HomeMy WebLinkAboutAgreement A-15-324 with CA Animal Control.pdfAgreement No. 15-324
1 AMENDMENT I TO AGREEMENT
2 THIS AMENDMENT, hereinafter referred to as "Amendment I", is made and entered into this
3 ftl-lhday of ~ , 2015, by and between the COUNTY OF FRESNO, a Political Subdivision
4 of the State of California, hereinafter referred to as "COUNTY", and CALIFORNIA ANIMAL
5 CONTROL, LLC, a limited liability corporation, whose address is P.O. Box 549, Strathmore,
6 California 93267, hereinafter referred to as "CONTRACTOR" (collectively the "parties").
7 WHEREAS the parties entered into that certain Agreement, identified as COUNTY Agreement
8 No. P-15-177-N, effective June 1, 2015, hereinafter referred to as "Agreement", whereby
9 CONTRACTOR agreed to provide animal control, poundmaster, shelter and veterinary services for
10 animals from the unincorporated areas of the COUNTY, as authorized and required by Food and
11 Agriculture Code Sections 31105, 31106, Penal Code Section 597f, and Fresno County Ordinance
12 Code, Chapter 9.04; and
13 WHEREAS the parties now desire to amend the Agreement regarding changes as stated below
14 and restate the Agreement in its entirety.
15 NOW, THEREFORE, in consideration of their mutual promises, covenants and conditions,
16 hereinafter set forth, the sufficiency of which is hereby acknowledged, the parties agree as follows:
17 1. That the existing COUNTY Agreement No. P-15-177-N, Page Two (2), beginning with
18 Paragraph Three (3), Line Nine (10) with the number "1" and ending on Line Eleven (11) with the
19 word "herein" be deleted and the following inserted in its place:
20 "1. This Agreement shall become effective upon June 1, 2015 and shall terminate on
21 the 3 01h day of September, 2015, unless terminated earlier for a reason listed in Section IV, herein."
22 2. That the existing COUNTY Agreement No. P-15-177-N, Page Four (4), beginning with
23 Paragraph III, Line Twenty-Seven (27) with the word "no" and ending on Page Four (4), Line Twenty-
2 4 Eight (28) with the word "to" be deleted and the following inserted in its place:
2 5 "no event shall all Services performed under this Agreement be in excess of Two
2 6 Hundred Forty-Two Thousand, One Hundred Sixteen and No/100 Dollars ($242,116) for the Term of
2 7 this Agreement. COUNTY agrees to"
2 8 Ill
- 1 -COUNTY OF FRESNO
Fresno, CA
1 3. That all references in existing COUNTY Agreement No. P-15-177-N to "Exhibit B"
2 shall be changed to read "Revised Exhibit B", where appropriate, attached hereto and incorporated
3 herein by reference.
4 4. Except as otherwise provided in this Amendment I, all other provisions of the
5 Agreement remain unchanged and in full force and effect. This Amendment I shall become effective
6 retroactive to June 1, 2015.
7 Ill
8 Ill
9 Ill
10 Ill
11 Ill
12 Ill
13 Ill
14 Ill
15 Ill
16 Ill
17 Ill
18 Ill
19 Ill
20 Ill
21 Ill
22 Ill
23 Ill
24 Ill
25 Ill
26 Ill
27 Ill
28 Ill
- 2 -
COUNTY OF FRESNO
Fresno, CA
1 IN WITNESS WHEREOF, the parties hereto have executed this Amendment I to Agreement as
2 of the day and year first hereinabove written.
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
CALIFORNIA ANIMAL
CONTROL, LLC
By~~J£t~
Print Name: "})fTIVJ;C---t.. ::f "']2/t:r:Lc-{
Title: fPr#Ne'IL/t>U--s:z::~.>t:~l I ,
Date: 6 -19-15-
Mailing Address:
P.O. Box 549
Strathmore, CA 93267
Phone#: (559) 789-6117
Contact: Daniel Bailey, President
- 3 -
COUNTY OF FRESNO:
By~~~~~~~~~~~
Chairman, Board of Superv·
Date: ~~~.li)l$
BERNICE E. SEIDEL, Clerk
Board of Supervisors
PLEASE SEE ADDITIONAL
SIGNATURE PAGE ATTACHED
ATTEST:
BERNICE E. SEIDEL, Clerk
Board of Supervisors
By:)\\,'$~ ~uty
COUNTY OF FRESNO
Fresno, CA
1
2
3
4
5
6
7
APPROVED AS TO LEGAL FORM:
DANIELI1C. CEEERBORG, COUNTY COUNSEL
By v.Kvtt~J
t
APPROVED AS TO ACCOUNTING FORM:
VICKI CROW, C.P.A., AUDITOR-CONTROLLER/
TREASURER-TAX COLLECTOR
8 By __ ~~~c~L~~~~~-~~~··~o~~-------
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
REVIEWED AND RECOMMENDED FOR APPROVAL:
By ;{}~;ill
David Pomaville, Director
Department of Public Health
Fund/Subclass:
Organization:
Account#:
KS
0001110000
56204762
7295
- 4 -
COUNTY OF FRESNO
Fresno, CA
COMPENSATION SCHEDULE
Date
6/2/2015
6/24/2015
7/19/2015
7/24/2015
8/21/2015
9/18/2015
Emergency Vet
Services*
Amount
$ 38,000
$ 18,000
$ 38,000
$ 55,247
$ 55,246
$ 27,623
$ 10,000
TOTAL $ 242,116
*Paid by invoice
The below is for Reference only
California Animal Control, LLC
Mont~ly Operating Budget
Payroll & Payroll Taxes $ 35,100
Insurance $ 10,685
Professional Services $ 1,000
Services & Su~:mlies
Veterinary Medical Services $ 4,000
& Supplies
Kennel Supplies $ 3,400
Emergency Veterinary $ 2,480
Services
Communication Services $ 935
Office/Misc. Expenses $ 900
TOTAL $ 58,500
Revised Exhibit B