Loading...
HomeMy WebLinkAboutMaster Agreement A-12-083-9 with Data Processing Professional Services.pdfAgreement No. 12-083-9 1 NINTH AMENDMENT TO AGREEMENT FOR SERVICES 2 THIS AMENDMENT NO. Nine to Agreement No. 12-083 (hereinafter 'Ninth Amendmenf') is 3 made and entered into this .1.1!h.._day of August , 2015, by and between the County of 4 Fresno, a political subdivision of the State of California (hereinafter "COUNTY'1, and each of those 5 providers who are signatories to this Agreement and listed in Attachment "A" and individually and 6 collectively hereinafter referred to as "CONTRACTORS", and such additional CONTRACTORS as 7 may, from time to time during the term of this Agreement, be added by COUNTY. 8 WITNESSETH: 9 WHEREAS, COUNTY and CONTRACTORS entered into Agreement No. 12-083, dated 10 February 21, 2012 (hereinafter 'Agreement') pursuant to which CONTRACTORS agreed to 11 provide information technology services needed by the COUNTY; and 12 WHEREAS, Amendment Nos. 1 through 8, inclusive, were entered into during the term of this 13 Agreement between the CIO and new contractors, for the sole purpose of adding such additional 14 contractors to the Agreement, pursuantto the process provided under Section 1. SERVICES of 15 the Agreement; and 16 WHEREAS, this Agreement was extended for an additional year in accordance with the 17 informal process provided for in Section 4. EFFECTIVE DATE; TERM OF AGREEMENT; 18 EXTENSION(S); and 19 WHEREAS, in light of an anticipated need for additional services during the current extension 20 period and a possible additional one year extension period, COUNTY and CONTRACTORS now 21 desire to amend the Agreement to increase the total compensation payable for such extension 22 periods. 23 NOW, THEREFORE, COUNTY and CONTRACTORS agree to amend the Agreement as 24 follows: 25 1. The portion of Section 5.-COMPENSATION of the existing Agreement No. 12-083, 26 as set forth on page 4, beginning on line 12 with the word 'In" and ending on line 16 27 with the word 'extension," is hereby deleted and replaced with the following: 28 -1- 1 "In no event shall the total compensation paid to CONTRACTORS for the initial 3 year 2 term of this Agreement exceed the sum of $3,000,000. In the event this Agreement is 3 extended as provided for in Section 4, the maximum compensation for each of the 4 possible two (2), one (1) year extensions, shall not exceed an additional $4,000,000 for 5 each one (1) year extension." 6 COUNTY and CONTRACTORS agree that this Ninth Amendment is sufficient to amend 7 the Agreement, and that upon execution of this Ninth Amendment, all prior amendments thereto 8 and this Ninth Amendment shall together be considered the Agreement. 9 The Agreement, as hereby amended, is ratified and continued. All provisions, terms, 10 covenants, conditions and promises contained in the Agreement and not amended herein shall 11 remain in full force and effect. 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 -2- 1 IN WITNESS WHEREOF, the parties hereto have executed this First Amendment as of the day 2 and year first hereinabove written. 3 4 CONTRACTOR 5 See Attachment A 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 DATE: APPROVED AS TO ACCOUNTING FORM Vicki Crow, CPA Auditor-ControllerfTreasurer-Tax Collector By APPROVED AS TO LEGAL FORM Daniei...C. Cederb.org, Co\.Jl;lty Counsel \. t . T Jl """" FOR ACCOUNTING USE ONLY: ORG No.: 8905/ Multiple Acct. No.: 7925/1020 Multiple DATE: (Lu_'l(>' -s.:;\-1/1 d--.0 15 ATIEST: Bernice E. Seidel, Clerk Board of Supervisors REVIEWED & RECOMMENDED FOR APPROVAL ~ -3- Robert W. Bash Director of Internal Services Chief Information Officer 1 Agreement for Data Processing Professional Services with the County of Fresno 2 CONTRACTOR SIGNATURE PAGE (Attachment A) 3 ================================-======================================= 4 " 5 §.y: 6 Print Name: _Steven Sherkanowski 7 Title: _COO and Treasurer 8 Date: 7/7/2015 - 1: ;;::----~~--------------------------------------------------------------------- 11 Print Name: _Edward Rogers. ________________ _ 12 Title: 13 Date: _ CEO ______________________________ ___ 7/7/2015. ____________________ _ 14 ====================================================================== 15 E-Mail Address for Notices: troy.trudel@akumina.com 16 E-Mail Notice Contact Person's Name: Troy Trudel 17 E-Mail Notice Contact Person's Title: Director of Alliances 18 ====================================================================== 19 Company Name: 20 Mailing Address: 21 City, State & Zip Code: 22 * Akumina, Inc. 30 Temple Street Suite 301 Nashua, NH 03060 23 State in Which the Company Originally Registered: New Hampshire 24 ====================================================================== 25 Telephone Number: Fax Telephone Number: 603-943-7109 603-386-6605 -1- 1 Agreement for Data Processing Professional Services with the County of Fresno 2 CONTRAGTOR SIGNA1TORE PAGE (AttaGhment Al 3 ======================================================================== 4 AGLORO PROGRAMMING SERVICES 5 ~: ~dr::....__ _________ _ 6 Print Name~RO _____________ _ 7 Title: _Proprietor _________________ _ 8 Date: __ July 8. 2015 ________________ _ 1: ;;::---------------~~----------------------------------------------------------------- 11 PrintName: __ MONIQUE AGLORO ------------- 12 Title: __ Proprietor ________________ _ 13 Date: __ July 8. 2015 14 ====================================================================== 15 E-Mail Address for Notices: manny.agloro@gmail.com 16 E-Mail Notice Contact Person's Name: Manuel Agloro 17 E-Mail Notice Contact Person's Title: Proprietor 18 ====================================================================== 19 Company Name: Agloro Programming Services 20 Mailing Address: 4732 W. Tenaya Ave 21 City, State & Zip Code: Fresno, CA 93722 22 State in Which the Company Originally Registered: California 23 ====================================================================== 24 Telephone Number: 559 276-0143 25 Fax Telephone Number: Agreement for Data Processing Profession al Services with the County of Fresno 2 CONTRACTOR SIGNATUR E PAGE (Attachment A) 3 ========================================== ============================== I (COMPANY NA 4 ME 5 ~: ~ ~ 6 Print Namt: ;:_ Jeremy Gulban 7 Title: President 8 Date: 07/07/2015 -------------------------------------------------------------------- ~: & ·nj~-~-, 9 10 11 Print Name: Ann Marie Gulban 12 Title: Vice President Administration & Seer etarv 13 Date: 07/07/2015 14 ====================================== ================================ 15 E-Mail Address for Notices: brobinson@cherryr oad.com 16 E-Mail Notice Contact Person's Name: Barbara M. Robinson 17 E-Mail Notice Contact Person's Title: Executive Ad ministrator 18 ====================================== ================================ 19 Company Name: CherryRoad Technologies Inc. 20 Mailing Address: 301 Gibraltar Drive, Suite 2C 21 City, State & Zip Code: Morris Plains, NJ 07950 22 * 23 State in Which the Company Originally Registered: Florida 24 ====================================== ================================ 25 Telephone Number: (973) 402-7802 Fax Telephone Number: (973) 541-2545 -1- 1 Agreement for Data Processing Professional Services with the County of Fresno 2 CONTRACTOR SIGNATURE PAGE (Attachment A) 3 ======================================================================== 4 NETWORK ENTERPRISES 6 7 Title: Chief Executive Officer 8 Date: July 6, 2015 9 --------------------------------------------------------------------------------------------------------------------------- 10 ~~~~·~··1~~~~~~~~~~ 11 Print Name: Angela Mosby () 12 Title: Chief Financial Officer 13 Date: July 6, 2015 14 ====================================================================== 15 E-Mail Address for Notices: exclusivenet@earthlink. net 16 E-Mail Notice Contact Person's Name: James Mosby 17 E-Mail Notice Contact Person's Title: CEO 18 ====================================================================== 19 Company Name:Exclusive Network Enterprises 20 Mailing Address: P.O. BOX 8753 21 City. State & Zip Code:Greenville. Texas 75404 22 * 23 State in Which the Company Originally Registered: Texas 24 ====================================================================== 25 Telephone Number: 903 455-8500 x11 866 34 7-2130 x11 Fax Telephone Number: 903 454-8513 -1- 1 Agreement for Data Processing Professional Services with the County of Fresno 2 CONTRACTOR SIGNATURE PAGE (Attachment A) 3 ======================================================================== 4 (COMPANY NAME) s ful.: EX p~>vi ~ :r·r L~ SA. ( lill . 6 Print Name: L I V1 d CL {] V p(_ V1 t{ ( ,L-VVJ d 7 Title: YV/?LYJ t{ c] I Vl6] D I V( (fO v 8 Date: 1/ , 2 0 c:;- 12 Title: 13 Date: 14 ====================================================================== 15 E-Mail Address for Notices: l i 1/1 c{c{ • Ll v etVJd ( u Vld ('!, ~ )( pev I s. (0 Wl 16 E-Mail Notice Contact Person's Name: UVJd{A.....; 9 VCA. VJC{ { C{/VlC~ ' 17 E-Mail Notice Contact Person's Title: j _1 , / V\;lC{ ~1{{ C<rJ (VIc~ t-t l_ V{ ( r 0 v 18 ===============================================f====================== 19 Company Name: f: 'I pt'4 ( 5 T -, 20 Mailing Address: J I 0 I z I' VI{ t'{ Vl c{ c I 0 v . 21 City. State & Zip Code: () f 11 ( ,,f K{tV){ VIO -0 VCiO UCA... 22 * 23 State in Which the Company Originally Registered: Su.Lfc 24a ( CA q~ (p7o 24 ====================================================================== 25 Telephone Number: <q ( (p J {p j £3 . {J; z (o 7 . Fax Telephone Numbq I (p) 5 (f j _ [} O Z (; -1- 1 Agreement for Data Processing Professional Services with the County of Fresno 2 CONTRACTOR SIGNATURE PAGE (Attachment A} 3 ======================================================================== 4 (Genuent USA, LLC} 5 fu: ---__ -....::::_-=---~-~--=~=--=---"'~=:,....J.r:;.,:~:::s;, .. ~~· ----- 6 Print Name: ___ Mark Willis. ________________ _ 7 Title: Ct:O 8 Date: 9 10 fu: t~IJ.M 11 Print Name: 12 .Jit~ .. 13 Date: 14 ====================================================================== 15 E-Mail Address for Notices: Vberry@ genuent.net 16 E-Mail Notice Contact Person's Name: Valerie Berry 17 E-Mail Notice Contact Person's Title: Sr. Business Development Manager 18 ====================================================================== 19 Company Name: Genuent USA. LLC 20 Mailing Address: 2240 Douglas Blvd, Suite 110 21 City. State & Zip Code: Roseville, CA 95661 22 * 23 State in Which the Company Originally Registered: New Hampshire 24 ====================================================================== 25 Telephone Number: 916-772-8158 Fax Telephone Number: 916-772-3737 -1- 1 Agreement for Data Processing Professional Services with the County of Fresno 2 CONTRACTOR SIGNATURE PAGE (Attachment A) 6 Print Name: Nick N. Sefayan, ___________________ _ VP _______________________________________ _ 8 Date: 07/07/2015. ____________________ _ 9 ~-7fi;:t7flttg;_------------------------------------------- 10 11 Print Name: Nick N. Sefayan ______ .......:::. _____________ _ 12 Title: VP _______________________ __ 13 Date: 07/07/2015 ____________________ _ 14 ====================================================================== 15 E-Mail Address for Notices: nick.sefayan@computerworkstech.com 16 E-Mail Notice Contact Person's Name: Nick N. Sefayan 17 E-Mail Notice Contact Person's Title: VP 18 ====================================================================== 19 Company Name: Global Service Resources, Inc 20 Mailing Address: P.O. Box 4057 21 City, State & Zip Code: Burbank, CA 91503 22 * 23 State in Which the Company Originally Registered: California 24 ====================================================================== 25 Telephone Number: (800) 679-7658 x104 Fax Telephone Number: (866) 369-6005 -1- 1 Agreement for Data Processing Professional Services with the Countv of Fresno 2 CONTRACTOR SIGNATURE PAGE (Attachment A) 3 ======================================================================== 4 A // / A (HIGHSPEED STAFFING INC) 5 ~: l'y/1/;#--- 6 Print Name: Marton Lozada 7 Title: President 8 Date: July 6, 2015 9 --------------------------------------------------------------------------------------------------------------------------- 10 ~: -------------------------------------------------- 11 Print Name: ----------------------------------------- 12 Title: 13 Date: 14 ====================================================================== 15 E-Mail Address for Notices: teresa@itsolutions-hss.com 16 E-Mail Notice Contact Person's Name: Teresa Aguirre 17 E-Mail Notice Contact Person's Title: Recruiter 18 ====================================================================== 19 Company Name: Highspeed Staffing I nc. 20 Mailing Address: 6346-65 Lantana Rd #239 21 City, State & Zip Code: Lake Worth, F L 33463 22 * 23 State in Which the Company Original! y Registered: Florida 24 ====================================================================== 25 Telephone Number: 1866-772-2034 Fax Telephone Number: 1-844-511-1222 -1- 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 Aareemeni f2r 121m frgs=eying Prgfeyion al Services with the County of Fresno E PAGE (Attachment A) CONTRACTOR SIGNATUR =========================================== ============================= (COMPANY NAM E) ~: ~- Print N-:;;--~aid Zuber Title: Chief Financial Officer Date: July 13. 2105 ---------------- ~: Print Name: Title: Date: ======================================= =============================== E-Mail Address for Notices: procurement@ inform atixinc.com E-Mail Notice Contact Person's Name: Michele Blanc E-Mail Notice Contact Person's Title: Chief Op erating Officer ======================================= =============================== CQmgi;!ny ~ame: lnformatix, Inc. Mailing Address: 2485 Natomas Park D r., Suite 430 Citv. State & Zig Code: Sacramento, CA 9583 3-2934 * State in Which the Company Originally Registered: California ====================================== ================================ Teleghone Number: 916.830.1400 Fax Telephone Number: 916.830.1403 -1- 1 Agreement for Data Processing Professional Services with the County of Fresno 2 CONTRACTOR SIGNATURE PAGE (Attachment A) 3 ======================================================================== 4 5 §y: -----1~r--b~~~~=--=~~---------------------- 6 Print Name: _Chuck Starks ___________________________ _ 7 Title: a Date: _ General manager _________________ _ __ July 8, 2015 _____________________ _ 9 --------------------------------------------------------------------------------------------------------------------------- 10 §y: ---------------------------------- 11 Print Name: ---------------------------------- 12 Title: 13 Date: 14 ====================================================================== 15 E-Mail Address for Notices: cstarks@menlo-technologies.com 16 E-Mail Notice Contact Person's Name: Chuck Starks 17 E-Mail Notice Contact Person's Title: General Manager 18 ====================================================================== 19 Company Name: Menlo Technologies, Inc. 20 Mailing Address: 520 S. El Camino Real, Suite 518 21 City. State & Zip Code: San Mateo, CA 94402, USA 22 * 23 State in Which the Company Originally Registered: California 24 ====================================================================== 25 Telephone Number: (916) 206.2485 Fax Telephone Number: (650) 481.8082 -1- 1 Aareement for Data Processing Professional Services with the County of Fresno 2 CONTRACTOR SIGNATURE PAGE (Attachment Al 3 ======================================================================== : ~: ~--:1-'g-on~--=--~-- s Print Name: Skip Tappen 7 Title: President and COO 8 Qg: July 13, 2015 ,, 11 Print Name: Kevin Bullock 12 Title: CFO and Treasurer 13 .Qm!: July 13, 2015 14 ====================================================================== 15 E-Mail Address for Notices: kbullock@nwnit.com 16 E-Mail Notice Contact Person's Name: Kevin Bullock 17 E-Mail Notice Contact Person's Title: CFO and Treasurer 18 ====================================================================== 19 Comcany Name: NWN Corporation 20 Mailing Address: 271 Wavertey Oaks Road 21 Citv. State & Zip Code: Waltham, MA 02452 22 * 23 State in Which the Company Originally Registered: Delaware 24 ====================================================================== 25 Telechone Number: 781-472-3460 Fax Telephone Number: 761-768-4460 -1- Agreement for Data Processing Professional Services with the County of Fresno 2 CONTRACTOR SIGNATURE PAGE {Attachment A) 3 ======================================================================== 4 5 fu: 6 Print Name: Mahesh Yadav 7 Title: CEO 8 Date: 7/7/2015 9 10 fu: ---------------------------------------------------- 11 Print Name: ------------------------------------------- 12 Title: 13 Date: 14 -------------------------------------------------------------------------------------------------------------------------------------------- 15 E-Mail Address for Notices: mahesh@optimags.com 16 E-Mail Notice Contact Person's Name: mahesh@optimags. com 17 E-Mail Notice Contact Person's Title: mahesh@optimags. com 18 19 20 21 22 -------------------------------------------------------------------------------------------------------------------------------------------- Company Name: Optima Global Solutions Inc. Mailing Address: 3131 Princeton Pike, Bldg. 3, Suite 207 City. State & Zip Code: Lawrenceville, NJ 08648 * 23 State in Which the Company Originally Registered: New Jersey 24 ====================================================================== 25 Telephone Number: 609-586-8811 Fax Telephone Number: 609-586-8825 -1- 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 Agreement for Data Processing Professional Services with the County of Fresno CONTRACTOR SIG NATURE PAGE {Attachment A) ================================ ======================================== .. "-.· Optt ·'""' tJ_, 0-; §y: . -... ~ ~. ·----... . Print Name: __ttLB_fi\D A ~ Title: ~'¥~S.~ JcJ Date: 07/0'l/1~ ---------------------------------------------------- §y: Print Name: Title: Date: -------------------------------------------------------------------------------------------------------------------------------------------- E-Mail Address for Notices: oet~ E-Mail Notice Contact Person's Name: t=.e_ \ -\-Qo Q \.Vt o ~ @_'() V\'\.CU. '{) • e_c VV\ A~"~ D A (2_ \< ... '&A lJ E-Mail Notice Contact Person's Title: p R.. G. <;.'t_t::, ~ ~ \ -------------------------------------------------------------------------------------------------------------------------------------------- Company Name: 0\>'~~t:)i ..1' Mailing Address: \OS~ \10 ~x-z City. State & Zip Code: C-I......C \) y g I * State in Which the Company Original! &A-s~ AVG_/ C-A) '==')3,C, \ ~ y Registered: -------------------------------------------------------------------------------------------------------------------------------------------- Telephone Number: SSO}.-7t: \- Fax Telephone Number: -1- Agreement for Data Processing Professional Service s with the County of Fresno 2 CONTRACTOR SIGNATURE PAGE {Attachment A) 3 ==================================================== ==================== {PI T'Kgv, Inc.) Jr:G_ fu: (: . r-- / 4 5 6 Print Name: ltalo Petreccia - 7 Title: President 8 Date: _July 7, 2015 9 ----------------------------------------------------------------------------------- 10 fu: 11 Print Name: 12 Title: 13 Date: 14 =============================================== ======================= 15 E-Mail Address for Notices: italop@aol. com 16 E-Mail Notice Contact Person's Name: ltalo Petreccia 17 E-Mail Notice Contact Person's Title: President 18 ===========~=================================== ======================= 19 Company Name: PI Technology, Inc. 20 Mailing Address: 12613 Kenny Drive 21 City, State & Zip Code: Granada Hills, CA 91344 22 * 23 State in Which the Company Originally Registered: California 24 =============================================== ======================= 25 Telephone Number: 818-832-2002 Fax Telephone Number: 818-366-0191 -1- Agreement for Data Processing Profession al Services with the County of Fresno 2 CONTRACTOR SIGNATUR E PAGE {Attachment A) 3 ========================================== ============================== 4 {COMPANY NA ME) §.y: ~A~~ J (c n ~, Print Name: Qc c: 0 C£ .. 1:!::!. cr_j-L. c ~£/h~LAt_ <{ Title: 5 6 7 8 Date: 7/?1/s- I ( 9 -------------------------------------------------------------------- 10 §.y: 11 Print Name: 12 Title: 13 Date: ----------------------------------------------------------------------------14 ---------------------------------------------------------------- 15 E-Mail Address for Notices: J's 8 puoo/!£ec 16 E-Mail Notice Contact Person's Name: Jc4 E-Mail Notice Contact Person's Title: ~~~r ---------------------------------------------------------------------------- ComQan:t Name: ~u<!JO£ ttC ({t;l~ Mailing Address: 3r;gs ~ /Ye-(r:L 18 ----------------------------------------------------------------' e4 Sa~ a Co?£~g~J J ~e 19 20 21 Cit:t. State & ZiQ Code: F1uvo/ c4 _g37// 22 * 23 State in Which the ComQany Originally Registered: ----------------------------------------------------------------------------24 ---------------------------------------------------------------- 25 TeleQhone Number: S S .!J-{l J'"-D -G r 63 Fax TeleQhone Number: -1- Agreement for Data Processing Professional Services with the County of Fresno 2 CONTRACTOR SIG NATURE PAGE {Attachment A} 3 ================================ ======================================== 4 {Staff Te ch, Inc} C/\. . §.y: ~ 5 6 Print Name: Erika Kohnke 7 Title: Account Manager 8 Date: '7/lO J 2-0"'S 9 --------------------------------------------------- 10 §.y: 11 Print Name: 12 Title: 13 Date: ----------------------------------------------------------14 ---------------------------------------------------------------------------------- 15 E-Mail Address for Notices: Erika@staff-tech.net 16 E-Mail Notice Contact Person's Name: Erika Kohnke 17 E-Mail Notice Contact Person's Title: Account Manager ----------------------------------------------------------18 ---------------------------------------------------------------------------------- 19 Company Name: Staff Tech, Inc 20 Mailing Address: 193 Blue Ravine Rd, Ste. 200 21 City, State & Zip Code: Folsom, CA 95630 22 * 23 State in Which the Company Originally Registered: California ----------------------------------------------------------24 ========================================= 25 Telephone Number: 916 752-7603 Fax Telephone Number: 916 313-3794 -1- Agreement for Data Processing Professional Services with the County of Fresno 2 CONTRACTOR SIGNATURE PAGE (Attachment A) 3 ============================================ ============================ 4 (TECHTU BUSINESS SOLUTIONS, INC.) 5 fu: ~trr 6 Print Name: Chandrahasa Peddamallu 7 Title: Director Account Management 8 Date: 07/07/2015 ------------------~---------------------- ~ 1\ -· fu: >\~~~~ .•• 9 10 11 Print Name: Srinivas Vegasena 12 Title: Director Business Applications 13 Date: 07/07/2015 --------------------------------------------------------------------------------14 ============================== 15 E-Mail Address for Notices: chandup@techtu.co m , gchavali@techtu.com 16 E-Mail Notice Contact Person's Name: Gopi Ch avali 17 E-Mail Notice Contact Person's Title: CEO --------------------------------------------------------------------------------18 ------------------------------------------------------------ 19 Company Name: TechTu Business Sol utions, Inc 20 Mailing Address: 4900 Hopyard Road, Suite 100 21 City, State & Zip Code: Pleasanton. CA 94588 22 * 23 State in Which the Company Originally Registered: California ======================================== 24 ------------------------------------------------------------ 25 Telephone Number: 925-468-417 4 Fax Telephone Number: 925-463-4824 -1- 1 Agreement for Data Processing Professional Services with the County of Fresno 2 Amendment No. Nine to Agreement No. 12-083 3 CONTRACTOR SIGNATURE PAGE (Attachment Al 4 ======================================================================== 5 TEKsystems. Inc. 6 /1_ .( ~ P'_ 7 ~: ___ 'AV~~-~~----~~------------------------------------- 8 Print Name: Mark Gianino 9 Title: 10 Date: Sr. Manager of Operations 07.07.2015 11 -------------------------------------------------------------------------------- 12 ~: ------------------------------------------------- 13 Print Name: ------------------------------------------ 14 Title: 15 Date: 16 ====================================================================== 17 E-Mail Address for Notices: mgianino@teksystems.com 18 E-Mail Notice Contact Person's Name: 19 E-Mail Notice Contact Person's Title: Mark Gianino Sr. Manager of Operations 20 ====================================================================== 21 Company Name: TEKsystems, Inc. 22 Mailing Address: 7437 Race Road. 23 Citv. State & Zip Code: Hanover. MD 21076 24 * 25 State in Which the Company Originally Registered: Maryland ====================================================================== -1-