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-