Loading...
HomeMy WebLinkAboutAgreement A-24-031 Amendment I to Master Agreement No. 23-644.pdf 23-1393 Agreement No. 24-031 1 AMENDMENT NO. 1 TO MASTER AGREEMENT NO. 23-644 2 3 This Amendment No. 1 to Master Agreement ("Master Agreement") No. 23-644 is dated 4 January 9, 2024 and is between each Contractor (each hereinafter referred to as "Contractor" 5 and collectively as "Contractors") identified in Exhibit A to the Master Agreement, and the County of 6 Fresno, a political subdivision of the State of California ("County"). 7 Recitals 8 A. On November 28, 2023, the County and Contractors entered into Master Agreement No. 23- 9 644 for non-hazardous roadside waste removal services. 10 B. The County later identified a need to increase the maximum compensation to allow for an 11 increased amount of waste to be removed throughout County unincorporated areas, County- 12 owned right of way, easements, and County-maintained roads. 13 C. The County and Contractors now desire to amend this Agreement to increase maximum 14 compensation. 15 The parties therefore agree as follows: 16 1. Article 3, Section 3.2 of the Agreement located at page four (4), beginning at line 26, 17 "Maximum Compensation", is deleted in its entirety and replaced with the following: 18 "3.2 Maximum Compensation. The maximum compensation payable to all 19 Contractors, in the aggregate, under this Amendment No. 1 to Master Agreement 20 No. 23-644 is One Million Dollars ($1,000,000) per year for the base term, 21 commencing as of the effective date, for the entire term of the Agreement. In the 22 event that an extension, as defined in section 4.2, "Extension", below, of the term 23 is granted for the first optional year, then the maximum compensation payable to 24 all Contractors, in the aggregate, under this Amendment No. 1 to Master 25 Agreement No. 23-644 for the base term plus the one year extension is Four Million 26 Dollars ($4,000,000). In the event that an extension, as defined in section 4.2, 27 "Extension", below, of the term is granted for the second optional year, then the 28 maximum compensation payable to all Contractors, in the aggregate, under this 1 Amendment No. 1 to Master Agreement No. 23-644for the base term plus the one 2 year and two year extensions is Five Million Dollars ($5,000,000). The Contractors 3 acknowledge that the County is a local government entity, and do so with notice 4 that the County's powers are limited by the California Constitution and by State 5 law, and with notice that the Contractors may receive compensation under this 6 Agreement only for non-hazardous waste removal services performed according 7 to the terms of Master Agreement No. 23-644 and while this Agreement is in effect, 8 and subject to the maximum amount payable under this section. The Contractors 9 further acknowledge that County employees have no authority to pay Contractors 10 except as expressly provided in this Amendment No. 1 to Master Agreement No. 11 23-644." 12 2. When both parties have signed this Amendment No. 1, Master Agreement No. 23-644 and 13 Amendment No. 1 together constitute the Agreement. 14 3. Contractors represent and warrant to the County that: 15 a. The Contractors are duly authorized and empowered to sign and perform their 16 obligations under this Amendment. 17 b. The individual signing this Amendment on behalf of the Contractor is duly authorized 18 to do so and his or her signature on this Amendment legally binds the Contractor to 19 the terms of this Amendment. 20 4. The parties agree that this Amendment may be executed by electronic signature as provided 21 in this section. 22 a. An "electronic signature" means any symbol or process intended by an individual 23 signing this Amendment to represent their signature, including but not limited to (1) a 24 digital signature; (2) a faxed version of an original handwritten signature; or (3) an 25 electronically scanned and transmitted (for example by PDF document) version of an 26 original handwritten signature. 27 b. Each electronic signature affixed to or attached to this Amendment is deemed 28 equivalent to a valid original handwritten signature of the person signing this 1 Amendment for all purposes, including but not limited to evidentiary proof in any 2 administrative or]udicial proceeding, and (2) has the same force and effect as the valid 3 original handwritten signature of that person. 4 c. The provisions of this section satisfy the requirements of Civil Code section 1633.5, 5 subdivision 9b), in the Uniform Electronic Transaction Act (Civil Code, Division 3, Part 6 2, Title 2.5, beginning with section 1633.1). 7 d. Each party using a digital signature represents that it has undertaken and satisfied the 8 requirements of Government Code section 16.5, subdivision (a), paragraphs (1) 9 through (5), and agrees that each other party may rely upon that representation. 10 e. This Amendment is not conditioned upon the parties conducting the transactions under 11 it by electronic means and either party may sign this Amendment with an original 12 handwritten signature. 13 5. This Amendment may be signed in counterparts, each of which is an original, and all of which 14 together constitute this Amendment. 15 6. The Master Agreement as amended by this Amendment No. 1 is ratified and continued. All 16 provisions of the Master Agreement and not amended by this Amendment No. 1 remain in full 17 force and effect. 18 [SIGNATURE PAGES FOLLOW] 19 20 21 22 23 24 25 26 27 28 1 IN WITNESS WHEREOF, the parties hereto have executed this Agreement as of the Effective 2 Date. 3 IN WITNESS WHEREOF, the parties hereto have executed this Agreement as of the Effective Date. 4 5 CONTRACTOR COUNTY OF FRESNO 6 7 �. See Additional Signature Pages Attached 8 Nathan Magsig, Chairman of the Board 9 of Supervisors of the County of Fresno 10 11 12 ATTEST: 13 Bernice E. Seidel 14 Clerk of the Board of Supervisors County of Fresno, State of California 15 16 By: 17 Deputy 18 19 For accounting use only: 20 Org No.: 2540, 1188, 4510 Account No.: 7295 21 Fund No.: 0001, 085, 0010 22 Subclass No.: 10000, 17408, 11000 23 24 25 26 27 28 1 The parties are signing this Amendment No. 1 on the date stated in the introductory clause. 2 CONTRACTOR: 3 Mid-Valley Disposal, Inc. 4 5 \ �� 6 Joseph Kalpakoff, President 7 3444 W Whitesbridge Ave 8 Fresno, CA 93706 9 10 COUNTY OF FRESNO 11 12 13 14 15 Nathan Magsig, Chairman of the 16 Board of Supervisors of the County of Fresno 17 Attest: 18 Bernice E. Seidel Clerk of the Board of Supervisors 19 County of Fresno, State of California 20 By: 21 Deputy 22 23 24 25 For accounting use only: 26 Org No.: 2540, 1188, 4510 Account No.: 7295 27 Fund No.: 0001, 085, 0010 Subclass No.: 10000, 17408, 11000 28 1 The parties are signing this Amendment No. 1 on the date stated in the introductory clause. 2 CONTRACTOR: 3 Professional Asbestos Removal Corporation, 4 d.b.a. PARC Environmental 5 6 9te 7 Jeff bavis, Hazmat Division Manager 8 2864 East Dorothy Ave Fresno, CA 93706 9 10 COUNTY OF FRESNO 11 12 Nathan Magsig, Chairman of the 13 Board of Supervisors of the County of Fresno 14 15 Attest: Bernice E. Seidel 16 Clerk of the Board of Supervisors 17 County of Fresno, State of California 18 By: 19 Deputy 20 21 For accounting use only: 22 Org No.: 2540, 1188, 4510 23 Account No.: 7295 Fund No.: 0001, 085, 0010 24 Subclass No.: 10000, 17408, 11000 25 26 27 28 1 The parties are signing this Amendment No. 1 on the date stated in the introductory clause. 2 3 CONTRACTOR: 4 Mr. Clean Junk Removal 5 6 Brice Havens 7 Brice Havens, Owner 8 3507 Carmelita Ave 9 Clovis, CA 93619 10 COUNTY OF FRESNO 11 12 Nathan Magsig, Chairman of the 13 Board of Supervisors of the County of Fresno 14 15 Attest: 16 Bernice E. Seidel Clerk of the Board of Supervisors 17 County of Fresno, State of California 18 19 By. Deputy 20 21 For accounting use only: 22 Org No.: 2540, 1188, 4510 23 Account No.: 7295 24 Fund No.: 0001, 085, 0010 Subclass No.: 10000, 17408, 11000 25 26 27 28 1 The parties are signing this Amendment No. 1 on the date stated in the introductory clause. 2 3 CONTRACTOR: 4 Junk King LLC 5 6 Wes Burgess, wner 7 8 2890 N Larkin Ave Fresno, CA 93727 9 10 COUNTY OF FRESNO 11 12 Nathan Magsig, Chairman of the 13 Board of Supervisors of the County of Fresno 14 15 Attest: 16 Bernice E. Seidel Clerk of the Board of Supervisors 17 County of Fresno, State of California 18 19 By: Deputy 20 21 22 For accounting use only: 23 Org No.: 2540, 1188, 4510 Account No.: 7295 24 Fund No.: 0001, 085, 0010 Subclass No.: 10000, 17408, 11000 25 26 27 28 1 The parties are signing this Amendment No. 1 on the date stated in the introductory clause. 2 3 CONTRACTOR: 4 Those Junk Movers 5 6 ��imentel, Owner 7 8 742 Valencia Ave Lemoore, CA 93245 9 10 COUNTY OF FRESNO 11 12 Nathan Magsig, Chairman of the 13 Board of Supervisors of the County of Fresno 14 15 Attest: Bernice E. Seidel 16 Clerk of the Board of Supervisors 17 County of Fresno, State of California 18 By: 19 Deputy 20 21 For accounting use only: 22 Org No.: 2540, 1188, 4510 23 Account No.: 7295 Fund No.: 0001, 085, 0010 24 Subclass No.: 10000, 17408, 11000 25 26 27 28 1 The parties are signing this Amendment No. 1 on the date stated in the introductory clause. 2 3 CONTRACTOR: 4 Loyalty Landscape and Hauling Services 5 6 da Chris Toledo, Owner 7 8 2957 E El Paso Fresno, CA 93720 9 10 COUNTY OF FRESNO 11 12 Nathan Magsig, Chairman of the 13 Board of Supervisors of the County of Fresno 14 Attest: Bernice E. Seidel 15 Clerk of the Board of Supervisors County of Fresno, State of California 16 17 By. 18 Deputy 19 20 For accounting use only: 21 Org No.: 2540, 1188, 4510 Account No.: 7295 22 Fund No.: 0001, 085, 0010 23 Subclass No.: 10000, 17408, 11000 24 25 26 27 28 1 The parties are signing this Amendment No. 1 on the date stated in the introductory clause. 2 3 CONTRACTOR: 4 Megster Disposal Service Inc., DBA 1-800-Got-Junk? 5 6 JMe�w P&O, Megan Palomo, Franchise Partner 7 8 1580 Menlo Suite B Fresno, CA 93720 9 COUNTY OF FRESNO 10 11 Nathan Magsig, Chairman of the 12 Board of Supervisors of the County of Fresno 13 14 15 Attest: Bernice E. Seidel 16 Clerk of the Board of Supervisors County of Fresno, State of California 17 18 By. 19 Deputy 20 21 For accounting use only: 22 Org No.: 2540, 1188, 4510 23 Account No.: 7295 Fund No.: 0001, 085, 0010 24 Subclass No.: 10000, 17408, 11000 25 26 27 28 1 The parties are signing this Amendment No. 1 on the date stated in the introductory clause. 2 3 CONTRACTOR: 4 Top Junk LLC 6 Jacob Espinoza, President 7 8 4051 N Valentine Ave Fresno, CA 93722 9 10 COUNTY OF FRESNO 11 12 Nathan Magsig, Chairman of the 13 Board of Supervisors of the County of Fresno 14 15 Attest: 16 Bernice E. Seidel Clerk of the Board of Supervisors 17 County of Fresno, State of California 18 19 By. Deputy 20 21 22 For accounting use only: 23 Org No.: 2540, 1188, 4510 Account No.: 7295 24 Fund No.: 0001, 085, 0010 Subclass No.: 10000, 17408, 11000 25 26 27 28 1 The parties are signing this Amendment No. 1 on the date stated in the introductory clause. 2 3 CONTRACTOR: 4 Junk Masterz LLC 5 6 �G Jack Fi6fds, Owner 7 8 2570 S. Duke Ave Fresno, CA 93727 9 10 COUNTY OF FRESNO 11 12 Nathan Magsig, Chairman of the 13 Board of Supervisors of the County of Fresno 14 15 Attest: 16 Bernice E. Seidel Clerk of the Board of Supervisors 17 County of Fresno, State of California 18 19 By. Deputy 20 21 22 For accounting use only: 23 Org No.: 2540, 1188, 4510 Account No.: 7295 24 Fund No.: 0001, 085, 0010 Subclass No.: 10000, 17408, 11000 25 26 27 28 1 The parties are signing this Amendment No. 1 on the date stated in the introductory clause. 2 CONTRACTOR: 3 4 John's Demolition&Clean Up Services 5 6 _ John o Owner 7 615 J'Street 8 Mendota, CA 93640 9 COUNTY OF FRESNO 10 11 Nathan Magsig, Chairman of the 12 Board of Supervisors of the County of Fresno 13 14 Attest: 15 Bernice E.Seidel Clerk of the Board of Supervisors 16 County of Fresno, State of California 17 18 By. Deputy 19 20 For accounting use only: 21 Ora No.: 2540, 1188, 4510 22 Account No.: 7295 23 Fund No.: 0001, 085, 0010 Subclass No.: 10000, 17408, 11000 24 25 26 27 28