Loading...
HomeMy WebLinkAboutAgreement A-24-459 Amendment II to Master Agreement No. 23-644.pdf 24-0 Agreement No. 24-459 1 AMENDMENT NO. 2 TO MASTER AGREEMENT NO. 23-644 2 3 This Amendment No. 2 to Master Agreement("Master Agreement") No. 23-644 is dated August 20,2024 and 4 is between each Contractor(each hereinafter referred to as"Contractor"and collectively as"Contractors") 5 identified in Exhibit A to the Master Agreement, and the County of Fresno, a political subdivision of the 6 State of California ("County"). 7 Recitals 8 A. On November 28, 2023, the County and Contractors entered into Master Agreement No. 9 23-644 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-owned right 12 of way, easements, and County-maintained roads, and entered into Amendment 1 No. 24-031 on January 13 9, 2024. 14 C. The County again needs to increase the maximum compensation for said services. 15 D. The County and Contractors now desire to amend this Amendment to increase maximum 16 compensation. 17 The parties therefore agree as follows: 18 1. Article 3, Section 3.2 of the Agreement, as amended by Amendment 1, located at page one 19 (1), beginning at line 16 of Amendment 1, "Maximum Compensation", is deleted in its entirety 20 and replaced with the following: 21 "3.2 Maximum Compensation. The maximum compensation payable to all 22 Contractors, in the aggregate, under this Amendment No. 2 to Master Agreement 23 No. 23-644 is One Million Five Hundred Thousand Dollars ($1,500,000)for the first 24 term of November 28, 2023 through June 30, 2024, and One Million Five Hundred 25 Thousand Dollars ($1,500,000) per year for the remaining base term, commencing 26 as of the effective date, for the entire term of the Agreement. In the event that an 27 extension, as defined in section 4.2, "Extension", below, of the term is granted for 28 the first optional year, then the maximum compensation payable to all Contractors, 1 in the aggregate, under this Amendment No. 2 to Master Agreement No. 23-644 2 for the base term plus the one year extension is Six Million Dollars ($6,000,000). 3 In the event that an extension, as defined in section 4.2, "Extension", below, of the 4 term is granted for the second optional year, then the maximum compensation 5 payable to all Contractors, in the aggregate, under this Amendment No. 2 to Master 6 Agreement No. 23-644 for the base term plus the one year and two year extensions 7 is Seven Million Five Hundred Thousand Dollars ($7,500,000). The Contractors 8 acknowledge that the County is a local government entity, and do so with notice 9 that the County's powers are limited by the California Constitution and by State 10 law, and with notice that the Contractors may receive compensation under this 11 Agreement only for non-hazardous waste removal services performed according 12 to the terms of Master Agreement No. 23-644 and while this Agreement is in effect, 13 and subject to the maximum amount payable under this section. The Contractors 14 further acknowledge that County employees have no authority to pay Contractors 15 except as expressly provided in this Amendment No. 2 to Master Agreement No. 16 23-644." 17 2. When both parties have signed this Amendment No. 2, Master Agreement No. 23-644, 18 Amendment No. 1 24-031, and Amendment No. 2 together constitute the Agreement. 19 3. Contractors represent and warrant to the County that: 20 a. The Contractors are duly authorized and empowered to sign and perform their 21 obligations under this Amendment. 22 b. The individual signing this Amendment on behalf of the Contractor is duly authorized 23 to do so and his or her signature on this Amendment legally binds the Contractor to 24 the terms of this Amendment. 25 4. The parties agree that this Amendment may be executed by electronic signature as 26 provided in this section. 27 a. An "electronic signature" means any symbol or process intended by an individual 28 signing this Amendment to represent their signature, including but not limited to (1) a 1 digital signature; (2) a faxed version of an original handwritten signature; or (3) an 2 electronically scanned and transmitted (for example by PDF document) version of an 3 original handwritten signature. 4 b. Each electronic signature affixed to or attached to this Amendment is deemed 5 equivalent to a valid original handwritten signature of the person signing this 6 Amendment for all purposes, including but not limited to evidentiary proof in any 7 administrative or judicial proceeding, and (2) has the same force and effect as the valid 8 original handwritten signature of that person. 9 c. The provisions of this section satisfy the requirements of Civil Code section 1633.5, 10 subdivision 9b), in the Uniform Electronic Transaction Act (Civil Code, Division 3, Part 11 2, Title 2.5, beginning with section 1633.1). 12 d. Each party using a digital signature represents that it has undertaken and satisfied the 13 requirements of Government Code section 16.5, subdivision (a), paragraphs (1) 14 through (5), and agrees that each other party may rely upon that representation. 15 e. This Amendment is not conditioned upon the parties conducting the transactions under 16 it by electronic means and either party may sign this Amendment with an original 17 handwritten signature. 18 5. This Amendment may be signed in counterparts, each of which is an original, and all of 19 which together constitute this Amendment. 20 6. The Master Agreement as amended by this Amendment No. 2 is ratified and continued. 21 All provisions of the Master Agreement and not amended by this Amendment No. 2 remain in full force 22 and effect. 23 7. This Amendment 2 shall become effective retroactively to June 28, 2024, upon execution 24 by all parties. 25 [SIGNATURE PAGES FOLLOW) 26 27 28 1 IN WITNESS WHEREOF, the parties hereto have executed this Agreement as of the Effective 2 Date. 3 CONTRACTOR COUNTY OFFRESNO 4 5 See Additional Signature Pages Attached 6 Nathan Magsig, Chairman of the Board 7 of Supervisors of the County of Fresno 8 9 10 ATTEST: 11 Bernice E. Seidel 12 Clerk of the Board of Supervisors County of Fresno, State of California 13 14 BY — 15 Deputy 16 17 For accounting use only: 18 Org No.: 2540, 1188, 4510 Account No.: 7295 19 Fund No.: 0001, 085, 0010 20 Subclass No.: 10000, 17408, 11000 21 22 23 24 25 26 27 28 1 The parties are signing this Amendment No. 2 on the date stated in the introductory clause. 2 CONTRACTOR: 3 Professional Asbestos Removal Corporation, 4 d.b.a. PARC Environmental 5 6 9t� Jeff Davis, Hazmat Division Manager 7 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 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 I The parties are signing this Amendment No. 2 on the date stated in the introductory clause. 2 3 CONTRACTOR: 4 Junk King LLC 5 6 Wes urge 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. 2 on the date stated in the introductory clause. 2 3 CONTRACTOR: 4 Those Junk Movers 5 6 7 J ill ib imentel, Ow 8 742 Valencia Ave 9 Lemoore, CA 93245 10 COUNTY OF FRESNO 11 12 13 Nathan Magsig, Chairman of the 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. 2 on the date stated in the introductory clause. 2 3 CONTRACTOR: 4 Loyalty Landscape and Hauling Services 5 6 / - 7 Chris Toledo, Owner VV 8 2957 E El Paso 9 Fresno, CA 93720 10 COUNTY OF FRESNO 11 12 13 Nathan Magsig, Chairman of the Board of Supervisors of the County of Fresno 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 Org No.: 2540, 1188, 4510 22 Account No.: 7295 23 Fund No.: 0001, 085, 0010 Subclass No.: 10000, 17408, 11000 24 25 26 27 28 1 The parties are signing this Amendment No. 2 on the date stated in the introductory clause. 2 3 CONTRACTOR: 4 Junk Masterz LLC 5 6 7 ac Fields, Owner 8 2570 S. Duke Ave 9 Fresno, CA 93727 10 COUNTY OF FRESNO 11 12 13 Nathan Magsig, Chairman of the Board of Supervisors of the County of Fresno 14 15 16 Attest: Bernice E. Seidel 17 Clerk of the Board of Supervisors 18 County of Fresno, State of California 19 By: 20 Deputy 21 22 For accounting use only: 23 Org No.: 2540, 1188, 4510 24 Account No.: 7295 Fund No.: 0001, 085, 0010 25 Subclass No.: 10000, 17408, 11000 26 27 28 I The parties are signing this Amendment No. 2 on the date stated in the introductory clause. 2 3 CONTRACTOR: 4 John's Demolition&Clean Up Services 7 TMota, o , Owner 8 reet 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 Org No.: 2540, 1188, 4510 22 Account No.: 7295 23 Fund No.: 0001, 085, 0010 Subclass No.: 10000, 17408, 11000 24 25 26 27 28