Loading...
HomeMy WebLinkAboutAgreement A-17-058.pdfAgreement No. 17-058 AGREEMENT FOR 1 2 DATA PROCESSING PROFESSIONAL SERVICES 3 THIS AGREEMENT is made and entered into this 28th day of February , 2017 , 4 effective upon the Effective Date set forth in Section 4 , by and between the COUNTY OF 5 FRESNO , a political subdivision of the State of California, hereinafter referred to as "COUNTY" 6 and each provider who is a signatory to this Agreement and listed in Attachment A hereto and 7 individually and collectively hereinafter referred to as "CONTRACTORS ", and any such 8 additional CONTRACTORS as may , from time to time during the term of this Agreement, be 9 added by COUNTY. 10 WITNESSETH 11 WHEREAS , the COUNTY, through its Internal Services Department (lSD) may have 12 need for certain information technologies services ; and 13 WHEREAS , the CONTRACTORS are able to provide information technologies services 14 needed by the COUNTY, and are willing to provide them subject to the terms and conditions of 15 this Agreement. 16 NOW, THEREFORE , IT IS AGREED by the parties hereto as follows : 17 SECTION 1. --SERVICES 18 CONTRACTORS shall provide , on an as-needed basis as determined by the COUNTY , 19 personnel qualified as Programmers , Database Administrators , Enterprise Administrators , 20 Systems Engineers , Network Engineers , Desktop Technicians, Applications Engineers , Radio 21 Communications Technicians , and/or any other information technology professionals as may be 22 directed by the COUNTY from time to time to assist in the design and implementation of 23 technology based systems . The COUNTY reserves the right to select the best qualified contract 24 personnel for each project from any one of the qualified CONTRACTORS . COUNTY may 25 exercise such right or decl ine to do so , in its sole and exclusive discretion. The Director of 26 Internal Services/Chief Information Officer (CIO), reserves the right at any time during the term 27 of this Agreement to add new CONTRACTORS to those listed in Attachment A. It is 28 understood any such additions will not affect compensation paid to the other CONTRACTORS , -1 - 1 and therefore such additions may be made by COUNTY without notice to or approval of other 2 CONTRACTORS under this Agreement. CONTRACTORS also agree that inclusion on 3 Attachment A does not constitute a guarantee , promise , or representation that any amount of 4 personnel or services will be obtained by the COUNTY from a particular CONTRACTOR . 5 SECTION 2. --REQUESTS FOR SERVICES 6 When services are required by the COUNTY , an "e-mail" (electronic text communication) 7 outlining the qualifications and skills required, the date the services will be needed , and the 8 approximate length of time the project is expected to run will be sent to all CONTRACTORS . The 9 e-mail will request resumes of appropriate personnel be sent to the COUNTY manager in need 10 of the services outlined. The manager will review the resumes , and then arrange through the 11 appropriate CONTRACTORS , interviews with those candidates deemed qualified for the position 12 in question , at no cost or expense to the COUNTY . 13 Selection will be based on the combination of hourly rate and qualifications, which , in the 14 sole opinion of the COUNTY , offers the best value for the COUNTY. The manager will coordinate 15 start dates through the CONTRACTOR with whom the selected candidate is employed . 16 SECTION 3. --PERFORMANCE STANDARDS 17 Personnel performing services on behalf of the COUNTY are expected to do so in a 18 professional and competent manner. COUNTY may terminate the services of any individual 19 obtained through this Agreement at any time if, in the opinion of the COUNTY, the services 20 delivered by that individual are unsatisfactory . The COUNTY will provide written notification of 21 termination and the reasons for said termination to the individual and the CONTRACTOR with 22 whom the individual is employed . 23 SECTION 4.-EFFECTIVE DATE: TERM OF AGREEMENT; EXTENSION(S) 24 The term of this Agreement shall be for a term of four (4) months, commencing on March 25 1, 2017 , and ending on June 30,2017 . 26 Ill 27 Ill 28 Ill -2- 1 Ill 2 Ill 3 Ill 4 Ill 5 Ill 6 Ill 7 Ill 8 Ill 9 Ill 10 Ill 11 Ill 12 Ill 13 Ill 14 Ill Th is Page Intent i onal!~ Left Blank 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 -3- 1 SECTION 5. -COMPENSATION 2 COUNTY agrees to pay CONTRACTORS for services satisfactorily performed hereunder 3 and CONTRACTORS agree to receive compensation at the hourly rates negotiated at the time 4 of each placement. This compensation is the sole consideration to be paid CONTRACTORS 5 hereunder and includes provisions for all costs and expenses whatsoever, including, without 6 limitation , travel , lodging , or meal expenses . No other amounts shall be billed to or paid by 7 COUNTY in connection with any services hereunder. 8 In no event shall the total compensation paid to CONTRACTORS for the 4-month 9 term of this Agreement exceed the sum of $1 ,500,000 .00 . 10 /II 11 /// 12 /// 13 SECTION 6. --INVOICING 14 Each CONTRACTOR shall submit invoices in accordance with the rates and charges 15 agreed upon , on the first day of the month, fo r the services provided to the COUNTY by that 16 CONTRACTOR during the previous monthly billing period. Each invoice shall reference this 17 Agreement number and be mailed to The County of Fresno, lSD , ATTN : Business Office (AlP 18 Division), 333 W . Pontiac Way , Clovis , CA 93612 . COUNTY shall make payment to 19 CONTRACTORS no more than forty-five (45) days after receipt and approval of said invoice , 20 which shall be given upon verification of satisfactory performance . 21 SECTION 7.--CONTRACT COMPLETION 22 Services will be completed and the contract will be considered complete upon occurrence 23 of any one of the following conditions: 24 1. COUNTY chooses not to assign additional computer programs or related work 25 to CONTRACTORS. 26 2 . COUNTY or CONTRACTORS terminate the contract as set forth in Section 9 of 27 this Agreement. 28 3. The contract period ending date has been reached. - 4 - - 5 - 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 26 27 28 4. The work is satisfactorily completed in the judgment of the COUNTY. SECTION 8. -- INDEPENDENT CONTRACTORS In performance of the work, duties, and obligations assumed by CONTRACTORS under this Agreement, it is mutually understood and agreed that CONTRACTORS, including any and all of CONTRACTORS' officers, agents, and employees will at all times be acting and performing as independent contractors, and shall act in a independent capacity and not as an officer, agent, servant, employee, joint venturer, partner, or associate of the COUNTY. Furthermore, COUNTY shall have no right to control or supervise or direct the manner or method by which CONTRACTORS shall perform their work and function. However, such methods must be compatible with COUNTY'S standards and result in satisfactory and timely completion of the work assigned, and the quality and quantity of work produced mu st be acceptable to the COUNTY. The COUNTY shall retain the right to administer this Agreement so as to verify that CONTRACTORS are performing their obligations in accordance with the terms and conditions herein. CONTRACTORS and COUNTY shall comply with a ll applicable provisions of law and the rules and regulations, if any, of governmental authorities having jurisdiction over matters the subject thereof. Because of their status as independent contractors, CONTRACTORS shall have absolutely no right to employment rights and benefits available to COUNTY employees. CONTRACTORS shall be solely liable and responsible for providing to, or on behalf of, their employees all legally required employee benefits. In addition, CONTRACTORS shall be solely responsible and hold the COUNTY harmless from all matters relating to payment of CONTRACTORS' employees, including compliance with Social Security withholding, and all other regulations governing such matters. It is acknowledged that during the term of this Agreement, CONTRACTORS may be providing services to others unrelated to the COUNTY or to this Agreement. SECTION 9. -- TERMINATION OF AGREEMENT This Agreement may be terminated for the following reasons: /// - 6 - 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 26 27 28 A. Non-Allocation of Funds - The terms of this Agreement and any extensions thereof, and the services to be provided hereunder, is contingent on the approval of funds by the appropriating government agency. Should sufficient funds not be allocated, the services provided may be modified, or this Agreement terminated at any time by giving CONTRACTORS thirty (30) days advance written notice. B. Breach of Contract - The COUNTY may immediately suspend or terminate this Agreement in whole or in part, where in the determination of the COUNTY there is: 1. An illegal or improper use of funds; 2. A failure to comply with any term of this Agreement 3. A substantially incorrect or incomplete report submitted to the COUNTY; or 4. Improperly performed service. In no event shall any payment by the COUNTY constitute a waiver by the COUNTY of any breach of this Agreement or any default which may then exist on the part of the CONTRACTORS. Neither shall such payment impair or prejudice any remedy to the COUNTY with respect to the breach or default. The COUNTY shall have the right to demand of the CONTRACTORS the repayment to the COUNTY of any funds disbursed to the CONTRACTORS under this Agreement, which in the judgment of the COUNTY were not expended in accordance with the terms of this Agreement. CONTRACTORS shall promptly refund any such funds upon demand. C. Without Cause - Under circumstances other than those set forth above, this Agreement may be terminated by either party upon the giving of thirty (30) days advance written notice of an intention to terminate. SECTION 10. -- OWNERSHIP RIGHTS A. Definitions 1. For the purpose of this Agreement, COUNTY'S "Confidential Information" includes any of the following: (a) Any and all versions of the COUNTY'S computer software and documentation; - 7 - 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 26 27 28 (b) Other software, firmware, documentation and information previously, now or later created, developed, produced or distributed by the COUNTY (including, without limiting the generality of the foregoing, any such software, firmware, documentation and information created, developed, produce d, distributed or made known by the CONTRACTORS during the period of or arising out of CONTRACTORS' services to the COUNTY). or later created, developed, produced or distributed by the COUNTY (including, without limiting the generality of the foregoing, an y such software, firmware, documentation and information created, developed, produced, distributed or made known by the CONTRACTORS during the period of or arising out of CONTRACTORS' services to the COUNTY). (c) The COUNTY'S business methods and practices; (d) Compilations of data or information concerning the COUNTY'S methods and practices. (e) Confidential, proprietary, or trade secret information submitted by the COUNTY'S suppliers, employees, consultants to or co-venturers with the COUNTY for study, evaluation or use. (f) Confidential Information includes all information disclosed to CONTRACTORS and CONTRACTORS' employees which relates to the COUNTY'S past, present, and future activities, as well as activities under this Agreement. 2. "Inventions" means all discoveries, developments, designs, improvements, inventions, formulas, processes, techniques, computer programs, strategies, specific computer related know-how and data, whether or not patentable or registerable under patent, copyright or similar statues, generated or conceived or reduced to practice or learning by CONTRACTORS, either alone or jointly with others, that result from tasks assigned to CONTRACTORS by the COUNTY, or result from the use of premises or property (including e quipment, - 8 - 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 26 27 28 software, firmware, supplies, facilities, or the COUNTY'S Confidential Information) owned, leased, licensed, or contracted for by the COUNTY. B. Non-Disclosure. At all times during and subsequent to the term of this Agreement, the CONTRACTORS agree to keep in strictest confidence and trust the COUNTY'S Confidential Information that is disclosed to the CONTRACTORS or to which the CONTRACTORS have access. CONTRACTORS will not use or disclose such COUNTY'S Confidential Information without the written consent of the COUNTY, except as may be necessary in the ordinary course of performing the CONTRACTORS' duties for the COUNTY. However, CONTRACTORS shall not be required to treat as Confidential any of the COUNTY'S Confidential Information which: 1. Was in the CONTRACTORS' possession or was known to the CONTRACTORS prior to receipt from the COUNTY, or 2. Is or becomes public knowledge without CONTRACTORS’ fault, or 3. Is or becomes lawfully available to the CONTRACTORS from a source other than the COUNTY. C. Return of Information. Upon termination or expiration of this Agreement with the COUNTY, for whatever reason, CONTRACTORS will promptly surrender to the COUNTY all copies, in whatever form, of the COUNTY'S Confidential Information in the CONTRACTORS' possession, custody or control, and CONTRACTORS will not take any of the COUNTY'S Confidential Information that is embodied in a tangible medium of expression. D. Assignment of Rights. CONTRACTORS hereby assign to the COUNTY any and all rights CONTRACTORS now have or may hereafter acquire in the COUNTY'S Confidential Information. E. Execution of Instrument. CONTRACTORS will furnish to the COUNTY, upon its request and at its expense, all written assignments, transfers, affidavits, certifications and other documents the COUNTY may request in order to confirm the fact of the COUNTY'S ownership of any of its property. Upon request by and at the expense of the COUNTY, CONTRACTORS shall do all acts necessary to assist the COUNTY to secure patents, copyrights, tradema rks, - 9 - 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 26 27 28 trade secrets or other proprietary rights to such property. CONTRACTORS shall refrain from doing any act that violates the rights of the COUNTY in its property. F. Disclosure of Inventions. During the term of this Agreement and for a period of six months thereafter, CONTRACTORS will promptly and fully disclose to the COUNTY all Inventions generated, conceived or reduced to practice or learned by CONTRACTORS, either alone or jointly with others, which in any way relates to the business or practices of the COUNTY during such period, including, without limiting the generality of the foregoing, computer hardware, software, and firmware techniques, and document coding techniques. G. Assignment of Inventions. CONTRACTORS agree that their services on behalf of the COUNTY during the duration of this Agreement are works made for hire and that COUNTY shall be the sole owner of all Inventions (as defined in subsection 10.A.2. hereinabove), including all patents, copyrights, trademarks, trade secrets, and oth er rights and protections in connection therewith. CONTRACTORS hereby assigns to the COUNTY any and all rights CONTRACTORS now have or may hereafter acquire in such Inventions. CONTRACTORS further agree as to all such Inventions to assist the COUNTY in e very proper way, at the COUNTY'S expense, to obtain and from time to time enforce patents, copyrights, trademarks, trade secrets, and their rights and protections relating to said Inventions in all Countries, and to that end CONTRACTORS will execute all do cuments for use in applying for and obtaining such patents, copyrights, trademarks, trade secrets and other rights and protections on and enforcing such Inventions, as the COUNTY may desire, together with any assignments thereof to the COUNTY or persons designated by the COUNTY. CONTRACTORS' obligation to assist the COUNTY in obtaining and enforcing patents, copyrights, trademarks, trade secrets, and other rights and protections relating to such Inventions, in any and all countries shall continue beyond the termination or expiration of this Agreement, but the COUNTY shall compensate CONTRACTORS at a reasonable rate following such expiration or termination for the time actually spent by the CONTRACTORS at the COUNTY'S request on such assistance. In the event the COUNTY is unable, after reasonable effort to secure CONTRACTORS' signature on any document or documents - 10 - 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 26 27 28 needed to apply for or to prosecute any patents, copyright, trademarks, trade secrets or other right or protections relating to an Invention, whether because of physical or mental incapacity or for any other reason whatsoever, CONTRACTORS hereby irrevocably designate and appoint the COUNTY and its duly authorized officers and agents as CONTRACTORS' agents coupled with interest and attorney-in-fact, to act for and in the CONTRACTORS' behalf and stead to execute and file any such application or applications and to all other lawfully permitted acts to further the prosecution and issuance of patents, copyrights, trademarks, trade secrets or similar rights or protections thereon with the same legal force and effect as if executed by CONTRACTORS. H. Enforcement. CONTRACTORS agree that in the event of a breach or threatened breach of the provisions of this Section 10, the COUNTY'S remedies at law woul d be inadequate, and the COUNTY shall be entitled to an injunction to enforce such provisions without any bond or other security being required, but nothing herein shall be construed to preclude the COUNTY from pursuing any remedy at law or in equity for any breach or threatened breach. I. Successors. The rights and obligations under this Section 10. shall survive the expiration or termination of this Agreement and shall inure to the benefits of and shall be binding upon successors and assigns of the CONTRACTORS and successors and assigns of the COUNTY. J. Employee Non-Disclosure. CONTRACTORS agree that they will release confidential information only to an employee of a CONTRACTOR who has need of such confidential information, and who has signed a written Agreement substantially in the form set forth in Attachment B, attached hereto and incorporated herein by this reference, expressly binding such employee to use the confidential information only for COUNTY'S own authorized purposes and not to reproduce, release, disassemble or disclose such confidential information to any other person. The term "employee" herein does not include any consultant or any person not in a master-servant relationship with CONTRACTORS and no disclosure shall be made to a non-employee without the prior written consent of the COUNTY. - 11 - 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 26 27 28 SECTION 11. -- DATA SECURITY For purposes of preventing the potential loss, misappropriation or inadvertent access, viewing, use or disclosure of COUNTY data including sensitive or personal information; abuse of COUNTY resources; and/or disruption to COUNTY operations, individuals and/or agencies that enter into a contractual relationship with the COUNTY for the purpose of providing services under this Agreement must employ adequate data security measures to protect the Confidential Information provided to CONTRACTORS by the COUNTY, including but not limited to the following: A. CONTRACTOR-Owned Mobile, Wireless, or Handheld Devices. CONTRACTORS may not connect to COUNTY networks via personally o r CONTRACTOR- owned mobile, wireless or handheld devices, unless the following conditions are met: 1. CONTRACTOR has received authorization by COUNTY; 2. Current virus protection software is in place; 3. Mobile device has the remote wipe feature enabled; and 4. A secure connection is used. B CONTRACTOR – Owned Computers. CONTRACTORS may not bring CONTRACTOR-owned computers or computer peripherals into the COUNTY for use without prior authorization from the COUNTY’s Chief Information Officer or his/her designee(s), including but not limited to mobile storage devices. If data is approved to be transferred, data must be stored on a secure server approved by the COUNTY and transferred by means of a Virtual Private Network (VPN) connection, or another type of secure connection. Said data must be encrypted. C. COUNTY-Owned Computer Equipment. CONTRACTORS may not use COUNTY computers or computer peripherals on non-COUNTY premises without prior authorization from the COUNTY’s Chief Information Officer or his/her designee(s). D. CONTRACTOR – Storage of COUNTY Data. CONTRACTORS may not store COUNTY’s private, confidential or sensitive data on any hard-disk drive, portable storage device, or remote storage installation, unless encrypted. - 12 - 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 26 27 28 E. CONTRACTOR – To Ensure Integrity and Security of Data. CONTRACTOR shall be responsible to employ strict controls to ensure the integrity and security of COUNTY’s confidential information and to prevent unauthorized access, viewing, use or disclosure of data maintained in computer files, program documentation, data processing systems, data files and data processing equipment which stores or processes COUNTY data internally and externally. F. Confidential Transmitted Data. Confidential Information transmitted to one party by the other by means of electronic transmissions must be encrypted according to Advanced Encryption Standards (AES) of 128 BIT or higher. Additionally, a password or pass phrase must be utilized. G. CONTRACTOR Notifications of Breaches of Security. CONTRACTOR is responsible to immediately notify COUNTY of any violations, breaches or potential breaches of security related to COUNTY’s Confidential Information, including but not limited to, data maintained in computer files, program documentation, data processing systems, data files and data processing equipment which stores or processes COUNTY data internally or externally. H. COUNTY’s Response to Breach of Security Incidents. COUNTY shall provide oversight to a CONTRACTOR’S response to all incidents arising from a possible breach of security related to COUNTY’s confidential information provided to a CONTRACTOR. The CONTRACTOR will be responsible to issue any notification to affected individuals as required by law or as deemed necessary by COUNTY in its sole discretion. The CONTRACTOR will be responsible for all costs incurred as a result of providing the required notification. SECTION 12. -- RETURN OF CONFIDENTIAL INFORMATION CONTRACTORS and CONTRACTORS' employees will hold all such information in trust and confidence. Upon cancellation or expiration of this Agreement, CONTRACTORS and CONTRACTORS' employees will immediately return to the COUNTY all written or descriptive matter which contains any such confidential information. SECTION 13. -- HOLD HARMLESS AND INDEMNIFICATION CONTRACTORS agree to indemnify, save, hold harmless, and at COUNTY’S request defend the COUNTY, its officers, agents and employees, from any and all costs and expenses, - 13 - 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 26 27 28 claims, suits, liabilities, losses and damages occurring or resulting to COUNTY in connection with the performance, or failure to perform, by CONTRACTORS, their officers, agents or employees under this Agreement, and from any and all costs and expenses, damages, liabilities, claims and losses occurring or resulting to any person, firm or corporation who may be injured or damaged by the performance, or failure to perform, of CONTRACTORS, their officers, agents or employees under this Agreement. SECTION 14. -- INSURANCE Without limiting the COUNTY's right to obtain indemnification from CONTRACTOR or any third parties, CONTRACTOR, at its sole expense, shall maintain in full force and effect, the following insurance policies throughout the term of this Agreement: A. Commercial General Liability Commercial General Liability Insurance with limits of not less than One Million Dollars ($1,000,000) per occurrence and an annual aggregate of Two Million Dollars ($2,000,000). This policy shall be issued on a per occurrence basis. COUNTY may require specif ic coverages including completed operations, products liability, contractual liability, Explosion -Collapse- Underground, fire legal liability or any other liability insurance deemed necessary because of the nature of this contract. B. Automobile Liability Comprehensive Automobile Liability Insurance with limits for bodily injury of not less than Two Hundred Fifty Thousand Dollars ($250,000.00) per person, Five Hundred Thousand Dollars ($500,000.00) per accident and for property damages of not less than Fif ty Thousand Dollars ($50,000.00), or such coverage with a combined single limit of Five Hundred Thousand Dollars ($500,000.00). Coverage should include owned and non -owned vehicles used in connection with this Agreement. C. Professional Liability If CONTRACTOR employs licensed professional staff, (e.g., Ph.D., R.N., L.C.S.W., M.F.C.C.) in providing services, Professional Liability Insurance with limits of not less than One - 14 - 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 26 27 28 Million Dollars ($1,000,000.00) per occurrence, Three Million Dollars ($3,000,000.00) annual aggregate. D. Worker's Compensation A policy of Worker's Compensation insurance as may be required by the California Labor Code. CONTRACTOR shall obtain endorsements to the Commercial General Liability insurance naming the County of Fresno, its officers, agents, and employees, individually and collectively, as additional insured, but only insofar as the operations under this Agreement are concerned. Such coverage for additional insured shall apply as primary insurance and any other insurance, or self insurance, maintained by COUNTY, its officers, agents and employees shall be excess only and not contributing with insurance provided under CONTRACTOR’S policies herein. This insurance shall not be cancelled or changed without a minimum of thirty (30) days advance written notice given to COUNTY. Within Thirty (30) days from the date CONTRACTOR signs and executes this Agreement, CONTRACTOR shall provide certificates of insurance and endorsement as stated above for all of the foregoing policies, as required herein, to the County of Fresno, Robert Bash, Director of Internal Services/Chief Information Officer, 333 W. Pontiac Way, Clovis, CA 93612, stating that such insurance coverages have been obtained an d are in full force; that the County of Fresno, its officers, agents and employees will not be responsible for any premiums on the policies; that such Commercial General Liability insurance names the County of Fresno, its officers, agents and employees, individually and collectively, as additional insu red, but only insofar as the operations under this Agreement are concerned; that such coverage for additional insured shall apply as primary insurance and any other insurance, or self insurance, maintained by COUNTY, its officers, agents and employees, sha ll be excess only and not contributing with insurance provided under CONTRACTOR’S policies herein; and that this insurance shall not be cancelled or changed without a minimum of thirty (30) days advance, written notice given to COUNTY. In the event CONTRACTOR fails to keep in effect at all times insurance coverage as herein provided, the COUNTY may, in addition to other remedies it may have, suspend or terminate this Agreement upon the occurrence of such event. - 15 - 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 26 27 28 All policies shall be issued by admitted insurers licensed to do business in the State of California, and such insurance shall be purchased from companies possessing a current A.M. Best, Inc. rating of A FSC VII or better. SECTION 15. -- CIVIL RIGHTS ACT OF 1964 CONTRACTORS shall comply with Title 6 of the Civil Rights Act of 1964 and that no person shall, on the grounds of race, creed, color, sex, age, or national origin be excluded from participation in, be denied the benefit of, or be otherwise subjected to discrimination under this Agreement. SECTION 16. -- TIME IS OF THE ESSENCE Time is of the essence in each and all of the provisions of this Agreement. SECTION 17. -- MODIFICATION Any matters of this Agreement may be modified from time to time by the written consent of all the parties without, in any way, affecting the remainder. SECTION 18. -- NON ASSIGNMENT Neither party shall assign, transfer or sub-contract this Agreement nor their rights or duties under this Agreement without the prior written consent of the other party. SECTION 19. -- AUDITS AND INSPECTIONS CONTRACTORS shall at any time during business hours, and as often as the COUNTY may deem necessary, make available to the COUNTY for examination all of its records and data with respect to the matters covered by this Agreement. The CONTRACTORS shall, upon request by the COUNTY, permit the COUNTY to audit and inspect all of such records and data necessary to ensure CONTRACTORS' compliance with the terms of this Agreement. If this Agreement exceeds ten thousand dollars ($10,000.0 0), CONTRACTORS shall be subject to the examination and audit of the State Auditor General for a period of three (3) years after final payment under contract (Government Code Section 8546.7). SECTION 20. -- NOTICES The persons and their addresses having authority to give and receive written notices under this Agreement include the following: - 16 - 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 26 27 28 COUNTY OF FRESNO CONTRACTORS County of Fresno-ISD As indicated on Robert Bash, Director of Internal Services/ Chief Information Officer 333 W. Pontiac Way, Clovis, CA 93612 ATTACHMENT A Any and all notices between the COUNTY and the CONTRACTORS provided for or permitted under this Agreement or by law shall be in writing and shall be deemed duly served when personally delivered to all of the parties, or in lieu of such personal service, when deposited in the United States Mail, postage prepaid, addressed to such party, or by electronic mail sent to CONTRACTOR at CONTRACTOR’S email address identified by the email address on Attachment A. SECTION 21. – DISCLOSURE OF SELF-DEALING TRANSACTIONS This provision is only applicable if the CONTRACTOR is operating as a corporation (a for- profit or non-profit corporation) or if during the term of this agreement, the CONTRACTOR changes its status to operate as a corporation. Members of the CONTRACTOR’s Board of Directors shall disclose any self -dealing transactions that they are a party to while CONTRACTOR is providing goods or performing services under this agreement. A self -dealing transaction shall mean a transaction to which the CONTRACTOR is a party and in which one or more of its directors has a material financial interest. Members of the Board of Directors shall disclose any self-dealing transactions that they are a party to by completing and signing a Self-Dealing Transaction Disclosure Form (Exhibit 1) and submitting it to the COUNTY prior to commencing with the self -dealing transaction or immediately thereafter. SECTION 22. -- GOVERNING LAW Venue for any action arising out of or relating to this Agreement shall only be in Fresno County, California. The rights and obligations of the parties and all interpretation and performance of this Agreement shall be governed in all respects by the laws of the State of California. /// - 17 - 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 26 27 28 SECTION 23. -- ENTIRE AGREEMENT This Agreement, including all attachments and exhibits, constitutes the entire Agreement between each CONTRACTOR and COUNTY with respect to the subject matter hereof and supersedes all previous agreement negotiations, proposals, commitments, writings, advertisements, publications, and understandings of any nature whatsoever unless expressly included in this Agreement. By executing a signature page, each CONTRACTOR becomes a signatory to this Agreement, and agrees that it is a party to this Agreement with the COUNTY and is bound by its terms. SECTION 24. – LEGAL AUTHORITY Each individual executing this Agreement on behalf of a CONTRACTOR hereby covenants, warrants, and represents: (i) that he or she is duly authorized to execute or attest and deliver this Agreement on behalf of such entity, e.g. (without limitation), corporation, limited liability company, limited partnership, partnership or sole pr oprietorship, in accordance with all applicable formalities and under California law; (ii) that this Agreement is binding on such entity; and (iii) that CONTRACTOR (as applicable) is a duly organized and legally existing corporation, limited liability company, limited partnership, partnership or sole proprietorship in good standing in the State of California. /// /// /// /// /// /// /// /// /// /// 1 IN WITNESS WHEREOF , the parties hereto have executed this Agreement as of the day 2 and year first hereinabove written. 3 CONTRACTORS 4 See attachment signature pages 5 6 7 8 9 10 11 12 13 14 15 16 17 FOR ACCOUNTING USE ONLY: 18 19 20 21 22 23 24 25 26 27 28 FUND : SUBCLASS : ORG NO .: ACCOUNT NO .: 1 020/Multiple 10000 8905/Multiple 7294/Multiple -18- Brian Pacheco Chairman , Board of Supervisors Date: 3 -().,_-I/ Bernice E. Seidel Clerk, Board of Supervisors By :~~~~ DEPUTY FOR APPROVAL APPROVED AS TO LEGAL FORM Daniel C . Cederborg County Counsel By ~_;-~ DEPUTY APPROVED AS TO ACCOUNTING FORM Oscar J. Garcia , CPA Auditor-Controller/Treasurer-Tax Collector By: ()OM <E Cc"'R 1 f 1 Agreement for Data Processing Professional Services with the County of Fresno 2 CONTRACTOR SIGNATURE PAGE 3 ======================================================================== 4 5 §y: 6 Print Name: Raja Krishnan CEO and President 7 Title: 8 Date: January 26, 2017 9 10 §y: 11 Print Name: Vasudha Krishnan 12 Title: Secretary and Treasurer 13 Date: January 26, 2017 14 ====================================================================== 15 E-Mail Address for Notices: raja@agileglobal.com 16 E-Mail Notice Contact Person's Name: 17 E-Mail Notice Contact Person's Title: Raja Krishnan CEO and President 18 ====================================================================== 19 Company Name: Agile Global Solutions, Inc 20 Mailing Address: 13405 Folsom Blvd, Suite 515 21 22 City, State & Zip Code: Folsom, CA 95746 * 23 State in Which the Company Originally Registered: California 24 ====================================================================== 25 Telephone Number: 916.655.7745 Fax Telephone Number: 916.848.3659 -19- 2 4 5 6 7 8 9 10 ""''"'"""'"" _____ _ 'i 1 ·--------· '12 '13 14 i5 •17 .. 18 19 20 22 23 24 I ================,~======================================""=========~.::==== I 25 -20- 1 Agreement for Data. Processing Profession al Services with the County of Fresno 2 CONTRACTOR SIG NATURE PAGE 3 =========================================== ============================= AgreeYa Solutions 4 §y: ~ (?<77 s ,---~-,_ 5 6 Print Name: Ajay Kaul 7 Title: Secretary 8 Date: 2/2/2017 9 --------------------::,::-------------- 10 §y: ~,,~-,~,,, 11 Print Name: Sanjay Khosla 12 Title: Vice President 13 Date: 2/2/2017 ------------------------------------------------------------------------------14 -------------------------------------------------------------- 15 E-Mail Address for Notices: paula.davy@agreey a.com 16 E-Mail Notice Contact Person's Name: Paula Dav y 17 E-Mail Notice Contact Person's Title: Account Ma nager ------------------------------------------------------------------------------18 -------------------------------------------------------------- 19 Company Name: AgreeYa Solutions 20 Mailing Address: 605 Coolidge Drive 21 Citv. State & Zip Code: Folsom, CA 95630 22 * 23 State in Which the Company Originally Registered: CA ----------------------------------------------------------------------------24 ---------------------------------------------------------------- 25 Telephone Number: 916-351-2534 Fax Telephone Number: 866-886-1555 -2 1- 1 Agreement for Data Processing Profession al Services with the County of Fresno 2 CONTRACTOR SIG NATURE PAGE 3 =========================================== ============================= BEACON 4 SY STEMS, INC fu[: ~ .~ --/ //.·L/.i Print Name: Vihcrd J Reddi 5 6 7 Title: coo 8 Date: 01-27-16 9 ----------------------------------------------------------------v 0 .. ~'1 Hy. fu[: \d)~/v~v\•··~t-r 1.v~ .•.. 1 L __ 10 11 Print Name: Raminder Makhija 12 Title: Contract Administrator 13 Date: 01-27-16 14 ======================================= =============================== 15 E-Mail Address for Notices: ritu@BeaconGov. co m 16 E-Mail Notice Contact Person's Name: Raminder Makhija 17 E-Mail Notice Contact Person's Title: Contract Ad ministrator 18 ======================================= =============================== 19 Company Name: BEACON SYSTEMS, INC 20 Mailing Address: 3928 Coral Ridge Drive 21 City, State & Zip Code: Coral Springs, FL 33065 22 * 23 State in Which the Company Originally Registered: Florida 24 ====================================== ================================ 25 Telephone Number: 954-426-1171 Fax Telephone Number: 954-426-1181 -2 2- 1 Agreement for Data Processing Professional Services with the County of Fresno 2 CONTRACTOR SIGNATURE PAGE 3 ======================================================================== 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 Bitwise Industries, Inc dba Shift3 Technologies ·Date: §y: Print Name: CFO Title: Date: -------------------------------------------------------------------------------------------------------------------------------------------- E M .1 Add f N t· lbrokaw@shift3tech.com -a1 ress or o 1ces: . . Landon Brokaw E-Ma1l Notice Contact Person's Name: E M .1 N t· c t t P , T'tl Executive Director -a1 o 1ce on ac erson s 1 e: -------------------------------------------------------------------------------------------------------------------------------------------- C N Bitwise Industries, Inc dba Shift3 Technologies ompany arne: M .1. Add 700 Van Ness Ave. a11ng ress: C·t St t & z· c d Fresno, CA 93721 1 y, a e 1p o e: * St t . Wh. h th C 0 . . II R . t d California a e 1n 1c e ompany ngma y eg1s ere : ====================================================================== 559-560-3300 Telephone Number: Fax Telephone Number: -23- 1 2 SIGNATURE 4 BPM Advisors, LLC 6 Print Name: 7 Title: President 8 Date: Jan 30th, 2017 9 10 fu: 11 Print Name: 12 Title: Controller 13 Date: Jan 30th, 2017 14 ===================================:;;;;;;;;::;::;::;::;::;::;:::;:;::;::;:::;:;::;::;::;:::;:;::;:::;:;::;::::;;:::;;::;::;::;::;::;::;:::;;;:;: 15 E-Mail Address for Notices: info@bpmadvisors.com 16 E-Mail Notice Contact Person's Name: aiqbal@bpmadvisors.com 17 E-Mail Notice Cont£3ct Person's Title: aiqbal@bpmadvisors.com 18 ==============:::;:::;:;::;:::;:;:::;::;:;::;::;::;::;:::;:;::;::;::;::;::;::;::;::;::;:::::::::;::;::;:;:;:;;::;::;::;:::;:;::;::;:::;:;::;::;::;::;::;:::;:;::;::;::;::;::;::;::;::;:: 19 Company Name: BPM Advisors, LLC 20 21 22 Mailing Address: 2441 Honolulu Ave. Suite 124 City. State & Zip Code: Glendale, CA 91020 * 23 State in Which the Company Originally Registered: CA 24 ====================================================================== 25 Telephone Number: 818-745-0963 Fax Telephone Number: 818-249-1852 -24- 1 Agreement for Data Processing Professional Services with the County of Fresno 2 CONTRACTOR SIGNATURE PAGE 3 ======================================================================== 4 Celer Systems, Inc. 6 President 8 Date: 1/27/2017 9 --------------------------------------------------------------------------------------------------------------------- 10 §y: 11 Print Name: Sreerangam Gaddam 12 Title: Vice President 13 Date: 1/27/2017 14 ====================================================================== 15 16 17 18 19 20 21 E-Mail Address for Notices: rfo@celersystems.com E-Mail Notice Contact Person's Name: Sree Gaddam E-Mail Notice Contact Person's Title: Vice President -------------------------------------------------------------------------------------------------------------------------------------------- Company Name: Celer Systems, Inc. Mailing Address: 13405 Folsom Blvd Suite 300 City, State & Zip Code: Folsom, CA 95630 22 * 23 State in Which the Company Originally Registered: California 24 -------------------------------------------------------------------------------------------------------------------------------------------- 25 Telephone Number: 888-799-4488;916-358-64fj Fax Telephone Number: (866) 525-5201 -25- 1 Agreement for Data Processing Professiona I Services with the County of Fresno 2 CONTRACTOR SIG NATURE PAGE 3 =========================================== ============================= /;? /~ Gibe /j // /! '-! l// / ,,Y ,l / ~----~ §y: ~L--/'-;~--- Print Name: // Chris 13~fson 4 r, Inc. 5 6 7 Title: SVP & General Mana ger 8 Date: February 6, 2017 -------------------------------~'2--.,y-------;, .... --------,..;Z-----------/ p / £/ ;"" (:1//' J ::1..-c-"// /"' §y: ,1! 4' ~,..,, ,;--.-<'-/' / /?~ . L.--~'""/ . ..,/ ~ ·-· /,..~~'"~"" t;.J··""'r_.A,"~"'/./ r"""'""~ 9 10 11 Print Name: Christian Mezg~r 12 Title: CFO 13 Date: February,6, 2017 14 ======================================= =============================== 15 E-Mail Address for Notices: CCarr@ciber.com 16 E-Mail Notice Contact Person's Name: Carl Ca rr 17 E-Mail Notice Contact Person's Title: Client Partner 18 ======================================= =============================== 19 ComQany Name: Giber, Inc. 20 Mailing Address: 6312 S Fiddlers Green Circl e, Suite 600E 21 City, State & ZiQ Code: Greenwood Village, C 0 80111 22 * 23 State in Which the ComQany Originally Registered: Delaware 24 ====================================== ================================ 25 T eleQhone Number: 303-220-0100 Fax TeleQhone Number: 303-557-7603 -26 1 Agreement for Data Processing Professional Services with the County of Fresno 2 CONTRACTOR SIGNATURE PAGE 3 ======================================================================== 4 CNC Consulting, Inc. 6 Print Name: 7 Title: Pres 8 Date: 1/30/17 9 ----------------------------------------\---------------------------------------------------------------------------------- 1 0 fu!: --~-hl~/ ~--~:-~-~-~~~-< \ ·~-' \ ~' "-,--~~:.::), 11 Print Name: Andy Charlety 12 Title: Pres 13 Date: 1/30/17 14 ====================================================================== 15 16 17 18 19 20 21 E-Mail Address for Notices: info@cncconsulting.com E-Mail Notice Contact Person's Name: acharlery@cncconsulting.com E-Mail Notice Contact Person's Title: Pres -------------------------------------------------------------------------------------------------------------------------------------------- Company Name: CNC Consulting, Inc. Mailing Address: 50 E Palisade Ave, Suite 422 City, State & Zip Code: Englewood, NJ 07631 22 * 23 State in Which the Company Originally Registered: New Jersey 24 -------------------------------------------------------------------------------------------------------------------------------------------- 25 Telephone Number: 201-541-9121 Fax Telephone Number: 201-541-9128 -27- 1 Agreement for Data Processing Professional Services with the County of Fresno 2 CONTRACTOR SIGNATURE PAGE 3 4 ===========================~·~-:·-_,,_'--_, _________________ _ --============================= ! \ ,.,..-rl / ~ if/ $ Coll)puter\<j<)n~ultants International, Inc 5 f!y: /r/jr;;JF-~::~,{::~::~~~=:···7 ~~---------------- 6 Print Name: 7 Title: President and CEO 8 Date: Feb 2, 2017 9 ------------------------------------------------------------------------------------------------------------------------ 12 Title: 13 Date: Feb 2, 2017 14 15 16 17 18 19 20 21 22 23 24 ====================================================================== E-Mail Address for Notices: hr@cci-worldwide.com E-Mail Notice Contact Person's Name: Amanda Dinsmore E-Mail Notice Contact Person's Title: Senior Operations Support ====================================================================== Company Name: Computer Consultants International, Inc Mailing Address: 1 0949 W. Villa Monte Dr City, State & Zip Code: Mukilteo, WA 98275 * State in Which the Company Originally Registered: Montana ====================================================================== 25 Telephone Number: 800-493-2105 Fax Telephone Number: 800-493-2105 -28 1 Agreement for Data Processing Professional Services with the County of fresno 2 CONTRACTOR SIGNATURE PAGE 3 -----------------------------------------------------------------------------------------------,----------------------------------------------- \ COOLSOFT LLC 4 6 Print Name: Roger Natarajan Vice President -HR 8 Date: 9 ------------------- 10 §y: --- 12 Title: Chief Operating Officer 13 Date: 14 ====================================================================== 15 E-Mail Address for Notices: contract@coolsofttech.com 16 E-Mail Notice Contact Person's Name: Anand Krishnamurthy 17 E-Mail Notice Contact Person's Title: Chief Executive Officer 18 ====================================================================== 19 Company Name: COOLSOFT LLC 20 Mailing Address: 1902 Campus Place, Suite 12 21 City, State & Zip Code: Louisville, KY-40299 22 * 23 State in Which the Company Originally Registered: Kentucky 24 ====================================================================== 25 Telephone Number: 502-327-9805 Fax Telephone Number: 888-528-8727 -29- 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 ============================================ ============================ CSI Telecommuni cations, Inc. f!y: -~:z9f;:~. Print Name: Michael S. Newman Title: President Date: January 26, 2017 -------------------------------------------------------- f!y: ~~~d. ~~~~---------------------------------- Print Name: Catherine F. Newman Title: Secretary I Treasurer Date: January 26, 2017 ---------------------------------------=============================== --------------------------------------- E-Mail Address for Notices: miken@csitele. E-Mail Notice Contact Person's Name: Michael E-Mail Notice Contact Person's Title: Preside com S. Newman nt ---------------------------------------=============================== --------------------------------------- Company Name: CSI Telecommunications , Inc. Mailing Address: 750 Battery Street, Suite City, State & Zip Code: San Francisco, CA 9 * State in Which the Company Originally Registered: #350 4111 California ====================================== ================================ Telephone Number: 415-7 51-8845 Fax Telephone Number: 415-788-0791 -30- Agreement for Data Pr ocessing Professional Services with the County of Fresno 2 co NTRACTOR SIGNATURE PAGE 3 ======================= ================================================= 4 5 §y: 6 Print Name: 7 Title: 8 Date: 9 ---------------------------------- 10 §y: 11 Print Name: 12 Title: 13 Date: ----------------------------------------14 ---------------------------------------------------------------------------------------------------- 15 E-Mail Address for Notices (Q,"fl 16 E-Mail Notice Contact Per son's Name: s Tev LL 17 E-Mail Notice Contact Per son's Title: ----------------------------------------18 ---------------------------------------------------------------------------------------------------- 19 Company Name: 20 Mailing Address: '3 0 21 City, State & Zip Code: VA-"2.0 I 22 * 23 State in Which the Compa ny Originally Registered: \) ----------------------------------------24 ---------------------------------------------------------------------------------------------------- 25 Telephone Number: Fax Telephone Number: ' 1 Agreement for Data Processing Professional Services with the County of Fresno 2 CONTRACTOR SIGNATURE PAGE 3 ======================================================================== DevCare Solutions 4 6 Print Name: Janaki Thirumalaiappan 7 Title: President 8 Date: 01/26/2017 9 ------------------------------------------------------------------------------------------------------------ 12 Title: Director of Business Development 13 Date: 01/26/2017 14 ====================================================================== 15 E-Mail Address for Notices: info@devcare.com 16 E-Mail Notice Contact Person's Name: Ram Regu 17 E-Mail Notice Contact Person's Title: Director of Business Development 18 ====================================================================== 19 Company Name: DevCare Solutions 20 Mailing Address: 131 N High St, Suite 640 21 City, State & Zip Code: Columbus,OH-43215 22 * 23 State in Which the Company Originally Registered: Ohio 24 ====================================================================== 25 Telephone Number: 614-221-2277 Fax Telephone Number: 614-867-9367 -32- 1 Agreement for Data Processing Professional Services with the County of Fresno 2 CONTRACTOR SIGNATURE PAGE 3 ======================================================================== 4 Dimension Systems, Inc. 6 Print Name: President 8 Date: 2/1/2017 9 11 Print Name: _L_in_d_a_P_a_u_l ______________ _ 12 Title: Treasurer 13 Date: 2/1/2017 14 ====================================================================== 15 E-Mail Address for Notices: ccullen@dsisys.com 16 E-Mail Notice Contact Person's Name: Cara Cullen 17 E-Mail Notice Contact Person's Title: Sales Manager 18 ====================================================================== 19 Company Name: Dimension Systems, Inc. 20 Mailing Address: PO Box 2357 21 City, State & Zip Code: Farmington Hills, Ml 48333-2357 22 * 23 State in Which the Company Originally Registered: Michigan 24 -------------------------------------------------------------------------------------------------------------------------------------------- 25 Telephone Number: 248-926-3400 Fax Telephone Number: 248-313-3030 -33- 1 Agreement for Data Processing Professiona I Services with the County of Fresno 2 CONTRACTOR SIG NATURE PAGE 3 =========================================== ============================= ERPAnal §y: ~ 4 ysts, Inc. 5 6 Print Name: Srikanth Gaddam 7 Title: President 8 Date: 01/27/2017 ---------------------------:----~------------------------------ §y: ~ -~ / j Print Name: Sabrina Stover 9 10 11 12 Title: Chief Financial Officer 13 Date: 01/27/2017 ------------------------------------------------------------------------------14 -------------------------------------------------------------- 15 E-Mail Address for Notices: csackmann@erpagr oup.com 16 E-Mail Notice Contact Person's Name: Chris Sack man 17 E-Mail Notice Contact Person's Title: Director-P ublic Sector ------------------------------------------------------------------------------18 -------------------------------------------------------------- 19 Company Name: ERP Analysts, Inc. 20 Mailing Address: 425 Metro Place N Ste. 510 21 City. State & Zip Code: Dublin, OH, 43017- 22 * 23 State in Which the Company Originally Registered: Ohio ----------------------------------------------------------------------------24 ---------------------------------------------------------------- 25 Telephone Number: (614) 718-9222 Fax Telephone Number: (888) 432 0204 -3 4- 1 Agreement for Data Processing Professional Services with the County of Fresno 2 CONTRACTOR SIGNATURE PAGE 3 ======================================================================== Experis US, Inc. Senior Regional Vice President 8 Date: 1/31/2017 ;"' .,.-.-~ { L A-----, 9 --------------\:~--. --z:;:;r----------+------------------------------------------------------------------------------ 10 11 12 Title: Managing Director 13 Date: 1/31/2017 14 ====================================================================== 15 16 17 18 19 20 21 22 23 24 E-Mail Address for Notices: linda.grandlund@experis.com I jason.dunham@experis.com E-Mail Notice Contact Person's Name: Linda Grandlund I Jason Dunham E-Mail Notice Contact Person's Title: Managing Director I Senior Vice President ====================================================================== Company Name: Experis US, Inc. Mailing Address: 3101 Zinfandel Drive, Suite 240 City. State & Zip Code: Rancho Cordova, CA 95670 * State in Which the Company Originally Registered: Milwaukee, WI ====================================================================== 25 Telephone Number: Jason: (949) 862-6113/ Linda: (916) 638-6267 Fax Telephone Number: (916) 563-8026 -35- 1 Agreement for Data. Processing Professional Services with the County of Fresno 2 CONTRACTOR-SIGNATURE PAGE 3 ======================================================================== 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 stech ~: Print Name: Title: Principal Date: 1/26/17 ~: Title: Principal Date: 1/26/17 -------------------------------------------------------------------------------------------------------------------------------------------- E-Mail Address for Notices: shawn@feastech.net E-Mail Notice Contact Person's Name: Shawn Sanford E-Mail Notice Contact Person's Title: -------------------------------------------------------------------------------------------------------------------------------------------- Company Name: F eastech Mailing Address: 6400 66th Ave, 17 City, State & Zip Code: Sacramento, CA 95823 * State in Which the Company Originally Registered: Sole Proprietor -------------------------------------------------------------------------------------------------------------------------------------------- 25 Telephone Number: 916-395-6690 Fax Telephone Number: 916-395-6690 -36- Agreement for Data Processing Professional Services with the County of Fresno 2 CONTRACTOR SIGNATURE PAGE 3 ======================================================================== 4 5 §y: 6 Print Name: 7 Title: 8 Date: j '"""~! 9 10 fu: 11 Print Name: 12 Title: 13 Date: 14 ====================================================================== 15 E-Mail Address for Notices: 16 E-Mail Notice Contact Person's Name: 17 E-Mail Notice Contact Person's Title: 18 -------------------------------------------------------------------------------------------------------------------------------------------- 19 Company Name: 20 Mailing Address: 21 City, State & Zip Code: 22 * 23 State in Which the Company Originally Registered: 24 ====================================================================== 25 Telephone Number: Fax Telephone Number: -37- 1 Agreement for Data Processing Professional Services with the County of Fresno 2 CONTRACTOR SIGNATURE PAGE 3 ======================================================================== 4 c dba ComputerWorks Technologies 5 fu: -- 6 Print Name: 7 Title: Director 8 Date: 01/26/2017 9 J 4--------~z===~~---------------------------------------------- 10 ~: 12 Title: Vice President 13 Date: 01/26/2017 14 ====================================================================== 15 E-Mail Address for Notices: nick.sefayan@globalserviceresources.com 16 E-Mail Notice Contact Person's Name: Nick N. Sefayan 17 E-Mail Notice Contact Person's Title: Director 18 ====================================================================== 19 Company Name: Global Service Resources, lnG.dba ComputerWCjj 20 Mailing Address: PO 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 ext. 104 Fax Telephone Number: 866-369-6005 -38- 1 Agreement for Data Processing Professional Services with the County of Fresno 2 CONTRACTOR SIGNATURE PAGE 3 =========~========================~==~================================== 4 ":~~ ~n Software LLC. : :n~ame ,Ln W. ~ra ·------ --------- 7 Title: ~Aanaging Partner, CEO 8 Date: 1/27/2017 :: :nt-s~-J. H~wa;:;;·------·----------------------------- 12 fv1anaging Partner, CFO -- 13 Date: 112712017 14 15 16 17 18 19 20 21 22 23 24 ----------------------- ============~=====~========================:===~====================== E-Mail Address for Notices: marketing@inmotionsoftware.com E-Mail Notice Contact Person's Name: Paul Rabago E-Mail Notice Contact Person's Title: Director Goverment Contracts ===========~=~=========-==-=========================================== CompanWR:"(te~ lnMotion Software LLC. Mailing Address: ·:1 001 Lakeline Blvd. Suite 300 City, State & Zip Code: Austi, Texas 78717 * State in Which the Company Originally Registered: Texas ====================================================================== 25 TelephonE: Number: 737-203-9597 Fax Telephone Number: -39- 1 Agreement for Data Processing Professio&;lal Services with the County of Fresno 2 CONTRACTOR SIGNATURE PAGE 3 ======================================================================== 4 11 ~SOLUTIONS INC ~~ 5 §y: ~----~------~~~-.----~.~-~.~---------------- 6 Print Name: VIJAYAKUMAR KARAYI 7 Title: 8 Date: PRESIDENT 1/30/2017 9 ---------------------------------------------------~------------------------------------------------------ 10 121: . lf:, 11 VIJA Y AKUMAR KARA Yl Print Name: ---~--~-~-~~~--~-~---- 12 Title: SECRETARY 13 Date: 1/30/2017 14 ====================================================================== 15 E-Mail Address for Notices: EFAXNO@YAHOO.COM 16 E-Mail Notice Contact Person's Name: VIJAYAKUMAR KARAYI 17 E-Mail Notice Contact Person's Title: PRESIDENT 18 ====================================================================== 19 Company Name: JNJ SOLUTIONS INC 20 Mailing Addres~~ 2377 GOLDMEADOW WAY,SUITE 100 21 City, State & Zip Code: GOLDRIVER,CA 95670 22 * 23 State in Which the Company Originally Registered: CALIFORNIA 24 ====================================================================== 25 T eleghone Nymber: 916-858-1390 Fax Telephone Number: 505-212-5488 -40 1 Agreement for Data Processing Professional Services with the County of Fresno 2 CONTRACTOR SIGNATURE PAGE 3 ======================================================================== 4 5 §y: 6 Print Name: 7 Title: 8 Date: 9 10 11 12 13 Date: I 14 ====================================================================== 15 E-Mail Address for Notices: 16 E-Mail Notice Contact Person's Name: 17 E-Mail Notice Contact Person's Title: 18 ====================================================================== 19 Company Name: 20 Mailing Address: 21 City, State & Zip Code: 22 * 23 State in Which the Company Originally Registered: 24 ====================================================================== 25 Telephone Number: Fax Telephone Number: -41- 1 Agreement for Data Processing Professional Services with the County of Fresno 2 CONTRACTOR SIGNATURE PAGE 3 ======================================================================== MIG-SOFTWARE, LLC 4 5 ~: _L...:_±=J:~~ 6 Print Name':/ M iq ael Ajanaku I CEO 8 Date: 9 10 §y: l M,chael Ajanaku tl 11 Print Name: 12 Title: Secretary 13 Date: 14 ====================================================================== 15 E-Mail Address for Notices: info@mic-software.net 16 E-Mail Notice Contact Person's Name: Michael Ajanaku 17 E-Mail Notice Contact Person's Title: CEO 18 ====================================================================== 19 Company Name: MIG-SOFTWARE, LLC 20 Mailing Address: 1109 Megan Ave. 21 City, State & Zip Code: Clovis, CA 93611 22 * 23 State in Which the Company Originally Registered: California 24 ====================================================================== 25 Telephone Number: (559) 824-7994 Fax Telephone Number: -42- 1 Agreement for Data Processing Professions I Services with the County of Fresno 2 CONTRACTOR SIG NATURE PAGE 3 ==========================================--============================= Niteosoft Inc DBA I J2y: Ath.u,j~~ Print Name: !Shanker Babu 4 Compworldwide 5 6 7 Title: President 8 Date: 1/25/2016 ----------------------~----;~----------(7 _________________________ fu: lt; )t~'-- Print Name: Shanker Babu 9 10 11 12 Title: Chief Financial officer 13 Date: 1/25/2016 14 ======================================= =============================== 15 E-Mail Address for Notices: shanker@compworld wide.com 16 E-Mail Notice Contact Person's Name: Shanker B abu 17 E-Mail Notice Contact Person's Title: President 18 ======================================= =============================== 19 Company Name: Niteosoft Inc DBA Compworld wide 20 Mailing Address: 666 Plainsboro Road,St 1236 21 City, State & Zip Code: Plainsboro,NJ -08536 22 * 23 State in Which the Company Originally Registered: New Jersey 24 ====================================== ================================ 25 Telephone Number: 609-297-0517 Fax Telephone Number: 732-909-2441 -43- 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 SIGNATURE PAGE ,./-~ =====~========:;r===================================================== §y: ---~--~a~,~=-~~-7~~~--------------------------- Tit : Date: -------------------- §y: Print Name: Title: Date: I " -------------------------------------------------------------------------------------------------------------------------------------------- E-Mail Address for Notices: E-Mail Notice Contact Person's Name: E-Mail Notice Contact Person's Title: -------------------------------------------------------------------------------------------------------------------------------------------- Company Name: Mailing Address: City, State & Zip Code: * State in Which the Company Originally Registered: -------------------------------------------------------------------------------------------------------------------------------------------- Telephone Number: Fax Telephone Number: -44- 1 Agreement for Data Processing Profession al Services with the County of Fresno 2 CONTRACTOR SIG NATURE PAGE 3 =========================================== ============================= \\. Optima Global \\ '\ /~, . ···. l..\ r' ~ r §y: I · SJ/)11/, / { 1 ,,j! )vv '~/ • X i I I L , 1,/}··v ,..--_,..· Print Name: M~t\esl1 Yadav Solutions Inc 4 5 6 7 Title: President & CEO 8 Date: 1/26/17 ------------------~~--------------~\--=~-:-~~---------------------- t' .\-rz~\~·c.~~c i\} . .o §y: \~~-\: ';r ,j \---,, ~ --Y ~ Print Name: Mahe~t{Yadav 9 10 11 12 Title: Secretary 13 Date: 1/26/17 ------------------------------------------------------------------------------14 =============================== 15 E-Mail Address for Notices: mahesh@optimags. com 16 E-Mail Notice Contact Person's Name: Mahesh Y adav 17 E-Mail Notice Contact Person's Title: President & CEO ------------------------------------------------------------------------------18 -------------------------------------------------------------- 19 Com1;1any Name: Optima Global Solutions Inc 20 Mailing Address: 3131 Princeton Pike, Bldg.3, S uite 207 21 City. State & Zi1;1 Code: Lawrenceville, NJ 08648 22 * 23 State in Which the Com1;1any Originally Registered: New Jersey 24 ====================================== ================================ 25 Tele1;1hone Number: 609 586 8811 Fax Tele1;1hone Number: 609 935 0529 -4 5- Agreement for Data Processing Professional Services with the County of Fresno 2 CONTRACTOR SIGNATURE PAGE 3 ======================================================================== 4 Optimize IT Solutions, Inc. 5 §y: 6 Print Name: Alamdar Khan 7 Title: President 8 Date: 9 10 11 Print Name: Alamdar Khan -------------------------------------------- 12 Title: Treasurer 13 Date: 14 15 16 17 18 19 20 21 22 23 24 25 ====================================================================== E-Mail Address for Notices: optimizeitsolutions@gmail.com E-Mail Notice Contact Person's Name: Alamdar Khan E-Mail Notice Contact Person's Title: President ====================================================================== Company Name: Optimize IT Solutions, Inc. Mailing Address: 1055 Whiteash Ave. City, State & Zip Code: Clovis, CA 93619 * State in Which the Company Originally Registered: California ====================================================================== Telephone Number: (559) 314-0099 Fax Telephone Number: -46- : I ~~~JQL~~~~~~~!lL!f!!l:!!~ 3 !=~~===================================================================== I 4 5 6 7 8 1/30/2017 9 10 11 12 Title: CEO i3 pat<?: 1/30/2017 15 • E-Mail Address for Notices: js@quoomc.com 16 i7 18 19 20 21 22 23 24 25 g-rvtail Notic~ CQ.fli§lft P~rson's Net~ Jack Samarjian ~Qq_r!J:a£tt person's Tit~ President CQI11Q§I.nV N9~m~ QUOOL LLC M~og Agdre§\~. 3685 W Mesa Ave C!!Y, f?tcate & Zip Code: Fresno, CA 93711 State ln VVhich the Comoanv Originally: Regi:;;tered: =====~=========================================~====================== Telephone Number: 559-25°-6768 559-448-0524 -47- 1 Agreement for Data Processing Professional Services with the County of Fresno 2 3 ======================================================================== 4 Robert Half International, Inc. 5 J2y: ---=0-==-+!lu;PL1~-"-'-v__.__.'1 ~""f-""· ~~11WYf~-=-ul=--· _____ _ 6 Print Name: M~gan Slabinski 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 Title: District President Date: 01/31/2017 J2y: Evelyn Crane-D\ ivpY Title: Date: ====================================================================== E-Mail Address for Notices: megan.slabinski@roberthalf.com E-Mail Notice Contact Person's Name: Megan Slabinski E-Mail Notice Contact Person's Title: President ====================================================================== Company Name: Robert Half International, Inc. Mailing Address: 10100 Trinity Parkway, Suite 330 City, State & Zip Code: Stockton, CA 95219 * State in Which the Company Originally Registered: Delaware ====================================================================== Telephone Number: 209.513.9885 Fax Telephone Number: 209.474.7152 -48- 1 Agreement for Data Processing Professional Services with the County of Fresno 2 CONTRACTOR SIGNATURE PAGE 3 ======================================================================== Satwic Inc 6 Print Name: Subbaiah Cherumandanda 7 Title: President 8 Date: 1/26/2017 9 --------------------------------------------------------------------------------------------------------------------------- ffi'1'1 / /!,..~ ;,·, Ff ' II ' 1 o I?.y: .zif;v1/{~ 11 Print Name: ·Natesh Kodancha 12 Title: Secretary 13 Date: 1/26/2017 14 ====================================================================== 15 E-Mail Address for Notices: info@satwic.com 16 E-Mail Notice Contact Person's Name: Subbaiah Cherumandanda 17 E-Mail Notice Contact Person's Title: President 18 ====================================================================== 19 Company Name: Satwic Inc 20 Mailing Address: 121 W Lexington Dr,Suite 602 21 City, State & Zip Code: Glendale, CA 91203 22 * 23 State in Which the Company Originally Registered: California 24 ====================================================================== 25 Telephone Number: 818 230 2181 Fax Telephone Number: 818 688 8163 -49- 1 Agreement for Data Processing Professional Services with the County of Fresno 2 CONTRACTOR SIGNATURE PAGE 3 ======================================================================== 4 Sierra Cybernetics, Inc. 6 Print Name: Carl LaPlante 7 Title: President 8 Date: January 26, 2017 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 Print Name: Carl LaPlante Title: Secretary Date: January 26, 2017 ====================================================================== E-Mail Address for Notices: claplante@sierracyber.com E-Mail Notice Contact Person's Name: Carl LaPlante E-Mail Notice Contact Person's Title: President ====================================================================== Company Name: Sierra Cybernetics, Inc. Mailing Address: 5140 E. La Palma Ave., Suite 201 Citv, State & Zip Code: Anaheim Hills, CA 92807-2069 * State in Which the Company Originally Registered: California ====================================================================== 25 Telephone Number: 714-921-1212, x210 Fax Telephone Number: 714-921-2086 -50- 1 Agreement for Data Processing Professional Services with the County of Fresno 2 CONTRACTOR SIGNATURE PAGE 3 ======================================================================== Staff Tech, Inc. 4 6 President 8 Date: 1/30/2017 9 -------------------------------------------------------------------------------------------------------------------------- ~~ 10 _!2y: '{ ~~, /-, Print Na~e:, ErikaKO'hnke 11 12 Title: CFO 13 Date: 1/30/2017 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: CFO I 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 -51- Agreement for Data Processing Professional Services with the County of Fresno 2 CONTRACTOR SIGNATURE PAGE 3 ======================================================================== Technicate Solutions Inc. 6 Print Name: Damon Brown President 8 Date: 01/30/2017 9 ------------------------------------------"7"';:. _________________________________________________________________________ _ 10 §y: 11 Print Name: Joshua Hovinga 12 Title: Secretary 13 Date: 01/30/2017 14 ====================================================================== 15 E-Mail Address for Notices: damon@technicate.com 16 E-Mail Notice Contact Person's Name: Damon Brown 17 E-Mail Notice Contact Person's Title: President 18 ====================================================================== 19 Company Name: Technicate Solutions Inc. 20 Mailing Address: 2999 Gold Canal Dr. 21 City, state & Zip Code: Rancho Cordova, CA 95842 22 * 23 State in Which the Company Originally Registered: California 24 ====================================================================== 25 Telephone Number: 916-880-1128 Fax Telephone Number: 916-334-4350 -52- 1 Agreement for Data Processing Professional Services with the County of Fresno 2 CONTRACTOR SIGNATURE PAGE 3 ======================================================================== TechTu Business Solutions, Inc. 4 6 Print Name: Gopi Chavali 7 Title: CEO 8 Date: --\ 11 Print Name: Srinivas Vegasena 12 Title: CFO 13 Date: I , , 14 ====================================================================== 15 E-Mail Address for Notices: chandup@techtu.com; gchavali@techtu.com 16 E-Mail Notice Contact Person's Name: Chandra Peddamallu 17 E-Mail Notice Contact Person's Title: Engagement Director 18 ====================================================================== 19 Company Name: TechTu Business Solutions, 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 -53- i 2 3 ======================================================================== 4 6 Print Name: 8 Date: 9 --------------------------------------------------------------------------------------------------------------------------- 12 Title: 13 Date: 14 ====================================================================== 15 E-Mail Address for Notices: 16 E-Mail Notice Contact Person's Name: i 7 I E-Mail Notice Contact Person's Title: 18 ====================================================================== 19 Company Name: 20 Mailing Address: 21 City, State & Zh:> Code: 22 * 23 State in Which the ComQany OriQinallv Registered: ~r;:-XA 24 ====================================================================== 25 Telephone Number: Fax Telephone Number: q0 3 4-S 4 -ffS"/3 -54- Agreement for Data Processing Profession al Services with the County of Fresno 2 CONTRACTOR SIG NATURE PAGE 3 =========================================== ============================= §y: ~-k:nformax S 4 ystems Inc ~ 5 6 Print Name: Prabhu Venkatesh Subr amanian 7 Title: Head of the Americas 8 Date: 26th Jan 2017 ----------------------------------~ §y: • 9 10 11 Print Name: Muthukumar Srinivasan 12 Title: Head of Technology and N ew Product Innovation 13 Date: 26th Jan 2017 ------------------------------------------------------------------------------14 -------------------------------------------------------------- 15 E-Mail Address for Notices: us@vinformaxsyste ms.com 16 E-Mail Notice Contact Person's Name: Muthukum ar Srinivasan 17 E-Mail Notice Contact Person's Title: Head ofTe chnology and New Product Innovation ======================================= 18 -------------------------------------------------------------- 19 Company Name: Vinformax Systems Inc 20 Mailing Address: 1363 B Street 21 City, State & Zip Code: Hayward CA 94541 22 * 23 State in Which the Company Originally Registered: California ----------------------------------------------------------------------------24 ---------------------------------------------------------------- 25 Telephone Number: 408-373-1977 Fax Telephone Number: 510-740-3549 -5 5- 1 Agreement for Data Processing Professional Services with the County of Fresno 2 CONTRACT OR SIGNATURE PAGE 3 ================================= ======================================= West A §y: \J·s;;p 4 dvanced Technologies Inc 5 6 Print Name: Srinivas RVee ramasu 7 Title: President 8 Date: January 26, 20 17 --------------------------------------------'N---- §y: • ~ Print Name: Knshna SR Ch 9 \ ~---------------------------------------------------]\_~~ /< 10 11 rntalapathi 12 Title: Vice President & Company Secretary 13 Date: January 28, 2017 14 ============================= ========================================= 15 E-Mail Address for Notices: krishna@ wati.com 16 E-Mail Notice Contact Person's Name: Krishna SR Chintalapathi 17 E-Mail Notice Contact Person's Title: Vice President and Company Secretary 18 ============================= ========================================= 19 Company Name: West Advanced T e chnologies Inc 20 Mailing Address: 9344 Pascal Way 21 City, State & Zip Code: Elk Grove, C A 95624 22 * 23 State in Which the Company Originally Registered: California 24 ============================= ========================================= 25 Telephone Number: 916-955-8883 Fax Telephone Number: 310-935-31 56 -56- ATTACHMENT A Page 1 of 5 COMPANY CONTACT INFORMATION Agile Global Solutions, Inc. Michael Fruci, Director, Business Development 13405 Folsom Blvd., Suite 515 Telephone: (916) 293-3431 Folsom, CA 95630 FAX: (916) 848-3695 Email: mfruci@agileglobal.com Agloro Programming Services, Inc. Manuel Agloro, Owner 4732 W. Tenaya Ave. Telephone: (559) 790-8991 Fresno, CA 93722 FAX: Email: aglowpssi@gmail.com AgreeYa Solutions, Inc. Ajay Kaul, ManagingPartner 605 Coolidge Drive Telephone: (916) 294-0075 Folsom, CA 95630 FAX: (866) 886-1555 Email: sales_cagov@agreeya.com Beacon Systems, Inc. Vinod Reddi, Chief Operating Officer 9900 W. Sample Road, Suite 400a Telephone: (954) 426-1171 Coral Springs, Florida 33065 FAX: (954) 426-1181 Email: vreddi@beacongov.com Bitwise Industries, Inc. Landon Brokaw, Executive Director 700 Van Ness Ave. Telephone: (559) 560-3300 Fresno, CA 93721 FAX: Email: lbrokaw@shift3tech.com BPM Advisors, LLC Ahmad Iqubal, President 2441 Honolulu Ave., Suite 124 Telephone: (818) 745-0963 Glendale, CA 91020 FAX: Email: aiqbal@bpmadvisors.com Celer Systems, Inc. Sreerangam Gaddam, Vice President 13405 Folsom Blvd., Suite 300 Telephone: (916) 358-6424 Folsom, CA 95630 FAX: (866) 525-5201 Email: sree.gaddam@celersystems.com Ciber, Inc. Carl Carr, Account Partner 6312 S Fiddler's Green Circle, Suite 600 E Telephone: (408) 823-8866 Greenwood Village, CO 80111 FAX: (303) 220-7100 Email: ccarr@ciber.com CNC Consulting, Inc. Al Frater, Business Development Manager 50 E Palisade Ave. Telephone: (201) 541-9219 Englewood, NJ 07631 FAX: (201) 541-9128 Email: afrater@cncconsulting.com ATTACHMENT A Page 2 of 5 COMPANY CONTACT INFORMATION Computer Consultants International, Inc. Arshia Tayyab, President/CEO 10949 W. Villa Monte Dr. Telephone: (800) 493-2105 Ext. 201 Mukilteo, WA 98275 FAX: (800) 493-2105 Email: arshi@cci-worldwide.com COOLSOFT, LLC Roger Natarajan, Vice President, HR 1902 Campus Place, Suite 12 Telephone: (502) 327-9805 Ext. 5003 Louisville, KY 40299 FAX: (888) 528-8727 Email: roger@coolsofttech.com CSI Telecommunications, Inc. Michael Newman, President 750 Battery Street, Suite 350 Telephone: (415) 751-8845 San Francisco, CA 94111 FAX: (415) 788-0791 Email: miken@csitele.com Cyret Technologies, Inc. Steven Kastell, Director of Sales & Marketing 8140 Ashton Ave., Suite 210 Telephone: (703) 365-9599 Manassas, VA 20109 FAX: (703) 365-8930 Email: steven.kastell@cyret.com DevCare Solutions Ramkumar Regupathy, Director 131 N High Street, Suite 640 Telephone: (614) 221-2277 Columbus, OH 43215 FAX: (614) 867-9367 Email: ram@devcare.com Dimension Systems, Inc. Cara Cullen, Sales Manager 28525 Orchard Lake Rd. Telephone: (248) 926-3400 Ext. 233 Farmington Hills, MI 48334 FAX: (248) 313-3030 Email: ccullen@dsisys.com ERP Analysts Louis Leclerc, Vice President, Delivery 425 Metro Place N., Suite 510 Telephone: (866) 534-6031 Ext. 7022 Dublin, OH 43017 FAX: (888) 432-0204 Email: lleclerc@erpAgroup.com Experis, US, Inc. Bryan Johnson, Business Development Manager 3101 Zinfandel Drive, Suite 240 Telephone: (916) 638-6266 Rancho Cordova, CA 95670 FAX: (916) 563-8026 Email: bryan.johnson@experis.com Feastech Shawn Stanford, Principal 917 7th Street, Suite 205 Telephone: (916) 395-6690 Sacramento, CA 95814 FAX: (916) 395-6690 Email: bizdev@feastech.net ATTACHMENT A Page 3 of 5 COMPANY CONTACT INFORMATION Genuent USA, LLC Valerie Berry, Senior Business Development Manager 3017 Douglas Blvd., Suite 300 Telephone: (916) 772-8158 Roseville, CA 95661 FAX: (916) 772-3737 Email: vberry@genuent.net Global Service Resources, Inc. Nick Sefayan, Director P.O. Box 4057 Telephone: (800) 679-7658 Ext. 104 Burbank, CA 91503 FAX: (866) 369-6005 Email: nick.sefayan@computerworkstech.com InMotion Software, LLC Paul Rabago, Director, Government Contracts 1101 Lakeline Blvd., Suite 300 Telephone: (737) 203-9597 Austin, TX 71817 FAX: Email: marketing@inmotionsoftware.com JNJ Solutions Vijayakumar Karayi, CEO 2377 Gold Meadow Way, Suite 100 Telephone: (916) 858-1390 Gold River, CA 95670 FAX: (505) 212-5488 Email: vijay@jnjsolutions.com Medlink Staffing, Inc. Christopher Baggott, CEO & President 4851Lone Tree Way, Suite A-2 Telephone: (925) 516-7190 Antioch, CA 94531 FAX: (925) 956-5197 Email: cbaggott@medlinksinc.com Mic Software, LLC Michael Ajanaku, CEO 1109 Megan Ave. Telephone: (559) 824-7994 Clovis, CA 93611 FAX: Email: info@mic-software.net Nitesoft Inc, Shanker Babu, President 666 Plainsboro Road, Suite 1236 Telephone: (609) 297-0516 Plainsboro, NJ 0 FAX: (732) 909-2441 Email: shanker@compworldwide.com NWN Corporation Kevin Deisher, Senior Account Executive 2491 Alluvial Ave., Suite 370 Telephone: (559) 355-4045 Clovis, CA 93611 FAX: (916) 235-9942 Email: kdeisher@nwnit.com Optima Global Solutions, Inc. Pramod Yadav, Director, Professional Services 3131 Princeton Pike, Bldg 3, Suite 207 Telephone: (609) 586-8811 Ext. 16 Lawrenceville, NJ 0 FAX: (609) 935-0529 Email: pramod@optimags.com ATTACHMENT A Page 4 of 5 COMPANY CONTACT INFORMATION Optimize IT Solutions Alamdar Khan, C.E.O. 1055 Whiteash Ave. Telephone: (559) 314-0099 Clovis, CA 93619 FAX: Email: optimizeitsolutions@gmail.com QUOOL, LLC Jack Samarjian, President 3685 W. Mesa Ave. Telephone: (559) 250-6768 Fresno, CA 93711 FAX: (559) 448-0524 Email: js@quoolllc.com Robert Half International, Inc. Megan Slabinski, District Director 2613 Camino Ramon Telephone: (206) 749-9260 San Ramon, CA 94583 FAX: Email: megan.slabinski@roberthalf.com SATWIC, Inc. Subbaiah Cherumandanda, President 121 W Lexington Dr., Suite 602 Telephone: (818) 230-2181 Glendale, CA 91203 FAX: (818) 688-8163 Email: info@satwic.com Sierra Cybernetics, Inc. Carl LaPlante, President 5140 E Palma Ave., Suite 201 Telephone: (714) 921-2086 Ext. 210 Anaheim Hills, CA 92807 FAX: (714) 921-2086 Email: claplante@sierracyber.com Staff Tech, Inc. Erika Kohnke, Account Manager 193 Blue Ravine Road, Suite 200 Telephone: (916) 782-7603 Folsom, CA 98630 FAX: (916) 313-3794 Email: erika@staff-tech.net Technicate Solutions Damon Brown, Vice President, Business Development 2999 Gold Canal Drive Telephone: (916) 880-1128 Rancho Cordova, CA 95670 FAX: (916) 334-4350 Email: damon@technicate.com TechTu Business Solutions, Inc. Gopi Chavali, CEO 4900 Hopyard Road, Suite 100 Telephone: (925) 468-4174 Pleasanton, CA 94588 FAX: (925) 463-4824 Email: gchavali@techtu.com The Little Group LTD, Co. James Mosby, Chief Executive Officer P.O. Box 8753 Telephone: (903) 455-8500 Ext. 11 Greenville, TX 75404 FAX: (903) 454-8513 Email: exclusivenet@earthlink.net ATTACHMENT A Page 5 of 5 COMPANY CONTACT INFORMATION Vinformax Prabhu Venkatesh Subramanian, Head of the Americas 1363 B Street Telephone: (925) 202-11786 Hayward, CA 94541 FAX: (510) 740-3549 Email: us@vinformaxsystems.com West Advanced Technologies, In. Srini Veeramasu, President & CEO 1230 Rosecrans Ave., Suite 300 Telephone: (703) 485-5715 Manhattan Beach, CA 90266 FAX: (310) 935-3156 Email: srinivas@wati.com CONTRACTOR’S EMPLOYEE NON-DISCLOSURE AGREEMENT The undersigned, ____________________, an employee of CONTRACTOR herein, acknowledges that the COUNTY's Confidential Information and Inventions have tangible value, contain valuable trade secrets, copyrights, confidential or proprietary information of the COUNTY, and is the sole property of the COUNTY. The Undersigned agrees not to use, print or copy, in whole or in part, any Confidential Information or Inventions except in accordance with the terms of the Agreement between the CONTRACTOR and the COUNTY, which the undersigned has read and understood. Furthermore, the undersigned shall not disclose, provide, or otherwise make available, in whole or in part, such Confidential Information or Inventions other than the CONTRACTOR's employees who have executed confidentiality agreements. Such disclosure shall be in confidence for purposes specifically related to the performance of the CONTRACTOR's obligations under the aforesaid agreement. The Undersigned shall take all appropriate actions, whether by instruction, agreement or otherwise to insure the protection, confidentiality or security of the COUNTY's Confidential Agreement. The Undersigned agrees that his or her obligations herein with res pect to the confidentiality and security of all information disclosed to the undersigned shall survive the termination or expiration of any Agreement or relationship between the COUNTY and CONTRACTOR, or between the CONTRACTOR and the undersigned. The undersigned agrees that this Agreement shall be governed by the laws of the State of California, and that proper venue for the resolution of any dispute arising from or connected with the Agreement shall be heard in a court of competent jurisdiction in the County of Fresno, California. ACKNOWLEDGED AND ACCEPTED by CONTRACTOR and CONTRACTOR’s EMPLOYEE: Employee’s Signature: _______________________________________ Date: ____________ Print Name & Address: ________________________________________________________ ________________________________________________________ Telephone No: ________________________________________________________ CONTRACTOR: By: ____________________________________ Date: ________________ Name & Title: _________________________________________________ Company’s Name: _____________________________________________ Page 1 of 1 Page 1 of 2 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 26 27 28 Exhibit 1 SELF-DEALING TRANSACTION DISCLOSURE FORM In order to conduct business with the County of Fresno (hereinafter referred to as “County”), members of a contractor’s board of directors must disclose any self -dealing transactions that they are a party to while providing goods, performing services, or both for the County. A self - dealing transaction is defined below: “A self-dealing transaction means a transaction to which the co rporation is a party and in which one or more of its board members has a material financial interest” The definition above will be utilized for purposes of completing this disclosure form. INSTRUCTIONS (1) Enter board member’s name, job title (if applicable), and date this disclosure is being made. (2) Enter the board member’s company/agency name and address. (3) Describe in detail the nature of the self -dealing transaction that is being disclosed to the County. At a minimum, include a description of the following: a. The name of the agency/company with which the corporation has the transaction; and b. The nature of the material financial interest in the Corporation’s transaction that the board member has. (4) Describe in detail why the self -dealing transaction is appropriate b ased on applicable provisions of the Corporations Code. (5) Form must be signed by the board member that is involved in the self -dealing transaction described in Sections (3) and (4). Page 2 of 2 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 26 27 28 (1) Company Board Member Information: Name: Date: Job Title: (2) Company/Agency Name and Address: (3) Disclosure (Please describe the nature of the self-dealing transaction you are a party to): (4) Explain why this self-dealing transaction is consistent with the requirements of Corporations Code 5233 (a): (5) Authorized Signature Signature: Date: