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: