Loading...
HomeMy WebLinkAboutAgreement A-17-058-1 Master Agreement.pdfAgreement No. 17-058-1 FIRST AMENDMENT TO AGREEMENT 2 THIS FIRST AMENDMENT TO AGREEMENT NO. 17-058 (hereinafter "First 3 Amendment") is made and entered into this 16th day of May , 2017, by and between 4 COUNTY OF FRESNO, a Political Subdivision of the State of California , Fresno , California 5 (hereinafter "COUNTY"), and each of those providers who are signatories to this Agreement 6 and listed in Attachment "A " and individually and collectively hereinafter referred to as 7 "CONTRACTORS", and such additional CONTRACTORS as may from time to t ime during the 8 term of this Agreement, be added by COUNTY . 9 WITNESSETH: 10 WHEREAS, COUNTY and CONTRACTOR entered into Agreement No. 17-058, dated 11 February 28 , 2017 (hereinafter "Agreement"), pursuant to which CONTRACTORS agreed to 12 provide information technology services needed by the COUNTY; and I 3 WHEREAS , COUNTY and CONTRACTOR now desire to amend the Agreement in 14 order to extend the term and increase the total compensation payable for such extended term . 15 NOW, THEREFORE , for good and valuable consideration , the receipt and adequacy of 16 which is hereby acknowledged , COUNTY and CONTRACTOR agree as follows: 17 1. Section 4 .-Effective Date ; Term of Agreement; Extension(s) of the Agreement, 18 on page 2, lines 23 through 25, is deleted in its entirety and replaced with the 19 following: 20 "SECTION 4.-EFFECTIVE DATE; TERM OF AGREEMENT; EXTENSION(S) 2 1 The initial term of this Agreement shall be for three (3) years , 22 commencing on March 1, 2017, through and including February 29 , 2020 ("Initial 23 Term "). This Agreement may be extended for two (2) additional consecutive twelve (12) 24 month periods upon written approval as follows : COUNTY's CIO for lSD, no less than - I - - 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 90 days prior to the expiration of the three -year term or of the first one-year extension, if applicable, shall notify, in writing, each and every CONTRACTOR then signatory to this Agreement (Attachment A) by mail as specified in Section 20, of the COUNTY’S intention, at its sole discretion, to extend the Agreement for such one -year period. COUNTY is not required to, but may, also notify the CONTRACTOR by personal delivery or email, as set forth in Section 20. Each CONTRACTOR shall respond to the COUNTY in writing, within thirty (30) business days, regarding whether or not the CONTRACTOR agrees to the one-year extension. Each CONTRACTOR agreeing to be subject to the one-year extension shall execute any document(s) the COUNTY, in its discretion, determines is necessary for the COUNTY to extend this Agreement, in a timely manner. Each CONTRACTOR that is a party to this Agre ement, by signing Attachment A, expressly agrees that in the event any CONTRACTOR does not wish to be subject to the extension, or does not timely respond, for whatever reason, to notice, or to a request for execution of documents, that COUNTY is and shall be free to extend this Agreement only as to those CONTRACTORS that agree to such extension in a timely manner, including being responsive to COUNTY’S notice of extension, and any request to execute document(s), and that COUNTY need not require the consent for either such contract extension by non-responsive CONTRACTORS then-signatory to this Agreement. In the event any CONTRACTOR then-signatory to this Agreement is non-responsive or fails to execute the required document(s) timely for COUNTY to process the extension, the COUNTY shall terminate the services of the CONTRACTOR (and as a result any individual employed thereby) obtained through this Agreement, as set forth in Section 3, on the grounds that the services provided by CONTRACTOR under this Agreement are unsatisfactory. COUNTY shall decide in its - 3 - 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 sole discretion whether any response (including no response) is responsive, non - responsive, timely, or untimely. So that there is no uncertainty as to which CONTRACTORS are subject to an extension of this Agreement, the CIO shall process no amendments to this Agreement adding additional CONTRACTORS between 100 days prior to the end of the initial term of this Agreement, or of the first one -year extension, and for a period of time thereafter, until after the effective date of either extension.” 2. Section 5. -- Compensation of the Agreement, on page 4, lines 1 through 9, is deleted in its entirety and replaced with the following: "SECTION 5. – COMPENSATION COUNTY agrees to pay CONTRACTORS for services satisfactorily performed hereunder and CONTRACTORS agree to receive compensation at the hourly rates negotiated at the time of each placement. This compensation is the sole consideration to be paid CONTRACTORS hereunder and includes provisions for all costs and expenses whatsoever, including, without limitation, travel, lodging, or meal expenses. No other amounts shall be billed to or paid by COUNTY in connection with any services hereunder. In no event shall the total compensation paid to CONTRACTORS for the Initial Term of this Agreement exceed the sum of $6,000,000.00. In the event this Agreement is extended as provided for in Section 4, the maximum compensation payable for each of the possible two (2) one (1) year extensions, shall not exceed $1,,000,000.00 per one year period. In no event shall the total compensation payable over the potential 5 year term of this Agreement exceed $8,000,000 ” COUNTY and CONTRACTOR agree that this First Amendment is sufficient to amend - 4 - 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 the Agreement and, that upon execution of this First Amendment, the Agreement and this First Amendment together shall be considered the Agreement. The Agreement, as hereby amended, is ratified and continued. All provisions, terms, covenants, conditions and promises contained in the Agreement an d not amended herein shall remain in full force and effect. /// /// /// /// /// /// /// /// /// /// /// /// /// /// /// /// /// /// /// 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 LaPalma Ave., Suite 201 Telephone: (714) 921-1212 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