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