HomeMy WebLinkAboutAgreement A-17-500 with Franchise Tax Board.pdf\
ST ATE OF CALIF ORN IA
STANDARD AGREEMENT
STD 213 (Rev 06103)
Agreement No. 17-500
A G REEMENT NUMBER
C1700082
REGISTRATIO N NUMBER
1. T his Agreement is entered into between the Stat e Agency and the Contractor named below:
STATE AGEN CY"S NAME
Franchise Tax Board
CONTRACTOR'S NAME
County of Fresno, a Political Subdivision of the State of California
2 The term of this
Agreement is: October 1, 2017 or date of approval , whichever is later, through September 30, 2020
3 . The maximum FTB will charge an Administration Fee in accordance with the governing
of this Agreement is : R & TC (19280-19283) as amended by subsequent leg islation
4 . The parties agree to comply with the terms and conditions of the following exhibits, wh ich are by this
reference made a part of the Agreement.
Exh ibit A -Scope of Work
Exhibit B -Budget Detail and' Payment Provisions
Exhibit C * -Terms and Conditions
Exh ibit D -Specia l Terms and Conditions
-.
6 pages
1 page
GTC417
1 page
Items shown with an A sterisk (*), are hereby incorporated by reference and made p art of this Agreement as if attac hed hereto.
These documen ts ca n be viewed at http:llwww.dqs.ca.qovlols/ResourceslStandardContractLanguage.aspx
IN WITNESS WHEREOF, this Agreement has been executed by the parties hereto.
CONTRACTOR
CONTRACTOR 'S NAME (if other than an i ndi vidual. state whether a corporation, partner5hip, etc.)
County of Fresno, a Political Subdivision of the State of California
BY (Authoriz ed Sigvr::. ~L
PRINTED NAME AND T ITLE OF PERSON S IGNI NG
Brian Pacheco, Chairman , Board of Supervisors
ADDRESS
2281 Tulare Street , Room 105, Fresno, CA 93721
AGENCY NAME
Franchise Tax Board
STATE OF CALIFORNIA
DA TE S IG NED (Do not type)
-\/
Michael A Ba nuel os, Procurement and Cont ractin Officer or Desi nee
A DDRESS
P.O . Box 2086, Rancho Cordova, CA 9574 1-2086
1
Rev ised -September 23, 201 4
Califomia Department of General
Services Use Only
!ZI Exempt pe r: SCM 1-4.04 .A .2.
A TTEST:
BERNICE E. S EIDEL, Clerk
B o ard of S upervi sors
By ~SA-M: ~~
Deput
1
2
IN WITNESS WHEREOF , the parties hereto have executed this Amendment as
of the day and year first hereinabove written.
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17 APPROVED AS TO LEGAL FORM
18 ,~;d#
19 Daniel C. Cederberg
County Counsel
20
21 FOR ACCOUNTING USE ONLY:
22 Org 04101100
23 Fund 0001
24 Subclass 10000
25 Account 7295
26 IIIII
27 IIIII
28 IIIII
-1-
COUNTY OF FRESNO
Brian Pacheco
Chairman , Board of Supervisors
Date : q -~La-\7
·ATTEST:
.?v§A-n-~s.h~ ,~~
Bernice E. Seide l, Clerk
Board of Supervisors
REVIEWED & RECOMMENDED FOR
APPROVAL
d &ft<A c)
OsCar J . GaQi ~
Auditor -Controller!T reasurer-Tax Collecto r
APPROVED AS TO ACCOUNTING FORM