Loading...
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