Loading...
HomeMy WebLinkAbout32154Agreement No. 15-324 1 AMENDMENT I TO AGREEMENT 2 THIS AMENDMENT, hereinafter referred to as "Amendment I", is made and entered into this 3 ftl-lhday of ~ , 2015, by and between the COUNTY OF FRESNO, a Political Subdivision 4 of the State of California, hereinafter referred to as "COUNTY", and CALIFORNIA ANIMAL 5 CONTROL, LLC, a limited liability corporation, whose address is P.O. Box 549, Strathmore, 6 California 93267, hereinafter referred to as "CONTRACTOR" (collectively the "parties"). 7 WHEREAS the parties entered into that certain Agreement, identified as COUNTY Agreement 8 No. P-15-177-N, effective June 1, 2015, hereinafter referred to as "Agreement", whereby 9 CONTRACTOR agreed to provide animal control, poundmaster, shelter and veterinary services for 10 animals from the unincorporated areas of the COUNTY, as authorized and required by Food and 11 Agriculture Code Sections 31105, 31106, Penal Code Section 597f, and Fresno County Ordinance 12 Code, Chapter 9.04; and 13 WHEREAS the parties now desire to amend the Agreement regarding changes as stated below 14 and restate the Agreement in its entirety. 15 NOW, THEREFORE, in consideration of their mutual promises, covenants and conditions, 16 hereinafter set forth, the sufficiency of which is hereby acknowledged, the parties agree as follows: 17 1. That the existing COUNTY Agreement No. P-15-177-N, Page Two (2), beginning with 18 Paragraph Three (3), Line Nine (10) with the number "1" and ending on Line Eleven (11) with the 19 word "herein" be deleted and the following inserted in its place: 20 "1. This Agreement shall become effective upon June 1, 2015 and shall terminate on 21 the 3 01h day of September, 2015, unless terminated earlier for a reason listed in Section IV, herein." 22 2. That the existing COUNTY Agreement No. P-15-177-N, Page Four (4), beginning with 23 Paragraph III, Line Twenty-Seven (27) with the word "no" and ending on Page Four (4), Line Twenty- 2 4 Eight (28) with the word "to" be deleted and the following inserted in its place: 2 5 "no event shall all Services performed under this Agreement be in excess of Two 2 6 Hundred Forty-Two Thousand, One Hundred Sixteen and No/100 Dollars ($242,116) for the Term of 2 7 this Agreement. COUNTY agrees to" 2 8 Ill - 1 -COUNTY OF FRESNO Fresno, CA 1 3. That all references in existing COUNTY Agreement No. P-15-177-N to "Exhibit B" 2 shall be changed to read "Revised Exhibit B", where appropriate, attached hereto and incorporated 3 herein by reference. 4 4. Except as otherwise provided in this Amendment I, all other provisions of the 5 Agreement remain unchanged and in full force and effect. This Amendment I shall become effective 6 retroactive to June 1, 2015. 7 Ill 8 Ill 9 Ill 10 Ill 11 Ill 12 Ill 13 Ill 14 Ill 15 Ill 16 Ill 17 Ill 18 Ill 19 Ill 20 Ill 21 Ill 22 Ill 23 Ill 24 Ill 25 Ill 26 Ill 27 Ill 28 Ill - 2 - COUNTY OF FRESNO Fresno, CA 1 IN WITNESS WHEREOF, the parties hereto have executed this Amendment I to Agreement as 2 of the day and year first hereinabove written. 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 CALIFORNIA ANIMAL CONTROL, LLC By~~J£t~ Print Name: "})fTIVJ;C---t.. ::f "']2/t:r:Lc-{ Title: fPr#Ne'IL/t>U--s:z::~.>t:~l I , Date: 6 -19-15- Mailing Address: P.O. Box 549 Strathmore, CA 93267 Phone#: (559) 789-6117 Contact: Daniel Bailey, President - 3 - COUNTY OF FRESNO: By~~~~~~~~~~~ Chairman, Board of Superv· Date: ~~~.li)l$ BERNICE E. SEIDEL, Clerk Board of Supervisors PLEASE SEE ADDITIONAL SIGNATURE PAGE ATTACHED ATTEST: BERNICE E. SEIDEL, Clerk Board of Supervisors By:)\\,'$~ ~uty COUNTY OF FRESNO Fresno, CA 1 2 3 4 5 6 7 APPROVED AS TO LEGAL FORM: DANIELI1C. CEEERBORG, COUNTY COUNSEL By v.Kvtt~J t APPROVED AS TO ACCOUNTING FORM: VICKI CROW, C.P.A., AUDITOR-CONTROLLER/ TREASURER-TAX COLLECTOR 8 By __ ~~~c~L~~~~~-~~~··~o~~------- 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 REVIEWED AND RECOMMENDED FOR APPROVAL: By ;{}~;ill David Pomaville, Director Department of Public Health Fund/Subclass: Organization: Account#: KS 0001110000 56204762 7295 - 4 - COUNTY OF FRESNO Fresno, CA COMPENSATION SCHEDULE Date 6/2/2015 6/24/2015 7/19/2015 7/24/2015 8/21/2015 9/18/2015 Emergency Vet Services* Amount $ 38,000 $ 18,000 $ 38,000 $ 55,247 $ 55,246 $ 27,623 $ 10,000 TOTAL $ 242,116 *Paid by invoice The below is for Reference only California Animal Control, LLC Mont~ly Operating Budget Payroll & Payroll Taxes $ 35,100 Insurance $ 10,685 Professional Services $ 1,000 Services & Su~:mlies Veterinary Medical Services $ 4,000 & Supplies Kennel Supplies $ 3,400 Emergency Veterinary $ 2,480 Services Communication Services $ 935 Office/Misc. Expenses $ 900 TOTAL $ 58,500 Revised Exhibit B