Loading...
HomeMy WebLinkAboutA-17-058-8 DATA PROCESSING PROFESSIONAL SERVICES.pdf -1- 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 28 EIGHTH AMENDMENT TO A G R E E M E N T FOR SERVICES THIS EIGHTH AMENDMENT to Agreement No. 17-058 (“Eighth Amendment”) is made and entered into this day of , 2020 (“Effective Date”), by and between the COUNTY OF FRESNO, a political subdivision of the state of California ("COUNTY"), and each of those providers who are signatories to this Agreement and listed in Attachment “A,” and individually and collectively hereinafter referred to as “CONTRACTORS,” and such additional CONTRACTORS as may, from time to time during the term of this Agreement, be added by COUNTY. WITNESSETH: WHEREAS, COUNTY and CONTRACTORS entered into the Agreement for Data Processing Professional Services, No. 17-058, dated February 28, 2017 (“Master Agreement”), pursuant to which CONTRACTORS agreed to provide information technology services needed by the COUNTY; WHEREAS, under Section 1 of the Agreement, the COUNTY’s Chief Information Officer (CIO) reserved the right to add new contractors to Attachment “A” at any time during the term of the Agreement, and to make such additions to Attachment “A” without notice to or approval of any of the other CONTRACTORS to the Master Agreement; WHEREAS, a First Amendment to the Master Agreement was entered into on May 16, 2017, to extend the term and increase the total compensation payable for such extended term; WHEREAS, a Second Amendment to the Master Agreement was entered into on July 13, 2017 to add CONTRACTORS; WHEREAS, a Third Amendment to the Master Agreement was entered into on January 19, 2018 to add a CONTRACTOR; WHEREAS, a Fourth Amendment to the Master Agreement was entered into on July 12, 2018 to add a CONTRACTOR; WHEREAS, a Fifth Amendment to the Master Agreement was entered into on July 25, 2019 to add a CONTRACTOR; WHEREAS, a Sixth Amendment to the Master Agreement was entered into on October 14, 2019 to add a CONTRACTOR; WHEREAS, a Seventh Amendment to the Master Agreement was entered into on January 8, -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 28 2020 to add CONTRACTORS; and WHEREAS, Information Systems Experts, Inc., an Indiana corporation, and Geographic Information Services, Inc., an Alabama corporation, desire to enter into the Master Agreement and provide the requested data processing services to COUNTY; NOW, THEREFORE, upon execution of this Eighth Amendment, COUNTY agrees that the Master Agreement and Attachment “A” to the Master Agreement are further revised, updated, and amended to add the following CONTRACTORS: (1) Information Systems Experts, Inc., and (2) Geographic Information Services, Inc. CONTRACTORS hereby agree to all terms of the Agreement, as amended, and agree to be bound by the terms of the Agreement, as amended. CONTRACTORS hereby acknowledge that they have received a complete copy of the Agreement, as amended. A copy of Attachment “A” is amended to include the above-described CONTRACTORS, and the signature pages executed by the CONTRACTORS. Attachment A will be included with and attached to the Master Agreement after execution by the CONTRACTORS, and are incorporated by this reference. Pursuant to Section 1 of the Master Agreement, Attachment “A” to the Master Agreement is revised, and this Eighth Amendment is hereby executed by the COUNTY without notice to or approval of any of the other CONTRACTORS to the Master Agreement, as amended. COUNTY and CONTRACTORS agree that this Eighth Amendment is sufficient to amend the Master Agreement, and that upon execution of this Eighth Amendment, the Master Agreement, all prior amendments thereto, and this Eighth Amendment shall together be considered the “Agreement.” The Agreement, as hereby amended, is ratified and continued. All provisions, terms, covenants, conditions and promises contained in the Agreement and not amended herein shall remain in full force and effect. // // 1 By executing this signature page, CONTRACTORS become signatories to the Master Agreement, 2 dated February 28, 2017, as amended, and each agree that they are a party to the Agreement with the 3 COUNTY , and are bound by its terms. 4 IN WITNESS WHEREOF, the parties hereto have executed this Eighth Amendment as of the day .5 and year first hereinabove written. 6 7 CONTRACTOR 8 See attached signature pages . 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 FOR ACCOUNTING USE ONLY : Fund : 1020 Subclass : 10000 ORG : 8905 Account: 7295 COUNTY OF FRESNO REVIEWED & RECOMMENDED FOR APPRrL ~~- Robert W . Bash, Director of Internal Services/ Chief Information Officer if; ['i ho-u:> DATE : I ( APPROVED AS TO LEGAL FORM : Daniel C . Cederborg, County Counsel By : Deputy -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 28 -4- Agreement for Data Processing Professional Services with Fresno County CONTRACTOR SIGNATURE PAGE ============================================================================ By: Print Name: ___________________ Title: _________________________ Date: _________________________ ============================================================================ E-Mail Address for Notices: _____________________________ E-Mail Notice Contact Person's Name and Title: ________________________________ Mailing Address for Notices: ____________________________________ ============================================================================ Company Name: _____________ Mailing Address: _____________ City, State & Zip Code: _____________ State in Which the Company Originally Registered: ____________ ============================================================================ Telephone Number: _____________ Fax Telephone Number: _______________ 'DQLHO$/HYLQH 3UHVLGHQW GD 'DZQ6LHJHO#JLVLQFFRP 'DZQ6LHJHO'LUHFWRURI6DOHV 5LYHUFKDVH&HQWHU6XLWH%LUPLQJKDP$/ *HRJUDSKLF,QIRUPDWLRQ6HUYLFHV,QF 5LYHUFKDVH&WU6XLWH %LUPLQJKDP$/ $/             1 2 3 4 Agreement for Data Processing Professional Services with Fresno County CONTRACTOR SIGNATURE PAGE ----------------------------------------------------------------------------~-~-~----------------------------------------------------------------------- 5 By: 6 PrintJ~Jame: . Bruce Barker 7 8 Title: _P_r_e_si_d_en_t ______ _ Date: _1_0 /_2_1_/2_0_20 _____ _ 9 ============================================================================ 1 Q E-Mail Address for Notices: bruce.barker@ise-indy.com 1 1 E-Mail Notice Contact Person's Name and Title: Bruce Barker, President 1 2 Mailing Address for Notices: 1717 E. 116th Street, Suite 120, Carmel, IN 46032 13 14 -------------------------------------------------------------------------------------------------------------------------------------------------------- 15 Company Name: 16 Mailing Address: 17 City, State & Zip Code: Information Systems Experts , Inc. 1717 E. 116th Street, Suite 120 Carmel, IN 46032 18 19 State in Which the Company Originally Registered : Indiana -------------------------------------------------------------------------------~-----------------------------------------~------------------------------ 20 Telephone Number: 21 Fax Telephone Number: 22 23 24 25 26 27 28 317.814.7616 N/A -5- 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 28 Exhibit A -6- VENDOR LISTING COMPANY CONTACT INFORMATION Agile Global Solutions, Inc. 13405 Folsom Blvd, Ste 515 Folsom, CA 95630 Michael Fruci, Director, Business Development Telephone: (916) 293-3431 FAX: (916) 848-3695 Email: mfruci@agileglobal.com Agloro Programming Services, Inc. 4732 W Tenaya Ave Fresno, CA 93722 Manuel Agloro, Owner Telephone: (559) 790-8991 Email: aglowpssi@gmail.com AgreeYa Solutions, Inc. 605 Coolidge Drive Folsom, CA 95630 Ajay Kaul, ManagingPartner Telephone: (916) 294-0075 FAX: (866) 886-1555 Email: sales_cagov@agreeya.com Beacon Systems, Inc. 9900 W Sample Road, Ste 400a Coral Springs, Florida 33065 Vinod Reddi, Chief Operating Officer Telephone: (954) 426-1171 FAX: (954) 426-1181 Email: vreddi@beacongov.com Bitwise Industries, Inc. 700 Van Ness Ave Fresno, CA 93721 Landon Brokaw, Executive Director Telephone: (559) 560-3300 Email: lbrokaw@shift3tech.com Celer Systems, Inc. 13405 Folsom Blvd, Ste 300 Folsom, CA 95630 Sreerangam Gaddam, Vice President Telephone: (916) 358-6424 FAX: (866) 525-5201 Email: sree.gaddam@celersystems.com Ciber, Inc. 6312 S Fiddler's Green Circle, Ste 600 E Greenwood Village, CO 80111 Aly Zajic, Account Partner Telephone: (425) 457-9540 FAX: (303) 220-7100 Email: azajic@ciber.com Citadel Information Services, Inc. 33 Wood Ave, Suite 720 Iselin, NJ 08830 Irene Azarko, Business Development Manager Telephone: (732) 500-4564 Email: irene@citadelinc.com CNC Consulting, Inc. 50 E Palisade Ave Englewood, NJ 07631 Al Frater, Business Development Manager Telephone: (201) 541-9219 FAX: (201) 541-9128 Email: afrater@cncconsulting.com 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 28 Exhibit A -7- COMPANY CONTACT INFORMATION Computer Consultants International, Inc. 10949 W Villa Monte Dr Mukilteo, WA 98275 Arshia Tayyab, President/CEO Telephone: (800) 493-2105 Ext. 201 FAX: (800) 493-2105 Email: arshi@cci-worldwide.com ConvergeOne, Inc. 10900 Nesbitt Ave S Bloomington, MN 55437 Adam Eisenberg, Regional Sales Manager Telephone: (415) 969-6880 FAX: (651) 994-6801 Email: AEisenberg@convergeone.com COOLSOFT, LLC 1902 Campus Pl, Ste 12 Louisville, KY 40299 Roger Natarajan, Vice President, HR Telephone: (502) 327-9805 Ext. 5003 FAX: (888) 528-8727 Email: roger@coolsofttech.com CSI Telecommunications, Inc. 750 Battery St, Ste 350 San Francisco, CA 94111 Michael Newman, President Telephone: (415) 751-8845 FAX: (415) 788-0791 Email: miken@csitele.com Cyret Technologies, Inc. 8140 Ashton Ave, Ste 210 Manassas, VA 20109 Steven Kastell, Director of Sales & Marketing Telephone: (703) 365-9599 FAX: (703) 365-8930 Email: steven.kastell@cyret.com DevCare Solutions 131 N High St, Ste 640 Columbus, OH 43215 Ramkumar Regupathy, Director Telephone: (614) 221-2277 FAX: (614) 867-9367 Email: ram@devcare.com Dimension Systems, Inc. 28525 Orchard Lake Rd Farmington Hills, MI 48334 Cara Cullen, Sales Manager Telephone: (248) 926-3400 Ext. 233 FAX: (248) 313-3030 Email: ccullen@dsisys.com Experis, US, Inc. 3101 Zinfandel Drive, Suite 240 Rancho Cordova, CA 95670 Bryan Johnson, Business Development Manager Telephone: (916) 638-6266 FAX: (916) 563-8026 Email: bryan.johnson@experis.com Experis, US, Inc. 3101 Zinfandel Drive, Suite 240 Rancho Cordova, CA 95670 Bryan Johnson, Business Development Manager Telephone: (916) 638-6266 FAX: (916) 563-8026 Email: bryan.johnson@experis.com 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 28 Exhibit A -8- COMPANY CONTACT INFORMATION Fivebase Limited Liability Company 78 Rt 173 West, Ste 2 Hampton, NJ 08827 Michael Petrie, CEO Telephone: (973) 615-4007 FAX: (908) 238-3792 Email: mpetrie@fivebase.com Geographic Information Services, Inc. 2100 Riverchase Center, Ste 105 Birmingham, AL 35244 Dawn Siegel, Director of Sales Telephone: (205) 725-5831 FAX: (205) 982-7733 Email: dawn.siegel@gisinc.com Genuent USA, LLC 3017 Douglas Blvd., Suite 300 Roseville, CA 95661 Valerie Berry, Senior Business Development Manager Telephone: (916) 772-8158 FAX: (916) 772-3737 Email: vberry@genuent.net Global Service Resources, Inc. P.O. Box 4057 Burbank, CA 91503 Nick Sefayan, Director Telephone: (800) 679-7658 Ext. 104 FAX: (866) 369-6005 Email: nick.sefayan@computerworkstech.com Graviton Consulting Services, Inc. 8950 Cal Center Drive, Suite 255 Sacramento, CA 95826 Vineet Srivastava, President Telephone: (916) 588-2655 FAX: (888) 472-8481 Email: vineet@gravitonconsulting.com Information Systems Experts 1717 E 116th St, Ste 120 Carmel, IN 46032 Bruce Barker, President Telephone: (317) 814-7616 FAX: (317) 575-0208 Email: bruce.barker@ise-indy.com Informatix, Inc. 2485 Natomas Park Drive, Suite 430 Sacramento, CA 95833 Michele Blanc or Steve Lawver Telephone: (916) 830-1400 Email: procurement@informatixinc.com JNJ Solutions Inc. 2377 Gold Meadow Way, Suite 100 Gold River, CA 95670 Vijayakumar Karayi, CEO Telephone: (916) 858-1390 FAX: (505) 212-5488 Email: vijay@jnjsolutions.com Medlink Staffing, Inc. 4851 Lone Tree Way, Ste A-2 Antioch, CA 94531 Christopher Baggott, CEO & President Francia Maestas Telephone: (925) 516-7190 FAX: (925) 956-5197 Email: cbaggott@medlinksinc.com fmaestas@medlinksinc.com 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 28 Exhibit A -9- COMPANY CONTACT INFORMATION Mic Software, LLC 1109 Megan Ave Clovis, CA 93611 Michael Ajanaku, CEO Telephone: (559) 824-7994 Email: info@mic-software.net Nitesoft Inc. 666 Plainsboro Road, Suite 1236 Plainsboro, NJ 0 Shanker Babu, President Telephone: (609) 297-0516 FAX: (732) 909-2441 Email: shanker@compworldwide.com Optima Global Solutions, Inc. 3131 Princeton Pike, Bldg 3, Suite 207 Lawrenceville, NJ 0 Pramod Yadav, Director, Professional Services Telephone: (609) 586-8811 Ext. 16 FAX: (609) 935-0529 Email: pramod@optimags.com Optimize IT Solutions 1055 Whiteash Ave Clovis, CA 93619 Alamdar Khan, C.E.O. Telephone: (559) 314-0099 Email: optimizeitsolutions@gmail.com QUOOL, LLC 3685 W. Mesa Ave. Fresno, CA 93711 Jack Samarjian, President Telephone: (559) 250-6768 FAX: (559) 448-0524 Email: js@quoolllc.com Robert Half International, Inc. 2613 Camino Ramon San Ramon, CA 94583 Megan Slabinski, District Director Telephone: (206) 749-9260 Email: megan.slabinski@roberthalf.com SATWIC, Inc. 121 W Lexington Dr., Suite 602 Glendale, CA 91203 Subbaiah Cherumandanda, President Telephone: (818) 230-2181 FAX: (818) 688-8163 Email: info@satwic.com Sierra Cybernetics, Inc. 5140 E Palma Ave., Suite 201 Anaheim Hills, CA 92807 Carl LaPlante, President Telephone: (714) 921-2086 Ext. 210 FAX: (714) 921-2086 Email: claplante@sierracyber.com Simpler Systems, Inc. 1233-B State Street Santa Barbara, CA 93101 Barry Taugher, Vice President and Corporate Officer Keri Collins, Operations Manager Telephone: (805) 612-6673 Email: keri@simplersystems.com 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 28 Exhibit A -10- COMPANY CONTACT INFORMATION Staff Tech, Inc. 193 Blue Ravine Road, Suite 200 Folsom, CA 98630 Erika Kohnke, Account Manager Telephone: (916) 782-7603 FAX: (916) 313-3794 Email: erika@staff-tech.net Technicate Solutions 2999 Gold Canal Drive Rancho Cordova, CA 95670 Damon Brown, Vice President, Business Development Telephone: (916) 880-1128 FAX: (916) 334-4350 Email: damon@technicate.com TechTu Business Solutions, Inc. 4900 Hopyard Road, Suite 100 Pleasanton, CA 94588 Gopi Chavali, CEO Telephone: (925) 468-4174 FAX: (925) 463-4824 Email: gchavali@techtu.com TEKsystems Global Services, LLC 7467 Race Road Hanover, MD 21076 Mark Knapton, Senior Account Executive Telephone: (805) 557-1811 FAX: (805) 557-1870 Email: mknapton@teksystems.com TEKsystems, Inc. 677 W. Palmdon Drive, Suite 104 Fresno, CA 93704 Shauna Meyer, Account Manager Telephone: (559) 650-1608 FAX: Email: smeyer@teksystems.com The Little Group LTD, Co. P.O. Box 8753 Greenville, TX 75404 James Mosby, Chief Executive Officer Telephone: (903) 455-8500 Ext. 11 FAX: (903) 454-8513 Email: exclusivenet@earthlink.net West Advanced Technologies Inc. 1230 Rosecrans Ave., Suite 300 Manhattan Beach, CA 90266 Srini Veeramasu, President & CEO Telephone: (703) 485-5715 FAX: (310) 935-3156 Email: srinivas@wati.com 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 28 Exhibit B -11- SELF-DEALING TRANSACTION DISCLOSURE FORM In order to conduct business with the County of Fresno (hereinafter referred to as “County”), members of a contractor’s board of directors (hereinafter referred to as “County Contractor”), must disclose any self-dealing transactions that they are a party to while providing goods, performing services, or both for the County. A self-dealing transaction is defined below: “A self-dealing transaction means a transaction to which the corporation is a party and in which one or more of its directors has a material financial interest” The definition above will be utilized for purposes of completing this disclosure form. INSTRUCTIONS (1) Enter board member’s name, job title (if applicable), and date this disclosure is being made. (2) Enter the board member’s company/agency name and address. (3) Describe in detail the nature of the self-dealing transaction that is being disclosed to the County. At a minimum, include a description of the following: a. The name of the agency/company with which the corporation has the transaction; and b. The nature of the material financial interest in the Corporation’s transaction that the board member has. (4) Describe in detail why the self-dealing transaction is appropriate based on applicable provisions of the Corporations Code. (5) Form must be signed by the board member that is involved in the self-dealing transaction described in Sections (3) and (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 28 Exhibit B -12- (1) Company Board Member Information: Date: (2) Company/Agency Name and Address: (3) Disclosure (Please describe the nature of the self-dealing transaction you are a party to): (4) Explain why this self-dealing transaction is consistent with the requirements of Corporations Code 5233 (a): (5) Authorized Signature Signature Date: