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: