HomeMy WebLinkAboutAgreement A-15-584-3 with Integrated Voting Systems.pdfAgreement No . 15-584-3
1 SECOND AMENDMENT TO AGREEMENT
2 THIS SECOND AMENDMENT TO AGREEMENT (hereinafter "Amendment") is made and
3 entered into this 10th day of, March 2020, by and between COUNTY OF FRESNO , a Political
4 Subdivision of the State of California, Fresno, California (hereinafter "COUNTY"), and INTEGRATED
5 VOTING SYSTEMS, INC., a Delaware Corporation , dba INTEGRATED VOTING SOLUTIONS, whose
6 address is 496 S. Uruapan Way, Dinuba, CA 93618 (hereinafter "CONTRACTOR").
7 WITNESSETH:
8 WHEREAS , COUNTY and CONTRACTOR entered into Assignment of Agreement number 15-
9 584-1 dated 6th day of March 2018 (hereinafter "Assignment"), pursuant to which CONTRACTOR, as
10 the ASSIGNEE, accepted the assignment and transfer of all rights, obligations, duties, and liabilities1
11 regarding Agreement number 15-584 dated 17th November, 2015 (hereinafter "Agreement") from the
12 ASSIGNOR, INTEGRATED VOTING SOLUTIONS, INC . retroactive to November 18, 2015; and
13 WHEREAS, COUNTY and CONTRACTOR entered into First Amendment number 15-584-2
14 dated 12th day of March 2019 (hereinafter "First Amendment") in order to increase the contract
15 maximum compensation and provide contract pricing for specialized services and to reflect
16 CONTRACTOR 's name change; and
17 WHEREAS, COUNTY and CONTRACTOR now desire to amend the Agreement in order to
18 extend the Agreement by 12 months in order to ensure continuity of services during a Presidential
19 election cycle and increase the maximum compensation.
20 NOW, THEREFORE, for good and valuable consideration, the receipt and adequacy of which
21 is hereby acknowledged, COUNTY and CONTRACTOR agree as follows :
22 1. Section 2 of the Agreement, located on page 2, lines 13 through 16, is deleted in its
23 entirety and replaced with the following:
24 "This Agreement shall become effective November 18, 2015 and shall terminate on the
25 30 th day of June 2021."
26 2. Section 4 of the Agreement, located on page 3, lines 19 through 25, is deleted in its
27 entirety and replaced with the following :
28 "Five Hundred Forty-Five Thousand and No/100 Dollars ($545,000.00) during the
-1 -
1 period of July 1, 2018 through June 30, 2019. In no event shall services performed under this
2 Agreement be in excess of Eight Hundred Ninety Thousand and No/100 Dollars ($890 ,000.00) during
3 the period of July 1, 2019 through June 30 , 2020. In no event shall services performed under this
4 Agreement be in excess of Eight Hundred Thousand and No/100 Dollars ($800,000.00) during the
5 period of July 1, 2020 through June 30 , 2021 . The maximum total compensation for services included
6 in this Agreement from the period of November 18, 2015 through June 30, 2021 , shall be Three Million
7 Eight Hundred Thousand and No/100 Dollars ($3,800 ,000.00). It is understood that all expenses
8 incidental to CONTRACTOR's performance of services under this Agreement shall be borne by the
9 CONTRACTOR."
10 COUNTY and CONTRACTOR agree that this Amendment is sufficient to amend the
11 Agreement and, that upon execution of this Amendment, the Agreement and this Amendment together
12 shall be considered the Agreement.
13 The Agreement, as hereby amended, is ratified and continued . All provisions, terms ,
14 covenants , conditions and promises contained in the Agreement and not amended herein shall remain
15 in full force and effect.
16
17
18
19
20
21
22
23
24
25
26
27
28
-2-
1
2
3
4
EXECUTED AND EFFECTIVE as of the date first above set forth.
CONTRACTOR l
vLl-/
5
(Authorized Signature)
6 ,-1---...._R. ..... -b~_·_ko-zJ.___..;....l~_wt_k_~ _P_<e_~tck_:t_
7
8
9
10
11
12
13
14
15
16
17
18
19
20
Print Name & Title
Mailing Address
FOR ACCOUNTING USE ONLY:
21 Fund:0001
22 Subclass~ 0000
23 ORG : 28500100
24 Account:7295
25
26
27
28
COUNTY OF FRESNO
~~.~
Board of Supervisors of the County of
Fresno
ATTEST:
Bernice E. Seidel
Clerk of the Board of Supervisors
County of Fresno, State of California
sy: ,Su~ ~sbti:f>
Deputy
-3-