Loading...
HomeMy WebLinkAbout27897Contract No: Contract Title: Contract Period: Using Agencies: Terms: Total Contract Amt: DATE: 5.6.2015 P-1 0-138-K Inmate General Apparel - Sport socks, Sweatshirts, Trousers, T-shirts 5.1.2015 -7.30.2015 Sheriff, Probation N45 Vendor Number: Name/Address: Representative: Phone No: Email: Buyer Name: 000002956 Bob Barker Inc PO Box 429 Fuquay-Varina, NC 27526 Ryan Pretko 800.334.9880 ryanpretko@bobbarker.com Louann Jones Requisition No: 3441500233 Org No: 34400100 Bid No/Reference: 0 NEW RENEWAL/ IZI EXTENSION 0 ADJUSTMENT DESCRIPTION: Extend contract to bid out contract CONTRACT TERM: 3 MONTHS SPECIAL INSTRUCTIONS: DISTRIBUTION: DEPARTMENT: _S_he_r_iff ____ _ Probation REQUJSITIONER: _D_ra_k_e _Be_l_l __ _ David Flores Gerry Sch ielbelh ut COMPLETED BY DATE Supersedes: 6.15.2015 TICK DATE COMPLETED BY DATE 12.30.2014 County of Fresno INTERNAL SERVICES DEPARTMENT ROBERT BASH, DIRECTOR -CIO Facility Services Fleet Services • Graphics Information Technology • Purchasing Security Telecommunications AMENDMENT NUMBER FOUR (4) Agreement Number: P-10-138-K Bob Barker Company, Inc. Attn: Ryan Pretko P.O. Box 429 Fuquay-Varina, NC 27526 April 23, 2015 The contract with your company expires April 30, 2015. The County of Fresno desires to extend this contract for an additional three (3) months, effective May 1, 2015 through July 30, 2015. Prices will be firm for the contract period. Amendment provisions shall remain in full force and effect with any contract renewals. Please acknowledge your acceptance by returning all pages of the signed original of this letter to my office by April 30, 2015, retaining a copy for your files. If you have any questions, please contact Louann M. Jones, Purchasing Analyst I, at (559) 600- 7118 or email ljones@co.fresno.ca.us. FOR THE COUNTY OF FRESNO ~L~A/' Gary E. C • rnuelle PUrCh:: Manager 4525 East Hamilton Avenue Fresno, CA 93702-4599 tf-J,t-(v lf Date: GEC:LMJ:ssj G:\PUBLIC\CONTRACTS & EXTRACTS\K\P-1 0-138-K AMEND 4.DOC 4525 E. Hamilton Avenue I Fresno, California 93702-4599 I (559) 600-7110 CONTRACT NO. P-1 0-138-K Bob Barker Company, Inc. April 23, 2015 CONTRACTOR TO COMPLETE: <':'~-,-; c ~~/' ffe. ,, ~ _-,. Page 2 Company ·. .~-~····"'· ·,.. " / ·,··,· ,"'· '· ,·,·, ···'•'.·'.'",, •.'·'.-' .. '' ' ' .. --~.~~:~~>~~~·~;~~~)~:-~~~~&~-~~:~~t~_?(~.·---·~<~~~~;~~,---~-~~~:-,"~·-~·--·~~--"~/~_·~_0:~----------------------------------- Type of Entity: 0 Individual 0 Sole Proprietorship ~' Corporation Signed by: ~"-" ,-;:----, 'f.(~~-4/(Jq;~-~ ·~ (,," :~ ~~ ~p ~": Print Name and Title '"" /' /1 :;,;:if ~~~B~Ft Address TELEPHONE NUMBER ACCOUNTING USE ONLY ORG No.: 34400100 Account No.: 7025 Requisition No.: 3441500233 (04/2015) FAX NUMBER 0 Limited Liability Company D Limited Liability Partnership 0 General Partnership '1:> CityJ (· .;::<t""} 'il .,.,; " Date State Zip ('~,_~;;;~~\ !j;::;t~'?~~-i~~ (f;:; ~-~)~):~2~~f\Re1 ~~f;crY"' .. i:~ • ff E-MAIL ADDRESS G:\PUBLIC\CONTRACTS & EXTRACTS\K\P-10-138-K AMEND 4.DOC Minutes of Sncciall\1eeting of the Board of Directors for Bob Barker Cnmpanv. Inc. A SPECIAL MEETING ofthc board of directors of Bob Barker Company, Inc W<IS held on February 5, 2015 in the Blue Ridge Room at Bob Barker Co, Inc headquarters. at 134 N. Main Street. Fuquay Va1·ina. North Carolina. The Following directors were present and participated in the meeting: Robert J Barker, Sr. Robert J Barker, Jr. John Kasberger Gabe Cipau Patricia M. Barker Nancy B. Johns Dave Colburn George Snead Robert J Barker, Sr., Chairman of the Board. chaired the meeting and Patricia 1'v1. Barker. Executive Vice President of the Corporation, acted <ts Secretary of the m;eting. The chairman announced that a quorum of directors was pr.:sdll and thnt the meeting, having been duly convl.!ncd. was ready to proceed with its business. The Secretary presented u waiver of notice of the meeting. signed by all of the directors and was directed to file the waiver or notice \Vith the minutes oft he meeting. AFter full discussion of the affairs of the company, the following resolution was introduced for consideration and adoption by the directors: RESOLVED. that the Board of Directors hereby grants signatory authority to enter bids obligating the company in agreements to furnbh products and services at agreed prices and conditions. Abby Burleson Allison Wilmcsmeicr April Paszkiewicz Dale Grif11th Kristen Dodds Nenna Mann Robert J. Barker. Sr. Robe11 J. Barker, Jr. Shannon Pilkington Sonya !Jaynes Ryan Pretko Tina Morgm1 ~~~~----·-· ... ~.:,._tl-:cD~~::_~:::~\~:. ,.;::::....::.:::..::...cc.-.. -···-------- ·-~~~-~~~ (d~J ·-· : __ ___!d_1_~~-. ~.-·--·-·--f'= ----.}..\\ ~ '\ ~~ ,, ___ \. - .f. f Jl ' . • r• ') <=''t. '\l..,r -' '~-.. _........~ · -;;__:_-~~~~~~+=~i~~}~_?-.. -~----· .l~·---··-·-- -+:M:.~;,~~~--Jz[;~:-(-::~~?l#:;--·-·-····- ( j;j;-;;;-WJi!7~~4~ >-c .. ZL'IIt--==----~----~--­.. Jt~1llit1l-L _ _ .. The resolution was unanimously approved. There being no further business bef(Jrc.thc meeting. on motion duly made. seconded and carried, it was adjm1rncd. . } •C '-1 •f ~'"; .,rccL~JJL~I!f:;~ ... l!:~-~--, Patricia l\1. Burker · f/7 '- Sccrctnry of the Board of Directors