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