Loading...
HomeMy Public PortalAboutAgreement_2013-07-01_CLS Landscape Management, Inc._First Amendment1. CITY OF TEMPLE CITY FIRST AMENDMENT TO AGREMMENT FOR LANDSCAPE MAINTENANCE SERVICES The undersigned do hereby amend the Agreement between the City of Temple City (CITY) and CLS Landscape Management, Inc. (CONTRACTOR), dated July 1, 2013, as follows: Exhibit "A" SCOPE OF SERVICES is amended to include, in addition to all existing text, the following: CONTRACTOR shall provide all necessary personnel, materials, equipment, transportation and safety apparatus required for complete landscape maintenance services of, and upon, the medians and planters located on Rosemead Boulevard within the City limits (generally from the railroad tracks to south to Callita Street to the north). Services shall include weeding, trimming, mulching, trash pick-up and irrigation checks. Service shall be provided 1 day per week; 2 day per week service may be ordered if CITY determines in its sole discretion that additional service is required and communicates the same in writing to CONTRACTOR. Repair of damaged/failed components of the irrigation system and replacement of plant materials may be approved in writing by the City as an additional item on a separate quote. Exhibit "C" COMPENSATION is amended to include, in addition to all existing text, the following: The CITY shall pay CONTRACTOR to perform additional services upon the medians and planters located on Rosemead Boulevard as more fully described and provided for herein as follows: $2,115/month 3 men 1 day per week $4,230/month 3 men 2 days per week Notwithstanding the aforementioned Amendment, all other provisions of said Agreement, including other provisions of Exhibits "A" and "C", shall remain in effect. CITY OF TEMPLE CITY Interim City Manager Date •-sED AS •�.- i – — Date CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CML CODE 4 1189 State of California County of 'atf�f2Vk0%1C,f,u o J On 20 W I V Det personally appeared before me, ✓%ai /"( " L1_040 ! Here Insert Name mi rule of ere Office r�Vly L` avPs CARLOS ACEVEDO _ Commission M 1981797 a =w < Notary Public - California i Z Riverside County My Comm. Expires Jul 11, 2016' Place Notary Seal Above who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/herttheir signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. /J WITNESS my han�nd official seal. // Signature:`"—' Sign ure of Notary Public OPTIONAL Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: Document Date: Signer(s) Other Than Named Above: Capacity(fes) Claimed by Signer(s) Signer's Name: Signer's Name: Number of Pages: ❑ Corporate Officer — Title(s): ❑ Corporate Officer — Title(s): ❑ Individual ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: ❑ Individual ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: • 1 -800 -US NOTARY (1-800-876-6827) Item #5907 i CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CML CODE § 1189 State of California County of >4 4�� O On V O� 20C261 SL before me, Dale tt��� Insert Name and Tltle of the Ofticar personally appeared r 1^^ e/e ✓ Na1118i4r Ot $g118ri4) CARLOS ACEVEDO Commission i 1981797 Ir La—lily Notary Public - CaliforniaRiverside County Comm. Expires Jul 11, 2016' Place Notary Seal Above who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hd official seal. Signature: :�4Z SlgraNre of Notary putlic OPTIONAL Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer — Title(s): ❑ Individual ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Number of Pages: Signer's Name: Corporate Officer — ❑ Individual ❑ Partner — Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: O 2012 National Notary Association - NationalNotary.org • 1 -800 -US NOTARY (1-800-876-6827) Item #5907