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