HomeMy Public PortalAboutAgreement_2019-01-02_Vavrinek, Trine, Day & Company, LLP_Third AmendmentTHIRD AMENDMENT TO AGREEMENT FOR SERVICES
by and between
the
CITY OF TEMPLE CITY
and
VAVRINEK, TRINE, DAY & COMPANY, LLP
Dated January 2, 2019
RIV #4838-6958-3880 V3
DRAFT 1/27/15
THIRD AMENDMENT TO AGREEMENT FOR SERVICES
This Third Amendment to the Agreement for Services ("Third Amendment'), which is
dated for reference as indicated on the cover page, is hereby entered into by and between the CITY
OF TEMPLE CITY, a California charter city ("City"), and Vavrinek, Trine, Day & Company,
LLP ("Service Provider"), as follows:
RECITALS
A. On January 6, 2016, the City requested proposals from qualified Certified Public
Accounting (CPA) firms for a three-year contract to audit its financial statements beginning
with the fiscal year ending June 30, 2016, with the option to renew the contract for an
additional two fiscal years, for a total of 5 years.
B. On April 5, 2016, the City Council authorized the City Manager to enter into an agreement
("Agreement') for professional audit services with VTD for Fiscal Year ("FY") 2015-16.
C. On April 4, 2017, the City Council authorized the City Manager to enter into a first
amendment to the Agreement for professional audit services with VTD for the FY 2016-
17.
D. On April 17, 2018, the City Council authorized the City Manager to enter into a second
amendment to the Agreement for professional audit services with VTD for the FY 2017-
18.
E. On January 2, 2019, the City Council authorized the City Manager to enter into a third
amendment to the Agreement for professional audit services ("Third Amendment') with
VTD to include the preparation of the required GASB 75, Accounting and Financial
Reporting for Postemployment Benefits other than Pensions, accounting entries and
disclosures for the FY ended June 30, 2018.
OPERATIVE PROVISIONS
NOW, THEREFORE, in consideration of the promises made and recited herein, the
parties do hereby enter into this Third Amendment, which modifies and amends the Agreement as
follows:
1. AMENDMENT. The Agreement is hereby modified and amended as follows:
SECTION 2. SCOPE OF SERVICES: In addition to the scope of services provided in the
Agreement, Service Provider is to perform services in the preparation of GASB 75,
Accounting and Financial Reporting for Postemployment Benefits other than Pensions,
RIV 94838-6958-3880 v3
DRAFT 1/27/15
accounting entries and disclosures required in the City's financial statements for FY ended
June 30, 2018.
SECTION 4. COMPENSATION AND METHOD OF PAYMENT: Subject to any
limitations set forth in this Agreement, City agrees to pay Service Provider an additional fee
of $2,500 (see Attachment B) for a total compensation of $57,090 for the professional audit
services of FY ended June 30, 2018.
2. GENERAL PROVISIONS.
2.1 Remainder Unchanged. Except specifically modified and amended in this Third
Amendment and previous amendments, First and Second, the Agreement remains in full force and
effect and binding upon the parties.
2.2 Integration. This Third Amendment consists of pages 1 to page 6 inclusive, which
constitute the entire understanding and agreement of the parties and supersedes all negotiations or
previous agreements between the parties with respect to all or any part of the transaction discussed
in this Third Amendment.
2.3 Effective Date. This Third Amendment is effective on the date it has been formally
approved by the City Council and executed by the appropriate authorities of the City and Service
Provider.
2.4 Applicable Law. The laws of the State of California shall govern the interpretation
and enforcement of this First Amendment.
2.5 References. All references to the Agreement include all their respective terms and
provisions. All defined terms utilized in this First Amendment have the same meaning as provided
in the Agreement, unless expressly stated to the contrary in this First Agreement.
IN WITNESS WHEREOF, the parties hereto have executed this First Amendment to
the Agreement on the date and year first written above.
CITY:
THE CITYOFjP IPLE CITY
By:
Bryan Cook, City Manager
RIV #4838-6958-3880 v3
DRAFT 1/27/15
ATTEST:
ao��
Peggy Kuo, City Clerk
►-1 S -La 117
APPROVE AS TO F
9
Eric S V ity Attorney
SERVICE PROVIDER:
Vavrinek, Trine, Day & Company, LLP
By: Lame:
Title:
By:
Name: IU &VtkiIARIi M/
Title: �00A>m
NOTE: SERVICE PROVIDER'S SIGNATURES SHALL BE DULY NOTARIZED,
AND APPROPRIATE ATTESTATIONS SHALL BE INCLUDED AS
MAY BE REQUIRED BY THE BYLAWS, ARTICLES OF
INCORPORATION, OR OTHER RULES OR REGULATIONS
APPLICABLE TO SERVICE PROVIDER'S BUSINESS ENTITY.
RIV #4838-6958-3880 V3
DRAFr 1/27/15
A notary public or other officer completing this certificate verifies only the identity of the individual who
signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity
of that document.
ALL-PURPOSE ACKNOWLEDGMENT NOTARY FOR CALIFORNIA
STATE OF CALIFORNIA )
COUNTY OF LOS ANGELES )
On ayloqx^1 1 2019 before me, � 'A"iiCt�1 Otf-b2
f?A
a ame n Tithe CST cer e.g. °Jane D oe, o ary
personally appeared %1�nUiU .SDIA��1q(PUi 1L k"o(r�r f.6
Name of Signer(s)
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
UEricuoxrllhis/her/their signature(s) on the instrument the person(s), or the
Notary Public - California
San Sernaroino County_ entity upon behalf of which the person(s) acted, executed the
Commission 07343585 instrument.
*.y Comm. Expires May 21, 2a22
I certify under PENALTY OF PERJURY under the laws of the State
of California that the foregoing paragraph is true and correct.
WITNESS my hand and official seal.
OPTIONAL
Though this section is optional, completing this information can deter alternation of the document or fraudulent
reattachment of this form to an unintended document.
CAPACIT(IES) CLAIMED BY SIGNER(S)
DESCRIPTION OF ATTACHED DOCUMENT
Signer's Name:
Individual
Corporate Officer
Title(s)
Title or Type of Document
Partner(s) Limited
General
Attorney -In -Fact
Number Of Pages
Trustee(s)
Guardian/Conservator
Other:
Date Of Document
Signer is representing:
Name Of Person(s) Or Entity(ies)
Signer(s) Other Than Named Above
RIV #4838-6958-3880 v3
DRAFT 1/27/15
INTENTIONALLY LEFT BLANK
RIV 44838-6958-3880 V3
DRAFT 1/27/15
VAVRINEK,TRINE, DAY Ij CO., LLP
Certified Public Accountants
DATE: January 7, 2019
TO: Bryan Cook
City Manager
City of Temple City
9701 Las Tunas Dr.
Temple City, CA 91780
=63M
SUBJECT:
ENCLOSED PLEASE FIND:
ACKNOWLEDGEMENT:
DATE:
IN08510 3
Grace Lopez for Roger Alfaro
Professional Services Agreement
VALUE THE kgP, _*.
Original — Third Amendment to Agreement for Services
For your files.
For your information.
In accordance with your request.
Please sign both copies, retain one copy for your files, and return one
copy to our office in the enclosed pre -paid envelope.
For your distribution.
Please find enclosed per our discussion.
Please advise me how you wish to proceed.
Please sign, date and return copy to acknowledge receipt.
ED
10681 Foothill Blvd., Suite 300, Rancho Cucamonga, CA 91730 P 909.466.4410 F 909.466.4431 w vtdcpa.com