Loading...
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