HomeMy Public PortalAboutAgreement_2020-08-04_Willdan Engineering_Fourth AmendmentFOURTH AMENDMENT TO
AGREEMENT FOR SERVICES
by and between the
CITY OF TEMPLE CITY
a municipal corporation
and
WILLDAN ENGINEERING
a California corporation
Dated August 4, 2020
FOURTH AMENDMENT TO AGREEMENT FOR SERVICES
This Fourth Amendment to Agreement for Services ("Fourth 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 Willdan Engineering, a California
corporation ("Service Provider"), as follows:
RECITALS
A. City and Service Provider entered in an Agreement for Services on July 1, 2017
("Agreement"). The Agreement provides that Service Provider will provide housing
consultant services for the City's home improvement program as described in Exhibit "A".
B. The First Amendment amended Section 1 "Term of Agreement" to extend the term for one
year through June 30, 2019, with the City's option to extend the Agreement for up to three
additional years, in one-year increments.
C. The Second Amendment amended Section 1 "Term of Agreement" to extend the term for
one year through June 30, 2020, with the City's option to extend the Agreement for up to
two additional years, in one-year increments.
D. The Second Amendment amended Section 4 "Compensation" to increase the total
compensation to 20 percent of the home improvement program expenditures and shall not
exceed One Hundred and Ten Thousand dollars ($110,000).
E. The Third Amendment amended compensation by increasing the hourly rate for the
Program Coordinator from $70.00 to $90.00. The change is result of the Service Provider
hiring their independent contractor as an employee.
F. The Fourth Amendment amends the term of the agreement, extending the term for one year
through June 30, 2021, with the City's option to extend the Agreement for up to one
additional year.
G. The Fourth Amendment also amends the scope of services to provide the City with
professional consulting services advising staff on the implementation of the City's Small
Business Assistance Program.
H. The Fourth Amendment amends the compensation increasing the total amount of the contract
by the $29,588 for the administration fees related to the housing rehabilitation program and the
lead and asbestos program and $16,188 for consulting services related to the temporary small
business and micro -enterprise grant program.
-2-
OPERATIVE PROVISIONS
NOW, THEREFORE, in consideration of the promises made and recited herein, the
parties do hereby enter into this Fourth Amendment which modifies and amends the Agreement
as follows:
1. AMENDMENT. Section 1, "Term of Agreement" shall be extended one year through
June 30, 2021.
2. AMENDMENT. Section 2 (a), "Scope of Services" shall be amended by increasing
the scope of service to provide the City with professional consulting services advising staff on the
implementation of the City's Small Business Assistance Program. See "Exhibit A" of this
agreement for the additional services.
3. AMENDMENT. Section 4 (a), "Compensation and Method of Payment" shall be
amended by increasing the total by an additional $29,588 ($13,400 for the administration fees
related to the housing rehabilitation program and the lead and asbestos program and $16,188 for
consulting services related to the temporary small business and micro -enterprise grant program).
4. GENERAL PROVISIONS.
4.1 Remainder Unchanged. Except as specifically modified and amended in this
Fourth Amendment, the Agreement remains in full force and effect and binding upon the parties.
4.2 Integration. This Fourth Amendment consists of pages 1 through 5 and Exhibit
"B" 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.
4.3 Effective Date. This Fourth Amendment shall not become effective until the
date it has been formally approved by the City Council and executed by the appropriate authorities
of the City and Service Provider.
4.4 Applicable Law. The laws of the State of California shall govern the
interpretation and enforcement of this Third Amendment.
4.5 References. All references to the Agreement include all their respective terms
and provisions. All defined terms utilized in this Third Amendment have the same meaning as
provided in the Agreement, unless expressly stated to the contrary in this Third Amendment.
IN WITNESS WHEREOF, the parties hereto have executed this Fourth Amendment to
the Agreement on the date and year first written above.
-3-
ATTEST:
By: AAA
Peggy Kuo, Citf Clerk
APPROVED AS TO FORM
Greg NkfrpEiy, City Attorney
CITY:
THE CITY OF TEMPLE CITY
By:
Bryan Coo
y Manager
SERVICE PROVIDER:
Name:
Title:
By:
Name: k k U Yv0 .
Title: V jc!. PrMS IdJQ4 v
Sill $ ✓ LoPe7- fir.
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,
-4-
OR OTHER RULES OR REGULATIONS APPLICABLE TO SERVICE
PROVIDER'S BUSINESS ENTITY.
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
before me,
Date
10 20
personally appeared \.J 2 t
ANNETTE M. ZAMORA
Notary Public -California Z
Los Angeles County ;
Commission * 2181297
My Comm. Expires Feb 20, 2021
P
Name And Officer (e.g. 'Jane Doe. Notary Public")
me of Signer(s)
who proved to me on the basis of satisfactory evidence to be
the persons) -whose name(s) is/are subscribed to the within
instrument and acknowledged to me that he/she/they
executed the same in h+sLher/their authorized capacity(ies),
and that by hisfher/their signatures) -on the instrument the
person(s or the entity upon behalf of which the persofa(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 hand and official seal.
OPTIONAL
Signature oflOpta��
ry Public
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)
Signer's Name:
❑ Individual
❑ Corporate Officer
O Partner(s)
Title(s)
O Limited
❑ General
❑ Attorney -In -Fact
O Trustee(s)
❑ Guardian/Conservator
❑ Other:
Signer is represe g:
Name Of Person(s) Or Entity(ies)
DESCRIPTION OF ATTACHED DOCUMENT
Title or Type of Document
Number Of Pages
Date Of Document
Signer(s) Other Than Named Above
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 (,tc{,
before
, 20 L0
. 'N�...�sZ s� �l.%tS �r.•�i �ic1r-l•'-c�
Date Name And Title Of Officer (e.g 'Jane Doe, Notary Public")
personally appeared
ANNETTE M. ZAMORA
Notary Public - California
Los Angeles County
Commission C 2181297
My Comm. Expires Feb 20, 2021
Name of Signer(s)
who proved to me on the basis of satisfactory evidence to be
the personlwhose name4s) is/afe subscribed to the within
instrument and acknowledged to me that he/she/they
executed the same in his/het/their authorized capacity(ies),
and that by his/he-Mile-ir signature{s) on the instrument the
person(&)}, or the entity upon behalf of which the persons)
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 hand and official seal.
OPTIONAL
Signature pf Notary Public
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 ATTAC ED DOCUMENT
Signer's Name:
❑ Individual
❑ Corporate Officer
Title(s)
O Partner(s)
❑ Attorney -In -Fact
❑ Trustee(s)
O Guardian/Conservator
❑ Other:
Signer is rep -senting:
Name Of Person(s) Or Entity(ies)
Limited
Gen
Title or Type of Document
Number Of Pages
Date Of Document
Signer(s) Other Than Named Above