HomeMy Public PortalAboutAgreement_2022-06-21 to 2023-06-30_Southland Transit_1st AmendmentFIRST AMENDMENT TO
AGREEMENT FOR TRANSPORTATION SERVICES
by and between
the
CITY OF TEMPLE CITY
and
SOUTHLAND TRANSIT, INC.
Dated JUoe 21 , 2022.
RIV #4840-1328-2571 v1
FIRST AMENDMENT TO AGREEMENT FOR TRANSPORTATION SERVICES
This First Amendment to Agreement for Transportation Services ("First 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 Southland Transit,
Inc., a corporation ("Service Provider"), (collectively the "Parties") as follows:
RECITALS
A. City and Service Provider entered in an Agreement for Transportation Services on May
21, 2019 ("Agreement"). Per the Agreement, the Service Provider agrees to perform for
the City those transportation services specified in the Scope of Services. Service Provider
agrees to furnish, for the compensation provided for herein, all labor, materials, tools,
equipment, services and incidental and customary work necessary to fully and adequately
perform and complete the services.
B. Section 1 (Term) provides subject to the provisions of Section 20 (Termination), may be
renewed for up to an additional two (2) years at one-year intervals upon mutual consent
of the Parties.
C. Exhibit "C" outlines the compensation schedule for services rendered by Contractor.
D. This First Amendment amends Section 1 (Term) extending the Agreement through June
30, 2023 and replaces Exhibit "B" with updated compensation schedule reflecting an
increase in rates to $75.86 per hour.
OPERATIVE PROVISIONS
NOW, THEREFORE, in consideration of the promises made and recited herein, the
parties do hereby enter into this First Amendment which modifies and amends the Agreement as
follows:
AMENDMENT. The Agreement is hereby modified and
amended as follows:
1.1 Term. Section 1 of the Agreement is hereby amended as follows:
Subject to the provisions of Section 20 (Termination) the term of this
Agreement is extended for one year, through June 30, 2023.
1.2 Compensation. Exhibit "B" of the Agreement is hereby amended to
reflect an increase to $75.86 per hour.
RIV #4840-1328-2571 v1
-2-
GENERAL PROVISIONS.
1.3 Remainder Unchanged. Except as specifically modified and amended in
this First Amendment, the Agreement remains in full force and effect and binding upon the
parties.
1.4 Integration. This First Amendment consists of pages 1 through 9
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 First Amendment.
1.5 Effective Date. This First Amendment shall not become effective until
the date it has been formally approved by the City Manager and executed by the appropriate
authorities of the City and Contractor.
1.6 Applicable Law. The laws of the State of California shall govern the
interpretation and enforcement of this First Amendment.
1.7 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 Amendment.
IN WITNESS WHEREOF, the parties hereto have executed this First Amendment to
the Agreement on the date and year first written above.
CITY:
THE CITY OF TEMPLE CITY
ATTEST:
Peggy Ku , City`Clerk
rlLO l 2.0 2
RIV #4840-1328-2571 vl
By
-3-
ryan Creek City Manager
APPROVED AS TO FORM
Greg urphy, City A
SERVICE PROVIDER:
SOUTHLAND TRANSIT, INC.
By:
Name:
Title: V ; e . +� 1 tis0 r)
Name: \ ,M in y r1,,v i ra N,
Title: Prey; e 1
NOTE: CONTRACTOR'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
CONTRACTOR'S BUSINESS ENTITY.
RIV 114840-1328-2571 vl
-4-
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 Uhe
before me,
?--1 ,2022 -
Dale
personally appeared
YESSICA J. GUTIERREZ I
Commission No. 2255202 g
NOTARY PUBLIC -CALIFORNIA
LOS ANGELES COUNTY
Comm. Expires AUGUST 20.2022
S1nt)W
tiL i6L.
Name And Title Of Officer {e.g. "Jane Doe, Notary Public")
Name of Signer(s)
who proved to me on the basis of satisfactory evidence to
be the personcl) whose name() d/are subscribed to the
within instrument and acknowledged to me that/she/they
executed the same in hf her/their authorized capacity(ies),
and that by �i i /her/their signature($ on the instrument the
person(s), or the entity upon behalf of which the personaa0
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.
yJ
OPTIONAL
Signature of 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)
Signer's Name:
SO\ io ShOW
O Individual
❑ Corporate Officer
Vitt Wesick.44- / c,oa
❑ Partner(s)
Title(s)
❑ Limited
❑ General
❑ Attorney -In -Fact
O Trustee(s)
❑ Guardian/Conservator
Cl Other:
Signer is representing:
Name Of Person(s) Or Entity(ies)
DESCRIPTION OF ATTACHED DOCUMENT
fu / rew.r wt' Fur
Tv& rt-J-ior, Sonnies k / F'e}vp�eer
{tax_ W'1 ctinal SouEt1,0r-41i" nciti u_.
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 t) ?7 w) , 2022
before me, Yes4f�, } , (it )Mi �r z kb R4-,I)c
Dale personally appeared 't� " teir deft
YESSICA J. GUTIERREZ
Commission No. 2255202
NOTARY PUBLIC -CALIFORNIA
LOS ANGELES COUNTY
My Comm. Expires AUGUST 20.2022
1
i
Name And Title Of Officer (e.g.' Jane Doe. Notary Public")
Name of Signer(s)
who proved to me on the basis of satisfactory evidence to
be the person(y) whose name(s) &/are subscribed to the
within instrument and acknowledged to me thatS/she/they
executed the same in 6,4/her/their authorized capacity(ies),
and that by ii /her/their signature) on the instrument the
person($), 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 hand and official seal.
OPTIONAL
Signature of 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)
Signer's Name:
Tm y Marehyvstcwx
❑ Individual
❑ Corporate Officer
1 residtht
❑ Partner(s)
Tille(s)
❑ Limited
❑ General
❑ Attorney -In -Fact
❑ Trustee(s)
❑ Guardian/Conservator
❑ Other:
Signer is representing:
Name Of Person(s) Or Entity(ies)
DESCRIPTION OF ATTACHED DOCUMENT
irsl f vn ncnitwt ft !or,
Trass)=r-rti- twT Services toy 7 6cl-weep
(hz city oFTt (e Cify s -4 Sour(mi -d W t \v:t- •
Title or Type of Document
Number Of Pages
Date Of Document
Signer(s) Other Than Named Above