Loading...
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