HomeMy Public PortalAboutAgreement_2023-07-01 6/30/2024_Southland Transit_Transportation Services_SECOND AMENDMENT TO
AGREEMENT FOR TRANSPORTATION SERVICES
by and between
the
CITY OF TEMPLE CITY
and
SOUTHLAND TRANSIT, INC.
July 1, 2023 — June 30, 2024
RIV #4840-1328-257I vl
SECOND AMENDMENT TO AGREEMENT FOR TRANSPORTATION SERVICES
This Second 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 into 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 by Contractor.
D. This Second Amendment amends Section I (Term) extending the Agreement through
June 30, 2024 and replaced Exhibit "B" with updated compensation schedule reflecting
an increase in rates to $78.29 per hour.
OPERATIVE PROVISIONS
NOW, THEREFORE, in consideration of the promises made and recited herein, the
parties do hereby enter into this Second 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, 2024.
1.2 Compensation. Exhibit "B" of the Agreement is hereby amended to
reflect an increase to $78.29 per hour.
RIV t4840 -t328-2571 vl
-2-
GENERAL PROVISIONS.
1.3 Remainder Unchanged. Except as specifically modified and amended in this
Second Amendment, the Agreement remains in full force and effect and binding
upon the parties.
1.4 Integration. This Second 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 Second Amendment.
1.5 Effective Date. This Second 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 Second Amendment.
1.7 References. All references to the Agreement include all their respective terms and
provisions. All defined terms utilized in this Second Amendment have the same
meaning as provided in the Agreement, unless expressly stated to the contrary in
this Second Amendment.
IN WITNESS WHEREOF, the parties hereto have executed this Second Amendment to
the Agreement on the date and year first written above.
CITY:
THE CITY OF TEMPLE CITY
By:
Bryan , Ci anager
ATTEST:
P14'y5K4
Peggy Kuo Clerk
RIV #4840-I32R-2571 vl
-3-
APPROVED AS TO FORM
Greg Murphy, City
SERVICE PROVIDER:
SOUTHLAND TRANSIT, INC.
By:
Name: J 5 v ,-
Title: V14 -c- —cs � c�s'.,-`rk >
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.
ft1V #48411-1328-2_571 v I -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 >? a , 20 g3
before me,
Date
1i(4' -e I_obr) tIottn..r-t~k�biL-
Name cl Title Of Officer (e.g. -Jane Doe, Notary Public")
personally appeared k vm'r ,\ 4audAcos.(a.11 't do56n tAs
Name of Signers)
3
MICHELLE C. L060
Notary Public • California
Las Angeles County
Commission 0 2408618
My Comm. Exaires Sun 21, 2026
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 his/her/their signature(s) on the instrument the
person(s), 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 se
'/
OPTIONAL
blic
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:
(isbkn Sn oLo
❑ Individual
❑ Corporate Officer
❑ Partner(s)
DESCRIPTION OF ATTACHED DOCUMENT
9cf\° k,e6fi 1 - CA-lyo -i
Title(s) Title or Type of Document
❑ Attorney -In -Fact
❑ Trustee(s)
❑ Guardian/Conservator
❑ Other:
O Limited
O General
Signer is representing:
Name Of Person(s) Or Entity(ies)
to Ian
Tya,Y►S i.-1-
Number Of Pages
Date Of Document
lro SSicJr—
igner(s) ther Than Named Above
LA #4842,7229-1141 v l
1
0