Loading...
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