HomeMy WebLinkAboutMINUTES - 05231995 - 1.4 (2) TO: BOARD OF SUPERVISORS >``" S'`..__ °^ Contra
� - -,
FROM: Phil Batchelor, County Adm `� Coinistrator sJta
zA�.,•_._ �..: •o� County
DATE: January 24, 1995 �sr�jai a
SUBJECT: CONTRACT FOR LEGISLATIVE REPRESENTATION IN SACRAMENTO
SPECIFIC REQUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICATION
RECOMMENDATION:
APPROVE and AUTHORIZE the County Administrator to execute an
amendment to the County' s contract with its contract lobbying firm
in Sacramento to , change the name of the firm to: "Heim, Noack,
Kelly & Spahnn" . All other provisions of the contract remain the
same.
BACKGROUND:
The County has in effect through December 31, 1995 .a contract for
legislative representation in Sacramento with the firm of Heim,
Noack & Spahnn. The firm has recently added a new partner and
changed the name of the firm. This requires that the contract with
the firm be amended so the contract reflects the current legal name
of the firm.
There is no change to the payment limit or term of the contract.
CONTINUED ON ATTACHMENT: YES SIGNATURE:
RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
APPROVE OTHER
SIGNATURES
ACTION OF BOARD ON— January 31, 1995 APPROVED AS RECOMMENDED X OTHER
VOTE OF SUPERVISORS
I HEREBY CERTIFY THAT THIS IS A TRUE
X UNANIMOUS(ABSENT ) AND CORRECT COPY OF AN ACTION TAKEN
AYES: NOES: AND ENTERED ON THE MINUTES OF THE BOARD
ABSENT: ABSTAIN: OF SUPERVISORS ON THE DATE SHOWN.
ATTESTED January 31, 1995
Contact: PHIL BATCHELOR,CLERK OF THE BOARD OF
cc: County Administrator SUPERVISORS AND COUNTY ADMINISTRATOR
County Counsel
Auditor-Controller
Les Spahnn; Heim, Noack, Kelly & E§pahnn DEPUTY
2-
c4t-na Costa County Standard Form 7/8i�
SHORT FORM SERVICE
CONTRACT AMENDMENT AGREEMENT
Number
1. Identification of Contract to be Amended.
Number:
EFFECTIVE DATE: January 1, 1993
Department: County Administrator
Subject: Legislative Representation
Biieetive Date ei- Gentreett
2. Parties. The County of Contra Costa, California (County) for its Department named
above, and the following named Contractor mutually agree and promise as follows:
.Contractor: Heim, Noack, Kelly & Spahnn
Capacity: Partnership Taxpayer ID#
Address : 770 L Street, Suite 960
Sacramento, CA 95814
3. Amendment Date. The effective date of this Contract Amendment Agreement is
January 1, 1995
4. Amendment Specifications. The Contract identified above is hereby amended as set
forth In the "Amendment Specifications" attached hereto which are incorporated-
herein by reference.
5. Signatures . These signatures attest the parties' agreement hereto.
COUNTY OF CONTRA COSTA, CALIFORNIA CO
COR kk TO
By
Designee
Ai
Recommended by Department kbas'ignate official pacity)
By
Designee
Fqrm .!.E1!1!-0.Aoedt
Approved: County Administrator
/A-,
By [FORM APPROVED BY COUNTY COUNSEL]
Designee
t . L-4U
AMENDMENT SPECIFICATION
The name of the Contractor is amended to read:
"Heim, Noack, Kelly & Spahnn"