Loading...
HomeMy WebLinkAboutMINUTES - 06271995 - C74 -7z� TO BOARD OF SUPERVISORS ' FROM; Leslie T. Knight, Director of Human Resources Contra _. Costa DATE: June 6, 1995 CooU ` SUBJECT: Contracted Temporary Help V ' "1 SPECIFIC REQUEST(S) OR RECOMMENDATION(S) & BACKGROUND AND JUSTIFICATION RECONEMENDATION: APPROVE ammendment and extension of temporary help contracts for the period July 1, 1995 thru June 30, 1996, with a fiscal year payment limit of $1,000,000 with the following named contractors: TSU Staffing Volt Temporary Services Diversified Personnel Services, Inc. Apple One AUTHORIZE the Director of Human Resources to execute said contracts on behalf of the County. AUTHORIZE the Director of Human Resources designee to adjust job class pay rates as provided in the contract. AUTHORIZE the Director of Human Resources or his designee to request the provision of temporary help from time to time by the contractors. BACKGROUND: The County frequently requires temporary help to assist County agencies, departments, or offices during peak loads, temporary absences and emergency situations. It is in the economic interest of the County to provide such temporary help by contract with temporary help firms since they include all insurance coverages in their rates, thus reducing future county liabilities. Temporary help obtained under these contracts may not be used in place of employees in the case of a labor dispute or for more than 90 days for any single instance of peak load, temporary absence or emergency situations as governed by state law. CONTINUED ON ATTACHMENT: YES SIGNATURE: RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE APPROVE OTHER SIGNATUREISI: ACTION OF BOARD ON APPROVED AS RECOMMENDED OTHER r` VOTE OF SUPERVISORS / I HEREBY CERTIFY THAT THIS IS A TRUE v/ 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. cc: Human Resources ATTESTED 7 County Administrator PHIL ATCHELOR, CLERK OF THE BOARD OF Auditor-Controller SUPERVISORS AND COUNTY ADMINISTRATOR l M382/1-83 BY DEPUTY - Contra Costa County Contract# Contract Amendment&Extetiision`AgrE nkep '..',�. FuzWOrg# Account# Pf 3 9 other# 1. Identification of Contract to be Amended/Extended. 95 MAY 2-14 '' Number: Blocks of Numbers Assigned by Auditor-Controller Effective Date: July 1, 1994 Department: Human Resources Subject: Contracted Temporary Help 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: Diversified Personnel Services,Inc. Capacity: A California Corporation Taxpayer ID#: State: 236-1812-7 Federal:94-2274578 Address: 1475 N.Broadway,Ste.4260 Walnut Creek,CA 94596 3. Amendment Date. The effective date of this Contract Amendment Agreement is July I, 1995. 4. Amendment Specifications. The Contract identified above is hereby anxmded as set forth in the"Amendment Specifications" attached hereto which are incorporated herein by reference. S. Extension of Term. The term of the above described contract between the parties hereto,as amended,is hereby extended from Luly 1. 1995 to June 30. 1996,unless sooner terminated as provided in said contract. 6. Payment limit: including the extended term of the contract,the maximum amount payable by the County under this Contract shall not exceeds 1..000,000.per fiscal year. 7. Signatures. These signatures attest the parties'agreement hereto: COUNTY OF CONTRA COSTA,CALIFORNIA BOARD OF SUPERVISORS ATTEST:Phil Batchelor,Clerk of the Board of Supervisors and County Administrator By Chair/Designec Deputy CONTRACTOR (Designate Businms Capacity A) (Designate Business Capacity B) Note to Contractor.For axporations(profit or nonprofit),the contract must be signed by two officers. Signatm A must be that of the President or vioclKesident and Sigramue 8 must be that of the secretary or assistant secretary(Civil Code Section 1190.1 and Corporations Code Section 313). All signatures must be acknowledged as set forth an page two. Coitra Costa County Standard Form 1/87 APPROVALS/ACKNOWLEDG'ENENT Number APPROVALS REOOMMENDED BY DEPARTMENT FORM APPROVED 8 By APPROVED: COUNTY ADMINISTRATOR By ACKNOWLEDGENENT. State of California ACKNOWLEDGEMENT (By Corporation, Partnership, or Individual) County of Ala � d Thepersons signing above for Contractor, personally bwAq to we in the individual or business capacity(iesi stated, or proved to me on the-basis of satisfactory evidence to be the stated individual or the representatives) of the. partnership or corporation named above in the capaclty(ies) stated, personally appeared before we today and acknowledged that he/she/they execded it, and acknowledged to me that the partnership named above executed it or adawwledged to we that the corporation named above executed it pursuant to its bylaws or a resolution of its board of directors. Dated: [Notarial Seal] No Public Deputy County Clerk NAOMI R.AYLESWORTH a COMM.*1006557 z -2- z `:4 Notary Public—Califomia ALAMEDA COUNTY My Comm.Expires OCT 11,1997 Diversified Personnel Services,Inc, and Contra Costa County Contracted Temporary Help AMENDMENT SPECIFICATIONS Part 1, Scope, of the Service Plan.is amended to add the following: Upon 45 days notice to the Contractor, the County, by action of the Director of Human Resources, may change the hourly pay rate for any job class, and the hourly bill rate shall be changed accordingly. Such changes shall not affect the contractpayment limit. Initials: 'C ntractor County' T Contra Costa County� Contract# Contract Amendment & Extension Agreement Fund/org# f�'r Acoount# Other# I. Identification of Contract to be Amended/Extended. Number: Blocks of Numbers Assigned by Auditor-Controller Effective Date: July 1, 1994 Department: Human Resources Subject: Contracted Temporary Help 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: AppleOne Inc. Capacity: A California Corporation Taxpayer ID#: 95-31843-17 Address: 1333 N. California Blvd.,SI,80 Walnut Creek,CA 94596 3. Amendment Date. The effective date of this Contract Amendment Agreement is July 1, 1995. 4. Amendment Specifications. The Conhad identified above is hereby amended as set forth in the"Amendment Specifications" attached hereto which are incorporated herein by reference. S. Extension of Tercet. The tam of the above described contract between the parties hereto,as amended,is hereby extended from July 1. 1995 to June 30, 1996,unless sooner terminated as provided in said contract. 6. Payment Limit. Including the extended team of the contract,the maximum amount payable by the County under this Contract shall not exceed$1,000,000.per fiscal year. 7. Signatures. These signatures attest the parties'agreement hereto: COUNTY OF CONTRA COSTA,CALIFORNIA. BOARD OF SUPERVISORS ATTEST:Phil Batchelor,Clerk of the Board of Supervisors and County Administrator By Chairocsignee Deputy CONTRACTOR �14(y y (Designate Business Capacity A) (Designate Business Capacity B) Note to Contractor.For corporations(profit or nonprofrtJ the contract must be signed by two officers. Signature A must be that of the President or vice-president and Signature B must be that of the secretary or assistant secretary(Civil Code Section 1190.1 and Corporations Code Section 313). All signatures must be acknowledged as set forth an page two. CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT . . No.5907 State of Ug 0 FD/W r/d— County of On 6/t before me, DATE NAME,TITLE OF OFFICER E.G.,-JANE DOE,NOTARY PUBLIC- personally appeared a,-A 1 c_`-c A EL A. A_ NAME(S)OF SIGNER(S) 112(personally known to me - OR - ❑ 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 ac- knowledged to me that he/64eAhey executed the same in hisiheFtheir authorized ► � capacity(ies), and that by -4s4ve+their COMM.#934961 z y Notary PL""c—Califomia signatures) on the instrument the person(s), LOS xPir ANGELESCOUNTY1. or the. entityupon behalf of which the Comm..ExdresAUG 11, 1995 p person(s) acted, executed the instrument. WITNESS my hand and official seal. 1 I G ATURE OF N T*RY OPTIONAL Though the data below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent reattachment of this form. CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT ❑ INDIVIDUAL CORPORATE OFFICERS %Aa)Tq C, F n TITLE OR TYPE OF DOCUMENT ❑ PARTNER(S) ❑ LIMITED ❑ GENERAL � ❑ ATTORNEY-IN-FACT NUMBER OF PAGES ❑ TRUSTEE(S) ❑ GUARDIAN/CONSERVATOR ❑ OTHER:_ DAT O DOCUMENT tom- (r/9 L/ - C/3 SIGNER IS REPRESENTING: NAME OF PERSON(S)OR ENTITY(IES) Rn'!C UNC- kfj�!-Ut C'C- SIGNER(S)OTT/HER THAN NAMED ABOVE @1993 NATIONAL NOTARY ASSOCIATION•8236 Remmet Ave.,P.O.Box 7184•Canoga Park,CA 91309-7184 Contra 'Costa County Standard Form 1/87 APPROVALS/ACKNOWLEDGEMENT Number APPROVALS RECOMMENDED BY DEPARTMENT FORM APPROVED By By APPROVED: COUNTY ADMINISTRATOR By ACKNOWLEDGEMENT State of California ACKNOWLEDGEMENT (By Corporation, Partnership, or Individual) County of The persons signing above for Contractor, personally known to me in the individual or business capacity(ies) stated, or proved to me on the basis of satisfactory evidence to be the stated individual or the representative(s) of the partnership or corporation named above in the capacity(ies) stated, personally appeared before me today and acknowledged that he/she/they executed it, and acknowledged to me that the partnership named above executed it or acknowledged to me that the corporation named above executed it pursuant to its bylaws or a resolution of its board of directors. Dated: [Notarial Seal] Notary Public/Deputy County Clerk. -2- This Page Left Intentionally Blank AppleOne Inc. and Contra Costa County Contracted Temporary Help AMENDMENT SPECIFICATIONS Part 1, Scope, of the Service Plan is amended to add the following: Upon 45 days notice to the Contractor, the County, by action of the Director of Human Resources, may change the hourly pay rate for any job class, and the hourly bill rate shall be changed accordingly. Such changes shall not affect the contract payment limit. Initials` Contractor County Contra Costa County Contract# Contract Amendment& Extension Agreement Fun&Org# Account# Other# 1. Identification of Contract to be Amended/Extended. Number: Blocks of Numbers Assigned by Auditor-Controller Effective Date: July 1, 1994 Department: Human Resources Subject: Contracted Temporary Help 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: TSU Staffing Capacity: A California Corporation Taxpayer ID#: 94-2558919 Address: 2380 Salvio Street,Suite 300 Concord,CA 94520-2137 3. Amendment Date. The effective date of this Contract Amendment Agreement is July 1, 1995. 4. Amendment Specifications. The Contrad identified above is hereby amended as set forth in the"Amendment Specifications" attached hereto which are incorporated herein by reference. 5. Extension of Term. The term of the above destxiW contract between the parties hereto,as amended,is hereby extended from July 1. 1995 to June 30, 1996,unless sooner terminated as provided in said contract. 6. Payment Limit. Including the extended term of the contract,the maximum amount payable by the County under this Contract shall not exceed_L1.000.000.per fiscal year. 7. Signatures. These signatures attest the parties'agreement hereto: COUNTY OF CONTRA COSTA,CALIFORNIA BOARD OF SUPERVISORS ATTEST:Phil Batchelor,Clerk of the Board of Supervisors and County Administrator By ChaWDesignoc Deputy CONTRACTOR 401 B By Bitsumm Capacity A) Me&nate Business Capacity B) Note to Contractor.For corporations(profit or nonprofits the contract must be signed by two officers. Signature A must be that of the President or viceVvsident and Sig nature B must be that of the secretary or assistant secretary(Civil Code Section 1190.1 and Corporations Code Section 313} All signatures must be acknowledged as set forth ou page two. Contra Costa County Standard Form 1/87 APPROVALS/ACKNOWLEDGEMENT Number APPROVALS . RECOMMENDED BY DEPARTMENT FORM APPROVED By By APPROVED: COUNTY ADMINISTRATOR By ACKNOWLEDGEMENT State of California ACKNOWLEDGEMENT (By Corporation, Partnership, or Individual) County of �'�' 'The persons signing above for Contractor, personally known to me in the individual or business ca�pacity(iesI stated, or proved to me on the •basis of satisfactory evidence to be the stated individual or the representative(s) of the partnership or corporation named above in the capacity(ies) stated, personally appeared before me today and acknowledged that he/she/they executed it, and acknowledged to me that the partnership named above executed it or acknowledged to me that the corporation named above executed it pursuant to its bylaws or a resolution of its board of directors. Dated: _ p [Notarial Seal] �nopz� Nota y Public k JOHN FRANCIS.PAGE U , ,,gni;•, Qac Comm.#!854211 NOTARY PUBM-CALIFORNIA —2— COMM COUA COUNTY 0 16C0°m 0008 Rft 9.t9ee� TSU Staffing and Contra Costa County Contracted Temporary Help AMENDMENT SPECIFICATIONS Part 1, Scope, of the Service Plan is amended to add the following: Upon 45 days notice to the Contractor, the County, by action of the Director of Human Resources, may change the hourly pay rate for any job class,and the hourly bill rate shall be changed accordingly. Such changers shall not affect the contract payment limit. Initials ctor County Contra Costa County Contract# Contract Amendment & Extension Agreement Fund/Org# Account# Other# 1. Identification of Contract to be Amended/Extended. Number: Blocks of Numbers Assigned by Auditor-Controller Effective Date: July 1, 1994 ' Department: Human Resources Subject: Contracted Temporary Help 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: Volt Temporary Services ADelaware3563 Capacity: A§ Corpo 4 Taxpayer ID#: 13.32 12 Address: 1390 Willow Pass Rd,Ste 370 Concord,CA 94520 3. Amendment Date. The effective date of this Contract Amendment Agreement is July 1, 1995. 4. Amendment Specifications. The C,ontrad identified above is hereby amended as set forth in the"Amendment Specifications" attached hereto which are incorporated herein by reference. 5. Fidension of Term. The term of the above described conte between the parties hereto,as amended,is hereby extended from jly 1. 1995 to June 30, 1996unless sooner terminated as provided in said contract. 6. Payment Limit Inchlding the extended term of the centrad,the maximum amount payable by the County under this Contract shall not exceed 1000.000.Qer fiscal year. 7. Signatures. These signatures attest the parties'agreement hereto: COUNTY OF CONTRA COSTA,CALIFORNIA BOARD OF SUPERVISORS ATTEST:Phil Batchelor,Clerk of the Board of Supervisors and County Administrator By. Chair/Designee Deputy CONTRACTOR By B — ""Ne Executive Vice President Assistant Secre ary (Designate Business Capacity A) (Designate Business Capacity B) Note to Coubactoe:For corporation(profit or nonprofits the conhad must be signed by two offiem Signawm A must be that of the Presideat or vicoVresident and Signature B must be that ofthe secretary or assistant seadary(Civil Code Section 1190.1 and Corporation Code Sedioa 313). All signatures must be acknowledged as sd forth on page two. Contra-Costa Country Standard Form 1/87 APPROVALS/ACKNOWLEDGEMENT Number APPROVALS RECOMMENDED BY DEPARTMENT FORM APPROVED By By APPROVED: COUNTY ADMINISTRATOR By ACKNOWLEDGEMENT State of California ACKNOWLEDGEMENT (By Corporation, Partnership, or Individual) County of 0 P A t4E The person(s) signing above for Contractor, personally known to me in the individual or business capacity(ies) stated, or proved tome on the basis of satisfactory evidence to be the stated individual or the representative(s) of the partnership or corporation named above in the capacity(ies) stated, personally appeared before me today and acknowledged that he/she/they executed it, and acknowledged to me that the partnership named above executed it or acknowledged to we that the corporation named above executed it pursuant to its bylaws or a resolution of its board of directors. Dated: y- [Notarial Seal] Notary Pub c D p y County Cepk LQ. CHWN-PUNG CHANG COMM,t 1035250 = -2- WCY Pubffc-CalifomfaORANGE COUNTY y Comm.E)olres AUG 7,1998 Volt Temporary Services and Contra Costa County Contracted Temporary Help AMENDMENT SPECIFICATIONS Part 1, Scope, of the Service Plan is amended to add the following: Upon 45 days notice to the Contractor,the County, by action of the Director of Human-Resources, may change the hourly pay rate for any job class, and the hourly bill rate shall be changed accordingly. Such change:,shall not affect the contract payment limit. Initials: Cont or County