Loading...
HomeMy WebLinkAboutMINUTES - 06242008 - C.57 TO: BOARD OF SUPERVISORS Contra FROM: Vincent L. Guise giicultural Commissioner- Costa Director of Weights and Measures; County DATE: June 24, 2008 SUBJECT: Amendment to State Pest Surveillance Canine Inspection Team Contract for FY 2007-08 SPECIFIC REQUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND'JUSTIFICATION RECOMMENDATION(S): APPROVE and AUTHORIZE the Agricultural Commissioner, or his designee, to execute Amendment #1 to Agreernent No. 07-0393 to increase the contract amount an additional $17,312.00, for a new total not to exceed $146,406.00. The purpose of this amendment is to add more inspection hours to said agreement. This effective date of this agreement is July 1, 2007 through June 30, 2008. FISCAL IMPACT: This amendment provides additional revenue' and will not result in an increase in net county cost or negatively impact the Department budget. BACKGROUND: This amendment will increase the contract amount due to increased inspection hours for the existing contract. This program provides assistance in pest exclusion on a regional basis to Contra Costa County and eleven other participating counties. The use of canine teams enhances pest exclusion detections due to the'canine's ability to detect agricultural commodities that are shipped in unmarked containers in violation of state quarantine laws. CONTINUED ON ATTACHMENT: _X—YES SIGNATURE: ---------------------------------------------------------------------------------------------=-------------------------- --------------------------- ---------- ---------- ✓17�ECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE ::PROVE OTHER SIGNATURE(S): ----------------------- - --- -------------------7---------------------- ION OF -+�'------------------------------------------------------ACT BOARD ON APPROVE AS RECOMMENDED OTHER VOTE OF SUPERVISORS I HEREBY CERTIFY THAT THIS IS A TRUE y( AND CORRECT COPY OF AN ACTION TAKEN 1 UNANIMOUS(ABSENT Q ) AND ENTERED ON THE MINUTES OF THE BOARD OF SUPERVISORS ON THE DATE AYES: NOES: SHOWN. ABSENT: ABSTAIN: ATTESTED JJ CONTACT: Cathy Roybal,646-5250 JOHN CULLEN,CLERK OF NE BOARD OF SUPERVISORS AND OUNTY ADMINISTRATOR CC: County Administrator Dept.of Agriculture BY DEPUTY Attachment Canine Inspection Team June 24, 2008 Page 2 CONSEQUENCE OF NEGATIVE ACTION: Negative action will result in the Department's failure to meet the terms of Standard Agreement 07-0393 resulting in the loss of the resulting program and revenue. This may also result in harm to the State of California and to Contra Costa County through the potential of introduction of organisms that are not known to occur in the State. These organisms could cause substantial damage to agriculture and our environment if established. STATE OF CALIFORNIA CoE' y STANDARD AGREEMENT AMENDMENT STD.213 A(Rev 10705) AGREEMENT NUMBER AMENDMENT NUMBER 07-0393 REGISTRATION NUMBER 1 1. This Agreement is entered into between the State Agency and the Contractor named below: STATE AGENCY'S NAME s DEPARTMENT OF FOOD AND AGRICULTURE CONTRACTOR'S NAME COUNTY OF CONTRA COSTA 2. The term of this Agreement is: July 1, 2007 Through June 30, 2008 3. The maximum amount of this $146,406.00' Agreement after.this Amendment is: One Hundred Forty-six Thousand Four Hundred Six and No Cents 4. The parties mutually agree to this amendment as follows. All actions noted below are by this reference made a part of the Agreement. Paragraph three (3) of this Agreement is hereby increased by'$17,312.00 for a new total not to exceed $146,406.00.. See Exhibit B, Attachment 1 (2 pages) of this Agreement for a revised Budget. This Agreement is being amended to increase funding in order to add more inspection hours. FORM APPROVED SILVANO 8.MARCHESI,,Co �J' 8y Deputy 1 . All other terms and conditions of this Agreement shall remain the same. IN WITNESS WHEREOF,this Agreement has been executed by the parties hereto. CONTRACTOR California Department of General Services Use Only CONTRACTOR'S NAME(If other than an individual,state'whether a corporation,partnership, etc.) COUNTY OF CONTRA COSTA BY(Authorized Signature) DATE SIGNED-(Do not type) PRINTED NAME AND TITLE OF PERSON SIGNING ADDRESS 2366 A. Stanwell Circle, Concord, CA 94520-4804 STATE OF CALIFORNIA AGENCY NAME DEPARTMENT OF FOOD AND AGRICULTURE BY(Authorized Signature) DATE SIGNED.(Do not type) PRINTED NAME AND TITLE OF PERSON SIGNING ❑ Exempt per: JANICE L. PRICE ACQUISITIONS MANAGER ADDRESS 1220 N STREET,ROOM 115 SACRAMENTO, CA 95814 Agreement No. 0}-033-► Exhibit fS Attachment I Page ( of i m � M O C N r O .G p1Ma 04 s Er- c`n C i W 15 0 Q' O Cl) N l0 � D N O O W m LO a rn CL C 0) C i 7 7 j .0.. N � •N 0 0 CL ' LO U� ` N o Y U O 1°� > ar } WLU V � � a v1 U � � LL _O co co w L � � r Ol � f0 N D O 001 7 � J L N m d 2 ro 0 C E C (D u 0 qq Y O N_ . C MM R E N , r � t (D 7' U rn 0 co ^ N C O COO O O W O ti '0 I m 1° c d LL 0 0 � Z Q o , � nt� (D co!q O y E2 N `r a 7 C L C C U � L O ON N j .1 N N O N O W a. V LL L t C .� Cy (rJ C •0 N N a. 0 0 L L C Q C N rp . •Z• Oa. .N O 'y ^2 W a ,C ' E E 7 •{� co +% C (D aC J LL LL W U U N 1n = uVl N W v U. > > ri o Q . ¢` c� ►� �� (n a i5 0 ►° 0zt Agreement No. ()7-o3l 3-j Exhibit 6 Attachment Page of .A 0 o r0r o 0 d d o d . o o o O o 0 0 mr ? o 0 0 0 0 0 o q d o d d o 0 0 6 . o o 0 0 0 n m a s o rn v> 69. F» v> as N r E Co r d o co x r a co 6 0 ri N v . w t0N UD in 63 w 0 6r9 d � ai O W N C O Co o ca v � m w aoi N oo O ro Q O c N m Y! r C t1) ID C g a late ° m rn c 2 m O x B N W W o d o to a 1a. • LO ■ LO C7 CLO fh LAD f7 O O N r @• W n o 7 z O > m V �a, w aYG o ? �'� � E Zto 16 U m _ ► cp t0 N • d' to +... $ _ CO V 0 n p01 7 O W � ~ CL s O N Z LL > m w r«+ O 0 sero a. �' .p m W (D F.. , Tzs• ' �' r r tb 'a' N S d o t o Q y Co W 'c Cap d O .1 t1 G ti (} i py O ' U U '� O C G? U. Co d `1 LL d C v m ani G D. y .. `mo wo s t g a m G 0 C p. E CL IC •• E _lz 4e tj ' w a Q h N COiate. O O F°- vmZi