Loading...
HomeMy WebLinkAboutVince Dixon Ford Inc d.b.a. Ken Grody Ford Carlsbad; 2023-02-13; PSA23-2081FLTPSA23-2081FLT City Attorney Approved Version 8/2/2022 1 AGREEMENT FOR Z451 TRANSMISSION REPLACEMENT SERVICES KEN GRODY FORD CARLSBAD THIS AGREEMENT is made and entered into as of the _________ day of ___________________, 2023, by and between the City of Carlsbad, California, a municipal corporation ("City") and Vince Dixon Ford, Inc. a California corporation d.b.a. Ken Grody Ford Carlsbad ("Contractor”). RECITALS City requires the services of a transmission replacement consultant that is experienced in transmission replacement. Contractor has the necessary experience in providing these services, has submitted a proposal to City and has affirmed its willingness and ability to perform such work. NOW, THEREFORE, in consideration of these recitals and the mutual covenants contained herein, City and Contractor agree as follows: 1. SCOPE OF WORK City retains Contractor to perform, and Contractor agrees to render, those services (the “Services”) that are defined in Exhibit “A,” attached and incorporated by this reference in accordance with the terms and conditions set forth in this Agreement. 2. TERM This Agreement will be effective for a period of one (1) year from the date first above written. 3. COMPENSATION The total fee payable for the Services to be performed will be five thousand five hundred sixty- one dollars and twenty-three cents ($5,561.23). No other compensation for the Services will be allowed except for items covered by subsequent amendments to this Agreement. City reserves the right to withhold a ten percent (10%) retention until City has accepted the work and/or the Services specified in Exhibit “A.” 4. STATUS OF CONTRACTOR Contractor will perform the Services as an independent contractor and in pursuit of Contractor’s independent calling, and not as an employee of City. Contractor will be under the control of City only as to the results to be accomplished. 5. INDEMNIFICATION Contractor agrees to indemnify and hold harmless the City and its officers, officials, employees and volunteers from and against all claims, damages, losses and expenses including attorney’s fees arising out of the performance of the work described herein caused by any negligence, recklessness, or willful misconduct of the Contractor, any subcontractor, anyone directly or indirectly employed by any of them or anyone for whose acts any of them may be liable. The parties expressly agree that any payment, attorney’s fee, costs or expense City incurs or makes to or on behalf of an injured employee under the City’s self-administered workers’ compensation is included as a loss, expense or cost for the purposes of this section, and that this section will survive the expiration or early termination of this Agreement. DocuSign Envelope ID: D16FB70C-3B3F-493B-8373-A491A3A72EB0 13th February PSA23-2081FLT City Attorney Approved Version 8/2/2022 2 6. INSURANCE Contractor will obtain and maintain policies of commercial general liability insurance, automobile liability insurance, a combined policy of workers' compensation, employers liability insurance, and professional liability insurance from an insurance company authorized to transact the business of insurance in the State of California which has a current Best's Key Rating of not less than "A-:VII"; OR with a surplus line insurer on the State of California’s List of Approved Surplus Line Insurers (LASLI) with a rating in the latest Best’s Key Rating Guide of at least “A:X”; OR an alien non- admitted insurer listed by the National Association of Insurance Commissioners (NAIC) latest quarterly listings report, in an amount of not less than one million dollars ($1,000,000) each, unless otherwise authorized and approved by the Risk Manager or the City Manager. Contractor will obtain occurrence coverage, excluding Professional Liability, which will be written as claims- made coverage. The insurance will be in force during the life of this Agreement and will not be canceled without thirty (30) days prior written notice to the City by certified mail. City will be named as an additional insured on General Liability which shall provide primary coverage to the City. The full limits available to the named insured shall also be available and applicable to the City as an additional insured. Contractor will furnish certificates of insurance to the Contract Department, with endorsements to City prior to City’s execution of this Agreement. 7. CONFLICT OF INTEREST Contractor shall file a Conflict of Interest Statement with the City Clerk in accordance with the requirements of the City of Carlsbad Conflict of Interest Code. The Contractor shall report investments or interests in all four categories. 8. COMPLIANCE WITH LAWS Contractor will comply with all applicable local, state and federal laws and regulations prohibiting discrimination and harassment and will obtain and maintain a City of Carlsbad Business License for the term of this Agreement. 9. TERMINATION City or Contractor may terminate this Agreement at any time after a discussion, and written notice to the other party. City will pay Contractor's costs for services delivered up to the time of termination, if the services have been delivered in accordance with the Agreement. 10. CLAIMS AND LAWSUITS By signing this Agreement, Contractor agrees it may be subject to civil penalties for the filing of false claims as set forth in the California False Claims Act, Government Code sections 12650, et seq., and Carlsbad Municipal Code Sections 3.32.025, et seq. Contractor further acknowledges that debarment by another jurisdiction is grounds for the City of Carlsbad to terminate this Agreement. 11. JURISDICTIONS AND VENUE Contractor agrees and stipulates that the proper venue and jurisdiction for resolution of any disputes between the parties arising out of this Agreement is the State Superior Court, San Diego County, California. 12. ASSIGNMENT Contractor may assign neither this Agreement nor any part of it, nor any monies due or to become due under it, without the prior written consent of City. /// DocuSign Envelope ID: D16FB70C-3B3F-493B-8373-A491A3A72EB0 PSA23-2081FLT City Attorney Approved Version 8/2/2022 3 13.AMENDMENTS This Agreement may be amended by mutual consent of City and Contractor. Any amendment will be in writing, signed by both parties, with a statement of estimated changes in charges or time schedule. 14.AUTHORITY The individuals executing this Agreement and the instruments referenced in it on behalf of Contractor each represent and warrant that they have the legal power, right and actual authority to bind Contractor to the terms and conditions of this Agreement. CONTRACTOR VINCE DIXON FORD, INC., a California corporation d.b.a. Ken Grody Ford Carlsbad CITY OF CARLSBAD, a municipal corporation of the State of California By: By: (sign here) Paz Gomez, Deputy City Manager, Public Works, as authorized by the City Manager Kenneth B. Grody, President (print name/title) By: (sign here) William Raymond Chief Financial Officer & Secretary (print name/title) If required by City, proper notarial acknowledgment of execution by contractor must be attached. If a corporation, Agreement must be signed by one corporate officer from each of the following two groups: Group A. Group B. Chairman, Secretary, President, or Assistant Secretary, Vice-President CFO or Assistant Treasurer Otherwise, the corporation must attach a resolution certified by the secretary or assistant secretary under corporate seal empowering the officer(s) signing to bind the corporation. APPROVED AS TO FORM: CINDIE K. McMAHON, City Attorney By: City Attorney DocuSign Envelope ID: D16FB70C-3B3F-493B-8373-A491A3A72EB0 PSA23-2081FLT City Attorney Approved Version 8/2/2022 4 EXHIBIT “A” SCOPE OF SERVICES See attached estimate dated Jan. 4, 2023. DocuSign Envelope ID: D16FB70C-3B3F-493B-8373-A491A3A72EB0 PSA23-2081FLT Exhibit "A" DocuSign Envelope ID: D16FB70C-3B3F-493B-8373-A491A3A72EB0 Date: (01/04/2023 I --Ken Grody Fleet Service ~~ 5555 Paseo Del Norte Carlsbad, CA 92008 Preliminary Service Estimate Main: 760-739-1355 Fax: 760-594-4251 Web: kengrodyfleetdepartment.com RO# !372765 Service Rep: iMike Mills I Phone:!619-808-8510 ~--------~ I Email: lmichael.mills@kengrodyford.com Customer and Vehicle Info: Company: jCity of Carlsbad Work Phone: I Customer: !Freddy/ Zek Phone: .... i --------~' Email: '--------------' ,----------------~ Vehicle YMM: .... l2_0_16_E_sc_a_p_e _________ ~I Mileage: j69911 I Plate: '-f __ __,ID: i,Z451 Description of Problem and Recommended Solution: !Transmisslon is shifting very hard. Found torque converter failing and metal contamination through system. Recommend replacing complete transmission assembly. Flush cooler lines. Oil leak is coming from oil filter. Recommend oil change Recommended Parts: 1. !see attached parts list 2. jLabor Diag 3. !Labor to Rand R plus flush 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. Other: I ' I ! QTY UNT PRICE [JJ 13,732.00 I l 2 ! 1140.00 I ~ 1140.00 I I I I i--, LJ r-; I ; j____.J [J ,--; I l LJ 17 LJ r-i LJ -, -., l ; _ .. __ □ . □ .--, LJ [Tax ;::==========================================: ':=======: Parts, Labor Rate & Labor Total: Tax Rate & Tax Total: !o.00% Grand Total: UNTTOTAL ]3,732.00 ~80.00 11,260.00 10.00 10.00 10.00 10.00 10.00 jo.oo 10.00 10.00 10.00 ' 10.00 10.00 ~ s,212.00 I j !$ 0.00 !$ 5,561.23 HRS □ ! I n L □ n _, _, I ! LJ n !.__.l j'7 Ll n L □ n ,___, r-1 LJ -!-i ,_ .. _I D I I Labor Cost lo ' lo I 10 10 lo I 10 lo 10 lo 10 lo lo l lo lo 10 jO 1-1 I L_J 10 '-·,... -_ -_ -_ -_-_-....,-' !NIA [3j~•$_0 _ ___, This is a preliminary estimate (process of elimination) to repair your vehicle. Once these components have been replaced/repaired, our technician will perform secondary testing to determine all replaced components are operating as specified by Ford Motor Company and to reassess any other systems that could potentially have been affected by the preliminary repair. Name ________________ Signature ___________________ _ PO# _________ _ Date ______ _ PSA23-2081FLT Exhibit "A" (Cont.)DocuSign Envelope ID: D16FB70C-3B3F-493B-8373-A491A3A72EB0 ~ Parts Quote 46346 Date: 12/29/22 Quote name: 372765 Cust ID/ Name: 4110 City Of Carlsbad Type: G Comment: On On On Part Number Description Bin 1 Bin 2 Hand Hold Order CV6Z7000FRM AUTOMATIC TR.. spo -1 0 0 Qty PC 1 8 Phone: 760-438-351 · 5555 Paseo del Nort. Carlsbad, CA 9200; www.kengrodyford.co11 Page: 1 Printed: 12/29/2022 12:04 PM Printed By: D.MOORE Core List Sell Total 0.00 3732.00 3732.00 3732.00 Sub-Total 3732.00 Tax 289.23 Core Charge 0.00 Estimated Total 4021.23 BA20221256618 Entity Details Corporation Name VINCE DIXON FORD, INC. Entity No.0215523 Formed In CALIFORNIA Street Address of Principal Office of Corporation Principal Address 5555 PASEO DEL NORTE CARLSBAD, CA 92008 Mailing Address of Corporation Mailing Address 5555 PASEO DEL NORTE CARLSBAD, CA 92008 Attention Street Address of California Office of Corporation Street Address of California Office 5555 PASEO DEL NORTE CARLSBAD, CA 92008 Officers Officer Name Officer Address Position(s) KENNETH B GRODY 6211 BEACH BLVD BUENA PARK, CA 90621 Chief Executive Officer +William Raymond 6211 BEACH BLVD. BUENA PARK, CA 90621 Chief Financial Officer, Secretary Additional Officers Officer Name Officer Address Position Stated Position None Entered Directors The number of vacancies on Board of Directors is: 0 Director Name Director Address +Kenneth Grody 6211 BEACH BLVD BUENA PARK, CA 90621 Agent for Service of Process Agent Name WILLIAM G RAYMOND Agent Address 6211 BEACH BLVD BUENA PARK, CA 90621 Type of Business Type of Business AUTOMOBILE DEALERSHIP Email Notifications Opt-in Email Notifications Yes, I opt-in to receive entity notifications via email. Labor Judgment STATE OF CALIFORNIA Office of the Secretary of State STATEMENT OF INFORMATION CORPORATION California Secretary of State 1500 11th Street Sacramento, California 95814 (916) 653-3516 B1323-8922 12/15/2022 9:24 AM Received by California Secretary of StatePage 1 of 2 For Office Use Only -FILED- File No.: BA20221256618 Date Filed: 12/15/2022 DocuSign Envelope ID: D16FB70C-3B3F-493B-8373-A491A3A72EB0 I llllllll llll 11111111111111111 11111111111111111 IIIII 111111111111111 1111111111 lllll 111111111111111 11111111 ■ I I I I· I I No Officer or Director of this Corporation has an outstanding final judgment issued by the Division of Labor Standards Enforcement or a court of law, for which no appeal therefrom is pending, for the violation of any wage order or provision of the Labor Code. Electronic Signature By signing, I affirm that the information herein is true and correct and that I am authorized by California law to sign. Andrea Cannon Signature 12/15/2022 Date B1323-8923 12/15/2022 9:24 AM Received by California Secretary of StatePage 2 of 2 DocuSign Envelope ID: D16FB70C-3B3F-493B-8373-A491A3A72EB0 ~