Loading...
HomeMy WebLinkAbout1998-07-07; City Council; Resolution 98-218* 1 2 3 4 0 a 1 0 r&.:-: : , j 9", ' :a .\, ,A r # RESOLUTION NO. 98-218 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, APPROVING AMENDMENT NO. 1 TO AN AGREEMENT WITH HELMING ENGINEERING, INCORPORATED FOR ENGINEERING PLANCHECKING SERVICES. 5 utilization of contract services on an ongoing, as-needed basis in order to maintain service levels 6 WHEREAS, the City Council of the City of Carlsbad has reviewed the need for the 7 and 8 WHEREAS, the City Council has determined that Helming Engineering, Incorporated, ha: 11 performed in a satisfactory manner; and 9 WHEREAS, the City Council recognizes the need for an increase in the amount of the agreement due to an anticipated increase in the volume of work performed b: Helming Engineering, Incorporated. 10 11 12 NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Carlsbad 13 1. That the above recitations are true and correct. 14 California, as follows: 15 2. That Amendment No. 1 to the agreement with Helming Engineering, Incorporated 16 a copy of which is attached as Exhibit 2, and made a part hereof, is hereby approved. 17 PASSED, APPROVED AND ADOPTED at a regular meeting of the Carlsbad City Counci held on the 7th day of July , 1998 by the following vote, to wit: 18 AYES: Council Members Lewis, Finnila, Kulchin and Hall NOES: None 19 20 21 22 23 cvv13, lvlayul 24 25 NT: CouncilFgber Nygaard f 26 i 27 I (SEAL) 28 e 0 c AMENDMENT NO. 1 TO AGREEMENT FOR ENGINEERING PLANCHECKING SERVICES This Amendment is entered into and effective as of the 7 day of d-Q L Y , 199&, amending the agreement dated November 7, 1997 by and between the City of Carlsbad, a municipal corporation, hereinafter referred to as "Ciiy", and Helming Engineering, Incorporated, hereinafter referred to as, "Contractor" for engineering planchecking services. 7L RECITALS WHEREAS, the initial agreement, dated November 7, 1997 identified a scope of work to provide the necessary services for plancheck of improvement plans, grading and erosion control plans, final maps, parcel maps and other services that may be required; and WHEREAS, the parties to this aforementioned agreement desire to alter the scope of work as follows: Increase agreement amount to anticipated increase in volume of work. NOW, THEREFORE, in consideration of these recitals and the mutual covenants contained herein, City and Contractor hereby agree as follows: 1. City shall pay Contractor for all work associated with Paragraph I above, on a time and materials basis not-to-exceed $200,000 ($75,000 from original agreement plus an additional $125,000). Contractor shall provide City on a monthly basis, copies of invoices sufficiently detailed to include hours performed, hourly rates, and related activities and costs for approval by City. 2. All other provisions of the aforementioned agreement entered into on November 7, 1997, by and between City and Contractor shall remain in full force and effect. 2/2/98 b 0 0 3. All requisite insurance policies to be maintained by the Contractor shall include coverage for the amended assignment and scope of work. .. Acknowledged and Accepted: CONTRACTOR: HELMING ENGINEERING, I ATTEST: (print namehitie) pees / DENT By: City Clerk (sign here) (print namehitle) L .G, IL1. i4 DATE l I I (Proper notarial acknowledgment of execution by Contractor must be attached.) (President or vice-president and secretary or assistant secretary must sign for corporations. If only one officer signs, the corporation must attach a resolution certified by the secretary or assistant secretary under corporate seal empowering that officer to bind the corporation.) APPROVED AS TO FORM: RONALD R. BALL City or y BY LQL. Beputy City Attorney 7- e-3 41 212198 . . CALIFORNIA """ ALL-PURP d) SE ACKNOWLEDGMENT 0 .., !- +'>"A - &&&"&~~"-&&&,&&&&#< -p~~~~~~~7~e~~~- "me-mjya "_"" 8 $ g fi 'r; 5 On June 17, 1998 before me, CathlJmn E. Aguirre, Notary Public 2 Date Name and Title of ORicer (e.g., "Jane Doe, Notarj Public") State of California County of Sari Diego +: ,? 8: x," Name@) of Slgner(s) 2.; 4 personally appeared Douglas L. IWmiw , r): Z personally known to me to be the person@) '$ b\ and acknowledged to me that he/- executed the $' same in hishm%ksr authorized capacity(&), and that by 4 hishsm#x&r signature@) on the instrument the persong), 5 whose name) ishm subscribed to the within instrument # 8 9 9 fi fi l? i? or the entity upon behalf of which the perso*) acted, executed the instrument. WITNESS my hand and official seal. $ 8 $i p r". OPTIONAL Though fhe'inforrnation below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form lo another document. i Description of Attached Document Title or Type of Document: 9 Document Date: Number of Pages: g Signer(s) Other Than Named Above: b. 4 g Capacity(ies) Claimed by Signer(s) 8 Signer's Name: Signer's Name: A .G fi $3 0 Individual $ 0 Corporate Officer C Corporate Officer A Title(s): Title(s): R 0 Partner - 0 Limited 0 General ,!? Attorney-in-'Fact i? R fi $ $ p g .$ 2 Individual I I- Partner - 5 Limited Z General Z Attorney-in-Fact 0 Trustee 0 Other: 0 Other: 'Z Trustee 1 O Guardian or Conservator 8 0 Guardian or Conservator Signer Is Representing: Signer Is Representing: $. ~~~~~~~~~~~~~~~~~~~~~~~~-~~~~~~~~~~~~~~~~~-~~~~ 0 1995 National Notary Assxiallon - 8236 Remmet Ave.. P.O. Box 7184 * Canoga Park, CA91309-7184 Prod. No. 5907 Reorder: Call Toll-Free 1-800-876 * * 0 e. RESOLUTION OF BOARD OF DIRECTORS OF HELMING ENGINEERING, INC. .. RESOLVED, that Douglas L. Helming, President of this Corporation be and hereby is authorized and empowered to enter into Contracts and Agreements in the name and in behalf of this Corporation. I, Nancy A. Helming, do hereby certrfjr that I am the duly elected and qualified Secretary and the keeper of the records and the corporate seal of Helming Engineering, Inc., a corporation organized and existing under the laws of the State of California, and that the above is a true and correct copy of a resolution duly adopted at a meeting of the Board of Directors thereof, convened and held in accordance with the law and the Bylaws of said Corporation on September 19, 1989, and that such resolution is now in full force and effect. IN WITNESS WHEREOF, I have affixed my name as Secretary and caused the corporate seal of said corporation to be affixed 7 this 16th day of June, 1998. 4 .//& / / Lā€ 4T.d cy A. H/elning7ā€™ Secretary