Loading...
HomeMy WebLinkAbout2019-202ASECOND EXTENSION AND AMENDMENT TO AGREEMENT FOR OPERATIONS OF THE BIOSOLIDS DEWATERING FACILITY, SLUDGE DEWATERING AND HAULING This Second Extension and Amendment (Second Extension) to that certain Agreement to provide Operations of the Biosolids Dewatering Facility, Sludge Dewatering and Hauling services is entered into effective as of January 1, 2020 by and between Indian River County, a political subdivision of the State of Florida ("County") and Synagro South, LLC ("Contractor"). BACKGROUND RECITALS WHEREAS, the County and the Contractor entered into an Agreement for Operations of the Biosolids Dewatering Facility, Sludge Dewatering and Hauling Services effective March 1, 2016; and WHEREAS, Paragraph 7 of the Agreement contains the term and renewal provisions; and WHEREAS, the first term commenced effective as of March 1, 2016 and ended on February 28, 2019; and WHEREAS, the first extension commenced effective as of March 1, 2019 and will terminate on February 29, 2020; and WHEREAS, Paragraph 4 of the Agreement authorizes Contractor to request modification to pricing annually; and WHEREAS, pursuant to the Agreement, the parties desire to extend the Agreement for an additional one year period and add certain provisions to the Agreement; and NOW, THEREFORE, in consideration of the foregoing, and other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the County and the Contractor agree as follows: 1. The background recitals are true and correct and form a material part of this First Extension 2. The second renewal term shall commence effective March 1, 2020 and shall end on February 28, 2021; no additional renewals are available. 3. Contractor has requested and County has agreed to a 1.33% increase in pricing from $0.0279 to $0.0283 per gallon for hauling and from $208.00 to $210.86 per ton for dewatering, beginning on January 1, 2020. 3. All other terms and provisions of the Agreement shall be unchanged and remain in full force and effect. IN WITNESS WHEREOF, the parties have caused this Second Extension to be executed effective the day and year first set forth above. OWNER: CONTRACTOR: APPROVED AS TO FORM AND LEGAL SUFFICIENCY: By: Dylan Reingold, County Attorney Jeffrey R. Smith, Clerk of Court and Comptroller e�"Attest: oav�'j Deputy Clerk (SEAL) Designated Representative: Name: Richard Meckes Title: Wastewater Superintendent Utilities Operations 4350 41 st Street Vero Beach, FL 32967 (772) 226-3400 Facsimile: (772) 226-3419 Address for giving notices: W1 WS C i, S -F-1 CO tT I Nt b t , D 2-12--2-0 License No. (Where applicable) Agent for service of process: Designated Representative: Name: ELILW-� t i N4 .LMAS QT WMAM u V ' s Facsimile: (If CONTRACTOR is a corporation or a partnership, attach evidence of authority to sign.) UNANIMOUS WRITTEN CONSENT OF THE MEMBER OF SYNAGRO SOUTH, LLC The undersigned, being the Member of Synagro South, LLC, a Delaware Limited Liability Company (the "Company") for the purpose of taking action without meeting and waiving all notice requirements with respect thereto, hereby consents to, adopt and approve the following resolutions: Resignation of Officers RESOLVED, that the resignation of Michelle Hamann and Daniel Neary as Assistant Secretaries and Michael Schwartz as Vice President of the Company is hereby accepted effective October 26, 2018. Appointment of Officers RESOLVED, that the following individuals be and hereby is approved, adopted and ratified as an officer of the Company until his respective successor shall have been duly appointed and qualified: Michael Fegan Chief Operating Officer Matthew Robertson Chief Commercial Officer Elizabeth Grant Assistant Secretary Enabling Resolutions FURTHER, RESOLVED, that the officers of the Company be, and they hereby are, authorized to take, or cause to be taken, any and all actions which they may deem necessary or desirable in connection with effectuating the above resolution s; and FURTHER, RESOLVED, that the actions of the officers of the Company previously taken in connection the above resolutions be, and they hereby are, in all respects authorized, ratified and confirmed as the acts and deeds of the Company. FURTHER, RESOLVED, that the officers of the Company be, and hereby are, authorized to take, or cause to be taken any and all actions which they may deem necessary or desirable in connection with binding the Company. IN WITNESS WHEREOF, the undersigned Member has executed this Unanimous Written Consent effective as of October 20, 2018. Al Slepian, Secretary