Loading...
HomeMy WebLinkAbout1. 1st Amendment 01/29/2019 �,�• BOARD OF COUNTY COMMISSIONER S County of Monroe Mayor Sylvia J.Murphy,District 5 The Florida Keys NILO°; Mayor Pro Tem Danny L. Kolhage,District 1 4R George Neugent,District 2 Heather Carruthers,District 3 David Rice,District 4 Monroe County Board of County Commissioners Office of the County Administrator The Historic Gato Cigar Factory 1100 Simonton Street, Suite 205 Key West,FL 33040 (305)292-4441 —Phone . (305) 292-4544-Fax MEMORANDUM TO: Pam Hancock, Deputy Clerk FROM: Lindsey Ballard, Aide to County Administrator DATE: February 26, 2019 SUBJECT: Small Contracts Small contract for your records only. Enclosures: Worxtime,LLC-one enclosed —J—I „vow K:1 or+ G°' �H l �sdwr... GOi 24-1.7 Sea Tech.of the Florida Keys Gmwila one enclosed • . ClearTrack HR, LLC—one enclosed NOAA/Florida Keys National Weather Service (NWS)—one enclosed Monroe County Purchasing Policy and Procedures ATTACHMENT:1).7 COUNTY ADMINISTRATOR CONTRACT RENEWAL FORM FOR CONTRACTS LESS THAN $50.000.00 Contract with: ClearTrack HR, LLC Contract# Amendment No. 1 Renewal Date: January 29th,2019 Expiration Date: See below Contract Renewal Mites: Benefit Consulting Agreement between MCBOCC and ClearTrack HR, LLC to provide enrollment service,certain benefit communications,and of certain lines of voluntary insurance coverage.(Term month to month in accordance, with paragraph 9.2 or until the$49,999.99 spending cap from Exhibit C is reached,.whichever comes first). FAILURE TO MEET ONE OR MORE OF THE CONDITIONS SET FORTH BELOW WILL.REQUIRE APPROVAL:BY THE BOCC. ❑The BOCC approved agreement provided for a renewal subject to the terms and conditions set forth in in the initial contract. ❑The Contractor has performed in a satisfactory manner and the contract manager has verified satisfactory performance ® The Contractor has requested and agrees to renewal (renewal agreement should first be signed by Contractor) ❑ The renewal period is set forth in the BOCC approved agreement I The total cumulative value, including any Consumer Price Index (CPI) increase.'of the renewal is less than$50.000.00 The following Contract Manager-1 has verified that the above conditions:have been met.: Contract Manager: e31c`"IA„11 Gxsdti x4448 Employee Benefits/Stop#1 (Name (Ext.) (Departinetit/Stop#) Page 72 of 74 ATTACHMENT D.6 COUNTY ADMINISTRATOR CONTRACT SUMMARY FORM FOR CONTRACTS:LESS THAN $50,000.00 Contract with: ClearTrack HR LLC Contract# Amendment No. 1 Effective Date: January 29th,2019 Expiration Date: See below. Contract Purpose/Description: Benefit Consulting Agreement between MC.B000.and ClearTrack HR, LLC to provide . enrollment service certain benefit communications, and of certain lines of voluntary insurance coverage. (Term month to month in accordance with paragraph 9.2 or until the $49,999.99:spending cap from Exhibit C is reached, whichever comes first). Contract is Original Agreement Contract Amendment/Extension Renewal Contract Manager: Natalie Maddox X4448 Employee Benefits/Stop#1 (Name) (Ext.) (Department/Stop#) CONTRACT COSTS Total Dollar Value of Contract: .$.49,999.99 Current Year Portion: $: (must he less than S50.000) (If multi}ear agreement then requires 130C(: approval unless the Budgeted?:Yes No loll Account Codes: 502 _ 08002 _530340_ _ Grant: $ - _ _ County Match: $ ADDITIONAL COSTS Estimated Ongoing Costs: $ /ye For: (Not included in dollar value above) (e.e. maintenance, utilities,janitorial, salaries, ete.) CONTRACT REVIEW Changes Date Out Da e It Needed RevieN -er Department Head t�31��i Yes Noi (� �--e I /�1��� r\i- Risk Management aH-� . Yesn No � j.1 O M,B./Purchasing � fro YesNo[VJ &-utpdo l 9/c/,q County Attorney I._31-a.et I Yes0 No I -3( r. g_L) f I Comments: Monti (Htat1 Monti [Aee., d $uricstired Page 71 of 74 AMENDMENT NO. 1 TO BENEFIT CONSULTING AGREEMENT THIS AMENDMENT NO. 1 ("Amendment")to the Benefit Consulting Agreement ("Agreement") by and between ClearTrack HR, LLC ("ClearTrack")and Monroe County Board of County Commissi-Qners ("County"or`BOCC') (collectively, the "Parties"), is entered into as of the ,2.i f" day of January 2019. WHEREAS, on August 30, 2018, ClearTrack HR and the County entered into a Benefit Consulting Agreement, pursuant to which ClearTrack agreed to provide the services shown on Exhibit A to the Agreement(ClearTrack HR Scope of Services); and WHEREAS, paragraph 3.0 of the Agreement provided that the Initial Term of the Agreement was to run from five (5) months from the Effective Date of the Agreement, or until January 30, 2019; and WHEREAS, the Parties desire to extend the Agreement so that ClearTrack can continue to provide the services outlined in Exhibit A for ongoing employee enrollment as well as support and database services, up to a spending cap of$49,999.99. NOW THEREFORE, in consideration of the mutual promises and covenants contained herein, the parties hereby agree as follows: 1. Paragraph 3.0 in the Agreement, Term, is replaced in its entirety with the following paragraph: This Agreement is effective as of August 30, 2018. The initial term of the Agreement will run from August 30, 2018 through January 30, 2019. Thereafter, the Agreement shall remain in effect month to month until terminated in accordance with paragraph 9.2 of the Agreement, or until the $49,999.99 spending cap from Exhibit C is reached, whichever comes first. In no event will payments under this Agreement exceed forty-nine thousand nine hundred ninety-nine dollars and 99 cents ($49,999.99). 2. Paragraph 8.5 of the Agreement, Notices, is revised to read as follows: 8.5 Notices. Any notice, communication or payment required under this Agreement shall be addressed as follows: Client: Vendor: 'Monroe County BOCC ;ClearTrack HR, LLC 1100 Simonton Street 305A Quality Circle Suite 2-268 Huntsville, AL 35806 1 Key West, FL 33040 Attn: Contracting Department Attn: Natalie Maddox 3. Paragraph 9.1 of the Agreement, Termination for Cause and Remedies, is revised to read as follows: 9.1 Termination for Cause and Remedies.In the event of breach of any contract terms,the COUNTY retains the right to terminate this Agreement.The COUNTY may also terminate this agreement for cause with CONTRACTOR should CONTRACTOR fail to perform the covenants herein contained at the time and in the manner herein provided.In the event of such termination,prior to termination,the COUNTY shall provide CONTRACTOR with two (2) calendar days'notice and provide the CONTRACTOR with an opportunity to cure the breach that has occurred.If the breach is not cured within ten(10) calendar days,the Agreement will be terminated for cause.If the COUNTY terminates this agreement with the CONTRACTOR,COUNTY shall pay CONTRACTOR the sum due the CONTRACTOR under this agreement prior to termination,unless the cost of completion to the COUNTY exceeds the funds remaining in the contract;however,the COUNTY reserves the right to assert and seek an offset for damages caused by the breach,including the cost of corrective work.The maximum amount due to CONTRACTOR shall not in any event exceed the spending cap in this Agreement.In addition,the COUNTY reserves all rights available to recoup monies paid under this Agreement,including the right to sue for breach of contract and including the right to pursue a claim for violation of the COUNTY's False Claims Ordinance,located at Section 2-721 et al.of the Monroe County Code. 4. Paragraph 9.2 of the Agreement, Termination for Convenience, is revised to read as follows: 9.2 Termination for Convenience. Either party may terminate this Agreement for convenience,at any time,upon six(6)months'notice to the other party. If the COUNTY terminates this agreement with the CONTRACTOR,COUNTY shall pay CONTRACTOR the sum due the CONTRACTOR under this agreement prior to termination,unless the cost of completion to the COUNTY exceeds the funds remaining in the contract.The maximum amount due to CONTRACTOR shall not exceed the spending cap in this Agreement.In addition,the COUNTY reserves all rights available to recoup monies paid under this Agreement,including the right to sue for breach of contract and including the right to pursue a claim for violation of the COUNTY's False Claims Ordinance,located at Section 2- 721 et al.of the Monroe County Code. 5. In all other respects, the terms and conditions contained in the Agreement between the Parties remain unchanged, and the Agreement remains in full force and effect. IN WITNESS_WHEREOF, the parties have caused this Amendment to be executed as of the dates set forth below. The parties hereby agree and consent to the terms and conditions of the Amendment and acknowledge such by executing the Amendment.below. Monroe County BOCC ClearTrack HR, LLC Snat�re: .i'tt,. ,� Signature: �i.' f Q: I.� C���,u Ac Ong oun - ..a� e Printed Roman Gastesi, Jr. die, Printed Heather McFarland Name: 5hery I Ejr ,rr, Name: Title: vCounty Administrator Title: CEO Acil Date � Date Signed: �""j � 19 Signed: j WAN24 zoiq Address: 1100 Simonton Street Address: 305A Quality Circle Suite 2-268 Huntsville, Alabama 35806 Key West, FL 33040 Email: Maddox- Email: hmcfarland@ClearTrack natalie@monroecounty-fl.gov HR.com Mai t2,0 UT 1 o R�.�l si-�— 01 S A P f t1L-P 2J-i t'Oj 5L5 JT 0-0 EL.ao-rti ,ya.vt �; l