HomeMy WebLinkAboutAgenda Report - July 15, 1981 (42)-
»# - -
�a.��������??\\\:
-o-,Any. .
.
�w���
:lf�1Y COtiNCil; .
'IAMF A_. McCARTY. Mayor.
`ROBERT G. MURPHY. Mayoe Pro Tem
iNARD L HUGHES
WALTER KAINICH
JAMES 1M PINKERTON. Jr.
11
HENRY A. GILAVES. it
M City Manafes
CI'�'�`i�' OF LO D u ALICE M. RE IMCHE
CITY HALL. 221 WEST PINE STREET
POST OFFICE BOX 320
LODI. CALIFORNIA 95241
(209) 3345634
July 22, 1981
Janice Shell
Contract Clerk -
'State of California
Cooperative Personnel Services
First Floor, 909 - 12th Street•
Sacramento, CA 95814
Dear Ms. Shell:
Pursuant to your April 21, 1981 letter addressed to
Mr. Bill Hinkle, Administrative Assistant for the
City of Lodi, Blease be advised that the Lodi City
Council at=a- regular meeting held July 151 1981.-
adopted Resolution No.'8I-99 authorizing the City'
to enter into --agreement with the State Personnel
Board-, Cooperative -Personnel Services Division, for
the purpose of performing examining services for the
City of Lodi.
We have enclosed herewith pursuant to your instructions
executed copies of the agreement and.certified copies
of the aforementioned resolution.
Please return to us at your earliest convenience a
fully executed copy of the agreement.
Should you have any questions regarding this matter,
please do not hesitate to call this office.
Very truly yours,
A3.ce M. �R_ the
City Clerk
AR s dg
Enc.
COST SERVICE CONTRACT AGREEMENT
THIS AGREEMENT, made and entered into this 15th
day of July 19 8, at Sacramento, County of Sacramento,
State of California, by and between the STATE PERSONNEL BOARD, through
Its duly appointed, qualified and acting Executive Officer or his
authorized representative, hereinafter called the Board, and the
City of Lodi hereinafter called
the `LocaI Agency.
WITNESSETH
That the parties_, for and to consWeration of the convenants, conditions,
agreements, and.s"tipulations expressed, and pursuant to authority contained
In Section 1.8707, Government Code, hereby agree to the conditions as found
in attached "Cost Services Contract Rules and Procedures" marked as Exhibit A
and "`Written Examl-nation Price List" marked as Exhibit B which are Incorpora-ted-
he re i n by reference and. made a part hereof. Exhibit. B may. be amended by the
Board from time to time without renegotiating.the contract.
Further, the parties agree that the Board shall, as a normal course of
action, submit invoices covering those services rendered during a calendar
month and the Local Agency agrees to pay such invoices within thirty days
following receipt thereof.
The provisions of the attached Fair Employment Practices Addendum, Standard
Form 3 (4/65). are incorporated by reference and made a part of this contract.
The term of the contract commences 7/1/81 and terminates
6/30/84 This contract may be terminated by either party
upon giving the other party 30 days written notice of termination.
CPS -2
the t pafps
In n the Board will be uch amount as Is
due under the contract to and Including the effective date of termination.
STATE PERSONNEL BOARD
BY
Nanager, C2Mrative Personnel Services
Title
LOCAL AGENCY'
lfa� of Agency
By Henry A. Glaves
Name
RESOLUTION NO. 81-99
RESOLUTION AUTHORIZING THE ENTERING INTO AN
AGREEMENT WITH THE STATE PERSONNEL BOARD,
COOPERATIVE PERSONNEL SERVICES DIVISION, FOR
THE PURPOSE OF PERFORMING EXAMINING SERVICES'
FOR THE CITY OF LODI
BE IT RESOLVED by the City Council of the City of
Lodi, California, that on recommendation of Henry A. Glaves,
City Manager, it was moved by Councilman Pinkerton and seconded
by Mayor Pro. Tempore Murphy that Henry A. Glaves, City Manager,
and Alice M. Reimche, City Clerk, be authorized to enter into
and execute an agreement with the State of California, California
State Personnel Board, Cooperative Personnel Services Division,
for the purpose of performing examining services for the City of
Lodi, California. The term of this agreement will be for a
period of three years comarmenci-ng July 1,' 1981 -and terminating
June 30, 1984.
Dated: July.15, 1981
I hereby certify that Resolution No. 81-99 was passed
and adopted by the City Council of the City of Lodi
in a�regular meeting held July 15, 1981 by the,foilow—
ing vote:
Ayes: Councilmen - Murphy, Hughes, Pinkerton, Ratnich,
-and McCarty
Noes: Councilmen - None
Absent: Councilmen - None
AL M. �R_EMHE
City Clerk
81-99