HomeMy WebLinkAbout67311-1-
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
SECOND AMENDMENT TO AGREEMENT
THIS AMENDMENT, (“Second Amendment”) is made and entered into this _____ day of April
2019 (“Effective Date”), by and between the County of Fresno, a political subdivision of the State
of California, ("COUNTY"), and each consultant (each a “CONSULTANT” and collectively the
“CONSULTANTS”) listed in Attachment A, which is attached and incorporated by reference, and
such additional CONSULTANTS as may, from time to time during the term of this Agreement, be
added by COUNTY.
WITNESSETH:
WHEREAS, COUNTY and CONSULTANTS entered into Purchasing Agreement No. P-16-
424-S, dated July 8, 2016, (“Agreement”), pursuant to which COUNTY contracted with multiple
CONSULTANT architects to assist the COUNTY Facility Services Division in completing various
projects, and to provide advanced planning for future projects;
WHEREAS, COUNTY and CONSULTANTS entered into First Amendment No. 18-373,
dated July 10, 2018 (“First Amendment”), in which Purchasing Agreement No. P-16-424-S was
converted into a Board agreement, as the maximum amount allowable for services exceeded the
Purchasing Manager’s authority of $100,000, and the maximum compensation was increased to
$500,000 to address a need for increased services; and
WHEREAS, COUNTY and CONSULTANTS now desire to further amend the Agreement to
accommodate an even higher volume of needed services, and to further increase the maximum
compensation payable hereunder.
NOW, THEREFORE, for good and valuable consideration, the receipt and adequacy of
which is hereby acknowledged, COUNTY and CONSULTANTS agree to further amend the
Agreement as follows:
That portion of Section V. COMPENSATION, beginning on page 15, line 18, and ending on
page 16, line 6 of the Agreement, is hereby deleted and replaced with the following:
A.“Total Fee:
1.In no event shall the maximum total compensation payable under this Agreement
23rd
Agreement No. 18-373-1
-2-
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
exceed one million, one hundred thousand dollars ($1,100,000) over the entire
potential five-year term of this Agreement. Fees shall be computed at the hourly
and cost rates shown in Attachment B, and shall not exceed agreed maximums for
each phase of a project.
2. The rates listed herein are to remain in effect for the duration of this Agreement.
Rates may be renegotiated annually after the first anniversary from the date of
execution of this Agreement at CONSULTANTS’s request. CONSULTANT’s
request for annual rate adjustments may not exceed the Engineering News
Record’s Construction Cost Index or the California Consumer Price Index, as
published by the California Department of Industrial Relations for the year,
whichever is lower.
B. Basic Fee:
1. Within the maximum compensation amount of one million one hundred
thousand dollars ($1,100,000) over the entire possible five-year term of the
Agreement, the Basic Fee for each project shall be as mutually agreed to in
writing between CONSULTANT and the Facility Services Division Manager or
his/her designated representative.”
1
2
3
4
5
6
7
8
9
EXECUTED AND EFFECTIVE as of the date first above set forth.
10
11
12
CONSULTANT
See additional signature pages attached
Org No.: 8935
13 Account No.: 7295
Fund: 1045
14 Subclass: 10000
15
16
17
18
19
20
21
22
23
24
25
26
27
28
By:
-3-
COUNTY OF FRESNO
~ ~--~.:=:) ~:s--Nathan Magsig:--Chairman of the Board
of Supervisors of the County of Fresno
ATTEST:
Bernice E. s~"
Clerk of the Board of Supervisors
County of Fresno, State of California
1 By executing this signature page, CONSUL TANT becomes a signatory to the Agreement,
2 as amended, dated A-pr. 2~ , 2019, and agrees that it is a party to the Agreement, as amended,
3 with the COUNTY, and is bound by its terms.
4 EXECUTED AND EFFECTIVE as of the date first above set forth.
5
6 CONSULTANT
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
~-Z ·l'l
Date:
Paul Halajian Architects
389 Clovis Avenue, Suite 100
Clovis, CA 93612
-4-
. '
1 By executing this signature page, CONSULTANT becomes a signatory to the Agreement,
2 as amended, dated '-111.~I , 2019, and agrees that it is a party to the Agreement, as amended,
3 with the COUNTY, and is bound by its terms.
4
5
EXECUTED AND EFFECTIVE as of the date first above set forth.
6 CONSULTANT
7
8 ifit:;:.
9 Steven Kedarnzy=re-s-id_e_n_t &-S-ec-r-et_a_ry_
10
11 3/ft.q /1q
12 Date:
13
14 Kodama Disefio, Inc.
15 570 Tenth Street
16 Oakland, CA 94607
17
18
19
20
21
22
23
24
25
26
27
28
-5-
1 By executing this signature page, CONSULT ANT becomes a signatory to the Agreement,
2 as amended, dated A:Pc. 26 , 2019, and agrees that it is a party to the Agreement, as amended,
3 with the COUNTY, and is bound by its terms.
4
5
EXECUTED AND EFFECTIVE as of the date first above set forth.
6 CONSUL TANT
7
8
'I
9 · Sandra Muratore, sole proprietor of Muratore
1 0 Associates
11
12
13
14
Date:
15 Muratore Associates
16 5250 N. Sequoia Ave.
17 Fresno, CA 93711
18
19
20
21
22
23
24
25
26
27
28
-6-
1 By executing this signature page, CONSUL TANT becomes a signatory to the Agreement,
2 as amended, dated Apr, 2S , 2019, and agrees that it is a party to the Agreement, as amended,
3 with the COUNTY, and is bound by its terms.
4 EXECUTED AND EFFECTIVE as of the date first above set forth.
5
6 CONSULTANT
11 4-? ..-,(4
12 Date:
13
14 SIM Architects
15 7790 N. Palm
16 Fresno, CA 93711
17
18
19
20
21
22
23
24
25
26
27
28
-7-
·,
1 By executing this signature page, CONSUL TANT becomes a signatory to the Agreement,
2 as amended, dated 3/-Z'f , 2019 and agrees that it is a party to the Agreement, as amended,
3 with the COUNTY, and is bound by its terms.
4
5
EXECUTED AND EFFECTIVE as of the date first above set forth.
6 CONSUL TANT
7
8
9 Pete Mogensen, Pt:ssictom-~,epo~Tio,'-l ~&"~,-,A\-t:(
10
11
12
• I
Date:
_ 13
14
15
16
~er R•••eiol Olli...., ~-SI l,'Eil.),..-
17 ?/2-~ ,h.oJ°( . ~
·ta Date:
19
20 Integrated Designs
· 21 6011 N. Fresno St., Ste. 130
22 Fresno, CA 93710
23
24
25
26
27
28
-8-
-9-
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
ATTACHMENT A
PARTICIPATING CONSULTANTS
CONSULTANT NAME ADDRESS *GIVE & RECEIVE NOTICES
Integrated Designs 6011 N. Fresno St., Ste.
130
Fresno, CA 93710
Pete Mogensen
(559) 436-0881
pmogensen@somam.com
Kodama Diseño, Inc 570 Tenth Street
Oakland, CA 94607
Steven Y Kodama
(510) 986-0696
skodama@kodamadiseno.com
Muratore Associates 5250 N. Sequoia Ave.
Fresno, CA 93711
Sandra Muratore
Owner/Principal
(559) 431-6879
sandra@muratoreassociates.com
Paul Halajian Architects 389 Clovis Ave.,
Suite 100
Clovis, CA 93612
Paul Halajian
(559) 297-7900
paulh@halajianarch.com
SIM Architects 7790 N. Palm Ave.
Fresno, CA 93711
John Smith
(559) 448-8400
jsmith@sim-pbk.com