HomeMy WebLinkAboutAgreement A-25-565 First Amendment to Master Agreement for Architectural Services.pdf Agreement No. 25-565
1 AMENDMENT NO. 1 TO MASTER AGREEMENT
2 This Amendment No. 1 to Master Agreement ("Amendment No. 1") is dated
3 November 4, 2025 and is between each consultant listed in Attachment A-1, attached
4 hereto and by this reference incorporated herein (individually referred to as "Consultant" and
5 collectively as "Consultants"), and the County of Fresno, a political subdivision of the State of
6 California ("County").
7 Recitals
8 A. On August 24, 2021, the County and the Consultants entered into County agreement
9 No. A-21-333 ("Agreement"), for independent contracts to provide architectural services.
10 B. Fresno County Ordinance Code Chapter 4.10 adopts policies governing the selection of
11 architects, engineers, and other similar professional services based on demonstrated
12 competence and professional qualifications, while ensuring a fair and reasonable price to the
13 County.
14 C. The Consultants performing under this Agreement satisfy the selection standards under
15 Fresno County Ordinance Code Chapter 4.10 and have been adequately providing architectural
16 services.
17 D. The County has a continued need for architectural services to complete ongoing and
18 new projects.
19 E. The County and the Consultants now desire to amend the Agreement to increase
20 maximum allowable compensation for continued architectural services due to a higher than
21 anticipated need for such services.
22 The parties therefore agree as follows:
23 1. Section 6 COMPENSATION/INVOICING, Subsection A. Total Fee of the Agreement
24 located on page 17, lines 1 through 4, is deleted in its entirety and replaced with the following:
25 "Notwithstanding any other provisions in this Agreement, the maximum total
26 compensation payable under this Agreement shall not exceed two million and
27 five hundred thousand dollars ($2,500,000) over the entire potential five-year
28 term of this Agreement. Fees shall be calculated at the hourly cost rates shown
1
1 in Attachment B, and shall not exceed agreed maximums for each phase of a
2 project."
3 2. Section 6 COMPENSATION/INVOICING, Subsection B. Basic Fee of the Agreement
4 located on page 17, lines 12 through 15, is deleted in its entirety and replaced with the following:
5 "Within the maximum total compensation payable under this Agreement, not to
6 exceed two million and five hundred thousand dollars ($2,500,000) over the
7 entire potential five-year term of this Agreement, the Basic Fee for each project
8 shall be as mutually agreed to in writing between the Consultants and the Facility
9 Services Division Manager or his/her designated representative."
10 3. Section 18 ENTIRE AGREEMENT of the Agreement, located on page 26, lines 11
11 through 14, is deleted in its entirety and replaced with the following:
12 "This Agreement constitutes the entire Agreement between the Consultant and
13 the County with respect to the subject matter hereof and supersedes all previous
14 Agreement negotiations, proposals, commitments, writings, advertisements,
15 publications, and understandings of any nature whatsoever unless expressly
16 included in this Agreement. In the event of any inconsistency in interpreting the
17 documents which constitute this Agreement, the inconsistency shall be resolved
18 by giving precedence in the following order of priority: (1) the text of this
19 Amendment No. 1: (2) the Agreement excluding Attachments A-1 through B; and
20 (3) Attachments A-1 through B."
21 4. Attachment A of the Agreement, located on page 31, is deleted in its entirety and
22 replaced with the updated Attachment A-1.
23 5. When both parties have signed this Amendment No. 1, the Agreement, and this
24 Amendment No. 1 together constitute the Agreement.
25 6. The Consultant represents and warrants to the County that:
26 a. The Consultant is duly authorized and empowered to sign and perform its obligations
27 under this Amendment No. 1.
28
2
1 b. The individual signing this Amendment No. 1 on behalf of the Consultant is duly
2 authorized to do so and his or her signature on this Amendment No. 1 legally binds
3 the Consultant to the terms of this Amendment No. 1.
4 7. The parties agree that this Amendment No. 1 may be executed by electronic signature
5 as provided in this section.
6 a. An "electronic signature" means any symbol or process intended by an individual
7 signing this Amendment No. 1 to represent their signature, including but not limited
8 to (1) a digital signature; (2) a faxed version of an original handwritten signature; or
9 (3) an electronically scanned and transmitted (for example by PDF document)
10 version of an original handwritten signature.
11 b. Each electronic signature affixed or attached to this Amendment No. 1 (1) is deemed
12 equivalent to a valid original handwritten signature of the person signing this
13 Amendment No. 1 for all purposes, including but not limited to evidentiary proof in
14 any administrative or judicial proceeding, and (2) has the same force and effect as
15 the valid original handwritten signature of that person.
16 c. The provisions of this section satisfy the requirements of Civil Code section 1633.5,
17 subdivision (b), in the Uniform Electronic Transaction Act (Civil Code, Division 3, Part
18 2, Title 2.5, beginning with section 1633.1).
19 d. Each party using a digital signature represents that it has undertaken and satisfied
20 the requirements of Government Code section 16.5, subdivision (a), paragraphs (1)
21 through (5), and agrees that each other party may rely upon that representation.
22 e. This Amendment No. 1 is not conditioned upon the parties conducting the
23 transactions under it by electronic means and either party may sign this Amendment
24 No. 1 with an original handwritten signature.
25 8. This Amendment No. 1 may be signed in counterparts, each of which is an original, and
26 all of which together constitute this Amendment No. 1.
27
28
3
1 9. The Agreement as amended by this Amendment No. 1 is ratified and continued. All
2 provisions of the Agreement and not amended by this Amendment No. 1 remain in full force and
3 effect.
4 [SIGNATURE PAGE FOLLOWS]
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
4
1 The parties are signing this Amendment No. 1 on the date stated in the introductory
2 clause.
3
CONSULTANT COUNTY OF FRESNO
4
6 See additional signature pages attached Ernest Buddy Men es, Chairman of the
Board of Supervisors of the County of Fresno
7
Attest:
8 Bernice E. Seidel
Clerk of the Board of Supervisors
g County of Fresno, State of California
10
By:
11 0epbty
12 For accounting use only:
13 Org No.: 8935
Account No.: 7295
14 Fund No.: 1045
Subclass No.: 10000
15
16
17
18
19
20
21
22
23
24
25
26
27
28
5
1 By executing this signature page, the Contractor becomes a signatory to this
2 Amendment No. 1 and agrees that it is a party to the Agreement with the County and is bound
3 by its terms.
4 IN WITNESS WHEREOF, the parties have hereto executed this Amendment No. 1
5 effective on the date stated in the introductory clause.
6
7 BORRELLI & ASSOCIATES, INC.
8
9
10 BORRELLI (Oct ff, 2025 13:13:36 PDT)
11 John Borrelli, President
12
13 2032 N. Gateway Blvd.
Fresno, CA 93727
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
6
1 By executing this signature page, the Contractor becomes a signatory to this
2 Amendment No. 1 and agrees that it is a party to the Agreement with the County and is bound
3 by its terms.
4 IN WITNESS WHEREOF, the parties have hereto executed this Amendment No. 1
5 effective on the date stated in the introductory clause.
6
7 CRAWFORD ARCHITECT INCORPORATED
8
9
10 Nicholas Crawford (Oct 15,2025 10:54:27 PDT)
11 Nicholas Crawford, Architect
12
13 1420 Shaw Ave. Ste 102-233
Clovis, CA 93612
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
7
1 By executing this signature page, the Contractor becomes a signatory to this
2 Amendment No. 1 and agrees that it is a party to the Agreement with the County and is bound
3 by its terms.
4 IN WITNESS WHEREOF, the parties have hereto executed this Amendment No. 1
5 effective on the date stated in the introductory clause.
6
7 DYSON ARCHITECTS, INC.
8
9
10
11 Arthur T. Dyson, Architect
12
13 1295 N. Wishon Ave.
Fresno, CA 93728
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
8
1 By executing this signature page, the Contractor becomes a signatory to this
2 Amendment No. 1 and agrees that it is a party to the Agreement with the County and is bound
3 by its terms.
4 IN WITNESS WHEREOF, the parties have hereto executed this Amendment No. 1
5 effective on the date stated in the introductory clause.
6
7 INTEGRATED DESIGNS BY SOMAM, INC.
8
9 shal'--m AshlXq
10 Sharon Ashida(Oct 14,2025 14:07:36 PDT)
11 Sharon Ashida, President
12
601 N. Fresno St. Ste 130
13 Fresno, CA 93710
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
9
1 By executing this signature page, the Contractor becomes a signatory to this
2 Amendment No. 1 and agrees that it is a party to the Agreement with the County and is bound
3 by its terms.
4 IN WITNESS WHEREOF, the parties have hereto executed this Amendment No. 1
5 effective on the date stated in the introductory clause.
6
7 LDA PARTNERS, INC.
8
9 unlc wWe
10 Eric Wohle(Oct 16,2025 11:51:58 PDT)
11 Eric Wohle, President
12
13 222 Central Court
14 Stockton, CA 95204
15
16
17
18
19
20
21
22
23
24
25
26
27
28
10
1 By executing this signature page, the Contractor becomes a signatory to this
2 Amendment No. 1 and agrees that it is a party to the Agreement with the County and is bound
3 by its terms.
4 IN WITNESS WHEREOF, the parties have hereto executed this Amendment No. 1
5 effective on the date stated in the introductory clause.
6
7 MURATORE ARCHITECTS, INC.
8
9 (7gMig Nlwaton
10 Justin Muratore(Oct 14.2025 14:42:23 PDT)
11 Justin Muratore, President
12
13 5250 N. Sequoia Ave
Fresno, CA 93711
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
11
1 By executing this signature page, the Contractor becomes a signatory to this
2 Amendment No. 1 and agrees that it is a party to the Agreement with the County and is bound
3 by its terms.
4 IN WITNESS WHEREOF, the parties have hereto executed this Amendment No. 1
5 effective on the date stated in the introductory clause.
6
7 PAUL HALAJIAN ARCHITECTS, INC.
8
9 TwG tfaGran - l � �
10 Pai it Ha nct 14 901� 1(1 S6 M PDT)
11 Paul Halajian, President
12
13 265 E. River Park Circle Ste 420
Fresno, CA 93720
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
12
1 By executing this signature page, the Contractor becomes a signatory to this
2 Amendment No. 1 and agrees that it is a party to the Agreement with the County and is bound
3 by its terms.
4 IN WITNESS WHEREOF, the parties have hereto executed this Amendment No. 1
5 effective on the date stated in the introductory clause.
6
7 PAULI ENGINEERING, INC.
8
9 Eke ban Tadl,
10 Esteban Pauli (Oct 16,2025 11:55:49 PDT)
11 Esteban T. Pauli, President
12
13 2501 W. Shaw Ave. Ste 121
14 Fresno, CA 93711
15
16
17
18
19
20
21
22
23
24
25
26
27
28
13
1 By executing this signature page, the Contractor becomes a signatory to this
2 Amendment No. 1 and agrees that it is a party to the Agreement with the County and is bound
3 by its terms.
4 IN WITNESS WHEREOF, the parties have hereto executed this Amendment No. 1
5 effective on the date stated in the introductory clause.
6
7 PROVOST & PRITCHARD ENGINEERING GROUP,
8 DBA PROVOST & PRITCHARD CONSULTING GROUP
9
10 7osenh I*Ams
11 Joseph H pkins(Oct 15,2025 14:50:08 PDT)
12 Joseph D. Hopkins, PE Director of Operations
13
14 455 W. Fir Ave.
Clovis, CA 93611
15
16
17
18
19
20
21
22
23
24
25
26
27
28
14
1 By executing this signature page, the Contractor becomes a signatory to this
2 Amendment No. 1 and agrees that it is a party to the Agreement with the County and is bound
3 by its terms.
4 IN WITNESS WHEREOF, the parties have hereto executed this Amendment No. 1
5 effective on the date stated in the introductory clause.
6
7 ROBINA WRIGHT ARCHITECT & ASSOCIATES, INC.
8
9 lft l' to R. wrl ht
10 2nhini R Wright((art 14,gngs 1 )
11 Robina Wright, President
12
13 448 East Olive Ave.
14 Fresno, CA 93728
15
16
17
18
19
20
21
22
23
24
25
26
27
28
15
1 By executing this signature page, the Contractor becomes a signatory to this
2 Amendment No. 1 and agrees that it is a party to the Agreement with the County and is bound
3 by its terms.
4 IN WITNESS WHEREOF, the parties have hereto executed this Amendment No. 1
5 effective on the date stated in the introductory clause.
6
7 PBK ARCHITECTS CALIFORNIA, INC.
8
9 All'chad schom
10 Michael Schoen(Oct 14,2025 11:23:11 PDT)
11 Michael Schoen, Principle
12
13 7790 N. Palm Ave.
14 Fresno, CA 93711
15
16
17
18
19
20
21
22
23
24
25
26
27
28
16
1 By executing this signature page, the Contractor becomes a signatory to this
2 Amendment No. 1 and agrees that it is a party to the Agreement with the County and is bound
3 by its terms.
4 IN WITNESS WHEREOF, the parties have hereto executed this Amendment No. 1
5 effective on the date stated in the introductory clause.
6
7 TEMPLE-ANDERSEN-MOORE ARCHITECTS, LLP
ena�tl��z
9 Jared Ramirez(Oct 14,2025 11:01:48 PDT)
10 Jared Ramirez, Architect
11
12 6781 N. Palm Ave. Ste 120
Fresno, CA 93704
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
17
Attachment A-1
Consultant Name Address Contact Information
Borrelli & 2032 N. Gateway Blvd. John Borrelli, President
Associates, Inc. Fresno, CA 93727 johnb@borrelliengineering.com
Crawford Architect, 1420 Shaw Ave. Ste. Nicholas Crawford, AIA
Inc. 102-233 nicholas@crawfordap.com
Clovis, CA 93612
Dyson Architects, 1295 N. Wishon Ave. Arthur T. Dyson, Architect
Inc. Fresno, CA 93728 adyson@dysonjanzen.com
Integrated Designs 601 N. Fresno St. Ste 130 Sharon Ashida, President
by SOMAM, Inc. Fresno, CA 93710 sashida@somam.com
LDA Partners, Inc. 222 Central Court Eric Wohle, President
Stockton, CA 95204 ewohle@ldapartners.com
Muratore 5250 N. Sequoia Ave Justin Muratore, President
Architects, Inc. Fresno, CA 93711 justin@muratoreassociates.com
265 E. River Park Circle Ste
Paul Halajian Paul Halajian, President
420
Architects Fresno, 20 93720 paulh@halajianarch.com
Pauli Engineering, 2501 W. Shaw Ave. Ste 121 Esteban T. Pauli, President
Inc. Fresno, CA 93711 etpauli@pauliengineering.com
Provost & Pritchard Joseph D. Hopkins, PE Director of
Engineering Group, W. Fir Ave. Operations
Inc. Clovis
is, CA 93611 jhopkins@ppeng.com
Robina Wright 448 E. Olive Ave. Robina Wright, President
Architect & Fresno, CA 93728 robina@robinawrightarchitect.com
Associates, Inc.
PBK Architects 7790 N. Palm Ave. Michael Schoen, Principle
California, Inc. Fresno, CA 93711 michael.schoen@pbk.com;conni.terry@pbk.com;
Rod Andreasen, Architect
Temple-Andersen- 6781 N. Palm Ave. Ste 120 Jared Ramirez, Architect
Moore, LLP Fresno, CA 93704 rndersen@tamarchitects.com;
jramirez@tamarchitects.com
A-1 - 1