Loading...
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