Loading...
HomeMy WebLinkAboutWilliam Hezmalhalch Architects Inc; 2003-05-13;AGREEMENT FOR ARCH ITECT/PLAN N IN G-SE RVlCES (William Hezmalhalch Architects, Inc.) HIS AGREEMENT is made and entered into as of the day of , 2003, by and between the CITY OF CARLSBAD REDEVELOPMENT and politic, (“City”), and WILLIAM HEZMALHALCH ARCHITECTS, INC., a California Corporation, (“Contractor”). City requires the professional services of an architectlplanner that is experienced in developing Vision documents for implementation of the Village Redevelopment Area Master Plan. Contractor has the necessary experience in providing these professional services, has submitted a proposal to City and has affirmed its willingness and ability to perform such work. NOW, THEREFORE, in consideration of these recitals and the mutual covenants contained herein, City and Contractor agree as follows: 1. Scope of Work. City retains Contractor to perform, and Contractor agrees to render, those services (the “Services”) that are defined in Exhibit “A, attached and incorporated by this reference in accordance with the terms and conditions set forth in this Agreement. 2. Term. This Agreement will be effective for a period of one (1) year from the date first above written. 3. Compensation. The total fee payable for the Services to be performed will not exceed ten thousand dollars ($10,000). No other compensation for the Services will be allowed except for items covered by subsequent amendments to this Agreement. City reserves the right to withhold a ten percent (10%) retention until City has accepted the work and/or the Services specified in Exhibit “A.” 4. Status of Contractor. Contractor will perform the Services as an independent contractor and in pursuit of Contractor’s independent calling, and not as an employee of City. Contractor will be under the control of City only as to the results to be accomplished. 5. Indemnification. Contractor agrees to indemnify and hold harmless the City and its officers, officials, employees and volunteers from and against all claims, damages, losses and expenses including attorneys fees arising out of the performance of the work described herein caused in whole or in part by any willful misconduct or negligent act or omission of the Contractor, any subcontractor, anyone directly or indirectly employed by any of them or anyone for whose acts any of them may be liable. The parties expressly agree that any payment, attorney’s fee, Costs or expense City incurs or makes to or on behalf of an injured employee under the City’s self-administered workers’ compensation is included as a loss, expense or cost for the purposes of this section, and that this section will survive the expiration or early termination of this Agreement. 6. Insurance. Contractor will obtain and maintain policies of commercial general liability insurance, automobile liability insurance, a combined policy of workers’ compensation, City Attorney Approved Version #04.04.02 1 employers liability insurance, and professional liability insurance from an insurance company authorized to transact the business of insurance in the State of California which has a current rating in the Best’s Key Rating guide of at least A-:V in an amount of not less than five hundred thousand dollars ($500,000) each, unless otherwise authorized and approved by the City Attorney or the City Manager. Contractor will obtain occurrence coverage, excluding Professional Liability, which will be written as claims-made coverage. The insurance will be in force during the life of this Agreement and will not be canceled without thirty (30) days prior written notice to the City by certified mail. City will be named as an additional insured on General and Automobile liability. Contractor will furnish certificates of insurance to the Contract Department, with endorsements to City prior to City‘s execution of this Agreement. 7. Conflict of Interest. City will evaluate Contractor’s duties pursuant to this Agreement to determine whether disclosure under the Political Reform Act and City’s Conflict of Interest Code is required of Contractor or any of Contractor’s employees, agents or subcontractors. Should it be determined that disclosure is required, Contractor or Contractor’s employees, agents, or subcontractors will complete and file with the City Clerk those schedules specified by City and contained in the Statement of Economic Interests Form 700. 8. Compliance With Laws. Contractor will comply with all applicable local, state and federal laws and regulations prohibiting discrimination and harassment and will obtain and maintain a City of Carlsbad Business License for the term of this Agreement. 9. City or Contractor may terminate this Agreement at any time after a discussion, and written notice to the other party. City will pay Contractor’s costs for services delivered up to the time of termination, if the services have been delivered in accordance with the Agreement. Termination. 10. Claims and Lawsuits. By signing this Agreement, Contractor agrees it may be subject to civil penalties for the filing of false claims as set forth in the California False Claims Act, Government Code sections 12650, et sea, and Carlsbad Municipal Code Sections 3.32.025, sea. Contractor further acknowledges that debarment by another jurisdiction is grounds for the City of Carlsbad to terminate this Agreement. 11. Venue and Jurisdiction. Contractor agrees and stipulates that the proper venue and jurisdiction for resolution of any disputes between the parties arising out of this Agreement is the State Superior Court, San Diego County, California. 12. monies due or to become due under it, without the prior written consent of City. Assignment. Contractor may assign neither this Agreement nor any part of it, nor any 13. This Agreement may be amended by mutual consent of City and Contractor. Any amendment will be in writing, signed by both parties, with a statement of estimated changes in charges or time schedule. Amendments 2 City Attorney Approved Version tt04.04.02 14. Authoritv. The individuals executing this Agreement and the instruments referenced in it on behalf of Contractor each represent and warrant that they have the legal power, right and actual authority to bind Contractor to the terms and conditions of this Agreement. CONTRACTOR (p ‘nt namehitle) **B;:b& (sign here) (print nahe/titie) c 5G.emd CITY OF CARLSBAD REDEVELOPMENT AGENCY, a body Corporate and Politic ATTEST: If required by City, proper notarial acknowledgment of execution by contractor must be attached. Coworation, Agreement must be signed by one corporate officer from each of the following two groups. *Group A. Chairman, President, or Vice- Presiden t **Group B. Secretary, Assistant Secretary, CFO or Assistant Treasurer Otherwise, the corporation must attach a resolution certified by the secretary or assistant secretary under corporate seal empowering the officer(s) signing to bind the corporation. APPROVED AS TO FORM: RONALD R. BALL, City Attorney By: City Attorney Approved Version #04.04.02 3 EXHIBIT “A” SCOPE OF SERVICES For an amount not to exceed $1 0,000, the Contractor shall assist the Redevelopment Agency in completing the following actions: 1. Research and Tour projects adjacent to or in close proximity to Commuter Rail or Multimodal Transit Stations to assist in the effort to identify a desirable overall development theme for the North State Street Area of the Village of Carlsbad. 2. Through cooperation and coordination with North County Transit District, develop an overall “vision” for North State Street with visual simulations to demonstrate the desired improvements to the area from both a public and private development perspective. Establish goals and objectives to implement the desired vision for the area. 3. Present “Vision”, Goals and Objectives to City CounciVHousing and Redevelopment Commission for conceptual approval. The Contractor wtll provide the following specific services to assist the Redevelopment Agency with the above noted actions: 1. 2. 3. 4. 5. 6. 7. a. 9. Provide research and analysis of site constraints and opportunities. Provide site review and discussion of staff needs. Provide research on similar project locations. Provide preliminary “mock up” of power point presentation. Gather staff input, refine as necessary. Provide power point presentation for use by staff. Provide preliminary “mock up” of vision booklet. Prepare draft vision booklet. Gather staff input, refine as necessary, prepare final draft. Provide Agency meetings and coordination to present Vision to City Council/Housing and Redevelopment Commission. Provide client coordination. 4 City Attorney Approved Version #04.04.02 county of 0 ra4 e ss. Notary Public in and for said County and State, emd hd , known to me to be the Before me, personally appeared person whose name is subscribed to the within instrument, and acknowledged that he/she executed the same. IN WITNESS WHEREOF, I have hereunto set my hand and affixed my official seal this 22 - d day of Ap\'iI , ,200. U Notary Public in and for the County of &?.h@ dc State of Gd,'-forl?r'ol My commission expires 9/zs!04 04-30-03 07:42AM FRObWi I I ian Hezmalhalch I , - .-/ _. I William Hezmalhalch certifies that: 1-41 0 P. 002/003 F-212 A446090 I 1. He :is the President and the Secretary of the Shleppey 6 l-lbalch Associates, fnc., a California corporation (the “Corporation“). 2. The Board, of Directors of the Corporation has approved the following to w.1. CNB of the Articles of Incorporation of the Corporation; ‘The naine 6f this corporation is William Hevrralhafch Architects, Inc.” 3. The/ amendment has unanimous congent of the dred percent (100%) of the sole sharehldh of the outstanding shbe.of , / I Its: President and Secretary The undersigned decla State of Califoznisi that the mat knowledge and khat this declar under the laws of the ue of his own personal I , i i DOC; 4042SZQ6.R04 ?RWT DATE; U25/94 F:LZ No.! 83114.000 , 04-3!l-43 Of:43AM FRWWi I I ian Hezmalhalch 1-410 P.003/003 F-212 In lieQ of a special meeting of the Shareholders, the undersigned, being the sole sharehdder of Shleppey Hezmalhalch Associates, Inc. (the "Corporation"), hereby adop+ the following resolutions effective as of April 1, 1994: 1. i .%ppoinimnetl.f. of Directors: RESULVED, William Hezmalhalch is hereby appointed the sole director of . the Corporadon 2. . RESdLsD, the name of the Corporation shall beichanged to LViUi+m Bezmalhalch Architects, Inc. RESOLVED, the Director and Officers of the Corporation are her/eby authorized abd ernpowred to Amend the Xrticles of Incorporation and ta take such actiQns as may be necessary and/or appropriate to effect the above ngme change. Change in Name of Corporation. ; 3. RESOLVED, Section 2 of Article 111 of the Bylaws of the Corporation is .4mendment to Bylaws Reducing Number of Directors. amended as follows: . ' "Section 2 Number of Directors. The authorized i number of directors shall be one (1) until changed by i amendment of the Articles or a Bylaw duly adopted by I the outstaoding shares." ! 4. ~ Election of Director. RESOLVED, the follming individual is elected as the sole director of the Corporation; William C. Hezrnalhalch This tonsent is executed pursuant to subdivisions (a) and (d) of Section SO3 of the Caarnia Corporations Code and shareholder's meetings. I i 'RODUCER Iealey, Renton & Associates '. 0. Box 10550 ;anta Ana, CA 9271 1-0550 '1 4 427-681 0 INSURER A United States Fidelity & Guaranty INSURER e:AmeriCan Motorists Insurance CO.** INSURER c: Lumbermens Mutual 1 Casualty Co.** _ NSURED William Hermalhalch Architects, Inc. 2850 Redhill, Suite 200 Santa Ana, Ca 92705-5543 INSURER D: THIS CERTIFICATE IS ISSUED AS A MAlTER OF INFORMATION ONLY AND CONFERS NO RIGHTS UPON THE CERTIFICATE HOLDER. THIS CERTIFICATE DOES NOT AMEND, EXTEND OR ALTER THE COVERAGE AFFORDED BY THE POLICIES BELOW. INSURERS AFFORDING COVERAGE I I INSURER E: I :OVERAGES TYPE OF INSURANCE ISR TR POLICY NUMBER EACH OCCURRENCE __ FIRE DAMAGE (Any one (Ire: MED EXP (Any one person) ___ ~ 09'0i103 09/01 102 09/01/03 ~ 09101 102 $~,~oo,ooo $1 ,000,000 $1 0,000 I1 ~~ARAGE LIABILITY ANY AUTO GEN'L AGGREGATE LIMITAPPLLSPER El DEDUCTIBLE performance of professional I I AQQ AUTO ONLY: $ /QL00631801 C OTHER Professional 'Liability EACH OCCURRENCE AQQREQATE IESCRIPTION OF OPERATlONSlLOCATlONSNEHlCLESlEXCLUSlONS ADDED BY ENDORSEMENTISPECIAL PROVISIONS 'Except 10 days notice of cancellation for non-payment of premium. '*The insurer's policy payment obligations are backed by a cut-through to National ndemnity Company, an A++ rated Berkshire Hathaway subsidiary. The City of Carlsbad, The City of Carlsbad Redevelopment Agency, Housing See Attached Descriptions) $ s x WCSTATU- OTH- E.L. EACH ACCIDENT E.L.DISEASE-EAEMPLOYEE E.L.DISEASE-POLICY LIMIT m-s _EB I COMBINED SINGLE LIMIT sl,ooo,ooo (Ea accident) s -- S~,ooo,ooo Sl,ooo,ooo Sl,ooo,ooo I BODILY INJURY (Per person) IRETENTION $ 1 B WORKERS COMPENSATION AND 17CW30513805 EMPLOYERS LIABILITY I I BODILY INJURY (Per accldent) 09/01/02 ~09/01/03 I I I PROPERTY DAMAGE (Per accident) CERTIFICATE HOLDER I I AUTO ONLY- EA ACCIDENT^ s 1 ADDITI0NALINSUFIED;lNSUFIERLE"ER ~ CANCELLATION City of Carlsbad Housing & Redevelopment Dept. 2965 Roosevelt Street, #B Carlsbad, CA 92008 NOTICETOTHE CERTIFICAE HOLDERNAMEDTOM LEFT, B-m-1X DATETHEREOF,THE ISSUINQ INSURERWIL~YQIXR)MAI~ DAYSWRITEN -P RRmNR%RR#Xm-X 1 SHOUU)MOFWABOM MSCR~BEOWLICE~BECANCEEUED BEFORETHE~~ON I =-WEZ WED REPRESENT IM A4 I DESCRIPTIONS (Continued from Page 1) Authority, its officials, employees and volunteers are additional insured on General Liability coverage but only as respects to work being performed by the insured. Coverage afforded the additional insured is primary and non-contributory. Waiver of subrogation applies to work comp and general liability coverage. AMS 25.3 (07/97) 2 of 2 #MI 5040 Policy Number: BKO 12 4 7 8 13 Owners Lessees or Contractors (Form 9) ADDlTlbNAL INSURED Change(s) Effective: 02 / 13 /2 o 03 THIS ENDORSEMENT CHANGES THE POLICY. PLEASE READ IT CAREFULLY. This endorsement modifies insurance policy under the following: LI AB I L ITY COVE RAG E PART: Schedule Name of Person or Organization: City of Carlsbad Housing & Redevelopment Dept. 2965 Roosevelt Street, #B Carlsbad, CA 92008 SECTION II - WHO IS AN INSURED is amended to include as an insured the person or organization shown in the Schedule, but only with respect to liability arising out of "your work" for that insured by or for you. The City of Carlsbad, The City of Carlsbad Redevelopment Agency, Housing Authority, its officials, employees and volunteers are additional insured. PRIMARY INSURANCE: IT IS UNDERSTOOD AND AGREED THAT THIS INSURANCE IS PRIMARY AND ANY OTHER INSURANCE MAINTAINED BY THE ADDITIONAL INSURED SHALL BE EXCESS ONLY AND NOT CONTRIBUTING WITH THIS INSURANCE. WAIVER OF SUBROGATION: IT IS UNDERSTOOD AND AGREED THAT THE COMPANY WAIVES THE RIGHT OF SUBROGATION AGAINST THE ABOVE ADDITIONAL INSURED(S), BUT ONLY AS RESPECTS THE JOB OR PREMISES DESCRIBED IN THE CERTIFICATE ATTACHED HERETO. CL/BF 22 40 03 95 WAIVER OF OUR RIGHT TO RECOVER FROM OTHERS ENDORSEMENT This endorsement changes the policy to which it is attached effective on the inception date of the policy unless a different date is indicated below. (The following "attaching clause" needs to be completed only when this endorsement is issued subsequent to preparation ofthe policy.) This endorsement forms a part of Policy No. 7 CW3 0 5 13 8 0 5 Issued to: William Hezmalhalch Architects, Inc. By: American Motorists Insurance Co.** Premium (if any) TBD We have a right to recover our payments from anyone liable for an injury covered by this policy. We will not enforce our right against the person or organization named in the Schedule. (This agreement applies only to the extent that you perform work under a written contract that requires you to obtain this agreement from us). You must maintain payroll records accurately segregating the remuneration of your employees while engaged in the work described in the Schedule. The additional premium for this endorsement shall be 2-5% of the California workers compensation premium otherwise due on such remuneration. Schedule Person or Organization City of Carlsbad Housing & Redevelopment Dept. 2965 Roosevelt Street, #B Carlsbad, CA 92008 WC 04 03 06 (Ed. 4-84) Job Description The City of Carlsbad, The City of Carlsbad Redevelopment Agency, Housing Authority, its officials, employees and volunteers. Countersigned by Authorized Representative