Loading...
HomeMy WebLinkAboutContracts & Agreements_176A-2019NPS 2.2 (0418119) AGREEMENT TO PERFORM NON-PROFESSIONAL SERVICES FOR IMPROVEMENT TO PUBLIC BUILDINGS AND GROUNDS This agreement for the provision of Wastewater Centrifuge Service, Parts and Warranty Work to Public Buildings and/or Grounds ("Agreement") is made and entered in this 26th day of August, 2019 ("Effective Date"), by and between the City of Redlands, a municipal corporation ("City") and Alfa Laval, Inc ("Contractor") City and Contractor are sometimes individually referred to herein as a "Party" and, together, as the "Parties " In consideration of the mutual promises contained herein, City and Contractor agree as follows ARTICLE 1 — ENGAGEMENT OF CONTRACTOR 1 1 City hereby engages Contractor to perform Wastewater Centrifuge Service, Parts and Warranty Work to Public Buildings and/or Grounds services for City (the "Services") 1 2 The Services shall be performed by Contractor in a professional manner, and Contractor represents that it has the skill and the professional expertise necessary to provide the Services to City at a level of competency presently maintained by other practicing professional Contractors in the industry providing like and similar types of Services ARTICLE 2 — RESPONSIBILITIES OF CONTRACTOR 2 1 The Services that Contractor shall perforin are more particularly described in Exhibit "A," entitled "Scope of Services," which is attached hereto and incorporated herein by reference 2 2 Contractor shall comply with all applicable federal, state and local laws and regulations in the performance of the Services including, but not limited, to all applicable Labor Code and prevailing wage laws and non-discrimination laws, including the Americans with Disabilities Act Pursuant to Labor Code section 1773 2, copies of the prevailing rates of per diem wages as determined by the Director of the California Department of Industrial Relations for each craft, classification or type of worker needed to undertake the Services are on file at City's Municipal Utilities and Engineering Department, located at the Civic Center, 35 Cajon Street, Suite 15A (Mailing P 0 Box 3005), Redlands, California 92373 2 3 Contractor acknowledges that if it violates the Labor Code provisions relating to prevailing wages that City may enforce such provisions by withholding payments to Contractoi or its subcontractors pursuant to Labor Code section 1771 6 2 4 If Contractor executes an agreement with a subcontractor to perform any portion of the Services, Contractor shall comply with Labor Code sections 1775 and 1777 7, and shall provide the subcontractor with copies of the provisions of Labor Code sections 1771, 1775, 1776, 1777 5, 1813 and 1815 Contractor acknowledges that the statutory provisions establishing penalties for failure to comply with state wage and hour laws and to pay prevailing wages may be enforced by City pursuant to Labor Code sections 1775 and 1813 1 I \Department Use\ANNUALS_PR REQUEST FORMSIAnnual PO's FY 19&201Agreements\Alfa Laval Agreement.NPS 2.2.docp NPS 22 (04/8/19) 2 5 Contractor and its subcontractors shall comply with the provisions of Labor Code section 1776 regarding payroll records maintenance, certifications, retention and inspection 2 6 Contractor acknowledges that eight (8) hours constitutes a legal day's work pursuant to Labor Code section 1810 2 7 Contractor shall comply with the provisions of Labor Code section 1777 5 as to apprenticeships, and Labor Code sections 1771, 1775, 1776, 1777 5, 1813 and 1815 2 8 Pursuant to Public Contract Code section 7103 5(b), Contractor offers and agrees to assign to City all rights, title and interest in and to all causes of action it may have under section 4 of the Clayton Act (15 U S C section 15) or under the Cartwright Act (Chapter 2 (commencing with section 16700) of Part 2 of Division 7 of the Business and Professions Code), arising from purchases of goods, Work or materials pursuant to this Agreement ARTICLE 3 -- RESPONSIBILITIES OF CITY 3 1 City shall make available to Contractor information in its possession that may assist Contractor in performing the Services 3 2 City designates Chris Boatman, Interim Municipal Utilities and Engineering Director, as City's representative with respect to performance of the Services, and such person shall have the authority to transmit instructions, receive information, interpret and define City's policies and decisions with respect to performance of the Services ARTICLE 4 - PERFORMANCE OF SERVICES 4 1 Contractor shall perform and complete the Services m a prompt and diligent manner in accordance with the schedule set forth in Exhibit "A " The Services shall commence as of the Effective Date of this Agreement 4 2 The term of this Agreement shall be for a period of one (1) year from the Effective Date of this Agreement (the "Teiiii") 4 3 Contractor shall furnish a labor and material bond in the form attached hereto as Exhibit "B," in an amount equal to one hundred percent (100%) of the total compensation to be paid to Contractor pursuant to this Agreement ARTICLE 5 — PAYMENTS TO CONTRACTOR 5 1 Total compensation for Contractor's performance of the Services shall not exceed the amount of Thirty Thousand Dollars ($30,000) City shall pay Contractor on a time and materials basis up to the not to exceed amount in accordance with Exhibit "C," entitled "Rate Sheet," attached hereto and incorporated herein by reference 5 2 Contractor shall submit monthly invoices to City describing the Services performed during the preceding month Contractoi's invoices shall include a brief description of the 2 I.1Department Use\ANNUA.LS_PR REQUEST FORMS1Annual PO's FY 19&201AgreementslAlfa Laval Agreement ATPS 2.2 doc �n NPS 2.2 (0418119) Services performed, the dates the Services were performed, the number of hours spent and by whom City shall pay Contractor no later than thirty (30) days after receipt and approval by City of Contractor's invoice 5 3 Any notice or other communication required, or which may be given, pursuant to this Agreement, shall be in writing Any such notice shall be deemed delivered (i) on the date of delivery in person, (n) five (5) days after deposit in first class registered mail, with return receipt requested, (in) on the actual delivery date if deposited with an overnight courier, or (iv) on the date sent by facsimile, if confirmed with a copy sent contemporaneously by first class, certified, registered or express mail, in each case properly posted and fully prepaid to the appropriate address set forth below, or such other address as a Party may provide notice in accordance with this section City City Clerk City of Redlands 35 Cajon Street P 0 Box 3005 (mailing) Redlands, CA 92373 jdonaldson@cityofredlands.org (909) 798-7531 Contractor John Moccero, Account Manager Alfa Laval, Inc 10470 Deer Trail Drive Houston, TX 77038 customerservice usa@alfalaval com (707) 685-6698 ARTICLE 6 — INSURANCE AND INDEMNIFICATION 6 1 The following insurance coverage required by this Agreement shall be maintained by Contractor for the duration of its performance of the Services Contractor shall not perforin any Services unless and until the required insurance listed below is obtained by Contractor Contractor shall provide City with certificates of insurance and endorsements evidencing such insurance prior to commencement of the Services Insurance policies shall include a provision prohibiting cancellation or modification of the policy except upon thirty (30) days prior written notice to City A Workers' Compensation and Employer's Liability insurance in the amount that meets statutory requirements with an insurance carrier acceptable to City, or certification to City that Contractor is self-insured or exempt from the workers' compensation laws of the State of California Contractor shall execute and provide City with Exhibit "D" entitled "Workers' Compensation Insurance Certification," which is attached hereto and incorporated herein by this reference prior to performance of the Services B Comprehensive General Liability insurance with carriers acceptable to City in the minimum amount of One Million Dollars ($1,000,000) per occurrence and Two Million Dollars ($2,000,000) aggregate, for public liability, property damage and personal injury is required City shall be named as an additional insured and such insurance shall be primary and non-contributing to any insurance 01 self-insurance maintained by City C Business Auto Liability coverage, with minimum limits of One Million Dollars 3 T \Department Use\ANNUALS PR REQUEST FORMS1Annual PO's FY 19&201Agreements'Alfa Laval Agreement.NPS 2.2.doc.jn NPS 12 (0418119) ($1,000,000) per occurrence, combined single limit bodily injury liability and property damage liability This coverage shall include all Contractor owned vehicles used in connection with Contractor's provision of the Services, hired and non -owned vehicles, and employee non -ownership vehicles City shall be named as an additional insured and such insurance shall be primary and non-contributing to any insurance or self-insurance maintained by City 6 2 Contractor shall defend, indemnify and hold harmless City and its elected officials, employees and agents from and against any and all claims, losses or liability, including attorneys' fees, ansing from injury or death to persons or damage to property occasioned by any negligent act or omission by, or the willful misconduct of, Contractor, or its officers, employees and agents in performing the Services ARTICLE 7 — CONFLICTS OF INTEREST 7 1 Contractor covenants and represents that it does not have any investment or interest in any real property that may be the subject of this Agreement or any other source of income, interest in real property or investment that would be affected in any manner or degree by the performance of Contractor's Services Contractor further covenants and represents that in the performance of its duties hereunder, no person having any such interest shall perfoiixi any Services under this Agreement 7 2 Contractor agrees it is not a designated employee within the meaning of the Political Reform Act because Contractor A Does not make a governmental decision whether to (i) approve a rate, rule or regulation, or adopt or enforce a City law, (ii) issue, deny, suspend or revoke any City permit, license, application, certification, approval, order or similar authorization or entitlement, (in) authorize City to enter into, modify or renew a contract, (iv) grant City approval to a contract that requires City approval and to which City is a party, or to the specifications for such a contract, (v) grant City approval to a plan, design, report, study or similar item, (vi) adopt, or grant City approval of, policies, standards or guidelines for City or for any subdivision thereof B Does not serve in a staff capacity with City and in that capacity, participate in making a governmental decision or otherwise perform the same or substantially the same duties for City that would otherwise be performed by an individual holding a position specified in City's Conflict of Interest Code under Government Code section 87302 7 3 In the event City determines that Contractor must disclose its financial interests, Contractor shall complete and file a Fair Political Practices Commission Form 700, Statement of Economic Interests, with the City Clerk's office pursuant to the written instructions provided by the City Clerk 4 I \Department Use1ANNUALS_PR REQUEST I'ORMS'Annual PO's 1-Y 19&201AgreementslAlfa Laval Agreement.NPS 2 2.doc jn NPS 2 2 (0418119) ARTICLE 8 --- GENERAL CONSIDERATIONS 8 1 In the event any action is commenced to enforce or Interpret any of the terms or conditions of this Agreement the prevailing Party shall, in addition to any costs and other relief, be entitled to the recovery of its reasonable attorneys' fees, including fees for the use of in-house counsel by a Party 8 2 Contractor shall not assign any of the Services, except with the prior written approval of City and in strict compliance with the terms and conditions of this Agreement Any assignment or attempted assignment without such prior written consent may, in the sole discretion of City, results in City's immediate termination of this Agreement 8 3 Contractor is for all purposes under this Agreement an independent contractor and shall perform the Services as an independent contractor Neither City nor of its agents shall have control over the conduct of Contractor or Contractor's employees, except as herein set forth Contractor shall supply all necessary tools and instrumentalities required to perforin the Services Assigned personnel employed by Contractor are for its account only, and in no event shall Contractor or personnel retained by it be deemed to have been employed by City or engaged by City for the account of, or on behalf of City Contractor shall have no authority, express or implied, to act on behalf of City in any capacity whatsoever as an agent, nor shall Contractor have any authority, express or implied, to bind City to any obligation 8 4 This Agreement may be terminated by City, rn its sole discretion, by providing not less than five (5) days prior written notice to Contractor of City's intent to terminate If this Agreement is terminated by City, an adjustment to Contractor's compensation shall be made, but (1) no amount shall be allowed for anticipated profit or unperformed Services, and (2) any payment due Contractor at the time of termination may be adjusted to the extent of any additional costs to City occasioned by any default by Contractor Upon receipt of a termination notice, Contractor shall immediately discontinue its provision of the Services and, within five (5) days of the date of the termination notice, deliver or otherwise make available to City, copies (in both hard copy and electronic form, where applicable) of project related data, design calculations, drawings, specifications, reports, estimates, summaries and such other information and materials as may have been accumulated by Contractor rn performing the Services Contractor shall be compensated on a pro -rata basis for Services completed up to the date of termination 8 5 Contractor shall maintain books, ledgers, invoices, accounts and other records and documents evidencing costs and expenses related to the Services for a period of three (3) years, or for any longer period required by law, from the date of final payment to Contractor pursuant to this Agreement Such books shall be available at reasonable times for examination by City at the office of Contractor 8 6 This Agreement, including the Exhibits incorporated herein by reference, represents the entire agreement and understanding between the Parties as to the matters contained herein, and any prior negotiations, written proposals or verbal agreements relating to such matters are superseded by this Agreement Except as otherwise provided for herein, any 5 I \Department Use\ANNUALS_PR REQUEST FORMS\Annual PO's FY 19&c201Agreements\Alfa Laval Agreement.NPS 2.2.doc.in NPS -2.2 (04/8/19) amendment to this Agreement shall be in wnting, approved by City and signed by City and Contractor 8 7 This Agreement shall be governed by and construed in accordance with the laws of the State of California 8 8 If one or more of the sentences, clauses, paragraphs or sections contained in this Agreement is declared invalid, void or unenforceable by a court of competent jurisdiction, the same shall be deemed severable from the remainder of this Agreement and shall not affect, impair or invalidate the remaining sentences, clauses, paragraphs or sections contained herein, unless to do so would deprive a Party of a material benefit of its bargain under this Agreement IN WITNESS WHEREOF, duly authorized representatives of City and Contractor have signed in confirmation of this Agreement CITY OF DLANDS By e( 4 McConnell, lSNficlif666 Larry Packard, Contracts an n Bid Manager ALFA LAVA , INC By Assistant City Manager ATTEST Jean jDonaidson, City Clerk 6 L'Department UseAANNUALS_PR REQUEST FORMSIAnnual PO's FY 19&201Agreements\Alfa Laval Agreement.NPS 2.2.doc.in NPS 2.2 (04/8/19) EXHIBIT "A" SCOPE OF SERVICES Provide service, parts, replacement, training and repair of the Alfa Laval centrifuge and related equipment for the City's Wastewater Division's on an as needed basis at the rates indicated in Exhibit "B" Any service or repair that that will go beyond the "not to exceed amount" of $35,000 will require additional authorization The Scope of Services includes but is not limited to 1 Provide the following maintenance • Calibration • Cleaning Services • Exchange • Preventive Maintenance • Reconditioning • Repair • Service Kits • Service Tools • Spare Parts 2 Provide the following monitoring • Condition Audit • Condition Monitoring • Performance Audit 3 Provide Improvements • Equipment Upgrades • Redesign • Replacement & Retrofit 4 Provide Training • Process Audits • Hands-on Maintenance • Operator Instructional Training 5 Support Assistance • Exclusive Stock • Technical Documentation • Telephone Support • Training • Troubleshooting 7 I Department Use1ANNUALS_PR REQUEST FORMS\Annual PO`s FY 19&201AgreementslAlfa Laval Agreement.NPS-2.2.docjn Bond No 30067551 NPS -2.2 (04/8/19) EXHIBIT "B" LABOR AND MATERIAL BOND Whereas, the City Council of the City of Redlands, State of California, and Alfa Laval, Inc. (hereinafter designated as "Principal") have entered into an agreement (the "Agreement") whereby Principal agrees to install and complete certain designated public improvements (the "Work"), which said agreement, dated August 26 , 2019, and identified as City of Redlands WWTP - Centrifuge Service, Parts and Warranty Work, Centrifuge Service is hereby referred to and made a part hereof, and Whereas, under the terms of the Agreement, Principal is required before commending the performance of the Work, to file a good and sufficient Labor and Material bond with the City of Redlands to secure the claims to which reference is made in Title 3 (commencing with Section 9550) of Part 6 of Division 4 of the Civil Code of the State of California Now, therefore, said Principal and the undersigned as corporate surety, are held firmly bound unto the City and all contractors, subcontractors, laborers, material men and other persons employed in the performance of the Agreement and referred to in the aforesaid Code of Civil Procedure in the sum of Dollars ($ 30.000 00 ) for materials furnished or labor thereon of any kind, or for amounts due under the Unemployment Insurance Act with respect to such work or labor, that said surety will pay the same in an amount not exceeding the amount hereinabove set forth, and also in case suit is brought upon this bond, will pay, in addition to the face amount thereof, costs and reasonable expenses and fees, including reasonable attomeys' fees incurred by the City in successfully enforcing such obligation, to be awarded and fixed by the court, and to be taxed as costs and to be included in the judgment therein rendered It is hereby expressly stipulated and agreed that this bond shall insure to the benefit of any and all persons, companies and corporations entitled to file claims under Title 3 (commencing with Section 9550) of Part 6 of Division 4 of the Civil Code, so as to give a right of action to them or their assigns in any suit brought upon this bond Should the condition of this bond be fully performed, then this obligation shall become null and void, otherwise it shall be and remain in full force and effect The surety hereby stipulates and agrees that no change, extension of time, alteration or addition to the terms of the Agreement or the specifications accompanying the same shall in any manner affect its obligations on this bond, and it does hereby waive notice of any such change, extension of time, alteration or addition In witness whereof, this instrument has been duly executed by the Principal and surety above named, on, August 26 , 2019 (SEAL) (SEAL) (Alfa Laval, Inc ) - c /SST -1A~ vtfZE� (Seal and Notarial Acknowledgment of Surety) estern Surety Company (Surety) BY (Signature) John C Stanchina, Attomey-in-Fact Address. 151 N FRANKLIN ST CH _CAGO. IL 60606 Telephone(410) 453-4462 8 i•1Department Use\ANNUALS_PR REQUEST FORMS\Annual POs FY 19&201Agreements\Alfa Laval Agreement.NPS-2.2.doc jn CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT Civil Code § '1189 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfuliness, accuracy or validity of that document. •••r••••41•*i♦*♦♦♦••+•••1••••+♦i•#♦•♦•••••••••••••4••••••••••*••••♦ State of Virginia County of Richmond } On August 26, 2019 before me, Jessica J Wmfree , Notary Public Date personally appeared John C Stanchina Name and Tale of Notary Name and or flames of Signer(s) Who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/herltheir signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of t he State of California that the foregoing paragraph Is true and correct Witness my : nd and official seal Signature -42/1Q ica J ntree Notary Public Signature OPTIONAL Jessica J viltnfree Cotrlmonv5Ith of Virginia Notary Pubic Cornmiaslon No 274711 tyComtissianxpifsf�� i Place Notary Public Seat Above Though the information below is not required by law, it may prove valuable to the persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document Document Date Number of Pages Signer's Name' ❑ Individual ❑ Corporate Officer — Title(s)' ❑ Partner - 0 Limited 0 General ❑ Guardian or Conservator © Attorney -in -Fact ❑ Trustee O Other Signer is representing Western Surety Company FiIGHTTHJMBPFiINT OF SIGNEH Top of thumb O Individual O Corporate Officer -- Title(s). O Partner - 0 Limited 0 General O Guardian or Conservator O Attorney -in -Fact O Trustee O Other Signer is representing nICHTTtIUMF3PRINT OF SfUNER Top of thumb ♦♦••••••♦••••••••••+•a••••••••♦•r•♦♦♦••♦•••••••••40•••••••••+•••••♦ Western Surety Company POWER OF ATTORNEY APPOINTING INDIVIDUAL ATTORNEY-IN-FACT Know All Men By These Presents, That WESTERN SURETY COMPANY, a South Dakota corporation, is a duly organized and existing corporation having its principal office rn the City of Sioux Falls, and State of South Dakota, and that it does by virtue of the signature and seal herein affixed hereby make, constitute and appoint John C. Stancbina , Individually of Richmond, VA its true and lawful Attomey-m Fact with full power and authority hereby conferred to sign seal and execute for and on its behalf bonds, undertakings and other obligatory instruments of similar nature - In Unlimited Amounts - Surety Bond No 30067551 Pnncipal Alfa Laval Inc Obligee City of Redlands and to bind it thereby as fully and to the same extent as if such instruments were signed by a duly authonzed officer of the corporation and all the acts of said Attorney pursuant to the authority hereby given, are hereby ratified and confirmed This Power of Attorney is made and executed pursuant to and by authority of the By -Law panted on the reverse hereof, duly adopted, as indicated, by the shareholders of the corporation In Witness Whereof, WESTERN SURETY COMPANY has caused these presents to be signed by its Vice President and its corporate seal to be hereto affixed on this 1st day of December, 2015 State of South Dakota County ofM nnehaha } SS WESTERN SURETY COMPANY aul T Bruflat, Vice President On this 1st day of December, 2015 before me personally came Paul T Bruflat, to me known, who, being by me duly sworn, did depose and say' that he resides in the City of Sioux Falls, State of South Dakota, that he is the Vice President of WESTERN SURETY COMPANY descnbed in and which executed the above instrument, that he knows the seal of said corporation that the seal affixed to the said Instrument is such corporate seal, that it was so affixed pursuant to authority given by the Board of Directors of said corporation and that he signed his name thereto pursuant to like authority and acknowledges same to be the act and deed of said corporation. My commission expires June 23, 2021 J MOHR tSCIVili OAK=aFtIVIZIPUBLIC CERTIFICATE C)--.7)724-s4A,) J Mohr, Notary Public 1, L. Nelson, Assistant Secretary of WESTERN SURETY COMPANY do hereby certjfy that the Power of Attorney hereinabove set forth is still in force, and farther certify that the By -Law of the corporation printed on the reverse hereof is still rn force. In testimony whereof 1 have hereunto subscnbed my name and affixed the seal ofthe said corporation this 26th day of August 2019 Form F4280-7-2012 WESTERN SURETY COMPANY c),P 2L'Ll L. Nelson Assistant Secretary Requesting Dept. Municipal Utilities & Engineenng Purchase Rea9.isition # 74085 l Prepared by. Shannon Simmers Date S/16/2010 Vendor Alfa Laval Authorized by Paul Toor Date, Address 30470 Deer Trail Drive, Houston TX 7703B Person to contact if questions arise. an , n • tiers E 17 Phone # 707 685-6698 Fax # 713-934-3179 Delivery address 35 Cajon St.,':: 5A Dept: MUED Email. custornerservice.usaPaifalaval.com W9 On file X i Attached For use by Purchasing Department only.— Purchasing Agent/ City Manager Approval Insurance 7 O file X Attached NA Business License On Me X Attached NA Annual PO Term 7/1/2019 - 6/30/2020 n NA PO# Date Account Number See below ITEM DESCRIPTION QTY UNIT PRICE TOTAL 1 Wastewater Division Chemical supph. & delivery of Citric acid on a need to need basis 521102 5360 73450 S10,000 521402 6210 73060 $25.000 Additional ' ' ' ents Estimated Tax Estimated Shipping Estimated Total $35,000 NOTE PLEASE PROVIDE ALL QUOTES YOU MAY HAVE White Copv-Purchasing Yellow Copy -Remains in Book t1eceived PURCHASING SEP 12 2019 PURCHRSING_ C/) SEP 1,6 2019 iikusay Form -9 (Rev October 2Dlit) (3Fpertrnenl or the Treswry Mienal Bovines Selma ri art Cif g ❑ Lt 0 E a a Request for Taxpayer identification Number and Certification I* Go to www (rs.gov/FormW0 for Instructions and the latest Information 1 Name (a6 Chown on your hte ono tax return) Name ; required militia I rue, do not feeve this Tins blank Alfa Laval Inc Give Form to the requester. Do not send to the !RS. 2 Business ncamerd'sregarded onilty name if different from obovo a N 5 Addrems (number s1mot rid opl or guile nor) Seo instruationo t 5400 Interne bona l Trade Drive 3 Check appropriate box for federal lax clrssit;c nitro^ of ate poison venose name is entered on Ilna 1 Check only one of the following seven boxes ❑ individual/solo propr for or Q C Caperar ;an 0 S Corporation 0 Pertn:rattio 0 Tr,rsVestata single -member U.0 ❑ Limited (Lability company Enter the tax classification (C C corporation S=S corporation, P=Parineratrip) h Note Check the appropriate box In aha line above for the tax class€fication of trio mate member owner Oo not chock LIG if the LLG Is classl'led es a shgle•maenber LLG heal Is disregarded from to owner unless the owner or the LLC is another LLC that is not disregarded from the owlet for U.S 'adoral tax purposes Otherwise a single -me -neer LLC that 1, drsriagarded from the owns should chock the appropriate box tar the tax cleat -Jilt -don of Its owner O Other (see insinrctfons) r +z Exemptions (codes applyonlyto certain entities, not individua>; see Instructions on {ape 34 Exempt payee code trf eny) 5 Exemption from FATCA reporting c (f any) rte'rax to aTiral rruNea.N&r ne14. rs re& 6 City slate and ZIP cede Richmond, VA 23231 7 Oat atx=runt numtxrr(s) hare (certiorari Requester's name and address (optional) Taxpayer identification Number (TIN) Ester your TIN In lho appropriate box The TIN provided must match the name given on lino 1 to avoid Soctnl security amber backup withholding, For Indlviduais, this Is generally your social security number (SSN) However, for a resident alien, solo proprietor ori sregarded entity, see the Instructions for Part 1, later Far other entities ft is your employer identification number (MIN) if you do not have a number sae How to pat a TIN, later or Note if tho account is in more than one name, see the instructions for line 1 Also see What Name and Number To Give the Requester for gu'delines on whose number to enter Certification 11- awl:4er idenllflcatlan number 1 3 1 6 1 6 3 1 Under penalties of perjury, I certify that 1 The number shown on this form is my correct taxpayer Identification number (or I am waiting for a number to be Issued to me), and 2 I am not subject to backup withholding because (a) t am exempt train backup withholding or (b) I have not bean notified by the Internal Revenue Service (JRS) that 1 em subject lo backup withholding as a result of a facture to report a1 Interest or dividends, or (0) the IRS has notified me that I em no longer subject to backup withholding, and 3 I am e U 5 citizen or other U.S person (defined below), and 4, The FATCA code(s) entered on this fame litany) Indicating that lent exempt from FATCA reporting Is correct Certification instructions You must crass out teem 2 above If you have bean not<ied by the RS that you are currently subject to backup withholding because you have failed to report all Interest and dividends on your lax return For real estate transactions, Item 2 does nal apply For mortgage interest paid, t quisitton or abandonment of secured property, cancellation of debt contributions to an Individual teliearnent arrangement (IRA) and generally, payments other them interest end dividends, you are not required to sign the certification but you must provide your correct TIN See the Instructions for Part II, later Sign 5lgnature or Here u.s persont► General Instructions Section references are to the !Warne! Revenue Code unless olhenv(se noted Future developments For the latest Information about developments related to Form W 9 and its Instructions, such as legislation enacted attar they were published, go toWtvw.irs.gov/FormW9 Purpose of Form An indrvldual or entity (Form W 9 requester) who is required la file en Information return with the IRS must obtain your correct taxpayer identifrcallon number MN) which may be your social security number (SSN),. Individual taxpayer identification number (MN) adoption taxpayer identification number (AT1N), or employer identification number (EON) la roped on on Information return the amount paid to you, or other amount reportable on an Information return Examples of infermatlon returns Include, but are not HMI loci to the lo11owing S Form 1099 INT (interest earned at paid) Data /10.d.ze Form 1099 DIV (dividends, including those from stocks or mutual funds) * Fenn 1093-MISC (various types of Income prizes, awards, or grose proceeds) Form 1099.9 (slack or mutual furd sales and certain other transactions by brokers) 4 Form 1099 S (proceeds from real estate transactions) • Form 1099 K (merchant card and third party natwo It transactions) • Form 1098 (home mortgage Interest) 1099 E (student loan interest), 1098 T (tuition) • Filf in 1099 C (canceled debt) • Form 1099 A (aoouisitinn or abandonment of secured properly) Use Form W 9 only if you aro a U.S parson (Including a resident alien) to provide your correct TIN If you do not return Form W9 to the regi seer with a Tiff, you might be subject to backup withholding See What Is backup withholding, tater Cot No 10231X Form W-9(Rev 10-2010) Ace,Rif CERTIFICATE OF LIABILITY' INSURANCE ‘1.....---- DATE ruktroGrYYYY1 1/5/2019 THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION ONLY AND CONFERS NO RIGHTS UPON THE CERTIFICATE HOLDER THIS CERTIFICATE DOES NOT AFFIRMATIVELY OR NEGATIVELY AMEND, EXTEND OR ALTER THE COVERAGE AFFORDED BY THE POLICIES BELOW THIS CERTIFICATE OF INSURANCE DOES NOT CONSTITUTE A CONTRACT BETWEEN THE ISSUING INSURER(S), AUTHORIZED REPRESENTATIVE OR PRODUCER, AND THE CERTIFICATE HOLDER IMPORTANT If the certificate holder is an ADDmONAL INSURED the poiicy(ics) must have ADDITIONAL INSURED provisions or be endorsed If SUBROGATION IS WAIVED subject to the terms and conditions oF the policy, certain policies may require an endorsement A statement on this certificate does not confer rights to the certificate holder in lieu of such endorsement{s} PRODUCE A Marsh & McLennan Agency LLC 4900 Llbbie Mill East Blvd Suite 100 Richmond VA 23230 coNiAC1 Certificates PAGE. 1 Icia Eu) 804-780 0611 (rF,4rcNi,1.804 788 8944 _Egg cat ficalespmarshmma.com INSURER(S) AFFORDING COVERAGE NAM € INSURER A: Insurance Company of the State of PA 19429 INSURED Atte Laval Inc 5400 Entematlonal Trade ©rive Richmond VA 23231 INSURER a . Hartford Fire Insurance Company 19682 INsuRE+R c . National Union Fire Ins Co PittsburghPA 19445 INSURER D. Trurnbuli Insurance Company 27120 INSURER E . AIG Europe S.A. 55555 INSURER F _ 5 10.000 COVERAGES CERTIFICATE NUMBER. 1688972904 THIS IS TO CERTIFY THAT THE POLICIES OF INSURANCE LISTED BELOW RAVE BEEN ISSUED TO TLE INSURED NAMED ABOVE FOR THE POLICY PERIOD INDICATED NOTWITHSTANDING ANY REQUIREMENT, TERM OR CONDITION OF ANY CONTRACT OR OTHER DOCUMENT WITH RESPECT TO WHICH THIS CERTIFICATE MAY BE ISSUE -a) OR MAY PERTAIN THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECT TO ALL THE TERMS, EXCLUSIONS AND CONDITIONS OF SUCH POLICIES LIMITS SHOWN MAY HAVE BEEN REDUCED EY PAID CLAIMS IHSR LTR TYPE OF INSURANCE A.DDI. INgr' SUER POLICY EFF IAML POLICY NUMBER IMaalppNyYYI POLICY EXP i IIMMIN'YYYI Min A X commERC1ALosNErAI.UAst rrY Y G106344$9 111!2019 1!112020 EACH OCCURRENCE 51,Oi30,000 c I Y CLAIMS -MADE ; O .CUA r3AEMIS SIELI0 PREMISES (Ea acdrnany* 9100..00o GEN'L M O „SAP (Any one peasrn) 5 10.000 .................� .,�.Y .-- _,... PERSONAL d ADV INJURY 5 1 903.000 AGGREGATE LIMIT APPLIES PER POLICY , X i 212-1: X 1 LOC OTHER GENERAL AGGREGATE 92,000,005 PRODUCTS COMP/OF AGG 5 2.000 000 l5 0 :UTOSICIDILELIAEILITY ANY Au TODODILY 0`WI1Ep "E SCHEDULED@DOILYINJURY AUTOS ONLY _J AUTOS 54AB5417fl2 111/2910 11512020 GOM0 NED'5INGLE UadiT 5 5 000,000 INJURY (Per de n) 5 Perocsieenl 9 i Ix HIRED tNDNAYJNEDPROPERTY ONLY AUTOS ON Y DAMAAUTOS !Par/iM 1f9 n 5 S c X X UMSRELLAUAIS x ' OCCUR Y 12318920 1030.337 11//2019 1/1/2019 1/1/2020 1/1/2020 EACH OCCURRENCE S 10,009 000 EXCESS LEAS 1�-- CLAIMS -MADE AGGREGATE 510.000.000 1 DED 1 RETENTIONS 5 D WORKERS AND ANYPr7.OPREOR'PARTNERJEXECUTIVE OFFICER,11EM0EREXCLUDEO7 Mandatary Iryee DcSCRtPTIOst COMPENSAT10NPER EMPLOYERS LIAeuiry YIN € NIkE 14WN545700 71112018 1/1/2020 DTrf X STATUTE IX I =_R USL&KISTC1PGAP E.L EACH ACCIDENT 91 000,000 N E.L. DISEASE «EA EMPLOYE;. 91,000,000 In NH) dib under OF OPERATIONS balm. E,L DISEASE POLICY LIMIT 9 1 000.000 0 Heed Orr Pneeieal Damao 14ABS41702 1/1/2019 1/1/202D ComPreiens ve01 ccii eI n 000 0E0 91 000 OED DESCRIPTION OF OPERATIONS t LOCA'nONS 1 VEHICLES IACORD 101 Addlllanal Remarks Schedule map be atisched U re ore spare la rayulrantl City of Redlands us Included as additional Insured under the General Liability with respect to work performed by the named insured for specifically referenced cobs or as required by written contract Umbrella is follow form underlying liability coverages evidenced on this certificate of insurance CERTIFICATE HOLDER CANCELLATION City of Redlands 35 Cajon Street, Ste 158 Redlands CA 92373 SHOULD AHY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE EXPIRATION DATE THEREOF, NOTICE will. BE DELIVERED !N ACCORDANCE WITH THE POLICY PROVISIONS AUTS14Rr2EO REPRESENTATIVE 'rC`f' cm, ACORD 25 {2016103) © 198B-201 5 ACORD CORPORATION All rights reserved The ACORD name and logo are registered marks of ACORD BUSINESS TAX CERTIFICATE This rtac aka doe; not purport to bo evidoncear quallilcarlons nor cons It authorize or yodel( t It anything in connection with the conduct or a lawful business or occupation in a !awful maker, nor does it l re4ulnte the r=thrltles in a field rmputated by the Stated' Cal4fornla Business Name. Business Location, Est Owner Name 2nd Owner Name. Alfa Laval Inc JOB SITE REDLANDS CA 92373 John C Atanasio Joseph M Lawrence ALFA LAVAL INC 5400 INTERNATIONAL TRADE DR RICHMOND VA 23231 THIS WILIST BE DISPLAYED IN PLACE OF BUSINESS CITY OF REDLANDS Flnanc.a Dapartmant Rcvanue Division 36 Cajon Street, Suits 15B P 0 Boz 3665 Redlands, CA 42373-t665 Phone' CBII9)7U-7567 BUSINESS TAX NUMBER, 4010548 Business Type 081 Description. Maint-Water Treatment Plant Effective Date. Expiration Date January 01 2019 December 31 2019 ma. 90x IS POR THE BUSWESS TYPE MESSAGE Reztricted to ticanna holder only ikiDT TRA1,21ERABLE