HomeMy WebLinkAboutContracts & Agreements_164-2019NPS 2.2 (04/8/39)
AGREEMENT TO PERFORM NON-PROFESSIONAL SERVICES
FOR IMPROVEMENT TO PUBLIC BUILDINGS AND GROUNDS
This agreement for the provision of preventative maintenance, parts, and service
("Agreement") is made and entered in this 6th day of August, 2019 ("Effective Date"), by and
between the City of Redlands, a municipal corporation ("City") and R & B Automation, 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 preventative maintenance, parts, and 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 perform 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 O. 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
Contractor 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
L lcalctimlAgreements1R&B Automation NPS 2.2.doc.in
NPS 2.2 (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 in 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
Contractor shall perform and complete the Services in a prompt and diligent manner
The Services shall commence immediately after the Effective Date of this Agreement
The term of this Agreement shall be for a period of one (1) year from the Effective Date
of this Agreement (the "Term")
4 2 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 The compensation for Contractor's performance of the Services shall not exceed the
amount of One Hundred Fourteen Thousand Five Hundred Dollars ($114,500) for the
Services provided during the Term City shall pay Contractor on a time and materials
basis up to the not to not -to -exceed amount in accordance with the rates specified in
2
L Ica\dbm\Agreements\R&B Automation NPS 2.2.doc.jn
NPS 2.2 (0418119)
Exhibit "C," entitled "Price and Fee Bid," which is attached hereto and incorporated
herein by reference
5 2 Contractor shall submit monthly invoices to City describing the Services performed
during the preceding month Contractor's invoices shall include a brief description of the
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, (11) 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
Amalia Rowden, President
R & B Automation, Inc
42108 Zevo Drive
Temecula, CA 92590
mollie@r-bautomation com
800-532-4752
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
perform 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
3
L 1caldimlAgreements\R&B Automatson NPS 2.2.doudn
NPS 2.2 (0418119)
personal injury is required 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
C Business Auto Liability coverage, with minimum limits of One Million Dollars
($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, arising 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 perform 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 01 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
4
L IcaldjmlAgreements\R&B Automation NPS 2.2.doc jn
NPS 2.2 (0418119)
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
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 prevaihng 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 alI necessary tools and instrumentalities required to
perform 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, in 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 (I) 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 in 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
5
L Icaldjm\Agreements\R&B Automation NPS 2.2.doc.jn
NPS 2.2 (0418/19)
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
amendment to this Agreement shall be in writing, 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 REDLANDS R & B
By
By
Paul W. Foster, Mayor Amalia Row. = , President
ATTEST
Jeanne Donaldson, City Clerk
6
L 1caldjmlAgreements\R&B Automation NPS-2.2.docp
NPS 2.2 (0418/19)
EXHIBIT "A"
SCOPE OF SERVICES
R&B Automation, Inc shall provide the services of a certified Systems Service
Representative to perform preventive maintenance on all installed Motor Operated Valves
(MOV's) at the City's Water and Wastewater facilities
Routine preventive services shall be performed during normal working hours which are
defined as Monday thru Friday, 8 OOam to 5 OOpm excluding nationally observed holidays
Emergency demand corrective maintenance is available upon request When a routine service
call is to be scheduled during normal working hours, a one week notice shall be given to us, if
possible
R&B Automation, Inc shall perform preventive maintenance service to each motor operated
valve at the referenced facility at an interval of once per year The cost for each P M service
would be a unit cost per MOV/ per inspection plus any parts that are required.
R&B Automation, Inc shall perform these services on a routine basis which meets the
operational requirements of maintenance and operations at the facility. All customer control
wiring shall be the responsibility of others
Preventive maintenance of the valve shall include, and be limited to, inspection, cleaning and
lubrication of the valve stem, inspection and tightening, when required, of the fasteners
attaching the actuator to the valve, and the inspection, adjustment and maintenance of the
stem packing All stem packing removal and replacement shall be done on a time and material
basis
After the initial P M service has been performed, plus any subsequent repairs, all labor to
maintain the motor operators shall be at no additional charge provided a P M service has
been performed within the last 6 months, and the service required can be performed with
common hand tools without removal of the motor or motor operator from the valve
Exceptions would be made when the actuator has been abused, operated in a manner
inconsistent with the instruction manuals or when the unit has been subjected to extreme force
R&B Automation, Inc shall maintain and stock the necessary parts required to service the
MOV's, however, spare and replacement parts are the responsibility or the customer
Additionally, R&B Automation, Inc shall track and report all incidents and the effects which
cause failure of non-performance of the motor operated valve We will then utilize this
information to make recommendations to improve performance and reliability of the system
PREVENTATIVE MAINTENANCE PROCEDURES
1 Upon arrival at a customer location, the R&B Automation, Inc 's technician shall check
with the proper customer contacts for awareness of plant safety guidelines and operations
requirements
7
L Ica\djm\Agreements\R&B Automatson NPS 2,2,doe.an
NPS 2.2 (0418/19)
2 Upon arrival at MOV, R&B Automation, Inc 's technician shall log all tagging
information on company paperwork
3 Upon completion of work in customer's facility, the R&B Automation, Inc , technician
shall check out with the proper customer contact
MAINTENANCE CLASS & RECOMMENDED INTERVAL
The procedures of maintenance and inspection service are classified generally into three (3)
levels per the following chart which outlines the recommended interval and location of repair
Class Interval Location
A Every Year On the MOV unit without removing from the
valve
B Every 3-5 years or whenever On the MOV unit without removing from the
deemed necessary from results of valve
Class A service
C Every 7-10 years or whenever Remove operator from the valve and bring into
deemed necessary from results of R&B Automation, Inc 's shop
Class A & B service
Class A
Assure that all electrical power has been disconnected and locked out or tagged With the
power disconnected, open the geared limit switch compartment cover and carry out the
following inspection
ACTUATOR
1 Measure insulation resistance of electric motor operator's incoming cables with 500
VDC mega tester, and confirm resistance to be more than 5M ohm
In the event the reading is Iess than the allowable values, disconnect the incoming
cables and check the resistance of the operator only
If the unacceptable reading still exists, proceed to mega test for each control
component
separately
2 Check the geared limit switch rotor, terminal base and contacts Clean contacts with
the proper cleaner
3 Check torque switch contacts, arm rotating movement, terminals and set screw
tightness Clean contacts with the proper cleaner
4 Check pushbutton function and indicating lights where provided
8
L IcaldjmlAgreements\R&B Automation NPS 2,2,doc.in
NPS 2.2 (0418119)
5 Assure that no damage exists in all other electrical components (mechanical reversing
contactors, control transformers, space heater, etc )
6 Make sure that all wiring connections are inserted correctly in the terminal block
7 Secure tightness of all fasteners including terminal screws
8 Check MDPI gear train and chain tightness where applicable Coat chain gears with
the proper lubrication
9 Check for grease leakage
10 Remove grease plug and make grease sampling check for contamination and
degradation
11 Remove valve stem cover if applicable and check lock nut tightness Clean valve stem
and coat stem surface with a proper lubricant
12 Check the declutching function by shifting the declutch lever to the manual position to
ensure proper handwheel operation Electrically operate the actuator to assure
declutching mechanisms are functioning properly
13 Tropicalize control compartments and electrical components
14 Operate the valve thru one full cycle by motor run and take the following data
A Operating time
B Geared limit switch and torque switch function
c Power voltage and motor current when applicable
D Abnormal noise and vibration
E MDPI run and remote position indicator motion.
15 External visual inspection
A Secure tightness of all external fasteners
13 Make sure that no housing cracks exist
C Make sure no grease leakage exists
D Check signs of corrosion and touch up paint where needed
VALVE
1 Valve stem shall be checked for wear, corrosion and lubrication
9
L Ica\djmlAgreements\R&B Automation NPS-2.2.doc in
NPS 12 (0418119)
2 Valve shall be cleaned and Iubricated
3 Stem protector shall be inspected to ensure water tightness
4 All fasteners for attaching motor operator to valve shall be inspected for tightness
5 Valve stem packing shall be inspected for Ieakage and adjust if necessary
6 If packing does not stop leaking, new stem packing shall need to be installed
Class B
In addition to Class A procedures, the following service is to be carried out
1 Remove geared limit switch assembly and check drive pinion
2 Remove torque switch assembly and check out tripper arm, actuating arms and pinion
gears for smooth operation
3 Remove motor and check motor pinion, motor pinion key, worm shaft gear and worm
shaft clutch
4 Remove declutch Iever, handwheel and spring cartridge cap Check worm and worm
wheel gear tooth contact Ensure tightness of torque spring lock nut
5 Remove as much grease as possible and fill with new grease
Class C
In addition to Class A and Class B procedures, Class C requires that the electric motor
operator is removed from valve and taken to R&B Automation, Inc 's maintenance shop
After a complete overhaul, including a careful inspection of the declutch mechanism, the
operator shall be returned and reinstalled on the valve All original settings shall be reset
CITY RESPONSIBILITIES TO R&B'S AUTOMATED VALVE SERVICES
1 Provide a safe work environment for field service personnel
2 Provide R&B Automation, Inc with plant safety manuals and MSDS where applicable
3 Provide R&B Automation, Inc with a valid list of motor operators in the area to be
serviced
4 Provide R&B Automation, Inc with scheduled access to jobsite
5 Give R&B Automation, Inc 24-hour notice if schedule is changed
6 Advice R&B Automation, Inc of motor operator failures of malfunctions as they
10
L IcaldjmlAgreements\R&B Automation NPS 2.2.doc jn
NPS 2.2 (04/8/19)
occur In the event of emergency service of the MOV by the customer in which the
"gear seal" is broken, all electrical compartment covers must be tightened securely
and R & B Automation, Inc 's personnel must be advised within 24 -hours of the event
7 Provide necessary means to access motor operator (i e scaffolding, lifts, etc )
8 Provide proper wiring conduit and conduit seals to N E C code
11
L lcald,im\Agreements\R&B Automation NPS 2.2.docjn
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
(hereinafter designated as "Principal") have
entered into an agreement (the "Agreement") whereby Principal agrees to install and complete certam
designated public improvements (the "Work"), which said agreement, dated , 2018,
and identified as is hereby referred to and made a part hereof, and
Whereas, under the terms of the Agreement, Pnncipal 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 ($ ) 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
attorneys' 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 m 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 , 201_
(SEAL) (SEAL)
(Contractor)
(Surety)
BY
(Signature) (Signature)
Address
(Seal and Notarial Acknowledgment of Telephone( )
Surety)
12
L Icaldjm\Agreements\R&i3 Automation NPS 2.2.doc.jn
NPS 2.2 (04/8/19)
EXHIBIT "C"
PRICE AND FEE BID
FIELD INSTALLATION, SERVICE, & REPAIR
Electric Actuators
Pneumatic Actuators
Hydraulic Actuators
Valve Positioners
Limit Switch Assemblies
Position Transmitters
Regulators and Airsets
Solenoid Valves
Extensions
Floorstands
Travel
$120 00
Per man/per hour
Field Service Call
$240 00
Per man/per hour
Unforeseen Standby
$240 00
Per man/per hour
Shop Labor
$90 00
Per man/per hour
MAINTENANCE CLASS RATES - Per P.M. Service/Per MOV
Class A
$252
00
Class B
$336
00
Class C
$600
00
OTHER APPLICABLE CHARGES
Monday thru Friday
8 OOam to 5 OOpm
$240 00
Standard Rate
Monday thru Friday
5 OOpm to 9 OOpm
$360 00
Rate x 1 5
Monday thru Friday
9 OOpm to 8 OOam
Rate x 2
Saturday
8 OOam to 5 OOpm
Rate x 2
Saturday
5 OOpm to 8 OOam
Rate x 2
Sunday and Observed Legal Holidays
Rate x 2
Travel Time Portal to Portal
Applicable Rate
Not to exceed 8 hours per day maximum for domestic travel or International travel not to
exceed 24 hours
Travel by Auto Portal to Portal
$0 58
Per mile
Travel by Service Truck
$1 00
Per mile
Travel by Air
Actual Cost
Lodging
Actual Cost
Meals
Actual Cost
13
L lcald,imlAgreements\R&B Automation NPS 2.2.doc.jn
NPS 2.2 (04/8/19)
EXHIBIT "D"
WORKERS' COMPENSATION INSURANCE CERTIFICATION
Every employer, except the State, shall secure the payment of compensation in one or more of
the following ways
(a) By being insured against liability to pay compensation by one or more insurers
duly authorized to write compensation insurance in this State
(b) By securing from the Director of Industrial Relations, a certificate of consent to
self -insure, either as an individual employer, or as one employer in a group of
employers, which may be given upon furnishing proof satisfactory to the Director
of Industrial Relations of ability to self -insure and to pay any compensation that
may become due to his or her employees
CHECK ONE
I am aware of the provisions of Section 3700 of the Labor Code which requires every
em layer to be insured against liability for Workers' Compensation or to undertake self-
insurance in accordance with the provisions of that Code, and I will comply with such provisions
before commencing the performance of the work and activities required or permitted under this
Agreement (Labor Code §1861)
I affirm that at all times, in performing the work and activities required or permitted under
this Agreement, 1 shall not employ any person in any manner such that I become subject to the
workers' compensation laws of California However, at any time, if I employ any person such
that I become subject to the workers' compensation laws of California, immediately I shall
provide the City with a certificate of consent to self -insure, or a certification of workers'
compensation insurance
I certify under penalty of perjury under the laws of the State of California that the information
and representations made in this certificate are true and correct
R & A ► TOMAT ii Date
By
i. ' ow • President
15
L 1caktim\Agreements\R&B Automation NPS 2.2.doc.jn
)1
Premium $1,0$4
EXHIBIT "B"
LABOR AND MATERIAL BOND
Bond # 39K006511
NPS 2.2 (0418119)
Whereas, the City Council of the City of Redlands, State of Califorma, and R & B Automation, Inc
(hereinafter designated as "Principal") have
entered into an agreement (the "Agreement") whereby Principal agrees to install and complete certain
designated public improvements (the "Work"), which said agreement, dated August 6, 2019 2Og8)(
and identified as Perform preventative is hereby referred to and made a Dart hereof, and
maintenance on all instaued Motor Operated Valves (MOV's) at the city's Water and Wastewater facilities
Whereas, under the terms of the Agreement, Pnncipal is required before commending the
performance of the Work, to file a good and sufficient Labor and Material bond with the City of Redlands to
secure the claims to which reference is made m Title 3 (commencing with Section 9550) of Part 6 of Division
4 of the Civil Code of the State of California
Now, therefore, said Pnncipal and the undersigned as corporate surety, are held finely bound unto
the City and all contractors, subcontractors, laborers, material men and other persons employed m the
performance of the Agreement and referred to m the aforesaid Code of Civil Procedure in the sum of
Dollars ($ 114,500 00 ) for matenals 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, includmg reasonable
attorneys' fees incurred by the City m 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 therem 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
terns 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 October 28 , 201 9
(SEAL)
R & B Automate.. Inc
(SEAL)
The 0
asualty Insura e- Co 'pany
(Co to' (S
By 13Y. i!1
(Si (Signature) Leslie Flahn, Attorne -In- act
Address
175 Berkeley Street
Boston MA 02116
(Seal and Notanal Acknowledgment of Telephone( 617) 357 9500
Surety)
12
L 1oa\djmIAgreements &R&B Automation NPS-2.2.doc.in
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
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 truthfulness, accuracy, or validity of that document
STATE OF CALIFORNIA
County of SAN DIEGO
j I
On October 28 2019 before me, L jj_Wrk4h{,Al eXCUA are -i , Notary Public
Date Insert Name of Notary exactly as it appears on the official seal
personally appeared Leslie Hahn
Name(s) of Signer(s)
who proved to me on the basis of satisfactory evidence to
be the person*) whose name(5i) is/age subscribed to the
within instrument and acknowledged to me that We/she/they
executed the same in lmrsfherl$fxloiRauthorized capacity(hR),
and that by I /herltiook signature(s) on the instrument the
person(s), or the entity upon behalf of which the person(R)
acted executed the instrument
o, CURLME ALEXANDER
�4 � NotaryPubiic California z 1 certify under PENALTY OF PERJURY under the laws of
YSan Diego County i the State of California that the foregoing paragraph is true
a- Commission r 2259048 and correct
"°' My Comm Expires Sep 21, 2022
Witnass my hind a0,d official
Signature �111�,L�.t,-11�9�
Place Notary Seal Above Signature of Notary Public
OPTIONAL
Though the information below is not required by law it may prove valuable to persons relying on the document
and could prevent fraudulent removal and reattachment of the form to another document
Description of Attached Document
Title or Type of Document
Document Date Number of Pages
Signer(s) Other Than Named Above
Capacity(ies) Claimed by Signer(s)
Signer's Name Signer's Name
■ individual • Individual
• Corporate Officer —Title(s) • Corporate Officer —Title(s)
• Partner 1 Limited • General • Partner ❑ Limited • General
■ Attorney in Fact
• Trustee
RIGHT THUMBPRINT • Attorney in Fact
OF SIGNER ❑ Trustee
RIGHT THUMBPRINT
OF SIGNER
• Guardian or Conservator
• Other
Top of thumb here
• Guardian or Conservator
❑ Other
Top of thumb here
Signer is Representing
Signer is Representing
Liber
Mutual
SURETY
This Power of Attorney limits the acts of those named herein, and they have no authority to
bind the Company except in the manner and to the extent herein stated
Liberty Mutual Insurance Company
The Ohio Casualty Insurance Company
West American Insurance Company
POWER OF ATTORNEY
Certificate No 8201519 988651
KNOWN ALL PERSONS BY THESE PRESENTS That The Ohio Casualty Insurance Company is a corporation duly organized under the laws of the State of New Hampshire that
Liberty Mutual Insurance Company is a corporation duly organized under the laws of the State of Massachusetts, and West American Insurance Company is a corporation duty organized
under the laws of the State of Indiana (herein collectively called the Companies") pursuant to and by authority herein set forth does hereby name constitute and appoint Steven R
Bonilla Ted Collins Jorge Abitra Neves, Leslie Hahn, Jennifer Palmer
l I
U)
0)
a)
47
m
U a)
o -
co
N >
eco
• Uy
to
O L
pj O
ov
O N
(llL_
a7 p1
c
Ea)
CO
U
O3 C
> m
O s_
Z CCi
all of the city of San Dteco state of California each individually if there be more than one named its true and lawful attorney in -fact to make,
execute seat acknowledge and deliver for and on its behalf as surety and as its act and deed, any and all undertakings, bonds, recognizances and other surety obligations, in pursuance
of these presents and shall be as binding upon the Companies as if they have been duly signed by the president and attested by the secretary of the Companies in their own proper
persons
IN WITNESS WHEREOF, this Power of Attorney has been subscribed by an authorized officer or official of the Companies and the corporate seals of the Companies have been affixed
thereto this 8th day of July 2019
By
Liberty Mutual Insurance Company
The Ohio Casualty Insurance Company
WestAmencan Insurance Company
G
Ir?ij
David M Carey Assistant Secretary
State of PENNSYLVANIA
County of MONTGOMERY ss
On this 8th day of July 2019 before me personally appeared David M Carey, who acknowledged himself to be the Assistant Secretary of Liberty Mutual Insurance
Company The Ohio Casualty Company and West American Insurance Company and that he as such being authonzed so to do execute the foregoing instrument for the purposes
therein contained by signing on behalf of the corporations by himself as a duly authorized officer
IN WITNESS WHEREOF, I have hereunto subscribed my name and affixed my notarial seal at King of Prussia, Pennsylvania, on the day and year first above wntten
'yp PAS
4'. 0 14vE�tF�
OF
Y
t�3`i aste t ry
Oji
This Power of Attorney is made and executed pursuant to and by authority of the following By-laws and Authorizations of The Ohio Casualty Insurance Company, Liberty Mutual
Insurance Company and West American Insurance Company which resolutions are now in full force and effect reading as follows
ARTICLE IV— OFFICERS Section 12 Paver of Attorney
Any officer or other official of the Corporation authonzed for that purpose in writing by the Chairman or the President and subject to such limitation as the Chairman or the
President may prescribe, shall appoint such attorneys -in -fact, as may be necessary to act in behalf of the Corporation to make execute seal acknowledge and deliver as surety
any and all undertakings bonds recognizances and other surety obligations Such attorneys -in fact subject to the limitations set forth in their respective powers of attorney shall
have full power to bind the Corporation by their signature and execution of any such instruments and to attach thereto the seal of the Corporation When so executed such
instruments shall be as binding as if signed by the President and attested to by the Secretary Any power or authonty granted to any representabve or attorney -in fact under the
provisions of this article may be revoked at any time by the Board, the Chairman, the President or by the officer or officers granting such power or authority
ARTICLE XIII — Execution of Contracts Section 5 Surety Bonds and Undertakings
Any officer of the Company authonzed for that purpose in writing by the chairman or the president and subject to such limitations as the chairman or the president may prescribe
shall appoint such attomeys-in-fact, as may be necessary to act in behalf of the Company to make, execute, seal, acknowledge and deliver as surety any and all undertakings
bonds, recognizances and other surety obligations Such attorneys -in fact subject to the limitations set forth in their respective powers of attorney, shalt have full power to bind the
Company by their signature and execution of any such instruments and to attach thereto the seal of the Company When so executed such instruments shall be as binding as if
signed by the president and attested by the secretary
Certificate of Designation — The President of the Company, acting pursuant to the Bylaws of the Company, authonzes David M Carey, Assistant Secretary to appoint such attorneys -in
fact as may be necessary to act on behalf of the Company to make, execute, seal acknowledge and deliver as surety any and all undertakings bonds recognizances and other surety
obligations
Authorization — By unanimous consent of the Company's Board of Directors, the Company consents that facsimile or mechanically reproduced signature of any assistant secretary of the
Company wherever appearing upon a certified copy of any power of attorney issued by the Company in connection with surety bonds shall be valid and binding upon the Company with
the same force and effect as though manually affixed
I Renee C Llewellyn, the undersigned, Assistant Secretary, The Ohio Casualty Insurance Company, Liberty Mutual Insurance Company and West American Insurance Company do
hereby certify that the original power of attorney of which the foregoing is a full, true and correct copy of the Power of Attomey executed by said Companies, is in full force and effect and
has not been revoked
IN TESTIMONY WHEREOF I have hereunto set my hand and affixed the seals of said Companies this 28th day of October 2019
COMMONWEALTH OF PENNSYLVANIA
Notarial Seal
Teresa Pasiena Notary Pubtic
Upper MorionTwp. Montgomery County
My Commission Expires Mardi 28, 2021
By
:14- Ltd&
eresT a P Ila No a Public
Member Pennsylvania Association of Notaries
LMS 12873 LMIC OCIC WAtC Mutt Co 062015
By
Renee C Llewellyn, Assistant Secretary
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
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 truthfulness, accuracy, or validity of that document
State of California
County of IR. 1Ven rl LL
Date
personally appeared
j� before me,
)
l t,,,,."--- (--/,,,,,,,,,A., Nopi/ b I' G
Here Insert Name and Title of the Otoer
12-6V)61l-e4
Name? of Signer(
who proved to me on the basis of satisfactory evidence to be the per
subscribed to the within instrument and acknowled to me that
_ thheir authorized capacity and that by /thgfi- signature
or t e entity upon behalf of which the person(s) acted executed the instrument
on( {' whose namq(s(/aro
Allay executed the same in
on the instrument the person,(,$);
TAMARA YZERMANS
Notary Public - California
Riverside County
Commission sy 2159233 --
M Comm Expires Au 4 2020
Place Notary Seal Above
I certify under PENALTY OF PERJURY under the laws
of the State of California that the foregoing paragraph
is true and correct
WITNESS my hand and official seal
Signature
OPTIONAL
SignatuQf' otary Public
Though this section is optional, completing this information can deter alteration of the document or
fraudulent reattachment of this form to an unintended document
Description of Attached Document
Title or Type of Document01 tvrtk in �Lf c r'f (1� -�- 30 �-
Document Date WI bfir ) lCf r Number of Pages
Signer(s) Other Than Named Above It
Capacity(ies) Claimed by Signer(s)1
Signer's Name /rMa_ t t��. at-e4et
LI Corporate Officer — Title(s)
i Partner —11 Limited E General
,Individual 0 Attorney in Fact
Trustee E Guardian or Conservator
0 Other
Signer Is Representing
Signer's Name
❑ Corporate Officer — Title(s)
Partner — C Limited ❑ Ge e al
❑ Individual C Attoplef in Fact
Trustee C Guardian or Conservator
Other
Signer Is Fjopfesenting
002015 National Notary Association www NationalNotary.org 1 800 -US NOTARY (1-800-876-6827) Item #5907