Loading...
HomeMy WebLinkAboutContracts & Agreements_14-2008AGREEMENT THIS AGREEMENT, made and entered into this 15th day of January, 2008, by and between the City of Redlands, a Municipal Corporation, organized and existing under the laws of the State of California, hereinafter referred to as the "City," and Matich Corporation of the City of San Bernardino, County of San Bernardino, State of California, hereinafter referred to as the "Contractor " WITNESSETH That the City and the Contractor, for the consideration hereinafter named, agree as follows 1. Scope of Work The Contractor will furnish all materials and will perform all of the work to perform construction of Sports Park Street Paving project, complete, all as shown, specified, and made a part of Contract No 240300-7230/47105 2 For the Contract Sum of $ 192,192.00, in accordance with the terms and conditions of the Contract Documents Pursuant to Section 22300 of the California Public Contract Code, Contractor has the option to deposit securities with an Escrow Agent as a substitute for retention of earnings requirement to be withheld by the City pursuant to and Escrow Agreement 3 Time for Completion. The work shall be completed within thirty (30) work days from and after the date of the Notice to Proceed 4. Liquidated Damages Failure of the Contractor to complete the work within the time allowed will result in damages being sustained by the City Such damages are, and will continue to be, impracticable and extremely difficult to determine The Contractor shall pay to the City, or have withheld from monies due it, the sum as set forth in the General Provisions for each consecutive calendar day in excess of the specified time for completion of the work Execution of the contract shall constitute agreement by the City and Contractor that the liquidated damages amount per day is the minimum and actual damage caused by the failure of the Contractor to complete the work within the allowed time Such sum is liquidated damages and shall not be construed as a penalty, and may be deducted from payments due the Contractor if such delay occurs 5 Contract Documents The complete contract includes all of the contract documents set forth herein, to wit Notice Inviting Bids, Instructions to Bidders, Proposal and Bid Forms, Bid Bond, Agreement, Performance and Payment Bonds, Standard Specifications and Standard Plans for Public Works Construction, Contract Documents and Supplemental Specifications, all referenced specifications, and any Addenda thereto 6 Attorney Fees In the event any legal action is commenced to enforce or interpret the terms or conditions of this contract the prevailing party shall, in addition to any costs and other relief, be entitled to recovery of its reasonable attorney's fees 7. Defense Obligation The Contractor shall defend the City, its elected officials, officers, agents, and employees from and against any and all claims, losses, damages, and causes of action, including death, brought by any person or persons for or on account of any wrongful or negligent act or omission oftne Contractor, its employees or agents in connection with the performance of the Contractor's obligation under this contract 8 Insurance All policies of general liability and business automobile insurance required by this contract shall name the City, its elected officials, employees, and agents as additional insureds Any insurance required under this contract shall be primary with respect to the City and non-contributing to any insurance or self-insurance maintained by the City 9. Resolution of Construction Claims. Claims made by the Contractor in the amount of $375,000 00 or less shall be processed by the City pursuant to the provisions of Part 3, Chapter 1, Article 1 5 of the Public Contracts code (commencing with Section 20104) All claims shall be in writing and include the documents necessary to substantiate the claim Nothing in subdivision (a) of the Public Contracts Code Section 20104 2 shall extend the time limit or supersede the notice requirements provided in this case from filing claims by the Contractor Pursuant to Public Contract Code section 9201, if the City receives a third party claim in relation to this Contract, the City shall timely notify the Contractor The City shall be entitled to recover reasonable costs incurred in providing the notification required by Public Contract Code section 9201(b) 10 Ehgibility of Contractor/Subcontractor Contractor and any subcontractor agree to abide by California Public Contract Code Section 6109 and California Labor Code Sections 1777 1 and/or 1777 7 and certify that they are not debarred and are eligible to work on this project 11 Assignment of Agreement. No assignment by a party hereto of any rights or interests under this agreement will be binding on another party without the written consent of the party sought to be bound 12 Successors and Assigns The City and Contractor each binds itself, its partners, successors, assigns and legal representatives in respect to all covenants, agreements and obligations contained in the contract documents 13. Severability. Any provision or part of the contract documents held to be void or unenforceable under any law or regulation shall be deemed stricken, and all remaining provisions shall continue to be valid and binding upon the City and Contractor IN WITNESS WHEREOF, the parties hereto have executed this Agreement in duplicate on the day and year first written above CITY SEAL ATTEST. Cityerk, City o dai'yds County of San B:y! .. r California CONTRACTOR SEAL By: By or, City o' ' edlands ounty of San Bernardino, California MATICH CORPORATION Name of Contractor Signaof Authorized Agent Eugene P Boisvert vice President Signatory's Title Signature of Authorized Agent (If necessary) Signatory's Title (rf necessary) 149783 Contractor's License No executed in duplicate PERFORMANCE BOND Bond No. 6492171 Premium. $1413.00 WHEREAS, the City Council of the City of Redlands., State of California (hereinafter designated as "City"), and Manch Corporation (hereinafter designated as "Principal") have entered into an agreement whereby Principal agrees to install and complete certain designated public improvements, which by said agreement dated January 15, 2008 and identified as Contract No, 240300-7230/47105, is hereby referred to and made a part hereof, and WHEREAS, under the terms of said agreement, Principal is required before entering upon the performance of the work, to furnish a good and sufficient faithful performance bond with the City NOW, THEREFORE, said Principal and the undersigned as corporate surety, are held and firmly bound unto the City in the sum of One Hundred Ninety Two Thousand One Hundred *dollars (5 192,192 00 ) for the payment of which sum well and truly to be made, we bind ourselves, our heirs, successors, executors and administrators, Jointly and severally, firmly by these presents *Ninety Two and 00/100ths The condition of this obligation is such that if the above bounded Principal, his or her heirs, executors, administrators, successors or assigns, shall in all things stand to and abide by, and well and truly keep and perform the covenants, conditions, and provisions in the said agreement and any alteration thereof made as therein provided, or his or her part, to be kept and performed at the time and in the manner therein specified, and in all respects according to their true intent and meaning, and shall defend, indemnify and save harmless the City, its elected officials, officers, agents, and employees, as therein stipulated, then this obligation shall become null and void, otherwise it shall be and remain in full force and effect As a part of the obligation secured hereby and in addition the face amount specified therefor, there shall be included costs and reasonable expenses and fees, including attorney's fees incurred by the City in successfully enforcing such obligation, all to be taxed as costs and included in any judgement rendered The surety hereby stipulates and agrees that no change, extension of time, alteration or addition to the terms of the agreement or to the work to be perforined thereunder or the specifications accompanying the same shall in anywise affect its obligations on this bond, and it does hereby waive notice of any such change, extension of time, alteration or addition to the terms of the agreement or to the work or to the specifications IN WITNESS WHEREOF, this instrument has been duly executed by the Principal and surety named, on panua 21 Manch Corporation Principal BY. Signature Eugene P. Boisvert Vice President , 2008 Bond No 6492171 (SEAL) • 1 if. I - • n•. i • a r Surety By. Si natureJane Kepner, Attorney -in -Fact Address :Ian North Brand Brnib vard a1Qnda1- A 91203 (SEAL) (Notarial Acknowledgments of Principal and Surety) Telephone ( 818 ) 956 4338 ACKNOWLEDGMENT State of California County of a,i$eitiffvfoutvw On 36tVIV DS before me, (ingert name andittle of the officer) personally appeared -6-&/Ire p tbOiEvk' who proved to me on the basis o satisfactory evidence to be the person(s) whose name(ss is/are. subscribed to the within instrument and acknowledged to me that helshe/4bey executed the same in his/herithei authorized capacity(ies), and that by hIs/l eir signature($.on the instrument the persons or the entity upon behalf of which the personN acted, executed the instrument. 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 MEGAN KOENIG COMM # 1771699 NOTARY PUBLIC - CALIFORNIA. " ° f SAN BERNARDINO COUNTY •h My Gorn'ri expires Oct 5, 2011 (Seal) CALIFORNIA ALL-PURPOSE CERTIFICATE OF ACKNOWLEDGMENT State of California County of Orange 'JAN 21 2000 E? tbefore me, Nanette Myers, Notary Public (here insert came and title of ate ofcr_r) personally appeared Jane Kepner who proved to me on the basis Qf sattsfactorg' evidence to be the person(40) whose mine(*) is/ a -subscribed to the within instrument and acknowledged to me that Ishe/itay executed the Rimeh - ia/herl#iti r authorized capacity(iec), and that by htf,/heritimoir signatures) on the instrument the person(*), or the entity upon behalf of which ttte person(€+) acted, executed the instrument 3 certify undo] PFNA[.TY OF PERJURY Lander the laws of the State of California that IX foregoing paragraph is true aiid eon ct. WITNESS my hand and official seat SigontuxO'Neal,/ P NANETTE MYERS Commission # 1627685 Notary Public California Oronge County My Comm Expires Dec 6, 2009 ADDITIONAL OPTIONAL INFORMATION LNSE•RUC: fioNS FOR COMPLETING TH(S FORM. .Ery oe.kxrnvkdgentet coerylated tr. Won= urrnsr coinain rerhi,ge ex -maw as optima above In the notary .reetio t or o seaercrre uckierngedgtnent fare' must he proprwiy rarrtpkted and r.ttachad to div' document The only exception is V a document is to & recorded outside ofCulifitesrut In such instances, tiny af.rruutigt orirecatiedime» t wrbiage as rtta}y ix printed on such cr document so Fong as the xrbttge does not require the namry m di sedimfhing tjia! is iiitgai jar I nc;ft:ry in t.alflrrrnrc fee cerfWing rise cruthdrned cupeuIo, of the Signer.. Please check the document carefuily.fer r Tipet-rrotareed sraarl.g cud ortr th thfat fore if: cgrirtKL • Stele and Connty information must be the State and County wtiecc the document aigner(s) itaoreally spoons -0d E:efore rite nanny pehllc for neknowlddurnexrt • Dye of notssiZatinn ntiLt be the dote that the sigae r() personally mammal which moat also be the same dale the ackaawied ^rcpt is completed • sc, maty public must pint: tris or her sonata as it uppers wittrsn Ws t e 1snz commission followed by a cc•.rma sod then you title (notary public). • Pel Iotanorm's) of dace cni nt stgtet(sl who pesxnalEy avow!' at the Bine of tSotari7amitfl . • -Endicott the corceet singular ar;:luso] roars by crossing Cid incorrect forms rte. feelsl1 Jtnruy; l$ fain )tri circling the correct flon a Psiiture. Ir, ciniotity !Ware rise information nay ked to reiCciiln of. tiootno•nt recording. • the notary seiL impression must be clear and photographically reproducible impression titn net cover text. Vr tint,. rJ'r{a iI impression smfidg;,s re -scat it'a sufficient area permits,utitoewieet: i 1cmeadiiferric]aoknowied ttcitFuns. • Sigmas*: of the notary Jaahiie mast hatch the signature on file with tlhe r:iTRe tri the cnuncc t ietk. �s Additional information ss not ruptiredit I eois10.-he!p -Els aresc:.z this ocknow)IxEgmeot is not misused or t.11octiod t„ a dnt kcscox alcdretfs Indicate title as tylia c'f altaeluxl document, riumb_s oJ' pages and date. '' Indicate the capacity ttaimed by the signer If the ohlezea rrxicity is a Corporate racer indicans she side (e a CEO Cite Secretary) • Se.c;rrety aLrash this document to the signed dcri.,i ant. DESCRIPTION OF THE ATTACHED DOCUMENT aide or description ore od doeutecn(t critic or description u3'arachnid 4oe mhern:continued) Number of Pages _ Document Date (Additional infermation i CAPAC3TY MAIMED t i Y THE WINER J fatavidtite (s) El Corporate Officer D Partner(g) 1* Attorney -in -Pat t C7 Tra5tc'e(s) © Other 2enlm Vex ion C'APA .•t2., la.07 tt{sparl3-ms wtvw.i'0taryCiaaav4 coal executed in duplicate Bond No 6492171 PAYMENT BOND WHEREAS, the City Council of the City of Redlands, State of California (hereinafter designated as "City"), and Manch Corporation (hereinafter designated as "Principal") have entered into an agreement whereby Principal agrees to install and complete certain designated public improvements, which by said agreement dated January 15, 2008, and identified as Contract No 240300-7230/47105, is hereby referred to and made a part hereof; and WHEREAS, under the terms of said agreement, Principal is required before entering upon the performance of the work, to furnish a good and sufficient labor and materials payment bond with the City to secure the claims to which reference is made in Title 15 (commencing with Section 3082) of Part 4 of Division 3 of the Civil Code of the State of California NOW, THEREFORE, said Principal and the undersigned as corporate surety, are held and firmly bound unto the City and all contractors, subcontractors, laborers, materialmen, and any other persons employed in the performance of the aforesaid agreement and referred to in the aforesaid Civil Code of the State of California in the sum of One Hundred Ninety Two Thousand One Hundred Ninety Two dollars ($192,192 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 herein above set forth, and also in ease suit is brought upon this bond, will pay, in addition to the face amount thereof, costs and reasonable expenses and fees, including reasonable attorney's 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 judgement therein rendered. It is hereby expressly stipulated and agreed that this bond shall inure to the benefit of any and all persons, companies and corporations entitled to file claims under Title 15 (commencing with Section 3082) of Part 4 of .Division 3 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 to the work to be performed thereunder or the specifications accompanying the same shall in agnosia affect its obligations on this bond, and it does hereby waive notice of any such change, extension of time, alteration or addition to the terms of the agreement or to the work or to the specifications IN WITNESS WHEREOF, this instrument has been duly executed by the Principal and surety named, on 10,2 21st , 2008. Bond No 6492171 Matich Corporation (SEAL) Principal ht -Y1:1- By: By: Signat Eugene P Boisvert Vice President gnature Jane Kepner, Attorney-in-fact Address 330 No Brand Boulevard Surety erica (SEAL) Glendale, CA 91203 (Notarial Acknowledgments of Principal and Surety) Telephone ( 818 ) 956-4338 ACKNOWLEDGMENT State of California � County of NA V!M On J 4Vurj 'V (10acg before me, VUMAT- Onsett name and title -of the officer' personally appeared .61cter • \31)1SY r who proved to me on the baJ of satisfactory evidence to be the person(} whose name>`s).is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/#ger/thcir authorized capacity(iez}, and that by his/# weir signature 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 the State of California that the foregoing paragraph Is true and correct WITNESS my hand and official seal Signature MEGAN KOENIG COMM. # 1771699 2 NOTARY PUBLIC - CALIFORNIAN �� SAN BERNARDINO COUNTY My Comm cxr e: +. 5 2011 (Seal) ':•<:,;:. ,. CALIFORNIA ALL-PURPOSE CERTIFICATE OF ACKNOWLEDGMENT State of Call -Tonna County of Orange al JAN 2 1 2008 before me, Nanette Myers, Notary Public (Limits irtsc t ouzo and title ofthe officer) personally appeared Jane Kepner who proved to me ori the basis of saUsfaetoty evidence to be the person() whose mune(*) ts/4ils9-suhsc1ibed to the within u strtunent and acknowledged to me that 4ite/she/414ey executed the srt!?al. ra--miler/moi' authorized c apaci1y( ), and that by 1146/her/awir sigature(s) on the instrument the person(*), or the entity upon behalfof watch the person* acted, executed the instrument 1 certtfy uncle] PENA.L1'Y O PRRJIft0r under the laws of the State of Cahfoima ?Jl;t the, foregoing paragraph is true and correct WITNESS my hand and official seal Stgennac r:f'bibtaty : ,tic iNatri) Scali NANETTE MYERS Commission # 1627685 Notary Public California Orange County My Comm Expires Dec 6, 2009 ADDI'T'IONAL OPTIONAL INFO.RIVIATION INSTRUCT€o?~?S TOR COMPLETING THIS A(3RNI lay antral edgment cprtpletxd tri California anter comma Terbiag. erectly rs appears above le .he notary aer.Yien or a separate arkrxnvredg7rney Joan mast be property civil/kW and attached to that docieamerrr. The only exception is if a document is ro be recorded outside ojLai tfb nrn ht .irris irr itant:es, arty al;erneuee sauna deekment +erbtage as may re printed on such a dacwncnt .ro fat; w ,he verawge does not require thr notary to do something thor it illegaljots nvi ry in Culiforma Re certifying the rrrttharaed capnov, of the stptem) Haase rayetk the dac vaenr( carojully foi r vpet =aria }moult rtg and au ch this J2 air ljr eq rel DESCRIPTION OE THE A9 -TA CHEF.) DOCUMENT 1 {'ritfe or descript-.'nn nrnttac1.od docmrxut) ('ride ardrscription of ditched dnamtcr coroned) Number of Paps _____ Document Da(e _ —{Acdrtianak'inrtsrttmsianr m CAPACITY CLAWED BY THE SIGNER J kithvIdtia (s) O Corporate Of(icrr • Ptirtner(s) I Attorney -to Fact F) Trustee(s) O Ocher Steer, and County rufntar=sttan must bu the State and County %Ante pita dostamcir sigae r(s) prrsoffely apiraared tonne lire rsatny grtbtte for a knowledometit ▪ ]]ate of natarizatioa newt be the date that the sigaer(s) personally ap ie„ red whtai mast also ba then=date lls, ncksowh:dg.^tcrd ii completed • the notary prae1ie must Inlet his or her name as it appears within lav tit iter commission followed by a comma and that: yotn title (foray pantie) • Port the ofinlo(l) of dominant sirier(1) wno pas onrtily en= et the litre of reotarromon Indicate the Lanett singg32( n5 r:lun i forms by et sing off incorrect fa7nnn ttatsheltirey; is loam) its cirrhrtgthc cartcct Tatars I'nil ore to cottre 4 n duacc'ant information may tend to reiection of dacaur-nt recommit_ • Dm notary seal impression must be len and p3totcgraplatally reproducible- Impression eproducibleImpression moat rat .hoer text or lines f aes5 intpresaion smudg s, :e -scat it d w£licrentsr a pet -Mae uthetwrss ceelplcrc a different acknowledgment four- • Sigsaturr; of the notary lurbhc mutt Lateen the stgnaturo Ott P. with rtr gtrri'e his the county clerk dlr Additional information is not iixluucd trsl r;ssn ICtl: l;m oi:Ltr, tf it ucknovytadgisent is not misused orrttft-dr :i to a diadtent tt`;G cn ant • tndrtatt title or type of attached document. tunobar nl peg-' and .rata • Indicate the capat:4y clamed by the signer 11 tate clawed wtpat'ty 15 a corporate officer **katerhe.nt15(te ('Ft),CPO Soccersry) • Steurely attach this document to the signed document ?1X)8 Verston (.AP 1 a t 2 Malt OO.8l: 965 www.?a'alatyCtaactva eatr Safeco POWER OF ATTORNEY Safeco Insurance Company of America General insurance Company of America Safeco Plaza Seattle WA 88185 KNOW ALL BY THESE PRESENTS No 9675 That SAFECO INSURANCE COMPANY OF AMERICA and GENERAL INSURANCE COMPANY OF AMERICA, each a Washington corporation does each hereby appoint * ********"RHONDA C ABEL, JERI APODACA, LINDA ENRIGHT, JANE KEPNER, NANETTE MARIELLA MYERS, MIKE PARIZINO RACHEL LE RHEAULT JAMES A SCHALLER, Irvine, California******* .-w«+ *** .*** X**1-M*#HiiFiFiF* Fit-If-li /-„#*-*, Rs true and lawful attomey(s) in fact, with full authority to execute on its behalf fidelity and surely bonds or undertakings and other documents of a similar character issued in the course of its business, and to bind the respective company thereby IN WITNESS WHEREOF, SAFECO INSURANCE COMPANY OF AMERICA and GENERAL INSURANCE COMPANY OF AMERICA have each executed and attested these presents this t tth day of July 2007 ACLAetlui STEPHANIE DALEY•WATSON,SECRETARY TiM MIKOLAJEWSKI, SENIOR VICE-PRESIDENT, SURETY CERTIFICATE Extract from the By -Laws of SAFECO INSURANCE COMPANY OF AMERICA and of GENERAL INSURANCE COMPANY OF AMERICA "Article V Section 13 FIDELITY AND SURETY BONDS the President, any Vice President the Secretary and any Assistant Vice President appointed for that purpose by the officer in charge of surety operations, shalt each have authority to appornt individuals as attorneys -in -fact or under other appropnate titles with authority to execute on behalf of the company fidelity and surety bonds and other documents of similar character issued by the company in the course of its business.. On any instrument making or evidencing such appointment, the signatures may be affixed by facsimile On any instrument confemng such authority or on any bond or undertaking of the company, the seat or a facsimile thereof may be Impressed or affixed or in any other manner reproduced provided, however that the seal shalt not be necessary to the validity of any such instrument or undertaking Extract from a Resolution of the Board of Directors of SAFECO INSURANCE COMPANY OF AMERICA and of GENERAL INSURANCE COMPANY OF AMERICA adopted July 28 1970 "On any certificate executed by the Secretary or an assistant secretary of the Company setting out, (i) The provisions of Article V, Section 13 of the By Laws and (ff) A copy of the polder-of-attomey appointment, executed pursuant thereto and (iii) Certifying that said power-of-attorney appointment Is In full force and effect the signature of the certifying officer may be by facsimile, and the seal of the Company may be a facsimile thereof ” I, Stephanie Daley -Watson , Secretary of SAFECO INSURANCE COMPANY OF AMERICA and of GENERAL INSURANCE COMPANY OF AMERICA, do hereby certify that the foregoing extracts of the By Laws and of a Resolution of the Board of Directors of these corporations, and of a Power of Attorney issued pursuant thereto are true and correct and that both the By -Laws, the Resolution and the Power of Attorney are still in full force and effect IN WITNESS WHEREOF, I have hereunto set m hand and affixed the facsimile seal of said corporation JAN 2y 1 2008 Phis day of 5 0974/DS 4/05 Aezoktful STEPHANIE DALEY WATSON, SECRETARY Safeco® and the Safeco logo are registered trademarks of Safeco Corporation WEB PDF Company Profile Page 1 of 2 Company Profile SAFECO IN SURANCE COMPANY OF AMERICA SAFECO PLAZA SEATTLE, WA 98185-0001 800-332-3226 Former Names for Company Old Name. SELECTIVE AUTO & F INS CO AMER Effective Date: 11-02-1953 Agent for Service of Process DERE KEPRIOS, C/O CT CORPORATION SYSTEM 818 WEST SEVENTH STREET, 2ND FLOOR LOS ANGELES, CA 90017 Unable to Locate the Agent for Service of Process? Reference Information NAIC # NAIC Group # California Company ID # Date authorized in California License Status Company Type State of Domicile 24740 0163 1442-3 October 07, 1953 UNLIMITED -NORMAL Property & Casualty WASHINGTON Lines of Insurance Authorized to Transact The company is authorized to transact business within these lines of insurance For an explanation of any of these terms, please refer to the glossary AIRCRAFT AUTOMOBILE BOILER AND MACHINERY BURGLARY COMMON CARRIER LIABILITY CREDIT FIRE LIABILITY MARINE Company Profile Page 2 of 2 MISCELLANEOUS PLATE GLASS SPRINKLER SURETY TEAM AND VEHICLE WORKERS' COMPENSATION Company Complaint Information Company Enforcement Action Documents Company Perforinance & Comparison Data Composite Complaint Studies Want More? Help Me Find a Company Representative in My Area Financial Rating Organizations Last Revised - December 11, 2007 03 32 PM Copyright © California Department of Insurance iiilr� //en+nr.-Jni+1, ,n nmol 1 oiirnnnn nn rrn:r/lar,•ivieonr/srai, nn rvrrf sr+i rya+ nr, ,ninPin vin= -2 1 111Q1'7(101Q Check A License Contractor's License Detail Skip to e$Lt3 Ham_ 1 Corttent 1 F,O,A1E',r I 8ctesstbllily Search CSLB CONTRACTORS STATE LICENSE BOARD Page 1 of 2 II Ijlllj1j LANSUMERS' TOAOT WHAT YOU CAN DO About CSLB CSLB Newsroom Board and Committee Meetings Disaster Information Center CSLB Library Frequently Asked Questions Online Services • Check A License or HIS Registration • Filing a Construction Complaint • Processing Times • Check Application Status • Search for a Surety Bond Insurance Company • Search for a Workers Compensation Company How to Participate PLICAHT& mum Mr48 Ijl1111 61lILOIPIfi OFFICIALS �1711111�1111111 GENERAL INFO DISCLAIMER A license status check provides information taken from the CSLB license database Before relying on this information, you should be aware of the following limitations • CSLB complaint disclosure is restricted by law (B&P 7124.6) If this entity is subject to public complaint disclosure a link for complaint disclosure will appear below Click on the Zink or button to obtain complaint and/or legal action information • Per B&P 7071.17, only construction related civil judgments reported to the CSLB are disclosed • Arbitrations are not listed unless the contractor fails to comply with the terms of the arbitration • Due to workload, there may be relevant information that has not yet been entered onto the Board's license database License Number Business Information Entity Issue Date Expire Date License Status Classifications 149783 MATICH CORPORATION P O BOX 50000 SAN BERNARDINO CA 92412 Business Phone Number (909) 382 7400 Corporation 01/06/1955 11/30/2009 This license is current and active All Information below should be reviewed CLASS DESCRIPTION Extract Date 01/28/2008 A GENERAL ENGINEERINGCONTRACTOR B GENERAL BUILDING CONTRACTOR Bonding._._ CONTRACTOR'S BOND Workers' Compensation This license filed Contractor's Bond number 6227968 in the amount of $12,500 with the bonding company SAFECO_INSURA,IVCE_CDI1(PANY_OF AMERICA Effective Date 01/01/2007 Contractor's Bandin4 History BOND OF OUALIFYING INDIVIDUAL 1 The Responsible Managing Officer (RMO) STEPHEN ANTHONY MATICH certified that he/she owns 10 percent or more of the voting stock/equity of the corporation A bond of qualifying individual is not required Effective Date 03/27/2006 This license has workers compensation insurance with the OLD REPUBLIC INSURANCE COMPANY Policy Number A1CW43920705 Effective Date 07/01/2007 Expire Date 07/01/2008 Workers' CompeOsatio HistntY Personnel listed on this license (current or disassociated) are listed on other licenses 3 ++ 1 /')Q1')fll Q Check A License Contractor's License Detail Consumers 1 Contractors 1 Applicants I Journeymen 1 Public Works 1 Budding Officials 1 General Info CSLB Home 1 Conditions of Use 1 Pnvacy 1 Contact CSLB Copyright © 2007 State of California Page 2 of 2 1 !`)oMnno I DA EMM/Ds)ACORDw oA PRODUCER Aon Ri sk Insurance Servi ces West, Inc fka Aon Ri sk Servi ces , Inc of 5 CA 1901 Mai n Street Suite 300 Irvine CA 92614 USA THIS CERTIFICATE IS ISSUED AS A MATTER 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 PHONE (949) 608-6300 FAx (949) 608-6451 INSURERS AFFORDING COVERAGE INSURED INSURERA old Republic General Ins Corp Mati ch Corporate on P 0 Box 50000 INSURER B San Bernardino CA 92412 USA INSURERC INSURER D .. - INSURER E COVERAGES his Certificate is'uot intcuded to specify ail endorsements, coverages,. tertius: conditions and exclusions.ofttie polioies ShownI ,. THE POLICIES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED TO THE 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 ISSUED OR MAY PERTAIN, THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECT TO ALL THE TERMS EXCLUSIONS AND CONDITIONS OF SUCH POLICIES AGGREGATE LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS 1NSR LTR TYPE OF INSURANCE POLICY NUMBER POLICY EFFECTIVE DATE(MM5DDWY) POLIC1 EXPIRATION DATE(AIM1DDWY) LIMITS A GENERAL LIABILITY General Liability 07/01/07 07/01/0S EACH EACH OCCURRENCE 51,000 000 X COMMERCIAL GENERAL LIABILITY FIRE DAMAGE(Any one lire) $100,000 ...r CLAIMS MADE X OCCUR MED EXP (Any one person) 55,000 PERSONAL&ADVINWURY 51,000,000 GENERAL AGGREGATE GEN'L AGGREGATE LIMIT APPLIES PER 52 000 000 PRD POLICY X JECT X LOC PRODUCTS COMP/OPAGC 52 000,000 '4 AUTOMOBILE X LIABILITY ANY AUTO A1CA43920705 Automob7l a 07/01/07 07/01/08 COMBINED SINGLE LIMIT (Ea accident) 51, 000, 000 ALL OWNED AUTOS SCHEDULED AUTOS BODILY INJURY ( Per person) X X HIRED AUTOS NON OWNED AUTOS BODILY INJURY (Per accalcnl) X comp Ded $I 000 PROPERTY DAMAGE X Coll Ded 51 400 (Per accident) GARAGE LI ABILITY AUTO ONLY EA ACCIDENT ANY AUTO 3 OTHER THAN EA ACC AUTO ONLY AGG EXCESS LIABILITY EACH OCCURRENCE OCCUR ❑ CLAIMS MADE AGGREGATE �1 DEDUCTIBLE RETENTION AA1Cw43920705 5'ORKERS COIIPENSA TION AND EMPLOYERS LI IRILITI WORKERS COMPENSATION 07/01/07 07/01/0S X ),vc STATU TORY t.iM€TS OTH ER EL EACH ACCIDENT $1,000,000 0.1 DISEASE POLI( Y LIMIT 51,000 000 El 015E \SF 01 EAIPLOYEF 51 000,000 ig SCPII''iIONOFOPG OTIlI R -•^^ ^ A. mic • RAl 10`. LOC 1l 10, RE Sports Park Paving CERTIFICATE HOLDER .'L\C 1.€ BIONS •\PDL -L) F3T' LNDORSEMENT SPECIAL ?ROA ISIONS City of Redlands 35 Cajon Street, Suite 4 Redlands CA 92373-4746 USA ACORD 25-S (7/97) CANCELLATION SIIOL:I I) 11,15 OF 1 111 1131)\1 Di' SI 511111 I) Pu(. 11.0.5131 l INC 11L01)131 43 )RI 11(F F\PIR.-\PION 1)Ali T1111201 1111 IS5L IA( L ()MP \45 1111 1 01,110-114444-1-14 \11Il 's DAYS 1101111:\,dU1I(( (1) Ilit 11011111. 1E1 1101.1)1:R\ANMD 1u 1111 LFF1 UI 4 1,111,4-414.4--L41-410-1,444-1,110,1-1 4,4444-11,1,-N, 4-4 4.11411 -..41{c 0. ilR 14 1441-1{ \- t-11•-aV} kIl.I -450.-..I-(14.4-1-4M14`!-1.41-loI-\.4-- 4R-14l-PR4-1,I-N4 1l-4\-1 ,4 IL,1114R1/4D RI 1'R0S1 ",..1111 1' Holder Identifier 570026871980 Certificate No ACORD CORPORATION 19881 PRODUCER Aon Risk Insurance Services west, Inc fka Aon Risk Services, Inc of 5 CA 1901 Main Street Suite 300 Irvine CA 92614 USA PHONE (949) 608-6300 F.1X (949) 608-6451 DATE(MM/DD/YY) 01/21/08 THIS CERTIFICATE IS ISSUED AS A MATTER 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 INSURED Matich Corporation P 0 Box 50000 San Bernardino CA 92412 USA INSURERA Old Republic General Ins Corp INSURER B INSURER C INSURER D INSURER E COVERAGES.' ThisCattlete'iiiiotintended,to specifyendersemcnts xoiPernkea,.teema :conditions and exclusions ofth¢policies.shown THE POLICIES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED TO THE INSURED NAMED ABOVE FOR THE POLICY PERIOD INDICATED , NOTWITHSTANDING ANY REQUIREMENT, TERM OR CONDITION OF ANY CONTRACTOR OTHER DOCUMENT WITH RESPECT TO WHICH THIS CERTIFICATE MAY BE ISSUED OR MAY PERTAIN THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECT TO ALL THE TERMS EXCLUSIONS AND CONDITIONS OF SUCH POLICIES AGGREGATE LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS INSR LTR TYPE OF INSURANCE POLICY NUMBER POLICY EFFECTIVE DATE(MM DD1YY) POLICY EXPIRATION DATE(111114DDWY) LINI ITS A A GENERAL LIABILITY X COMMERCI 1L GENERAL LIABILITY CLAIMS MADE J OCCUR GEN L AGGREGATE LIMIT APPLIES PER POLICY E � El LOC A1CG43920705 General Liability 07/01/07 07/01/08 EACH OCCURRENCE 51,000,000 FIRE DAMAGE(AnY one fire) 5100,000 MED EXP (Any one person) S5 000 PERSONAL & ADV INJURY 51,000 000 GENERAL AGGREGATE $2,000,000 PRODUCTS COMP/OP AGG $2,000 000 1UTOMOBILE LIABILITY X ANY AUTO .,..� ALL OWNED AUTOS SCHEDULED AUTOS X HIRED AUTOS 7 \ON OWNED AUTOS X Comp Bed 01 000 X Coll Bed 51 000 A1CA4392070S Automobile 07/01/07 07/01/08 COMBINED SINGLE LIMIT (Ea acctdcm) $1 000,000 BODILY INJURY ( Pcr person) BODILY INJURY (Per accident). PROPERTY DAMAGE (Pcr accident) GARAGE LIABILITY 3 ANY AUTO AUTO ONLY EA ACCIDENT OTHER THAN EA ACC AUTO ONLY AGG A EXCESS LIABILITY OCCUR IJ CLAIMS MADE DEDLCTIBLE RETENTION EACH OCCURRENCE AGGREGATE VORKERS COMPENSATION IND EMPLOYERS' I 'ADMIT' A1CW43920705 WORKERS' COMPENSATION 07/01/07 07/01/08 X WC STATU TORY LIMITS OTH ER EAC(I ACCIDENT 51 000 000 Holder Identifier 570026877.980 Certificate No E,L DISEASE POLICY LIMIT 51,000,000 E DISEASE EA EMPLOYEE 51,000,000 OTHER DESA 1 (PTLON OFOPERATIONSILOCATIONS'VEHICLES EXCLUSIONS ADDED B5 ENDORSEMENT SPECIAL PROVISIONS RE Sports Park Paving CERTIFICATE HOI DER CANCELLATION City of Redlands 35 Cajon Street, Su7te 4 Redlands, CA 92373-4746 USA 1 ACORD 25 S (7/97) 511037.0 1NY OF (111 ABO' E DFS( RI BI I'CILIC ILS 13( C \NCEL.LFD 13LFOR1• THP EXP IRA nON LJ 17 TI11 REO[' FI1l ISSL INC, ( O\II' \\Y 14111 I tiLTL.14a3R-i+,l Al \II a1) D.\) S11 RIT1 LN NOT I1 E TO IFIL C }.k 11 [13 \7 f 1103. DL R NAM) LIT THF LL -3-1 131 --3-,143-6URF [1)Id0-t.;6i-SH.\Li.-IMPOE.1 N' 13RI-3C„\dICANr3R—H4F1FE:I.l 4.li-A?r1 k1 4)S.I'tI\ 1-NI-1�hL1I1.\ :-l-ti41f1�\-}}tr{i-RF i�RhtiF�. F.}FF41-�r II I lIORIL[.0 RI PRESENTITI' r ACORD CORPORATION 19881 RECORDING REQUESTED BY, AND WHEN RECORDED MAIL TO CITY CLERK CITY OF REDLANDS 35 CAJON STREET P 0 BOX 3005 RWSANDk6A&373 PER GOVERNMENT CODE SECTION 6103 Recorded In Official Records, County of San Bernardino !Mr ISERIVATIllchli,' .41 LARRY WALKER Auditor/Controller — Recorder R Regular Mail Doc# 2008- 0234459 1 1 1 1 1 1 5/2212008 1 26 PM MT Titles I Pages 1 Fees a 00 Taxes 0 gg Other 0 00 PAIO `h0 00 SPACE ABOVE THIS LINE FOR RECORDER'S USE NOTICE OF COMPLETION Pursuant to Civil Code Section 3093, this notice must be filed within 10 days after completion of work Notice is hereby given that 1 The undersigned is owner or corporate officer of the owner of the interest or estate stated below in the property hereinafter described 2 The full name of the owner is CITY OF REDLANDS 3 The full address of the owner is 35 CAJON STREET, P 0 BOX 3005, REDLANDS, CA 92373 4 The nature of the interest or estate of the owner is IN FEE 5 The full names and full addresses of all persons, if any, who hold title with the undersigned as joint tenants or as tenants in common are NOT APPLICABLE 6 A work of improvement on the property hereinafter described was completed on May 15, 2008 The work done was Sports Park Street Paving, Contract No 240300-7230/47105 7 The name of the contractor for such work of improvement was Matich Corporation, P 0 Box 50,000, San Bernardino, CA 92412, Contractor's License No 149783, and Date of Contract was January 15, 2008 8 The property on which said work of improvement was completed is in the City of Redlands, County of San Bernardino State of California, and is described as follows San Bernardino Avenue between Dearborn Street and Wabash Avenue, and Dearborn Street between San Bernardino Avenue and Sessums Drive 9 The street address of said property is Not Applicable Dated May 20, 2008 Senior Civil Engineer MUED Department, City of Redlands VERIFICATION I, the undersigned, say I am the Municipal Utilities and Engineering Director of the declarant of the foregoing Notice of Completion, and have read said Notice of Completion and know the contents thereof, the same is true of my own knowledge declare under penalty of perjury that the foregoing Is true and correct Executed on May 21, 2008, at Redlands, California •Yn Municipal Utility eI& Engineering ector MUED Department, City of Redlands Funds - Contract Award - Spoi is Park Street Paving Project - Bids wet e opened and publicly declarea on November 15, 2007, by the City Clerk for the Redlands Sports Park Street Paving Project, a bid opening report is on file in the Office of the City Clerk On motion of Councilmember Gilbreath, seconded by Councilmember Gallagher, the City Council unanimously determined that the Sports Park Street Paving Project is categorically exempt from the California Environmental Quality Act in accordance with CEQA Guidelines Section 15302(c); awarded the conti act for the Sports Park Street Paving Project to Maticli Corporation based on the total bid amount of $192,192.00, authorized the Mayor to execute, and the City Clerk to attest to, the document on behalf of the City, author ized staff to approve contingent costs up to five (5) percent over the total bid amount; and approved an additional appropriation of $190,000 00 for the Sports Pal k Street Paving Pi oject. Agi eement - Rees Well Pump - On motion of Councilmember Gilbreath, seconded by Councilmember Gallagher, the City Council unanimously approved an agreement with General Pump Company for the replacement of the pump in the Rees Well and authorized the Mayor to execute, and the City Cleik to attest to, the document on behalf of the City Resolution No 6669 - Traffic - On motion of Councilmember Gilbreath, seconded by Councilmember Gallaghei, the City Council unanimously adopted Resolution No 6669, a resolution of the City Council of the City of Redlands establishing the following traffic regulations in accordance with Title 10 of the Redlands Municipal Code, as recommended by the Traffic and Paiking Commission set speed limits on Live Oak Canyon Road and appioved posting of advisory signs by staff Funds - City Street Maintenance - Recognizing staff's efforts in obtaining grant funds, Councilmember Aguilai expressed his appreciation for the report and moved to accept Proposition 1B funds and giant approval to expend funds on the maintenance of Redlands Boulevard, Terracma Boulevard, Orange Street and Citrus Avenue Motion seconded by Councilmembei Gilbreath and earned unanimously Agreement - Mountain View Grove - On motion of Councilmember Gilbreath, seconded by Councilmembei Gallaghei, the City Council unanimously approved a dedication and maintenance agreement with Bixby Land Company for the Mountain View Grove and authorized the Mayor to execute, and the City Cleik to attest to, the document on behalf of the City CDBG - Home Investment Partnerships Programs - Mayor Harrison asked staff how they would administer the Community Development Block Grant Program and if additional staff would be needed Interim Redevelopment Agency Director Dukett explained the City of Redlands currently receives its Community Development Block Grant funds through a cooperative agreement with San Bernardino County and 41 percent of our allocation is retained by the January 15, 2008