HomeMy WebLinkAboutContracts & Agreements_44-2020PUBLIC WORD CONSTRUCTION CONTRACT
This Public Work Construction contract ("Contract") is made and entered into this 17th day of March,
2020, by and between the City of Redlands, a municipal corporation, organized and existing under the
laws of the State of California (hereinafter "City"), and Matich Corporation hereinafter ("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:
SCOPE OF WORK: Contractor shall firrnish all materials and will perform all of the work for
the following: PARIS 2019 Resurfacing Project (1741-1988), complete all items as required by
the Contract Documents (as herein defined) and Specifications for City's PARIS 2019
Resurfacing Project (1741-1988), Project No. 41503 (the "Work").
2. CONTRACT SUM: City shall pay Contractor the sum of Ten Million Six Hundred Seventy Five
Thousand dollars ($10,675,000) as consideration for its performance of the Work in accordance
with the terms and conditions set forth in the Contract Docrrrnents. Pursuant to Public Contract
Code Section 22300, Contractor has the option to deposit securities with an escrow agent as a
substitute for retention of earnings required to be withheld by City pursuant to an escrow
agreement as set forth in Public Contract Code section 22300.
3. TIME FOR COMPLETION: The Work shall be completed within Two Hundred Ten calendar
days (210) from and after the date of the delivery to Contractor of the Notice to Proceed by City.
4. LIQUIDATED DAMAGES: Contractor's failure to complete the Work within the time allowed
will result in damages being sustained by City. Such damages are, and will continue to be,
impracticable and extremely difficult to determine. Accordingly, Contractor shall pay to City, or
have withheld frorn monies due to Contractor, the sure of One Thousand dollars ($1,000) for each
consecutive calendar day in excess of the specified time for completion of the Work.
Execution of this Contract shall constitute agreement by City and Contractor that One Thousand
Dollars ($1,000) per day is the estimated damage to City 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: This Contract incorporates by reference the following: Notice
Inviting Bids, Instructions to Bidders, Contractor's Proposal, Bid Bond, Agreement Performance,
Labor and Material Bond, Plans, General Conditions, Special Provisions and Specifications, and
any addenda thereto (collectively the "Contract Documents").
6. ATTORNEYS' FEES: In the event any legal action is commenced to enforce or interpret the
terms or conditions of the Contract Documents, the prevailing Party in such action, in addition to
any costs and other relief, shall be entitled to recover its reasonable attorneys' fees, including fees
for use of in-house counsel by a Party.
7. RESOLUTION OF CONSTRUCTION CLAIMS: Claims by Contractor in the amount of
Three Hundred Seventy Five Thousand Dollars ($375,000) or less shall be made by Contractor
and processed by the City pursuant to the provisions of Part 3, Chapter 1, Article 1.5 of the Public
Contract Code (commencing with Section 20104). All claims shall be in writing and include the
L.\caldjtn\Agreenresits\Matich Corporation PARIS 2019.PW-3.1.doc jn
documents necessary to substantiate the claim. Nothing in subdivision (a) of Public Contract Code
Section 20104.2 shall extend the time limit or supersede the notice requirements provided in this
case from ding claims by Contractor.
8. ELIGIBILITY OF CONTRACTOR/SUBCONTRACTOR: Contractor and all of its
subcontractors shall 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.
9. ASSIGNMENT OF AGREEMENT: No assignment by a Party of any rights or interests under
this Contract shall be binding on another Party without the written consent of the Party sought to
be bound.
10. SUCCESSORS AND ASSIGNS: City and Contractor each binds itself and their respective
successors and assigns in respect to all covenants, agreements, and obligations contained in the
Contract Documents.
11. SEVERABILITY: Any provision or part of the Contract documents held to be void or
unenforceable under any law or regulation shall be deemed stricicen, and all remaining provisions
shall continue to be valid and binding upon City and Contractor.
L:1caldjuzlAgreenients\Matich Corporation PARIS 2019.PW-3.1.doc.jn
IN WITNESS WHEREOF, the Parties hereto have executed this Contract the day and year first
written above.
City of Redlands
(SEAL)
ca
Paul W. Foster, Mayor
ATTEST:
Q'e� ""m'�
6Ane Donaldson, City Clerk
(SEAL)
Matich Corporation
Name of Contractor
""I --
Signature of Authorized Agent
Mark T. Hickman, Vice President
Titl
a A
Si azure of Authorize A t (if necessary)
Randall S. Valadez, Secretary / Treasurer
Title
149783
Contractor's License No.
LAca\djm\Aa eements\Matich Corporation PARIS 2019.PW-3.1.doc jn
WORKER'S COMPENSATION INSURANCE CERTIFICATION
Description of Contract: City of Redlands
Municipal Utilities and Engineering Department
PARIS 2019 Resurfacing Project (1741-1988)
Project No, 41503
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
K I am aware of the provisions of Section 3700 of the Labor Code which requires every
employer 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, I 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.
Dated this 6 day of March 2020.
Matich Corporation
ont�
(Signature)
Mark T. Hickman, Vice President
(Official Title)
(SEAL)
(Labor Code Section 1861 provides that the above certificate must be signed and filed by the Contractor with the
Owner prior to perfonning the work of the contract.)
L:1ca\djmlAgreements\Matich Corporation PARIS 2019.PW-3.1.doc.jn
Executed in Duplicate Bond Number: 24243983Premium: Included in Performance Bond
LABOR AND MATERIAL BOND
Whereas, the City Council of the City of Redlands, State of California, and Matich
Corporation (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 March 17, 2020, and identified as PARIS
2019 Resurfacing Project (1741-1988), Project No. 41503 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 Ten Million Six Hundred Seventy-five Thousand dollars ($10,675,000) 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 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 March 6 , 2020.
(SEAL)
Matich Corporation
(Co ntractgy)
(Signature)
Mark T. Hickm n vke PmMdent
(Seal and Notarial Acknowledgement of Surety)
(SEAL)
Libertv Mutual Insurance COmpan
(SurCaw
BY:
Heather Saltarel i (Signature) Attorney -in -Fact
Address: 790 The City Drive South, 4200
Orange, CA 92868 _
Telephone: (714) 634-5719
L:IcaldjmlAgreements\Matich Corporation PARIS 2019.PW-3.1.doc.jn
CALIFORNIA ALL- PURPOSE
CERTIFICATE OF 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 Bernardino
On March 9, 2029 before me, Sammi Jo Shubin, Nota Public
(Here insert name ano He of the o icer
personally appeared Mark T. Hickman
who proved to me on the basis of satisfactory evidence to be the person(s) whose
name(sr) Is re subscribed to the within instrument and acknowledged to me that
<ieshelthey executed the same in rs erltheir authorized capacity(ies), and that by
(ff!yher/their signature(s) on the instrument the person($-), 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
TNESS my and and official seal.
�otjlifly Nblic Sign@ (Notary Public Seal)
ADDITIONAL OPTIONAL INFORMATION
DESCRIPTION OF THE ATTACHED DOCUMENT
(Title or description of attached document)
(Title or description of attached document continued)
Number of Pages Document Date
CAPACITY CLAIMED BY THE SIGNER
❑ Individual (s)
❑ Corporate Officer
(Title)
❑ Partner(s)
❑ Attorney -in -Fact
❑ Trustee(s)
❑ Other
wtiww.NotaryClasses.corn 800-873-9865
SAMMI JO SHBiN
Notary Public - California
San Bernardino County
Commission # 2279094
My Comm. Expires Feb 28, 2023
INSTRUCTIONS FOR COMPLETING THIS FORM
This form complies with current California statutes regarding notary wording and
if needed, should he completed and attached to the document. Acknowledgments
from other states may be completed for documents being sent to that state so long
as the wording does not require the California nolary to violate California nolwy
law.
• State and County information must be the State and County where the document
signer(s) personally appeared before the notary public for acknowledgment.
• Date of notarization must be the date that the signer(s) personally appeared which
must also be the same date the acknowledgment is completed.
• The notary public must print his or her name as it appears within his or her
commission followed by a comma and then your title (notary public).
• Print the name(s) of document signer(s) who personally appear at the time of
notarization.
• Indicate the correct singular or plural forms by crossing off incorrect forms (i.e.
he/shei eye- is /are ) or circling the correct forms. Failure to correctly indicate this
information may lead to rejection of document recording.
• The notary seal impression must be clear and photographically reproducible.
Impression must not cover text or lines- If seal impression smudges, re -seal if a
sufficient area pen -nits, otherwise complete a different acknowledgment form_
• Signature of the notary public must match the signature on file with the office of
the county clerk_
Additional information is not required but could help to ensure this
acknowledgment is not misused or attached to a different document.
Indicate title or type of attached document, number of pages and date.
Indicate the capacity claimed by the signer. If the claimed capacity is a
corporate officer, indicate the title (i,e. CEO, CFO, Secretary).
• Securely attach this document to the signed document with a staple.
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 Orange )
T
on MAR 0 6 2020 - before me, Rhonda_Carlyn Abel, Notary Public
Date Here Insert Name and Title of the Officer
personally appeared Heather Saltarelli
Name(s) of Signer(s)
who proved to me on the basis of satisfactory evidence to be the person( whose name(&) is/am
subscribed to the within instrument and acknowledged to me that Wshe/thy, executed the same in
his/her/MU authorized capacity(lx), and that by IkWher/ftilt signature) on the instrument the person(,
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.
RHph.,!h CARLYN ABU
Ur•�-ir!t• Clnlnly Signature
Cum,:,. q rr Y 2222050
MYCumrr! EXPIWSouc.14.2021 Signature of Notary PLiblic
Place Notary Seal Above
OPTIONAL
Though this section is optional, completing this information can defer alteration of the document or
fraudulent reattachment of this form to an unintended 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:
Corporate Officer — Title(s): _
Partner — Limited General
Individual x Attorney in Fact
Trustee Guardian or Conservator
Other:
Signer Is Representing:
Signer's Name:
Corporate Officer -- Title(s):
Partner — Limited General
Individual Attorney in Fact
Trustee Guardian or Conservator
Other -
Signer Is Representing;
02014 National Notary Association • www,NationaiNotary.org • 1-800-US NOTARY (1-800-876-6827) ltem #5907
a0
O0 Z
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: 8201964-977460
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 duly 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, Rhonda C.
Abel; Jeri Apodaca; Reece Joel Diaz; Maria Guise; Kim Luu; Michael D. Parizino, Rachelle Rheault; Heather Saltarelli; lames A. Schaller
all of the city of Newport Beach state of California each individually if there be more than one named, its true and lawful attomey-in-fact to make,
execute, seal, 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 23rd day of August , 2019 .
Liberty Mutual Insurance Company
4 1NSUp �1'f INS& %Nsu� The Ohio Casualty Insurance Company
�JP°oRpORarRtp y°oR44Ror�y �P �NX °RPORaT yp West American Insurance Company
a 3 Fo R q r Fo m
g 1912 0 o 1919 g 1991 n
d�9s`P4C '35�aa yO yAMPsal-aa �s �HDIANP' .da3
fir] * ha '�yt * h`' ''M * �a By:
ri—iri M r.— ❑cdcranf Corrof—
State of PENNSYLVANIA
County of MONTGOMERY
L.
N
rn
7
On this 23rd day of August , 2019 before me personally appeared David M. Carey, who acknowledged himself to be the Assistant Secretary of Liberty Mutual Insurance 0
Company, The Ohio Casualty Company, and West American Insurance Company, and that he, as such, being authorized 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. 0 Lu
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 written.
5�, PAST
��� narlyv �,�r• COMMONWEALTH OF PENNSYLVANIA �]
t Notarial Seal OF r Teresa Paslel3a, Notary Public
Upper MenonTwp.,Montgomery County ay:
y :^y4.VP`gp My Commission Expires March 28, 2021 Teresa Pastella, Notary Public
� Member.
nF4r�y P
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. Power of Attorney.
Any officer or other official of the Corporation authorized 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 allomeys-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 authority granted to any representative 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 authorized for that purpose in writing by the chairman or the president, and subject to such limitations as the chairman or the president may prescribe,
shaft 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, shall 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, authorizes David M. Carey, Assistant Secretary to appoint such attomeys-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 farce 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 attomey of which the foregoing is a roil, true and correct copy of the Power of Attorney 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 bth day of March , 2020 .
111sua �,I't INSV,p 1NsuR.
J au°RPor�To m �JRPorWy['Pa °RPDro m
1912� 0 1919 1991
z uo Q 3
cc�"srACNUsaa� y� By:�xHaraPs�� D� ( NatANP a
Renee C. Llewellyn, Assistant Secretary
`0�
O C
UY
OM
c
o ar
2 N
M -0
no
�0?
E cV
c °O
00
0 —
o fo
LMS-12673 LWO OCIC WAIC Multi CO 062018
Executed in Duplicate
Bond Number: 24243983
Premium: $53,124.00
FAITHFUL PERFORMANCE BOND
Whereas, the City of Redlands ("City"), State of California, and Matich Corporation
(hereinafter designated as 'Principal") have entered into an agreement dated March 17, 2020
("Agreement") whereby Principal agrees to install and complete certain public improvements (the
"Work"), which said Agreement is identified as PARIS 2019 Resurfacing Project (1741-1988),
Project No. 41503 and is hereby referred to and made a part hereof; and
Whereas, said Principal is required under the terms of the Agreement to furnish a bond for
the faithful performance of the Work, now, therefore, we, the Principal and, i u company as
Surety, are held and firmly bound unto the City in the penal sum of Ten Million Six Hundred
Seventy Five Thousand dollars ($10,575,000) lawful money of the United States, for the payment of
which sum we bind ourselves, and our heirs, successors, executors and administrators, jointly and
severally, firmly by these presents.
The condition of this obligation is such that if the above bounded Principal, his or its 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 Agreement and any
alteration thereof made as therein provided, on his or its 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 faithfully fulfill the one-year guarantee of all materials and workmanship, and shall
defend, indemnify and save harmless the City and 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 to the face amount specified
therefor, there shall be included costs and reasonable expenses and fees, including reasonable
attorneys' fees, incurred by the City in successfully enforcing such obligations, all to be taxed as
costs and included in the judgment rendered.
As a condition precedent to the satisfactory completion of the Work, the above obligation
shall hold good for a period of one (1) year or longer if required by the Agreement after the
acceptance of the work by the City, during which time if the Principal shall fail to make full,
complete, and satisfactory repair and replacements and totally protect the City from loss or damage
made evident during this period from the date of completion of the Work, and resulting from or
caused by defective materials or faulty workmanship, the above obligation in penal sum thereof
shall remain in full force and effect. The obligations of Surety hereunder shall continue so long as
any obligation of the Principal remains.
Whenever the Principal shall be, and is declared by the City to be, in default under the
Agreement, the City having performed the City obligations thereunder, the Surety shall promptly
remedy the default, or shall promptly, at the City's option:
Complete the Work in accordance with its terms and conditions; or
2. Obtain a bid or bids for completing the Work in accordance with its terms and
conditions, and upon determination by Surety of the lowest responsive and responsible bidder,
arrange for a contract between such bidder and the City, and make available as work progresses
sufficient funds to pay the cost of completion of the Work less the balance of the Agreement price,
but not exceeding, including other costs and damages for which Surety may be liable hereunder, the
amount set forth above. The term "balance of the Agreement price," as used in this paragraph, shall
LAcaldjmlAgreements\Matich Corporation PARTS 2019.PW-3.l.doc.jn
mean the total amount payable to the Principal by the City under the Agreement and any
modifications thereto, less the amount previously properly paid by the City to the Principal.
Surety expressly agrees that the City may reject any contractor or subcontractor which may
be proposed by Surety in fulfillment of its obligations in the event of default by the Principal.
Surety shall not utilize the Principal in completing the Work nor shall Surety accept a bid
from the Principal for completion of the Work if the City, when declaring the Principal in default,
notifies Surety of the City's objection to the Principal's further participation in the completion of
the Work.
No right of action shall accrue on the bond to or for the use of any person or corporation
other than the City named herein or the successors or assigns of the City. Any suit under this bond
must be instituted within the applicable statute of limitations period.
The said Surety, for value received, 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 any way 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.
No final settlement between the City and the Principal shall abridge the right of any
beneficiary hereunder whose claim may be unsatisfied.
The Principal and Surety agree that if the City is required to engage the services of any
attorney in connection with the enforcement of this bond, each shall pay the City's reasonable
attorneys' fees incurred, with or without suit, in addition to the above sum.
In witness whereof, this instrument has been duly executed by the Principal and Surety
above named, on March 6 , 2020.
(SEAL) (SEAL)
Matich Corporation
�antrac r)
(Signature)
Mark T. Hickman,wrfP.-nedmt
(Seal and Notarial Acknowledgment of
Surety)
Liberty Mutual Insurance Company
BY-.-" W =
Heather Saltarelli (Signature) Attorney -in -Fact
Address: 790 The City Drive South, #200
Orange. CA 92868
Telephone ( 714 } 634-5719
Lka\djmlAgreementslMatich Corporation PARTS 2019.PW-3.1.docJn
CALIFORNIA ALL- PURPOSE
CERTIFICATE OF 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 Bernardino
On March 9, 2020 before me, Sammi Jo Shubin, Notary Public
(Here insert—'—' nab He or the o mcer) -
personally appeared Mark T. Hickman
who proved to me on the basis of satisfactory evidence to be the person(s) whose
name(s)Is re subscribed to the within instrument and acknowledged to me that
(fi&shelthey executed the same in(tIs erltheir authorized capacity(ies), and that by
as erltheir signature(s) on the instrument the person(s), or the entity upon behalf of
which the person(a) 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.
TNESS my hand and official seal.
Notalry Public Sign ure (Notary Public Seal)
ADDITIONAL OPTIONAL INFORMATION
DESCRIPTION OF THE ATTACHED DOCUMENT
(Title or description of attached document)
(Title or description of attached document continued)
Number of Pages Document Date
CAPACITY CLAIMED BY THE SIGNER
❑ Individual (s)
❑ Corporate Officer
(Title)
❑ Partner(s)
❑ Attorney -in -Fact
Trustee(s)
Other
www,NotaryClasses.com 800-873-9865
:k ,� SAMMI .i0 SHUBIN
Notary Public - California
+ San Bernardino County ?I"y Commission p 2279094
My Comm. Expires Feb 28, 2023
INSTRUCTIONS FOR COMPLETING THIS FORM
Thisforrn complies with current California stattiles regarding notary wording and,
if needed, should he completed and attached to the document. Acknowledgments
from other states may be completed for documents being sent to that state so long
as the wording does not require the California notary to violate California notary
law.
• State and County information must be the State and County where the document
signer(s) personally appeared before the notary public for acknowledgment.
• Date of notarization must be the date that the signer(s) personally appeared which
Must also be the same date the acknowledgment is completed.
• The notary public must print his or her name as it appears within his or her
commission followed by a comma and then your title (notary public).
• Print the name(s) of document signer(s) who personalty appear at the time of
notarization.
• Indicate the correct singular or plural forms by crossing off incorrect forms (i.e.
Ise/shelthe),- is /ars) or circling the correct forms. Failure to correctly indicate this
information may lead to rejection ofdocument recording.
• The notary seal impression must be clear and photographically reproducible.
Impression must not cover text or lines. If seal impression smudges, re -seal if a
sufficient area permits, otherwise complete a different acknowledgment form.
• Signature of the notary public must match the signature on file with the office of
the county cleric.
Additional information is not required but could help to ensure this
acknowledgment is not misused or attached to a different document.
Indicate title or type of attached document, number of pages and date.
Indicate the capacity claimed by the signer. If the claimed capacity is a
corporate officer, indicate the title (i.e, CEO, CFO, Secretary).
• Securely attach this document to the signed document with a staple.
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 _ Orange
On MAR 0 6 2020 before me, Rhonda Carl n Abel Notary Public
Date Mere Insert Name and Title of the Officer
personally appeared Heather Saltarelli
Name(s) of Signer(s)
who proved to me on the basis of satisfactory evidence to be the person(R) whose names) islam
subscribed to the within instrument and acknowledged to me that Wshe/tmy executed the same in
ft/her/IW authorized capacity(aes), and that by his/her/fluA r signature(s) on the instrument the person(,
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.
f WHOA• :AREYNABEL WITNESS my hand and official seal.
N Noia•y Puts,¢. - Coh'orala
Con, soar 72222050 L/
h'y Cumin Exp"e5 Gec 14 2021
Signature (2e_/
Signature of Notary blic
Place Notary Seal Above
OPTIONAL
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 Document:
Number of Pages:
Document Date:
Signer(s) Other Than Named Above:
Capacity(ies) Claimed by Signer(s)
Signer's Name:
Corporate Officer -- Titie(s): _
Partner — Limited `General
Individual x Attorney in Fact
Trustee Guardian or Conservator
Other:
Signer Is Representing:
Signer's Name:
Corporate Officer -- Title(s):
Partner — Limited General
Individual Attorney in Fact
Trustee Guardian or Conservator
Other:
Signer Is Representing:
02014 National Notary Association - www.NationaiNotary.org • 1-800-US NOTARY (1-800-876-6827) Item #5907
r�r
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: 8201964-977460
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 duly 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, Rhonda C,
Abel; Jeri Apodaca; Reece Joel Diaz; Maria Guise; Kim Luu; Michael D. Parizino; Rachelle Rheault; Heather Saltarelli; James A. Schaller
all of the city of Newport Beach state of California each individually if there be more than one named, its true and lawful attomey-in-fact to make,
execute, seal, 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 23rd day of August , 2019 .
Liberty Mutual Insurance Company
P� 1NSURq P�ZY INS& txsu� The Ohio Casualty insurance Company
hJ Portgf yn y0 `oR4ot��,'1'gy VPGORPori,,r West American Insurance Company
fio m � 3 Fo fi
1912 ° a 1919 ° g 1991
vi d3''��'gcau5��aa y° �H.tmPs`'�.dL ,ems, ��+otastP aa3
c David M. Carey, Assistant Secretary
E2 State of PENNSYLVANIA
County of MONTGOMERY ss
w I On this 23rd day of August , 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 authorized so to do, execute the foregoing instrument for the purposes
7 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 written.
5QpPA&
rF{ COMMONWEALTH OF PENNSYLVANIA
Notarial Notary
Seal
OF Teresa Pastslla, Notary Public
Upper MerionTwp.,Montgomery County By:
My Commission Expires March 28, 2027 Teresa Pastella, Notary Public
h
Member, PennsylvaniaAssoUalion of Notaries
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. Power of Attorney.
Any officer or other official of the Corporation authorized 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 attomeys-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 authority granted to any representative 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 Xttl - Execution of Contracts: Section 5. Surety Bonds and Undertakings.
Any officer of the Company authorized 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 attomeys-in-fact subject to the limitations set forth in their respective powers of attorney, shall have full power to bind the
Company by their signature and execution of any such instruments and to attach thereto the seat 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, authorizes David M. Carey, Assistant Secretary to appoint such attomeys-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 Attorney 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 6th day of March 2020 .
P� 1NSUR4 P'i'l INS&,4 \N SNSU/�R
hJ a 41 �i0 G6RPOl�T yy `PuoRPorr�?
1912 0 d 1919 1991
y mo a o
By
yc*us aaa°�y1 AMPSa� rs� o* a a Renee C. Llewellyn, Assistant Secretary
_ I—
cmi LU
7. CL
ar CL
c
o�
Q
O �
C
N �
O M
'o- o
ro Q
� of
oG)
�m
>o
as �'
C CO
O d
U —
H
LMS-12873 LMIC OCIC WAIC Multi Co 062018