Loading...
HomeMy WebLinkAboutContracts & Agreements_148-2002_CCv0001.pdf Recorded in Official Records,County of San Bernardino 1211112002 RECORDING REQUESTED BY LARRY WALKER 5:00 PM ice m k BGJ AND WHEN RECORDED MAIL TO s�_ �;QAuditor/Controller — Recorder R Regular Mail Name Office of the City Clerk City of Redlands Dock 2002—0675198 Titles: 1 Pages: 1 Street Fees 0.00 Address P.0.Box 3405 Taxes 0.00 City& Redlands,California 92373 other 0.00 State PAID $0.00 NOTICE OF COMPLETION PER GOVERNNIENT CODE SECTION O103 Notice pursuant to Civil Code Section 3093, must be filed within 10 days after completion. (See reverse side for Complete requirements.) Notice is heref)yr oiveri 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 - Municipal Utilities Department 3. The full address of the owner is P.O. Box 3005 Redlands CA 92373 4. The nature of the interest or estate of the owner is; In fee. other than tee,strike n ee an rose , or examp e, pure aser un er con rac o pure ase, or essee 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: NAMES ADDRESSES 6. A work of improvement on the property hereinafter described was completed on December.1 2002 The work done was: Recycled Water Transmission Main Project-Phase 1 Project No 2-0339 7. The name of the contractor,if any,for such work of improvement was: Albert W. Davies, Inc. September 3 2002 (If no contractor for work of improvement as a whole,Insert"none".) (Date of Contract) 8. The property on which said work of improvement was completed is in the incorporated area of Redlands Countyof San Bernardino.State of California,and is described as follows:Marigold Avenue and Palmetto Avenue from Marigold Avenue to California Street 9, The Street address of said property is None no sree,a areas as een o a y ass'gnea, ser ne. Dated: December 10 2002 en Ica ion or n iv, oar mer onnng sect ngiineer Signature er or c Pa.. e offic o ,,er.-a-ws in paragraph 2 or his agena VERIFICATION 1, the undersigned, say: I am the Chief of Water Resources the declarant of the foregoing notice of completion; I have read ( re i en c anager o pa ner o , wner o.e c, said notice of completion and know the contents thereof:the same is true of my own knowledge. I declare under penalty of perjury that the foregoing is true and correct. Executed on December 10 20 02 ,at Redlands ,California. (Date of s gnavure) (City where signed.1 A t olt- a, ea FIC le o ater esources {Personals Hato e o{the incivsdua!carie is sweanng that the content,of the n Mice of c=„rr#eti-on are true.) perform training, design and construction of modifications to the Henry Tate Water Treatment Plant and authorized the Mayor and City Clerk to execute the document on behalf of the City. Agreement - Wastewater Treatment Plant - On motion of Councilmember Gilbreath, seconded by Councilmember Harrison, the City Council unanimously approved an engineering services agreement with Carollo Engineers for the design of additional drying beds at the City's wastewater treatment plant and authorized the Mayor and City Clerk to execute the document on behalf of the City. Contract Award - Reeveled Water Transmission Main Project - Bids were opened and publicly declared on August 22, 2002, by the City Clerk for the Recycled Water Transmission Main Project - Marigold Avenue and Palmetto Avenue, a bid opening report is on file in the Office of the City Clerk. It was the recommendation of the Municipal Utilities Department that the responsible bidder submitting the bid for said project which will result in the lowest cost for the City, was Albert W. Davies, Inc. in the amount of$505,300.00, and it would be in the best interest of the Citv that this contract be awarded to said firm. On motion of Councilmember Gilbreath, seconded by Councilmember Harrison, the City Council unanimously approved this recommendation, authorized the Mayor and City Clerk to execute the document on behalf of the City, and authorized staff to approve costs up to ten percent(10%) over the bid amount. Contract - Janitorial Service - Police Facilities - On motion of Councilmember Gilbreath, seconded by Councilmember Harrison, the City Council unanimously approved a janitorial contract with Custom Service Systems for janitorial service for all police facilities and authorized the Mayor and City Clerk to execute the document on behalf of the City. Subordination Agreement - Downtown Police Substation - On motion of Councilmember Gilbreath, seconded by Councilmember Harrison, the City Council unanimously approved a subordination, attortiment and non- disturbance/estoppel agreement with Kiwi Associates, LLC/OSA and Associates 2. LLC, property managers for the Orange Street Place, for the downtown police substation and authorized the Mayor and City Clerk to execute the document on behalf of the City, Funds - Citizen Volunteer Patrol - On motion of Councilmember Gilbreath, seconded by Councilmember Harrison, the City Council unanimously authorized an additional appropriation of $9,725.00 to purchase radios for the Citizen Volunteer Patrol (CVP) unit; funds will be transferred from the CVP donation account to the police budget. Resolution No. 6065 - Police Department Fees - On motion of Councilmember Gilbreath, seconded by Councilmember Harrison, the City Council unanimously September 3, 2002 Page 4 AGREEMENT THIS AGREEMENT, made and entered into this 3rd day of September , 2002 , 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 Albert W. Davies, Incorporated of the City of Rancho Cucamonga , 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 perforin all of the work for the following: Project to install a recycled water transmission main at Marigold Avenue and Palmetto Avenue from Marigold Avenue to California Street, complete in place all as required by the Contract Documents and Specifications for the RECYCLED WATER TRANSMISSION MAIN PROJECT, MARIGOLD AVENUE AND PALMETTO AVENUE FROM MARIGOLD AVENUE TO CALIFORNIA STREET,Project No. 2-0339 2. THE CONTRACT SUM: $ 505,300 in accordance with the terms and conditions set forth in the Contract Documents. A. 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 City pursuant to an Escrow Agreement as set forth in Public Contract Code section 22300. 3. TIME FOR COMPLETION: The work under this Contract to be completed within forty-five (45)calendar 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 of$500 for each consecutive calendar day in excess of the specified time for completion of Work. Execution of the Contract shall constitute agreement by the City and Contractor that $500 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. CD 5. CONTRACT DOCUMENTS: The complete contract includes all of the contract documents set forth herein, to wit; Agreement, Faithful Performance Bond, Labor and Material Bond, Plans, General Conditions, Special Conditions, Special Provisions and Specifications and any addenda thereto. 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. 7. RESOLUTION OF CONSTRUCTION CLAIMS: Claims by the Contractor in the amount of$375,000.00 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 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 Public Contracts Code Section 20104.2 shall extend the time limit or supersede the notice requirements provided in this case from filing claims by Contractor. 8. ELIGIBILITY OF CONTRACTOR/SUBCONTRACTOR: Contractor and any subcontractors agree to abide by California Public Contractor's 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 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. 10. SUCCESSORS AND ASSIGNS: 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. 11. 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 City and Contractor. CD 2 IN WITNESS WHEREOF, the parties hereto have executed this Agreement the day and year first written above. City of Redlands (SEAL) (Owner� Bv: Karl N. (Kaley)Haws, Mayor City of Redlands County of San Bernardino, California ATTEST: City rk,City o '�)nds County of San Bernardino,California (SEAL) -A W , D ov ic 51 -YV-1 Name of Contractor Af Signature of Authorized Agent t Title Signature of Authorized Agent(if necessary) Title Contractor's License No. CD 3 WORKER'S COMPENSATION INSURANCE CERTIFICATION Description of Contract: City of Redlands Municipal Utilities Department RECYCLED WATER TRANSMISSION MAIN, MARIGOLD AVENUE AND PALINMETTO AVENUE FROM MARIGOLD AVENUE TO CALIFORNIA STREET Project No.: 2-0339 Labor Code section 3700 provides,in part: "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 in one or more insurer 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. I am aware of the provisions of Section 3700 of the Labor Code which requires every employer to be insured against liability for worker's 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 of this contract. (Labor Code section 1861) Dated this I day of 2002. . Dov,C:5 (Contractpf� (Signature) V ce— irtt (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 performing the work of the contract.) CD 4 EXECUTED IN DUPLICATE BOND NO.: 8492606 PERFORMANCE BOND PREMIUM : $4,873.00 Whereas,the City Council of the City of Redlands. State of California, and ALBERT W. DAVIES, INC. (hereinafter Designated as "Principal") have entered into an agreement whereby Principal agrees to demolish designated wastewater facilities,which said agreement,dated- 20_, and identified as RECYCLED WATER TRANSMISSION MAIN, MARIGOLD A�ENUE AND PALMETTO AVENUE FROM MARIGOLD AVENUE TO CALIFORNIA STREET, Project No. 2-0339 is hereby referred to and made a part hereof; and Whereas, said Principal is required under the terms of said agreement to furnish a bond for the faithful performance of said project. FIDELITY AND DEPOSIT Now,therefore, said Principal and COMPANY OF MARYLAND as surety, are held firmly bound unto the City of Redlands (hereinafter call "City"),in the penal sum of FfVE HUNDRED FIVE THOUSAND, THREE HUNDREDDollars(1505,300.00**** ) lawful money of the United States, 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. The condition of this obligation is such that if the above bounded Principal, his or hers heirs, executors, administrator, 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 their 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 therefore, there shall be included costs and reasonable expenses and fees, including reasonable attorney's fees incurred by the City in successfully enforcing such obligation, all to be taxed as costs and included in any judgment 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 performed thereunder or the specifications accompanying the same shall in any-wise 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 onto the specifications. In witness whereof, this instrument has been duly executed by the Principal and surety above named,on SEPTEMBER 11 _,)002 (SEAL) FIDELITY AND DEPOSIT (SEAl-) ALBERT W. DAVIES, INC. COMPANY OF MARYLAND Co ctor) (Surety) BY:(Signature) - ,a DWIGHT REI LY, A RNtY-IN-FACT Address: 60 EAST NINTH STREET UPLAND CA 91786 (Seal and Notarial Acknowledgment of Telephone(909 ) 920-5811 Surety) ---------- CD 5 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California ss. County of San Bernardino on SEPT. 11, 2002 before me, CLAUDETTE N. MARTIN, NOTARY_I?U$LI Date Noma and iilia of Officer(e.g..'Jane Doe.Notary Public-) personally appeared DWIGHT REILLY -------------------------------- NBfT}e{3j 4t SlgttCt{31 , X4 personally known to me I_I proved to me on the basis of satisfactory evidence �,, to be the personN) whose narnei�t) is/Att subscribed to the within Instrument and .< aR acknowledged to me that hel fit4f executed w kms, UD �E- rr Mthe same in htsllKAROW authorized � N r _4 X 45 8 capacity(*]K), and that by his/}�6XI -, SAS hm,, - signature(.) on the Instrument the person O, or the entity upon behalf of which the person(X) acted, executed the instrument. �1 WITNESS my hand and official seat. {• P)ace Nolary Seal Above Sfgnalure of Notary u6--��8c CLAUDETTE N. MARTIN OPTIONAL i. Though the information below is not required by taw, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: PERFORMANCE BOND Document Date: SEPTEMBER 11, 2002 1 Number of Pages: Signer(s) Other Than Named Above: NONE { Capacity(fes) Claimed by SI ner Signer's Name: DWIGHT RELY --------------------- --- C Individual Top of floarib h"n E i Corporate Officer—Tit#e(s): .------------ Partner—L-1 Limited I-I General pq Attorney in Fact • Trustee Q Guardian or Conservator Q Other: Signer Is representing. FIDELITY AND DEPOSIT COMPANY tie;. _ .__ _ - - L`Z;` ,`` `-�.�`�"' '"GL'•"`�'�:,`�>` `�'z>Lc �-,e`:�i:�`;`+�.LYS:t'��z�>;L`:<`;�_zirZ;t�,�' 0 1997 National Notary Asaodailon-9350 De Solo Ave„RG Box 2402 r Chatsworth.CA 91313-2402 Prod.No 5907 rtemder Call Tollfreo 1-800-876-6827 Power of Attorney FIDELITY AND DEPOSIT COMPANY OF MARYLAND HOME OFFICE: P.O. BOX 1227, BALTIMORE, MD 21203-1227 Know ALL MEN BY THESE PRESENTS: That the FIDELITY AND DEPOSIT COMPANY OF MARYLAND, a corporation of the State of Maryland, by W. B. WALBRECHER, Vice-President, and T. E. SMITH, Assistant Secretary. in pursuance of authority granted by Article V1, Section 2, of the By-Laws of said Company, which are set forth on the reverse side hereof and are hereby certified to be in full and eff the date hereof, does hereby nominate. constitute and appoint Dwight REILLY, of Upland, Cali 'ia, its tru d awful a />' ggent and Attorney-in-Fact, to make, execute, sea] and deliver, for, and on its behalf as sur d as its deed: any and all bonds and undertakings and the execution of such bonds or undertakings in pja`nce of th cents.shall be as binding upon said Company.as ,to all intents and purposes,fully and amply. as if t —,d been -'ecuted and acknowledged by the regularly elected 4o officers of the Company at its office in Balth <�d in their proper persons. This power of attorney revokes that issued on behalf of Dwight REILLY.dated V, :�:,i 9�'5 9� The said Assistant Secretary does here 4tify that'I, xtract set forth on the reverse side hereof is a true copy of Article VI, Section 2,of the By -Laws of ompany --nis now in force. ' IN WITNESS WHEREOF, the sai e-Pr id A�-=Y An Assistant Secretary have hereunto subscribed their names and s affixed the Corporate Seal of tlu;4FIDELE D DEPOSIT COMPANY OF MARYLAND, this 15th day of October,A.D. 1998. 0ATTEST: FIDEL14 AND OSIT COMPANY OF MARYLAND SEAL By: T E Smith '-�,4ssistant Secretary W B. Walbrecher Vice-President State of Maryland ss: Couniv of Baltimore I On this 15th day of October, A.D. 1998, before the subscriber, a Notary Public of the State of Maryland, duly commissioned and qualified.. came W. B. Walbrecher. Vice-President and T. E. Smith, Assistant Secretary of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND, to me personally known to be the individuals and officers described in and who executed the preceding instrument, and they each acknowledged the execution of the same. and being by me duly sworn, severally and each for himself deposeth and saith, that they are the said officers of the Com I pany aforesaid, and that the seal affixed to the preceding instrument is the Corporate Seal of said Company, and that the said Corporate Seal and their signatures as such officers were duly affixed and subscribed to the said instrument by the authority and direction of the said Corporation. IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed my Official Seal the day and year first above written. My Cominissi ` Expires: August 1,?flC}Q L141-8-012-87,98