HomeMy WebLinkAboutContracts & Agreements_263-2006_CCv0001.pdf _ � n
AGREEMENT
THIS AGREEMENT,made and entered into this 21"day ofNovember,2006,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 All American Asphalt of the City of Corona, County of Riverside, State of California hereinafter
referred to as the"Contractor."
WITNESSETH: That the City and the Contractor, for the consideration hereinafter named, agree as follows:
L Scope of Work. The Contractor will furnish all materials and will perform all of the work to perform
construction of Road Resurfacing project, complete, all as shown, specified, and made a part of Contract No.
101.304-7230.
2. For the Contract Sum of $ 1,274,500.00, 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 twenty-five(25)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 of the 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).
E
10. Eligibility 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
By: ` f
7ounty
or,City of Redlands
ATTEST: of San Bernardino,California
City eek,City of dla ids
County of San B a ino,California
All American Asphalt
Name of Contractor
CONTRACTOR SEAL By:
Signature of Authorized Agent P� t
V(C c
Signatory's Title
% rr�.�►. ..---'_'_ ,,..vas-,
Signature of Authorized Agent (if necessary)7146ANS 116"S
Signatory's Ti le (fnecessary)
267073 A and C-12
Contractor's License No.
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
1``�.�UZi_tJ� 1�_-II�J=L;'��_�n�-,,�lT'.I1I,v Ute'-U�.I'J":�L`��.J"'J�=��t1�.i�J ✓^t1'�t `_1J,J U S'�U"'J�.JUJ-',�J�J""U�J�J v',J�.-,
-�_ -----
I
State of California
County of Riverside ss
pi
is
Li On December 6, 2006 before me, Brenda L. Royster Notary �'
a
Date Name and Title of Officer r'
fl Personally appeared Robert Bradle and Thomas Toscas jc_'
>I
Name(s)of Signer(s) lrj
X personally known to me
I�'I
�I. 0 #loftto be the person(s)whose name(s)
*15re subscribed to the within instrument j
and acknowledged to me that tA4befthey
j executed the same in IJtheir authorized
L J capacity(ies),and that byl�~their
[1
signature(s)on the instrument the person(s)
' or,the entity upon behalf of which the person(s)
acted,executed the instrument. 'J
�I ESS my harlda offs Is
r Signature of Notary Public 1CjI
�' IC
�1 c
�I ice.
ri
OPTIONAL
i Though the information below is not required by law, it may prove valuable to persons relying on the
document and could prevent fraudulent removal and reattachment of this form to another document 1
� i
Description of Attached Document C
�1 Title or Type of Document:
{ Agreement-Gifu of Redlands
I ,
Document Date: November 21 2006
Number of Pages: 2 �c
Signer(�Y'Other Than Named Above: None j
IC:,
Signer's Name: c'
r i Individual
piXCorporate Officer Title(s): Vice President and Sec./Treasurer jc�
_Partner-—Limited General
— c:
_Attorney-in-Fact Top of thumb here
—Trustee
PI —Guardian or Conservatorpi
c
_Other: c_
Signer is Representing: All American Asphalt
r,
[ I
'! C]
J i-I
C
(7
I
EXECUTED IN Two (2) PARTS
PERFORMANCE BOND
WHEREAS, the City Council of the City of Redlands, State of California(hereinafter designated as"City"),and
All American Asphalt (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 November
21,2006,and identified as Contract No. 101304-7230, is hereby referred to and made a part hereof; and
WHEREAS, under tate 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,''1!'REREFORE, said Principal and the undersigned as corporate surety,are held and firmly bound unto the
City in the sum of ONE MILLION ,TWO HUNDRED SEYEN� TY FOUR THOUSAND, FLVE HUNDRL_ Na/10.0.ths,.
(S 1,274,500.00 )for the payment of which sum well and truly to be made,we bind ourselves, Dol,l,a,xs
our heirs, successors,executors and administrators,jointly and severally,firmly by these presents.
T1 he condition ofthis obligation is such that ifthe above bounded Principal,his or her heirs,executors,administrators,
successors or assigns, shall in ail 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 apart 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 performed 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 December 4th ,2006. Bond No. G88 70 G04
ALL AMERICAN ASPHALT (SEAL) FIDELITY AND DEP IT COMPANY OF AL}
Principal Surety
sy: $y,
Ii atureZoWtr t,/}p(„istN."tlaaf, S' om WEN M. OWN,ATTORNEY—IN—FACT
Address:
801 NO. BRAND BLVD
GLENDALE, CA. 91203
(Notarial AcknowiedgmemofPrinoipeland Surety) Telephone: ( 18 } 409-2800 Surety_
714 935-1112 Agent
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
State of California
County of Riverside SS.
On December 6, 2006 before me, Brenda L. Rooster, Notary,
Date Name and Title of Officer
Personally appeared Robert Bradley
�c
4 Name(14 of Signer
C� X personally known to me c]
�]
�i a ! I YOM to be the person+Vhose name*- �
is/,c"ubscribed to the within instrument
and acknowledged to me that he/sM?M% y
executed the same in his/their authorized
capacity(" , nd that by his/ r-
signature on the instrument the person*__
?� or,the entity upon behalf of which the person(}-
�= acted,executed the instrument.
WIT SS my han nd offi�el
lC
r Signature of Notary Public
1
I [
C
5 OPTIONAL c
? Though the information below is not required by law, it may prove valuable to persons relying on the
document and could prevent fraudulent removal and reattachment of this form to another document
Description of Attached Document
Title or Type of Document: Performance Bond-City of Redlands
�.I
Jj Document Date: December 4, 2006 Number of Pages: 2
Signer(KOther Than Named Above: Owen M. Brown
Signer's Name: (.
_Individual
jD XCorporate Officer Title(/ice President
_Partner- Limited_General
P _
; _Attomey-in-Fact Top of thumb here �J
C
a, _Trustee c„
_Guardian or Conservator
_Other:
Signer is Representing: All American Asphalt
;i
J C"
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
State of California
ss.
County of ORANGE
On 12-4-06 before me, BARBARA J. BENDER
D09 Name and TWe of Of m(e.g..`,lane Doe.NWary P ic')
personally appeared OWEN M. BROWN
Names)of S*a"{e)
jjpersonaily known to me
BARBARA J.BENDER
Commission#1494946 to be the person(*) whose name($ isAft
Notary Public-California
Orange County subscribed to the within instrument and
My Comm.Expkes Jul 13,2t�8 acknowledged to me that hossma 6�.executed
the same in his!!l>�ir authorized
capacity(WA), and that by hist
_ Signatu (0on the instrument the person(#), or
the ti upon behalf of which the person(t*
C40W*Ww#1404946 a ecuted the Inst nt.
' Noiory Pubic-Cam I SS and an of8 " I.
0111opt county
*CoW0L ftPk"Afi M
sr�aaae
OPTIONAL
Though the infonnahon below is not required by law,it may prove valuable to persons retying on the document and could prevent
fraudulent removal and reattachment of this form to another document
r Description of Attached Document
t Tftie or Type of Document: PERFORMANCE BOND N0. 088 70 004
Document Date: 12-4-06 ONE (1
Number of Pages.: )
Signer(s)Other Than Named Above: ALL AMERICAN ASPHALT
Capacity(les) Claimed by Signer
Signer's Name: OWEN M. BROWN
❑ Individual Top of dvintb here
0 Corporate Officer—Title(s):
0 Partner—0 Limited 0 General
jcW Attorney-in-Fact
❑ Trustee
0 Guardian or Conservator
❑ Other:
Signer Is Representing: RTnrT.TTv AND i1 Pr14TT r
j3mPANY
OF MARYLAND
d 1999 NaHawt NOWY Aesm"m-9350 De Sob Ave..P.O.Box 202-CtwYs»orar.CA 91313.24022-www.na6a tong y J Prat No.5907 Raorder Cal To""1-006.87&8927
PAYMENT BOND EXECUTED IN Two (2) PARTS
vVHEREAS, the City Council of the City of Redlands,State of California(hereinafter designated as"City''),and
All American Asphalt(hereinafter designated as "Principal")have entered into an agreement whereby Principal
agrees to instill and complete Gesin No. 101304-designated public improvements, which by said 230, is hereby referred to and made a part hereof and ement dated November
21,2006,and identified as Contract
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
dollars
ONE KILL ION FIVE HUND ED & NO 100t --, hn
(S 1,274,500.00 }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 case 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.taxed 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 Part4 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"WHEREOFt this instrument has been duly executed by the Principal and surety named,
on Deceintze.r. 4th .12006. Bond No. 0.88 70. 0.0.4
ALL AMERICAN A,$PHALT (SEAL) ''FJDELITY, OD D
Principal $um' OF
By.
Signature hobo* 1 Utc.9 PUSI re OWEN M, BROWN, ATTORNEY IN-FACT
Add i:
80.1 NO, BRAND BLVD
GLENDALE, CA. q1203
( otuint AcknovAedgmentm of Principal rmd suety) Telephone. ( .? } f, c .28 0 X44`e ty
714 935-1112 Agent
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
J U 11ti U L U L UJ w'_Fl_j Z U ti li U vZ
State of California
County of Riverside SS.
�c
On December 6. 2006 before me, Brenda L. Rooster. Notary,
C Date Name and Title of Officer
Personally appeared Robert Bradley
L Name(*�of Signer( i��
X personally known to me
;;
CON#IWOWO 0 1 loom
> "ON"111114611110-Cowan"
to be the person*whose name*-
OV000do COU*
is/40-subscribed to the within instrument
and acknowledged to me that he/0moA4e;, �l
executed the same in his/1�4pgifauthorized r;
capacity(iegr and that by hisfil0l eir �
signature46ro n the instrument the person("
or,the entity upon behalf of which the person(}'
acted,executed the instrument.
WIT ESS my hand aid official al, q r
iSignature of Notary Public
Ic
`J OPTIONAL
Though the information below is not required b law, it may 9 q y y 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: Payment Bond-City of Redlands Jc
Document Date: December 4, 2006 Number of Pages: 3 �
Signer�Other Than Named Above: Owen M. Brown 7
�! Signer's Name:
_Individual
r� XCorporate Officer Title(*'Vice President C'
_Partner- C
Limited_General
'7—Attorney-in-Fact Top of thumb here
_Trustee
al Guardian or Conservator
_Other:
i Signer is Representing: All American Asphalt
C'
-
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
State of California
ss.
County of ORANGE
On 12-4-06 before me, BARBARA J. BENDER
Data Neme srzi TMG of oificar(e.g.,•,>ene Doer wcr&y Pubic
personally appeared OWEN M. BROWN
N-Ws)of sip�rts►
jjpersonally known to me
LeiBARBARA J.BENDER )0fiftm
CommWlon#1444446
Notary Public-Ca#fomla to be the person(*) whose names) isAW
Orange County subscribed to the within instrument and
y Comm.Expires Jul 13,2008 acknowledged to me that hely executed
the same in his/kIlIMAW authorized
capacity(,*), and that by hist
signature(0)on the instrument the person(*), or
'- _ - the upon behalf of which the person(*
BARBARA J.f! act ecuted the instrument.
Comtttl don#F 1494946
..,r Na ty PatliIfc-Ca0
OXVW Cattily fils/
S m nd o
fMyC .f 0kINAd 3.
Saw
OPTIONAL
Though the inlomwhon below is not required by raw,it may prove valuable to persons relying on the document and could
prevent
rraudurent removal and reattachment or this form to anoint document.
1}s Description of Attached Document
True or Type of Document: PAYMENT BOND NO. 088 70 004
12-4-06 ONE 1
Document Date: Number of Pages: ( )
Signer(s)Other Than Named Above: ALL AMERICAN ASPHALT
•t
Capacity(les)Claimed by Signer
Signer's Name: OWEN M. BROWN
❑ Individual Top of ftonb here
❑ Corporate Officer-Tftle(s):
❑ Partner-❑Limited ❑General
�j Attorney-in-Fad
❑ Trustee
❑ Guardian or Conservator
❑ Other:
Signer Is Representing: RTriFr ITY atm nEpQSII C�Y
OF MARYLAND
0 1999 National Notuy A"DcW an•4356 De Solo Ave..P.D.Boz 2402•Chaeworfh.CA 91313-2402•wwwA90w lwtwy,wp Prod.No.5967 Reorder Cel ToLPree 1-800476-6827
,
Power of Attorney
FIDELITY AND DEPOSIT COMPANY OF MARYLAND
KNOW ALL HIEN BY THESE PRESENTS: That the FIDELITY AND DEPOSIT COMPANY OF MARYLAND,a
corporation of the State of Mrrylanci, by WILLIAM J. MILLS. Vice President and ERIC" D. BARNES. Assistant Secretary,
in pursuance c>f authorrty granted by r rticfe `1, Section 2,of the, By-Laws t�f'said Co mpany,1 arse set forth on the,
reverse Sick hereof anci are hereby certified to he in full force and effect on the date hIcij < S'"bv ncrtrrinate,constitute
and appoint.Owen M.BROWN,of Anaheim,California, its true and I< fr�fi c; '
seal and deliver, for and on its behalf as surer ,Ah al rlc Acct, to snake,exccuie,
y,and as its act
afi al
execution of'such bonds or undertakings in pursuan `� 114takms,and the
���g� ,s _ pctn said C'ornpiury as fullyand
arnpl}, to all intents and purposes as if'ih 1 `Ixe c ` t� ► Ire
the Company at its office in Bal ttpr herr w r tr €'ed by the regularly elected officers of
behalf'of()wen M. This power of attorney revokes that issued on
at ru" t fir '
The Said Assist€utt si-cr`'cti cxs!�
Section 2,of the By- n' that the extract set #'c�rth on the reverse side hereof'is a true copy' of Article VI,
tfc piny,anci is now in fierce.
IN WITNESS WI Rr'OF, the. said Vice-President and Assistant Secretary have hereunto subscribed their names and
affixed the Corporate Seal of the said FIDELITY AND DEPOSIT COMPANY OF MARYLAND, this 27th day of
December, A.D. 2004.
ATTEST:
FIDELITY AND DEPOSIT COMPANY OF MARYLAND
Stale of Maryland
By.
Eric D. Barytes 4ssistant Sec•retary Willia,n J. ;dills
Vice President
City of Baltimore I ss:
On this 27th day of December, A.D. 2004. before the subscriber. a Notary Public of the State of Maryland, duly
commissioned and qualified, came WILLIAM J. MILLS, Vice President, and ERIC D. BARNES, Assistant Secretary of the
FIDELITY AND DEPOSIT COMPANY OF MARYLAND, to me personal]} known to be the individuals and officers
described in and who executed the preceding instrument, and they each acknowledged the execution ol'the same. and bein,
by me duly sworn, severally and each for himself deposeth and saith, that they are the said officers of Company ompc rny 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 clay and year first above
written.
�`te�i�++r trtrrf
i
r
"� /^,�0
GiwUS,rC+� ` l_Xl .44,( h:/ F,G $/1? ..
Y�YYt Itr4ett I
Maria D.Atlaniski Notary Pliblic
My Commission Expires: July 8,21007
i
I
POA-F 012-4160
EXTRACT FROM BY-LAWS OF FIDELITY AND DEPOSIT COMPANY OF MARYLAND
hain of Board, or the President, or any ExeCLIti\e Vice-President, or any of the Senior
"Article V1, Section '. The Crmaauthorized so to do by the Board of Directors or by the Executive Committee,
vice-presidents or Vice-Presidents specialty V one oftbe Assistant Secretariesi to appoint Resident
shall have power, by and with the concurrence of the Secretary or an, ness of the Company may require. or to
and Attorneys-in-Fact as the busi
Vice-Presidents, Assistant Vice-Presidents stipulationst
bonds. undertaking, recognizances�
authorize any person or persons to execute on behalf of the Company any I
assignments of judgements, decrees, mortgages and instruments in
policies, contracts, agreements, deeds, and releases and ,
the nature of mortgages....and to affix the sea] of the Company thereto."
CERTIFICATE
the FIDELITY AND DEPOSIT COMPANY OF MARYLAND,do hereby certify
1.the undersigned7 Assistant Secretary of and I do further certify that
d effect on the date ofthis certificate
that the foregoing Power of Attorney is still in full force an
executed the said Power of Attorney was one of the additional Vice-Presidents specially authorized
the Vice-President who exec Section I of the By-Cavus of the
by the Board of Directors to appoint any Attorney-in-Fact as provided in Article VI,
F.IDELITY AND DEPOSIT COMPANY OF MARYLAND facsimunder and by authoriatty of a meethe following resolution of the
te mabe signed bv t�
This power of Attorney and Certificating duly called and held on
Board ot'Directors of the FIDELITY AND y DEPOSIT COMPANY
Y OF MARYLAND 4�
the I Oth day of May, 1990. produced seat (if the company and facsimile or mechanically
RESOLVED: That the facsimile or mechanically re Company, whether made heretofore or
reproduced signature of any Vice-President, Secretary. or Assistant Secretary of the C e Company, shall be valid and
certified copy of any power of attorney issued by th
hereafter. wherever appearing upon a ccrti e and effect as though manually affixed."
binding upon the Company with the same fore - of affixed the corporate seal of the said Company�
IN TESTIMONY WHEREOF,I have hereunto subscribed my name an
this 4th day of ..December�
Company Profile Page 1 of 2
Company Profile
FIDELITY AND DEPOSIT COMPANY
OF
MARYLAND
1400 AMERICAN LANE, 19TH FLOOR TOWER 1
SCHUAMBURG, IL 60196-1056
800-382-2150
Agent for Service of Process
ANDREW K. PLATT, C/O ZURICH NORTH AMERICA 801 N. BRAND BLVD., 13TH FLOOR
GLENDALE, CA 91203
Unabie to Locatq_the_Agent for Service of Process?
Reference Information
NAIC #: 39306
MAIC Group#: 0212
California Company ID #: 2479-4
Date authorized in California: January 01, 1982
License Status: UNLIMITED-NORMAL
Company Type: Property & Casualty
State of Domicile: MARYLAND
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
CREDIT
FIRE
LIABILITY
MARINE
MISCELLANEOUS
PLATE GLASS
SPRINKLER
http://interactive.web.insurance.ca.gov/webuser/idb_co_prof utl.get_co_prorp_EID=6217 12/7/2006
3Company Profile
Page 2 of 2
SURETY
TEAM AND VEHICLE
WORKERS' COMPENSATION
Company Complaint Information
Company._Enforceent._Acton.,_Documents
Company Performance & Comparison Data
Composite Complaint Studies
Want More?
Hetp._Me Find a Company.,Representative in_My_Area
Financial Rating Organizations
Last Revised-October 17,2006 04:37 PM
Copyright Ccs California Department of Insurance
http://interactive.web.insurance.ca.gov/webuser/idb—co_Prof utl.get co prof?n EID-6217 1 )/7r)n0.
DEC-04-2006 U 05:39 FM FAX NO, P. 02105
Client#-4475
�1 G0RI�
CERTIFICATE OF LIABILITY INSURANCE DATE RIDDmYYI
R-ROaUc,R 12/04106
THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION
Galco Ins Brokers&Awls inC ONLY AND CONFERS NO RIGHTS UPON THE CERTIFICATE
Uc#0829370 {714)937.1824 HOLDER,THIS CERTIFICATE DOES NOT AMEND,EXTEND OR
One City Blvd W,#700 ALTER THE COVERAGE AFFORDED SY THE POLICIES BELOW.
Orange,CA 92868-2947
INstlaEu
INSURERS AFFORDING COVERAGE NAIL#
All American Asphalt nouRERA. Arch laity Insurance Co.
PO Box 2229 INSURER S: great American Ins.Co (OH)
Corona,CA 92878.2229 INswmC' Seabright Insurance Co
INSURER a Hartford Fire Insurance Co.
ER s:
COVEERAGE$ .�
TIfE POLICIES OF INSURANCE UISTEO BELOW HAVE BEEN ISSUED TO THE INSURED NAMED ABOVE FOR THE POLICY PERIOD INDICATED.NOTWITHSTANDING
ANY REWREMENT,TERM OR CONDI PION OF ANY CONTRACT OR OTHER DOCUMENT WrTH RESPECT TV WMICH THIS CERTIFICATE MAY BE ISSUED OR
MAY PERTAIN,TI IE INSURANCE AFFORDED BY THE POLICIES DESCRIBED I MREIN IS BUBJECT TO ALL THE TERMS.EXCLUSIONS AND CONDITIONS OR SUCH
POLICIES AWAEGAT_E LIMITS SHOWN MAY HAVE BEEN MOUCEA BY PAID CLAIMS.
INwKw
1 TYKE Of INSURANCE _ POLICY NUMBER ••_
LIMITS
'4 GENERAL LIABRTM OPPOOO872901 08/01/06 - 08101/07 Each OCCURRENCE s1 000x000
X CaTA HCK WMM LuaRLm Cert.Holder IS x100 000
CLAIMS MADE OCCUR named additional We EXP cant one peIaon s
Insured i# PtN
ERSONAL&ADV JURY�. s1 000 000
_ required by GENERALAOOREGA7Ee s2,004.Q94
CtN't AGGREGATE LIMIT AP�PUCSI PER, Written Contract tHTtIGTS•COMP/OP ABG s2 000 000
- POUCY x J T
PR
U AUTOMOBILE LIAanX" ». 72UENGK5491K2 08/01105.� 08!01!07
X ANYAUTO Cart Holder is (F omemm}INS LIMIT :1,000,000
ALL OWNED AUTOS named additional
SCHEDULED AUTO3 insured if BODILY NVJURY
{nar P' I
X HIRED AUTOS required try
W£MtOWNFDAUTOS Written Contract (iso aY t
4
• MOPERI Y DAMACt
GARAGE LIABILITY
ANY AUTG7
AUTO ONLY-EA ACCIuENT s
_ OTHER THAN FA ICC S
AUTOONLY.
B EXCCSS/UMaMLA LIABILITYy TUES950076 " 08/01/06 08/01187 EACH OCCUkRENCE $10,000,000
OCCUR ❑CLAIMS MADE
AGGWcATS ._ .�.�„ 00,DQ0,01I2_
_ Of DUCTiDtE ... ...« -_. 3
C WORKERS COMPENSATION ANo 061060243 .�..., 08101106 0$/01/07 � � x WCsTaTu DIM- s
rMKOYCRS'LIABILITY
ANY PROPRII TORIPARTNEPREXECUYIVI 6A_FAGI ACCiII&NT Si 000 OQO
OFFICER MI&MHER FXCLUDWD? -
If
du.«d,4 F—L DISEASE-F-A EMPLOYEE :1,000,000
.„„,. i' ECRIN.i'ROYiEK?N9 M•bw _.•.
07IICR -- _.--_ S L•DISFAt,.:p* "jp s1 000 000
DE$C+R1P n N OF OPERATIONS I LOCATIONS/YEMICL"I EXCLUSIONS ADOW by ENDORUMENT r BPGCIAL PROVISIONS —
RE:Road Resurfacing-Redlands-Contract No.101304-7230
CERTIFICAYE HOLDER CANCgj6
SHOULD ANY OF THE ABOVE DESCRIBED FOLKns$$E CANCCLLCO BEFORE THE>)MOTION
City of Redlands DATE TW6W.0F.nIC MSUIMc KWRER mat.L RBBfltilll M MAI. .,,.30,., DAYS WRITTEN
P.O.Box 3006 NOTICE TO THE CERTIFICATE HOLDER NAMED TO n e LEFT.
Redlands,CA 92373
A REPRRiSL:NTATNE
ACORD 25(2001/08)1 of 2 #S16898/M866$ SCO1 8 ACORD CORPORATION 1968
i
DSC-04-2006 WN 05:39 PM FAX N0. P. 03105
3
IMPORTANT
If the certificate holder is an ADDITIONAL INSURED,the policy(les)must be endorsed, A statement
an this certificate does not confor rights to the Certificate holder in lieu of such endorsomont(s).
If SUBROGATION IS WAIVED, subject to the terns and conditions of the policy,certain policies may
require an endorsement. A Statement On this certificate does not coffer rights to the cortificato
holder in Hou of such endorsement(s).
DISCLAIMER
The Certificate of insurance on the reverse aids of this farm does not constitute a contract between
the issuing insurcr(s), authorized representative or producer,and the certificate holder, near does it
affirmatively or negatively amend, extend or alter the coverage afforded by the policies listed thereon.
ACORD 25-S(2001108) 2 of 2 #S158981M8668
DEC-04-2006 MON 05:39 PM FAX NO. P. 04/05
THIS ENDORSEMENT CHANGES THE POLICY. PLEASE READ IT CAREFULLY.
BLANKET ADDITIONAL INSURED
SECTION III - WHO IS INSURED is amended to include as an additional insured those persons or
organizations who are required under a written contract with the Named Insured to be named as an additional
insured, but only with respect to liability arising out of your operations, "your work", or premises owned by or
rented to you.
All other terms and conditions of this Policy remain unchanged.
Endorsement Number.
This endorsement is effective on the inception date of this policy unless otherwise stated herein
(The information below Is required only when this endorsement Is issued subsequent to the preparation of the
policy.)
Policy Number, GPP000672901
Named Insured: All American Asphalt
Endorsement Effective Date: 811/06
00 CGL0006 00 02 04 c:Wy DoWALUEndt.doc
D>vQ-04-2006 MON 05:39 PM FAX NO. P. 05/05
THIS ENDORSEMENT CHANGES THE POLICY, PLEASE REAR IT CAREFULLY.
OTHER INSURANCE - BROAD FORM, CGL POLICY ENDORSEMENT
i
It is hereby agreed that the following paragraph is added to Section IV, Commercial General Liability
Conditions, Item 4:
Where the named insured is required by a written contract to provide Insurance that is primary and
non-contributory, and the written contract so requiring is executed by the named insured before any
loss, this insurance will be primary,but only if and to the extent required by that written contract.
This endorsement is part of your policy. it supersedes and controls anything to the contrary. it is
otherwise subject to all other terms of the policy.
All other terms and conditions of this Policy remain unchanged.
1=ndorsement Number;
This endorsement is effective on the inception date of this policy unless otherwise stated herein.
(The information below is required only when this endorsement Is issued subsequent to preparation of the
policy.)
Policy Number: GPP000872901
Named Insured: All American Asphalt
Endorsement Effective Date: 811!0
00 CGLO130 00 0104 Page 1 of 1
RECORDING REQUESTED BY Recorded in Official Records. County of San Bernardino
AND WHEN RECORDED MAiL TO: 312612007
�- LARRY WALKER 4:07 PM
�.M
AuditOt/Controller — Recorder SH
CITY CLERK
CITY OF REDLANDS R Regular Mail
35 CAJON STREET
P.o. Box 3005 Dock 2007-0187054 Titles: t Pages: �
REDLANDS CA 92373
Pees
Taxes 0.E
i
Other o.L�t
PA 1—0 — SO.00
PER GOVERNMENT CODE SPACE ABOVE THiS LINE FOR RECORDER'S USE
SECTION 6103 NOTICE OF COMPLETION
Notice pursuant to Civil Code Section 3093, this notice must be filed within 10 days after completion of work. Notice is hereby
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 O 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 tenanf
NOT APPLICABLE s or as tenants in common are:
6• A work Of improvement on the property hereinafter described was completed on March 8,2007, The work
Road Resurfacing, Contract No. 101304.7230 done was:
7• The name of the contractor for such work Of improvement was:All American Asphalt
400 E. Sixth Street,Corona CA 92878
8. The property on which said work of improvement was completed is in the City of Redlands,Count of November 21 2005
and is described as follows:San T'imoteo Canyon Road, Live Oak Canyon Road to Date of contract)
Road, San Timooeo Canyon Road to / mile west of interstate 10. APNRoad
Y San Bernardino,State of California,
3 Bartonn Road;and Live Oak Canyon
9. The street address of said property is: N/A is not applicable
Dated: March 12, 2007
Senior Civil Engineer, Public WorP-
apartment, City of Redlands
t, the undersigned, say I am the Public Works Director of the declarant IN
carat of the foregoing Notice of Completion, and have read said Notice of
VERIFICATION
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 March 12, 2007,at Redlands,California.
- 01 e.
Public Works Director, Public Works Department,City of
i
I
3