Loading...
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