HomeMy WebLinkAboutContracts & Agreements_18-1991_CCv0001.pdf RECO DING REQUESTED BY " RECORDED IN
AND WHEN RECORDED MAIL TO T FEE 6 /
CHRG 91 DEC 12 PM 2: Q8
2 MSYS 7 GIMS
3 PCOR 8 NO FEE SAN SCRINAR NO
Name City Clerk COUNTY, CALIF.
Street City of Redlands 4 LNNT 9 ST FEE
Adiress P• 0. Box 3005
city & Redlands CA 92373 5 SVY 91`469311
StaL to J [SDTWTA
J
PACE ABOVE THIS LINE FORRECORDER'S USE
,,.,,.,,�..•.-^,,.,,.^...,^.ecn�.,;Kaw::.i r^ s: Y,,, "" a„c,-; .1, . 4�a�:ax;�b"»a�w.tv�,:;;..ta�wa.c
NOTICE OF COMPLETION
Notice pursuant to Civil Code Section 3093, must be filed within 10 days after completion. (See reverse side for Complete requirements.)
Notice is hereby given that:
1. The undersigned is owner or corporate officer of the owner of the interest or estate stated below in the property hereinafter described:
2. The full name of the owner is City of Redl ands
3. The full address of the owner is P• 0. Box 3005
Redlands CA 92373
4. The nature of the interest or estate of the owner is; In fee.
(If other than fee, strike "In fee"and insert, for example, "purchaser under contract of purchase," or"lessee")
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
Not Applicable
6 A work of improvement on the property hereinafter described was completed on November 21, 19916i work done was:
construct two water wells
7. The name of the contractor, if any, for such work of improvement was Beylik Drilling. Inc.
(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 city of Redlands ,
County of San Bernardino , State of California, and is described as follows: west s i de of Nevada
approximately 200 ' south at Orange St. , and east side of Church St.
approximately 200 ' north at Riverview Drive.
9. The street address of said property is None
(If no street address has been officially asci ned, ins rt"J me".)
Dated: December 6, 1991
Verification for Individual Owner
Signature of owner Fcorporate officer of owner
named in paragraph 2 or his agent
1, the undersigned, say: I am the Piiblis Works ni r,@Ct-nr of the declarant of the foregoing
("President of", "Manager of", "A partner of", "Owner of", etc.)
notice of completion; I have read 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 6 19 91 at Redlands California.
(Date of signature.) (City where signed.)
(Personal signature of the individual who ' swearing that the contents of
the notice of completion are true.)
NOTICE OF COMPLETION—WOLCCTT6 FORM 1114—Rw. 6.74 (prlgdm3) 8 pt. type or larger
CONTRL-�c,r
This Contract is made and entered into on " A_rlgjL JE, , 19 91 , by and between the CITY OF REDLANDS
hereinafter called 'Owner', and BFLE DRILLT–LiG INC. . hereinafter
called 'Contractor". This Contract is for that Work described in the Contract Documents entitled CONSTRUCTION OF WELL 38
AND CHURCH STREET WELL.
A. Recitals
1. Contractor, in response to a Notice Inviting Bids issued by Owner, has submitted a bid proposal for the above
entitled Work.
2. Owner has duly opened and considered said bid proposal, and has duly awarded said bid to Contractor in
accordance with said Notice Inviting Bids, and has given written notice of said award to Contractor on
— APRIL 17, 1991 —, 19
Contractor has obtained and delivers concurrently herewith specified Performance and Payment Bonds and the
Certificate of Insurance as required by the Contract Documents.
B. Terms
L Incorporation of Documents
This Contract includes and hereby incorporates in full by this reference the Contract Documents for the above
entitled Work.
2. Contractor's Basic Obligation
Contractor agrees to provide the Work specified in the following bid schedules and/or bid items:
BTT) HE MF. T.,..– WELL 38
BIDSCHEDULEII – CHURCH STREET WELL
for FOUR-14TINDRED FIFTY–NINE THOUSAND, ONE–HUNDRED NINETY–FOUR AND N01100
dollars (S 459,194.00 ), said amount being
subject to adjustment in accordance with the applicable terms of the Contract Documents.
Contractor agrees to perform said Work, at said Contract amount, in accordance with the following Contract
Completion Schedule:
WELL 38 completed by JUNE 7, 1991
CHURCH STREET WELL completed by AUGUST 2, 1991
Contractor agrees that if the aforesaid Contract Completion Schedule is not met, liquidated damages will apply as
provided by the Contract Documents, in the following amounts and under the following conditions:
— $1,000.00_2. er day for each SCHEDULE
1 Owner's Basic Obligation
Owner agrees to engage and does hereby engage said Contractor as an independent Contractor to furnish all
materials and to perform all Work according to the terms and conditions herein contained for the sum aforesaid
and hereby contracts to pay said sum at the time, in the manner, and in accordance with the conditions set forth
in the Contract Documents.�
4, Contractor's Labor Certification
Contractor states that it is aware of the provisions of Section 3700 of the Labor Code, which require every
employer to be insured against liability for worker's compensation or to undertake self insurance in accordance
with provisions of that Code, and Contractor agrees to comply with such provisions before commencing the
performance of the Work of this Contract.
5. Litigation Costs to Enforce or Interl2ret Contract
In the event suit is brought to enforce or interpret any part of this Contract, the prevailing party shall be entitled
to recover as an element of the costs of suit, and not as damages, reimbursement of costs and reasonable attornev*s
fees plus expenses (including the cost and expense of Engineer and Owner's representatives and experts and
investigators) to be fixed by the Court. The 'prevailing party" shall be the party who is entitled to recover costs
of suit,whether or not the suit proceeds to final judgment. A�party not entitled to recover costs shall not recover
attorney's fees. No sum for attorney's fees shall be counted in calculating the amount of a judgment for purposes
of determining whether a party is entitled to recover costs or attorney's fees.
8701 C-1
6. Litigation or Enforcement Action Costs Arising from Contractor's Operations
If the Owner and/or its Officials, Officers, Employees, Agents, Consultants, and Engineers are named, or are
required to testify or contribute time and expense in any other way, in any suit or enforcement action of any kind
brought to recover alleged damages or remedy alleged violations resulting from the acts or omissions (including
negligent acts or omissions) in connection with, or accidents arising from, the acts, operations, and responsibilities
of the Contractor, its Subcontractors, or others associated with or working under Contractor, in direct or indirect
relation to the performance of the Work, the Owner and/or its Directors, Officers, Employees, Agents,
Consultants, and Engineers shall be held financially harmless and they shall be legally defended (with counsel
acceptable to the named party) by the Contractor from any claims for damages and they shall be reimbursed for
any reasonable costs incurred by them for lost time,expert assistance, and incidental expenses in connection with
their need to defend themselves against such claims, or to contribute time and expense in any other such way,
whether or not the suit or enforcement action proceeds to final judgment. This section shall apply and be
enforceable for the full time of any applicable statute of limitations.
7. Successors
The parties do for themselves, their heirs, executors, administrators, successors, and assigns agree to the full
performance of all of the provisions herein contained. Contractor may not, either voluntarily or by action of law,
assign any obligation assumed by Contractor hereunder without the prior written consent of Owner.
IN WITNESS WHEREOF, the parties hereto have caused this contract to be executed the day and year first above written.
CITY OF REDLANDS
(Own )
BEYLIK DRILUNG, I C ��
(C ntr ct ),
Mayor
By ou las L. Watson �� (Title) j
Vice President ATTEST:
(Title)
Corporate Seal j tyClerk
�
APPROVED AS TO FORM AND EXECUTION
t
Counsel for Owner
By
Subscribed and sworn to before me
This 23 day of April 19 91
(Notary Seal)
Notary Public and for the
State of California
OFfIGIAI SEAL
IRIS KATHRYN CAMPBtL�
I �
County of: Orange #, - ORMU GDUNn
My Comm Exti. Se_ tl, IN
8701 C_2
PERFORMANCE BOND
BOND PREMIUM BASED ON (California Public Work) Executed in Duplicate (2)
FINAL CONTRACT PRICE
Bond Number 3SM 770 163 00
Premium:16,888.00
KNOW ALL MEN BY THESE PRESENTS:
THAT WHEREAS, CITY OF REDLANDS (also herein "Obligee") has awarded to
BEYLIK DRILLING INC.
(hereinafter designated as the *Contractor') a contract for the Work described as follows: CONSTRUCTION OF WELL 38 AND
CHURCH STREET WELL, County of San Bernardino. California (hereinafter referred to as the 'Public Work*);and
WHEREAS, the Work to be performed by the Contractor is more particularly set forth in that certain contract for the said
Public Work dated APRIL 16, '. 19 91 . (hereinafter referred to as the "Public Work Contract"), which Public
Work Contract is incorporated herein by this reference; and
WHEREAS, the Contractor is required by said Public Work Contract to perform the terms thereof and to provide a bond both
for the performance and guaranty thereof,
NOW, THEREFORE, we
Beylik Drilling, Inc. the
undersigned Contractor, as Principal, and American Motorists Insurance Compan�, , a
corporation organized and existing under the laws of the State of Illinois and duly
authorized to transact business under the laws of the State of California, as Surety, are held and firmly bound unto the CITY
OF REDLANDS in the sum of Four hundred fifty nine thousand, one hundred ninety four
and no/100
dollars, $ 459, 194.00 said sum being not less than 100%0 of the total amount payable by the said
Obligee under the terms of the said Public Work Contract, for which payment well and truly to be made, we bind ourselves,our
heirs, executors and administrators,successors and assigns,jointly and severally, firmly by these presents.
THE CONDITION OF THIS OBLIGATION IS SUCH, that if the 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
agreements in the said Public Work Contract and any alteration thereof made as therein provided, on 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 intent and meaning;
and shall faithfully fulfill the one-year guarantee of all materials and workmanship; and indemnify and save harmless the
Obligee, its officers and agents,as stipulated in the said Public Work Contract,
then this obligation shall become null and void,
otherwise it shall be and remain in full force and effect. In the event legal action is required to enforce the provisions of this
agreement, the prevailing party shall be entitled to recover reasonable attorney's fees in addition to court costs, necessary
disbursements, and other damages.
The said Surety,for value received, hereby stipulates and agrees that no change,extensions of time, alteration or addition to the
terms of the Public Work Contract 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 Contract,or to the Work or to Specifications.
8701 C-3
IN WITNESS WHEREOF. we have hereunto set our hands and seals this 23RD day of April 19 91
Beyl�,DRilling, lnS_
(r1ri ci
BS"
(VXce President)
American Mptorists Insurance Company
A --{Surety}
By—
/T (Attorney-in-Fact)
Wm
illiaij
-tpper
The rate of premium on this bond is 15.00 J
per thousand.
The total amount of premium charged, S 6,888.00
(The above must be filled in by corporate surety)
STATE OF CALIFORNLA
SS County of Los Angeles
On this 23rd day of April . in the year 19 9 1before me, KeAna D. Williams a
Notary Public in and for said state, personally appeared William J. Shupper
known to me (or proved to be on the basis of satisfactory evidence) to be the person whose name is subscribed to the within
instrument as the Attorney-in-Fact of the American Motorists Insurance Company _ (surety)
and acknowledged to me that he subscribed the name of the American Motorists Insurance CompaEy(,,,,ty)
thereto and his own name as Attorney-in-Fact.
OFFICIAL S t "t
KE ANA D,WH J
V
M CAJ
of, !C
11-0 S A N G E L E�S C CN�U P. Notary Public in and for said State
(SEAL)
My commission expires May 6, 1994
NOTE: A copy of the power of attorney to local representatives of the bonding company may be attached hereto.
CERTIFICATE AS TO CORPORATE PRINCIPAL
Iris K. CaMbell certify that I am the Secretars,
of the corporation named as principal to the within bond: that Douglas L. Watson
who signed the said bond on behalf of the principal was then Vice President
of said corporation; that I know his signature, and his signature thereto is genuine; and that said bond was duly signed, scaled
and attested for and in behalf of said corporation by authority of its governing Board.
(Corporate Seal)
8701 C-4
PAYMENT BOND
(California Public Work)
Bond Number 3SM 770 163 00
KNOW ALL MEN BY THESE PRESENTS:
THAT WHEREAS, CITY OF REDLANDS (referred to hereinafter as 'Obligee') has awarded to
BEYLIK QPITLLI,�-IG —=C.
(hereinafter designated as the 'Contractor'), a contract dated APRIL 16, 19 91 for
the Work described as follows: CONSTRUCTION OF WELL 38 AND CHURCH STREET WELL. County of San Bernardino,
California (hereinafter referred to as the "Public Work Contract") and
WHEREAS, said Contractor is required to furnish a bond in connection with said Public Work Contract, providing that if said
Contractor or ane of his or its subcontractors shall fail to pay for any materials, provisions, provender, or other supplies, or
terms used in, upon. for or about the performance of the Work contracted to be done. or for any work or labor done thereon of
any kind, or for amounts due under the provisions of 3248 of the California Civil Code. with respect to such work or labor, that
the Surety on this bond will pay the same together with a reasonable attorney's fee in case suit is brought on the bond.
NOW, THEREFORE, we Beylik Drilling, Inc. the undersigned
Contractor, as Principal and American Motorists Insurance Company I
a corporation organized and existing under the laws of the State of Illinois and duly
authorized to transact business under the laws of the State of California, as Surety, are held and firmly bound unto the CITY
OF REDLANDS and to any and all material men, persons, companies or corporations furnishing materials,provisions, provender
and other supplies used in, upon, for or about the performance of the said Public Work, and all persons, companies or
corporations renting or hiring teams, or implements or machinery. for or contributing to said Public Work to be done, and all
persons performing work or labor upon the same and all persons supplying both work and materials as aforesaid excepting the
said Contractor, the sum of Four hundred fifty nine thousand, one hundred ninety four and
no/100 dollars, $ 459, 194.00
. said sum being not less
than 1OKc of the total amount payable by said Obligee under the terms of the said Public Work Contract, for which payment
well and truly to be made, we bind ourselves, our heirs, executors and administrators, successors and assigns jointly and
severally, firmly by these presents.
THE CONDITION OF THIS OBLIGATION IS SUCH that if the Principal, his or its subcontractors, heirs, executors,
administrators, successors, or assigns, shall fail to pay for any materials, provisions, provender or other supplies or machinery
used in, upon, for or about the performance of the Work contracted to be done,or for work or labor thereon of any kind,or fail
to pay any of the persons named in California Civil Code Section 3181,or amounts due under the Unemployment Insurance Code
with respect to work or labor performed by any such claimant, or for any amounts required to be deducted, withheld, and paid
over to the Employment Development Department from the wages of employees of the contractor and his subcontractors
pursuant to Section 13020 of the Unemployment Insurance Code with respect to such work and labor, and all other applicable
laws of the State of California and rules and regulations of its agencies, then said Surety will pay the same in or to an amount
not exceeding the sum specified herein.
In case legal action is required to enforce the provisions of this bond, the prevailing party shall be entitled to recover reasonable
attorney's fees in addition to court costs, necessary disbursements and other consequential damages. In addition to the
provisions hereinabove, it is agreed that this bond will inure to the benefit of any and all persons. companies and corporations
entitled to file claims under Sections 3110, 3111, 3112 and 3181 of the California Civil Code, so as to give a right of action to
them or their assigns in any suit brought upon this bond.
The said Surety, for value received, hereby stipulates and agrees that no change,extension of time, alteration or additions to the
terms of the said Public Work Contract or to the Work to be performed thereunder or the specification 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 Contract or to the Work or to the Specifications.
8-101 C-5
IN WITNESS WHEREOF, we have hereunto set our hands and seals this 23rd day of April 19 91
Beyli ` rill.ing, Imo:
t
By
iee President)
American MotoristsIn§nrance Company
(Surety)
{f
By_
(Attorney-in-Fact)
William1 J. Shupper
STATE OF CALIFORNIA }
SS County of Los Angeles )
On this irci day of Aril in the year 1991 before me, keAna D. Williams a
Notary Public in and for said state, personally appeared William J. Shupper
known to me (or proved to be on the basis of satisfactory evidence) to be the person whose name is subscribed to the within
instrument as the Attorney-in-Fact of the _ American Motorists Insurance Company (surety)
and acknowledged to me that he subscribed the name of the American Motorists Insurance Company (surety)
thereto and his own name as Attorney-in-Fact.
OFfWAAL NAL
f l € 4
tKE ANA D.WILLIAMS
" fiARY i CALIFORIVA
MCMA'GFOCEN Notary Public in and for said State
SNG LES�O"NJ
Fv
(SEAL)
t
My commission expires May 6, 1994
NOTE: A copy of the power of attorney to local representatives of the bonding company may be attached hereto.
CERTIFICATE AS TO CORPORATE PRINCIPAL
Iris K. Campbell , certify that I am the Secretary
of the corporation named as principal to the within bond; that Douglas E Matson
who signed the said bond on behalf of the principal was then Vice President
of said corporation; that I know his signature, and his signature thereto is genuine; and that said bond was duly signed, sealed
and attested for and in behalf of said corporation by authority of its governing Board.
}
(Corporate Seal)
f
8701 C-
AMERICAN MOTORISTS INSURANCE COMPANY
Home Office: Long Grove, IL 60049 naTion2L
insuunce
POWER OF ATTORNEY companies
Know All Men By These Presents: =1 .
That the American motorists Insurance Company, a corporation organized and existing under the laws of the State of
Illinois, and having its principal office in Long Grove, Illinois, does hereby
William J. ShuDDer of Los Angeles, California ********
its true and lawful agent(s) and attorney(s)-in-fact, to make, execute, seal, and deliver during the period beginning
with the date of issuance of this power and ending December 31, 1992, unless s revoked ,farwd i ts behalf as
surety, and as its act and deed; Any and all bonds and undertakings proveect tl?eamount
of no one bond or undertaking exceeds FIVE MILLION DOLLARS ($510005000.00)****
EXCEPTION: NO AUTHORITY is granted to make, execute, seal and deliver any bond or undertaking which guarantees the
payment or collection of any promissory note, check, draft or letter of credit.
This authority does not permit the same obligation to be split into two or more bonds in order to bring each such bond
within the dollar limit of authority as set forth herein.
This appointment may be revoked at any time by the American Motorists Insurance company.
The execution of such bonds and undertakings in pursuance of these presents shall be as binding upon the said American
Motorists Insurance Company as fully and amply to all intents and purposes, as if the same had been duly executed and
acknowledged by its regularly elected officers at its principal office in Long Grove, Illinois.
THIS APPOINTMENT SHALL CEASE AND TERMINATE WITHOUT NOTICE AS OF DECEMBER 31, 1992.
This Power of Attorney is executed by authority of a resolution adopted by the Executive Committee of the Board of
Directors of said American Motorists Insurance Company on February 23, 1988 at Long Grove, Illinois, a true and
accurate copy of which is hereinafter set forth and is hereby certified to by the undersigned Secretary as being in
full force and effect:
"VOTED, That the Chairman of the Board, the Presidantp or any vice President, or their appointees designated in
writing and filed with the Secretary* or the Secretary shall have the power and authority to appoint agents and
attorneys-in-fact, and to authorize them to execute on behalf of the Company, and attach the seal of the Company
thereto, bonds and undertakings, recognizancest contracts of indemnity and other writings, obligatory in the nature
thereof, and any such officers of the Company may appoint agents for acceptance of process."
This Power of Attorney is signed, sealed and certified by facsimile under and by authority of the following resolution
adopted by the Executive Committee of the Board of Directors of the Company at a meeting duly called and hold on the
23rd day of February, 1988:
"VOTED, That the signature of the Chairman of the Board, the President, any Vice President, or their appointees
designated in writing and filed with the Secretary, and the signature of the Secretary, the seal of the Company and
certifications by the Secretary, may be affixed by facsimile on any power of attorney or bond executed pursuant to
resolution adopted by the Executive Committee of the Board of Directors on February 23, 1988 and any such power so
executed, sealed and certified with respect to any bond or undertaking to which it is attached, shall continue to be
valid and binding upon the Company.,*
In Testimony Whereof, the American Motorists Insurance Company has caused this instrument to be signed and its
corporate seal to be affixed by its authorized officers, this —L5±Jl— day of 611911st
Attested and Certified:
AMERICAN MOTORISTS TNSURAME COMPANY
By
F.C.mcCuglou gh,SecretaS.Kemper,III,Senior'\, ,t
e P -,
ry
STATE OF ILLINOIS SS
COUNTY OF LAKE
1, Grace E. Condon, a Notary Public, do hereby certify that J. S. Kemper, III and F. C. McCullough personally �,_�uwn to
me to be the same persons whose names are respectively as Sonjor vice President and Secretary of the American motagisfs
Insurance Company, a Corporation of the State of Illinci,-�, subscribed to the foregoing instrument, appeared bafore me
this day in person and severally acknowledged that ti-Y being then to duly authorized signed, sealed w0,h the
corporate seal and delivered the said instrument as then free and voluntary act of said corporation and as their ovml
free and voluntary act for the uses and purposes theriiii se' forth.
"OFFIC.Al. SEAL" D
Grace E. Condon
My commission expires: 5-14-94 Notary PLbfiIllinois State of Illnois lGrace E. Corxion, Notary
Public my Ccnmission Exc;res 5i14194
FM 836-5 5-90 JM
Power of Attorney - Term PRINTED IN U.S.A.
CERTIFICATION
If Lee B. McClain, Secretary of the American Motorists Insurance Company, do hereby cartif that the
dated 11 j 1 1; 1 QQO ttached Power
of Attorney
Ai� on behalf of Willi aM er 6T
9F1ttE^3E9ElEiF�� 4E
is a true ana correct copy and that the same has been in full force and effect since the date thereof and is in full
force and effect on the date of this certificatek and I do further certify that the said J. S. Kemper, III and
F. C. McCullough who executed the Power of Attorney as Senior Vice President and Secretary respectively were on the
date of the execution of the attached Power of Attorney the duly elected Senior Vice President and Secretary of the
American Motorists Insurance Company.
IN TESTIMONY WHEREOF, I have hereunto subscribed my name and affixed the corporate seal of the American Motorists
Insurance Company on this day of , 19
APR I 3(lWrf�x
Lee B.McClain,Secretary
This Power of Attorney limits the acts of those named therein to the bonds and undertakings specifically named
therein, and they have no authority to bind the Company except in the manner and to the extent herein stated.
FM 836-5 7/88 IM
�„ ..._... _- ISSUE DATE(MMIDD/YY)
CERTIFICATE OF INSURANCE 4/23/91
PRODUCER THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION ONLY AND CONFERS
NO RIGHTS UPON THE CERTIFICATE HOLDER. THIS CERTIFICATE DOES NOT AMEND,
EXTEND OR ALTER THE,COVERAGE AFFORDED BY THE POLICIES BELOW
'e 'v: f
COMPANIES AFFORDING COVERAGE
U
i
COMPANY A
LETTER t
- 1 L
COMPANY
€INSURED LETTER B
COMPANY G.
LETTER
_ COMPANY D
i ;f.`t_ y LETTER
.- t I
COMPANY E
LETTER
# VE A E
THIS IS TO CERTIFY THAT THE POLICIES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED TO THE INSURED NAMED ABOVE FOR THE POLICY PERIOD
INDICATED, NOTWITHSTANDING ANY REQUIREMENT,TERM OR CONDITION OF ANY CONTRACT OR OTHER DOCUMENT WITH RESPECT TO WHICH THIS
CERTIFICATE MAY BE ISSUED OR MAY PERTAIN,THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECT TO ALL THE TERMS,
EXCLUSIONS AND CONDITIONS OF SUCH POLICIES. LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS.
(`CO TYPE OF INSURANCE POLICY NUMBER POLICY EFFECTIVE POLICY EXPIRATION ALL LIMITS IN THOUSANDS
LTR DATE(MM/DD/YY) DATE(MM/DD/YY)
` GENERAL LIABILITY ', - GENERAL AGGREGATE $ a -
I
COMMERCIAL GENERAL LIABILITY -
i� PRODUCTS-COMP/CPS AGGREGATE $
CLAIMS MADE;} OCCUR. PERSONAL&ADVERTISING INJURY $
OWNER'S&CONTRACTOR'S PROT. EACH OCCURRENCE $ -
1
FIRE DAMAGE(Any one fire) $ r r-
I MEDICAL EXPENSE(Any one person) $
AUTOMOBILE LIABILITY 4 +
COMBINED ;
ANY AUTO t SINGLE $
LIMIT
ALL OWNED AUTOS BODILY
INJURY $ [
s SCHEDULED AUTOS (Per person)
S HIRED AUTOS BODILY
INJURY $ r
NON-OWNED AUTOS (Per accident)
GARAGE LIABILITY
PROPERTY
DAMAGE $
s,
XCESS LIABILITY EACH AGGREGATE
,. .. _ OCCURRENCE
$? _ $ 2
OTHER THAN UMBRELLA FORM
WORKER'S COMPENSATION - 1 1 f J STATUTORY `
$ 1 (EACH ACCIDENT)
AND
$ ' _ (DISEASE—POLICY LIMIT)
EMPLOYERS'LIABILITY
$ `, (DISEASE—EACH EMPLOYEES
HER
t
t
i
VPTION OF OPERATIONS/LOCATIONSNEHICLES/SPECIAL ITEMS
s-ject: Construction of Well. 38 and Church Street Well.
finCATE HOLDER CANCF_L.LATIOW*Except 10 flay notice for non pay
SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE
CITY OF REDLANDS EXPIRATION DATE THEREOF, THE ISSUING COMPANY WILL ENDEAVOR TO i
PUBLIC WORKS DEPARTMENT MAIL` DAYS WRITTEN NOTICE TO THE CERTIFICATE HOLDE=R NAMED TO THE
3
P.0.BDX 3005 LEFT, BUT FAILURE TO MAIL SUCH NOTICE SHALL IMPOSE NO OBLIGATION OR
Redlands, CA 92373 LIABILITY OF ANY KIND UPON THE COMPANY, ITS AGENTS OR REPRESENTATIVES.
AUTHORIZED REPRESENTATIVE
Scott D. Baron /` � J_.� �V-� — --
D (C ACORD CORPORATION 1989
POLICY NUMBER EPAI2029758 Beylik Drilling, Inc. COMMERCIAL GENERAL LIABILITY
THIS ENDORSEMENT CHANGES THE POLICY. PLEASE READ IT CAREFULLY.
ADDITIONAL INSURED - OWNERS, LESSEES OR
CONTRACTORS (FORM B)
This endorsement modifies insurance provided under the following:
COMMERCIAL GENERAL LIABILITY COVERAGE PART.
SCHEDULE
Name of Person or Organization:
CITY OF REDLANDS
P.O. BOX 3005
Redlands, CA 92373
(If no entry appears above, information required to complete this endorsement will be shown in the Declarations
as applicable to this endorsement.)
WHO IS AN INSURED (Section 11) is amended to include as an insured the person or organization shown in the
Schedule, but only with respect to liability arising out of "your work" for that insured by or for you.
Project: Construction of Well 38 and Church Street Well
f
GENERAL ACKNOWLEDGMENT
NO,201
State of CALIFORNIA On this the 23rd day of — APRIL
19 91 ,before me,
County of LOS ANGELES SS. SALLY J. FITZHENRY
the undersigned Notary Public, personally appeared
SCOTT D. BARON
OFFICIAL SEAL personally known to me
SAi.I-Y J F�T7HENRY proved to me on the basis of satisfacto(y evidence
- NOTAPY auac Ic - cAUFORN1A to be the person(s)whose name(s) is subscribed to the
t.CS tIELrs QTY within instrument,and acknowledged that
My comm. expo !PR 9, 1898 the it.
WlTNES y hand and offici seat.
Notary's S19 nate
ATTENTION NOTARY:Attax the 1nttrmaWn requester}bebw s OPTiONA[. cot d preverd went attachment
cenitrcate tc artather document
THIS CERTIRCATE Title or Type of Documentty of Redlands Well #38 & Church St. Well
MUST BE ATTACHED 3
TO THE DOCUMENT Number of Pages -__—_-- --Date of Document APril 23, 1991
DESCRIBED AT RIGHT Signers)Other Than Named Above---Q—__--_— —
7t9rt ire .�':.�..✓.Y,.ry��r - —�.r»%.a-3��.� ^___ .
Beylik Drilling, Inc.
ENDORSEMENT # 4-23-4
If WO cancel this policy for reasons other than non-payment
of premium, we will give thirty (30) days prior written
notice of cancellation to:
Beylik Drilling, Inc. ,
1920 Main St. , 5-210, Irvine, CA 92714
and
2 City of Redlands
P.O. Box 3005, Redlands, CA. 92373
In the event of policy cancellation for non-vayfmt Of
Premium, we Will give ten (10) days prier Written notice of
cancellation to:
SAME AS ABOVE
and
SAME AS ABOVE
It is further understood and agreed that the Co=n Policy
COnditiOns fOrM IL 0017 1185, iteM 'A.3. is her deleted.
The following provision is her added to Section A.
CANCMLATION �
In the event that any statute or regulation requires that
we give prior written notice of a change to the insured, we
will give thirty (30) days prior written notice tot
1.
SAME AS ABOVE
and
2. SAME AS ABOVE
TOTPA
yi♦y ■■■■ ■■ rA E" F INSURANCE ISSUE DATE f?+i9 M;C}C7fY1'}
veP .
Ms r sFr I�+ n
4123/91
PRODUCER
I� Es � r� � S �EDC���c� ��F � ����i� �� �s� � �E�Near North Insurance Agency �aI�iTuorr �cRiI IAHOLDER, � �� � � I�.
875 North Michigan Avenue EXTEND OR ALTER THE COVERAGE AFFORDED BY THE POLICIES BELOW
.Lcagc, fr. 60611
COMPANIES AFFORDING COVERAGE
MR
Contact: COMPANY A is h"L'me iia insurance
LETTER
Sall] Pitzhenry (818) 704-1000
COMPANY
INSURED LETTER
e li Dr:Ll1ing, Inc
1320 Main Street #210 LETTERY�
Irvine, CA 92714
COMPANY
LETTER
COMPANv
LETTER
CVERAGe
ES
THIS IS TO CERTIFY THAT THE POLICIES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED TO THE INSURED NAMED ABOVE FOR THE POLICY PERIOD
INDICATED,NOTWITHSTANDING ANY REQUIREMENT,TERM OR CONDITION OF ANY CONTRACT OR OTHER DOCUMENT WITH RESPECT TO WHICH THIS
CERTIFICATE MAY BE ISSUED OR MAY PERTAIN,THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECT TO ALL THE TERMS,
EXCLUSIONS AND CONDITIONS OF SUCH POLICIES, LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS.
CO TYPE OF INSURANCE POLICY NUMBER POLICY EFFECTIVE POLICY EXPIRATION ALL LIMITS IN THOUSANDS
xLTR DATE(MMIDDIYY,) DATE(MMIDDfYV)
GENERAL LIABILITY GENERAL AGGREGATE c
COMMERCIAL GENERAL LIABILITY PRODUCTS-COMP/OPS AGGREGATE
CLAIMS MADE OCCUR. PERSONAL It ADVERTISING INJURY
OWNER`S E CONTRACTOR'S PROT. EACH OCCURRENCE $
FIRE DAMAGE(Ary ane fire) `I
MEDICAL EXPENSE;Any one person!
AUTOMOBILE LIABILITY COMBINED
SINGLE
ANY AUTO LIMIT
ALL OWNED AUTOS BODILY
INJURY $
SCHEDULED AUTOS (Per person)
HIRED AUTOS BODILY
INJURY $
NON-OWNED AUTOS Wer accident)
GARAGE LIABILITY
PROPERTY
€}AN4AGE
EXCESS LIABILITY EACH AGGREGATE
OCCURRENCE
OTHER THAN UMBRELLA FORM - -
WORKER'S COMPENSATION STATUTORY
(EACH ACCIDENT
AND
('DISEASE—POLICY LIMIT)
EMPLOYERS'LIABILITY
(DGEASE—EACH EMPLOYEEI
OTHER
Inland I 49 57 -OCA 2/01/91 2/01/92 Installation Floater
Marine
$459,194.00 Contract Limiti
$1,000 Deductible
DESCRIPTION OF OPERATIONSILOCATSONS?VEHICLESISPECIAL ITEMS All risk excluding Flood
PROJECT: CITE' OF REDL ND , and Earthquake
Construction of Well 38 and Church Street Well
CERTIFICATE l i R AN L ATION *Except 10 day notice for nOn
SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE
CITY OF REDLANDS EXPIRATION MATE THEREOF, THE ISSUING COMPANY WILL ENDEAVOR. TO
Public Works Department MAIL. DAYS WRITTEN NOTICE TO THE CERTIFICATE HOLDER NAMED TO THE
P.O. Box 3005 LEFT; BUT FAILURE TO MAIL SUCH NOTICE SHALL IMPOSE NO OBLIGATION OR
Redlands, CA 92373 LIABILITY OF ANY KIND UPON THE COMPANY,ITS AGENTS OR REPRESENTATIVES.
AUTHORIZED REPRESENTATIVE
AR1 .N__v CORFU,,,. AT ,