Loading...
HomeMy WebLinkAboutContracts & Agreements_106-2006_CCv0001.pdf fil AGREEMENT THIS AGREEMENT,made and entered into this L day of _ r , 20 by and between the City of Redlands, a Municipal Corporation, organized and existing under thelaws of the State of California, hereinafter referred to as the "City", and Hinkley and Associates, Inc. of the City of Highland, County of San Bernardino, State of California,hereinafter referred to as the "Contractor". WITNESSETH: That the City and the Contractor, for the consideration hereinafter named, agree . as follows: 1. SCOPE OF WORD: The Contractor will furnish all materials and will perform all of the work for the following: Construction of the facilities improvements, complete, as required by the Contract Documents and Specifications for: IMPROVEMENTS TO CIVIC CENTER FACILITIES PROJECT, Project No. 1-0665. 2. THE CONTRACT SUM: $216.000 in accordance with the terms and conditions set forth in the Contract Documents. A. Pursuant to Section 22300 of the California Public Contract Code, Contractor has the option to deposit securities with an Escrow Agent as a substitute for retention of earnings requirement to be withheld by City pursuant to an Escrow Agreement as set forth in the Public Contract Code Section 22300. 3. TIME FOR COMPLETION: The work under this Contract is to be completed within ninety (90)calendar days from and after the date of the Notice to Proceed. All work for Bid Items No. 3 and 5 under this Contract is to be completed within forty-five (45) calendar days from and after the date of the Notice to Proceed. 4, LIQUIDATED DAMAGES: Failure of the Contractor to complete the work within the time allowed will result in damages being sustained by the City. Such damages are, and will continue to be, impracticable and extremely difficult to determine. The Contractor shall pay to the City, or have withheld from monies due it, the sum of$500 for each consecutive calendar day in excess of the specified time for completion of the work. Execution of the Contract shall constitute agreement by the City and Contractor that $500 per day is the minimum and actual damage caused by the failure of the Contractor to complete the work within the allowed time. Such sum is liquidated damages and shall not be construed as a penalty, and may be deducted from payments due the Contractor if such delay occurs. 5. CONTRACT DOCUMENTS: The complete contract documents, under the Agreement, include all of the documents set forth herein, to wit; Notice Inviting Bids, Instructions to Bidders, Proposal, Bid Bond, Agreement, Performance Bond, Labor and Material Bond, Plans, General Conditions, Special Conditions, Special Provisions and Specifications and any addenda thereto. CD 1 7 b. ATTORNEYS' FEES: In the event anymlegal action is commenced to enforce or i terms or conditions of the contract doe uents, the prevailing interpret the any costs and other relief,,shall be entitled to recover its reasonable attorneys' fees. in addition to 7. RESOLUTION OF CONSTRUCTION CLAIMS: Claims by the Contra of$375,000 or less shall be made by Contractor and processed b the City ptor in the amount provisions of Part 3, Chapter 1, Article 1.5 of the Public Contracts Code (om r a ng wt to ith Section 20104). All claims shall be in writing and include the documents necessary to substantiate the claim. Nothing in subdivision (a) of Public Contracts Code Section 20104.2 shall extend the time limit or supersede the notice requirements provided in this case from filing claims by Contractor. 8. ELIGIBILITY OF CONTRACTOR/SUBCONTRACTOR: Contractor and any subcontractors agree to abide by California Public Contract Code, Section 6109, and California Labor Code sections 1777.1 and/or 1777.7, and certify that they are not debarred and are eligible to work on this project. 9. ASSIGNMENT OF AGREEMENT: No assignment by a party hereto of any rights or interests under this agreement will be binding on another party without the written consent of the party sought to be bound. 10. SUCCESSORS AND ASSIGNS: City and Contractor each binds itself, its partners, successors, assigns, and legal representatives in respect to all covenants, agreements, and obligations contained in the Contract Documents. 11. SEVERABILITY: Any provision or part of the contract documents held to be void or unenforceable under any law or regulation shall be deemed stricken, and all remaining provisions shall continue to be valid and binding upon City and Contractor. CD 2 ^33 NO IN WITNESS WHEREOF, the parties hereto have executed this Agreement the day and vear f written above. first (SEAL) City of Redlands (Owner) By: r ... or, City Redlands, Co ty of ATTEST: an Bernardino, California Assistant City Clerk, ity of Redlands County of San Bernardino, California (SEAL) -u Name of Contractor By: f ,. Sig ,of Authorize 'Agent Title Signature of Authorized Agent(if necessary) Title -& -, l Contractor's License No. CD 3 WORKER'S COMPENSATION INSURANCE CERTIFICATION Description of Contract: City of Redlands Municipal Utilities Department IMPROVEMENTS TO CIVIC CENTER FACILITIES PROJECT Project No. 1-0665 Labor Code, Section 3700,provides, in part that: "Every employer except the State, shall secure the payment of compensation in one or more of the following ways: (a) By being insured against liability to pay compensation in one or more insurer duly authorized to write compensation insurance in this State. (b) By securing from the Director of Industrial Relations a certificate of consent to self-insure, either as an individual employer, or as one employer in a group of employers which may be given upon furnishing proof satisfactory to the Director of Industrial Relations of ability to self-insure and to pay any compensation that may become due to his or her employees. I am aware of the provisions of Section 3700 of the Labor Code which requires every employer to be insured against liability for worker's compensation or to undertake self-insurance in accordance with the provisions of that Code, and I will comply with such provisions before commencing the performance of the work of this contract. (Labor Code section 1861) Dated this ` £ day ofa-r ��� 20 c,, I , (Contractor) (Signatu (Official Title) (SEAL) (Labor Code Section 1861 provides that the above certificate must be signed and filed by the Contractor with the Owner prior to performing the work of the contract.) CD4 Executed in Duplicate Bond No: 736046P Premium: $3,110.00 PREMIUM IS FOR CONTRACT TERM AND IS SUBJECT TO ADJUSTMENT PERFORMANCE BONI) BASED ON FINAL CONTRACT PRICE Wherews. the City Council ofthe City o[Rcdlands. State of California,and Hinkley and Associates, Inc. (hereinafter designated as "Principal") have entered into an agreement whereby Principal agrees to construct facility improvements, which said agrccment, dated 20and identified as &2ROVIEM[ENTS TO CMC CENTER FACIUMS PROJECT, Project No. 1-0665 is hereby referred to and made a part hereof; and Whereas, said Principal is required under the terms or said agreement to furnish a bond for die performance of said project. Now,therefore, said Principal and Developers SuretyandIndemnity Company, :as surcty, arc held firmly bound unto the City of Redlands(Iicreinafter call"City"), in the penal sum of, Two Hundred —Sixteen Thousand& No/1 00 - Dollars($ 216.000.00* ) lawful money of die United SLaTes, for the payment of which sum well and truly to be made, we bind ourselves, our heirs, successors, executors and administrators,jointly and severally, firmly by thc--;c presents. The condition of this obligation is such that if the above bounded Principal, his or hem heirs, executors, administrator, successors or assigns, shall in all things stand to and abide by, and well and truly keep and perform the covenants, conditions and provisions in the said agrccmcnt and any alteration thereof made as therein provided, or his or their part, to be kept and perrormcd at the time and in die manner therein specified, and in all respects according to their true Intent and meaning, and shnil defend, indemnify and save harmless the City, its elected officials,officers,agents and employees, as therein stipulated, then this obligation shelf become null and void, otherwise it shall be and remain in full force and cff'cct. As a part of the obligation secured hcrcby and in addition the face amount specified therefore, there shall be included costs and reasonable expenses and fees, including reasonable attorney's fees incurred by die City in successfully enforcing such obligation, all to be taxed as costs and included in any judgment rcndercd. The surety hereby stipulates and a&,Tces that no change, extension of time, alteration or addition to the icniis of the agrccmcni 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, altcration or addition to dic 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 above nnxned, on May 19 20 os Hinkley and Associates, Inc. (SEAL) Developers Surety and Indemnity Company(SEAL) (Contractor) fur ,,11 ignatu9c) S K Jane . Miller (Signuiur Address: 17780 Fitch, #200 -- Irvine, CA 92614 (Scat and Notarial Acknou0cdgrricni of Telephone( 800 )- 782-1546 Surety) 'CD 5 Executed in Duplicate Bond No: 736046P Premium Include in Performance Bond LABOR AND MATERIAL BOND Whereas, the City Council of The City of Redlands, State of Cal ifomia, and Hinkley and Associates, Inc. —(hcrcinatler designarcd as "Principal"} have entered into an 16,rccmcnt whereby Principal a6,tccs to construct facility improvcmcnLq and appurtenances,which said agreement, dated --20__--, and identified as IMPROVF,M1,NTS TO CMC CENTER FACILITIES PROJECT, Project No. 1-0665 is hereby referred to and made a part hereof; and Whereas, under the terms of said agreement, Principal is required before entering upon the performance or the work, to file a good and su Mcicni payment bond with the City or RcdIands to secure the claims to which reference is made in Title 15 (commencing with Scctlon 3082) of Part 4 of Division 3 of the Civil Code of the Statc of California, Now, therefore, said Principal and the undersigned as corporate surety, are held firmly bound unto the City of Redlands and all contactors, subcontractors, laborcr.s, material men and other persons employed in the performance of the aforesaid agreement and referred to in the aforesaid Code of Civil Procedure in tllc SUM OfTwo Hundred Sixteen Thousand&No/100 Dollars($216 ono no-) for materials furnished or labor thereon of any kind, or for amounts due under the Unemployment Insurance Act with respect to such work or labor, that said surety will pay the same in an amount not exceeding the amount hereinabove set forth, and also in case suit is brought upon this bond, will pay, in addition to the face amount thereof, costs and reasonable expenses and fees, including reasonable attorney's fees, incurred by the City of Redlands in successfully enforcing such,obligation,to be awarded and fixed by the court, and to be Taxed as costs and to be included in the judgment therein rendered. It is hcreby expressly stipulated and agreed that this bond shall insure to the benefit of any and all persons, companies and corporations entitled to file claims under 'I'idc 15 (commencing with Section 3082) of Part 4 of Division 3 of the Civil Code, so as To give a right of action To them or T11cir assigns in any suit brought upon this bond. Should the condition of this bond be fully performcd. Then this obligation shall bccomc null and void, otherwise it shall be and remain in full force and cfTcCL The surety hereby stipulates and agrccs that no change, extension of time, alteration or addition to the terms of said agrccmcnt or the specifications accompanying the same shall in any manner affect its obligations on this bond,and it does hereby waive notice of any such change,cxicnsion of time, alteration or addition. in witness whereof, this instrument has been duly executed by the Principal and surety above named, on May 19 20 06 Hinkley and Associates, Inc. (SEAL) Developers Surety and Indemnity Company(SEAL) (Contractor) BY: rcr� �4 (Signature) Janet Lx Miller (Signature) Addrog; 17780 Fitch, #200 Irvine, CA 92614 (Scat and Notarial Acknowledgment orSurcry) Telephone( 800) 782-1546 CD 6 STATEOF California COUNTY OF San Bernardino On May_9, 2006_ before me, felly A. Saitman, Notary Public ("here insert name and title of the officer),personally appeared Janet L. Miller personally known to me�r pre+ed#e rage c tha bars ei atisf et r ey eneeHo be the person(sj�whose name(s�isl�r� subscribed to the within instrument and acknowledged to me thaO76 heft Wlexecuted the same in-fits/herftberrauthorized capacity(Jes end that by cher/t signatureP)on the instrument the person or the entity upon behalf of which the person acted, executed the instrument. WITNESS my hand and official seal. t Signature a f SEAL.) , n#13667533 lu9c-colftmia tf This area for Of NotarialSeal OPTIONAL. Though the data below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent reattachment of this form. CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT INDIVIDUAL ❑ CORPORATE OFFICER TITLE(S) TITLE OF TYPE OF DOCUMENT PARTNER(S) ❑ LIMITED ❑ GENERAL _1 ATTORNEY-IN-FACT NUMBER OF PAGES4 ❑ TRUSTEE(S) ❑ GUARDIAN/CONSERVATOR ❑ OTHER: — — DATE OF DOCUMENT SIGNER IS REPRESENTING: NAME OF PERSON S;OR ENTiTY(iESj SIGNER(S)OTHER HER THAI �# NAMED ABOVE 0-11232(REV 12M) ALL-PURPOSE ACKNOWLEDGEMENT POWER OF ATTORNEY FOR DEVELOPERS SURETY AND INDEMNITY COMPANY INDEMNITY COMPANY OF CALIFORNIA PO BOX 19725,IRVINE,CA 92623 (949)263-3300 KNOW ALL MEN BY THESE PRESENTS,that except as expressly limited,DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA,do each,hereby make,constitute and appoint: ***Jay P. Freeman, Kelly A. Saitman, Janet L. Miller, Pamela McCarthy, jointly or severally*** as their true and lawful Attorney(s)-in-Fact,to make,execute,deliver and acknowledge,for and on behalf of said corporations,as sureties,bonds,undertakings and contracts of suretyship giving and granting unto said Attomey(s)-in-Fact full power and authority to do and to perform every act necessary,requisite or proper to be done in connection therewith as each of said corporations could do,but reserving to each of said corporations full power of substitution and revocation,and all of the acts of said Attorney(s)-in-Fact,pursuant to these presents,are hereby ratified and confirmed. This Power of Attorney is granted and is signed by facsimile under and by authority of the following resolutions adopted by the respective Board of Directors of DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA,effective as of November 1,2000: RESOLVED,that the Chairman of the Board,the President and any Vice President of the corporation be.and that each of them hereby is,authorized to execute Powers of Attorney,qualifying the attomey(s)named in the Powers of Attorney to execute,on behalf of the corporations,bonds,undertakings and contracts of suretyship;and that the Secretary or any Assistant Secretary of the corporations be,and each of them hereby is,authorized to attest the execution of any such Power of Attorney.- RESOLVED,FURTHER,that the signatures of such officers may be affixed to any such Power of Attorney or to any certificate relating thereto by facsimile,and any such Power of Attorney or certificate bearing such facsimile signatures shall be valid and binding upon the corporation when so affixed and in the future with respect to any bond,undertaking or contract of suretyship to which it is attached, IN WITNESS WHEREOF,DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA have severally caused these presents to be signed by their respective Executive Vice President and attested by their respective Secretary-this I st day of December, 2005, Bv: ......... oo*-, AND9 Y David H.Rhodes,Executive Vice-President /* PON OCT.5 UJ0_C'. 10 By: 1 7 Z 0 3 Walter A.Crowell,Secretary C, % DIN STATE OF CALIFORNIA COUNTY OF ORANGE On December 1,2005 before me,Gina L.Garner, (here insert name and title of the officer), personally appeared David H.Rhodes and Walter A.Crowell, I personally known to me(or proved to me on the basis of satisfactory evidence)to be the person(s)whose name(s)is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ics),and that by his/her/their signature(s)on the instrument the person(s), or the entity upon behalf of which the person(s)acted,executed the instrument. WITNESS my hand and official seal, GINA L.GARNER COMM.# 1569561 Signature (SEAL) NOTARY PUBLIC CAUFORNA 10ORANGE COUNTY ,4Z_cOmm.a � A 2009 CERTIFICATE The undersigned,as Assistant Secretary,of DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA. does hereby certify that the foregoing Power of Attorney remains in full force and has not been revoked,and furthermore,that the provisions of the resolutions of the respective Boards of Directors of said corporations set forth in the power of Attorney,are in force as of the date of this Certificate, This Certificate is executed in the City of Irvine,California.thc19TH_, day of __2DG6 Lei By Albert ffil]�Khrarid_a,��-tm Secretary ID-1380(Rev. 12/05) H 11q, KILL, I DR 117 A ASSOCIATES, INC . Redlands Civic Center Subcontractor List 5/17/06 Trade Subcontractor Project Manager Jeff Hinkley 6962 Boulder Ave Highland Ca 92346 Ph 909.862.5522 Fx 909.862.5541 Cl 909.721.9271 Superintendent Chad McCoy 6962 Boulder Ave Highland Ca 92346 Ph 909.862.5522 Fx 909.862.5541 Cl 909.721.8798 Signage Heemstra Signs 721 Nevada 9 407 Redlands, CA 92373 Ph 909.792.2407 lex 909.798.2281 Painting Dave Shinault LD Paint 257 El Serene Calimesa, CA 9239 Ph 909.790.4065 Fx 909.731.7327 General Contractors 6962 f3oulder Avenue., Highland, California 92346, Telephone 909/862-5522, Fax 90911862-5-441 7 Lic,4 760789 Electrical Bill Lentz Center Point Electric 13011 Redwood Lane Yucaipa CA 92399 Ph 909.790.3572 Fx 909.790.3573 Cl 909.560.9531 Plumbing Larry Penn Abbco Plumbing P.O. Box 8776 Redlands CA 92375 Ph 909.862.7849 Fx 909.881.6014 Cl 951.453.5777 Framing& Drywall JR Speers Total Dtywall 2867 Sampson Ave Corona, CA. 92879 Ph 951.352.4151 Fx 951.352.7663 Flooring John Ballantyne Continental Marble & Tile 2460 Anselmo Drive Corona Ca 92879 Ph 951.284.1776 Fx 951.284.2999 Casework Dave Bertino Bertino Mfg. 1969 West Mill Street Units 21-2.2 Colton CA 92324 Ph 909.888.9122 Fx 909.381.5577 Glazing Eric Dryden E&R Glass 5369 Brooks Street Montclair, CA 91763 Ph 909.624.6000 Fx 909,624,6095 Cl 909.721.€1523 5 Doors&Hardware John Wetzel AMS 456 B. Industrial San Bernardino, C.A. 92408 Ph 909.796.6296 1~x 909.796.6876 Cl 909.841.2795 Toilet Partitions Rich Wild IDEAS 783 Pahnyrita Ave Ste B Riverside, CA 92507 Ph 951.781.0700 Fx 951.781,9815 Concrete Patch Sergio Hernandez Pacific Fence& Gate 1222 Norman Load Calton, CA 92324 Ph 951,818.1225 Fx 909.824.5795 AC Charlie Lotsha Lotshaw Air Conditioning 1492 Palmyrita Ave Riverside CA 92507 Ph 951.181.6513 Fx 951.781.852.2 Schedule Of Values Item Listing Project ID: 06-1181 Description: Civic Center To: City of Redlands From: H:INKLY AND ASSOCIATES,INC. Line# Description Type Amount Brk Tot Date C'hg# 1 Mobilization 0 $1.0,000.00 05/1.7/2446 2 Demo 0 $10,000.00 05/17/2006 3 Framing 0 $2,044.00 05/17/2006 4 Doors,Frames&Hardware 0 $2,544.00 05/17/2006 5 Storefront&GW-ing G $42,000,00 05'17!2006 6 Drywall 0 $27,000,00 05/17;2006 7 Ceramic Tile 0 $17,000.003 05;17/2006 8 Paint Q $16,500.00 05/17/2006 9 Signage 0 $1-000.001 051;'!2006 10 Toilet Partitions {) $7.500.00 05t17J20106 11 Plumbing 0 $15,500.0/3 05/1.712006 12 Electrical 0 $15,400.00 05/17,2006 13 Concrete Patch 0 $3,500,00 05%17/2006 14 HVAC 0 $4,000.00 051171120106 15 Casework G $5,401/1,00 05/17/2006 16 Misc.Material 0 $2,0009.04 051117,'2006 17 General Conditions Q $35,5(h),00 0511712006 Total Scheduled Value: $216,000.00 Total Original Contract Items: $216,000,00 Total Change Girder/terns, $0.00 Wednesday,aha)%17,2006 Page 1 of 1 a5/03/2006 18: 08 6266442126 S M & D PAGE 01/02 CoRQ. CERTIFICATE OF LIABILITY INSURANCE OPID DS DATE(M)WDDYYYY) xTNYL-1 05 2z 06 PRODUCER; THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION Supple-Marrill & Driscoll Inc. ONLY AND CONFERS NO RIGHTS UPON THE CERTIFICATE Insurance Agents and Brokers HOLDER,THIS CERTIFICATE DOES'NOT AMEND.EXTEND OR P. 0. Box 2408 ALTER THE COVERAGE AFFORDED by THE POLICIES BELOW. Pasadena CA 91102 Phone:426-795-9921 Fax:626-577-6656 ( INSURERS AFFORDING COVERAGE NAIL INSURED INSURER A: mt. sa+r.ey 2clauranec Cnmgaay 1 INSURER 8: Redwad Tire a Casualty lag Co Hinkley & Associates, Inc. INSURER C: j 6g62 Boulder Avenue INSURER D: H ghland CA 92346 I INSURER E; COVERAGES 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!AGGREGATE LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAMS. POU EFF LIMITS LTR NSR TYPE OF INSURANCE POLICY NUMBER ! DATE MM/DDlYY DATE MM/DD/YY !,GENERAL LIABILITY i EACH OCCURRENCE i S 11 000,000 i A4 X X COMMERCIAL GENERAL LIABILITY ( MCLO147171 05/15/06 i 05/15/07 PREMISES{ occvoncc} s 5O, 000 i CLAIMS MADE X OCCUR I 11 MED;XP(Arty owe ac�on) ! $ 5,000 '' PERSONAL&ADV INJURY lsi,000,000 GENERAL AGGREGATE, 0 GEN'L AGGREGATE LIMIT APPLIES PER: PRODUCTS-COMPIOP AGG POLICY PR6- JECT LOG AUTOMOBILE LIABILITY I COMBINED SINGLE LIMIT 17 } {E9 BCCitl6fitj j $ ANY AUTO ALL OWNED AUTOS j BOD,LV INJURY SCHEDULED AUTOS } I (Per FerScn, $ HtREDAUTOS I BODILY INJURY ( NON-OWNED AUTOS I } `- (Per accent) `r PROPERTY DAMAGE (Por accident) 3 'GARAGE LIABILITY I AUTO ONLY-EA ACCIDENT S ANY AUTO � t � i OTHER THAN EA ACC $ f AUTO ONLY_ ACG $ EXCE53lUMBRELtA LIABILITYI EACH OCCURRENCE $ �i OCCUR i CLA;M5 tADE AGGREGATE DEDUCTIBLE ( $ - ( RETENTION $ I WORKERS COMPENSATION AND X TORY LIAAITS ER B ! EMPLOYERS*LIABILITY W653-6461 ! 0 5/17/0 6 i 0 5/17/07 E.L.EACH ACCIDENT s 101 0 0 0(}0 ANY PROPRIETORIPARTNMEEXECUT;V E OFFFFIIGENMEMBER EXCLUDED? { { E.L.DISEASE-EA EMPLOYE $ 10 0 0 0 00 rsibe Under i S.ECIAL?ROVISIONS be?ow j �. OTHER E.L.DISEASE POLICY LIMIT S 10 0 0 0 0 0 1 I i i DESCRIPTION OF OPERATIONS I LOCATIONS I VEHICLES I EXCLUSIONS ADDED BY ENDORSEMENT I SPECIAL PROVISIONS City of Redlands is named as additional insured with respect to General Liability per CAIS 216 (04/98) attached. *Ten days notice of cancellation for non-payment of premiuir_ I I I CERTIFICATE HOLDER CANCELLATION f CRBDLAN SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BF CANCELLED UEFOIL THE LxPI RATION DATE THEREOF,THE tSSUiNG INSURER WILL ENQLAVOR TO MAIL *30 .DAYS WRITTEN NOTICE TO THE CERTIFICATF HOLDER NAMED TO THE LEFT,BUT FAILURE TO DO SO SHALL City of Redlands 35 Cajon Street IMPOSE NO OBLIGATION OR LIABILITY OF ANY KIND UPON THE INSURER.ITS AGENTS OR Redlands CA 92373 REPRESENTATIVES, �AUTHORIZEO REPRESENTATIVE. . r ar a tderrx ll ACORD 25(2001108) fl -ORDCORPORATION 1988 I---------- 05/03/2006 18: 08 6268442126 S M & D PAGE 02/02 Policy No. MGI-0147171 Mt. Hawley Insurance Company THIS P-NOORSFMENT CHANGES THE POLICY.PLEASE READ IT CAREPULLY. ADDITIONAL INSURED - OWNERS, LESSEES OR CONTRACTORS (FORM C) this endorsement modifies insurance provided under the following: COMMERCIAL GENERAL LIABILITY COVERAGE PART SCHEDULE glare of Person or Organization: All persons or organizations where Nquired by written COhtrzct. The City of Redlands (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 ll) 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. To tJ'e extent required under contract, this p0IIcY Will apply as Primary insurance to additional insureds scheduled above and other insurance which may be available to such additional Insureds will be non-contributory. Section IV.,Condition 4., of this Policy Is amended accordingly. All other Terms and Clonditlons of d#is Policy remaln uncharged. CGL 216(04/08) nary 1 of 1 Gilly qf WIANDS THIS RECEIPT MUST BE DISPLAYED IN PLACE OF BUSINESS CITY OF REDLANDS CALIFORNIA BUSINESS TAX CERTIFICATE Classification GEN CONST Business Tax Number 3G7350 Location Expires on 06-30-06 12:35 INDIANA--114/JOB SITE HINKLEY & ASSOCIATES INC 06-14-05 1235 INDIANA CT STE 114 REDLANDS CA 92374 This receipt does not purport to be evidence of qualifcations,nor does it authorize orfrobibit anything in connection with the conduct of a lawful 27471 husiness or occupation in a lawful manner,nor does it regulate the activities in a 66 regulated by the State of California. Recorded In Official Records.County of San Bernardino 1111512006 4:21 PM A LARRY WALKER MA RECORDING REQUESTED BY Auditor/Controller -- Recorder AND WHEN RECORDED MAIL TO R Regular Mail F � �y Gtt 1 Name Office of the City Clerk (� #:' 2006-0779760 Thies: 1 Pages. City of Redlands Fees e.ee Street Taxes 9.00 Address R.O.Box 3005 other e'ee City& Redlands,California 92373 i PA I4 310.00 State L FEES NOT REQUIRED � PER GOVERNMENT CODE 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 ar corporate officer of the owner of the interest or estate stated below its the property hereinafter described: 2. The full name of the owner is Ci of Redlands- !Illi unicj al Utilities De artment Box 30053. The fait address of the owner is P.O. , Redlands CA 92373 4_ The nature of the interest or estate of the owner is; In fee. o n .s n e ee n i r ex mp pu c s run ra par r ass e 5. The full names and full addresses of all persons,if any,who bald title with the undersigned as joint tenants or as tenants in commonare: NAMES 6. A work of improvement on the property hereinafter described was completed on November 9 201)6 The work dans was: . Im rovements to Civic Center Facilities Project Pro ect No. 1-0665 7. The name of the contractor,if any,for such work of improvement was: Hinkle and Associates Inc. Ma1 16 2006 V g. The property on which said work of improvement was completed is in the incorporated area of Redlands County of San Bernardino, State of California,and is described as follows: 35 Cajon Street Suite 15A Redlands 9, The Street address of said property is 35 Ca on Street Suite 15A Redlands Dated: November 9 2406 Ic oo, ropc n .neer Signature of owner or corporate a icer of own r names in paragraph 2 or his agent VERIFICATION 1, the undersigned, say: I am that Munic Dal Utilities Director the declarant of the foregoing notice of completion; I have read said notice of completion and know the contents thereof;the same is true of my awn knowledge. I declare under penalty of perjury that the foregoing is true and correct. Executed on November 9 20 06_,atReds_ California. Date of signature) (City where signed,) r .-r a unlc t t fes trec or {Pers at s}gna{, e the individual tm is swear,ng that tt e contents of the notice of completion are true)