Loading...
HomeMy WebLinkAboutContracts & Agreements_116-2008_CCv0001.pdf AGREEMENT THIS AGREEMENT, made and entered into this 15'h day of July, 2008, 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 Wood Bros., Inc. of the City of Lemoore, County of Kings, State of California,hereinafter referred to as the "Contractor". WITNESSETH: That the City and the Contractor, for the consideration hereinafter named, agree as follows: 1. SCOPE OF WORK: The Contractor will furnish all materials and wIII perform all of the work for the following: Construction of the California Street Landfill —Phase 2 Expansion Project, complete all as required by the Contract Documents and Specifications for CALIFORNIA STREET LANDFILL — PHASE 2 EXPANSION PROJECT, Project No. 3-0921. 2. THE CONTRACT SUM: $2,736,202.00 in accordance with the terms and conditions set forth in the Contract Documents. A. Pursuant to Section 22300 of the California Public Contract Code, Contractor has the option to deposit securities with an Escrow Agent as a substitute for retention of earnings requirement to be withheld by City pursuant to an Escrow Agreement as set forth in Public Contract Code section 22300. 3. TIME FOR COMPLETION: The work under this Contract to be completed within one hundred twenty(120)calendar days from and after the date of the Notice to Proceed. 4. LIQUIDATED DAMAGES: Failure of the Contractor to complete the work within the time allowed will result in damages being sustained by the City. Such damages are, and will continue to be, impracticable and extremely difficult to determine. The Contractor shall pay to the City, or have withheld from monies due it, the sum of$500 for each consecutive calendar day in excess of the specified time for completion of Work. Execution of the Contract shall constitute agreement by the City and Contractor that $500 per day is the minimum and actual damage caused by the failure of the Contractor to complete the Work within the allowed time. Such sum is liquidated damages and shall not be construed as a penalty,and may be deducted from payments due the Contractor if such delay occurs. 5. CONTRACT DOCUMENTS: The complete contract includes all of the contract documents set forth herein, to wit; Notice Inviting Bids, Instructions to Bidders, Proposals and Bid Form, Bid Bond, Agreement, Faithful Performance Bond, Labor and Material Bond, Plans, General Conditions. Special Conditions, Special Provisions and Specifications and any addenda thereto. CD 6. ATTORNEYS' FEES: In the event any legal action is commenced to enforce or interpret the terms or conditions of the contract documents, the prevailing party in such action, in addition to any costs and other relief, shall be entitled to recover its reasonable attorneys' fees. 7, RESOLUTION OF CONSTRUCTION CLAIMS: Claims by the Contractor in the amount of$375,000.00 or less shall be made by Contractor and processed by the City pursuant to the provisions of Part 3, chapter 1, article 1.5 of the Public Contracts Code (commencing with Section 20104). All claims shall be in writing and include the documents necessary to substantiate the claim. Nothing in subdivision (a) of Public Contracts Code Section 20104.2 shall extend the time limit or supersede the notice requirements provided in this case from filing claims by Contractor. 8. ELIGIBILITY OF CONTRACTOR/SUBCONTRACTOR: Contractor and any subcontractors agree to abide by California Public Contractor's Code section 6109 and California Labor Code sections 1777.1 and/or 1777,7 and certify that they are not debarred and are eligible to work on this project. 9. ASSIGNMENT OF AGREEMENT: No assignment by a party hereto of any rights or interests under this agreement will be binding on another party without the written consent of the party sought to be bound. 10. SUCCESSORS AND ASSIGNS: City and Contractor each binds itself, its partners, successors, assigns, and legal representatives in respect to all covenants, agreements, and obligations contained in the Contract Documents. 11. SEVERABILITY: Any provision or part of the contract documents held to be void or unenforceable under any law or regulation shall be deemed stricken, and all remaining provisions shall continue to be valid and binding upon City and Contractor. CD 2 IN WITNESS WHEREOF, the parties hereto have executed this Agreement the day and year first written above. City of Redlands (SEAL) (Owner) 3 By: Mayos City of Redlands, County of Suri Bernardino. California ATTEST: City Clerk, City of Re ands; County of San Bernardino, California (SEAL) N eo trartc,r By. Signature of Authorized Agent A .�r Title Signature of Authorized Agent(if necessary) Title Contractor's License No. CD WORKER'S COMPENSATION INSURANCE CERTIFICATION Description of Contract: City of Redlands Municipal Utilities Department CALIFORNIA STREET LANDFILL - PHASE 2 EXPANSION PROJECT, Project No.3-0921 Labor Code section 3700 provides, in part: "Every employer except the State, shall secure the payment of compensation in one or more of the following ways: (a) By being insured against liability to pay compensation in one or more insurer duly authorized to write compensation insurance in this State. (b) By securing from the Director of Industrial Relations a certificate of consent to self-insure, either as an individual employer. or as one employer in a group of employers which may be given upon furnishing proof satisfactory to the Director of Industrial Relations of ability to self-insure and to pay any compensation that may become due to his or her employees. I am aware of the provisions of Section 3700 of the Labor Code which requires every employer to be insured against liability for worker's compensation or to undertake self-insurance in accordance with the provisions of that Code, and I will comply with such provisions before commencing the performance of the work of this contract. (Labor Code section 1861) Dated this day oU-� 01, 20(j) . �-�Contract-&+, (Signature) (OT Title) (SEAL) (Labor Code Section 1861 provides that the above certificate must be signed and filed by the Contractor with the Owner prior to performing the work of the contract.) CD 4 Bond No,6369790 Premium:$26,778.00 PERFORMANCE BOND Whereas,the City Council of the City of Redlands, State of California,and Wood Bros. Inc. (hereinafter designated as "Principal") have entered into an agreement whereby Principal agrees to install and complete certain designated improvements, which said agreement,dated July 15 20 08, and identified as Construction of CALIFORNIA STREET LANDFILL — PHASE 2 EXPANSION PROJECT, Project No. 3-0921 is hereby referred to and made a part hereof;and Whereas, said Principal is required under the terms of said agreement to furnish a bond for the faithful performance of said project. Now,therefore,said Principal and Safeco insurance Company of America—, as surety, are held firmly bound unto the City of Redlands(hereinafter call "City"), in the penal sum of Two Million Seven Hundred Thirty Six Thousand Two Hundred Two Dollars( 2.736,202.OQ } lawful money of the United States, for the payment of'which sum well and truly to be made, we bind ourselves, our heirs, successors,executors and administrators,jointly and severally, firmly by these presents. The condition of this obligation is such that if the above bounded Principal, his or hers heirs, executors, administrator, successors or assigns, shall in all things stand to and abide by, and well and truly keep and perform the covenants, conditions and provisions in the said agreement and any alteration thereof made as therein provided, or his or their part, to be kept and performed at the time and in the manner therein specified; and in all respects according to their true intent and meaning, and shall defend, indemnify and save harmless the City, its elected officials,officers,agents and employees.. as therein stipulated,then this obligation shall become null and void;otherwise it shall be and remain in full force and effect. As a part of the obligation secured hereby and in addition the face amount specified therefore,there shall be included costs and reasonable expenses and fees. including reasonable attorney's fees incurred by the City in successfully enforcing such obligation. all to be taxed as costs and included in any judgment rendered. The surely 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 above named, on July 21 20 08 (SEAL) (SEAL) Wow g — Safeco Insurance Com an of America _ `— actor) t BY: 'r"® (Signature) (Signatur Bonnie T.Atnip.Attorney-in-Fa Address: 120 Vantis.3rd Floor Aliso Viejo CA 32656 (Seat and Notarial Acknowledgment of Telephone( 949 ) 860-6605 Surety) CD 5 Safeco Insurance Company of America General Insurance Company of America POWER SaferraPlaza OF ATTORNEY Seattle.WA 98185 KNOW ALL BY THESE PRESENTS: No, 9366 That SAFECO INSURANCE COMPANY OF AMERICA and GENERAL INSURANCE COMPANY OF AMERICA, each a Washington corporation,does each hereby appoint *"***'******BONNIE T.ATNIP;DANIEL L.CENTONI;STEVE CHILDS;MICHAEL J.COLZANI;San Mateo,California—*... its true and lawful attorney{s}-in-fact,with full authority to execute on its behalf fidelity and surety bonds or undertakings and other documents of a similar character issued in the course of its business.and to bind the respective company thereby. IN WITNESS WHEREOF, SAFECO INSURANCE COMPANY OF AMERICA and GENERAL INSURANCE COMPANY OF AMERICA have each executed and attested these presents this 30th day of November 2006 _4 STEPHANIE DALEY-WATSONSECRETARY TIM MIKOLAJEWSKI,SENIOR VICE-PRESIDENT,SURETY CERTIFICATE Extract from the By-Laws of SAFECO INSURANCE COMPANY OF AMERICA and of GENERAL INSURANCE COMPANY OF AMERICA: "Article V,Section 13.-FIDELITY AND SURETY BONDS...the President,any Vice President,the Secretary,and any Assistant Vice President appointed for that purpose by the officer in charge of surety operations,shall each have authority to appoint individuals as attorneys-in-fact or under other appropriate titles with authority to execute on behalf of the company fidelity and surety bonds and other documents of similar character issued by the company in the course of its business...On any instrument making or evidencing such appointment, the signatures may be affixed by facsimile. On any instrument conferring such authority or on any bond or undertaking of the company, the seal, or a facsimile thereof, may be impressed or affixed or in any other manner reproduced; provided,however,that the seal shall not be necessary to the validity of any such instrument or undertaking." Extract from a Resolution of the Board of Directors of SAFECO INSURANCE COMPANY OF AMERICA and of GENERAL INSURANCE COMPANY OF AMERICA adopted July 28,1970. "On any certificate executed by the Secretary or an assistant secretary of the Company setting out, The provisions of Article V,Section 13 of the By-Laws,and A copy of the power-of-attorney appointment,executed pursuant thereto,and (iii) Certifying that said power-of-attorney appointment is in full force and effect, the signature of the certifying officer may be by facsimile,and the seat of the Company maybe a facsimile thereof." [,Stephanie Daley-Watson Secretary of SAFECO INSURANCE COMPANY OF AMERICA and of GENERAL INSURANCE COMPANY OF AMERICA,do hereby certify that the foregoing extracts of the By-Laws and of a Resolution of the Board of Directors of these corporations,and of a Power of Attorney issued pursuant thereto,are true and correct,and that both the By-Laws,the Resolution and the Power of Attorney are still in full force and effect IN WITNESS WHEREOF,I have hereunto set my hand and affixed the facsimile seal of said corporation this 21 st day of July 2008 C CONIM SEAL SEAL X STEPHANIE DALEY-WATSON,SECRETARY ot Safeeco@ anc the Safeco logo are,egstenad lradowrwrks of Safeco C=oration- S,0974iD8 4105 WEB PDF CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of SAN MATEO On 07/21/2008 before me, DIANE M. FAJARDO, NOTARY PUBLIC Date Here Insert Name and Title of the officer ' personally appeared BONNIE T. ATNIP Name(s)of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) isiare subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized DMI�.FAO 0 capacity(ies), and that by his/her/their signature(s) on the z t .� �Vl.0570635 instrument the person(s), or the entity upon behalf of 2 '"'4" which the person(s) acted, executed the instrument. SAN MAMOM" ... Cu�wbOM AW 14200! I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS rm :andofficial seal. Place Nota Seal Above Signature Notary Signature of Notary Pttbl OPTIONAL 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: Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: Signer's Name: ❑ Individual ❑ Individual ❑ Corporate Officer—Title(s): ❑Corporate Officer--Title(s): O Partner—0 Limited ❑ General ❑ Partner—❑ Limited [I General D Attorney in Fact ❑Attorney in Fact 0. ❑ Trustee ran of thumb Here El Trustee Top of iwmb hero ❑ Guardian or Conservator Guardian or Conservator 0 Other ❑Other: Signer Is Re resentin 9 P 9 Signer Is Representing: m2007 Natiatel Note"Amwak n-9350 De Som Ave.,P.o_Bax 2402•Chatsworth.CA 91313-2402-www.Nab&vLNomry.org fkern+15907 Reorder.C A Tel- 1.600-678.6677 Bond No.6369790 Premium:See Performance Bond LABOR AND MATERIAL BOND Whereas,the City Council of the City of Redlands, State of California, and Wood Bros., Inc. (hereinafter designated as "Principal") have entered into an agreement whereby Principal agrees to install and complete certain designated improvements,which said agreement, dated July 15 2008 , and identified as CALIFORNIA STREET LANDFILL — PHASE 2 EXPANSION PROJECT, Project No. 3- 0921 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 of the work, to file a good and Sufficient payment bond with the City of Redlands 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 firmly bound unto the City of Redlands and all contractors, subcontractors, laborers, material men and other persons employed in the performance of the aforesaid agreement and referred to in the aforesaid Code of Civil Procedure in Two Million Seven Hundred Thirty Six thousand thesurnof Two HundwdTwa @Ad 001100 Dollars($2,736,202.00) 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 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 hereby 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 Title 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 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 said agreement 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, extension of time, alteration or addition. In witness whereof, this instrument has been duly executed by the Principal and surety above named, on July 21, _20 08 (SEAL) (SEAL) od Br Safeco Insurance Company of America tractor) (S BY: (Signature) (Signte) Bonnie T.Atnip,Attorne'y-in- Address: 120 Vantis,3rd Floor Aliso_Viejo,_CA 92656 (Seal and Notarial Acknowledgment of Surety) Telephone( 949 860-6605 CD 6 Safeco Insurance Company of America General Insurance Company of America POWER Safeco Plaza OF ATTORNEY Seattle,WA 98185 No. 9366 KNOW ALL BY THESE PRESENTS: That SAFECO INSURANCE COMPANY OF AMERICA and GENERAL INSURANCE COMPANY OF AMERICA, each a Washington corporation,does each hereby appoint *-*-*-****"*BONNIE T.ATNiP:DANIEL L.CENTONI;STEVE CHILDS;MICHAEL J.COLZANI,San Mateo,California**********"* its true and lawful attorney(s}in-fact,with full authority to execute on its behalf fidelity and surety bonds or undertakings and other documents of a similar character issued in the course of its business,and to bind the respective company thereby. IN WITNESS WHEREOF, SAFECO INSURANCE COMPANY OF AMERICA and GENERAL INSURANCE COMPANY OF AMERICA have each executed and attested these presents this 30th day of November 2006 AP STEPHANIE DA SECRETARY TIM MIKOLAJEWSKI,SENIOR VICE-PRESIDENT,SURETY CERTIFICATE Extract from the By-Laws of SAFECO INSURANCE COMPANY OF AMERICA and of GENERAL INSURANCE COMPANY OF AMERICA: "Article V,Section 13.-FIDELITY AND SURETY BONDS...the President,any Vice President,the Secretary,and any Assistant Vice President appointed for that purpose by the officer in charge of surety operations,shall each have authority to appoint individuals as attorneys-in-fact or under other appropriate titles with authority to execute on behalf of the company fidelity and surety bonds and other documents of similar character issued by the company in the course of its business...On any instrument making or evidencing such appointment, the signatures may be affixed by facsimile. On any instrument conferring such authority or on any bond or undertaking of the company; the seal, or a facsimile thereof, may be impressed or affixed or in any other manner reproduced; provided,however,that the seat shall not be necessary to the validity of any such instrument or undertaking." Extract from a Resolution of the Board of Directors of SAFECO INSURANCE COMPANY OF AMERICA and of GENERAL INSURANCE COMPANY OF AMERICA adopted July 28,1970. "On any certificate executed by the Secretary or an assistant secretary of the Company setting out, (I) The provisions of Article V,Section 13 of the By-Laws,and 00 A copy of the power-of-attorney appointment,executed pursuant thereto,and (iii) Certifying that said power-of-attorney appointment is in full force and effect. the signature of the certifying officer may be by facsimile,and the seal of the Company may be a facsimile thereof." 1,Stephanie Daley-Watson Secretary of SAFECO INSURANCE COMPANY OF AMERICA and of GENERAL INSURANCE COMPANY OF AMERICA,do hereby certify that the foregoing extracts of the By-Laws and of a Resolution of the Board of Directors of these corporations,and of a Power of Attorney issued pursuant thereto.are true and correct,and that both the By-Laws,the Resolution and the Power of Attorney are still in full force and effect. IN WITNESS WHEREOF,I have hereunto set my hand and affixed the facsimile seal of said corporation this 21 st day of July 2008 GO mum SEAL A W.-b S E STEPHANIE DALEY-WATSON,SECRETARY Safew-b and the Safeco logo are regsterea traownarks of Safeco Corporation. WEB PGF S-09741CS 4105 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of SAN MATEO On 07/21/2008 _ before me, DIANE M. FAJARDO, NOTARY PUBLIC Cate Here insert Name and Tte of the Officer personally appeared BONNIE T. ATNIP Name(.)of Signer(.) who 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 D"M.FAo" capacity(ies), and that by his/her/their signature(s) on the COAAAL057W55 instrument the person(s), or the entity upon behalf of trKf 0FW Z which the person(s) acted, executed the instrument. coaa>iss+ort tE,20A9 I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct_ WITNESSicial seal. Signature= Place Notary Seal Above Signatu e of Nctary PL"c OPTIONAL 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: Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: Signer's Name: ❑ Individual ❑ Individual ❑ Corporate Officer—Title(s): ❑Corporate Officer—Title(s): ❑ Partner—C;Limited ❑ General Ll Partner—C Limited ❑ General ❑ Attorney in Fact C Attorney in Fact Top of thumb here 0'Trustee Tap of thumb here D :� Trustee ❑ Guardian or Conservator 1-1 Guardian or Conservator C Other: ❑Other: Signer Is Representing: Signer Is Representing: 02007 National Notary Association-9350 Ce Soto Ave.,P.O.Bmc 2402-Cha mort.CA 91313.2402•www.Netione1Nomry•org them#5907 Reorder.CaRTA-Free t-8W-878.6W OP ID I DATE(MWDDfYYY-Y) ACORP, CERTIFICATE OF LIABILITY INSURANCE WOODB-2 07Z21/08 PRODUCER THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION Andreini & Company-San Mateo ONLY AND CONFERS NO RIGHTS UPON THE CERTIFICATE License 0208825 HOLDER.THIS CERTIFICATE DOES NOT AMEND,EXTEND OR 220 West 20th Ave ALTER THE COVERAGE AFFORDED BY THE POLICIES BELOW. San Mateo CA 94403 Phone: 650-573-1111 Pax:650-378-4361 INSURERS AFFORDING COVERAGE NAIC# INSURED -- INSURER A: Navigators Specialty Ins. Co- 36056 INSURERS Delos Insurance Company ---------- Wood BrosInc INSURER C: Everest National lnsura�ace Co. P.O. Box i116 --------------------------- INSURER D� Zenith Insurance Company Lemoore CA 93245 --------___ ------------ INSURER E: Evanston Insurance Co 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 CLAIMS. INWADt ------- -- L11CY_1Ef�_FI5_ POI. CTVI V E POLICY NUMBER LIMITS LTR INSR TYPE OF INSURANCE DATE(MM/DDfYY) DATE(MWDD/YY) GENERAL LIABILITY EACH OCCURRENCE 1S1000000 OA -- -------- A X !X COMMERCIAL GENERAL LIABILITY SF06CGL OO503801 09/30/07 1: 09/30/08 PRE s50000 i CLAIMS MADE X OCCUR j MED EXP(Any one person) $ 5000 j : X BI & PD Ded PERSONAL&ADV INJURY $ 1000000 X i$5,000/Claim GENERAL AGGREGATE is2000000 L GEN'L AGGREGATE LIMIT APPLIES PER: MP/OP AGO s2000000 POLICY X PE RO LOC lEmp Ben. 1000000 J AUTOMOBILE LIABILITY COMBINED SINGLE LIMIT ' $ 1000000 B iX 1 ANY AUTO DPA5501727 03/10/08 1 03/10/09 (Ea accident) ALL OWNED AUTOS BODILY INJURY SCHEDULED AUTOS (Per person) HIRED AUTOS BODILY INJURY NON-OWNED AUTOS (Per accident) XIComp Ded $250 PROPERTY DAMAGE X (Per accident) !Coll Ded $250 GARAGE LIABILITY AUTO ONLY-EA ACCIDENT $ ----------------------------- EA ACC S ANY AUTO OTHER THAN AUTO ONLY: AGO $ EXCESSILIMBRELLA LIABILITY EACH OCCURRENCE $ 10000000 -------------------------------------------- C X OCCUR CLAIMS MADE 7102000042071 09/30/07 09/30/08 AGGREGATE ! S10000000 ---------------------------------- DEDUCTIBLE $ RETENTION $ !UIH-1 WORKERS COMPENSATION AND j X 1 TORY WMMITi FIR EMPLOYERS'LIABILITY D2066924404 02/01/08 02/01/09 1 E_L_EACH ACCIDENT iS1000000 P, ANY PROPRIETOR/PAPTNE1'EXECUTN,E OFFICERIMEMBER EXCLUDED? E.L_DISEASE-EA EMPLOYEEi S 10 0 0 0 0 0 If yes,describe under ------------------------------ SPECIAL PROVISIONS below E.L_DISEASE-POLICY LIMIT $ 1000000 OTHER E Pollution Liabilit I07CPLCO0422 09/30/07 09/30/08 Per Occur 5000000 $10,000. Deductibl Aggregate 10000000 DESCRIPTION OF OPERATIONS/LOCATIONS 1 VEHICLES!EXCLUSIONS ADDED BY ENDORSEMENT/SPECIAL PROVISIONS RE: City of Redlands, Municipal Utilities Department; CALIFORNIA STREET LANDFILL - PHASE 2, EXPANSION PROJECT, Project No. 3-0921; City of Redlands, its officers, employees, volunteers and consultants are included as Additional Insureds with PRIMARY WORDING as respects to General Liability per the attached endorsement #:ANFES 160 (5/2006) . t CERTIFICATE HOLDER CANCELLATION SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE EXPIRATION DATE THEREOF,THE ISSUING INSURER WILL&ftWAVOR-TO MAIL 30 DAYS WRITTEN NOTICE TO THE CERTIFICATE HOLDER NAMED TO THE LEFT,EiUT+AfL��� ENTS-OR City of Redlands 35 Cajon St., Ste 4 REPRESENTATIVES- Redlands CA 92373 .=RESEn I ACORD 25(2001/08) 0 ACORD CORPORATION 1988 v, IMPORTANT If the certificate holder is an ADDITIONAL INSURED, the policy(ies) must be endorsed. A statement on this certificate does not confer rights to the certificate holder in lieu of such endorsement(s). If SUBROGATION IS WAIVED, subject to the terms and conditions of the policy, certain policies may require an endorsement. A statement on this certificate does not confer rights to the certificate holder in lieu of such endorsement(s). DISCLAIMER The Certificate of Insurance on the reverse side of this form does not constitute a contract between the issuing insurer(s), authorized representative or producer, and the certificate holder, nor does it affirmatively or negatively amend, extend or alter the coverage afforded by the policies listed thereon. ACORD 25(2001/08) PAGE NOTEPAD. owl"WWS AME Wood Bras. , Inc'. GATE 07/21/08 The CANCELLATION notice herein is amended to read 10 Days as respects any cancellation due to non payment of premium. ^ ^ . . THIS ENDORSEMENT CHANGES THE POLICY.PLEASE READ IT CAREFULLY. BLANKET ADDITIONAL INSURED ENDORSEMENT (EXCWDl0GRESfGE This endorsement modifies insurance provided under the following: COMMERCIAL GENERAL LIABILITY COVERAGE PART ADDITIONAL INSURED-OWNERS, LESSEES OR CONTRACTORS(FORM B) CG 20 10 *1185 SCHEDUIE Name of Person or Organh:a1lbri: Any person or organization that the named insured is obligated by virtue of a written contract,or agreement to provide insurance such as is afforded by this WHO ISAN INSURED(Section 11) is amended to include as an insured the person or organization shown in the Schedule, but only with respect to liability adsing out of"yourwork" for that insured by or for you- The following additional pro\As|oria apply to any entity that is on insured by the tanna of this endorsement: 1' Ifrequired byxxr0snncontract oragreement: Such \OsueoDceomis afforded bythis policy shall be primary insurance, and any insurance or self-insurance maintained by the above additional insured(s) shall be excess of the,insurance afforded to the named insured and shall not contribute bziL 2. Waiver of Subrogation ' Ifrequired bvwritten contract oragreement: We waive any rightofrecovery wemay have against an entity that is an additional insured per the terms of this endorsement because of payments we nlebe for injury or damage aha|ng out of "your work" done under o contract with that person ororganization. 3. Neither the coverages provided by this insurance policy nor the provisions of this endorsement shall apply to any claim arising out of the sole negligence of any additional insured orany oftheir agents/employees. 4. This endorsement does not apply to any work involving or related to properties intended for permanent residential or h.abitational occupancy(other than apartments). The words "you"and 'your"refer to the Named Insured shown in the Declarations. "You r work"means woek or operations performed by you or on your behalf-, and materials, parts orequipment furnished inconnection with such work oroperations. ANF-ES 18O(5/2OO8) Recorded to Official Records, County of San Bernardino 5115/2009 l11:15 AM ' LARRY WALKER FV c°"" Auditor/Controller — Recorder RECORDING REQUESTED BY ""R�' AND WHEN RECORDED MAIL TO R Regular Mail Dock 2009—0211138 Titles: 1 Pages: 1 FFees 0.00 Name Office of the City Clerk Taxes 0.00 City of Redlands other 0.00 Street PAID E0 Address P.o.Box 3005 City& Redlands,California 92373 State L FEES NOT REQUIRED -I PER GOVERNMENT CODE t SPACE ABOVE THIS LINE FOR RECORDER'S USE 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: I. The undersigned is owner or corporate officer of the owner of the interest or estate stated below in the property hereinafter described: 2. The full name of the owner is City of Redlands-Municipal Utilities& Engineering Department 3. The full address of the owner is P.O. Box 3005 Redlands CA 92373 4. The nature of the interest or estate of the owner is;in fee. (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 6. A....,r'r.of:mprovernent on the property herein-�tter descri!.ed.. corgi. feted on May 5 200Q ,he:+e:tc d--ne was. California Street Landfill Phase 2 Expansion, Project No 3-0921 7. The name of the contractor,if any,for such work of improvement was: Wood Bros. Inc. UY 15, 2008 (If no contractor for work of improvement as a whole,insert"none") (Date of Contract) & The property on which said work of improvement was completed is in the unincorporated area of County of San Bernardino. State of California, and is described as follows: California Street Landfill at 1950 N. Nevada Street 9. The Street address of said property is 1950 N. Nevada Street Redlands CA 92373 (If no street address has been officiaIns 'none'.) Dated: Mair 6, 2009 Veriricahon for Individual Lywrier Pr( anager Signature of owner or corpar'ate offcor of owner n sin paragraph 2 or his agent VERIFICATION i,the undersigned.say:I am the Quality of Life Director the declarant of the foregoing notice of completion;I ("president or "Manager of'."A partner of',"Owner or,etc) 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 May 6,200 at Redlands ,California. (pate of signature) (City where signed GARY VAOR Quality o Life (rector (Personal signatu of the individual who is swearing that the contents of the notice of completion are true)