HomeMy WebLinkAboutContracts & Agreements_25-2011_CCv0001.pdf AGREEMENT
THIS AGREEMENT, made and entered into this 7tb day of March , 2011, by and between the City of
Redlands, a Municipal Corporation, organized and existing under the laws of the State of California;
hereinafter referred to as the "City," and All American Asphalt, Inc. of the City of
Corona, County of Riverside, State of California, hereinafter referred to as the "Contractor."
WITNESSETH: That the City and the Contractor,for the consideration hereinafter named, agree as follows-
1. Scope of Work. The Contractor will furnish all materials and will perform all of the work to perform
construction of 2010 Resurfacing Project project, complete, all as shown, specified,and made a part
of Contract No. 41032
2. For the Contract Sum of$1,224,482.20,in accordance with the terms and conditions of the Contract
Documents.
Pursuant to Section 22300 of the California Public Contract Code, Contractor has the option to deposit
securities with an Escrow Agent as a substitute for retention of earnings requirement to be withheld by
the City pursuant to and Escrow Agreement.
3. Time for Completion. The work shall be completed within 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 as set forth in the General Provisions for each consecutive calendar day in excess of the
specified time for completion of the work.
Execution of the contract shall constitute agreement by the City and Contractor that the liquidated
damages amount per day is the minimum and actual damage caused by the failure of the Contractor to
complete the work within the allowed time. Such sum is liquidated damages and shall not be construed
as a penalty, and may be deducted from payments due the Contractor if such delay occurs.
5. Contract Documents. The complete contract includes all of the contract documents set forth herein,
to wit: Notice Inviting Bids; Instructions to Bidders-, Proposal and Bid Forms; Bid Bond; Agreement,
Performance and Payment Bonds; Standard Specifications and Standard Plans for Public Works
Construction;Contract Documents and Supplemental Specifications',all referenced specifications;and
any Addenda thereto.
6. Attorney Fees, In the event any legal action is commenced to enforce or interpret the terms or
conditions of this contract the prevailing party shall, in addition to any costs and other relief, be entitled
to recovery of its reasonable attorney's fees.
7. Defense Obligation, The Contractor shall defend the City, its elected officials, officers, agents, and
employees from and against any and all claims, losses, damages, and causes of action, including
death, brought by any person or persons for or on account of any wrongful or negligent act or omission
of the Contractor, its employees or agents in connection with the performance of the Contractor's
obligation under this contract.
8. Insurance. All policies of general liability and business automobile insurance required by this contract
shall name the City, its elected officials, employees,and agents as additional insureds. Any insurance
required under this contract shall be primary with respect to the City and non-contributing to any
insurance or self-insurance maintained by the City.
99 Resolution of Construction Claims. Claims made by the Contractor in the amount of$375,000.00 or
less shall be processed by the City pursuant to the provisions of Part 3, Chapter 1, Article 1. of the
Public Contracts code(commencing with Section 20104). All claims shall be in writing and include the
documents necessary to substantiate the claim. Nothing in subdivision(a)of the Public Contracts Code
Section 20104.2 shall extend the time limit or supersede the notice requirements provided in this case
from filing claims by the Contractor.
Pursuant to Public Contract Code section 9201, if the City receives a third party claim in relation to this
Contract, the City shall timely notify the Contractor. The City shall be entitled to recover reasonable
costs incurred in providing the notification required by Public Contract Code section 9201(b).
10. Eligibility of Contractor/Subcontractor. Contractor and any subcontractor agree to abide by
California Public Contract Code Section 6109 and California Labor Code Sections 1777.1 and/or
1777.7 and certify that they are not debarred and are eligible to work on this project,
11. Assignment of Agreement. No assignment by a party hereto of any rights or interests under this
agreement will be binding on another party without the written consent of the party sought to be bound,
12. Successors and Assigns. The City and Contractor each binds itself, its partners,successors,assigns
and legal representatives in respect to all covenants, agreements and obligations contained in the
contract documents.
13. Severability. Any provision or part of the contract documents held to be void or unenforceable under
any law or regulation shall be deemed stricken, and all remaining provisions shall continue to be valid
and binding upon the City and Contractor,
03/02/2011 18:11 9517394671 ALLAMERICANASPHALT PAGE 05/08
IN WITNESS WHEREOF,the parties hereto have executed this Agreement in duplicate on the day and year
first written above.
CIITY SEAL
By: 4
Mayor, City of Redland ,'/
County of San Bernard),', , California
ATTEST:
City Clerk, of Redlands
County of San Bernardino, California
J46 lf�
Name of Contractor
CONTRAC-rOR SEAL By:
Slrnature of Authorized Agent----
am 9, i5i,�5e"re-
VY-4c-7i im:1--
SignatorVs Title
� 7
%66ture of Autfibrized Agent essary)
n�ffc,
Signatory's Title (if necassary)
a_
Contractor's Ucense No,
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
State of California
County of Riverside
on March 3.2011 before me Debbie A. Matse t, Notan,Public
oate Fiera Insert name and Title of the Qfrme:r
personally appeared Dari D. `pis more and Robert BradjeI7
Names,of Sig ri:st
who proved to me on the basis of satisfactory evidence to be the
a
person(s) whose name(s) Flare subscribed to the within instrument
l sr
al
E A and acknowledged to rye that /they executed the sauce in
£ N Cominission l 1775685 �/their authorized capacity(ies), and that by /their
t ttix, i€rsn
signature(s) on the instrument the person(s),or the.entity upon behalf
of which the person(s)acted,executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of
California that the forgoing paragraph is true and correct,
WITNESS my hand and official seat.
Signature
Plate Notary Seal above Signature of Notarl Public
OPTIONAL
'hough the information below is not required by law,it may prove valuable to person 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 _ Agreement. City of R.edl tads
Document tate: March ')', 2011 Number of Pages: 3 Palze '
Signer(s)Other Than Named,above': N otic.
apadity(ies)Claimed by Signer(s)
Signer's Name: Date D. Sisemore Signer's Name: Robert Bradley
Individual c Individual
Corporate Officer—Title($}: President Corporate Officer--Title icy President
T Partner—t- Limited.�General r;Partner—7..Limited-General
RIGHT THUMBPRINTRIGHT THUMBPRINT
r-Attorney in Fact OF tt rney in OF SIGNER
fact
E-Trustee TOP&thu+nu here Top V tl^mb h re
c Trustee
c tither: c.Other-,
Signer is Representing:� Signer is representing;,
All Arljjeri �tt� ,, shalt All �'m ric n As&ialt
WORKERS' COMPENSATION INSURANCE CERTIFICATION
2010 RESURFACING PROJECT
CONTRACT No. 41032
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 oras 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 fork 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)
—Date
1911 IQM&�C420 1�4,2p�igll-
Name of Contractor
By:
A_?Ignature of Authorized Agent
to:rVi- ?of 6k e
Signatory's Title
-44 C2020:25
Contractor's License No,
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
State of California
County of Riverside
On March -3. 2011 before me; Debbie A. Matsen, tare Publicmate.. _. Hare Insert name and Tte e the CYfiter.
personally appeared Robert Bradley
Namet*)of Sitperf '
who proved to me on the basis of satisfactory evidence to be the
personV venose name) is/ subscribed to the within instrument-
and acknowledged to me that het �tr�y executed the same in
OB
BIPA, MATSE l his s authorized capacity(' and that by hist
signatureV) on the instrument the person(;or the entity upon behalf
of which the person)acted,executed the instrument.
t tares E r- r I v t I certify under PENALTY OF PERJURY under the lams of the State of
California that the forgoing paragraph is true and correct.
WITNESS my hand and official seal.
Signature 1.a , qr
Place Notary Seal Above Se nature of Public
OPTIONAL
Though the information below is not required by law,it may prove valuable to person 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 Workers'rs' CotY pensatio n Insurance Certification. City of Redlands
Document Cate: March 3, 201,I Number of Pages: l Page
Signer(s)Other Than Named Above; one.
Capacity(' Claimed by Signer )
Signer° Name: Robert l ra ley i n is Name
-, Individual c Individual
Corporate Officer Titled . Vice President ,-Corporate Officer—Title(s)
Partner. ver Limited c General II Partner--:Limited cl General
ri Attorney in FactOF SIGNER r,AttrSrney in FactSIGNER
" Trustee Too of thug=b he.e
["Trustee Top of thumb 3 ere
Other- r Other:
Signer is Representing: _ Signer is Representing:
All ,uteri a l t ltl alt
Premium: $5,204 Executed in Duplicate
Subject Lo final
Contract price PERFORMANCE BOND
WHEREAS,the City Council of the City of Redlands,State Of California(hereinafter designated as'CitY"),
and All American Asphalt, Inc. (hereinafter designated as "Principal") have entered into an agreement
whereby Principal agrees to install and complete certain designated public improvements,which by said
greement dated ,2011,and identified as 2010 Resurfacing Project,Project No.41032,is
a
hereby referred to and made a part hereof; and
WHEREAS,under the terms of said agreement,principal is required before entering upon the performance
of the work,to furnish a good and sufficient faithful performance bond with the City-
NOW,THEREFORE, said Principal and the undersigned as corporate surety, are held and firmly bound
the city in the sum of
unto cents
One Million Two Hundred Twenty Four Thousand, Four Hundred Eighty Two dollars and Twenty ns
and twenty cents ($ 1, 24,48 .20) 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 her 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 provisions in the said agreement and any alteration thereof made as
therein provided, or his or her part, to be kept and performed at the time and in the manner therein
specified, and in all respects according to their true intent and meaning, and shall defend, indemnify and
save harmless the City,its elected officials,officers,agents,and employees,as therein stipulated,then this
obligation shall become null and void-, otherwise it shall be and remain in full force and effect.
As a part of the obligation secured hereby and in addition the face amount specified therefor,there shall be
included costs and reasonable expenses and fees, including attorney's fees incurred by the City in
successfully`enforcing such obligation,all to be taxed as costs and included in any judgement rendered,
The surety hereby stipulates and agrees that no change, extension of time, alteration or addition to the
terms of the agreement or to the work to be performed thereunder or the specifications accompanying the
same shall in anywi-se affect its obligations on this bond, and it does hereby waive notice of any such
change, extension of time, alteration or addition to the terms of the agreement or to the work or to the
specifications.
IN WITNESS WHEREOF, this instrument has been duly executed by the Principal and surety named,
on March 2nd T 2011, Bond No. 7621565
All American Asphall.-(SEAL) Fidelity and Deposit company of Maryland
7$EA j- Surety
Principal
By-
By: — nature w�i m Syrk!"'�' 7
t natu
3�"rabuc,' R�oad
It Address: 5
Irvine, CA 92620
Notarial AcknoVedgments of Principal and Svroky) Telephone,. (�49) 679-7144
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
State of California
County of ORANGE
On ,__93102/11 before me, R. Haas-Bates, Notary Public
bafe___ PDre.lnsed:Naffm and Tiff �-eOfficer '
personally appearedWilliam Syrkin Name(s)of Srgner(s)
who proved to me on the basis of satisfactory evidence to
be the person(&) whose name W istafe subscribed to the
within instrument and acknowledged to me that
he executed the same in his/ke4thoU authorized
R. HAAS-BATES capacity(jes), and that by his/he#theif signature(4 on the
Wi
"A cOMW #1796169 instrument the person(*, or the entity upon behalf of
NOTARY PUBLIC - which the person*acted, executed the instrument®
ORANGE COUNTY
OMM,EXPIRES AFRIL 22,2012 1 certify under PENALTY OF PERJURY under the laws
of the State of California that the foregoing paragraph is
true and correct.
WITNESS my hand and official seal.
Signature QC1CLD=;l
Place Notary Seal Above Signature of Notary PuW
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 Documeft,_ Performance Bond No, 7621565
Document Date:—_ 03102/11 Number of Pages:
Signer(s)Other Than Named Above: All American Asphalt
Capacity(les)Claimed by Signer(s)
Signers Name: Signer's
Z Individual D Individual
Corporate Officer—Title(s): Corporate Officer---Title(s):
E_-Partner—E� Limited '_7 General
Partner---E_,'Lfmited General
Ej Attorney in Fact • Attorney In Fact
rop of Viumb hwefe
Trustee Trustee
G
Guardian or Conservator uardian or Conservator
Other: Ej Other:
Signer Is Representing: Signer Is Representing,
_Fi eLlty an Qgpt sit ompatiy--.
of Maryland
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
State of California
County of Riverside
On March 3. 2011 before me, Debbie A. (eat en Notary Public
rete Here insert name and TWe of the Officer"
personally appeared Robert Bra4ley
Narna�6 of Sfgner6;P5 ,
who proved to me on the basis of satisfactory evidence to be the
persons) whose names) is/aw subscribed to the within instrument
BEMN ,;;h r and acknowledged to me that heJ s`tfr executed the same in
r his authorized capacity(' , and that by his/herAhair—
ConaTO,';slon # 1775685
' ;ii7 ri srai� signatures} on the instrument the person( or the entity upon behalf
ounty of which t e person( ] acted,executed the instrument:
10t_ '`ten 0 a
I certify under PENALTY OF PERJURY under the laws of the State of
California that the forgoing paragraph is true and correct.
WITNESS my hand and official seal.
Signature
Plate Notary:seat Above Signature of Natary Rubric
OPTIONAL
Though the;information below is not required by law,it may prove valuable to person relying on the document
and could prevent fraudulent removal and reattachment of this farm to another document.
Description of Attached Document
Title or Type of Document _ Perlonnance Bind; Citj,_o of Redlands
Document Gate: March 2 2011 Number of Pages: 1 Pag
Signer ) Other Than Named Above: Fidelity and I et ositc zniai cel`' larvland
Capacity(" Claimed by ignerf
Signer's Name: Robert Bradley Signer's arae:
m Individual Individual
Corporate Officer-Title(k: Vice President c:Corporate Officer-Title(s):
:n Partner—n Limited�General !THUMBPRINT r- Partner— Limited c General
THUMBPRINTRIGHT
Attorney in Fact OF SIGNER Attorney in Fact OF
4.Trustee Tatµf af�umb he e 700 of thumb b-
r;Trustee
,Other: r,Other.
Signer is Representing: Signer is Representing:
All Aaicri .an . s .halt
Executed in Duplicate
Premium included in
Performance Bond
PAYMENT BOND
tered, of California designated as'City
WHEREAS, the City Coof the City of Redlands
uncil as ,principal")(hereinafter enhave into an agreme
ent
and Ail American Asphalt, Inc, (hereinafter designa State led n dsignated o p032ublic improvements,which by said
whereby Principal agrees to install and completc
e ertai �41 ,is hereby referredand made
agreement dated 2011,and identified as ContracteN
a part hereof; and
WHEREAS,under the terms of said agreement,Principal is required before entering upon the performance
of the work,to furnish a good and sufficient labor ante
payment bond with the City to secure the
claims to which reference is made in Title J 5(commencing with Section 3082)of Part 4 of Division 3 of the
Civil Code of the State of Callf0mia,
said Principal and the undersigned as corporate surety, are held and firmly bound
NOW,THEREFORE, ons,employed in
unto the City and all contractors, subcontractors,laborers,material men,and any other Pers
the performance of the aforesaid agreement and referred to in the aforesaid Civil Code of the State of
California in the surto of One Million Two Hundred Twenty Four Thousand,Four Hundred Eighty Two dollars
cents($
and Twenty cents and tweet ,224,482.2for mterials fumished or laborthereon aid surety
that of any kind,or
ty 1 s
for amounts due under the Unemployment insurance0) Act witharespect to such work or labor,
will pay the same in an amount not exceeding the amount herein above set forth, and also in rose suit is
brought upon this bond,will Pay,in addition to the face amount thereof,costs and reasonable expenses and
fees,including reasonable attorney's fees,incurred by the City in successfully enforcing such obligation,to
be awarded and 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 inure 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 the agreement or to the work to be performed thereunder or the specifications accompanying the
same shall in agnosia affect its obligations on this bond, and it does hereby waive notice of any such
change, extension of time, alteration or addition to the terms of the agreement or to the work or to the
sper,ificaboM
IN WITNESS WHEREOF, this instrument has been duty executed by the Principal and surety named,
on March 2nd , 2011. Bond No. 7621565
All American Asphalt (SEAL) �'Jrdelity and Deposit company of marviand(SEAL)
Principal SU 'Y
By: 8 .
Ign z: -�
e>r-&,j Le I(le Oo Address:—5530 Trabucc, Road
Irvine, CA 92620
(Notarial AcknovviedgmtmLs of Principal and Surety) Telephone: (142 679-7144
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
Stag of California
County of_ORANGE
On__,_93102111 before me, R. Haas-Sates, Notary Public
{date. Here Insert Name and Tit§o of the t3fEicer
personally appeared William Syrkin
Na�iefei pf stnert�i
who proved to me on the basis of satisfactory evidence t
be the person(,°) whose name(&) is/afe subscribed to the
within instrument and acknowledged to me that
he fey executed the same in his authorized
. HA r -BATES capacity(' ), and that by his/ cif signature(4 on the
SC7 r . #1796169 instrument the person( , or the entity upon behalf of<
which the person(~ acted, execrated the instrument.
ORANGE CUVNTY
w u A g1 wm
I certify under PENALTY OF PERJURY under the Cars
of the State of California that the foregoing paragraph i
true and correct.
WITNESS my hand and official seat.
Signature
Place Notary Sea6 Above signature of Notary Puretic
OPTIONAL
Though the information below is not required by law,it may prove valuable to persons retying on the document
and could prevent fraudulent removal and reattachment of this form to another document,
Description of Attached Document
Title or Type 4i Document:
nt:_m___,_.m___.Payment Bond No. 712 f 65
Document Gate: _ 0-3/0211 1 _.Number of Pages: One(1�
Signer(s)Other Than Named Above: All American Asphalt
C pacity(ies)Claimed by Signer(s)
Signer's Name: Mlitam S rk n _ti _ Signer's Name:_w
Individual Individual
Corporate Officer—Titles : Corporate t3ifloer--Tines :
..-. Partner— Limited "';General :° Partner— Limited :: Genera( 1M.Mrrhm-0171
Attorney in Fact
+[ Attorney in Fact np of# .,; ;4
p°��ref°s3.T`l�teIw' here
Trustee 'Trustee
Guardian or Conservator i v Guardian or Conservator
Other, Other:
Signer is Representing ..-. ._.._.._ _.
Signer Is Representing:
of Marle€ad
0-W",N.'sR vlw Vitrawy Assc'r.,igzxq=.-W350 be a cln Ave.,.P0,Box 240P :"..hatcwwM,CA 91313-2402-ww&NaW W'ntary(vg Itom 4.a,W7 Fti?:oMw .nt-ti l,preo 1-800.676-f-?'2i..
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
State of California
County of Riverside
On March . 2011 before me; Debbie . ,4ai cn Notary Public
Fate Her?lnserr name,and Tito of",Offcer'
personally appeared Robert Bracllgcx.
Nane ?of Siareo .
who proved to me on the basis of satisfactory evidence to be the
person(p) whose name Ware subscribed to the within instrument
DES M A, NIIATS-R4 and acknowledged to me that he/ t;y executed the same in
Commmion1175685
his authorized ca acit , and that b his/
�� f��t �/ ��t itfrsr� � � p yt� y
signatureg) on the instrument the perso(),or the entity upon behalf
r E y i of which e person )acted,executed the instrument,
I certify under PENALTY OF PERJURY under the laws of the State of
California that the forgoing paragraph is true and correct.
WITNESS my hand and official seal.
Signature 42.
Place Notary Seal Above Signature of Notary Public
OPTIONAL
Though the information below is not required by law,it may prove valuable to person relying on the document
and could prevent fraudulent removal and reattachment of this form to another document.
Description of Attached Document
Title or Type of Document—Payment Bond,City y of Reda d
Document Date: March 2 2011 number of Rages: 1 Par,-e
Si nerV)Other Than tamed Above: Fide lit ' and Deposit Company of Maryland
Capacity(' Claimed by; icier(
Signer's name: Robert Bradley Signer's Name:
-- Individual c Individual
KCor orate Officer-Title(pr): Vice President; .t Corporate Officer-Title(s):
c Partner—ti Limited c General AlGWTHUMBPRINT r-,partner—c Limited c General RIGHT THUMBPRINT
v Attorney in Fact OF SIGNER m Attorney in Fact or SIGNER
Trustee Go tf thb", hare Trustee Top&'1hu h here
Other: Other:
Signer is Representing: Signer is Representing:
All t rnericarn limit
EXTRACT FROM BY-LAWS OF FIDELITY AND DEPOSIT COMPANY OF MARYLAND
"Article V1, Section 2, The Chairman of the Board, or the President, or an Executive Vice-president,, or any of the Senior
Vice-Presidents or Vice-Presidents specially authorized so to do by the Board of Directors or by the Executive Committee,.
shall have power, by and with the concurrence of the Secretary or any one of the Assistant Secretaries, to appoint Resident
Vice-Presidents, Assistant Vice-Presidents and Attorneys-in-Fact as the business of the Company may require, or to
authorize any person or persons to execute on behalf of the Company any bonds, undertaking, recognizances, stipulations,
policies, contracts, agreements, deeds, and releases and assignments of judgements, decrees, mortgages and instruments in
the nature of mortgages,...and to affix the seat of the Company thereto,"
CERTIFICATE
1,the undersigned,Assistant Secretary of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND,do hereby certify
that the foregoing Power of Attorney is still in full force and effect on the date of this certificate; and I do further certify that
the Vice-president who executed the said Power of Attorney was one of the additional Vice-Presidents specially authorized
by the Board of Directors to appoint any Attomey-in-Fact as provided in Article VI, Section 2, of the By-Laws of the
FIDELITY AND DEPOSIT COMPANY OF MARYLAND.
This Power of Attorney and Certificate may be signed by facsimile under and by authority of the following resolution of the
Board of Directors of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND at a meeting duly called and held on
the 10th day of May, 1990.
RESOLVED: "That the facsimile or mechanically reproduced seal of the company and facsimile or mechanically
reproduced signature of any Vice-President, Secretary, or Assistant Secretary of the Company, whether made heretofore or
hereafter, wherever appearing upon a certified copy of any power of attorney issued by the Company, shall be valid and
binding upon the Company with the same force and effect as though manually affixed."
IN TESTIMONY WHEREOF, I have hereunto subscribed my name and affixed the corporate seal of the said Company,
this 2nd day of March 2011
A isistant&,crefary
Power of Attorney
FIDELITY AND DEPOSIT COMPANY OF MARYLAND
KNOW ALL MEN BY THESE PRESENTS: That the FIDELITY AND DEPOSIT COMPANY OF MARYLAND,a
corporation of the State of Maryland,by WILLIAM J. MILLS,Vice President,and GREGORY E. MURRAY, Assistant
Secretary, in pursuance of authority granted by Article Vl,Section 2,of the By-Laws of said proy�,which are set forth on
the reverse side hereof'and are hereby certified to be in frill force and effect can the ��"date I �� s- ere } nominate,
constitute and appoint Witham SYRIAN, Rebecca HAAS-BATE anc(� ,I _ It orf Irvine,California,
EACH its true and lawful agent and Attorney-in-Fact,to mEli
k �� ai�aic3`'de�iu� behalf as surety,and
as its act and deed: any and.all bonds and undertak4� 'execul� �f' �or undertakings in pursuance of
these presents,shall be as binding upon as t�' a a� t�l dents and purposes,as if they bad been
duly executed grad acknowled y'` le l ga Iib' ompany at its office in Baltimore,Md.,in their
own proper persons�r,� erv`tt6rn�as ��� �d on behalf of William SYRKIN,Rebecca HAAS-BATES;
Sergio D.13ECHAT ,I, rrtard �' ' * _ ted April 8„2008.
Ilae said Assistant *stfieteby celrtify�that the extract set forth on the reverse side hereof is true copy of Article VI,
Section 2,of the By-Lk*s` said Company,and is now in farce.
IN WITNESS WHEREOF, the said Vice-President and Assistant Secretary have hereunto subscribed their names and
affixed the Corporate Seal of the said FIDELITY ANIS DEPOSIT COMPANY OF MARYLAND, this 25th day of
September, A.D.2009.
ATTEST: FIDELITY AND DEPOSIT COMPANY OF MARYLAND
�'YCiti4 F r ,
}
By
Gregory E. Murray Assistant Secretary William J Mills Vice President
;State of Maryland
City of Baltimore ss`;
On this 25th day of September, A.D. 2009 before the subscriber; a Notary Public of the State of Maryland, duly
commissioned and qualified came WILLIAM J. MILLS,Vice President,and GREGORY E. MURRAY Assistant Secretary
of the FIDELITY ANIS DEPOSIT COMPANY OF MARYLAND,to me personally known to be the individuals and officers
described in and who executed the preceding instrument, and they each acknowledged the execution of the same, and being
by me duly sworn,severally and each for himself deposeth and saith,that they are the said officers of the Company aforesaid,;
and that the seal affixed to the preceding instrument is the Corporate Seal of said Company, and that the said Corporate Seal`
and their signatures as such officers were duly affixed and subscribed to the said instrument by the authority and direction of
the said Corporation.
IN TESTIMONYWHEREOF, I have hereunto set my hand and affixed my Official Seal the day and year first above
written.
E E�FxJ��-FOrr
t
x9l.I tE§''i
iW aria D. Adamski Notary Public'
My Commission Expires, holy 8,201 l
POA- 012.0033
CITY OF REDLANDS
rf s n%i=fi c
35 Cajon Street
Redlands,CA 92373 1
4
Pet: Aguilar, Mayor
Paul Foster, Mayor Pro "Tem
"I s
Jon Harrison,Councilman 0��
Jerry Bean,Councilman ��>r
P ahYk,. t t
Bob Gardner, Councilman
a
N. Enrique Martinez, City Manager �
NEWS RELEASE
March 15, 2011 Contact: Carl Baker
Public Information Officer'
Phone: 909.798.7833
Fax: 909.798-7503
Email: cbaker@cityofrediands.org
For immediate release:
Resurfacing program to repave nearly 15 lane miles
Construction is scheduled to begin this month on an ambitious $1.2 million
project to resurface more than two dozen streets throughout the City. The project
is paid for through Measure I county transportation Hands.
In February, the Redlands City Council awarded the contract for the resurfacing
program. The project is set to begin this month and last approximately two
months, with completion estimated in mid-Maya
Once the project is completed, almost 15 lane miles of road will be newly paved
with one of three different treatment methods, depending on the initial condition
of the road. Some additional sidewalk and gutter repair will also take place in
specific areas, as well as crosswalk re-striping and replacement of pavement
lettering. The speck project locations targeted for paving are as follows:
• Buena Vista Street, between alive Avenue and Fera Avenue
• Brockton Avenue, between Texas Street and Orange Street
Calhoun Street, between Colton .Avenue and Brockton Avenue
Calhoun Street, between Pennsylvania Avenue and Lugonia Avenue
• Carrie Lane, between La 'Verne Street and cul-de-sac
Clay Street, between Colton Avenue and Brockton Avenue
Columbia Street, between Colton Avenue and Brockton Avenue
Columbia Street, between Pennsylvania Avenue and Lugonia Avenue
•
Delaware Avenue, between Clay Street and Orange Street
Emerald Avenue, between Columbia Street and Ohio Street
Eureka Street, Cypress Avenue and Palm Avenue
Eureka Street, between Brookside Avenue and Fern Avenue
Fourth Street, between Fern Avenue and Cypress Avenue
+ ; Fourth Street, between Citrus Avenue and Olive Avenue
Hibiscus Drive between Cypress Avenue and cul-de-sac
La Verne Street between Cypress Avenue and Home Place
Lawton Street, between Calton Avenue and Brockton Avenue
• Lemonwood Avenue, between Columbia Street and Webster Avenue
Live Oak Court, between Lemonwood Avenue and end of street
Michigan Street, between Glenwood Drive and dive Avenue
Myrtle Street, between Olive Avenue and Fern Avenue
Nordina Street, between Olive Avenue and Fern Avenue
• Ohio Street, between Ruby Avenge and Emerald Avenue
• Ohio Street, between Colton Avenue and Brockton Avenue
• Ruby Avenue, between Columbia Street and Ohio Street
• Sonora Street, between Olive Avenue and Fera Avenue
• Bun Avenue, between Texas Street and Orange Street
• Union Avenue, between Texas Street and grange Street`
• Washington Street, between Colton Avenue and Brockton Avenue
• Washington Street, between Pennsylvania Avenue and Lugonia Avenue
• Webster Street, between Calton Avenue and Brockton Avenue
The Street Resurfacing Program is designed and managed by the City of
Redlands Municipal Utilities and Engineering department. The contract for
$1,224,482 was awarded to
The project is funded entirely through Measure 1, a half-cent countywide sales tax
first approved by voters in 1989 and extended by voters in 2004. leo General`
Fund money will be used.
Project information can be found on the City's website at
s it orU liar qLa cily rldefa �
Construction questions may be directed to Bassam Alzammar, construction
manager, at (909) 798-7584, ext, 2.