HomeMy WebLinkAboutContracts & Agreements_2-2000_CCv0001.pdf Recorded in Official Records, County of
RECORDING REQUESTED BY San Bernardino, Larry Walker, Recorder
AND WHEN RECORDED MAIL TO Doc No . 20000179953
F Name Office of the City Clerk 08 * 32am 05/22/00
City of Redlands
Street
Address P.Q.Box 3005
J F- F_ FJ F_� M
City& Redlands,California 92373 3 4 F-1 5 F 67 8 9 0
State P FEE APF GUMS PH CPY I CRT CPY ADD NNI PEN PR PCOR
—---I— -
6
NO ST I LN SVY CIT CD TRANS TAX DA CHRG EXAM
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. Thc undersigned is owner or corporate office,of the owner of the interest or estate stated below in the property hereinafter described:
2. The full name of the owner is —------CJty_of_RedIa_nds_- MunicipaL-U-tilfties-Department----------------
3. The full address of the owner is
4. The nature of the interest or estate of the owner is; In fee.
{It other than ee,stoke In tee"and insert,for example,"purchaser under cQntracY of purchase,"or
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 work of improvement on the property hereinafter described was completed on --,----May 5
__20-0-0 The work done was:
7. The name of the contractor,if any,for such work of improvement was:
{If nb contractor for work of improvement FebTuary 3-2000
{mate of�ntracf�--
8, The property on which said work of improvement was completed is in the city of
County of_San_Boer�Q, State of California,and is described as follows: Located om-Pacific Str-eet rom-Ores,,-ceatA-v-enue--
south 1��00 feet _
—----------
9. The Street address of said property is ---None,--
(if no-street-address has been atail -ne"T
Dated: Mvax-15,200.0
Ven ic6tlon for Indhridual ner
L nyof To e in er
Sign ow orate o.ic of own r mes in Paragraph 2 or his agent
---------------------------------------- -------------------------
VERIFICATION
1, the undersigned, say: I am the _____M_UJ1jQipa1 Utilities Director-._......................, the declarant of the foregoing notice of completion; I have read
partner _wner of.etc.1
P of,'Manager of �A
re
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 _V,ra_y J_5_____.20__00_at
California.
(tate o signature) {City_.Redlands.-__,where signed.)
----------------- ------- -----------------------------------
Gary G. heli , u�nicipal ilities Director
tti�(PersohalsigAnatu�renof� ff dividuaiw�h�6.21 wring that the contents of the notice of completion
are true.)
tt _Y X
AGREEMENT
2000
THIS AGREEMENT, made and entered into this 4th day of-lanuary 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 C. P Const a ic�ii Co Inc
a California corporation
XKPX X0DMNigX0(XXX
XXX="dMdxxkMd }Ig)axxx
of the City of Ontario , 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 WORK: The Contractor will furnish all materials and will perform all of the
work for the following:
Construction of the PACIFIC STREET SEWER MAIN REPLACEMENT PROJECT,
complete all as specified in the Contract Documents (Drawings and Specifications), and made
a part of Project No. 2-0027.
2. THE CONTRACT SUM: $163 78.00 in accordance with the terms and conditions set
forth in the Contract Documents.
3. TIME FOR COMPLETION: The work to be completed within forty (40) working 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 and
Specifications and any addenda thereto.
CD 1
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.
IN WITNESS WHEREOF, the parties hereto have executed this Agreement the day and year
first written above.
City of Redlands
(SEAL) (Owner ---:)
By
e c
Mayor, City of edlands, County of
San Bernardino, California
ATTEST:
ity C, city 0s
1 1�
Count of San BeV�rfiro.(�California
(SEAL)
C.P. Construction Co_, Tnc-
Name of Contractor
By: John Blough."
Signature ofXujhoriied gen
L-,-� G/
Vice President
Title
N/A.
Signature of Authorized Agent (if necessary)
N/A.
Title
304795.
Contractor's License No.
CD 2
WORKERS' COMPENSATION INSURANCE CERTIFICATION
Description of Contract: City Of Redlands
Municipal Utilities Department
PACIFIC STREET SEWER MAIN REPLACEMENT
Project No. 2-0027
Labor Code section 3700 provides, in part:
"Every employer except the State and all political subdivisions or institutions thereof, 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, 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 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.
Dated this 24th day Of January JVx .2444.
C.P. Construction Co. . Inc
(Contractor)
John Blou h. 3
ignature)
Vice President.
(Seal) (Official Title)
(Labor Code Section 1 861 provides that the above certificate must be signed and filed by the
Contractor with the Owner prior to performing any work.)
CD 3
BOND NUMBER: 8085742
PREMIUM: $1 ,507 .00
PERFORMANCE BOND
WHEREAS,the City Council of the City of Redlands, State of California, and C.P. Construction-
Co. , Inc. —(hereinafter designated as "Principal")have entered into an agreement whereby
Principal agrees to install and complete certain designated public improvements,which said agreement,dated
, I9__,and identified as PACIFIC STREET SEWER MAIN REPLACEMENT,Project
No. 2-0027 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 Fidelity & Deposit Company of Maryland as surety, are held firmly
bound unto the City of Redlands (hereinafter called "City"), in the penal sum of One Hundred Sixty-Three
Thousand Three Hundred Seventy-Eight and No/100's***Dollars($163.378.00**) 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 conditions of this obligation is such that if the above bounded Principal, his or hers heirs, executors,
administrators, successors or assigns, shall in all things stand to and abide by, and well truly keep and
perform the covenants,conditions and provisions in the said agreement and 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 to 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 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 in
anyway 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 work or to the specifications.
In witness whereof, this instrument has been duly executed by the Principal and Surety above named, on
JANUARY 20 xgr� 00.
(SEAL) (SEAL)
G.P. Construction Co. , In,--, Fidelity & Deposit Company of �!a land
E�ontractoKr'( ' _pan _Ky_
(Surety)
By: Dwight Re?llyfAttorney�,
(Si tore) (Signature)
Address: 225 S. LAKE AVENUE, SUITE 700
PASADENA, CA 91101
(Seal andNotartat Acknowledgment qfSurery) Telephone No. ( 6 2 6 ). 7 92-2311
CD 4
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
State of California
SS.
County of San Bernardino
On JAN. 20, 2000, before me, Susan Pugh, Notary Public
Date Name and Title of Officer(e.g.,"Jane Doe,Notary Public)
_.—
personally appeared Dwight Reilly ---- -------------
Name{s}of Signer(sl
personally known to me
E' proved to me on the basis of satisfactory
evidence
to be the person(s) whose name66) is/
Comrnizion# i, "ZI subscribed to the within instrument and
21
Mary4t acknowledged to me that hellMg executed
Cif the same in his/badtbeir authorized
r fit,
capacity(ixso, and that by his/t)efilhok
signature(x)on the instrument the person{a}, or
the entity upon behalf of which the person{5�
acted, executed the instrument.
WITNESS my hand and,official seal.
1 .
Place Notary Seal Above Signature of Notary£i -,-
SUSAN PUGH
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: PERFORMANCE BOND
JANUARY 20 , 2000 1
Document Date: Number of Pages:
Signer(s)Other Than Named Above: None
Capacity(ies) Claimed by Signer
Signer's Name: Dwight Reilly ------------------------- _
E� Individual '
Top of mute
Co here
rporate Officer—Title(s):
❑ Partner—❑Limited Q General
r Attorney in Fact
01 Trustee
Guardian or Conservator
u Other:
FIDELITY AND DEPOSIT COMPANY
'
Signer is Representing: OF MARYLAND .__.._.,
,i
0 1997 National Notary Association•9350 De Soto Ave.,P.o.Box 2402•Chatsworth,CA 91313-2402 Prod.No 5907 Reorder:Cati Toll-Free 1-800-876-6827
Power of Attorney
FIDELITY AND DEPOSIT COMPANY OF MARYLAND
HOME OFFICE: P.O. BOX 1227, BALTIMORE, MD 21203-1227
Know ALL MEN BY THESE PRESENTS: That the FIDELITY AND DEPOSIT COMPANY OF MARYLAND, a
corporation of the State of Maryland, by W. B. WALBRECHEF, Vice-President, and T. E. SMITH, Assistant Secretary,
in pursuance of authority granted by Article VI, Section 2, of y-Laws 0 Company, which are set forth on the
reverse side hereof and are hereby certified to be in full f d effec e date hereof, does hereby nominate,
constitute and appoint Dwight REILLY,of Upland,Cali its true ful agent and Attomey-in-Fact,to make,
execute, seal and deliver, for, and on its behalf as sure as its ac eed: any and all bonds and undertakings
and the execution of such bonds or undertakings in p ofthes nts,shall be as binding upon said Company,as
fully and amply,to all intents and purposes, as if th been du cuted and acknowledged by the regularly elected
officers of the Company at its office in Baltimore, in their toper persons. This power of attorney revokes that
issued on behalf of Dwight REILLY,dated Ma 95
The said Assistant Secretary does hereby that
�ct set forth on the reverse side hereof is a true copy of
Article VI, Section 2,of the By-Laws of sai pany, now in force.
IN WITNESS WHEREOF, the said -Presiden Assistant Secretary have hereunto subscribed their names and
affixed the Corporate Seal of the ELI T)�' DEPOSIT COMPANY OF MARYLAND, this 15th day of
October,A.D. 1998.
ATTEST: FIDELITY A7NDgk-6SIT COMPANY OF MARYLAND
0�s�1.
— By: "Qt�catG...----."'"'
T E. Smith Assistant Secretary W B. Wa1hrecher Vice-President
State of Maryland ss:
County of Baltimore I
On this 15th day of October, A.D. 1998, before the subscriber, a Notary Public of the State of Maryland, duly
commissioned and qualified, came W. B. Walbrecher, Vice-President and T. E. Smith, Assistant Secretary of the
FIDELITY AND 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 TESTIMONY WHEREOF, I have hereunto set my hand and affixed my Official Seal the day and year first above
written.
�241
Car'61 J Fa
' ,r , NoTa;—Puhlic
My commissio6//Expires: August 1,2000
L1428-012-8798
BOND NUMBER: 8085742
PREMIUM: $1 ,507 .00
LABOR AND MATERIAL BOND
WHEREAS,the City Council of the City of Redlands, State of California, and C.P. Construction
Co. , Inc. (hereinafter designated as "Principal")have entered into an
agreement whereby Principal agrees to install and complete certain designated public improvements,which
said agreement, dated , 19_, and identified as PACIFIC STREET SEWER MAIN
REPLACEMENT,Project No.2-0027 is hereby referred to and made a part hereof-, and
WHEREAS,under the terms of said agreement, Principal is required before entering upon the performance
of the work, to file a good and sufficient payment bond with the City of Redlands to secure the claims to
which reference is made in Title 15 (commencing with Section 3082)of Part 4 of Division 3 of the Civil
Code of the State of California.
Now,Therefore,said Principal and the undersigned as corporate surety,are held firmly bound unto the City
of Redlands and all contractors, subcontractors, laborers, materialmen, and other persons employed in the
performance of the aforesaid agreed and referred to in the aforesaid Code of Civil Procedure in the sum of
One Hundred Sixty-Three Thousand Three Hundred Seventy-Eight and No/100'-sDollars
($ Ifi3,37,9-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 hereby expressly stipulated and agreed that this bond shall insure to the benefit of any and all persons,
companies and corporations entitled to file claim 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 conditions 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
JANUARY 20 XM 2000..
(SEAL) (SEAL)
ruction, Co. I Fidelity & Deposit Co pang of Maryland
n o (Surety)
e Ltorney In
u By:_ -Dwj-g b t R J 11 A-k-ul
(Si tune) (Signature)
Address: 225 S . LAKE AVENUE, SUITE 700
PASADENA, CA 91101
(Sear and Notarial Acknoutedgment qfSureq) Telephone No. 6 2 6 792-2311
CD 5
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
.s� =�"^t~,5�.�:��c�`.c =t. ,��;�°� �
State of California
County of San Bernardino ss.
4n JAN_ 20, 2040 before me, Susan Pugh, Notary Public
Date Name and Title of Officere,
{ g„"Jame Doe,Notary Public'}
personally appeared _Dwight Reilly ----------------------- - - -
Name's}of Signer{s}
® personally known to me
❑ proved to me on the basis of satisfactory
evidence
to be the person(s) whose name6s) is/
SUSA PUGH
` subscribed to the within instrument and
Commssion• , 29
acknowledged to me that he/�/ executed
� Z Notary Pub; w California the same in his/bec authorized �a
Sort aernart o County capacity(ies�, and that by his/[)evjkxk
Comm,MY EXPOZ MCr2.%20M signature(x) on the instrument the person(Q, or
the entity upon behalf of which the person
acted, executed the instrument.
,l
WITNESS my hand and official sea
Place Notary Seal Above Signature of Notary Public
SUSAN PUGH __
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 PAYMENT BOND
Title or Type of Document:
JANUARY 20 , 2044
1
Document Date: Number of Pages:
Signer(s)Other Than Named Above: None
Capacity(les) Claimed by Signer
Signer's Name:_Dwight Reilly -------------------------
Cl Individual
❑ Corporate Officer—Title{s}: Top of thumb here
Partner—O limited ❑General
X1 Attorney in Fact
El Trustee
❑ Guardian or Conservator
❑ Other:
FIDELITY AND DEPOSIT COMPANY
Signer Is Representing: OF MARYLAND
0 1997 National Notary Association•9350 De Soto Ave.,P.O.Box 2402•Chatsworth,CA 91313-2442 Prod.No,5907 Reorder.Call Toff-Free 1.800-876-6827
Power of Attorney
FIDELITY AND DEPOSIT COMPANY OF MARYLAND
HOME OFFICE: P.O. BOX 1227, BALTIMORE, MD 21203-1227
Know ALL MEN BY THESE PRESENTS: That the FIDELITY AND DEPOSIT COMPANY OF MARYLAND. a
corporation of the State of Maryland, by W. B. WALBRECHER, Vice-President, and T. E. SMITH, Assistant Secretary,
in pursuance of authority granted by Article VI, Section 2, of y-Laws 0 Company,which are set forth on the
reverse side hereof and are hereby certified to be in full d e e e date hereof, does hereby nominate,
constitute and appoint Dwight REILLY,of Upland,Cali its true firl agent and Attorney-in-Fact,to make,
execute, seal and deliver, for, and on its behalf as sure as its ac eed: any and all bonds and undertakings
and the execution of such bonds or undertakings in pu ofthes nts, shall be as bindingc'upon said Company,as
an
fully and amply,to all intents d purposes, as if th been du&�e cured d acknowledged by the regularly elected
officers of the Company at its office in Baltimore in their Zroper anpersons. This power of attorney revokes that
issued on behalf of Dwight REILLY,dated Ma 95
The said Assistant Secretary does hereby that set forth on the reverse side hereof is a true copy of
Article VI, Section 2,of the By-Laws of s pany, P now in force.
IN WITNESS WHEREOF, the said -Presiden Assistant Secretary have hereunto subscribed their names and
affixed the Corporate Seal of the ELI DEPOSIT COMPANY OF MARYLAND, this 15th day of
October,A.D. 1998.
ATTEST: FIDELITY AND Q SIT COMPANY OF MARYLAND
sal
By: 4a" _'
T E. Smith Assistant Secretary W B. Walbrecher Vice-President
State of Maryland SS:
County of Baltimore I
On this 15th day of October, A.D. 1998, before the subscriber, a Notary Public of the State of Maryland, duly
commissioned and qualified, came W. B. Walbrecher, Vice-President and T. E. Smith, Assistant Secretary of the
FIDELITY AND 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 TESTIMONY WHEREOF, I have hereunto set my hand and affixed my Official Seal the day and year first above
written.
'UMX
Carol J Fa r ,Votary--Public
My Conunissi ? Expires: August 1,2000
L1428-012-8798
ACORN CERTIFICATE OF LIABILITY INSURANCECPID LY DATE OIDDfYY)
PRODU Cry P
CON-] 20/00
Crosby Insurance THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION
ONLY AND CONFERS NO RIGHTS UPON THE CERTIFICATE
H.J. Dueck Agency, Inc. HOLDER.THIS CERTIFICATE DOES NOT AMEND,EXTEND OR
P. O. Box 5017 ALTER THE COVERAGE AFFORDED BY THE POLICIES BELOW.
Upland, CA 91785-5017
Phone: 909-985-0345 Fax:909-981-9385 INSURERS AFFORDING COVERAGE
----------------
URE_R_A-: sv___1___v__a n-i-a—Genera-1 -In s-.--co
--------------
i INSURER B, STATE COMPENSATION INS FUND
----------------------------—-------------
C.P. CONSTRUCTION Co. , INC. INSURER C TIG INSURANCE COMPANY
P.O. Box 1206
Ontario CA 91762 INSURER D
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 CLAIMS,
TNSR�11
7P0_L_1C_Y 5-F—FE—C71-VE-7VOLFC—Y-e(FYIR—AT—fO—ffT
LTR TYPE OF INSURANCE
POLICY NUMBER DATE MMIDD
( /YY) LIMITS
DATE(MM/DDtYY)
I GENERAL LIABILITY
EACH OCCURRENCE $ 1,000,000
A i X COMMERCIAL GENERAL LIABILITY
CPP1199312-00 02/01/99 02/01/00 FIRE DAMAGE(Any one fire)
CLAIMS MADE -------
__I 1 1 $ 300 000
X I OCCUR 1
I MED EXP(Any one person) !�$ 10,000
,---X :XCU, BFPD
PERSONAL&ADV INJURY i$ 1,0 0 0 r 0 0 0
: X� Contractull L1ab. 1
GENERAL AGGREGATE
GENT AGGREGATE LIMIT APPLIES PER:
PRO [ PRODUCTS-COMP/OP AGG t.$ 000,000
i POLICY�X LOC
JECT
i AUTOMOBILE LIABILITY
COMBINED SINGLE LIMIT
A ANY AUTO
$ 1,000,000
BA0264538-00 02/01/99 02/01/00 1 i
(Ea accident)
ALL OWNED AUTOS -—-----
BODILY INJURY
SCHEDULED AUTOS $
(Per person)
X HIRED AUTOS
XNON-OWNED AUTOS
BODILY INJURY
$
1(Per accident)
PROPERTY DAMAGE
(Per accident) $
GARAGE LIABILITY
AUTO ONLY-EA ACCIDENT $
i ANY AUTO —------
NO COVERAGE PROVIDED I
OTHER THAN EA ACC $
AUTO ONLY:
AGG
$
EXCESS LIABILITY
F_ EACH OCCURRENCE �$ 7,000,000
C X !OCCUR CLAIMS MADE XLB9263309 ----------
02/01/99 02/01/00A GGREGATE
'
$ 7,000,000
DEDUCTIBLE
RETENTION
WORKERS COMPENSATION AND
WC STATU— UJH-
EMPLOYERS'LIABILITY X I TORY LIMITS i
B ER
0460008632-00 .......
01/01/00 01/01/01 EL EACH ACCIDENT
$ 1 000,000
El DISEASE
EA EMPLOYEE 1; 1,000,000
�E
OTHER _L DISEASE-POLICY LIMIT $ 1,000,000
A INLAND MARINE
CPPI199312-00 02/01/99 02/01/00 INSTALL $3,000,000
ALL RISK
DESCRIPTION OF OPERATIONS/LOCA'nONSIVEHtCLES/EXCLUSIONS ADDED BY ENDORSEMENTISPECIAL PROVISIONS FLOATER 5% DED.
*10 Days Notice of Cancellation for Non-Payment of Premium Applies.
Re: Pacific Street Sewer Main Replacement - Project No. 2-0027
The City of Redlands is hereby named as additional insured per the attached
endorsement. (PRIMARY)
CERTIFICATE HOLDER Y ADDITIONAL INSURED,INSURER LETTER
CANCELLATION
CITYRED SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE
EXPIRATION DATE THEREOF,THE ISSUING INSURER WILL Gk%e*,VelMAIL
CITY OF REDLANDS *45 DAYS WRITTEN NOTICE TO THE CERTIFICATE HOLDER NAMED TO THE
OFFICE OF THE CITY CLERK LEFT
35 Cajon St. , Ste. 4
Redlands CA 92373
&A
ACORD 25-5(7/97)
AcORD CORPORATION 1988
IMPORTANT
If the certificate holder is an ADDITIONAL INSURED, the policy(les) 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 after the coverage afforded by the policies listed thereon.
ACORD 25-S(7/97)
POLICY NUMBER: CPPI199312-00 COMMERCIAL GENERAL LIABILITY
THIS ENDORSEMENT CHANGES THE POLICE PLEASE READ IT CAREFULLY
ADDITIONAL INSURED - OWNERS,, LESSEES OR
CONTRACTORS (FORM 13)
THIS ENDORSEMENT MODIFIES INSURANCE PROVIDED UNDER THE FOLLOWING:
COMMERCIAL LIABILITY COVERAGE PART.
NAME OF PERSON OR SCHEDULE
ORGANIZATION:
City of Redlands Re-, Pacific Street Water Main
Office of the City Clerk Replacement
35 Cajon Street, Suite 4 Project No. 2-0027
Redlands, CA 92373
(IF NO ENTITY APPEARS ABOVE, INFORMATION REQUIRED TO COMPLETE THIS
ENDORSEMENT WILL BE SHOWN IN THE DECLARATIONS AS APPLICABLE TO THIS
ENDORSEMENT.)
WHO IS AN INSURED(SECTION 111)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.
PRIMARY/NON-CONTRIBUTORY CLAUSE. THIS ENDORSEMENT SHALL PROVIDE
THAT SUCH INSURANCE AFFORDED BY THIS POLICY FOR THE BENEFIT OF THE
ADDITIONAL INSURED SHALL BE PRIMARY INSURANCE BUT,ONLY WITH RESPECT
TO ANY CLAIMS,LOSS OR LIABILITY ARISING OUT OF THE OPERATIONS OF THE
NAMED INSUREDS,AND ANY INSURANCE MAINTAINED BY THE ADDITIONAL INSURED
SHALL BE NON-CONTRIBUTING.
� hy
A THOZ1RN�ENTAThlV
E
NAMED INSURED: C.P. Construction Co.. Inc.
AGENT: CROSBY INSURANCE INC.
CG2010 1185 COPYRIGHT, INSURANCE SERVICES OFFICE, INC, 1954
w.;p;y+,r;.;rr ri41t rcri:•..t.,.,..,,. ,. ....
n ..., ,. . ..•J:rsr'rrrr:cii!;+;+:Reri±rr.A: ..
" State of California ......_._...�,
c,�w►� CONTRACTORS STATE LICENSE BOARt�"�•.
Ami" ACTIVE LICENSE
License Number
304795 Entity CORP
C P CONSTRUCTION CO INC
Business Name
C12 C34 C42 A
Classilicalian(s)
4
Expiration Dale
07 / 31/2001
a
Any change of business address/name must be reported to the Registrar within 90 days.
This license Is not transferrable,and shall be returned to the Registrar
upon This
h s pocket card Is valid dthrough the expiration revoked or ddate ofor nly.when ly�
It found,drop in any mailbox.
Postage guaranteed by:
Contractors State License Board
P.O. Box 26000
Sacrame4o,CA 95826
Licensee Signature . ': '
STATE OFCALIFORNIA
DEPARTMENT OFINDUSTRIAL RELATIONS
DIVISION OFOCCUPATIONAL SAFETY AND HEALTH
���� �������
�O� w~���~�� x� u�
PERMIT
Permit Issued To
(Insert Employer's Name,Address and Telephone No]
I— No.
(�p <�oDG�UcOOnCoInc ' Date 11/2i/AA
p[} Box 1206
Region 3
[]Ut@[iO CA 91762-0206
0ehiot 3
| ^`"Q S81 1U91 � Tel. (909) 383-4321
L_L�� / ' `---/
TypemfPenn\t T1-ANNUAL TRENCH/EXCAVATION
Pursuant to Labor Coda Sections 65O0and 8502. this Permit is issued to the above-named employer for the projects described below,
State Contractor's License Number 304795 Permit Valid through December 31, 2000
Description of Project Location Address City and County Anticipated Dates
Startinq Completion
Various Statewide 1/1/00 12/31/2000
This Permit|s /ssm~cIupon the following conditions:
1. That the work is performed by the same employer. If this is an annual permit the appropriate D|ahio|
[}fT|oa shall be onhfiad, in wriUnQ, of dates and location of job site prior to commencement.
2. The employer will comply with all occupational safety and health standards or orders applicable to the above
projeots, and any other lawful orders of the Division.
3. That if any unforeseen condition uaunua deviation from the plans or statements contained in the Permit
Application Form the employer will notify the Division immediately,
4. Any variation from the mpaniOooUon and assertions of the Permit Application Form or violation of safety
orders may be cause to revoke the permit.
5. This permit shall be posted at or near each place of employment as provided in 8 CCR 341.4
Received From Received By
Investigated by
Michael Pfister Permit Unit Date
Amount rDate
El Cash ,e Approved by !1!2l/0 Check 53377 $100.00 11/21/99 — 4
�,__
u/stnmmanege� Date