Loading...
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