HomeMy WebLinkAboutContracts & Agreements_10-1998_CCv0001.pdf AGREEMENT
THIS AGREEMENT, made and entered into this 17th day of February, 1998, 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 R Gann Demolition Inc of the City of Mira Loma,
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 for the
following:
To perform demolition of Eureka Street Buildings project, complete, all as shown, specified, and
made a part of Contract No. 20-9527-4230.
2. THE CONTRACT SUM OF: $ 12,800.00
3. TIME FOR COMPLETION: The work shall be completed within twenty(20) work days from and
after the date of the Notice to Proceed.
4. 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, Workers' Compensation Insurance Statement, Performance Bond, Payment Bond, Plans and
Specifications,all referenced specifications, and any Addenda thereto.
5. 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.
6. 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.
7. INSURANCE: All policies of insurance required by this Contract shall name the City, its elected
officials,officers, agents, and employees as additional insureds, and such insurance shall be primary with
respect to such additional insureds and non-contributing to any insurance or self-insurance maintained by
the additional insureds.
IN WITNESS WHEREOF, the parties hereto have executed this Agreement in duplicate on the day
and year first written above.
CITY'S SEAL
B
Mayor, My of Redlands
County of San Bernardino, California
ATTEST:
City C rk, City ed ds
County of San Be trio;California
C R GANN DEMOLITION INC
Name of Contractor
CONTRACTOR'S SEAL By: ' _
Signature of Authorized Age
t
Signatory's Title
Signature of Authorized Agent (if necessary)
Signatory's Title (if necessary)
701091 (A, C-21. Ash, Haz.)
Contractor's License No.
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
State of
County of
On � / 9,Y- before me, t�> y
Data
try Name and'htre icer m g„`Jane Doe.Not-v Pibt,c)
personally appeared 11,
Name{sy r{e
#personally known to me—OR—�_l proved to me on the basis of satisfactory evidence to be the person(s)
I whose name{s} is/are subscribed to the within instrument
and acknowledged to me that he/she/they executed the
same in his/her/their authorized capacity(ies), and that by
U%D UE � his/her/their signature(s)on the instrument the person(s),
cornmWon 1082298 or the entity upon behalf of which the person(s) acted,
Notay PublicOROMI executed the instrument. Uw
Rive
t lde County
My Cofwt ftp a 'or,T 20M 10
_x Y WCTNE my hand and pfficial seal
r
VV
f'
- Signature of Notary Puttl" �._
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
b�
Title or Type of Document:
� Document Crate. �� �
Number of Paaes:
Signer(s)Other Than Named Above:
'A
�F
Capacity(ies) Claimed by Signer{s
In All
Signer's Nam i f Signer's Name:
l Individual �. El Individual
' Corporate Officer C1 Corporate Officer
Title(s): ,r Title(s):
Cj Partner---r Limited 0 general El Partner CJ Limited C7 General
0 Attorney-In-Fact Cl Attorney-in-Fact
0 Trustee
LIJ Guardian or Conservator
� r;.. Cl Guardian or Conservator �
I.. Other: Too of thumb here C„_l Other: Tart of thumb her, i
3
Signer Is Representing: Signer Is representing: KA
NX
�T
All
_ _ ..
0 1994 National Notary Ass ` Han+8236 Fternalot Ave.,PC},Box 7184 Canoga Park,CA 91309-7184 Prod.No.59077 Reorder:Call Tolf-Free t-8M 87C��>;
WORKERS' COMPENSATION INSURANCE STATEMENT
1, the undersigned and authorized agent for the Contractor, am aware of the provisions of
Section 3700 of the Labor Code which requires every employer to be insured against liability
for workers' 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 under the City's Contract No. 20-9527-4230.
C R GANN DEMOLITION INC
Name of Contractor
;Y:
Y
J,�
- , L1 ,
Signature of Authorized Agent
Signatory's Title
701091 (A, C-21, Asb. Hag.)
Contractor's License No.
FROM CHARLIE MANN DEMO
02. 11- 1998 14:0 3 P.
BOND NO: AE5943285
PERFORMANCE BOND PREMIUM: $384.00
BOND ISSUED IN DUPLICATE
"EREAS, the City Council of the City of Redlands,State of California(hereinafter designated as"City"),
and C.R. Gann Demolition, Inc.(hereinafter designated as "Principal") have entered into an
agreement whereby Principal agrees to install and complete certain designated public improvements,which
by said agreement dilted February 1'7, 1998,and identified as Contract No. 20-9527-4230,is hereby referred
to and made a part�ereof, and
WHEREAS, under the terms of said agreement,Principal is required before entering upon the performance
of the work, to furnish a good and sufficient faithful performance bond with the City.
1 7 NOW, THEREMAE, said Principal and the undersigned its corporate surety, are hold and firmly bound
unto the City in the'sum of TWELVE THOUSAND EIGHT HUNDRED AND
dollars ($ 12,800.bo**�for the payment of which sum well and truly to be made,we bind ourselves,out ►
heirs, successors,ex$cutors and administrators,jointly and severally, firmly by those presents.
The condition of this obligation is such that if the above bounded Principal, his or her heirs, executors,
administrators, suw4wors or assigns, shall in all things stand to and abide by, and well and truly keep and
perform the covvoaqts,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 ag to their true intent and meaning,and shall defend,iudernn4 and save harmless
the City,its elected=s,officers,agents,and employees,as therein stipulated,then this obligation shall
become null and void;otherwise it shall be and remain in fall force and effect.
MIM
As a part of the obligation secured hereby and in addition the face amount specified therefor,there shall be
included costs and r4asonablc 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 tendered.
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
bi anywise affect its'obligations on this bond,and it does hereby waive notice of any such change,extension
of time, alteration 6r addition to the terms of the,agreement or to the work or to the specifications.
IN WITNESS W1*REOF, this instrument has been duly executed by the Principal and surety named,on
FEBRUARY 17 1998.
C.R.4 GANN DEMbLITION, INC.- (SF-AL) GULF INSURANCE COMPANY
surety A
By By:
nat'Ure
ftwitu&- kANJJ"PbflN
Address: 5550 W. Touhy Ave., Suite 400
Skokie, Il. 60077
(Notarial Acknowleftintats of Cbntractor and Surety} 524-4949
CD-14
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
State of CALIFORNIA
County of SAN BERNARDINO
On FEBRUARY 17, 1998 before me, LESLIE E.DAVIS,NOTARY PUBLIC
DATE NAME,TITLE OF OFFICER-E.G-,'JANE DOE,NOTARY PUBLIC-
personally appeared RANDY SPOHN
NAME(S)OF SIGNER(S)
X personally known to me - OR - F] proved to me on the basis of satisfactory evidence
to be the person(s) whose name(s) is/are
subscribed to the within instrument and ac-
knowledged to me that he/she/they executed
the same In his/her/their authorized
capacity(ies), and that by his/her/their
LE,
CSM
signature(s) on the instrument the person(s),
ml #10 et 2- 41 a
LIPLIC-CALIFORNIA
or the entity upon behalf of which the
RI ERIE
yj
person(s) acted, executed the instrument.
M 10
WITNESS my hand and official seal.
SIGNATURE OF INOTARY
OPTIONAL
Though the data below is not required by law,it may prove valuable to persons relying on the document and could prevent
fraudulent reattachment of this form.
CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT
El INDIVIDUAL
❑ CORPORATE OFFICER BONDS
TITLE OR TYPE OF DOCUMENT
TITLE(S)
❑ PARTNER(S) ❑ LIMITED
❑ GENERAL ONE
X ATTORNEY-IN-FACT NUMBER OF PAGES
❑ TRUSTEE(S)
❑ GUARDIAN/CONSERVATOR
❑ OTHER: FEBRUARY 17, 1998
DATE OF DOCUMENT
SIGNER IS REPRESENTING:
NAME OF PERSON(S)OR ENTITY(IES)
SIGNER(S)OTHER THAN NAMED ABOVE
S 959D(4/94)
CALIFORNIA A[.!.-PURPOSE ACKNOWLEDGMENT
M
State of
County of
On before me, °
pate Name and Tdie icer(e.g.."aa+a Doe,Not4y PublW)
personally appeared
Names) signeri
X personally known to me--OR—El proved to me on the basis of satisfactory evidence to be the person(s)
whose name(s) is/are subscribed to the within instrument
and acknowledged to me that he/she/they executed the
same in his/her/their authorized capacity(ies),and that by
his/her/their signature(s)on the instrument the person(s),
CL o � OVILES or the entity upon behalf of which the person(s) acted,
Notaly IC---Cal:of executed the instrument.
Wer.0,ee County
Comm.Expines jan 7. �y
WITNESS hand and official seal.
�
— -
1 ) Signature of Nota y Pubtic� Y #
OPTIONAL
Though the information below is not required by taw, 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 �1
Title or Type of Document: _
t
document Date: �I Number of Pages: _
Signer(s)Other Than Named Above: t)xg��n
Capacity(ies) Claimed by Signers F
/c
Signer's Nam [ Signer's Name:
r:E IndividualCJ Individual
c�•
. Corporate Officer � Ll Corporate Officer
Title(s): DO— Title(s): _
0 Partner—r--j Limited i?General EJ Partner—U limited 0 General
C1 Attorney-in-Fact IJ Attomey-in-Fact
01 TrusteeGuardian or Conservator # E! Trustee
� �����t�r �� [I Guardian or Conservator
El Other: Top of thurnb here El Cather: Top of to ;nb her
i
i
Signer Is Representing: Signer Is Representing:
;a
1994 National Notary Association-8236 Ftemmet Ave..Po,Brox 7184-Canoga Parte,GA 91309.7184 Prod-No,SW7 Reorder-Gast Toff G,-,1-P t f'P�7
FRO-M CHARLIE GANN DEMO 02. 12. 1998 14:03 P. 2
RON BOND NUMBER: AE5943285
PAYMENT BOND
WHEREAS, the City Council of the City of Redlands,State of California(hereinafter designated as"City"),
and C.R. GANN 'DEMOLITION, IgC-(herviaafter designated as "Principal") have entered into an
agreement whereby Principal agrees to install and complete certain designated public improvements,which
by said agreement dated February 17, 1998,and identified as Contract No.20-9527-4230,is hereby referred
so to and made a part'hereof-,and
WHEREAS, under the terms of said agreement,Principal is required before entering upon the performance
Oft. of the work,to furnish a good and sufficient labor and materials payment bond with the City to secure the
claims to which reference is made in Tide 15 (commencing with Section 3082)of Part 4 of Division 3 of the
Civil Code of the State of California.
ra NOW,THEREFORE, said Principal and the undersigned as corporate surety,are hold and firmly bound
unto the City and a4l contractors,subcontractors,laborers,materialmen,and any other persons employed in
the performance of the aforesaid agreement and referred to in the aforesaid Civil *****Code of Ar St
no of
oft California in the sum of TWELVE THOUSAND EIGHT HUNDRED AND N01100* *
dollars ($ 12,800.00 )for materials furnished or labor thereon of any kind,or for amounts due under
the Unemployment Insurance Act with respect to such work or labor,that said surety will pay the same in an
amount not exceeding the amount hereinabove set forth,and also in case suit is brought upon this bond,will
pay, in addition to the face amount thereof, costs and reasonable expenses and fees, including reasonable
attorney's fees,incurred by the City 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 judgement 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 claim under Title 15 (commencing with Section 3082)of Part 4
of Division 3 of the Civil Code,go 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.
1 h 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 perforated thereunder or the specifications accompanying the same shall
fit 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 specifications.
IN WITNESS WHEREOF, this instrument has been duly executed by the Principal and surety named,on
FEBRUARY 17 ' 1998.
G�'k. GANN DEMOLITION, SIC. (SEAL) GULF INSURANCE E COMPANY (SEAL)
Vinci Surety
P
w.
i
V11
BY:
1A
S, nature RAy SPOHN ATTORNEY IN FACT
Address; 5550 W. TOUHY AVENUE, SUITE 400
SKOKIE, IL. 60077
Acknowledgments of Contractor and Surety} TekP 1.t:j 71Zh 524-4949
CD-15
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
State of CALIFORNIA
County of SAN BERNARDINO
On FEBRUARY 17, 1998 before me, LESLIE E.DAVIS,NOTARY PUBLIC
DATE NAME,TITLE OF OFFICER-E.G.,"JANE DOE,NOTARY PUBLIC'
personally appeared RANDY SPOHN
NAME(S)OF SIGNER(S)
X personally known to me - OR - 0 proved to me on the basis of satisfactory evidence
to be the person(s) whose name(s) is/are
subscribed to the within instrument and ac-
knowledged to me that he/she/they executed
the same In his/her/their authorized
capacity(ies), and that by his/her/their
signature(s) on the instrument the person(s),
or the entity upon behalf of which the
person(s) acted, executed the instrument.
WITNESS my hand and official seal.
L
SIC-NATURE OF NOTARY
OPTIONAL
Though the data below is not required by law,it may prove valuable to persons relying on the document and could prevent
fraudulent reattachment of this form.
CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT
El INDIVIDUAL
❑ CORPORATE OFFICER BONDS
TITLE(S) TITLE OR TYPE OF DOCUMENT
❑ PARTNER(S) ❑ LIMITED
❑ GENERAL ONE
ATTORNEY-IN-FACT NUMBER OF PAGES
❑ TRUSTEE(S)
❑ GUARDIAN/CONSERVATOR
❑ OTHER: FEBRUARY 17, 1998
DATE OF DOCUMENT
SIGNER IS REPRESENTING:
NAME OF PERSON(S)OR ENTITY(IES)
SIGNER(S)OTHER THAN NAMED ABOVE
S 959D(4/94)
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
Stag of
County of ,K,r
On before me, LX
'
Date } lei
Name and Title icer(e.g.,"Jane Doe,Not Public') p
personally appeared �-
Narne(s) r signerts
personally known to me—OR—Cl proved to me on the basis of satisfactory evidence to be the person(s)
I ' whose name(s) is/are subscribed to the within instrument
and acknowledged to me that he/she/they executed the
same in his/her/their authorized capacity(ies),and that by
his/her/their signature(s)on the instrument the person(s),
LINDA SUF 61,,)o1YLrES or the entity upon behalf of which the person(s) acted,
nfm' ".822s executed the instrument,
1werside countV
KAY corm,Ares.ten 7,2WC WITNESS, y hand and-official seal.
ri
t
t{�
Signature of Notary Publi
OPTIONAL
Though the information below is not required by taw, it may prove valuable to persons retying on the document and could pmt,,.
fraudulent removal and reattachment of this form to another document. hi
i
Description of Attached Document
Title or Type of Document: ✓ t $
Document Date: Number of Pages: _
Signer(s) Other Than Named Above:
Capacity(ies) Claimed by Signer(s
tx
CN
Signer's Nam Signer's Name:
10 Individual Cil Individual
jil Corporate Officer # Cl Corporate Officer
Title(s): DO _V��oTitles}:
0 Partner ,_� Limited El General Ej Partner r__, Limited C1 General
El Attorney-in-Fact El Attorney-in-Fact
Trustee 0 Trustee
: Guardian or Conservator All mi;': F� Guardian or Conservator
`.J Other: Top of th rrb here T of th.i,b hf--,
-- i� Other:
Signer is Representing: Signer Is Representing: I
r,V994 National Notary Attsociation•BM Rermnet Ave.,P.O.Box 7184•Canoga P",CA 01309-7184 Prod,No.5907 Reorder.Call Tolt Free t WD876 r,s,7
FEB-17-19-98 09:17 CC111ERCIAL ASS13CIATES 714 524 4940 P-01/01
GULF INSURANCE COMPANY BOND
KANSAS CITY, MISSOURI NUMBER AE 5943285
POWER OF ATrORNTY NAME, ADDRESS
PRINCIPAL, CITY, STATE,ZIP
KNOWN kl-L MEN BY THESE PRESENTS-,Thai the Gulf Insurance Com- C.R. GANN DEMOLITION, INC.
pany,a corporation duty organized urulcr the laws of the State of Missouri,having 4020 BAIN STREET
its principal office in the city of Irving,Texas,pursuant to the following resolution,
adapted by the Finance&6mutive Committee of the Board of Mcctcis of the said MIRA LOMA, CA. 91762
Vice
roved EFFECTIVE DATE
revoked try rte Prasidcnt, ar any Exccu#ivc i.
the
0'August,
'10"r
C on`hc 'Oth day
D'tha"
Company shall
SOL�l
I
�o III
P
ul U,
have authority to make,execute and deliver a Power
or %ing.as A'
may be
-it, m_in limo and any arch Atzorrey-in fact may be re
hi
-�'es�t, Vice President, or by the Btaard Cf f}irCetors or by
Finance X Co nice Board of Directors. FEBRUARY 17, 1998
RS-SOLVED,that rothing in this Power of Attorney shall be construed as a grant
of authority to the aftorncy(s}in4aat to sign,execute,acknowledge,deliver*or oftr- CONTRACT AMOUNT
wise issue a or policim of instanum on behalf of Gulf Insurance Company, 12,800-00
RBSOLN ED, that the signature of the President, Executive Vice President or
any Senior Vioz Pfcsidimt, and the Seal of the Company may be affixed to any such
vatic and binding upon the Company in the future with respect to any bond and
documents relating to such bonds to which they are attached."
12,800.00
Power of Attorney ar any certifleata relating thereto by faesuni1c, and any such BOND AMOUNT
power-5 so executed and certified by facsimile signature and facsimile Seal shall be
I Gulf Insurance Company does hereby make,constitute and appoint
RANDY SPOHN OF ANAHEIM, CALIFORNIA
its true and lawful attorneys}-in-fact.with W power and authority hereby conferred in its nictic,Place and stead,to -ccutc,acknowlocigo and deliver in its
behalf,as surery,any and all bonds and widertaldngs of suretyship,and to bind Gulf Insurance Company thereby as 21r;1 and to the same extent as if any bonds,
undertakings and documents relating to such bond,;and''or undertakings were signedbythe duly authorized officer of the Gulf Insurance Company and all the ace of
rn
said attoty(s)-in-fact.pursuant to the authority herein given,are hereby ratified and confirmed.
The obligation of the Company shall not exceed one million($1,000,000.00)dollars.
IN WITNESS NYHERMP,the Gulf Imairance Company has caused these presents to be signed by any officer of the Company and its Corporate Seal to
be hereto affixed.
0 P0 GULF INSURANCE COMPANY
SEAT r
Ile.
STATE OF NEW YOPK > Christopher E.Watson
Preddent
COUNTY OF KINGS
On this tat day of June,1996 AD,before me came Christopher E.Watson,known to me personally who being by me duly sworn,did depose and say;
that he resides in the County of Wesu tester.SUtv of New York,that be is the President of the Gulf Insurance Company,the corporation described in and
�L I
which executed the above insurunicut,that he knows the ftal of said cut-poration;that the seal affixed to the said instruments is such corporate sea[,,that
it was so affixed by order of the Board of Directors of said corporation and that he signed bis name,tbetvto by like orelge
K 8,q
?votary
kL BAN-US
Notai-y Public,State of New York
tary
STATE OF NEW YORK i OF No.24-"61345
) SS Qualified ill icings
COL`NTY OF NTW YORK ) Commission Expim May 12,1"S
1,the;unders4gled,Executive Vke FmWeat of the Gulf Insurance Company,a Missouri Corporation.DO HEREBY CERTIFY that the foregoing and
attached POWER OFATTOWNTY remains in full force.
N
Signed and Sealed at the City of New York. POZ; k
SEAL Dated the 17TH day of FEBRUARY .19 98
`''sst}0
Lawrence P.Mittilter TOTAL P.01
DATE(MM/DD/YY)
02/17/98
PRODUCER THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION
VULCAN EXCESS & SURPLUS ONLY AND CONFERS NO RIGHTS UPON THE CERTIFICATE
HOLDER. THIS CERTIFICATE DOES NOT AMEND, EXTEND OR
P.O. BOX 2158 ALTER THE COVERAGE AFFORDED BY THE POLICIES BELOW.
RIVERSIDE, CA 92516-2158 COMPANIESAFFORDINGCOVERAGE
------- ---- -- -- —-- ---- - ---
(909) 784-0661 COMPANY --
- - ------------- -- -
A CENTURY SURETY COMPANY
INSURED - - -- __-
COMPANY
C.R. GANN DEMOLITION, INC B
4020 BAIN ST. COMPANY
MIRA LOMA, CA 91752 C
COMPANY
D
GCOVEFtAC . .'. ... ...
THIS IS TO CERTIFY THAT 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,LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS.
—–-- -- -- --_ .. ---.
CO : TYPE OF INSURANCE POLICY NUMBER POLICY EFFECTIVE POLICY EXPIRATION 1 LIMITS
LTR I DATE(MM/DOrM DATE(MM/DD/YY} j
GENERAL LIABILITY ;GENERAL AGGREGATE $ 2 O O O O O
A ,X COMMERCIAL GENERAL uaeluTr ' CCP 13 8 5 5 5 12/23/97 12/2 3/9 8 1 PRODUCTS-COMP/OP AGG $ 10 0 0 0 0
.._.-_ CLAIMS MADE X i -- ---
_OCCUR PERSONAL&ADV INJURY S 1 0 0 0 0 0
X OWNER'S&CONTRACTOR'S PROT EACH OCCURRENCE $ 10 0 a O a
_ ___-----
FIRE
_
FIRE DAMAGE(Any one fire) $ 5 0 0 0
MED EXP(Any one person) $ N
AUTOMOBILE LIABILITY
ANY AUTO COMBINED SINGLE LIMIT $
ALL OWNED AUTOS
BODILY INJURY
SCHEDULED AUTOS (Per person) $
-----4-
HIRED AUTOS
BODILY INJURY
NON-OWNED AUTOS (Per accident) $
j •
PROPERTY DAMAGE $
i
GARAGE LIABILITY AUTO ONLY-EA ACCIDENT i $
ANY AUTO
OTHER THAN AUTO ONLY:
I i
EACH ACCIDENT $
AGGREGATE $
;EXCESS LIABILITY €EACH OCCURRENCE
UMBRELLA FORM —
'AGGREGATE S
OTHER THAN UMBRELLA FORM $
WORKERS COMPENSATION AND WC STATU- ? !OTFFI
EMPLOYERS'LIABILITY - ___ TORY LIMITS i_ ER
EL EACH ACCIDENT $
THE PROPRIETOR/ INCL _ EL DISEASE-POLICY LIMIT S
PARTNERSIEXECUTIVE _
I
OFFICERS ARE: EXCL EL DISEASE-EA EMPLOYEE S
OTHER
DESCRIPTION OF OPERATIONSILOCATIONSIVEHICLES,SPECIAL ITEMS
CERTIFICATE HOLDER IS NAMED AS ADDITIONAL INSURED
CERTIFICATE 146LOE CAN LLATIO
SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE
EXPIRATION DATE THEREOF, THE ISSUING COMPANY WILL ENDEAVOR TO MAIL
CITY OF REDLANDS ILL DAYS WRITTEN NOTICE TO THE CERTIFICATE HOLDER NAMED TO THE LEFT,
CITY CLERK, CIVIC CENTER BUT FAILURE TO MAIL SUCH NOTICE SHALL IMPOSE NO OBLIGATION OR LIABILITY
35 CAJON ST. , SUITE 4 OF ANY_, KIND UPQ" THE COMPANY, ITS AGENTS,,, OR REPRESENTATIVES-
REDLANDS, CA AUTHORIZED R RE ATIVE ��
AGORD 2 -S{ 1 OACC>RDlys8
DATE(MM1DDiM
ACOR '. 2C-"-E ' F A"CE C . 1 P. ILITY 11 ,a J 1 C;
02/17/98
.
PRODUCER THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION
LQQMIS INSURANCE SERVICES ONLY AND CONFERS NO RIGHTS UPON THE CERTIFICATE
HOLDER. THIS CERTIFICATE DOES NOT AMEND, EXTEND OR
9160 MISSION BLVD. ALTER THE COVERAGE AFFORDED BY THE POLICIES BELOW.
P.O. $OX 3128
COMPANIES AFFORDING COVERAGE
RIVERSIDE, CA 92519 COMPANY
_ A_PROGRESSIVE CASUALTY
�
INSURED
COMPANY
C.R. GANN DEMOLITION, INC B
4020 BAIN ST.
COMPANY
MIRA LOMA, CA 91752 4 C
COMPANY
D
GOVE#3; CE3
THIS IS TO CERTIFY THAT THE POLICIES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED TO THE INSURED NAMED ABOVE FOR THE POLICY PERIOD
INDICATED,NOTWITHSTANDING ANY REQUIREMENT,TERM OR CONDITION OF ANY CONTRACT OR OTHER DOCUMENT WITH RESPECT TO WHICH THIS
CERTIFICATE MAY BE ISSUED OR MAY PERTAIN, THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECT TO ALL THE TERMS,
EXCLUSIONS AND CONDITIONS OF SUCH POLICIES. LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS.
CO TYPE OF INSURANCE POLICY NUMBER POLICY EFFECTIVE _I POLICY EXPIRATION
LTR j DATE(MMIDDIYY) DATE(MMIDDIYY) LIMITS
GENERAL LIABILITY GENERAL AGGREGATE
COMMERCIAL GENERAL LIABILITY
PRODUCTS-COMP/OP RGG;$
CLAIMS MADE 1 OCCUR _
PERSONALS ADV INJURY $
---- -------.._..
OWNER'S S CONTRACTOR'S PROT EACH OCCURRENCE $
EACH
----- ---- --_--
FIRE DAMAGE(Any one fire) $
MED EXP(Any one person) Is
AUTOMOBILE LIABILITY j
`COMBINED SINGLE LIMIT $
A ANY AUTO CA 0-19-25-215-1 X12/13/97 [ 12/13/98 100000
--- - -----
a ALL OWNED AUTOS r
-! BODILY INJURY
X j SCHEDULED AUTOS (Per person) $
HIRED AUTOS BODILY INJURY
NON-OWNED AUTOS (Per accident) $
I I
I
PROPERTY DAMAGE i$
3
GARAGE LIABILITY i UTOONLY-EA ACCIDENT $
— - _
ANY AUTO
OTHER THAN AUTO ONLY
EACH ACCIDENT $ -
AGGREGATE $
EXCESS LIABILITY EACH OCCURRENCE !$
UMBRELLA FORM I AGGREGATE $
r---- --------- -.- .---- ,. ,.-
OTHER THAN UMBRELLA FORM $
WORKERS COMPENSATION AND _ WC STA I OTH-!>.
EMPLOYERS'LIABILITY _ y_TORY LIMITS= - ER ._
EL EACH ACCIDENT $
- -
THE PROPRIETOR/ERSECINCA EL DISEASE POLICY LIMIT $
PARTNERS/EXECUTIVE
OFFICERS ARE: EXCL_ EL DISEASE-EA EMPLOYEE:$
OTHER
DESCRIPTION OF OPERATIONS(LOCATIONSIVEHICLEStSPECIAL ITEMS
CERTIFICATE HOLDER IS NAMED AS ADDITIONAL INSURED
CERTIFICATE HLlLDER CANGLLATIt}N
SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE
EXPIRATION DATE THEREOF, THE ISSUING COMPANY WILL ENDEAVOR TO MAIL
CITY OF REDLANDS -I Q DAYS WRITTEN NOTICE TO THE CERTIFICATE HOLDER NAMED TO THE LEFT,
CITY CLERK, CIVIC CENTER BUT FAILURE TO MAIL SUCH NOTICE SHALL IMPOSE NO OBLIGATION OR LIABILITY
35 CAJON ST. , SUITE 4 OF ANY KIND UPON THE, COMPANY, AGENTS `Plt--I PRESENTATIV£S.
REDLANDS, CA AUTHORIZ RERE'TSEN TATIVE - -
ACO D 2 F3D
Recorded in Official Records, County of
RECORDING REQUESTED BY
San Bernardino E r> l j. Mackzum, Recorder
No C'�
AND WHEN RECORDED MAIL TO t
O . 19980100429
r CITY CLERK , 1 03/20/98
CITY OF REDLANDS
35 CAJON STREET 205 20130153 02 15
P O BOX 3005 -2-1--, I i--- , i t - i - I , -
REDLANDS CA 92373 PsFEF API suns PH CPY CRTCPY ADD NM PEN PR PCOR
L �
5
NON Sr LN SVY CIT-CO TRANS TAX DA I CHRG EXAM
NOTICE OF COMPLETION FEES I T REQUIRED
PER GOVERNMENT CODE
Notice pursuant to Civil Code Section 3093,this notice must be filed within 10 days after completion of work. SECTION 6103
Notice is hereby given that:
1. The undersigned is owner or corporate officer of the owner of the interest or estate stated below in the property hereinafter described:
2. The full name of the owner is: CITY OF REDLANDS
3. The full address of the owner is: 35 CAJON STREET, P O BOX 3005
REDLANDS CA 92373
4. The nature of the interest or estate of the owner is; In fee.
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:
NOT APPLICABLE
6. A work of improvement on the property hereinafter described was completed on March 12, 1998. The work done was:
Eureka Street Building Demolition, Contract No. 20-9527-4230.
7. The name of the contractor for such work of improvement was: C R Gann Demolition Inc
4020 Bain Street, P O Box 647 Mira Loma CA 91752-0647 February 17, 1998
(Date of Contract)
8. The property on which said work of improvement was completed is in the city of Redlands,County of San Bernardino,State of California,
and is described as follows: 506, 508, and 516 N Eureka Street
9. The street address of said property is: 506, 508, and 516 N Eureka Street
Dated: March 12, 1998
Contract Administration Engineer,Pub4fworks Bepartment,City of Redlands
VERIFICATION
i, the undersigned, say I am the Public Works Director of the declarant of the foregoing Notice of Completion, and have read said Notice of
Completion and know the contents thereof,the same is true of my own knowledge.
I declare under penalty of perjury that the foregoing is true and correct.
Executed on March 12, 1998,at Redlands, California,
Public works Director,Public works Department,City of Redlands