Loading...
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