Loading...
HomeMy WebLinkAboutContracts & Agreements_181B-2004_CCv0001.pdf AGREEMENT THIS AGREEMENT,made and entered into this 16`'day of November,2004,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 Dye and Browning Construction, Inc., of the City of Fontana., 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: I. Scope of Work. The Contractor will furnish all materials and will perform all of the work to perform construction of Concrete Repair Program project,complete,all as shown,specified,and made a part of Contract No. 101304-7230. 2. For the Contract Sum of$121,709.00, in accordance with the terms and conditions of the Contract Documents. Pursuant to Section 22300 of the California Public Contract Code,Contractor has the option to deposit securities with an Escrow Agent as a substitute for retention of earnings requirement to be withheld by the City pursuant to and Escrow Agreement. 3. Time for Completion. The work shall be completed within forty-five(45)work days from and after the date of the Notice to Proceed. 4. Liquidated Damages.Failure of the Contractor to complete the work within the time allowed will result in damages being sustained by the City. Such damages are,and will continue to be,impracticable and extremely difficult to determine. The Contractor shall pay to the City, or have withheld from monies due it,the sum as set forth in the General Provisions for each consecutive calendar day in excess of the specified time for completion of the work. Execution of the contract shall constitute agreement by the City and Contractor that the liquidated damages amount per day is the minimum and actual damage caused by the failure of the Contractor to complete the work within the allowed time. Such sum is liquidated damages and shall not be construed as a penalty, and may be deducted from payments due the Contractor if such delay occurs. 5. Contract Documents. The complete contract includes all of the contract documents set forth herein, to wit,Notice Inviting Bids, Instructions to Bidders,Proposal and Bid Forms,Bid Bond,Agreement, Performance Bond, Payment Bond, Plans and Specifications, all referenced specifications, and any Addenda thereto. 6. Attorney Fees. In the event any legal action is commenced to enforce or interpret the terms or conditions of this contract the prevailing party shall,in addition to any costs and other relief,be entitled to recovery of its reasonable attorney's fees. 7. Defense Obligation. The Contractor shall defend the City, its elected officials,officers, agents, and employees from and against any and all claims,lasses,damages,and causes of action,including death, brought by any person or persons for or on account of any wrongful or negligent act or omission of the Contractor, its employees or agents in connection with the performance of the Contractor's obligation under this contract. 8. Insurance. All policies of general liability and business automobile insurance required by this contract shall name the City,its elected officials,employees,and agents as additional insureds. Any insurance required under this contract shall be primary with respect to the City and non-contributing to any insurance or self-insurance maintained by the City. 9. Resolution of+Construction Claims. Claims made by the Contractor in the amount of$375,000.00 or less shall be processed by the City pursuant to the provisions of Part 3, Chapter 1,Article 1.5 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 the Public Contracts Code Section 20104.2 shall extend the time limit or supersede the notice requirements provided in this case from filing claims by the Contractor. Pursuant to Public Contract Code section 9201,if the City receives a third party claim in relation to this Contract, the City shall timely notify the Contractor. The City shall be entitled to recover reasonable costs incurred in providing the notification required by Public Contract Code section 9201(b). 10. Eligibility of Contractor/Subcontractor. Contractor and any subcontractor agree to abide by California Public Contract Code Section 6109 and California Labor Code Sections 1777.1 and/or 1777.7 and certify that they are not debarred and are eligible to work on this project. 11. Assignment of Agreement. No assignment by a party hereto of any rights or interests under this agreement will be binding on another party without the written consent of the party sought to be bound. 12. Successors and Assigns. The City and Contractor each binds itself,its partners,successors,assigns and legal representatives in respect to all covenants, agreements and obligations contained in the contract documents. 13. Severability. Any provision or part of the contract documents held to be void or unenforceable under any law or regulation shall be deemed stricken,and all remaining provisions shall continue to be valid and binding upon the City and Contractor. IN WITNESS WHEREOF, the parties hereto have executed this Agreement in duplicate on the day and year first written above. CITY SEAL By: Mayor ity of Redlands I Con of San Bernardino, California ATTEST: City Clelrk, City of Rea L 'o 0 County of San Bernar if mia Dye and Browning Construction, Inc. Name of Contractor CONTRACTOR SEAL By: 21 Signature 3f Authorized Akent 4 Signatory's Title Signature of Authorized Agent (if necessary) Signatory's Title (f necessarv) - 845280 A Contractor's License No. WORKERS' COMPENSATION INSURANCE CERTIFICATION CONCRETE REPAIR PROGRAM CONTRACT No. 101304-7230 Every employer except the State,shall secure the payment of compensation in one or more of the following ways: (a) By being insured against liability to pay compensation in one or more insurer duly authorized to write compensation insurance in this State. (b) By securing from the Director of Industrial Relations, a certificate of consent to self-insure,either as an individual employer or as one employer in a group of employers, which may be given upon furnishing proof satisfactory to the Director of Industrial Relations of ability to self-insure and to pay any compensation that may become due to his or her employees. I am aware of the provisions of Section 3700 of the Labor Code which requires every employer to be insured against liability 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 of this contract. (Labor Code Section 1861) Date Dye and Browning Construction, Inc. Name of Contractor By: Signaturebf Authorized Agent Signatory's Title 845280 A Contractor's License No. 3xd NuTber: SU 5011875 PrEfrdun: $3,651 PERFORMANCE BOND WHEREAS, the City Council of th!City of Redlands,State of California(hereinafter designated as City), and Dye and Browning Construction, Inc., (hereinafter designated as Principal) have entered into an agreement whereby Principal agrees to install and complete certain designated public improvements,which by said agreement dated November 6,2004,and identified as Contract No. 101304-7230,is hereby referred to and made a part hereof-,and WHEREAS, under the terms of said agreement,Principal is required before entering upon the performance of the work,to furnish a good and s ifficient faithful performance bond with the City. NOW,THEREFORE, said Principal and the undersigned as corporate surety,are held and firmly bound unto the City in the sum of 011e F1 ndred Toety O 7hanard Seven axrked Nine 291 00/100 dollars ($ 1211709-02 -)for the payment of which sum well and truly to be made,we bind ourselves, our heirs,successors,executors and administrators,jointly and severally,firmly by these presents. The condition of this obligation is iuch that if the above bounded Principal, his or her heirs, executors, administrators,successors or assigns,shall in all things stand to and abide by,and well and truljr keep and perform the covenants,conditions, d provisions in the said agreement and any alteration thereof made as therein provided,or his or her part,b be kept and performed at the time and in the manner therein specified, and in all respects according to their-rue intent and meaning,and shall defend,indemnify and save harmless the City,its elected officials,officen,agents,and employees,as therein stipulated,then this obligation shall become null and void;otherwise it iall be and remain in full force and effect. As a part of the obligation secured h-,reby and in addition the face amount specified therefor,there shall be included costs and reasonable ex Deases and fees, including attorney's fees incurred by the City in successfully enforcing such obligati)n,all to be taxed as costs and included in any judgement rendered. The surety hereby stipulates and agn cs that no change,extension of time,alteration or addition to the terms of the agreement or to the work to e performed thereunder or the specifications accompanying the same shall in anyurise affect its obligatio is on this bond,and it does hereby waive notice of any such change, extension of time,alteration or addit on to the terms of the agreement or to the work or to the specifications. IN WITNESS WHEREOF, this ir strument has been duly executed by the Principal and surety named, on N7verlter 23 _'2004. Bond No. SU 5011875 Dye and BraAurq Oxtsb=ticn, (SEAL) Arc Iris� omparV Principal Surety (SEAL) By: sip By: ature Signature HOW/ Address: 1941 Derby Drive Smta Ana, CA 9005 (Notarial Acknowledgments of Principal and Surt ty) Telephone:(714) 3aJ-6797 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT �i i State of California ss. County of 1vo rtiJPr On NOc( before me,_ Date `` Name T"`9 of e.g.,"Jane Dce,Notary ublic") personally appeared e-,,T L# , Name(s)of Signer(s) 7�gersonally known to me 11 proved to me on the basis of satisfactory evidence to be the person) whose named is/are- subscribed to the within instrument and ? acknowledged to me that he/4�executed 'i the same in his/4er444i it authorized i JEREW K" capacityUoe7, and that by his/herttheir Y commkion#1511113 signature(.si�'on the instrument the personK, or fthe entity upon behalf of which the personj� MV COMM �ea�2 acted, executed the instrument. WITNE nd and official seal i S- ature of otary Pubiic 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:_ Document Date:_ _ _ _ — Number of Pages:_ T ;i Signer(s)Other Than Named Above: — — —---------- — ' x Capacity(ies) Claimed by Signer Signer's Name:.--__-,.. 0 Individual Inn of thumb hors; O Corporate Officer — Title(s):_--,,.—...... n Partner ---L, Limited Fi General J Attorney-in-Fact ❑ Trustee J Guardian or Conservator 17, Other: Signer Is Representing:`--_ 1999 National NotaryAssociation•9350 De Soto Ave.,PC)Box 2402•Chatsworth,CA 91313-2402-wwwnatbnalnotary.org Prod_No.5907 Reorder:Cali TrA-Froe 1-800-876-6827 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California ss. County of Orange On November 23,2004 before me,::&,J eVAJ' w` PLA')2- Do* NanafW Tee of 019 .g..fJ a doe.Notary 0 personally appeared Kevin P.Reed Nama(s)of sWer(s) ,personally known to me proved to me on the basis of satisfactory evidence to be the person(p) whose name(s) lst law subscribed to the within instrument and JEREMY U RG acknowledged to me thak shaAh y executed Camn*Wun#1 1511113 [ the same in Vi4tit uthorized Notary"ft-Comorroo Capacity("),-, and that by hi r Son 1110nardino County signature(a)on the instrument the person(e),or My Comm.Expkw Sep 2,2004 the entity upon behalf of which the person(4 acted, executed the instrument. WITSS)hand and official eat. Pk"NgU"3"Above or Novy OP77ONAL Though the information babes is not required by lbw it may prove valuable to persons rWng 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-City of Redlands Document Date: November 23,2004 Number of Pages: Signer(s)Other Than Named Above: Dye and Browning Construction,Inc. Capacity(les)Claimed by Signer Kevin P.Reed Signer's Name: ❑ individual Top of ftft here ❑ Corporate Officer—Title(s)., ❑ Partner—G Limited ❑General ® Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is P.Wesenting: Arch insurance Company 0 19"NWWaM NotW ASOda tan•9340 Ce$ao Oft-P.O.Sm 2W2.ONW&V tl,.CA M313-24W•W—AW onMiaWWO Prat ft wr Roatdw CO Ta&FM 1-90"7"V7 Bond Narbex: SU 5011875 Pre rnit n: Irr-luded in perforn-ance BCnJ PAYMENT BOND WHEREAS, the City Council oftht City ofRedlands,State ofCaliforma(hereinafter designated as"City"), and Dye and Browning Construction, 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 dated November 16,2004,and identified as Contract No-101304-7230,is hereby referred to and made a part hereof;and WHEREAS, under the terms ofsaidagreement,Principal is required before entering upon the performance of the work,to furnish a good ands ifficient labor and materials payment bond with the City to secure the claims to which reference is made in Title 15(commencing with Section 3082)ofPart 4 of Division 3 of the Civil Code of the State of Califomi& NOW,TEEREFORE, said 4PMrdinci al and the undersigned as corporate surety,are held and firmly bound unto the City and all contractors,su ontractors,laborers,materialmen,and any other persons employed in Bement the performance of the aforesaid ement and referred to in the aforesaid Civil Code of the State of California in the sum of Ow 1-mty CM Tmusand Sm?m Hxxked Mine 299-92-100 dollars (5 121, 09.0o for materials furnished or labor thereon of any kind,or for amounts due under the Unemployment Insura ice Act with respect to such work or labor,that said surety will pay the same in an amount not exceeding the amount herein above 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 the City in successfully enforcing such obligation,to be awarded and fixed by the court,and to be taxed 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 claims under Title 15(commencing with Section 3082)of Part 4 of Division 3 of the Civil Code,so as to give a right of action to them or their assigns in any suit brought upon this bond. Should the condition of this bond Ile fully performed, then this obligation shall become null and void; otherwise it shall be and remain in fi dl force and effect. The surety hereby stipulates and agre:s that no change,extension of time,alteration or addition to the terms of the agreement or to the work to b performed thereunder or the specifications accompanying the same shall in agnosia affect its obligation on this bond, and it does hereby waive notice of any such change, extension of time,alteration or additi on to the terms of the agreement or to the work or to the specifications. IN WITNESS WHEREOF, this in,,trument has been duly executed by the Principal and surety named, on NDveffter 23, 2OD4 2004. Bond No.-SU 5011875 We ar)d BruzW-19 0-- ticn, Ire. (SEAL) Arai Dnzmc1- ampary Principal Surety (SEAL) By: a-k-7- By. Signature Signature KeVin P. Faedi At Address: 1941 Detbv Drive Santa Aral (2A 92705 (Notarial Acknowledgments of Principal and Sum y) Telephone:CZ14 j 3$�-6�7 E CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT l t State of California County of ✓�.l1 �E'1 AA, t;, kp ss. Ct �3 r t On C �+►den �( before me, � � y t, Date -- ( Na a and Ttle of (e.g.,"Jane Doe,Notary tNic") personally appeared _ �� Ull ame(s)of Signe(s) personally known to me 7 proved to me on the basis of satisfactory evidence 1 , to be the person(, whose name(') is/are subscribed to the within instrument and acknowledged to me that he/5ke4gey executed the same in his/Ief authorized ) JEREMY MERG capacity4 and that by his/i r �#1511113 signature on the instrument the person or Arc_Ca*wl'o the entity upon behalf of which the person SanNemardnoCOUIVY acted, executed the instrument. My COMM.EVhw sew,2. WIT y hand and official seal. Slgnet re o Notary Public ' ti C'+ 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:_ --- — Document Date:_ Number of Pages: Signer(s) Other Than Named Above:_-__- - -------------------------------------- Capacity(ies) Claimed by Signer Signer's Name: Individual Too of thumb here EJ Corporate Officer — Title(s):--_ L Partner — ❑ Limited ❑General tJ Attorney-in-Fact L, Trustee l._] Guardian or Conservator U Other: Signer Is Representing- 1999 e resentin 9 P 9 - r%1999 National Notary Association-9350 De Soto A,,,P0 Box 2402-Chatsworth,CA 91313-2402-www nahonalnotary org Prod"No 5907 ReO del Cail Toll-Free 1 850-876-6827 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California ss. County of omr'g On November 23,2004 before me;—� Zf'iP Daly Mapand d fe.p., .lane Doe. PuDic� personally appeared Kevin P.Reed Name(a)Of sOFIAVtH personally known to me proved to me on the basis of satisfactory evidence to be the person whose narriefs)(glIFe— subscribed to the within instrument and VEINY 0ER6 acknowledged to me t he/she/they executed Canrttir cion#1511113 the same in hi a.Vthorized Noksy Pt ft C0110000 capacity("), an that byhis/ Son lonvxdlno CourMv signature on the instrument the person(,or iNyCotttm �P2 the entity upon behalf of which the personal act , ed the instrument. TNESS hand and official seal. Place Notary sea Above Notary P,m OP77ONA — Though the information below is not required by law,it may a valuable to persons relying on ument and could prevent fraudulent remove/and reattachment of this form to another document. Description of Attached Document Tide or Type of Document: Payment Band-city of Rediands Document Date: November 23,2004 Number of Pages: f Signer(s)Other Than Named Above: Dye and Browning Construction,Inc. Capacity(les)Claimed by Signer Kevin P.Reed Signer's Name: Individual Top of tfxanb hm 0 Corporate Officer—Title(s): O Partner—O Limited ❑General ® Attorney in Fact Cl Trustee CI Guardian or Conservator 0 Other: Signer Is Representing: Arch Insurance Company - a 019!8 N00W No"AUOCWA n•"W Do Salo A",P.O.Bou NW•GttlewoM,CA 91313-24M•rw.m(orWnotaryary Plod.No.SW Rem W CAN To/.R"1 POWER OF AAS` ORNEY fcrzow AN tette!By Theme Presents: That ttte Aral trmtrarm Company.s corporation organcted ants ads&V under Me lam ofthe of Ashk heAV ft pdncwW ofiSce in Kansas Cfty,Wwmm(heregnather referred to as It*mCoanpany"j does hereby alt Kevin P. Reed of Santa Ana.CA As true and tawU Allzsney(s)-ir�to ritXe,a t%seat,and vetiver firm the date of lm�of thus pwmw for and an its behalf as may,and as its act old dee d: Any old all bo eds and undeitatcings EXCO"i IV2: NO AU i MRrCY iii ganLGbi to blase.execute,seal deliver or tsxl TW W.tee the payment or collection of E^flW promlissory note,check draft or Wier of This authority does rot permit the same obligaffon to be split into two or more bmuis in order to,bring each such bond within the dollar limit of authority as set forth hertm. The Company may revolm thm appoiritment at any time, The e%3=XbM of such bonds and undeite# gs in pursuance of these pr9sents Shoff be as: ' g the saed nyr Comma as and empty W a8 Intents and purposes.as if a b tt Wy �3aW actvwMedged by its regularly elected ofhe em at its principal in Kansas cfty, tire. Tfus Power of Attorney is executed by aultvft of resdutitxis adopted by unankmm consert of the Board of Direr=of the Company on March 3,2M.true and to copies of set fry and are hereby c;rtifit:d to by, the undersigned SeQvtary as being in M fate;and affect 'VOTED.That the Ch2irman of tho soard,ttie _ ent,or any Vce,PresideM to their appointees designated in wrilirig and filed with the Secretary,or the Secretary shall have the power and authority to appout agents and aftorneywal-ftcl; aindtto acdt2t¢u ze fttem to execute an behalfthe Company,aid atta ch seal rr f the Company r and ii�id8r r^i of Indemnityobli Yi the natum theawkand any such offleers of 11-te Company fbr acreAmce of proces&7 Tis of Aftorney is signed. seated and cerfilled by tacsimia under aria by aXux*of the tt&g resolution adopted by the i,iMkjow conSeft of the Board of Dkecbcws of the Company on till 3,200& VOTED. That the Sigelalure of Via C.7lllarrrem of lhe Board, Um PresideM or any Vim PreW or aWk appant m desWiated in wrftV and Red with to may. 3W to Sltg of the Spry. tt sod of the (;Ci` IWXiW. and cerillicaWrm by the may. may be allixed by a an ally PMW of W b mW amcuted pursuant to Vee 0e9ete00n 86013ted by the Board of Dates an March 3,2W3.and any seech palm w so exaculedL scow avid owtilled with respect to any bond or wwWrWdng to which d is aftacluxl,shall conliitere to be vafid and bkx*g upon the Company. t_0013 00 0 03 Puge I ofd Printed in U-SA hT�e�mot4►1e�lA�l�o���lxsl�0�t � ' �ior3ys�ee�di�gi�r J41l9iAiid�f�e�Fiad CDUMYCWFAVWMD 'em 4M snob 8- ta nan S ma I*be 09 We Vbw Mol- CONVINVA aawd d tMfdw'!+s bei int iriAs of is bis inrl�Iaea�mpp�erredb�ws�arfl�r�ll►ia p�r+�wan acrd �r �►bai� � fid. �tswr a se�1'act drriraesd tbs � �d�elppl�lr aotaf s� aNdaceiraarit/�earalaa4 �oi�l�ors+ "dp L. taw& at**AF& anf+ri af�a as#leet boomsert�ta�+per+snd�et SE�� s� s --" ~401wmrsa �+IsvaAlhsm awliftwalmw qua"" wasalbeftior.tildav vd*v wMdv r l�s�lrac�bre t�oa "daaw a`s Cb l F"wardOMPOW p ofl Ji�hWOMMIMCOMPOWL w"iMIUMM%pawl i Me be s�o d erg- srd ml +d saw rflis t+wb�p1 ce -rakpaws-sfJlb Mwaa sswaiatoomamm lodulose wft M �e.nssieraa aeaatffi�r rae►a rbHad►frt eei�+r�r,meo�pedsc aedwas , t�o�ewC�occ��ta !y�►g�eE� �db1iLSA. f Company Profile ARCH INSURANCE COMPANY ONE LIBERTY PLAZA, 53RD FLOOR. NEW YORK, NY 10006 800-821-5546 Former Names for Company FIRST AMERICAN INSURANCE COMPANY DBA Old Name: AMERICAN FIRST INSURANCE COMPANYEffective Date: 11-06-2002 Old Marne: FIRST AMERICAN INSURANCE COMPANY Effective Date: 01-05-1987 Agent for Service of Process JERE KEPRIGS, CIO CT CORPORATION SYSTEM 818 WEST SEVENTH STREET, 2ND FLOOR LOS ANGELES, CA 90017 Unable to Locate,the Agent for Service of Process? Reference Information NAIL # 11150 MAIC Group #: 179 California Company ID #: 3005-6 Date authorized in California: July 19, 1985 License Status: UNLIMITED-NORMAL Company Type: Property&Casualty State of Domicile: MISSOURI Lines of Insurance Authorized to Transact The company is authorized to transact business within these lines of insurance. For an explanation of any of these terms,please refer to the glossary. AUTOMOBILE BOILER AND MACHINERY BURGLARY COMMON CARRIER.LIABILITY DISABILITY FIRE LIABILITY MARINE SURETY TEAM AND VEHICLE WORKERS' COMPENSATION Company Complaint Information Company Enforcement Action Documents Company Performance & Comparison Data N�. Composite Complaint Studies Want More? Help Me Find a Company Representative in__My Area Financial Rating Organizations Last Revised-November 04,2004 11:18 AM Copyright©California Department of Insurance Disclaimer ACDRD� CERTIFICATE OF LIABILITY INSURANCE OP ID 1 DATE{MMIDDtYYYY) PRODUCER Y DYE&B-1 11/18 04 THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION PTL Insurance Brokers, Inc. ONLY AND CONFERS NO RIGHTS UPON THE CERTIFICATE P. O. Box 4155 HOLDER.THIS CERTIFICATE DOES NOT AMEND,EXTEND OR ALTER THE COVERAGE AFFORDED BY THE POLICIES BELOW. Covina CA 91723 Phone: 626-967-9581 Fax:626-967-1664 � INSURERSAFFORDINGCOVERAGE INSURED NAIC# j INSURER A: Landmark American Ins. Co. 33138 INSURER B: Lincoln General insurance co. D e & Browning Construction INSURER C: ID640 Redwood Avenue Fontana CA 92337 INSURER D: INSURER E: COVERAGES i 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 CONTRACTOR OTHER DOCUMENT WITH RESPECT TO WHICH THIS CERTIFICATE MAYBE 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, LTR NSR TYPE OF INSURANCE POLICY NUMBER DATE MM/DD/YY DATE MM/DD/YY G'E�NERAL LIABILITY LIMITS A X X I COMMERCIAL GENERAL LIABILITY I LFjA]26503 I EACH OCCURRENCE $ lOOOOOO —iF—j ! 07J03/04 I 07/03/05 PREMISES(Eaoccurance) $ I �� CLAIMS MADE OCCUR 50000 I MED EXP(Any one person) $5000 I I j PERSONAL&ADV INJURY $1000000 GENERAL AGGREGATE $2000000 ��GEN'LAGGREGATELIMITAPPLIESPER:I I PRODUCTS-COMP/OPAGG $2000000 POLICY j JE I- _?LOG 1 I AUTOMOBILE LIABILITY B ' ANY AUTO 631000083400 0$/O1/04 08/O1/05 (Ea accdentCOMBINED SINGLELIMIT 1$ 1000000 ALL OWNED AUTOS X I SCHEDULED AUTOS I I BODILY INJURY ($ (Per person) X HIRED AUTOS X NON-OWNED AUTOS I I BODILY INJURY j I (Per accident) $ I I j PROPERTY DAMAGE $ tAUTO07NLY-7EA�AC er accident) GARAGE LIABILITY ANY AUTO i CIDENT $ I I ! ! AOTHER UTO ONLYN EA ACG $ AGG $ EXCESS/UMBRELLA LIABILITY OCCUR CLAIMS MADE I EACH OCCURRENCE $ AGGREGATE $ DEDUCTIBLE ( I $ $ RETENTION $ WORKERS COMPENSATION AND $ EMPLOYERS'LIABILITY I TORY LIMITS ER jANYPROPRIETOR/PARTNERIEXECUTIVE CERTIFICATE ISSUED IBy j E.L.EACH ACCIDENT $ OFFICERIMEMBER EXCLUDED? STATE COMP. FUND If yes,describe under I E.L.DISEASE-EA EMPLOYEE $ SPECIAL PROVISIONS below OTHER ! E.L.DISEASE-POLICY LIMIT $ DESCRIPTION OF OPERATIONS/LOCATIONS/VEHICLES/EXCLUSIONS ADDED BY ENDORSEMENT/SPECIAL PROVISIONS Re: Job #2004-16 McCall-Mesa K-8 School, Catagory #2, Sun City, Calif. Additional Insured End. RSG15001 (09/03) is attached with primary wording in favor of Vance Corporation, its Officers, directors and employees and Romoland Unified School District *10 day notice for nonpayment of premium CERTIFICATE HOLDER CANCELLATION VANCECO SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE EXPIRATION DATE THEREOF,THE ISSUING INSURER WILL ENDEAVOR TO MAIL 30* DAYS WRITTEN Vance CorporationNOTICE TO THE CERTIFICATE HOLDER NAMED TO THE LEFT,BUT FAILURE TO DO SO SHALL 2271 N. Locust Ave. IMPOSE NO OBLIGATION OR LIABILITY OF ANY KIND UPON THE INSURER,ITS AGENTS OR Rialto, CA 92377 REPRESENTATIVES, AUTHORIZED R1TRESF ITATIVE q t € e ACORD 25(2001108) Brandon R Pedevill ACORD CORPORATION 1988 IMPORTANT If the certificate holder is an ADDITIONAL INSURED, the policy(ies) 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 alter the coverage afforded by the policies listed thereon. ACORD 25(2001/08) _ 41 This Endor3ennentChanges T/-,e P0licu Please F7eGd /f Canafu0x ��l7l�T���KJ�� INSURED ^ ^^~ ^~^ ^ °~^.=`^_ ----------_ BLANKET --PRIMARY " u This endorsamentmudifien insurance provded under "he foUowing� COMMERCIAL GENERAL LIABILITY COVERAGE FORM SCHEDULE Name ofPerson orOrganization: Any person or organization to whom or to which you are obligated by virtue of written contract or by the issuance or exishsnce of pennit, to provideinsurance such as is afforded bythis policy, (|� no en�y appears above. infonnu�ion naquired b» complete �his endorsemen; vviU be shown in the Oeo|ansbuns aoapplicable tothis endorsement') SECTION U - VVHO /S AN INSURED is amended to inc|udo as an insured the parson ororganization shown in the SCHEDULE. but only with ,esciect to |iabiUty e-iming out of^yourwok" forthat insured byurfor you, \fyou are required byewritten confraottopmvideprimaryinsuranoe. this poU h Ubeprimaryasrespec� your neg|igenoe and SECTION |\/ — C{}K8W1ERC!AL GENERAL LIABILITY COND[T|DNS, 4� O1her insurance does not apply, buton|yvvithrespeuthzuoverogeprovided bythispo|ioy� - ThiSendonaemente�ective /04 fonnspa� ofPoUcyNumbe/ LHAl2�5D3 iouued io DYE BRDVVN|NG CDNSTRUCT�{}N by EndorsementNo' CERTHOLDER COPY STATE P.O. BOX 420807, SAN FRANCISCO, CA 94142-0807 COMPENSATION INSURANCE FUND CERTIFICATE OF WORKERS' COMPENSATION INSURANCE GROUP: 000229 ISSUE DATE: 11-18-2004 POLICY NUMBER: 27956-2004 CERTIFICATE ID: 13 CERTIFICATE EXPIRES: 06-01-2005 06-01-2004/06-01-2005 VANCE CORPORATION 2271 N. LOCUST AVE. RIALTO CA 92377 JOB: JOS #2004-16 MCCALL-MESA A-8 SCHOOL CATEGORY #2 SUN CITY, CALIF. rs is to nmhssioneat we have issued a to the employernamed below for valid Worker's poll insurance indicated.t n a form approved by the California Insurance Co This policy is not subject to cancellation by the Fund except upon 30 days advance written notice to the employer. We will also give you 30 days advance notice should this policy be cancelled prior to its normal expiration. This certificate of insurance is not an insurance policy and does not amend,extend or alter the coverage afforded by the policy listed herein.Notwithstanding any requirement,term or condition of any contract or other document with respect to which this certificate of insurance may be issued or to which it may pertain,the insurance afforded by the policy described herein is subject to all the terms,exclusions,and conditions,of such policy. ,CAz� AUTHORIZED REPRESENTATIVE PRESIDENT EMPLOYER'S LIABILITY LIMIT INCLUDING DEFENSE COSTS: $1,000,000 PER OCCURRENCE. ENDORSEMENT #1700 - ROBERT W DYE JR - EXCLUDED. ENDORSEMENT #1700 - STEVEN C BROWNING - EXCLUDED. ENDORSEMENT #2065 ENTITLED CERTIFICATE HOLDERS' NOTICE EFFECTIVE 06-01-2004 IS ATTACHED TO AND FORMS A PART OF THIS POLICY. EMPLOYER DYE, ROBERT WAYNE JR (PARTNER) AND AND (PARTNER) AND AND BROWNING, STEVEN CURTIS (PARTNER) AND (PARTNER) 10640 REDWOOD AVE FONTANA CA 92337 WINED:ED:11.18-2044 SCIF 10262E Accept this certificate only'rf you see a faint watermark that reads"OFFICIAL STATE FUND DOCUMENT' PAGE 1 OF 1JM