HomeMy WebLinkAboutContracts & Agreements_11-1993_CCv0001.pdf AGREEMENT
THIS AGREEMENT, made and entered into this SIXTH day of APRIL
1993, 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 HARBER COMPANIES INC a partnership consisting of
or an individual
trading as of the City of
GRAND TERRACE County of SAN BERNARDINO
State of California. hereinafter referred to as the "Contractor",
WITNESSES: 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:
All as shown on the plans and as specified in Contract No. 01-3111-4230 A.
2. THE CONTRACT SUM: $31 , 950 . 00
3. TIME FOR COMPLETION: The work to be completed within ten (10) 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,
Proposals and Bid Form, Bid Bond, Agreement, Plans and Specifications and any
addenda thereto.
IN WITNESS WHEREOF, the parties hereto have executed this Agreement the day
and year first above written.
(SEAL)
City of Redlands
(Owner)
Mayor, C t edl n*, County
of San` rnardino alifornia
ATTEST:
City C e , City ofqbjinds
County-of San Feifiardino, California
(SEAL)
HARBER COMPANIES, INC.
Name of Cont-ac or
Signature of Authorized Agent
BRIAN HARBER, PRESIDENT
Title
Signature of Authorized Agent (if necessary)
Title
657614
Contractor's License No.
-12-
Producer THIS CERTfFr ATE I S I SSUED AS A MATTER OF INF 04HATINONLY-AND-C64-RI
NO RIGHTS UPON THE CERTIFICATE HOLDER. THIS CERTIFICATE DOES NOT AMMEND,
Paul E. Brown Ins. Agency I EXTEND OR ALTER THE COVERAGE AFFORDED BY THE POLICIES BELOW.
14081 Yorba Street, Ste. Ill
Tustin Ca 92580 COMPANIES AFFORDING COVERAGES
(714) 130-1338 Company
Letter A Nationwide Mutual Ins. Co.
Company
Insured HARBE02-EAR Letter B
Harber Companies Cwpany , r�
21999 Van Buren Street Letter C3
Grand Terrace, Ca 92324
Company /
Letter D
Company
Letter E
11115 15JOERT! Y THAT THE P LI E F I450RAl1 E LISTED BELOW HAVE BETH I I1ED THE 1N UREO MAMED AB VE F THE Li CY PER-
100 INDICATFO, NOTWIIHSTANDING ANY REQUIREMENTS, TERM OR CONDITION OF ANY CONTRACT OR OTHER DOCUMENT WITH RESPECT TO WHICH THIS
CERTIFICATE MAY HE ISSUED OR MAY PERTAIN, THE INSURANCE AFFORDED BY THF POLICIES DESCRIBED HEREIN IS SHR.IFCT TIT ALL THE TERMS,
EXCLUSION AND CONDITIONS OF SUCH POLICIES. LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS.
CO TYPE OF INSURANCE POLICY NUMBER POLICY EFF DATE POLICY EXP DATE LIMITS y
LTR (mm/dd/yy) (mm/dd/yy)
GENERAL LIABILITY Genera I Aggregate $ 1,000,000
Prod-Comp/Ops Agg $ 1,000,000
A [V] Commercial General Liab. 73PR007424-5002 1 07/03/92 07/03/93 Pers & Adv Injury $ 1,000,000
�[ ]Claims Made [V]Occur Each Occurrence $ 1,000,000
Owner's & Contractors Fire Damage $ 50,000
Protective (Any one fire)
[ ] Medical Payments $ 5,000
(Any one person)
AUTOMOBILE LIABILITY Combined 5 1,000,000
A d Any Auto 73DA007424-0001 07/03/92 47/03/93 Single Limit
�V� All Owned Autos Bodily Injury $
[ ] Scheduled Autos (Per Person)
1r Hired Autos
Non - Owned Autos
Garage Liability $(PeryAccident ) ��
[ ]
Property Damage S
EXCESS LIABILITY Each Occurrence f
[ ] Umbrella Form !Rgr ate S
[ ] Other Fhan Umbrclla fors
WORKER'S COMPENSATION [1�] Statutory
A AMD 73WC007424-0003 07/01/92 07/01/93 Each Accident
EMPLOYER'S LIABILITY ! �Dlsease-Pol Limit S 11 000,000
'Disease-Each rmpl S 1,000,000
OTHER
Description Of 0 rations/Locations/Vehicles/S tial Items
FE: ORANGE STREET BRIDGE REMOVAL
CONTRACT #01-311-4230-8
Shou d any of the above described policies be cancelled before the
expiration date thereof, the issuing company will
mail 30 days written notice to the certificate holder named to the
CITY OF REDLANDS left
PUBLIC WORKS DEPT.
P.O. BOX 3005 `I
REDLANDS, CA 92373 Authorized Representative � �T� �_ ���s
!r -A
pf//ffff=1
0-1 1 FEE
011 RECORDING REQUESTED BY RECORDED IN
0, CHFtC3
PO OFFICIAL RECORDS
&0 AND WHEN RECORDED MAIL TO 2 IMISYS 7 GUMS
3 FICOR 13 N 93 MAY -7 FM 3. 14
4 LNNT 9 ST FEE SAN L--KNARDINO Zg
COUN, `Y, CALIF.
Name City Clerk 5 SVY
Street City of Redlands
Adire,s P.O. box 3005 93-1fi 101,791.1-5
City& Redlands, CA 92373
State
L
SPACE ABOVE THIS LINE FDR RECORDER'S USE
NOTICE OF COMPLETION
Notice pursuant to Civil Cade Section 3093, must be filed within 10 days after completion.(See reverse side for Complete requirements.)
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 —
3. The full address of the owner is P.O. Box 1005 Re!djands. CA..._97171
4. The iiature of the interest or estate of the owner is; In fee.
(If other than fee,strike"in fee"and insert,for example,"purchaser under contract of pur,,hase,"or"lessee")
i The full names and full addresses of all persons,if any,who hold title with the undersigned as joint tenants of as tenants in common are:
NAMES ADDRESSES
not applicable
6. A work of improvement or the property hereinafter described was completed on _Apxj_l__23-__19_q3—, The work done was:
removal of Orange Street Bridge
7. The name of the contractor,if any,for such work of improvement was ilarber Ccnnpani-ernc.-----
21999 van Buren #6, Grand Terrace CA 92324 April 6, 1993
(it no contractor tot work of improvement as a whole,insert"none".) (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: orange Street bridge
over Santa Ana River
9. The street address of said property is none.
(if no street address has been officially assigned,inseit-1.)
Dated; May 3. 1993
Verification for indw4ual Owner
Signature of own reffir corporateofficer of owner
named in paragraph 2 of his agent
VERIFICATION
1,the undersigned,say:1 am the Public Works Director of the declarant of the foregoing
("President of","Manager of-,"A partner of", Twer of",etc.)
notice of completion; I have read said notice of completion and know the contents thereof;the same is true of my own knowledge-
I declare under penalty of periury that the foregoing is',rue and correct,
Executed on May 4 19_23 at Redlands California.
(care of signature.) (City where sierred.)
iPersunai signature a) the :ndirrduat wt.,r swearing that rte contents of
the notice of completion are true.)
NOTICE OF COMPLETION—WO11-CciTT9 FORM II t4—R— 6-74 ui—C!2 31 8 pt-type or larger