Loading...
HomeMy WebLinkAboutContracts & Agreements_42-1999_CCv0001.pdf necoroea in Official County of San Bernardino, L �--~' ~~' Larry Walker Recorder ee ' N ' RECORDING PZEQUESTED BY Doc No . 19990377432 AND WHEN RMORDED MAIL TO 12 * 10pm 09/07/99 F Name office of the City Clerk 205 40202276 01 15 Address P 0.Box 3005 013 FEE APE DIMS -PH CPY I CRT CPY ADD MM 46 R City& Redlands,California 92373 State 16 L _W0_NST _LN TRANS TAX DA;4WRG VEXAM— NOTICE OF COMPLETION PER GOVERNMENT CODE SECTION 6!03 Notice pursuantu,Civil Code Section 3O93.must befiled within 10days after completion. (See reverse side for Complete equipemants.) wouoemhereby 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 n,the owner m Cily of Redlands-Municipal Utilities Department a, The full address orthe owner ie P.O. Box 3005 Redlands CA 92373 . 4. The nature ofthe interest nrestate n[the owner is; |nfee. (If other than fee,strike"in fee"and insert,for example,"purchaser under contract of purchase."or lessee") 5 The full names and full addresses ofall persons,ifany,who hold title with the undersigned osjoint tenants o,antenants incommon are: NAMES ADDRESSES & a workm improvementnnthe property hereinafter described was completed~' August 25,. 1999 The work done was: Judson Street and..Pioneer Avenue Water Transmis ion Mains Project No. 4-9916 7. The name of the contractor,if any,for such work of improvement was:Hemet Manufacturing Co., Inc., dba Genesis Construction (if no contractor for work of improvement as a Whole,insert"none".) May 4, 1999 (Data of Contract) – Theproperty on which said work of improvement was completed is in the city of Redlands, County of San Bemardino, State of California,and is described as follows: In Judson St. from San Bernardino Ave to future Riverview Dr.,and in future Pioneer Ave from Sessums Dr. to the Ci1y's Mentone Acres well, approximately 900 feet east of Sessiums Dr 9, The Street address nfsaid property is I if no street addre s J"Onne totally assigned,insert"none-,) Dated: We Elias Elhazin, Project Martager Signature of owner or corporate officer of owner names in paragraph 2 or his agent VERIFICATION /. the undersigned, say: | nuof�e�n�u�gnoUcmofcomp�8un; | have �ad -prsaid notice ofcompletion and know the contents thereof;the same is true conyown knowledge. |declare under penalty ofperjury that the foregoing is true and correct. Executed no .18_0�_. California,. AGREEMENT THIS AGREEMENT, made and entered into this 4h day of May 19_29 , 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 Hemet Manufacturing Co— Inc. dba Genesis Construction, a Corporation a partnership consisting of or an individual trading as of the City of Hemet 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: Construction of the Judson Street and Pioneer Avenue Water Transmission Mains, complete, all as specified in the Contract Documents (Drawings and Specifications), and made a part of Project No. 4-9916. 2. THE CONTRACT SUM: $273,739.00 in accordance with the terms and conditions set forth in the Contract Documents. 3. TIME FOR COMPLETION: The work to be completed within sixty (60) working days from and after the date in the Notice to Proceed. 4. LIQUIDATED DAMAGES: Failure of the Contractor to complete the work within the time allowed will result in damages being sustained by the City. Such damages are, and will continue to be, impracticable and extremely difficult to determine. The Contractor shall pay to the City, or have withheld from monies due it, the sum of$500 for each consecutive calendar day in excess of the specified time for completion of Work. Execution of the Contract shall constitute agreement by the City and Contractor that $500 per day is the minimum and actual damage caused by the failure of the Contractor to complete the Work within the allowed time. Such sum is liquidated damages and shall not be construed as a penalty, and may be deducted from payments due the Contractor if such delay occurs. 5. CONTRACT DOCUMENTS: The complete contract includes all of the contract documents set forth herein, to wit.- Notice Inviting Bids, Instructions to Bidders, Proposals and Bid Form, Bid Bond, Agreement, Faithful Performance Bond, Labor and Material Bond, Plans and Specifications and any addenda thereto. 6. ATTOIZNEYS' FEES: In the event any legal action is commenced to enforce or interpret the terms or conditions of the contract documents, the prevailing party in such action, in addition to any costs and other relief, shall be entitled to recover its reasonable attorneys' fees. CD-I 7. RESOLUTION OF CONSTRUCTION CLAIMS: Claims by the Contractor in the amount of$3)75,000.00 or less shall be made by Contractor and processed by the City pursuant to the provisions of Part 3, chapter 1, article 1.5 of the Public Contracts Code (commencing with Section 20104). All claims shall be in writing and include the documents necessary to substantiate the claim. Nothing in subdivision (a) of Public Contracts Code Section 20104.2 shall extend the time limit or supersede the notice requirements provided in this case from filing claims by Contractor. IN WITNESS WHEREOF, the parties hereto have executed this Agreement the day and year first written above. City of Redlands (SEAL) (Owner) By: Mayor, y of Redlan s, Co of San Bernardino, California ATTEST: A City Cl, I k, City -lands County of San ernardino, California Hemet Manufacturing Co. , Inc. (SEAL) dba Genesis Construction Name of Contractor a By: Signature of Authorized Agent Bruce E. Perry President Title Signature of Authorized Agent(if necessary) Title 433661 A&B Contractor's License No. CD-2 LABOR AND MATERIAL BOND MACWT11CMEW WHEREAS,the City Council of the City of Redlands, State of California,and DW-- G OPANY, INI (hereinafter designated as "Principal") have entered into an agreement whereby Principal agrees to install and complete certain designated public improvements, which said agreement, dated NAY 4 1999 and identified as Judson Street and Pioneer Avenue Water Transmission Mains,Project No.4-9916 is hereby referred to and made a part hereof; and WHEREAS, tinder the terms'of said agreement, Principal is required before entering upon the performance of the work, to file a good and sufficient payment bond with the City of Redlands to secure the claims to which reference is made in Title 15 (commencing with Section 3082) of Part 4 of Division 3 of the Civil Code of the State of California. Now, Therefore, said Principal and the undersigned as corporate surety, are held firmly bound unto the City of Redlands and all contractors, subcontractors, laborers, materialmen, and other persons employed in the performance of the of referred to in the aforesaid Code of Civil Procedure in the sum of VNO I -------------------------Dollars ($273,739.00 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 of Redlands in successfully enforcing such obligation,to be awarded and fixed by the court; and to be taxed as costs and to be included in the judgment therein rendered. It is hereby expressly stipulated and agreed that this bond shall insure to the benefit of any and all persons, companies and corporations entitled to file 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 be fully performed, then this obligation shall become null and void, otherwise it shall be and remain in full force and effect. The surety hereby stipulates and agrees that no change, extension of time, alteration or addition to the terms of said agreement or the specifications accompanying the same shall in any manner affect its obligations on this bond, and it does hereby waive notice of any such change, extension of time, alteration or addition. In witness whereof,this instrument has been duly executed by the Principal and surety above named, on MAY 1-1 1999 (SEAL) (SEAL) D HFAI�T(MAC�M�NNY-' TNC. SEABOARD SURETY ANY (Contractor) (Surety) BY: By: (Signature) CHRISTTNE A. PATERSON ( i re) ATTORNEY-IN-FACT Address: 500 S. KRAEMER BLVD., SUITE 200 BREA, CA 92821 (Seal mid MotwwlArAnowlsdgwem qrSurrty) Telephone No,(714 ) 993-4430 CD-5 CALIFORNIA AILD-PURPOSE ACKNOWLEDGMENT ro� State of California ' Ss, County of Riverside � On May 12, 1999 , before me, Tracy A. Bundrant, Notary_Public Date Came and Title of Off, e.a.,'Jame Doc-,Notary Put-fic'j personally appeared Bruce E. Perry :. lam (s)of Signer(s) &I personally known to me proved to me on the basis of satisfactory f evidence 6 to be the person whose name i subscribed to the within instrument and acknowledged to me hat e they executed -UN,, RfikhM the same in h fttyeif uthorized f £� capacity{ an that by ht 1 signature( on the instrument the person(*'or the entity upon behalf of which the person{ x.- acted, executed the instrument. WITNESS my hand and official seal. Pace Notary Seal Above iy^^-nature of Notary Public 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: Labor and Material Bond N Document Date: May 11, 1999 Dumber of Pages: Z �N Signer(s)Other Than Named Above: _ Christine A. Paterson Capacity(ies) Claimed by Signer Signer's dame: Bruce B. Perry Individual t� here, if X! Corporate Officer Title(s): President # Ol Ol ` Partner—` Limited General Attorney in Fact P Trustee Guardian or Conservator I Other: Signer Is Representing: Hemet Manufacturnc ing Co. , I . dba Genesis Construction f. 1997 National Notary Associat.on-9350 De Soto Ave DO Box 2402-Chatswo-h,CA 91313-2-402 Prcd,No,5907 Reorder Call?'o.;-Pr 1-800-876-6827 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT No.5907 State of California County of San Diego On 5-11-99 before me, America San Martin, Notary Public DATE NAME,TITLE OF OFFICER-E.G.,-JANE DOE,NOTARY PUBLIC' personally appeared Christine A. Paterson NAME(S)OF SIGNER(S) personally known to me - OR - 0 proved to me on the basis of satisfactory evidence to be the person(Y.) whose name(z) is/= subscribed to the within instrument and ac- knowledged to me thatXWsheAKWexecuted the same in xW/her/11-N" authorized capacity , and that by X=her/ZKW signature(-x) on the instrument the person(x), or the entity upon behalf of which the person(l) acted, executed the instrument. OFFICIAL SEAL AMERICA SAN MARTIN NOTARY PUBLIC-CAUFORNIA E WITNESS my hand and official spal. G COMMISSION#1200313 SAN DIEGO COUNTY MyOwnmission Exp.Octcbersl,2002 SIGNATURE 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 ❑ INDIVIDUAL ❑ CORPORATE OFFICER TITLE OR TYPE OF DOCUMENT TITLE(S) PARTNER(S) ❑ LIMITED GENERAL L. ATTORNEY-IN-FACT NUMBER OF PAGES 0 TRUSTEE(S) 71 GUARDIAN/CONSERVATOR El OTHER: DATE OF DOCUMENT SIGNER IS REPRESENTING; NAME OF PERSON(S)OR ENTrrY(!F-&, SIGNER(S)OTHER THAN NAMED ABOVE 01993 NATIONAL NOTARY ASSOCIATION-8236 Remmet Ave.,P.O.Box 7,84-Canoga Park,CA 91309-7184 PERFORMANCE BOND HDM! MANUFACTURING INC WHEREAS,the City Council of the City of Redlands, State of California, and DBA: GMSIS CONMURFOVY' (hereinafter designated as "Principal") have entered into an agreement whereby Principal agrees to install and complete certain designated public improvements, which said agreement, dated MAY 4 , 1999 , and identified as Judson Street and Pioneer Avenue Water Transmission Mains,Project No. 4-9916 is hereby referred to and made a part hereof-,and WHEREAS, said Principal is required under the terms of said agreement to furnish a bond for the faithful performance of said project. Now,Therefore, said Principal and SEABOARD SURETY COMPANY as surety, are held firmly bound unto the City of Redlands (hereinafter call "City"), in the penal 'sum of TWO HUNDMM SEVENTY 7HM THOUSAND SEM HUNDRED THIRTY NINE AND N01100---Dollars (5273,739.00 ) lawful money of the United States, for the payment of which sum well and truly to be made,we bind ourselves, our heirs,successors,executors and administrators,jointly and severally,firmly by these presents. The condition of this obligation is such that if the above bounded Principal, his or hers heirs, executors, administrator, successors or assigns, shall in all things stand to and abide by,and well and truly keep and perform the covenants, conditions and provisions in the said agreement and any alteration thereof made as therein provided, or his or their part, to be kept and performed at the time and in the manner therein specified, and in all respects according to their true intent and meaning, and shall defend, indemnify and save harmless the City, its elected officials, officers, agents and employees, as therein stipulated, then this obligation shall become null and void;otherwise it shall be and remain in full force and effect. As a part of the obligation secured hereby and in addition the face amount specified therefore,there shall be included costs and reasonable expenses and fees, including reasonable attorney's fees incurred by the City in successfully enforcing such obligation, all to be taxed as costs and included in any judgment rendered. The surety hereby stipulates and agrees that no change, extension of time, alteration or addition to the terms of the agreement or to the work to be performed thereunder or the specifications accompanying the same shall in anyway affect its obligations on this bond, and it does hereby waive notice of any such change, extension of time, alteration or addition to the terms of the agreement or to the work or to the specifications. In witness whereof,this instrument has been duly executed by the Principal and surety above named, on MAY 11 1999 (SEAL) (SEAL) DBA: GEi IS S ONNY, INC. SEAWARD SURETY ANY (Surety) BY: Sy (Signature)I Bruce E. Perry CHRISnNIE A. PATERSON (Si lure) ATTORNEY-TN-FACT President Address: 500 S. MU04ER BLVD., WITE 200 BREA, CA 92821 (Seal and Nalanaf Ackawkdgment of S ..y) Telephone No.(71-4 ----) 993-4430 CD-4 CALIFORNIA AML-PURPOSE ACKNOWLEDGMENT rR A Mate of California ss. ' County of Riverside }' On fay 12, 1999 before rite; Tracy A Bundrant Notary Public Da#e Name ani Title of Officer i;e.Y.. }ane Doe.N„tary Pub€iC) personally appeared Bruce E. Perry 2'. Name,s)of !arer(s . personally known to me proved to me on the basis of satisfactory evidence Al 61 to be the person{ whose name{ is r subscribed to thewithin instrument and � � = acknowledged to me tha h f#4ey executed . f 5 the same in fis r uthorized 0 capacity{ and that by ht lbefAi - 5 ... signature{ on the instrument the person(h(or the entity upon behalf of which the person{ acted„ executed the instrument. rz WITNESS my hand and official seal. Pace Notar�Seal Above i atura of i Public 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 o r �r Description of Attached Document _ Title or Type of Document: --- Performance bond 2 — Document Date: May 11, 1999 __------------Number of Pages:_ _— ;J Signer{s} Other Than Named Above:_Christine A. Paterson Capacity(ies) Claimed by Signer r Signer's Name: Bruce E. Per __-- --------- Individual J President ,-. .iimb Y, Corporate Officer —Titlefsy: — -- -_ - Partner—I.—, Limited General Attorney in Fact ' Trustee } Guardian or Conservator V I r t� ter. — ---— -— ------- —— � Signer is Representing. --_ Hemet ,Manufact;urin Co. Inc. dba Genesis Construction 1 cn'National vota f Association 935 Cie Sctu Ave..P.0.Box 2-=02•C„v's ut,�..,CA .:=si3-2 it�2 Ps�_tdo,.�_.,, Pee,de, Gae Tel-Frees,-800-876-682? CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT No.5907 p - - ----- State of California County of San Diego On 5-11-99 before me, America San Martin, Notary Public DATE NAME,TITLE OF OFFICER-E.G.,"JANE DOE,NOTARY PUBLIC" personally appeared Christine A. Paterson NAME(S)OF SIGNER(S) personally known to me - OR - El proved to me on the basis of satisfactory evidence to be the person(79) whose name(z) is/�em subscribed to the within instrument and ac- knowledged to me thatAWsheA*Wexecuted the same in xXWher/j%M authorized capacity(CW, and that by *Mher/IUM signature(x) on the instrument the person(x), or the entity upon behalf of which the person(l) acted, executed the instrument. OFFICIALSEAL AMERICA SANI MAIN 0 NOTARy pUBuC-CAUFORNIA — WITNESS y hand and official seal. ComMISSK)N#1200313 C SAN DIEGO COUNTY Exp.October 31, SIGNATURE 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 ❑ INDIVIDUAL ❑ CORPORATE OFFICER TITLE OR TYPE OF DOCUMENT TrTLE(S) El PARTNER(S) El LIMITED El GENERAL ATTORNEY-IN-FACT NUMBER OF PAGES El TRUSTEE(S) El GUARDIAN/CONSERVATOR El OTHER: DATE OF DOCUMENT SIGNER IS REPRESENTING: NAME OF PERSONjS)OR ENT.TrY(IES) SIGNER(S)OTHER THAN NAMED ABOVE 01993 NATIONAL NOTARY ASSOCIATION•8236 Remmet Ave.,P.O.Box 4184-Canoga Pak,CA 91309-7184 TheMbul POWER OF ATTORNEY Seaboard So"Company United States Fidelity and Guaranty Company St.Paul Fire and Marine Insurance Company Fidelity and Guaranty Insurance Company St.Paul Guardian Insurance Company Fidelity,and Guaranty Insurance Underwriters,Inc. St.Paul-Memory Insurance Company Power of Attorney No. 20004 Certificate No. Y422 7 KNOW ALL MEN BY THESE PRESENTS:That Seaboard Surety Company is a corporation duly organized under the laws of the State of New York,and that St.Paul Fire and Marine Insurance Company,St Paul Guardian Insurance Company and St.Paul Mercury Insurance Company are corporations duly organized under the laws of the State of Minnesota,and that United States Fidelity and Guaranty Company is a corporation duly organized under the laws of the State of Maryland,and that Fidelity and Guaranty Insurance Company is a corporation duly organized under the laws of the State of Iowa,and that Fidelity and Guaranty Insurance Underwriters,Inc.is a corporation duly organized under the laws of the State of Wisconsin(herein collectively called the"Companies"),and that the Companies do hereby make,constitute and appoint Jerold D.Hall,Sandra J.Little,Jack T.Warnock,Bart B.Stewart,Valerie M.Pearce,Chris A.Lydick,Christine A.Paterson and Leticia San Martin of the City of San Diego State California their true and lawful Attonney(s)-in-Fact- each in their Separate capacity if more than one is named above.to sign its name as Surety to,and to execute,sea]and acknowledge any and all bonds,undertakings, contracts and other written instruments in the nature thereof on behalf of the Companies in their business of guaranteeing the fidelity of persons,guaranteeing the performance of contracts and executing or guaranteeing bonds and undertakings required or permitted in any actions or proceedings allowed by law. IN WITNESS WHEREOF,the Companies have caused this instrument to be signed this 13th day of April 1999 Seaboard Surety Company United States Fidelity and Guaranty Company St.Paul Fire and Marine Insurance Company Fidelity and Guaranty Insurance Company St.Paul Guardian Insurance Company Fidelity and Guaranty Insurance Underwriters,Inc. St.Paul Mercury Insurance Company I82AN -ft v MICHAEL B.KEEGAN,x1rlace.President is State of Maryland v 'a City of Baltimore MICHAEL,R.MCKIBREN,Assistant Secretary 13th April 9" On this day of re me,the undersigned officer,personally appeared Michael B.Keegan and Michael R.McKibben,who acknowledged themselves to 1iQ ice,PsBe tt t Secretary,respectively,of Seaboard Surety Company,St.Paul Fire and Marine Insurance Company,St.Paul Guardian I Nt insurance Company,United States Fidelity and Guaranty Company.Fidelity and Guaranty Insurance Company,and FiZfitya=;:�Zty cry,Inc.and that they,a,such,being authorized so it,do,executed the foregoing instrument for the purposes therein contained by signing as of the rations by themselves as duly authorized officers. In Witness Whereof.I hereunto set me hand and official sea]. *4a"-AA4&, My Commission expires the 13th day of July,2002 U (9 REBECCA LASLEYONOKAI-A,Notary Public This Power of Attorney is granted under and by the authority of the following resolutions adopted by the Boards of Directors of Seaboard Surety Company,St.Paul Fire and Marine Insurance Company,St.Paul Guardian Insurance Company,St.Paul Mercury Insurance Company,United States Fidelity and'Guaranty Company, Fidelity and Guaranty Insurance Company,and Fidelity and Guaranty Insurance Underwriters,Inc.on September 2,1998,which resolutions are now in full force and effect,reading as follows. RESOLVED,that in connection with the fidelity and surety insurance business of the Company,all bonds,undertakings,contracts and other instruments relating to said business may be signed,executed,and acknowledged by persons or entities appointed as Attorneys) WORKERS COMPENSATION INSURANCE CERTIFICATION Description of Contract: City of Redlands municipal Utilities Department JUDSON STREET AND PIONEER AVENUE WATER TRANSMISSION MAINS PROJECT NO. 4-9916 Labor Code section 3700 provides, in part: "Every employer except the State and all political subdivisions or institutions thereof, shall secure the payment of compensation in one or more of the following ways: (a) By being insured against liability to pay compensation in one or more insurer duly authorized to write compensation insurance in this State. (b) By securing from the Director of Industrial Relations a certificate of consent to self-insure, which may be given upon furnishing proof satisfactory to the Director of Industrial Relations of ability to self-insure and to pay any compensation that may become due to his employees" I am aware of the provisions of Section 3700 of the Labor Code which requires every employer to be insured against liability for worker's compensation or to undertake self-insurance in accordance with the provisions of that code, and I will comply with such provisions before commencing the performance of the work of this contract. Dated this i2th day of May -, 19 99 Hemet Manufacturing Co. , Inc. dba _Genesis Construction (Contractor) (Signature) B�uce E. Perry President (Official Title) (SEAL) (Labor Code Section 1861 provides that the above certificate must be signed and filed by the Contractor with the Owner prior to performing any work.) CD-3 ........... - ....... IY Y ...... DATEMMIDD 5/11/99 AC ` 619-23$-1$2$ THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION PRODUCER ROBERT F. DRIVER COMPANY, INC, ONLY AND CONFERS NO RIGHTS UPON THE CERTIFICATE HOLDER. THIS CERTIFICATE DOES NOT AMEND, EXTEND OR 1620 FIFTH AVENUE ALTER THE COVERAGE AFFORDED BY THE POLICIES BELOW. SAN DIEGO, CA 92101 COMPANIES AFFORDING COVERAGE COMPANY EVANSTON INSURANCE CO, INSURED COMPANY Hemet Manufacturing Co., Inc. B FIDELITY & GUARANTY INS. CO. � --- dba: Genesis Construction ! COMPANY P.O. Box 7067 C Hemet CA 92545 COMPANY D 777777777 " .. 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. ! POLICY EFFECTIVE POLICY EXPIRATION( LIMITS CO ` TYPE OF INSURANCE POLICY NUMBER I DATE{MMIDDIYY) DATE{MMIDDIYY} LTR A GENERAL LIABILITY GLP1003584 7/31/98 7/31/99 GENERAL AGGREGATE Is 2000000 X COMMERCIAL GENERAL LIABILITY PRODUCTS-COMP/OP AGO s 1000000 ,,.... CLAIMS MADE ( X t OCCUR I PERSONAL&ADV INJURY S 1 ddda0d OWNER'S&CONTRACTOR'S PROT ( EACH OCCURRENCE �) s� 1 000000 I i lil FIRE DAMAGE?Any one fire? S 550000 I MED EXP{Any one person} S 5000 B AUTOMOBILE LIABILITYBFA1$$230 7/31/98 7/31/99 'COMBINED SINGLE LIMIT S _ 1000000 X ANY AUTO i ALL OWNED AUTOS i BODILY INJURY $ (Pee person) SCHEDULED AUTOS HIRED AUTOS I (BODILY INJURY {Per accident} $ X NON-OWNED AUTOS t—1 I i PROPERTY DAMAGE $ i AUTO ONLY-EA ACCIDENT S GARAGE LIABILITY OTHER THAN AUTO ONLY: ANY AUTO � � It— �u EACH ACCIDENT $ i ( AGGREGATES EACH OCCURRENCE S EXCESS LIABILITY I AGGREGATE S —I UMBRELLA FORM I OTHER THAN UMBRELLA FORM $ T RY T MTU I OT I WORKERS COMPENSATION AND i - - -{ !EMPLOYERS'LIABILITY I j EL EACH ACCIDENT $ 3 i i I i El DISEASE-POLICY LIMIT $ p THE PROPRIETOR/ '�-I INCL I I - PARTNERSIEXECUTIVE € I EL DISEASE-EA EMPLOYEE $ OFFICERS ARE: }EXCLt 3 OTHER j I � r DESCRIPTION OF OPERATIONSILOCATtof4SNEHICL.ESISPECIAL ITEMS RE: JUDSON ST&PIONEER AVE WATER TRANSMISSION MAINS PROJECT #4-9916 CONTRACT $273,739.00 60 C-DAYS CERTIFICATE HOLDER IS NAMED AS ADDITIONAL INSURED WITH RESPECTS TO ABOVE PER THE ATTACHED ENDORSEMENT 10 DAYS NOTICE FOR NON-PAYMENT 7.7 7.777. OULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE. GELLATIt3N CITY OF REDLANDS EXPIRATION DATE THEREOF, THE ISSUtMG COMPANY WILL MAIL ATTN: ELIAS ELHAZIN 45 DAYS WRITTEN NOTICE TO THE CERTIFICATE HOLDER NAMED TO THE LEFT, 35 CAJON ST., STE. 15A REDLANDS, CA 92373 AUTHORIZED REPRESENTATIVE ` ch byu (10-93) POLICY NUMBER: GLP1003584 NAMED INSURED: HEMET MANUFACTURING CO. , INC. DBA: GENESIS CONSTRUCTION ENDORSEMENT EFFECTIVE: 7-31-98 THIS ENDORSEMENT CHANGES THE POLICY. PLEASE READ IT CAREFULLY. CG 20 10 10 93 ADDITIONAL INSURED - OWNERS, LESSEES OR CONTRACTORS (FORM B) This endorsement modifies insurance provided under the following: COMMERCIAL GENERAL LIABILITY COVERAGE PART. SCHEDULE Name of Person or Organization: SEE ATTACHED CERTIFICATE PER SCHEDULE ON FILE WITH THE CARRIER (If no entry appears above, information required to complete this endorsement will be shown in the Declarations as applicable to this endorsement. ) WHO IS INSURED (Section II) is amended to include as an with insureresd pect to the person or organization shown in the Schedule, but only liability arising out of your ongoing operations performed for that insured. PRIMARY INSURANCE CLAUSE-It is agreed that such insurance as is afforded bythis policy for the benefit of the Additional Insured ned shown shall be primary insurance, and any other insurance maintained by the Additional Insured(s) shall be excess and non-contributory, but only as respects any laim, loss or liability arising out Of the operations of the Namced Insured(s) or its sub-contractors, and only if such claim, loss or liability is determined to be solely the negligence or responsibility of the Named Insured. WAIVER OF SUBROGATION-It is hereby understood and agreed that underwriters waive all rights of subrogation against any person or organization as required b, written contract but only in respect of v work carried out by or on behalf of the named insured(s) under written contract executed before loss requirinq the named insured to obtain this agreement from underwriters . AGGREGATE LIMITS OF INSURANCE (PER PROJECT) -The general aggregate to limit under Limits Of Insurance (Section III) applies separately each of your projects away from premises owned by or rented to you. COUNTERSIGNED BY: REPRESENTATIVE) CIL 05/11199 PRODUCER THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION ONLY AND CONFERS NO RIGHTS UPON THE CERTIFICATE HOLDER. THIS CERTIFICATE DOES NOT AMEND, EXTEND OR ALTER THE COVERAGE AFFORDED BY THE Ead Insurance Corp. POLICIES BELOW. _ 3300 Progress Street COMPANIES AFFORDING COVERAGE Whittier CA 901 COMPANY A Golden Eagle Ins. Corp. LETTER COMPANY p LETTER LJ INSURED COMPANY C Hemet Manufacturing Inc. LETTER V DBA: Genesis Construction COMPANY ,D P.O. Box 7067 LETTER Hemet CA 92545 _ COMPAN E LETTER E THIS IS TO CERTIFY THAT THE PflLIGIES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED TO THE INSURED NAMED ABOVE FOR THE POLICY PERIOD INDICATED, NOTWITHSTANDINfia 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. POLICY EFFECTIVE POLICY EXPIRATION LIMITS GO TYPE OF INSURANCE POLICY NUMBER DATE (MM,DDrYY) DATE(MM/DD/YY) LTR _ GENERAL AGGREGATE $ GENERAL LIABILITY PRODUCTS-COMP/OP ACG. $ COMMERCIAL GENERAL LIABILITY PERSONAL&ADV.INJURY $,, CLAIMS MADE OCCUR_ _. _. EACH OCCURRENCE $ OWNER'S&CONTRACTOR'S PROT. -I FIRE DAMAGE E( one fire) $ MED.EXPENSE(Any one person) $ COMBINED SINGLE $ AUTOMOBILE LIABILITY LIMIT ANY AUTO BODILY INJURY $ ALL OWNED AUTOS (Per person) SCHEDULED AUTOS HIRED AUTOS BODILY INJURY $ (Per accident) NON-OWNED AUTOS GARAGE LIABILITY PROPERTY DAMAGE $ EACH OCCURRENCE $ EXCESS UABIt1TY AGGREGATE UMBRELLA FORM OTHER THAN UMBRELLA FORM X STATUTORY LIMITS WORKERS COMPENSATION EACH ACCIDENT $ 1,000,000 A AND Nr10548444 44 01141199 01141144 DISEASE--POLICY LIMIT $ 1 000,000 EMPLOYERS'LIABILITY DISEASE-EACH EMPLOYEE $ 1,000,000 OTHER DESCRIPTION OF OPERATIONStLOCATK)NSflVEnCLES(SPECIAL ITEM 14 Day notice of cancellation for Nan Payment of PremiL€n. LL CERTIFICATE HOLDER'-- CE I SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BEFORE THE BE CANCELLED EXPIRATION DATE THEREOF, THE ISSUING COMPANY WILL ENS 6+XiXXXXXXXXX MAIL .._45_'DAYS WRITTEN NOTICE TO THE CERTIFICATE HOLDER NAMED TO THE City of Redlands LEFT, B'XXMX XR XUW WMZMMW t RRXXXXXXXXXX Attn: Elias Elhazln Rgl'['afXIT X St;m)m IfARbl A(MXXXXXXXXXXX 35 Cajon St, Ste. 15A CA 'EXCEPT 10 DAYS FOR NON PAYMENT OF PREMIUM Redlands AUTHORIz REPRESENTATIVE ACORD 254 (7100) MUE DATE (MM/DDrM u v A4 NPRO, CEITrIFICAT OF INSURANCE 05111= PROMIICE�' THIS CERTIFICATE IS RUED ASQ.TFER OF WORMAtM ONLY AND CONFERS NO MGM UPON THE CERTIFICATE HOLDER. THIS CERTIFICATE DOES NOT AMEND, EXTEND OR ALTER THE COVERAGE AFFORDED BY THE Ead lasuranos POLICES BELOW. 3300 Pmgren .. ............ COMPANIES AFFORDING COVERAGE Www CA 90801 LETTERPAN COMY A Golden Ewe h& Corp. COMPANY B LETTER COMPANY C Hemet Mwubftft Inc. LETTER DBA:Gens*Cons#ucdm ------ P.O. Box 7067 COMPA Hemet CA 92545 L FINY D COMPANY LETTERE OUVERAfflis THS S TO CERT:FY THAT THE POLICIES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED TO THE INSURED NAMED FOR THE POLICY PERIOD T I 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. POLICY effow mILICY EXPIRATION 00' TYPE OF INSURANCE POLICY NumemUwM DATE (MMODAY) DATE(MMIDDfM GENERAL IUA8111TY GENERAL AGGREGATE $ COMMERCIAL GENERAL LIABILITY PRODUCTS-COMPiOP AGG, $ CLAIMS MADE OCCUR. PERSONAL&ADV.INJURY ibWNER'S&CONTRACTORS PROTL EACH OCCURRENCE $ FIRE DAMAGE(Any cm Rte) $ MED,EXPENSE(Any one pawn) $ COMBINED SINGLE ANY AUTO LIMIT ALL OWNED AUTOS BODILY INJURY SCHEDULED AUTOS (%r P—) HIRED AUTOS BODILY INJURY $ --i NON-OWNED AUTOS { e" GARAGE LIABILITY PROPERTY DAMAGE $ EACH OCCURRENCE 66615'LLANILITY $ UMBRELLA FORM AGGREGATE $ OTHER THAN UMBRELLA FORM X STATUTORY LIMITS WORKERS COMPENSATM 01/01/00 EACH A AM ACCIDENT WC548000-00 01!01199 1,000,000 EMPLOYERS UASUM DISEASE-POLICY Aw $ 1,000,000 DISEASE-EACH EMPLOYEE $ 1,000,000 DESCR01ION OF OPERAilON6AACA ITEMS 10 Day notice of cancellation for Non Payment of Premiun. C001IFF -AI r "OLDER CAIKEUIM SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE EXPIRATION DATE THEREOF, THE ISSUING COMPANY WILL EN%VyW3W00000= MAIL 45 *oAys WRITTEN NOTICE TO THE CERTIFICATE HOLDER NAMED TO THE city Of Reftnds Ann: EW ElwinLEFT, 35 CA*M SI. SO. 15AX)D(XX)D(XXXX PAdWA* CA M *EXGEPT 10 DAYS FOR NON PAYMENT OF PREMIUM AUTHORUED REPRE01131TATWE L'u ACOM 2M (71A0) CACM COFrORMM