HomeMy WebLinkAboutContracts & Agreements_8-1999_CCv0001.pdf in
ecords
Recorded
San Kerr rdiDnc iLaar yRWalker,
Recorder
RECORDING REQUESTED BY
AND WHEN RECORDED MAIL TO N
o Fee DOC O , 11 `
CITY CLERK J - 41pm 05/11 /99
CITY OF REDLANDS
35 CAJON STREET 205 20200415 02 15
P O BOX 3005 f F 2 S
i
REDLANDS CA 92373 PG r AFF Gi C T cP A!a P POOR
L J i
5
NQN ST tl� svY GtT C TRANS TAX DA
C � 1 Ari
NOTICE OF COMPLETION
Notice pursuant to Civil Code Section 3093,this notice must be filed within 10 days after completion of work.
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 April 30, 1999. The work done was:
Curb Ramps, Contract No. 22-9529-4230.
7. The name of the contractor for such work of improvement was: K A S Equipment and Rental Inc
P O Box 9570,Ontario CA 91762 February 2, 1999
(hate of Contract)
8. The property on which said work of improvement was completed is in the city of Redlands and County of San Bernardino, state of
California, and is described as follows: Various intersections as listed on Exhibit A, attached.
9. The street address of said property is: Not Applicable
Dated: May 5, 1999 ' T
T
Contract Administration Engineer,Publi s 134partment,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 May 5, 1999,at Redlands, California.
. ff
Public Works Director,Public works Department.Ci-,y of Redlands
EXHIBIT "A"
CITY OF "DLANDS
PUBLIC WORKS DEPARTMENT
CURB RAMPS
CONTRACT No. 22-9529-4230
RAMP LOCATIONS
Pine Avenue and Center Street, northeast corner
Pine Avenue and Center Street, southeast corner
Pine Avenue and Center Street, southwest corner
Michigan Street and Center Street, southeast corner
Michigan Street and Center Street, southwest corner
Michigan Street and Center Street, northwest corner
Center Street and Center Place, southwest corner
Center Street and Center Place, northwest corner
State Street and Center Place, southeast corner
New York Street and Pine Avenue, northeast comer
New York Street and Pine Avenue, southeast corner
New York Street and Pine Avenue, southwest corner
New York Street and Pine Avenue, northwest corner
Ash Street and Pine Avenue, southeast corner
Ash Street and Pine Avenue, southwest corner
Palrubrook Drive and Ash Street, southwest comer
Palrubrook Drive and Ash Street, northwest corner
Central Avenue and Judson Street, northwest corner
Central Avenue and Craig Court, northeast corner
Central Avenue and Craig Court, northwest corner
Central Avenue and Grove Street, southeast corner
Central Avenue and Grove Street, southwest corner
Citrus Avenue and Grove Street, northeast corner
Citrus Avenue and Grove Street, southwest comer
Citrus Avenue and Grove Street, northwest comer
Citrus Avenue and Cook Street, northeast comer
Citrus Avenue and Cook Street, northwest comer
Cook Street and Cero Court, southwest corner
Cook Street and Cero Court, northwest corner
Cook Street and Central Avenue, southeast comer
t
AGREEMENT
THIS AGREEMENT, made and entered into this 2nd day of February, 1999, 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 K A S Equipment and Rental Inc of the City of
Ontario, 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 for the
following:
To perform construction of the Curb Ramps project, complete, all as shown, specified, and
made a part of Contract No. 22-9529-4230.
2. THE CONTRACT SUM OF: $35,065.00, being the bid amount of$56,305.00 less Change
Order No. I amount of($21,240.00), executed with and made a part of this contract.
3. TIME FOR COMPLETION: The work shall be completed within forty-rive(45)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. C�
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
By: -
Mayo , City of Redlands
County of San Bernardino, California
ATTEST:
City erk, City o i ds
C ty of SanBemar o, California
K A-w Equipment and Rental Inc_
Namg of contractor
CONT'RACTOR'S SEAL By;
Signature of Authorized Agent
Signatory's Title
Signature of Authorized Agent {if necessary}
Signatory's Title {tf necessary}
751701 A
Contractor's License No.
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. 22-9529-4230.
K A S Equipment and Rental Inc
Name rf\Contractor
By:
Signature of Authorized Agent
Signatory's Title
751701 A
Contractor's License No.
UJOJq Z L : 9 1 : ZO 66/OL/ZO :paATa00a
Bond # CB 028027
PERFORMANCE BOND
WHEIWAS. the City Council of the City of Redlands,state of California(hereinafter designated as -city.),and
K A S Wpruent and Rental Inc, (hereinafter(
lesig nated as -Principal')have entered into an agreement whereby
Principal agrees to install and complete certain designated public improvements, which by said agreement dated
February 2, 1999, and identified as Contract No, 22-9529-4230, is hereby referred to and made a part hereof; and
WHEREAS, under the terms of said agreement, Principal is required before entering upon the perriinnance of
the work,to furnish a good and sufficient faithful Performance bond with the City.
NOW, THUMFORE, said Principal and the undersigned as corporate surety,are held and firmly )und unto
the City in the stun ofThirty Five Thousand and Sixty Five and no t Alar
($ 35,065-00* for the payment of which sum well and truly to be made, we bind ourselves, our heirs,
successors,executom and administrators,jointly and severally, firmly by these presents_
The condition of this obligation is such 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 truly keep and perform
the covenants,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
according to their true intent and meaning, a-ad shall defend, indemnify and save harmless the City, its elected
officials, officers, agents, and employees, as therein stipulated, then this obligation shall becotne 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 therefor,there shall be included
costs and reasonable expenses and fees,including attorney's fees incurred by the City in successfully enforcing such
obligation,sit to be taxed as costs and included in any judgement rendered.
The surety hereby stipulates and agrees that no change, extension of time, alteration or addition to the ter=of the
agreement or to the work to be performed thereunder or the specifications accompanying the sarne:shall in anywise
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 Of to the specifications.
IN WITNESS WMREOP, this instrument has been duty executed by the Principal and surety named, on
February 18 , 1999,
X A S (]Equipment and Rental, Inc. National American Insurance Company
. ........ (SF-4L)
Principal (SEAL)
DY
SIVature -4
Danielle Reinberger Pal?'I'T"ia Zenizo 4t to:ff/ y-in-fact
President AdimsJ 800 Mc Collum St.
LosAngeles, CA. 90026
(Iml and NoWMJ Adnonledgment of Sur,-ty) Telepho : (32 3_6_6_3_-�_ ���
dZOzZo
CALIFCRNlA ALL-PURPOSE ACKNOWLEDGEMENT
State c' California
Los Angeles 3
(nn 2/18/99 before me, Pietro Micciche
:)A—= NAME. TrrL CF OFFIaA-E.G. 'JANE DCF- NOTARY PUE<_IC-
perscra(fy aoCeared Patricia Zenizo
NAMES)OF S1GNEAtS)
f persc"aiiy tc me - OR - [ : proved to me on the basis of satisfactory evidence
to be the person(s) whose rarne(s) is/are
subscribed to the within instrument and ac- '
knowiedged to me that he/she/they executed
the same in his/her/their authorize'
capacityiies), , and that by his/her/~heir
a
signature(s) on the instrument the person(sf,
or the entity upon behalf of which the
person(s) acted, executed the instrument. r;
`t
WITNESS my hand an a. ' ' ! sea/.
�;.
PIE)R4 �f1CCiC E
.,
Dam. t Ipb7R
I�TARY dPh}B-(`k.�� ,,, SJGNATUSE OF NOTARY60 LO
t
- k _.:. 1 OPTIONAL =_
though the :ata telow is not reouued by law, t may drove vawaole to persons retying on tris oceurnenc ane could prevent
frauduient rearac ,mer: of airs form.
CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT
TITLE OF TYPE OF OCCUMENT
.'T_EsS? '
� � r'A,PTNE i5i j _IP�I;TEC
IGENERAL
A7-1CRNEV-:N T NUMBER OF PAGES
GUAP.C�A��4/CCNSERV ATO R
CATE OF; OCCUMENT
i3
SIGNER IS REPRESEN-71NG:
s
v,ar.E br pYg50nr51:;p En1?^,uESL �
SiGNER(S) CTI-iER THAN NAMED ABCVE
t
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
State of California
County of San Bernardino
On February 25 1999 before me, Cruz R. Borrero. Nota Public
Date ame an t e o icer e.g., ane IJOe, a rY a ac
Personally appeared Danielle Reinber er
Name,)o agner s I
® personally known to me
❑ proved to me on the basis of satisfactory evidence
to be the persons whose name{&} isles subscribed to the
CRUZ IL 8MRER0 within instrument and acknowledged to me that 4elshe4hay
com • * 1169955 executed the same in lher4ha4i; authorized capacity,
tvoty _ l;f and that by herlt signature} on the instrument the
Los Ange4m County person(, or the entity upon behalf of which the personal
my Comm. ion 18,2W=2 acted, executed the instrument.
WITNESS my hand and official seal.
ignaiure OT 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: P. Performance Bond
Document Date: February 18, 1999 Number of Pages: 1
Signer(s) Other Than Named Above: Patricia Zenizo
Capacity(ies) Claimed by Signer(s)
Signer's Name: Danielle Reinberger Signers Name: N/A
❑ Individual ❑ Individual
Z Corporate Officer ❑ Corporate Officer
Title(s): President 1 Secretary/Treasurer Title(s):
❑ Partner-- ❑ Limited ❑ General ❑ Partner--❑ Limited ❑ General
❑ Attorney-in-Fact (❑ Attorney-in-Fact
❑l TrusteeIpia on t u mi m ❑ Trustee
� '' iii obi r
E] a Guardian or Conservator � c 111 �� ❑ Guardian or Conservator RIGHT THUMBPRINT
Other: OF SIOF SIGNER
Top of thumb Here other:
Tap of thumb here
Signer is Representing: Signer is Representing:
AS Equipment and Rental Inc
:wo-',q ZI : 9L : ZO 66/OL/ZO :PaATG;DOa
Bond # CB 028027
PAYMENT ROND
WHEREAS. the City Council of the City of Redlands,State Of California(hereinafter designated as nChy-),and
K A S Equipment and Mental Inc (hereinafter designated as *Principal")have entered into an agreenwrit whereby
Principal agre" to install and complete certain designated public improvements, which by said agreement dated
February 2. 1999. and identified as Contract No. 22-93294230, is hereby referred to and made a Pan hercof,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 labor and materials payment bond with the City to score 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 OdUbmia.
NOW, THERETORE, said Principal and the undersigned as corporate surety,are held and firmly bound unto
the City and all contractors, subcontractor.-, laborers, materialmen, and any other persons employed in the
N"'FOrmance of the aforesaid i1greCirent and referred to in the aforesaid Civil Code of the State of California in the
°f and and Sixt Five and no/100******Iollars
( 3 5 0 5 5. } for mute rials furnished or lalaar thereon 1lneinployrntait lusurauce Act,with respect ttr such work or Inbar, of any kind, or for amounts due under the
that said surety will Pay the same in an amount
next esxceedittg the amtrunt hereinalaove set Earth,and also in o to the face aunt iherettf, casts ariol reascrnahle expenses and it is brought upon this bond,will pay, in addition
fees,by the City in fully enforcing such obligation,to ltc Including reasonable attorney's fen, incurred
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 inure to the benefit of any and all persons,
companies and COrPorations entitled to file claims under Title 15 (conunewing 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 perfortruxl, then this obligation shall become null and void:otherwise it
shall be mW remain in full force and effect.
The surety hereby stipulates and agrees that no change, extension of time, alteration or addition to the terms orf the
agreement or to the work to be performed thereunder or the specifications accompanying the same shall in anywise
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 18 1999.
K A S J54,pipment anental, Inc. National American Insurance Company
(SEAL)
(SEAL)
Surety
A/ Q
By. BY:
sivmww
Danielle Reinberger Patricia Zenizo to "y-in-fact
Presient Adams. it
1800 Mc Collum St.
Los Angeles, CA. 90026
(SMI 4W KWand Adr&wkdgnwat of surety} Telephotw: 6-2-7.2-1 4-
LO-d
CALIFORNIA AL.-PURPCSE ACKNOWLEDGMENT
State 01 California
�:cunty Los Angeles
Cr, 2/18/99 before me, Pietro Micciche
'A 7Z NAME, lri1,:OF OFnCFA •E.G_'.LINE OCF.NorARy F.UGUC'
perscraliy azYeared Patricia Zenizo
NAMFISI OF SIGNEMISI y3
[' perscrai"y k~.ovvn to rne - OR - [ : proved to me on the basis of satisfactory evidence
:o be the person(s) whose names) is/are
subscribed to the within instrument and ac-
knowiedged to me that hershelthey executed
the same in his/her/their authorized
capacity(ies), . and that by his/her/their
signature(s) on the instrument the personisi,
or the entity upon behalf of which the
person(s) acted, executed the instrument.
WCTNE m and ic��i.
w
.� IETRG hI1CCtC`HE
�!t SIGNATURE OF: NOTARY 3
Lot kotee C
Is Mir
OPTIONAL
Though L'te a31a teiOw ;s riot reCuired ty law, t may prove vaivaDle to persons retying on the document ana could prevent 1
fraudulent reat-aznrnert of thjS form.
s CAPACITY CLAIMED BY SIGNER DESCRIPTION aF ATTACHED DOCUMENT
iNGIV!DUAL
T!7LE OF, NPE OF OCCUMEN,
`'' _s5?
�QRT{lE=ti c ,
J ,.IMf T EO
u i I GENERAL
AT"CRN `f•IN-r ;s T NUMBER OF PAGES �*
GLAPCG ANiCCNSEFVATOR
DATE OF OCCUMENT
SIGNER IS RE*RE5—=NT'NG: m
NIM[or 1'fpsc-si�N E-Crt^+Pti5
rt
StGNER(S) OTHER THAN NAMED ABCVE I ti
:5a
Qa
NATIONAL AMERICAN INSURANCE COMPANYPOWER OF Al-f-ORN ,
OMAHA, NEBRASKA l
yell l PA l_
a , Inc. EFFECT"€V_DATE ------
X570 Onari
17(i
O T` T Oti T$3_,065 00 _E _
- €
— -_ _ OfTO0 [ 35,065.00
POtNEFal NO. CI3 028
0 9
KNOWAIJ, SEN B4 THESE t Rf --
the ,
the 1"3C�tIrCI CII 1)7a" r1�7 F's '} i it '# `- in to t.'tt of { T tr
er the
I� v' tF i x2 � }I a -v -
aorpc a„ £ s2til }i.lt.,atnS ..I the til da of Juk lti�it:t r t �ai<r t.t?tI;_2. z ta[�t_ciE'tr c?I'�i�'�C�Fc.��P-'r?Ft�c�;f}�l.`t} Ii z�t�t„�cC� ��'
a
Resolved, that . otri er est rfl (`t>t n :' et 11 FI't
z
z
r1.tf € -.
Z : -` * such persons- ) i , t -tt S <�t,t 2 dt1F;{r
Power ot{r 9 eE feV
t..c lei ,€S!t12� a-,€ 77 m to
Be h urthi Resolved. that thc„ f ,
anyany certificate - +. t of tsd 1h rt 9 s}
e iaii - 1-i;1x Lf nk,�.P7 Fa t�; "kc; of :stat m,'_L }r t €l e xe tsuch
.d IILl ionditag upon rhe(om.n a??t r f (€i ;it tF ; f
vat; 3TTd l anCi-iF 27 ;7n tF l <ti€1 2 7ti r ` 'tf - c fac, . E i
L x«
e Comp t,':~ and r iL(f ,c ,such
_
04n ' � }
facsimile et
Tena �T# s rs;
c x t � c 3 .trx nzTtt c €"cal cr
i t7�
��-aa
hich a is attached
ti�tiffF t f n
& '`: ” ' appoint PATRICIA ZENIZ� OR PIEICCICHE
-_ --
its true and lawful atturne,(,) i'i fr. o
tr tta11 and _-- Ste o+ CALIFORNIA
acknowledge ` deliver E T �?ratr l-ereb conferred and r fry behalf, and i[s act an deed, s fihl : to its �mcr -
� �s place and stead, to seen, execute,
The obligation of the Company shall not exceed on- .n:,liorr t�I,{t�.iE d{;liars,
And to band?dation
American Ir F?raY c (<� h
tb-, drily authorized officer of the N r22sJcisi - Er t f:Arne .ttlt nd tc7 I say le Ment as if soih bond or tin
herein gi erg, are f,er=h r tlfiec and � of d ricar NSLIrance Conipan;, and all [t itis 4,t said Attar el undertaking a stgnei by
O pursuant to the authority,
IN 8"TNE SS WHEREOF, the aational American Insurance Company tags caused these
Company and its Corporate Seal to he hereto affixed.
Presents to be signed h1N- any officer of the
A,nO AI, AMERICAN INSURA CI.. COMPANY
SEA I " Brent I RC-en•,Chairman&Chief Executive Officer
. s'
Vrep,
STATE OF OKLAHOMA ICOUNTY OF LINCOLN ) SS:
t
On this 8th day of JulyA.D. 1%17,before me persrartatly came W, Brent "Ge..,ice ens kncasaas«who being b e
and sac, that he resides in the County of Lincoln, ;tate of Oklahoma; haat he is the€:fiatreisa grad wh€o Executive du icer of tfie 'pati
American Insurance Company, the corporation described in and which executed the afatir atastrtat Chi rtes€ he e off cerscirsab did depose
poration, that the seat affixed ria the said instrument is to'c a corporaite,,eaal; that it s. canal
corporation mead that he sighed tiffs name, (hereto t y like carder. sal cif°said cor-
a- so affixed baa canter of the hoard of Directors cif`said
s�
_.
Putsur
R `voter-,public
k, %4v Corninission ExPires August 31, 1999
STATV OF OKLAHOMA ; SS
COC"INTI` tile` LINCOLN ;
I, the undersigned, Assistant Secretary of the National American Insurance (t)mpano, a Nebraska Corporation, DO HE
RFUN,CUR
TIFY that the foregoing and attached POWER 01' ATTORNEY( RNR remains In full force,
Signed and Scaf d at the Cdc Of C"handler, tl 1 8
Dated the day of February . 199
l
t:� a ( 7 r circ.,{c. R# i€tthatt,Assists,ti
es-retarl
l z j
vas� v
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
State of California
County of San Bernardino
On February 25 1999 aye before me, Cruz R. Borrero Nota Public
7 erne an e opeer e.g., ane Me-, o u is
Personally appeared Danielle Reinter er
erne s -1 zagner(s)
Personally known to me
Q proved to me on the basis of satisfactory evidence
to be the person(} whose named is/ subscribed to the
CRUZ IL R p within instrument and acknowledged to me that she
C0TW*S10n# 1169955 executed the same in herA authorized capacity(},
Notary c ofif n(a and that by heat signature¢} on the instrument the
Las Angeles coo n personal, or the entity upon behalf of which the personal
acted, executed the instrument.
WITNESS my hand and official seal.
,gna ure Ot No u ac
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: Payment Bond
Document Date: February 18 1999
Number of Pages: 1
Signer(s) Other Than Named Above: Patricia Zenizo
Capacity(ies) Claimed by Signer(s)
Signer's Name: Danielle Reinberger
Signer's Name: N/A
Q Individual
� Corporate Officer Q Individual
Title(s): President/Secretary 1 Treasurer Q Corporate Officer
Q Partner--Q Irlmited Q Partner General arts r
Q Attorney-in-Fact Q Partner--Q Limited ❑ General
Q Q Trustee Attorney-in-Fact
Q Guardian or Conservator Q Trustee THUMBPRINT I
Q Other: Q Guardian or Conservator RIGHT
TF SIGNER
op of thumb here Q Other: '
I op of thumb here
Signer is Representing:
Signer is Representing-
,KAS Equipment and Rental Inc
PRODUCERDATE(AAMI4DR
(805)653-7744 FAX (805)653-7762 02/11/19
olman & Wi ker Insurance ONLY AND CONFERS NO RIGHTS UPON TME CER KATE
TWO Insurance Services HOLDER.TMIS CERTIFICATE DOES NOT AMEND, TEND C1R
.6 S. Fir Street At_TER TME COVERAGE AFFORDED BY THE POLICIES BELOW.
_ntura, CA 93002-1388 COMPANIES AFFORDING COVERAGE
Attn: Irene Arenas Direct #{805}585-6161 Ext; COMPANY Clarendon American Ins. Co
_ 161 A
K.A.S. Equipment & Rental , Inc. COMPANY the travelers Indemnity cifi Illinois
P. 0. Box 9570 i B
i
Ontario, CA 91762 ' COMPANY Royal Insurance Company Of America __
C
COMPANY
COVERAGES_ D
,,�� ��
THIS IS TO CERTIFY THAT TNN POLICIES OF INSURANCE LISTEQ BELOW HAVE BEEN ISSUED TO THE INSUREQ NAMED ABOVN FOR THE POLICY PER OQ
CERTIFICATE
N0AY B IS SUED Ci ANY REQUIREMENT,TERM OR CONQtT)ON OF ANY CONTRACTOR OTHER QOCUMENT WITH RESPECT TO WHIGlS
CERTIFICATE MAYBE ISSUED OR MAY PERTAIN,THN INSURANCE AFFORQEQ BY THE POLICIES QESCRIBEQ HEREIN IS SUBJECT TO ALL THE TERMS,
EXCLUSIONS AND CONDITIONS OF SCo
UCH POLICIES.LIMITS SHOVi+N MAY HAVE BEEN REDUCEQ 8Y PAIQ CLAIMS.
_-_
LTR TYPE OF INSURANCE POLICY NUMBER POLICY EFFECTIVE POLICY EXPIRATION
GENERAL LIABILITY DATE(MMIDDfM DATE(MMIDDIYY) LIMITS
X COMMERCIAL GENERAL LIABILITY GENERAL AGGREGATE
$
r `CLAIMS MADE )( 2,000
OCCUR PRODUCTS-COMPIOPAGG $ 1.000
A X owNERsa£CONTRACToasPROT TNC0698980179 07/15/1998 07/15/1999 I SONAL&ADV INJURY - S 11000.
EACH OCCURRENCE ��~
— URR
FIRE DAMAGE
(Anyone Ire) $ 50.
_._-.v__..__.—._._____ .
AUTOMOBILE LIABILITY MED EXP(Any person) $ 5
X ANY AUTO
COMBINED SINGLE LIMIT $
ALL OWNED AUTOS 11000.
B SCHEDULED AUTOS BODILY INJURY $
X HIRED AUTOS 7EECAP266T1787TCT87 11/01/1998 11/01/1999
NON-OWNED AUTOS BODILY INJURY --
'., (Per accident) S
PROPERTY DAMAGE $ -
GARAGE LIABILITY
ANY AUTO AUTO ONLY-EA ACCIDENT $
OTHER THAN AUTO ONLY
z
EACH ACCIDENT $
-- —---
EXCESS LIABILITY AGGREGATE'$ —
X UMBRELLA FORM PHA203174 EACH OCCURRENCE $ 11000,
11/13/1998 07/15/1999 EACH GATE --
____
OTHER THAN UMBRELLA FORM
WORKERS COMPENSATION AND ( 10.
EMPLOYERS'UAalUTY
'TORY LIMITS` ERS
THE PROPRIETOR! EL EACH ACCIDENT $
I PARTNERStEXECUTlVE INCL _-_4— --
OFFICERS ARE. EXCL EL DISEASE-POLFCY LIMIT $
OTHER
Physical Damage OYEL DISEASE-EA EMPLEE 3
,
B COmP. $500 Deductible
7EECAP266T1787TCT87 11/02/1998 11/01/1999
Coll. $500 Deductible
DESCRIPTION OF OPERAT10NStLOCAT€ONSNEHICLEWSPECIAL ITEMS
0 Day Notice of Cancellation will be given for Non-Payment of Premium.
e. Curb Ramps, Contract No. 22-9529-4230
Otice of Cancellation is extended to 45 days as required by written contract.
CERTIFICATE HOLDER
r-CELLA --
SHOULD ANY OF THE ABOVE DESCRIBED POLJCIES BE CANCELLED BEFORE THE
EXPIRATION DATE THEREOF,THE ISSUING COMPANY WILL ENDEAVOR TO MAIL
-�DAYS WRITTEN NOTICE TO THE CERTIFICATE ER NAMED TO THE LEFT,
P.O. BO 3005 d 5
City Of Redlands BUT FAILURE TO MAIL SUCH NOTICE SHALL IMPOSE NO OBLIGATION OR LIABILITY
5 OF ANY KIND UPON THE COMPANY,ITS AGENTS OR REPRESENTATIVES.
Redlands, CA 92373 AUTHORIZEDREPRESENTA__
ACORD 25=5(1195) "' Mike Johnson/INA -�'•.
y. x rCORD CORPORATION•
sf o
C.O. No. 1
Page 1 of 2
PUBLIC WORKS DEPARTMENT
CHANGE ORDER
PROJECT TITLE: CURB RAMPS
CONTRACT No. 22-9529-4230 CONTRACT DATE: FEBRUARY 2, 1999
CONTRACTOR: KAS EQUIPMENT & RENTAL INC
The following changes are hereby made to the Contract Documents:
Delete the following curb ramps from the project:
No. 10, for a deduction of $1,239.00
No. 11, for a deduction of $3,014.00
No. 12, for a deduction of $450.00
No. 13, for a deduction of $450.00
No. 14, for a deduction of $450.00
No. 15, for a deduction of $450.00
No. 24, for a deduction of $1,965.00
No. 25, for a deduction of $1,965.00
No. 26, for a deduction of $751.00
No. 27, for a deduction of $222.00
No. 28, for a deduction of $544.00
No. 42, for a deduction of $1,730.00
No. 43, for a deduction of $625.00
No. 44, for a deduction of $625.00
No. 45, for a deduction of $625.00
No. 46, for a deduction of $625.00
No. 47, for a deduction of $1,730.00
No. 48, for a deduction of $625.00
No. 49, for a deduction of $2,130.00
No. 50, for a deduction of 11,025.00
Total contract deduction of $21,240.00
Justification:
To bring project cost within budget allocated by City Council.
P.O. BOX 3005 REDLANDS, CA 92373
1 •A
� f o
C.O. No. I
Page 2 of 2
CHANGE TO CONTRACT PRICE:
Original Contract Price: $56,305.00
Current Contract Price, as adjusted by previous change orders: $56,305.00
The Contract Price due to this Change Order will be decreased by: $21,240.00
The New Contract Price due to this Change Order will be: $35,065.00
CHANGE TO CONTRACT TIME:
The Contract Time will be increased by Zero contract days.
The date for completion of all work under the Contract will be unchanged.
APPROVALS REQUIRED:
To be effective, this order must be approved by the Owner if it changes the scope or objective of the project, or
as may otherwise b�required under of the Contract.
r
Requested by: 1'7 „ ry
CONTRACTOR'SREPRESENTATIVE
Date: '"(
Recommended by: �J
PRo CrrxsPEcroR Date:
f
Accepted by:
f,,
PROJECT MANAGER Date: 3
Approved by: •.r ��Z f�
PUBLIC WORKS DIRECTOR Date:
P.O. BOX 3005 REDLANDS, CA 92373