HomeMy WebLinkAboutContracts & Agreements_44-2011_CCv0001.pdf PUBLIC WORK CONST UcTIC?N CONTRACT
This Public: Work Construction contract ("Contract") made and entered into this ` day of
April, 2011, by and between the City of Redlands, a municipal corporation organized and
existing uncle-the laws of the State of California, (hereinafter"City") and Silvia Construction,
Inc., (hereinafter "Contractor"). City-and Contractor are sometimes individually referred to
herein as a "Party" and, together, as the "Pat-ties.
In consideration of the mutual promises contained herein, City and Contractor for agree as follows:
I. SCOPE C.ltFWORK:Contractor shall furnish all materials and perform all of the work
for the following: Construction of the, 2011 RESURFACING PROGRAM, Phase 2,..
complete all items as required by the Contract Documents (as herein defined) and
Specilications for City's 2011 RESURFACING PROGRAM Phase?, Prp�jec:tNo. 41043
(the "Work-).
THE CONTRACT SUM: City shall pays Contractor the sum of S765,305.08 a
consideration for its performance of the Work in accordance with the terms and
conditions set forth in the Contract Documents. Pursuant to Public Contract Code Section
22300, Contractor has the option to deposit securities with an escrow agent as a substitute
for:retention of earnings requirement to he withheld by City pursuant to ars escrow'
agreement as set forth in the Public Contract Code Section 22300.
3, TIME OR COMPLETION: The Work shall be completed within forty-five(45)
calendar days from and after the date of the delivery to Contractor of a written Notice to
Proceed by City:
4. LIQUIDATED DAMAGES: Contractor's failure to complete the work within the time
allowed will result in damages being sustained by City. Such darna es are, and will
continue to be, impracticable and extremely difficult to determine. Accordingly}
Contractor shall pay to City,or have withheld from monies due to Contractor. the sung of
Lyne Thousand Dollars (S 1 CI C)) for each consecutive calendar day in excess of the
specified time for completion of Work.
Execution of the: Contract shall constitute agreement by City�and Contractor that One
,thousand Dollars(S 1000) per day is the stir-ated damage to City caused by the failure
of the Contractor to complete the Work within the allowed time. Such sum is for
liquidated damages and shall;not be construed as a penalty, and may be deducted from
payments due Contractor if such delay occurs.
CONTRACT DOCUMENTS: This Contract includes all of the Contract documents set
Iorth herein, to wit: Notice Inviting Fids, Instructions to Bidders, Contractor's Proposal
Bid Bond, Agreement, Performance Fond, Labor and :Material Bond, Plans, General
Condition,,, Special Conditions, Special Provisions and Specifications. and any addenda
theret().
6. ATTORNEYS' FEES: In the event :.any legal action is commenced to enforce or
interpret the terms or concliti gin, 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, including fees for use of in-house counsel by a Party.
7. RESOLUTION OF CONSTRUCTION CLAIMS: Clainis by Contractor in the amount
of S375,000 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 Contract 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 Contract Code Section
20104.2 shall extend the time limit or supersede the notice requirements provided in this
case from filing claims by Contractor,
S. ELIGIBILITY OF CONTRACTOR/SUBCONTRACTOR: Contractor and all ofits
subcontractors shall abide by California Public Contract Code, Section 6109, and
California Labor Code Sections 1777,1 and-/(,)r 1777.7. and certify that they are not
debarred and are eligible to work on this project.
9. ASSIGNMENT OF AGREEMENT: No assignment by a Party of any rights or interests
under this Contract shall be binding on another Party without the written consent of the
Party sought to be bound.
10. SUCCESSORS AND ASSIGNS: City and Contractor each binds itself and their
respective successors and assigns in respect to all covenants, agreements, and obligations
contained in the Contract Documents.
I 1. SEVERA-BILITY: 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 City and Contractor.
IN WITNESS WHEREOF, the parties hereto have executed this Agreement the day and year
first
written above.
City of Redlands
(SEAL) (Owner')
Mayor.. City of Re"'lands, County of
Sian,Bernardino, California
ATTEST:
�Nty of Redlands
County of San Bernardino, California (SEAL)
SILVIA CONSTRUCTION, INC.
tol-
Kai�-ieoi Conti a
By:
Signature of Authorized Agent
VICE PRESIDENT , KURTIS AKABORI
Title
Signature of Authorized Agent (if necessary)
Title
568194 A
Contractor's License No.
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
STATE OF CALIFORNIA
COUNTY F SAN BER.NARDIN
On APRIL 18,201t , before me PATRICIA BURKE,NOTARY PUBLIC personally
appeared KURTIS KENA AKABOR.I ,who proved to me on the basis of satisfactory evidence to
be the person whose.name is subscribed to the within instrument and acknowledged to me that he
executed the sane in his authorized capacity, and that by his signature on the instrument the person.
Or the entity upon behalf of which the person acted,executed the instrument
I certify under PENALTY OF PERJURY wider the laws of the State of California that the
foregoing paragraph is true and correct.
PATRICIA BURKE
Commission# 1793307
WITNESS my�hand and official seal. Public®Colifornin �
on sernardino county
' conm
26,2012
tguiature of Notary Public
Pt ace Notary Seal above
---------------------------------OPTION L--------------------------------
Though
- _----------------- --- ------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
NUMBER F PAGES, DATE OF DOCUMENT:'
I.II�
Signer(s))Other Than Narned Above:
CAPACITY CLAIMED BY SIGNER
Singer's Name: I urtis Akabod
E] INDIVIDUAL PT04T THUNIPPRNTC*F
SIGNER
PARTNER
CORPORATE E OFFICE ICL PRESIDENT
TITLE
ATTORNEY IN F'AC'T
TI UsTEF
GUARDIAN OR CONSERVATOR
Other .
Signer is Representing: SILVIA CONSTRUCTION,INC.
NAME St tit til It t3lll j>C I pl lTITY(S)
WORKERS' COMPENSATION INSURANCE CERTIFICATION
2011 RESURFACING PROGRAM, Phase 2
PROJECT No, 41043
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)
PRIL 18 , 2011 —Date
SILVIA CONSTRUCTION , INC.
Name ofContractor
By:
Signature of Authorized Agent
VICE PRESIDENT/KURTIS AKABORI
Signatory's Title
568194 A
Contractor's License No.
CD 51
EXECUTED IN TWO COUNTERPARTS BOND #7622385
PREMIUM! $5,348
PERFORMANCE BOND
WHEREAS,the City Council of the City of Redlands,State of California(hereinafter designated as"Cly),
and SILVIA CONSTRUMON, INC. 1hereinafterdesignated as"principal")have entered into an
agreement whereby Principal agrees to install and complete certain designated public improvements,which
by said agreement dated APRIL .2011, and identified as 2011 Resurfacing Program, Phase 2,
Project No, 41043, is hereby referred to and made a part hereof,and
WHEREAS,underthe terms of said agreement, Principal is required before entering upon the performance
of the work, to furnish a good and sufficient faithful performance bond with the City.
NOW, THEREFORE, said Principal and the undersigned as corporate surety, are held and firmly bound
unto the City in the sum of
dollars($ 765.305.08 —)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.
SEVEN HUNDRED SIXTY—FIVE THOUSAND THREE HUNDRED FIVE AND 08/100'S
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 coven-ants, 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,and shall defend, Indemnity 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 herebyand 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, all 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
terms of 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 APRIL 12 2011. Bond No. 7622385
SILVIA 'CONSTRUCTTON, INC . (SEAL) FIDELITY AND DEPOSIT COMPANY OF MARYLAND
(SE4L)
Principal sumty
By: By:
Signature/KURTI AKA77RT, VY, Ply "IDE S ignatijRI CHARD A. COON/ATTORNEY-I N-FACT
Address,- C/O ZURICH 1.400 AMERICAN LANE
CHH BURG, IL 60196
(NoWrial AcknovAedgments a Fmcipal and surety) Telephone:( 818 409-2800
00-6
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
STATE OF CALIFORNIA
COUNTY OF SAN BERNARDINO
On APRIL Y8,2011 before me PATRICIA BU NOTARY PUBLIC personally
appeared KURTIS KENJI AI ABORI ,who proved to me on the basis of satisfactory evidence to
e the person whose name is subscribed to the within instrument and acknowledged to me that he
executed the same in his authorized capacity, and that by his signature on the instruirier t the person,
r the entity upon behalf of which the person acted, execrated the instrument:
I certify under PF;I AI T4 OF PERJURYunder the laws of the State of California that the
foregoing paragraph is true and correct.
PATRICIA
rFN SS , hated and official seal. OI � rt t a
a tOry Public:-Calffornla
to r ino County
corrm , t
ignature of Notary Public
Place)`otary Seal bone
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 faro to another document.
DESCRIPTION OF ATTACHED DOCUMENT
TITLE OR TYPE OF DOCtJ lEl�l T
NUMBER OF PAGES: DATE OF DOCUMENT:
Signer(s) Other Than Named Above:
CAPACITY CLAIMED BY SIGNER
Singer's Nance: I urtis A abori
Lj INDIVIDUAL
IDUAL �a,err T43 hii 3:`wn b
SCfi4rk:
PARTNER
I
CORPORATE OFFICER VICE PRESIDE-NT
TITLE
ATTORNEY IN FACT
TRUSTEE
GUARDIAN IA! OR,CONSERVATOR
CSR
Other
Signer is Representing: SILVIA CONSTRUCTION,UCTiON, INC.
NAME OF PERSON(S)OR EN"I`rfY(S
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
State of California
County of,— Orange
On 4-12-11 � before me. _Jan C. Moran, Notary Public
_ -.
C7atrs Nara Erreaert t�a�a and Trlla:o.Gr..�i#far
personally appeared i c and A. Coon
�._.� Narne s)of sglne rls) ..�� .�.. .�. ... .. ._
who proved to me on the basis of satisfactory evidence to
be the person(s) whose name(s) is/are subscribed to the;
within instrument and acknowledged to me that
he/she/they executed the sarin in his/her/their authorized
capacity(ies), and that by his/her/their signature(s) on the
x JAN C. MORAN instrument the person(s), or the entity upon behalf of
COMM, #1785349
NOTARY PUBLIC- A,'i--ORNIA which the person(s) acted, executed the instrument,
ori GE COUNTY 0
COMM.EXPIRESFEB.17,2012 1 certify under PENALTY OF PERJURY ander the lags
of the State of California that the foregoing paragraph is
true and correct.
WITNESS my hand and official seal.
Signature
Piece Notary Seal Above 'Sk nature of Notary Public
OPTIONAL Jk C., loran
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 Arte:. — _— Number of Pages:.a
Signer(s)Other Than Named Above; m , ._.�. .
Capaclty(iea)Claimed bySigner(s)
Signer's Name: u _ Signer's Name:--,
Individual -.i Individual
Corporate Officer—Title(s): _ ._ Corporate Officer---Title(s):
Partner--E] Limited :w; General 0 Partner , Limited Genera:
Attorney in Fact i Attorney in Pact �
Trustee �' Trustee
Guardian or Conservator Guardian or Conservator
Other',
Signer is F.,e. xes erlr9 .u Signer is ie reseing: o �
i'
F
.....,.mea »...s„.,.e.e....m.�....,. �._..._...�...�.. ..:: 'i .,.r.ws..-.-, _...�.v- .u,.. ,...._.a...nw.�....,.:,.n._..,..�., f _
`120M,StayoraI Nota tyA&=aTfort-Cl3.;0CeSoluAve—PO Bow2CC Cratvworih,CA
Power of Attorney
FIDELITY AND DEPOSIT COMPANY OF MARYLAND
Iti.ls3CtW .'wLI-Pvll.`N BY THESE PRESENTS, That the FIDELITY AND DEPOSIT COMPANY O MAR'y,L.,t'tND, a
corporation of the. State of Maryland,by WILLIAM I. MILLS, Vice President,and ERIC'' D. BARNES,Assistant Secretary,
in pursuance.of authority granted by,article:V1, Section?,ofthe By-Laws est'said Co rnpatny>1)A*J'"tare set forth on the
reverse side hereof and are hereby certified to be in full force and effect can the data h fe0f, tZns, Icy'nominate,constitute
arid appoint Richard ACOON,Charles L. FLAKE,David L. CL 1<BL3 AR i V" 'OOD.all of
Anaheim,California. EACH its true and,lawful agent a�ntl �r�t -1 a��t�rata drat -�aa�tti deliver,for,and oil
its behalf as surety,and as its act snit dcc.d, aaa!vr ta\1,t, c Stcta,40 w#ara r a±tl?t vec cation of'such bonds car
ttradcrttal tnc�s in pursuance tit the e M e,t n�k al rtclsra .t icr rt, i �„�biptrir , aaS Billie and.au1plV. to all intents and
purposes,as ifthey had leen eft t I' €1 ac rat ctt�ti�t�y t11��� luelceted officers cel"the Company at its office;
in Baltin-lore,Md ip� i '�p 1?Lr`ptr' ; � # .' i rs 'attorney revokes that isstactl on hchalf'ot"Richard A.COON.
Chas L.Ia"L a1kE 1 3 a €hevv P, FLAKE, Lexie SHER" 't.OD.dated November 7-2005.
The said Assistant �sefeby certify that the extract set forth on the reverse side hereof is a trate copy of Article VL
Section?,of the Ley°-L�s t�said Company,and is now in force,
IN WITNESS WHEREOF. the said Vice-President and Assistant Secretary have hervuntoa subscribed their names and
affixed the Corporate Seal of the said FIDELITY AND DEPOSIT C"CyMP,r1lV`i`' OF MARYLAND, this faith clay of
November, A.D. 2006.
ATTEST: FIDELITY AND DEPOSIT COMPANY OF MARYLAND
0 DEPp r�
Efir D. Barnes Assistant Sec retar-o= vi,illiam 1 ,Mffl,� Vice President
State of-Maryland
City of Baltimore
ss:
On this 15th day of November, A.D. 2006 before the subscriber. a Notary Public of the State of Maryland, duly
commissioned and qualified. came WILLIAM I. MILLS, Vice President, and E lC` D) BARNES, Assistant Secretaary of the
FIDELITY AND DEPOSIT CtI?41PAIsY OF MARYLAND. it) nae personally l,no%kn to has the individuals and officers
described in and who executed the preceding instrument, and they each aclanoM,la:LIQCd dic c\cc ttioa cifthe same, and being:
by arae duly sworn, severally and each for himself deposeth rand saith, that they art, the cel the Company aforesaid,
and that the seal affixed to the preceding instrument is the Corporate Seal of'said C onip any, :Erich that the said Corporate Seat
and their signatures as such officers were dilly aff3t.ed and subscribed to the s;6d insirument hyo ilia: authority and direction of
the said Corporation.
IN TESTPvlONY WHEREOF, I; have hereunto set nit hand and affixed rani 011"ict.il Sc,,d the day` ;and year first abut
seri t to
e:5§iktlRed
My Commission f xpires: Jule 1=1.2011;
POA-n 012-415014
M R. i' ■
� �� F
� � �
.�# `b 4 r +r 1 �.a '. � a � •'; i '" "" .'. •"' ■, � '� R s •
.. :, - ; W
M t.^ �..... - � •
s m _ �
! ^.is
f• ♦#..
4 �., � i E
0' i
� �
� i
�-
�„ w.
r
�' •
*, � ; • #
w � i psi �
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
ENT
STATE OF CALIFORNIA
COUNTY OF SAKI BERNARDINO
On APRIL 18 2011___ , before me PATRICIA:BURKE,NOTARY PUBLIC personally
appeared KURTI a KENJI AICA ORI ,who proved to me on the basis of satisfactory evidence to
be the person whose name is subscribed to the within instrument and acknowledged to me that he
executed the same in his authorized capacity, and that by his signature on the instrument the person,
or the entity upon behalf of which the person acted, executed the instrument.
certify under PENALTY F PERJURY under the laws of the State of California that the
foregoing paragraph is trate and correct.
tKE
WITNESS rely h 0"'a rd official seal. or rrai sl rr I79,8307
ounty
ccffm 26,2012Y
mature of Notary Public
Place Nowy sial above
---------------------------------OPT + --------------------------------
'Dough
-----_- -------- --------------'Dough 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 docurnent.
DESCRIPTION OF ATTACHED DOCUMENT"
TITLE OR TYPE F DOCUMENT
NUMBER R OF PAGES: ELATE OF DOCUMENT:
Signer(s) tither Than Named Above
CAPACITY CLAIMED BY SIGNET
Singer's Name- Kubis Al abori
INDIVIDUAL R10,4T"WMUNN'T 0C
4ii,.TMiA Jd
PARTNER
R
CORPORATE OFFICER VICE P&1..,,SIf)E
TITLE
ATTORNEY IN' FACT
T
TRUSTEE
GtJARDIAN OR CONSERVATOR
Other
Signer is Representing: ' ILVIA.CO STRU TION INC.
NAME OF PERSON(S)ORENTITY(S)
CALIFORNIA ALL ACKNOWLEDGMENT
State of California
county of g,r�an
On - 4-12-11 before me, Jan-C. -Moran, Notary Public
-HeM irsert Narne a4'ed TiBenf ft Officer
personally appeared Richard A. Coon
NwGiR)R 1;191�ml
who proved to me on the basis of satisfactory evidence to
be the person(s) whose name(s) is/are subscribed to the
within instrument and acknowledged to me that
heishe/they executed the same in his/her/their authorized
JANC, MORAN capacity(ies), and that by his/her/their signature(s) on the
Comm, #1789349 instrument the person(s), or the entity upon behalf of
N0TARY PUBLi -CALIFORNA whichi the person(s) acted, executed the instrument.
OPANG COUNTY
COMM.EXPIRESFES,17,2012
I certify under PENALTY OF PERJURY under the laws
of the State of California that the foregoing paragraph is
true and correct.
WITNESS my hand and official seal.
Signatur, C-
Plece Notary Seat AboveM. n Sig"ature of Notary PuNic
ra
OPTIONAL. -
Though the information below is not required by law,it may prove valuable to persons relying an 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:
&gner(s)Other Than Named Above:
Capacity(iles) Claimed by Signer(s)
Signer's Name: &gners
Ti Individual individual
Corporate Officer--Title(s):
Corporate Officer—Titlo(s):
Partner—,---,'Limitad -_.,,,General 0 Partner—E'.. Limited General
Attorney in Fact _7"I Attorney in Fact
Top o'!i '��-rp Top n :hom�-here
7J
Trustee Trustee
Guardian or Conservator
j Guardian or Conservator D
Other: El Other,,
Signer Is Representing: Signer Is Representing- i
C4 !"CICX. q
C"2'7�7 NotarV A-,srxxoor .7'.r;;:oe Som 4ve,PO,Pox 2&w-ChaiSvmorto CA 91313-2402, fWn 05W2'7 Reorftr�"'-'A"ti'l-grep'
Power of Attorney
FIDELITY AND DEPOSIT COMPANY OF MARYLAND
KNOW ALL MEN BY THESE PRESENTS: That the FIDELITY AND 1"3F;POSI'T'COMPANY OF MARYLAND,
corporation of the State of Maryland, by WILLIAM J. MILLS,Vice President.and ERIC D. BARNES,Assistant Secretary,
in pursuance cafauthr)ritV ygranted by Article VI,Section 2,of the By-Laws of said C:ompatny #ivtt,,'are set forth on the,
reverse side hereof and are hereby certified to he in lull force and effect agar the date heretby nominate.constitute
and appoint Richard A.COON,C�harl s L.FLAKE,DaAd L. CU BLS C}�)t�5 all of
r- 4,
Anaheim,C atiforni , EACH its true and lawful agent an(] t lyt rt6��tft I .t1 1�� � Gt �? ��t T�r9 deliver, for,and on
its heh all`aas surety,and as its act and deed: any ant � � s x d t na���fa�i tri lith �sccattic>n caf such hands air
p.
undertakings in pursuance of these.prersc:n hlal l vaot;i�dan<, ta�actAr7 t �t� l �ttr� as Idly and tamph,to all intents and
31
purposes.as if they had been tlta��� �r��t�STtJt acl ar ly elected officers oft c Company ar�sany tits office
in Baltimore. wlcl i " pr a r cr rr AAs� c att()rncs revtakes that issued oil behalf of•Richrard A.COON.
Charles L. FL F�.k t
;L �Ld F �atl rt w P.FLAKE.Le.xic SI FRWt OD.dated?November , 2005,
The said 1s a5nant eat Ja es" e by certify than the extract set forth on the reverse sick hereat iso true copy of Article VL
Section?.of the By-L' s rxt spud C I nnrpany,and is now in force.
IN WITNESS WHET EOR the said Vice-President and Assistant Secretary have hereunto subscribed their names and
affixed the Corporate Seal of the said FIDELITY AND DEPOSIT CttMpAt4Y" OF MARYLAND, this 15th day, of`
November, t'a.D, 2(06)
ATTEST- FIDELITY AND DEPOSIT COMPANY OF MARYLAND
Z «..,
ria 4
By:
Eric D, Barnes Assistant Serretaary William 1 Mills Vice President
State of Maryland
C`wity cal BaaltiImore
On this 15th day of November, AD. '-'(X)6 before the. suhscrihe`. fa Notary Public of (lie Strati: of Maryland duly
commissioned and qualified,carrac: WILLIAM J. MILLS, Vice President, and MIC D, BARNES, Assistzant Secretary ofthe
FIDELITY AND DEPOSIT COMPANY OF MARYLAND.ND. tea nae personally known to he the individuals and officers
described in and who execrated the preceding instrument. and they each acknowledged the execution of the: saline. and beino
by, nie duly sworn.severally and each for hirnsclf dexposeth and saith, that they are:the said officers o the:Company atftaresaid;
and than the seal affixed to the preceding instrument is the Corporate Sealof:said C ornpa,ny. and;than the: said Corporate rptrraate Seal
and their signatures as Such officers overe duly affixed and subscribed to the said instrument by the authorityand direction of
the:said Corporation.
IN TESTIMONY WHEREOF, I have hereunto set rny hand and affixed nay Official `Sal the day and year first above
written,
tits}93 RfftIJ,..
4=>
k
E w
'x.44041 Ryw
Gmstance e s1. bunt 'oraar),public
My Commission Isxpir°es: July 14, 2011
POA-F 012-4150
Pavement Resurfacing - On motion of Councilmember Bean, seconded by Mayor Pro Tem
Foster, the City Council unanimously determined that approval of the
agreement and construction of the 2011 Resurfacing Program, Phase 2, is
categorically exempt from further environmental review in accordance
with the California Environmental Quality Act (C QA), approved the
Phase 2 plans, specifications, awarded a contract for the work to Sylvia
Construction, Inc., and appropriated $403,391.
CUP Extension - On motion of Mayor Pro Tern Foster, seconded by
Councilmember Gardner, the City Council determined that approval of an
extension for Conditional Use Permit (CUP) No. 158 is categorically exempt
from further environmental review in accordance with the CEQA and approved
a one year extension requested by Redlands Community Hospital for an
expansion of an existing satellite parking lot located on the southwest comer of
Terracina Boulevard and Fern Avenue in the R-S, Suburban Residential District.
Councilmember Bean recused himself trom discussion and voting on this iters
due to his business relations with Redlands Community Hospital.
COUNCILMEMBER ACTIVITIES:
Healthy Redlands - Mayor Aguilar announced he was pleased to receive
recognition for or the City in the form of a proclamation from the San Bernardino
County Board of Supervisors recognizing the beneficial efforts of the Healthy
Redlands Program.
SANBAG - Councilmember Harrison advised the Council of the San
Bernardino Association of Governments (SANBAG) is expected to approve the
alternate strategy for the Redlands Rail Project
Water Conservation - Councilmember Bean reported from the San Bernardino
Valley Municipal Water District, that all water agencies will be required by the
state to reduce per capita water consumption by 10% by 2015 and 2t1%by 20210.
He handed out buttons to introduce people to a Home Depot sponsored program
to encourage the use of drought resistant plants.
ADJOURNMENT:
There being no further business, the City of Redlands City Council meeting, adjourned
at 10:00 P.M. The Council will niect at their next regular meeting on April 19, 2011.
Saar►Irwin,City Clerk
April 5.201 t
Page 6