Loading...
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