Loading...
HomeMy WebLinkAboutContracts & Agreements_57-2000_CCv0001.pdf AGREEMENT THIS AGREEMENT, made and entered into this 6th day of June, 2000, 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 W. Wood and Associates of the City of San Bernardino, 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: SCOPE OF WORK. The Contractor will furnish all materials and will perform all of the work for the following: To perform design and construction of the Hillside Memorial Park Sprinkler Improvements project, complete, all as shown, specified, and made a part of Contract No. 62-7001-4150. CONTRACT SUM. $ 91,282.50 TIME FOR COMPLETION. The work shall be completed within sixty (60) work days from and after the date of the Notice to Proceed. 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, Performance Bond, Payment Bond, Plans and Specifications, all referenced specifications, and any Addenda thereto. 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. 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 ommission of the Contractor, its employees or agents in connection with the performance of the Contractor's obligation under this Contract. INSURANCE. All policies of insurance required by this Contract shall name the City, its elected officials, employees, and agents 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. Mayor, City of Redlands County of San Bernardino, California ATTEST: CitrClefk, City oft 101knds County�'4 San Be :no, California W. Wood and Associates Name of Contractor CONTRACTOR'S SEAL By: Signature of Auth4rized Agent Signatory's Title Signature of Authorized Agent (if necessary) Signatory's Title (if necessary) 582302 C-27 Contractor's License No. rERF ORMANICE BOND Bond No. 68362 Premium: $2,738.00 WHEREAS, the City Council of the Cay of Redlands, State of California (hereinafter designated as "City"), and W. Wood and Associates (hereinafter designated as "Principal") have entered into an agreCTT]Cllt whereby Principal agrees to install and complete certain designated public improvements, which by said agreement dated June 6, 2000, and identified as Contract No. 62-7001-4150, is hereby referred to and tri-ide a part hereof; and WHEREAS, under the terms of said agreement, Principal is required before entering upon the performance of the work, to furnish a good and suffici-tit faithful performance bond with the City. NOW, THEREFORE, said Principal and the undersigned as corporate surety, are held and firmly bound unto the City in the sum of Ninety-One Thousand, Two Hundred Eighty-Two and 50/100 - dollars ($ 91,282.50_ ) for the payment of which sum well and truly to be made, we linid 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 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, 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 therefor, there shall be included costs and reasonable expenses and fees, including attorney's fees incurred by the City in successf-Ily 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 fli- terms of the agreement or to the work to be performed thereunder or the specifications accompanying the 3hall in anywise affect its obligations on this bond, and it does hereby waive notice of any such change, extension of time, alt6ration or addition to the terms of the agreement o. to the work or to the specifications. IN WITNESS WHEREOF, this instrument has been duly executed by the Principal and surety named, on June 14 2000. W. Wood & Associates (SEAL) American Contractors IndemniltyC�p�,)ny Principal Surety By: 4��l By: Signature Willis H. Wood, Owner �``' Attorney-in-Fact Address: 242 E. Airport.__Drive, #104_ San Bernardino, CA 9_2408 (Notarial Acknowledgments of Contractor and Surety) Telephone: (__}09 ) 890-1500 American Contractors Indemnity Company Los Angeles, California POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS:That AMERICAN CONTRACTORS INDEMNITY COMPANY, a California Corporation (the"Company") and having its principal office in Los Angeles,California does hereby constitute and appoint: Janelle L. Miller 1,500,000.00 as its true and lawful Attorney(s)-in-fact, in amount of$ , to execute,seal and deliver for and an its behalf as surety„ any and all bonds and undertakings,recognizances,contracts of indemnity and other writings obligatory in the nature thereof,which are or may be allowed,required or permitted by law,statute,rule,regulation,contract or otherwise,and the execution of such instrument(s)in pursuance of these presents,shall be as binding upon the said AMERICAN CONTRACTORS INDEMNITY COMPANY, as fully and amply,to all intents and purposes,as if the same had been duly executed and acknowledged by its regularly elected officers at its principal office. This Power of Attorney is executed,and may be certified to and may be revoked,pursuant to and by authority of resolutions adopted by the Board of Directors of AMERICAN CONTRACTORS INDEMNITY COMPANY,at a meeting called and held on the 6th day of December, 1990. RESOLVED that the Chief.Executive Officer,President or any Vice President, Executive Vice President,Secretary or Assistant Secretary, shall have power and authority. 1.To appoint Attorneys)-in-fact and to authorize them to execute on behalf of the Company,and attach the Seal of the Company thereto,bonds and undertakings,contracts of indemnity and other writings obligatory in the nature thereof and, 2.To remove,at any time,any such Attorney-in-fact and revoke the authority given. RESOLVED FURTIIER,that the signature of such officers and the seal of the Company may be affixed to any such power of attorney or any certificate relating thereto by facsimile,and any such power of attorney or certificate bearing such facsimile signatures or facsimile seal shall be valid and binding upon the Company and any such power so executed and certified by facsimile signatures and facsimile seal shall be valid and binding upon the Company in the future with respect to any bond or undertaking to which it is attached. IN WITNESS WHEREOF, AMERICAN CONTRACTORS INDEMNITY COMPANY has caused this instrument to be signed and its corporate seal to be affixed by its authorized officer this 10th day of March 2000 (TO Rsf� AMERICAN CONTRACTORS I DEM ITY MPANY INCORPORATED By: SEPL26,1440 Andy Faust,President STATE OF CALIFORNIA llfQRt COUNTY OF LOS ANGELES On March 10, 2000 : before me„ 1` Borah Deese personally appeared Andv Faust personally known to me 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. WITNESS my hand and official seal. �f)Et30RAI i RI'7n _ 70MMISSIOn#t 1205480 Notary Public—CoMornita Los Angeles County,. 1 T1' My Comm.bpies.km 16,2W3 CERTIFICATION 1, the undersigned officer of AMERICAN CONTRACTORS INDEMNITY COMPANY do hereby certify that I have compared the foregoing copy of the Power of Attorney and affidavit,and the copy of the resolution adopted by the Board of Directors of said Company as set forth in said Power of Attorney,with the ORIGINALS ON FILE IN THE HOME OF`VTCE OF SAID COMPANY,and that same are correct transcripts thereof and of the whole of the said originals,and that the said Power of Attorney has not been revoked and is now in full force and effect, IN TESTIMONY WHEREOF,I have hereunto set my hand this 14th day of June 2000 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT Mate of California ss. ' County of Sar Bernardino I on June 14, 2000 before me, G. C. Marin Date Name and Title of Officer(e.g.,"Jane Doe,Notary Public') personally appeared a eared Janelle L. Miller Name(s)of Signer(s) �1 X1 personally known to me rA 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 same in his/her/their authorized capacity(ies), and that by his/her/their f signature(s) on the instrument the person(s), or Commission 176499} r i4 the entity upon aI)f of which the person(s) acted, executi t �r� Nor cry P il, caostrument. S01`1 ,or Y Comm.Expires Dec E l t WITNESS my a: and official seal. Place Notary Seal Above Si a of Notary Public OPTIONAL -- Though the information below is not required by taw 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 Date: Number of Pages: XSigner(s) Other Than Named Above: Capacity(ies) Claimed by Signer I Signer's Name: Individual Tor,of thumb here Corporate Officer—Title(s): ii-I Partner—❑ Limited 1,7111, General I Attorney in Fact 0 Trustee F-1 Guardian or Conservator ��? Other: i Signer Is Representing: '�'��'�'���`-G �`"--�.`�`✓.�.,�-%�ti� ,'d`.z;"_z -_;t,,'�-.;'�t, `e�z�+`�L;-�v` ;,'�'.`�C�,.fi�:�`Gt �`k�C '���' �'",C.'�`-�a`�'h. 1997 National Wntary Association•9350 Ds Soto Ave.,P.O.Box 2402•Chatsworth,CA 91313-2402 Prod.No.5907 Reorder.Call Tali-Free 1-800--676-8627 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT F' �r State of California Y ss. County of San Bernardino on June 16, 2000 before me, G. C. Marin 9 Date Name and Title of Officer(e.g.:`3ane Dom,Natary Public's 5 personally appeared Willis H. wood Name(s)of Signerts) N,� > l t personally known to me proved to me on the basis of satisfactory evidence 6 0 to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed f the same in his/her/their authorized � �6499A capacity(ies), and that by his/her/their Al .C. lsignatures) o strument the person(s), or C iso o 11the entity on E'If of which the person(s) Noah Public m C lif riga . acted, e cute e ihstrument. .B ,mrdino County MY m. 11, r= WITNES aJnd and official seal. ` Place Notary Seal Above ature of o s f OPTION fN Though the information below is not required by taw. it may drove v lu�ble to persons relying on the document s and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: Performance Bond #68362 Document Date: Number of Pages: -- Signer(s)Other Than Named Above: 2S Capacity(ies)Claimed by Signer � Signer's Name: VICU V011 U Individual T p of th m sere ( . Corporate Officer--Title(s): Partner—E Limited General Attorney in Pact I 1 Trustee ? } } Guardian or Conservator Other: Signer Is Representing: r� ;,'.�%�= '<-�'-=�- ._`-`-� &. ;lam,�>�.�,�?;�. �..,. �✓ ;��;;�..��:�.�`1,. ,�".�;'�:�;;`r�.�" ''-=",``� 4''�=.` � _ �'��,-=!t`-`; 1997 National N ta€t Association•9350 Cie Soto Ave..PO,Box 2402•Chatsworth,CA 91313-2402 Prod.No,5907 Heordw:Call To!!-Free 1-800-876-6827 AYWNT BOND Bond No. 68362 Premium: n/a WIIEREAS, the City Council of the City of Redlands, State of California (hereinafter designated as "City"), and W. Wood and Associates (hereinafter designated as "Principal") have entered into an agreement whereby Principal agrees to install and complete certain designated public improvements, which by said agreement dated June 6, 2000, and identified as Contract No. 62-7001-4150, is hereby referred to and made a p.—t hereof, 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 J.nllor and materials payment bond with the City 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 and firm!,-F bound unto the City and all contractors, subcontractors, laborers, inaterialmen, and any other persons employed in the performance of the aforesaid agreement and referred to in the aforesaid Civil Code of the State of CaliforjiiU in the sum of Ninety-one Thousand, Two Hundred Eighty-Two and 50/100 doiiars ($ 91,282.50 ) 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 an-)unt not exceeding the amount hereinabove set forth, and also in case suit is Lought upon this bond, will pay, '.a addition to the face amount thereof, costs and reasonable expenses and fees, incl..ding jing reasonable attorney's fees, incurred by the City in successfully enfwiag such obligation, to be awarded and fixed by the court, and to be taxed as costs and to be included in the judgement therein rendered. It is hereby expressly stipulated and agreed that this bond shall inure to the benefit of any and all persons, companies and corporat.-ins 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 upe-m this bond. Should the condition of this bond be fully performed, then this obligation shall become null and void; otliorNvise it shall be and rernaft, in full force and effect. 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 agnosia 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 oi to the specifications. IN WITNESS WHEREOF, this instrument has been duly executed by fl-3 Principal and surety named, on June 14 — , 2000. _ W. Wood & Associates (SEAL) Awrican Contractors Indemitv, Company(SEAL) Principal Surety By By: 14-U-A-, Signature Willis H. Wood, Owner S*"ure Janelle L. Miller, Attorney-in-Fact Address: 242 E. Airport Drive, 7104_ San Bernardino, CA 92408 (Notarial Acknowledgments of Contractor acrid Surety) Telephone: (209 890-1500 American Contractors Indemnity Company Eros Angeles, California POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS:That AMERICAN CONTRACTORS INDEMNITY COMPANY,a California Corporation (tire"Company") and having its principal office in Los Angeles,California does hereby constitute and appoint: Janelle L. Miller 1,500,000.00 as its true and lawful Attorney(s)-in-fact, in amount of$ to execute,seal and deliver for and on its behalf as surety,any and all bonds and undertakings,recognizances,contracts of indemnity and other writings obligatory in the nature thereof,which are or may be allowed,required or permitted by law,statute,rule,regulation,contract or otherwise,and the execution of such instruzzrent(s)in pursuance of these presents,shall be as binding upon the said AMERICAN CONTRACTORS INDEMNITY COMPANY, as fully and amply, to all intents and purposes,as if the same had been duly executed and acknowledged by its regularly elected officers at its principal office. This Power of Attorney is executed,and may be certified to and may be revoked,pursuant to and by authority of resolutions adopted by the Board of Directors of AMERICAN CONTRACTORS INDEMNITY COMPANY,at a meeting called and held on the 5th day of December, 1990. RESOLVED that the Chief Executive Officer,President or any Vice President, Executive Vice President,Secretary or Assistant Secretary, shall have power and authority. 1.To appoint Attorney(s)-in-fact and to authorize them to execute on behalf of the Company,and attach the Seal of the Company thereto,bonds and undertakings,contracts of indemnity and other writings obligatory in the nature thereof and, 2.To remove, at any time,any such Attorney-in-fact and revoke the authority given. RESOLVED FUKHIER, that the signature of such officers and the seal of the Company may be affixed to any such power of attorney or any certificate relating thereto by facsimile,and any such power of attorney or certificate bearing such facsimile signatures or facsimile seal shall be valid and binding upon the Company and any such power so executed and certified by facsimile signatures and facsimile seal shall be valid and binding upon the Company in the future with respect to any bond or undertaking to which it is attached. IN WITNESS WHEREOF, AMERICAN CONTRACTORS INDEMNITY COMPANY Inas caused this instrument to be signed and its corporate seal to be affixed by its authorized officer this 10th day of March 2000 (TO AMERICAN CONTRACTORS I DEM ITY COMPANY l� jet � INCORPORATED By: SEPT 2b,1440 Andy Faust,President STATE OF CALIFORNIA `(tt>-tt� COUNTY OF LOS ANGELES Orr March 10, 2€100 before me, __ gbora Reese personally appeared Andy Faust personally known to me to be the person whose name is subscribed to the within instrument and acknowledged to me that fie 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. WITNESS my hand and official seal. DEBORAH RTE SE Commission# 1205480 Notcuy Pubtic---California lItis Angetes County, My Comm. Jan 16.Z113 CERTIFICATION 1, the undersigned officer of AMERICAN CONTRACTORS INDEMNITY COMPANY do hereby certify that I have compared the foregoing copy of the Power of Attorney and affidavit, and the copy of the resolution adopted by the Board of Directors of said Company as set forth in said Power of Attorney,with the ORIGINALS ON FILE IN THE HOME OF TCE OF SAID COMPANY, and that same are correct transcripts thereof and of the whole of the said originals,and that the said Power of Attorney has not been revoked and is now in full force and effect. IN TESTIMONY WHEREOF,I have hereunto set my hand this 14th day of June 2000 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT f State of California County of San Bernardino ss. On June 14, 2000before me, G. C. Marin Date Name and Tale of Officere. { g.,"Jane Doe,Notary Public"} personally appeared Janelle L. Miller PNamets)of Signer(s) personally known to me Cj 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 same in his/her/their authorized ca acit ies his/her/their p y{� ), and that b y Asignature's) on the ' strument the person(s), or rim - ' Cotcf t# '16,994 the entity upon 156 If of which the person's) acted, execute t instrument. rd- iva Cots yC- M,Expkes _ WITNESS my h�£ ed official seal. Place Notary Seal Above Sign ure of Notary Public z �f OPTIONAL Though the information below is not required by law, it may prove valuable t persons retying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document X Title or Type of Document: Document Date: _ _Number of Pages: U, Signer(s)Other Than Named Above: Capacity(les)Claimed by Signer Signer's Name: ! Individual —� tep of thumb here 4 Corporate Officer—Title's): Partner — Limited ; ' General 5 1 Attorney in Fact Trustee Guardian or Conservator Other: Signer is Flepresenting; , l - c C 1997 Natsonal Notary Association•9350 De Soto Ave..P.O-Brox 2402 Chatsworth,CA 91313.2402 Prod,No,5907 Heorder:call Toil-Free 1-800-876-682.7 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California 6 _, ss. County of San Bernardino Z On June 16, 2000 , before me, G. C. Marin Y Date Name and Title of Officer(e. - 5.,"Mane(5c�,Notary Public') 6 =c v personally appeared Willis H. wood Name(s)of Signedsj personally known to me 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 same in his/her/their authorized —= capacity(res), an that by his/her/their C. signature(s) on th irtrument the person(s), or _ COmml c~t 1164994 ;. the entity alf of which the person(s) Z fPublic `o-ftorre acted, ex ute Ire instrument. �p r Son Sernardirlo county } Comm,E II2001 ` WITNESS y nd and official seal 0 Place Notary Seal Above Si nature of Notary -R is OPTIO Though the information below is not required by law, if may proL vewaluable 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 #68362 Document Date: Number of Pages: Signer(s)Other Than Named Above: �y Capacity(ies) Claimed by Signer Signer's Name: Individual • ToD of thumb here Corporate officer—Title(s): �j, Partner—- Limited General i it Attorney in Fact Trustee Guardian or Conservator Other: r Signer is Representing= i 0-1997 National Notan;Associabon.9350 Do Soto Ave:P.O.Box 2402 t Chatsworth,CA 91313-2402 Prod.No,5907 Reorder:Carl To3t-Free 1-840-876-6827 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. 62-7001-4150. W. Wood and Associates Name of Contractor 7 By: ... ........ f. Signature of Authorized Agent Signatory's Title 582302 C-27 Contractor's License No. JUN-20-200e 16:46 FROM f;USTItil,COOFER & PRICE INS TO 7587697 P.01 vomm i c Ur LIA131LI I Y MbUKANU _ . -"i %IWD-1 1/w �711�4100 , PRODOCER THIS CERTIFICATE IS ISSUED A.5 A MATTER OF 1 F TION JF�r TF Austin Cooper & Price ONLY AND CONFERS NO RIGHTS UPON THE CE A Ing Azeuay Inc (Lic-0546677) HOLDER,THIS emprICATL DOES NOT AMEND.Je *iENDOR JCt '.41 P 0 Box 3280 ALTER THE COVERAGE AFFORDED BY THE POLIO BELOW San Bernardino CA 92413-3280 Phone. 909-886-9861 rax:909-886-2013 INSURERS AFFORDING covERAGC INSURED—— INSURER A: gafeco InvuraAce Comp r muntm E. United Capital Ins Trims W Wood & Associates INSU C, California C acktion(49) 644 Alta LCMA DrIVe INSURER 0 Redlands CA 92373-7336 I I INSURER E: COVERAGE$ THKPOLICW.$CIF INS;UP-MC&LKTEQ R&LOWHAVt BEEN ISSUED TO THF_INSURED&WCZ t,60'lt FOR THE POLICY PERIOD INDIC�A-90,NOTMTHSANIONG ANY RMUIREMENT,rERM,OR CONDITION OF ANY CONTRACT OR OTHER DOCME14T WITH RESPECT TOWWICk THIS CgkTIFCATE mAY BE issurm OR MAY KRTAiw.THE 0'48URANCEaFFORvft BY THE POLICIES Drsuziam kB-zEiN,IS SUt3JECT TO ALL THE TERM&6JX.­LUSI()N8 AND CONDITIONS OF SUCH POLICIES,AGGREGATE LIMITS SHMUN 164AV NAVE 3CCN PEDIXED DY 7,NIC CLAIMS INSR Y EFFECTW LTR 404KAYION L LLIMITST3 TYPE OF-INSURAINICE POLICY Nukw6R T NT,ID(MMEOfm PeAlFivw2pffyj _?SNrFtAL LtAISILITY EACM OCCLI-AgNCE S110001000 S X COMMEACIA-CCNEq&LIABILTY I GLAA1302073 06/25/95 06/25/00 nmr t)AuA---E(my wv In) s 5 Q,0 0 0 I CLAIMS MADE LXj OCCUR I MED EXP(Any;rwEsteem PERSONAL&ADV INJURY s 1,0 0 0,0 0 0 GENEFLiL AGGtIEGATE IS 1,,000,000 13EN-L A43GREGATE LIMIT A"LIES Ptk F4IODUCTS-COMP)OP AGG i S 1,000,000 PRO- POLICY F7 JECT 1 LOC AUTOMOBILE LLAAMLITY CUMISINED SINGLE LIMIT I �FA a-116-0 1.,000,000 A ANY AUTO DA4323377B 00/25/99 06/26/00 ALL OWNED AUTOS BODILY INJURY X SCHEDULED AUTOS (pe,pomm) $ HIRED AUTOS 800iLy INiLlky LX NONOWNLUAJTOS PROPERTY DAMAGE I GAWELIAZILITY AUTO ONLY-EA ACCIDENT ANY AUTO GA A= I; OTHERTgAN AUTO ONLY: AGG $ EXCESS LIARIUTY OCCUR CLAiMS MADE �AGGREGATE s DiDJCTZLE RFTENT*N 6 WIG STATU- TM' WOMMRS COMMNSATICW AND TORY LIMITS I JOER EMPLOYERS'UABtLrVY C 0996161380 06/25/99 06/25/00G,L EACH ACCIDENT S1,000,000 E 1,DW-AW-&A 0 $1,000,000 E-L DISEASE-PC M,59 DESCRIPTION OF OPERAlIONSiLOCAT';QNSNEt#CLES�SXCLUSIONS ADDED BY FINDORSEMENT(SPFCIAL PRCV11SIONS RR: IT111mide Me=riimLl Park Spvinkler Improvements Contract #62-7001-4150 City of Redlands is addll 1Uauxvd Ab z7uspe--ts geull liab per CG2009 1185 30 days N 0 C &Weapt 10 days Nc5r%-Vay=erjt ceRnFICATE HOLDER Y I ADDITIONAL INSUREC;IN SVACK LETTER: 5 CANCELLATION CIRZD02 SHOULD AMY OF THE ABOVE DESCRIBED POLKNES BE CANCELLED 6SFA:;R6 THE tXOtAArON DATE THEREOF,THE MMANG INSURER WALL 1XIMM MAIL 30 DAYS WRITTEN NOrr.ETO TM CERTIFICATE HOLDER NAMED TO THE City of Redlands CO-Arrant Aehnin 19riq R 0 Box 3005 Redlands CA 92373-3305 L ACORD 25-6 17/41) CACORD CORPORA"nON 1968 JUN-20-2000 16:47 FROM RUST IIA,COOFER & PRICE INS TO 7987637 P.02 Policy Number- GLAA1302873 COMMERCIAL GENERAL LIABILITY THIS ENDORSEMENT CHANGES THE POLICY, PLEASE READ IT CAREFULLY ADDITIONAL INSURED---OWNERS, LESSEES or CONTRACTORS (Form A) This endorsement modifies insurance provided under the following: COMMERCIAL GENERAL LIABILITY COVERAGE PART SCHEDULE Name of Person or Organization Location of (City,of RedRan& Hillside Me=hal Park Sphnklcr lmpioymwats Contact#62-7001.4150 Bodily Injury and Premium Basis Rates Advance Premium Property Damage Cost$ (per $1000 of cost) Liability Total Advance Premium: $ (if no entry appears above, information required to complete this endorsement will be shown in the Declarations as applicable to this endorsement.) 1. WHO IS AN INSURED(section 11)is amended on behalf of the additional to include as an insured the person or insured(s)at the site of the organization (called"additional Insured")shown covered operations has been in the Schedule but only with respect to liability completed-,or arising out of; (b) That portion of'your work"out of A, 'Your wore for the additional insured(s)at which the injury or damage the location designated above,or arises has been put to its B. Acts or omissions of the additional intended use by any person or insured(s)in connection with their general organization other than another supervision of'your worle'at the location contractor or subicontractol, shown in the Schedule. engaged in performing 2. With respect to the insurance afforded these operations for a principal as a additional insured, the following additional part of the same project. provisions apply; (3) 'Bodily injury"or"property damage" A. None of the exclusions under Coverage A, arising out of any act or orrilssior of except exclusions(a),(d),(e), (f}. (h2), (1), the additional insured(s)or any of and(m),apply to this insurance their employees, other than the B. Additional exclusions. This insurance does general supervision of work not apply to; performed for the additional (1) 'Bodily injury'or"property damage"for insured(s)by you. which the additional Insured(s)are (4) -Property damage-tm obligated to pay damages by reason of (a) Property owned, used or occupied the assumption of liability in a co ntract by or rented to the additionai or agreement. This exclusion does not insured(s), apply to liability for damages that the (b) Property in the care,cuswdy, or additional insured(s)would have in the control of the additional absence of the contract or agreement. insured(s)or over which the (2) 'Bodily injury"or'property damaW additional insured(s)are for occurring after: any purpose exercising (a) All work on the project(other than physical control;or service,maintenance,or (c) "Your worle for the additional repairs)to be performed by or insured(s) CG 20 09 11 85 Copyright, Insurance Services Office, Inc., 1984 TOTAL P.02 Recorded in Official Records, County of RECORDING REQUESTED BY San Bernardino, Larry Walker, Recorder AND WHEN RECORDED MAIL TO Doc No . 20000386917 F 11 : 53am 10/24/00 CITY CLERK CITY OF REDLAN 35 CA ON STREET S No Fee P 0 BOX 3005 REDLANDS CA 92373 PIS FEE APF DIMS PH CPY CRT CPY ADD NM PEN PH PCOM L J 5 6 NON ST LN SVY CIT-CO TRANS TAX DA CHRG EXAM NOTICE OF COMPLETION FEES NOT REQUIRED Notice pursuant to Civil Code Section 3093, this notice must be filed within 10 days after completion of work, KIR GOVERNMENT CODE Notice is hereby given that: SECTION 6103 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 0 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 October 12, 2000. The work done was: Hillside Memorial Park Sprinkler Improvements, Contract No. 62-7001-4150. 7. The name of the contractor for such work of improvement was: W. Wood and Associates P.O. Box 3612, San Bernardino CA 92413 June 6, 2000 (Date of contract) 8. The property on which said work of improvement was completed is in the City of Redlands, County of San Bernardino, State of California,and is described as follows: Hillside Memorial Park 9, The street address of said property is: 1540 Alessandro Road Dated: October 16, 2000 A/ Senior Engineer, Public Works Department.City of Redlands VERIFICATION 1, 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 October 16, 2000, at Redlands, California, Public Works Director, Public Works Department, of Redlands