HomeMy WebLinkAboutContracts & Agreements_213-2003_CCv0001.pdf j
ROAD BUILDERS,INC.
38040 Borei Road *� � Iti �;�i�
Murrieta,CA 92563
` Phone(909)696-6962
Fax (909)696-6963 DATE:11/25/03 PROJECT NO.
6-0421
To: CITY OF REDLANDS Al IN: GARY G.PHELPS
35 CAJON STREET STE 4
RE: CALIFORNIA STREET LANDFILL
REDLANDS CA 92373
HORIZONTAL EXPANSION PROJECT
PHASE i
WE ARE SENDING YOU: E]Submittal For Approval
Payment Request
❑Construction Schedule Change Order Request
aFor Your Use ElPlans/Specifications
1/24/03 AGREEMENT
2 11/17/03 PERFORMANCE AND PAYMENT BOND#104157445
2 11/21/03 CERTIFICATE OF INSURANCE
REMARKS
COPY TO: File
SIGNED:
J PH AUGUS E,PRESIDENT '
�r
AGREEMENT
THIS AGREEMENT,made and entered into this 4th day of November, 2003, 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 Road Builders, Inc. of the City of Murrietta,
County of Riverside, State of California, hereinafter referred to as the "Contractor".
WITNESSETH: That the City and the Contractor, for the consideration hereinafter named, agree
as follows:
1. SCOPE OF WORK: The Contractor will furnish all materials and will perform all of the work
for the following:
Construction of the California Street Landfill - Horizontal Expansion Project, Phase 1, complete all
as required by the Contract Documents and Specifications for CALIFORNIA STREET
LANDFILL -HORIZONTAL EXPANSION PROJECT, PHASE 1, Project No. 6-0421.
2. THE CONTRACT SUM: $1,967,212.50 in accordance with the terms and conditions set
forth in the Contract Documents.
A. Pursuant to Section 22300 of the California Public Contract Code, Contractor has
the option to deposit securities with an Escrow Agent as a substitute for retention of
earnings requirement to be withheld by City pursuant to an Escrow Agreement as set
forth in Public Contract Code section 22300.
3. TIME FOR COMPLETION: The work under this Contract to be completed within one
hundred twenty(120)calendar days from and after the date of the Notice to Proceed.
4. LIQUIDATED DAMAGES: Failure of the Contractor to complete the work within the time
allowed will result in damages being sustained by the City. Such damages are, and will
continue to be, impracticable and extremely difficult to determine. The Contractor shall pay to
the City, or have withheld from monies due it, the sum of$500 for each consecutive calendar
day in excess of the specified time for completion of Work.
Execution of the Contract shall constitute agreement by the City and Contractor that $500 per
day is the minimum and actual damage caused by the failure of the Contractor to complete the
Work within the allowed time. Such sum is liquidated damages and shall not be construed as a
penalty,and may be deducted from payments due the Contractor if such delay occurs.
5. CONTRACT DOCUMENTS: The complete contract includes all of the contract documents
set forth herein, to wit; Notice Inviting Bids, Instructions to Bidders, Proposals and Bid Form,
Bid Bond, Agreement, Faithful Performance Bond, Labor and Material Bond, Plans, General
Conditions, Special Conditions, Special Provisions and Specifications and any addenda thereto.
CD 1
6. ATTORNEYS' FEES: In the event any legal action is commenced to enforce or interpret the
terms or conditions of the contract documents, the prevailing party in such action, in addition to
any costs and other relief,shall be entitled to recover its reasonable attorneys' fees.
7. RESOLUTION OF CONSTRUCTION CLAIMS: Claims by the Contractor in the amount
of$375,000.00 or less shall be made by Contractor and processed by the City pursuant to the
provisions of Part 3, chapter 1, article 1.5 of the Public Contracts Code (commencing with
Section 20104). All claims shall be in writing and include the documents necessary to
substantiate the claim. Nothing in subdivision (a) of Public Contracts Code Section 20104.2
shall extend the time limit or supersede the notice requirements provided in this case from
filing claims by Contractor.
8. ELIGIBILITY OF CONTRACTOR/SUBCONTRACTOR: Contractor and any
subcontractors agree to abide by California Public Contractor's Code section 6109 and
California Labor Code sections 1777.1 and/or 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 hereto of any rights or
interests under this agreement will 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, its partners,
successors, assigns, and legal representatives in respect to all covenants, agreements, and
obligations contained in the Contract Documents.
11. SEVERABILITY: 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.
CD 2
a �
z
IN WITNESS WHEREOF,the parties hereto have executed this Agreement the day and year first
written above.
City of Redlands
(SEAL) (Owner)
B
y:
Mayor, City of Redlands, County of
ATTEST: San Bernardino, California
City C rk, City o 1 ds
Coun y of San Bernar ino, California (SEAL)
Nalofftractor
By:
Signat e of Autho 'zed Agent
Presiden
Title
Signature of Authorized Agent(if necessary)
Title
758F,A7
Contractor's License No.
CD 3
WORKER'S COMPENSATION INSURANCE CERTIFICATION
Description of Contract: City of Redlands
Municipal Utilities Department
CALIFORNIA STREET LANDFILL - HORIZONTAL
EXPANSION PROJECT, PHASE 1, Project No. 6-0421
Labor Code section 3700 provides, in part:
"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 worker's compensation or to undertake self-insurance in accordance with
the provisions of that Code, and I will comply with such provisions before commencing the
performance of the work of this contract. (Labor Code section 1861)
Dated this day o ct_ iEA6--r ,20 .
Road Builders Inc.
(Contract )
(Sign ure)
(Official Title)
(SEAL)
(Labor Code Section 1861 provides that the above certificate must be signed and filed by the Contractor with
the Owner prior to performing the work of the contract.)
CD 4
z
BOND #104157445
PE.RFORMA.NCE BOND PREMIUM: $16,564.00
Whereas,the Ciry Council of the City of Redlands, State of California,and
ROAD BUILDERS, INC. thereinafter designated as-Principal'.') have entered into
an agreement whereby Principal agrees to construct landfill improvements,which said agreement,dated_
4 NOVEMBER . 20_03 $Ad �deutified as Construction of CALIFORNIA STREET LANDFILL
HORIZONTAL EXPANSIONTROJECT,PHASE 1, Project No_ 6-0421 is hereby referred to
and made a part hereof,and
Wherca,, said.Principal is required under the terms of said agreement to furnish a bond for the faithful
performance of said project-
and Princi l add TRAVELERS CASUALTY AND SURETY COMP OF AMERICA
Now,therefore, s
pa �.s surety, arc held
firmly bound unto the City of Rediands(hereinafter call"City"), in the penal sum of ONE MILLION
NINE HUNDRED SIXTY-SEVEN THOUSAND * llars($ 1,967,213 ) lawful money of the
United States, for the payment of which sum well and truly To be made, we bind ourselves, our heirs,
succe3sors,executors and administrators,jointly and severally,firmly by these presents.
*TWO HUNDRED THIRTEEN AND N0/100 DOLLARS
The condition of this obligation is such that if the above bounded Principal, his or hers heirs, ,=cutors,
administrator,successors or assigns, shall in all things stand to and abide by, and well and Truly keep and
perform the covenants,conditions and provisions in the said agreement and any ahoration thereof made as
therein provided, or his or their part, To be kept and performed at the time: and in the manner Therein
specified, and in all respects according to their Truo intent and meaning, and shall defend, indemnify and
save harmless the.City, its alerted officials,officers,agents and employees, as therein stipulated,that this
obligation shall become null and void,otherwise it shall be and remain in full force and effect.
As a part of the obligation secured hereby and in addition the face amount specified therefore,there shall
be included costs and reasonable expenses and fees, including reasonable attorney's fees incurred by die
City in successfully enforcing such obligation, all To be taxed as costs and included in any judgment
rendered.
The surrty hereby sripulates and agrees that no change, extension of tirtie, alteration or addition to the
terms of the agreement or to the wort:to be performed thereunder or the spCcificarions accompanying the
same shall in anywise affect its obligations on This bond, and it does heroby waive notice of any such
changa, extension of time, alteration or addition to the T=s of the agreement or to the work or to the
Specifications.
in wimess whereof, this insmunent has been duly executed by the Principal and surety above named, on
17 NOVEMBER 2003
RO BUILDERS, INC. TRAVELERS CASUALTY AND SURETY CoANY
�'COIL
Sur }(1(
Signature) -TNGRIDe)
ATTORNEY IN-FACT
Address- 9325 SKY PARK CT #226
DIEGOSIM
(Seal and Notarial Acknowledgment of TeIephont( 5 ) 616-6240
Surety)
CD 5
21
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
State of CALIFORNIA
County of SAN DIEGO
On 17 NOVEMBER 2003 before me, WENDY H. DOWNS, NOTARY PUBLIC
DA NAME.TITLE OF OFF K R-E_ L.'JANE DOE.NOTARY PUBLIC
personally appeared INGRID ERIKA CROSBY
NAME(S)OF SIGNERS)
® personally known to me - OR - ❑ 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 ac-
knowledged to me that he/she/they executed
the same in his/her/their authorized
capacity(ies), and that by his/her/their
w.
WENDY H.DOWNS signature(s) On the instrument the person(s),
NotaryPublic-California h or the entity upon behalf of which the
COMMISSION#1408483 c
pr San Diego County person(s) acted
My Comm.Exp.March 30,2007 , executed the instrument.
WITNESS my an �' seal.
TIRE OF NOTARY
OPTIONAL
Though the data below is not required by law,it may prove valuable to persons relying on the document and could prevent
fraudulent reattachment of this form.
CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT
❑ INDIVIDUAL
❑ CORPORATE OFFICER
TRLEM TITLE OR TYPE OF DOCUMENT
❑ PARTNER(S) ❑ LIMITED
❑ GENERAL
EO ATTORNEY-IN-FACT NUMBER OF PAGES
❑ TRUSTEE(S)
❑ GUARDIA iroNsERVATOR
❑ OTHER:
DATE OF DOCUMENT
SIGNER IS REPRESENTING:
NAME OF PERSONS)OR EMM(ES)
SURETY
SIGNER(S)OTHER THAN NAMED ABOVE
Me-
TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
TRAVELERS CASUALTY AND SURETY CO1Lit ANY
FARMWGTON CASUALTY COMPANY
Hartford,Connecticut 06183-4062
POWER OF ATTORNEY AND CERTIFICATE OF AUTHORITY OF ATTORNEY(S)-IN-FACT
KNOW ALL PERSONS BY THESE PRESENTS, THAT TRAVELERS CASUALTY AND SURETY COMPANY OF
AMERICA, TRAVELERS CASUALTY AND SURETY COMPANY and FARMINGTON CASUALTY COMPANY,
corporations duly organized under the laws of the State of Connecticut, and bourn their
County of Hartford, State of Coitnecticu g principal offices in the City of Hartford,
t, (herein the "Companies ) hath made, constituted and appointed, and do by these
presents make,constitute and appoint:Brooke Lafrenz,Ingrid Erika Crosby,Larry D.Cogdill,Michael W.Thomas,Wendy H.
Downs, of San Diego, California,their true and lawfw Attorney(s)-in-Fact,with full power and authority hereby conferred to sign,
execute and acknowledge, at any place within the United States,the following inarument(s): by histher sole signature and act,any
and all bonds, recognizancm, contracts of inde
conditional undertaking and any and m
nity, and other writings obligatory in the nature of a bond, recognizance, or
all consents incident thereto and to bind the Companies,thereby as fully and to the same extent
as if the same were signed by the duly authorized officers of the Companies,and all the acts of said Attorneys)-in-Fact pursuant to
the authority herein given,are hereby ratified and confirmed.
This appointment is made under and by authority of
now in foil force and effect: the following Standing Resolutions of said Companies,which Resolutions are
VOTED: That the Chairman,the President,any Vice C
Second Vice President,the Treasurer an 'any Executive Vice President,any Senior Vice President;any Vice President,any
> Y Assistant Treasurer,the Corporate Secretary or any Assistant Secretary may appoint Attorneys in-Fact
and Agents to act for and,s behalf d the with he and may give such appointee such authority as his or her certificate of authority may prescribe
to sign with the Company's name and seal with the
Company's seal bonds recognizance,contracts of indemnity,and other writings obligatory in
the nature of a bond,recognizance,or conditional and '
appointee and revoke the >and any of said officers or the Board of Directors at any time may remove any such
power gives Iain or her,
VOTED: That the Chair hart,the President,any Vice C
may delegate all or any part of the for oaumai�any Executive Vice President,any Senior Vice President or any Vice President
egos o authority to one or more Officers or employees of this Company,provided that each such delegation is
in writing and a copy thereof is filed in the office of the Secretary.
VOTED: That any bond, recognizance, contract of indemnity, or writing Obligatory
undertaking shall be valid and binding upon they in the nature of a bond, recognizance, or conditional
Senior Vice President or any Vice Presider Company when(a)signed by the President,any Vice Chairman,any Executive Vice President,any
ny Second Vice President,the Treasurer, any Assistant Treasurer,the
Assistant Secretary and duly attested and sealedCorporate Secretary or any
required)by one or more A Company's seal by a Secretary or Assistant Secretary,or fb)duly executed(under seal,if
Attorneys and Agents pursuant to the power prescribed in his or her certificate or their certificates of authority or
by one or more Company officers pursuant to a written delegation of authority.
This Power of Attorney and Certificate of Author
t
authority of tity is signed and sealed by facsimile(mechanical or printed)under and by
he following Standing Resolution
COMPANY voted by the Boards of Directors of TRAVELERS CASUALTY AND SURETY
COMPANY,whicwh AMERICA, TRAVELERS CASUALTY AND SURETY COMPANY and FARMINGTON CASUALTY
h Resolution is now in full force and effect:
VOTED: That the signature of each of the following officers: Presider
President, any Assistant Vice President, any Secretary, e any Executive Vice President, any Senior Vice President, any Vice
---Power of attorney any Assistant Secretary,and the seal of the Company may be affixed by facsimile to any
-----.___P°--- ---ray-or to any certificate relatiz}g thereto_appointinng Resident Vice.l'zeid_cots._Resident Assisitint;Sceretarics_or Attorneys-in.Fsctfor_
purposes only of executing and attesting bonds and undertakings and other writings obligatory
or certificate bearing such faesimile g rY the nature thereof;and any such power of attorney
signatureor facsimile seal shalt be valid and binding upon the Company and any such power so executed and
certified by such facsimile signature and facsimile seal shall be valid and binding upon the
undertaking to which it is attached Company in the future with respect to any bond or
(11-00 Standard)
M
IN WITNESS WHEREOF, TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA, TRAVELERS
CASUALTY AND SURETY COMPANY and FARMINGTON CASUALTY COMPANY have caused this instrument to be
signed by their Senior Vice President and their corporate seals to be hereto affixed this 10th day of February 2003.
STATE OF CONNECTICUT TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
ISS.Hartford TRAVELERS CASUALTY AND SURETY COMPANY
FARMINGTON CASUALTY COMPANY
COUNTY OF HARTFORD
FJ*,(Y tiry08G C,to,Stui
.��
hr o O qPr
° `tI 1� b B
oz � t Y
George W. Thompson
Senior Vice President
On this 10th day of February, 2003 before me personally came GEORGE W. THOMPSON to me known, who,being by me duly
sworn, did depose and say: that he/she is Senior Vice President of TRAVELERS CASUALTY AND SURETY COMPANY OF
AMERICA, TRAVELERS CASUALTY AND SURETY COMPANY and FARMINGTON CASUALTY COMPANY, the
corporations described in and which executed the above instrument; that he/she knows the seals of said corporations;that the seals
affixed to the said instrument are such corporate seals; and that he/she executed the said instrument on behalf of the corporations by
authority of his/her office under the Standing Resolutions thereof.
Ga7ET
c',t� ,3` MY commission expires June 30, 2006 Notary Public
Marie C.Tetreault
CERTIFICATE
I, the undersigned, Assistant Secretary of TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA,
TRAVELERS CASUALTY AND SURETY COMPANY and FARMINGTON CASUALTY COMPANY,stock corporations of
the State of Connecticut, DO HEREBY CERTIFY that the foregoing and attached Power of Attorney and Certificate of Authority
remains in full force and has not been revoked-, and furthermore, that the Standing Resolutions of the Boards of Directors, as set
forth in the Certificate of Authority,are now in force.
Signed and Sealed at the Home Office of the Company,in the City of Hartford, State of Connecticut. Dated this 17 T-H day of
NOVEMBER ,2003.
�gA 1446
, �J,X,SY'NO GASU,��r
U t l
Ne i, H a �O Y t r� n
J , C1 31982 O �Y
1
Kori M. Johanson
Assistant Secretary, Bond
.✓ lis e�.rr. 3'. ed:: ? :'? % r` a `
LABOR AND MATERIAL $UND BOND #104157445
i
PREMIUM INCLUDED IN
Whereas,the City Council of the Ciry of Redlands,State of California,and PERFORMANCE BOND
ROAD BUILDERS, INC. (hereinafter designated as -Principal") have
encered into an agreement whereby Principal agrees to construct landfill imprarements, which said
agreement,dated 4 NOVEMBER 2003 T and identified as CALIFORNIA STREET
LANDFILL - HORIZONTAL EXPANSION PROJ'ECT, PHASE I, Project No_ 6-0421 ,s
hereby referred to and made a pair be=f,and
Whereas. under the terms of said agreement,Principal is required before entering upon the performance
Of the work, to file a good and sufficient payment bond with the City of F,4dlandsto secure the clais to
which reference is made in Title 15 (commencing with Section 3082) of Parc 4 of Division tzz3 of the Civil
Code of the State of California.
Now, therefore, said Principal and the undersigned as corporate surety, are held firrnly bound unto the
Ciry of Redlands and all contractors, subcontractors, laborers. rnatecial men and other persons employed
in the performance of the aforesaid agreement and referred to in t
the surn of he aforesaid Code of Civil Procedure in
'� Dollars( **
thereon, of any kind, or for amounts due under the Urtemi la ) far materials faro th pe or labor
work or labor, that said surety will pay the same in an amount n�rxccedinng t Aa
=a n hereinabovea to uset
forth, and also in case suit is brought upon this bond, will pay, in addition to the face amount ihrrroli
costs and reasonable expenses and fees, including reasonable attorney's fees, incurred by the Ciry of
Redlands in successfully rnforeing such obligation,to be awarded and fixed by the court,and to be taxed
as costs and to be included in the judgment therein rendered. * ONE MILLION NINE HUNDRED SIXTY-
SEVEN THOUSAND TWO HUNDRED THIRTEEN AND NO/100 ($1,967,213)
lY is hereby expressly stipulated and agtccd that this bond shall insure to te benefit of any and all
mons, companies and corporation, earided to file claims under Title 15 (commencing with Sev4on
3082)of Part 4 of Division 3 of the Civil Code, so as ro give a right of action to them or thew-a;igr�s in
any suit brought upon this bond.
Should the condition of this bond be fully performed. then this obligation shall become null and void,
otherwise it shall be and remain in full force and effect.
The surety hereby stipulates and agrees that no change, extension of time, Altemnon or addition to the
terms of said agreement or the specifications accompanying the same ,hall in any manner affect its
obligations on this bond,and it does hereby waive notice of any such change,extension of time, alteration
or addition.
In witness whereof, this instrument has been duly executed by the Principal and surety above named, on
17 NOVEMBER 2003
RO BUILDERS, I C. (SEAL) TRAVELERS CASU TY AND SURETY COMP EAL)
(C
c
BY.
( igtsaturc) INGRID ER CRO dare)
ATTORNEY-I -FACT
Address:, SKY PARK
(Seal an4-Nomnal Acinowlcd SAN DIEGO CA 92123
�neut of Surety) Tek#ono(858 ) 616-6240 _
CD 6
r
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
State of CALIFORNIA
County of SAN DIEGO
On 17 NOVEMBER 2003 before me, WENDY H• DOWNS, NOTARY PUBLIC
DATE
NAME.TMX OF OFFICER-EA,'.IAftE DOE.NOTMY PUBLIC' ,
personally appeared INGRID ERIKA CROSBY
NAMES)OF SIGNERS)
® personally known to me - OR - El 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 ac-
knowledged to me that he/she/they executed
the same in his/her/their authorized
WEcapacity(ies), and that by his/her/their
NDY Ii.DOWNS
Notary Public-Calisignature(s) on the instrument the person(s),
� - fornia
rn y COMMISSION#I408483 c
F San Diego County or the entity upon behalf of which the
My Comm.Exp.March 30,2007
Person(s) acted, executed the instrument.
WITNESS m d a , o cial seal.
r
SIGNATURE OF NOTARY
OPTIONAL
Though the data below is not required by law,it may Prove valuable to persons relying on the document and could prevent
fraudulent reattachment of this form.
CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT
❑ INDIVIDUAL
❑ CORPORATE OFFICER
Thum TITLE OR TYPE OF DOCUMENT
❑ PARTNER(S) ❑ LIMITED
1:1 GENERAL
ATTORNEY4N-FACT
❑ TRUSTEE(S) NUMBER OF PAGES
❑ GUARDIA VGMSERVATOR
❑ OTHER.
DATE OF DOCUMENT
SIGNER IS REPRESENTING:
NAME OF PERSONM OR ENTlTY(IES)
SURETY
SIGNER(S)OTHER THAN NAMED ABOVE
0
}
TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
TRAVELERS CASUALTY AND SURETY COMPANY
FARMINGTON CASUALTY COMPANY
Hartford,Connecticut 06183-9062
POWER OF ATTORNEY AND CERTIFICATE OF AUTHORITY OF ATTORNEYS)-IN-FACT
KNOW ALL PERSONS BY THESE PRESENTS, THAT TRAVELERS CASUALTY AND SURETY COMPANY OF
AMERICA, TRAVELERS CASUALTY AND SURETY COMPANY and FARMINGTON CASUALTY COMPANY,
corporations duly organized under the laws of the State of Connecticut, and having their principal offices in the City of Hartford,
County of Hartford, State of Connecticut, (hereinafter the "Companies") hath made, constituted and appointed, and do by these
presents make, constitute and appoint: Brooke Lafrenz,Ingrid Erika Crosby,Larry D. Cogdill,Michael W. Thomas,Wendy H.
Downs, of San Diego, California, their true and lawful Attorney(s)-in-Fact, with full power and authority hereby conferred to sign,
execute and acknowledge, at any place within the United States, the following instrument(s): by his/her sole signature and act, any
and all bonds, recognizances, contracts of indemnity, and other writings obligatory in the nature of a bond, recognizance, or
conditional undertaking and any and all consents incident thereto and to bind the Companies,thereby as fully and to the same extent
as if the same were signed by the duly authorized officers of the Companies, and all the acts of said Attorney(s)-in-Fact, pursuant to
the authority herein given,are hereby ratified and confirmed.
This appointment is made under and by authority of the following Standing Resolutions of said Companies, which Resolutions are
now in full force and effect:
VOTED: That the Chairman,the President,any Vice Cha'
Second Vice President,the Treasurer, any Assistant Treasurer,the Corporate any Secretary or any Assistant Vice President,any rSecre ar Vice may any Vice President,any
and Agents to act for and on behalf of the company and may give such a y Y appoint ity may prescribe
si scribe
to sign with the Com PPoth�such authority as his or her certificate of authority may prescribe
Company's name and seal with the Company's seal bonds,recognizances,contracts of indemnity,and other writings obligatory in
the nature of a bond,recognizance,or conditional undertaking,and any of said officers or the Board of Directors at any time may remove any such
appointee and revoke the power given him or her.
VOTED: That the Chairman, the President,any Vice Cha'
may delegate all or ansrman, any Executive Vice President,any Senior Vice President or any Vice President
Y Part of the foregoing authority to one or more officers or employees of this Company,provided that each such delegation is
in writing and a copy thereof is filed in the office of the Secretary.
VOTED: That any bond, recognizance, contract of indemnity, or writing obligatory in the nature of a
undertaking shall be valid and binding upon the Combond, recognizance, or conditional
Senior Vice President or any Vice President,any Second Vice President,th Tr rdernanayrry Vice Cstant hairman,
Treasurer,the the Corpore cc
ates Secretary or any
Assistant Secretary and duly attested and sealed with the Company's seal by a Secretary or Assistant Secretary,or(b)duly executed(under seal,if
required)by one or more Attorneys-in-Fact and Agents pursuant to the power prescribed in his or her certificate or their certificates of authority or
by one or more Company officers pursuant to a written delegation of authority.
This Power of Attorney and Certificate of Authority is signed
le(mechanical or printed)under and by
authority of the following Standing Resolution voted by the oa dsof Dire to Directors TRAVELERS CASUALTY AND SURETY
COMPANY OF AMERICA, TRAVELERS CASUALTY AND SURETY COMPANY and FARMINGTON CASUALTY
COMPANY,which Resolution is now in full force and effect:
VOTED: That the signature of each of the following officers: President, any Executive Vice President, any Senior Vice President, any Vice
President, any Assistant Vice President, any Secretary, any Assistant Secretary,and the seal of the Company may be affixed by facsimile to any
power of attorney or to any certificate_relating thereto_ appointing Resident Vice presidents Resident Assistant Secretaries or Attorneys-ur Fact for
—purposes only of executing and attest' bonds and undertakurg
or certificate bearing such facsimile signature or facsimile seal shall be valid d bindingbligatory upon the other writings oin thee thereof,and any such power Company eof
c attorney
uted and
certified by such facsimile signature and facsimile seal shall be valid and binding upon the Company inn the future with respect to any bond or
undertaking to which it is attached,
Q 1-00 Standard)
IN WITNESS WHEREOF, TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA, TRAVELERS
CASUALTY AND SURETY COMPANY and FARMINGTON CASUALTY COMPANY have caused. this instrument to be
signed by their Senior Vice President and their corporate seals to be hereto affixed this 10th day of February 2003_
STATE OF CONNECTICUT TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
}SS.Hartford TRAVELERS CASUALTY AND SURETY COMPANY
COUNTY OF HARTFORD FARMINGTON CASUALTY COMPANY
µs4 w4tt' yJ,,L.[Y AA,, GASfJ,�
HART
o By
George W. Thompson
` Senior Vice President
On this 10th day of February, 2003 before me personally came GEORGE W. THOMPSON to me known,
sworn, did depose and say: that he/she is Senior Vice President of TRAVELERS CASUALTY AND SURETY COMPANY OF
AMERICA, TRAVELERS CASUALTY AND SURETY COMPANY and FARMINGTON CASUALTY COMPANY, the
corporations described in and which executed the above instrument; that he/she knows the seals of said corporations; that the seals
affixed to the said instrument are such corporate seals; and that he/she executed the said instrument on behalf of the corporations by
authority of his/her office under the Standing Resolutions thereof-
G.ffR
4gyE ,`� My commission expires June 30, 2006 NotaryPublic
Marie C.Tetreault
CERTIFICATE
I, the undersigned, Assistant Secretary of TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA,
TRAVELERS CASUALTY AND SURETY COMPANY and FARMINGTON CASUALTY COMPANY,stock corporations of
the State of Connecticut, DO HEREBY CERTIFY that the foregoing and attached Power of Attorney and Certificate of Authority
remains in full force and has not been revoked; and furthermore, that the Standing Resolutions of the Boards of Directors, as set
forth in the Certificate of Authority,are now in force.
Signed and Sealed at the Home Office of the Company,in the City of Hartford, State of
NOVEMBER 20 03-
Connecticut. Dated this 17'T 11 day of
,
WcorwCONN. z 19 8 2 a By
Kori M. Johanson
` Assistant Secretary, Bond
"' w
11/21/2003 13:46 WESTLAND INS.EROKERS 4 919096966963
N0.546 p0
A_ CORDTM CERTIFICATE OF LIABILITY INSURANCE DATE(MNyDDfYYtY)
PROWcm (619)584-6400 FAX (619)s84-6425 11/21/2003
Westland Insurance Brokers ONLY AND CONFERCATE SS ISSUED AS A NO RIGHTS UPON THE CERTIFICATE ION
3838 Camino Del Rio North #315 HOLDER.THIS CERTIFICATE DOES NOT AMEND,EXTEND OR
P.O. Bax 85481 ALTER THE COVERAGE AFFORDED BY THE POLICIES BELOW.
i San Diego, CA 92186-5481 INSURERS AFFORDING COVERAGE
INSUREQ Rod Bui builders, Inc. MAIC#
wsuRERA Mt Hawley Insurance Company 37974
38040 Borei Road :SURER B: Gol den Eagle Insurance Corp.
INSURER c: United National Insurance Campan
Murrieta, CA 92563 INSURER
GS INSURER E:
THE POLICIES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED TO THE INSURED NAMED ABOVE FOR THE POLICY PERIOD INDICATED.NOTWITHSTANDIN
ANY REQUIREMENT.TERM OR CONDITION OF ANY CONTRACT OR OTHER DOCUMENT IMTH RESPECT TO WHICH THIS CERTIFICATE MAY BE ISSUED OR
MAY PERTAIN,THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECT TO ALL THE TERMS,EXCLUSIONS AND CONDITIONS OF SUCH
POLICIES.AGGREGATE LIMITS SHOWN MAY HAVE SEEN REDUCED BY PAID CLAIMS.
INSR DD TYPE OF INSURANCE
POLICY NUMBER POLICY ELECTIVE POLICY EXPIRATION
GENERAL LIABILITY MGLO136556 10/18/2003 10/18/2004 EACH OCCURRENCE UMI
TS
DAMAG
X COMMERCIAL GENERAL UAEIu11 E TO RENTED x 1,000,00 SO,OO
CLAMS MADE Q OCCUR
A MED EXP(Any"person) S 5.00
PERSONAL&ADV INJURY S 1.000.00,
GEML AGGREGATE LIMIT APPLIES PER; GENERAL AGGREGATE S 2 000,001
POLICY X jE LOC PRODUCTS-COMPNJP AGG S 1,000,001
AUTOMOBILE LIABILITY BA9556034 01/05/2003 01/05/2004
X ANY AUTO COMBINED SINGLE LIMIT
(Ee 3
ALL OWNED AUTOS eoct3ertt} 11000,00(
g SCHEDULED AUTOS BODILY INJURY S
HIRED AUTOS (Per person)
NON-0VYNED AUTOS BODILY INJURY
(Per acceent) $
PROPERTY DAMAGE
{Per acc lent} $
GARAGE LIABILITY _
ANY AUTO AUTO ONLY-EA ACCIDENT S
OTHER THAN EA ACC S
AUTO ONLY' AGG S
EXCESSnJbtBRELLA LIABILITYBINDER 11/18/2003 11/18/2004 EACH OCCUR $
X OCCUR �c(alMs MADE OCCURRENCE 4, 00,000
C AGGREGATE 3 4,000,00
DEDUCTIBLE S
RETENTION S $
WORKERS COMPENSATION AND S
EMPLOYERS LIABILITY WC STATU. OTH_
ANY PROPRIETORIPARTNERIEXECUTIVE 12EY LIMITS
E.L.EACH ACCIDENT g
OFFICERIMEMBER EXCLUDED l
Hrs
��' bQ tjrW
CIAL PROIONS below EL DISEASE-EA EMPLOYE S
SvIS
EDISEASE-POLICYLIMs
B uto SA9S56034 01/05/2003 01/05/2004L
Physical Damage C$1,000 Comp Ded
$1,000 Coll Ded
DE
ESCRIPTION OF OPERATIONS 1 LOCATIONS 1 VEHICLES 1 EXCLUSIONS ADDED BY ENDDR$EMENTJ SPECIAL PROVISIONS
: CA STREET LANDFILL HORIZONTAL EXPANSION PROJECT, PHASE 1,
ROJECT NO. 6-0421
OF REDLANDS IS NAMED AS ADDITIONAL INSURED PER ATTACHED GENERAL
ILITY ENDORSEMENT
'Subject to 10 days notice of cancellation for non-
payment of premum
CERTIFIC
I ATI
SHOULD ANY Of THE ABOVE DESCRIBED p'OtJCtE3 BE CANCELLED BEFORE THE
EXPIRATION DATE TMEAEpP,THE ISSUING INSURER WILL ENDEAVOR TO MAIL
CITY OF REDLANDS *30 DAYSWRITTEN NOTICE TO THE CERTIFICATE MOLDER NAMED TO THE LEFT,
SOLID WASTE DIVISIONBUT FAILURE TO MAIL SUCH NOTICE SHALL IMPOSE NO OBLIGATION OR LIABILITY
3S LA $�" OF ANY KING UPON
REDLANDS THE INSURER.ITS AGENTS OR REPRESENTATIVES.
REDLANDS, CAA 92 92373 AUTHOM2EDREPRESENTATIVE
Patrick Refill /TERRY �� �`�'
ACORD 25(2001108)
CACORD CORPORATION 1988
MO
�.. ra�F`��l �,�j" �f,j '� .�.."v6'�, z°. >``' r ;-^.. r,����t r�� `� ,, ��'#`• y' .,.,'�'"-�'�e.r. �
11/21/2003 13:46 WESTLAND INS.EROKERS -) 919096966963 NO.546 D00
Policy Nd: MGLO136556 Mt Hawley Insurance Company
a
THIS ENDORSEMENT CHANGES THE POLICY. PLEASE READ IT CAREFULLY.
ADDITIONAL INSURED - OWNERS, LESSEES OR
CONTRACTORS - AUTOMATIC STATUS WHEN
REQUIRED IN CONSTRUCTION AGREEMENT WITH YOU
This endorsement modifies insurance provided under the following:
COMMERCIAL GENERAL LIABILITY COVERAGE PART
A Section II—Who Is An Insured is amended to include B. With respect to the insurance afforded these additional
as an insured any person or organization for whom you insureds,the following additional exclusion applies:
are performing operations when you and such person
or organization have agreed in writing in a contract or This insurance does not apply to:
agreement that such person or organization be added "Bodily injury," "property damage" or "personal and
as an additional insured on your policy.Such person or advertising injury" arising out of the rendering of, or the —
organization is an additional insured only wit respect failure to render, any professional architectural, engi-
to liability arising out of your ongoing operations per- neering or surveying services,including*
formed for that insured. A person's or organization's
status as an insured under this endorsement ends 1. The preparing, approving, or failing to prepare or
when your operations for that insured are completed, approve, maps, shop drawings, opinions. reports,
surveys, field orders, change orders or drawings
and specifications: and
2. Supervisory, inspection, architectural or engineer-
ing activities_
CGL 20 33 07 03 Includes copyrighted material of Insurance Services Office, Inc. Page 1 of 1
1 1 12 1 12003
13:46 WESTLAND INS.DROKERS 4 919Q96966963
NO.546
kms;
4
131`k�-R COPY
~fir STATE P.O. BOX 420807, SAN FRANCISCO,CA 54142-0807
COMPENSATIpN _
ur INSURANCE
V N O CERTIFICATE OF WORKERS'COMPENSATION INSURANCE
NOVEMBER 21, 2003
GROUP:
POLICY NUMBER: 1607155-2003
CERTIFICATE 10'
CERTIFICATE EXPIRES: o-1e-200s
CITY OF ;RBE}LANDg 10-l8-2003/10-18-2004
SOLID WASTE DIVISSON
35 CAJON STREET
REDLANDS CA 92373
CA STREET LANDFILL HORIZONTAL
EXPANSION PROJECT
This Is to certify that we have issued a valid Worker's Com
Insurance Commissionerto the employer named,:below for the Policy rpenod in polity in a form a r
Po rcY period indicated: PP Quad by the California
This policy isnot subject.to cancellation by the Fund except upon 30 da
ys advance written notice to the employer.
We will also give you.30 d
ays advance notice should this policy be cancelled.Prior to its normal expiration.
This certif,�te of'rnsurance is not an insurance 11
Policies listed herein. Notwithstanding an Policy and does not amend,extend or alter the cove
respect to which this certificate of insuran muiremerit,term of condition of any contract or other Coverdocuageafforded�ed by the
described herein is subject to all the fe May be issued or may pertain,the insurance
rms,exclusions,and conditions,of such policies, aftordect by the policies
AUT}fORIZED REPRESENTATIVE
"&DEW
EMPLOYER'S LIABILITY LIMIT INCLUDING DEFENSE COSTS: $1,000,000 PER OCCURRfiNCE
ENDORSEMENT #2065 ENTITLED CERTIFICATE HOLDE
ATTACHED TO AND FORMS A PART OF THIS POLICY.RS' NOTICEEFFECTIVEi0_18_2003
IS
�I.orEa
ROAD BUILDERS, INC.
BAHACAD CORP
38040 SOREL RD
MUP-RIETA CA 92553
SCIF 10262E
�� � � � �� IEPt=•Ul:821
c