HomeMy WebLinkAboutContracts & Agreements_160-2021PUBLIC WORK CONSTRUCTION CONTRACT
This Public Work Construction contract ("Contract') is made and entered into this 7th day of September,
2021, by and between the City of Redlands, a municipal corporation, organized and existing under the
laws of the State of California (hereinafter "City"), and Elecnor Belco Electric, Inc. (hereinafter
"Contractor"). City and Contractor are sometimes individually referred to herein as a "Party" and,
together, as the "Parties."
In consideration of the mutual promises contained herein, City and Contractor agree as follows:
1 SCOPE OF WORK. Contractor shall furnish all materials and will perform all of the work for the
following: Conduit installation, intersection rewire and installation of one (1) City provided traffic
signal cabinet located at San Mateo Street and Brookside Avenue, complete all iterns as required by
the Contract Documents (as herein defined) and Specifications for City's Conduit Install, Rewire
& Traftic Signal Cabinet Exchange — FCS 05272021KG (the "Work").
2 CONTRACT SUM. City shall pay Contractor the sum of Eighty Two Thousand Five Hundred
Fifty Dollars ($82,550) as 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 required 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 shall be completed within thirty (30) calendar days from
and after the date of City's issuance of a Notice to Proceed to Contractor
4 LIQUIDATED DAMAGES. Contractor's failure to complete the Work within the time allowed
will result in damages being sustained by City Such damages 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 sum of Five Hundred Dollars ($500) for each
consecutive calendar day in excess of the specified time for completion of the Work. Execution of
this Contract shall constitute agreement by City and Contractor that Five Hundred Dollars ($500)
per day is the estimated damage to City 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. This Contract incorporates by reference the following: Notice
Inviting Bids, Instructions to Bidders, Contractor's Proposal, Bid Bond, Agreement, Performance
Bond, Labor and Material Bond, Plans, General Conditions, Special Provisions and Specifications,
and any addenda thereto (collectively, the "Contract Documents").
6. ATTORNEYS' FEES. In the event any 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, including fees for use of
in-house counsel by a Party
7 RESOLUTION OF CONSTRUCTION CLAIMS: Claims by Contractor in the amount of Three
Hundred Seventy Five Thousand Dollars ($375,000) 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
1_,:\ca\ djm Agreerrients\Elecnor Bee() Electric Contract.PW-3.1.1,Y21-00 to.docicjn
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 all of its
subcontractors shall abide by California Public Contract 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 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.
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.
L:\ca\djm\Agreements\Elecnor Belco Electric Contract.PW 3 LCY21-0016.docx.jn
IN WITNESS WHEREOF, the Parties hereto have executed this Contract the day and year first written
above
(SEAL)
ATTEST
e Donaldson, City Clerk
Paul T Barich, Mayor
(SEAL)
Elecnor Belco Electric, Inc
Name of _ ontractor
By
ture of Authorized Agent
3
Title
Signature of Authorized Agent (if necessary)
Title
738518
Contractor's License No
L \ca\djm\Agreements\Elecnor Belco Electric Contract.PW-3 1 FY21 0016.doca.jn
CALIFORNIA ALL- PURPOSE
CERTIFICATE OF ACKNOWLEDGMENT
A notary public or other officer completing this certificate verifies only the identity
of the individual who signed the document to which this certificate is attached,
and not the truthfulness, accuracy, or validity of that document
State of California }
County of San Bernardino
}
On 8/20/21 before me, Rebecca Wilks, Notary Public
(Here insert name and title of the officer)
personally appeared Roger DeVito
who proved to me on the basis of satisfactory evidence to be the person(s) whose
names)is re subscribed to the within instrument and acknowledged to me that
i.he/they executed the same intis er/their authorized capacity(i-es), and that by
r er/their signature(s-) on the instrument the person(-s-), or the entity upon behalf of
which the person(s-) acted, executed the instrument
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
J4.01
Notary Public Signature
(Notary Public Seal)
REBECCA WILKS
Notary Public Caiifornia
San ISernarefino County
Commission # 2300424
My Comm Expires A.:g 5 2023
♦ ♦
INSTRUCTIONS FOR COMPLETING TIIIS FORv1
ADDITIONAL OPTIONAL INFORMATION
DESCRIPTION OF THE ATTACHED DOCUMENT
City of Redlands contract
(Title or description of attached document)
(Title or description of attached document continued)
Number of Pages Document Date
CAPACITY CLAIMED BY THE SIGNER
❑ Individual (s)
❑ Corporate Officer
(Title)
❑ Partner(s)
❑ Attorney -In -Fact
❑ Trustee(s)
❑ Other
Notai
7hr.e form corrrplies with current C. ail/bruin statures regarding notary t, ording and
if needed should he completed and attached to the document Acknowledgments
from °mina stares ino) he completed for documents being sent to that state so long
as the wording clues not require the C. alilornia nofarb to riolate (cllif0 nia notary
law
• State and County information must be the State and County where the document
signers) personally appeared belort, the notary public for acknowledgment.
• Date of notanzation must be the date that the signer(s) personally appeared which
must also be the same date the ackno vledpment is completed
• Tin. notary public oust print his or her name as It appears within his or her
connnrsston followed by a comma and then your ntle. (notary public)
• Print the names) of document signer(s) who personally appear at the time of
notarization
• Indicate the correct singulai or plural torus by crossing oft incorrect forms (i.e
-he/she/they is 'lire) or circling the correct forms Failure to correctly indicate this
information may lead to rejection of document recording
• "the notary seal impression must be clear and photographically reproducible
Impression must not cover text or (Ines If seal impression smudges re seal it a
sufficient area permits aherwls . coniplet, a different aclunowledgnient form
• Signature of the notary pubin roust match the signature on file with the office of
the county clerk
Additional information is not required but could help to ensure dos
askno ledgnient is not misused or attached to a different document
Indicate title or type of attached document number of pages and date
Indicate the capacity claimed by the signer It the claimed capacity is a
corporate, officer indicatt the tole (Lc C'EO, CFO. Secretary)
• Securely attach this document to the signed document with a staple
Bond No 9387404
Premium. $319 00
FAITH FU L PERFORMANCE BONI)
Whereas, the City of Redlands ("City"), State of California, and Elecnor Belco Electric, Inc
(hereinafter designated as "Principal") have entered into an agreement dated September 7, 2021
("Agreement") whereby Principal agrees to install and complete certain public improvements (the
"Work"), which said Agreement is identified as Conduit Install, Rewire & Traffic Signal Cabinet
Exchange Project and is hereby referred to and made a part hereof; and
Whereas, said Principal is required under the terms of the Agreement to furnish a t)ond for the
vtdolity aim Deposit Company
'faithful performance of the Work, now, therefore, we, the Principal and, or Mary land
as Surety, are held and firmly bound unto the City in the penal sum of
Eighty Two Thousand Five Hundred and 00/100 dollars ($ 82,500.00 ) lawful money of the United
States, for the payment of which sum we bind ourselves, and 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 its 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 Agreement and any alteration
thereof made as therein provided, on his or its 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
faithfully fulfill the one-year guarantee of all materials and workmanship, and shall defend,
indemnify and save harmless the City and 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 ofthe obligation secured hereby and in addition to the lace amount specified therefor,
there shall be included costs and reasonable expenses and fees, including reasonable attorneys' fees,
incurred by the City in successfully enforcing such obligations, all to be taxed as costs and included
in the judgment rendered
As a condition precedent to the satisfactory completion of the Work, the above obligation
shall hold good for a period of one (1) year or longer if required by the Agreement after the acceptance
of the work by the City, during which time if the Principal shall fail to make full, complete, and
satisfactory repair and replacements and totally protect the City from loss or damage made evident
during this period from. the date of completion of the Work, and resulting from or caused by defective
materials or faulty workmanship, the above obligation in penal sum thereof shall remain in full force
and effect. The obligations of Surety hereunder shall continue so long as any obligation of the
Principal remains.
Whenever the Principal shall be, and is declared by the City to be, in default under the
Agreement, the City having performed the City obligations thereunder, the Surety shall promptly
remedy the default, or shall promptly, at the City's option.
1 Complete the Work in accordance with its terms and conditions, or
2. Obtain a bid or bids for completing the Work in accordance with its terms and
conditions, and upon determination by Surety of the lowest responsive and responsible bidder,
arrange for a contract between such bidder and the City, and make available as work progresses
sufficient funds to pay the cost of completion of the Work less the balance of the Agreement pnce,
but not exceeding, including other costs and damages for which Surety may be liable hereunder, the
amount set forth above. The term "balance of the Agreement price," as used in this paragraph, shall
L: cu\djrn Agreemen 13elco Electric Contract.PW 3.1 .FY2 I -00 I 6.doex.jii
mean the total amount payable to the Principal by the City under the Agreement and any modifications
thereto, less the amount previously properly paid by the City to the Principal
Surety expressly agrees that the City may reject any contractor or subcontractor which may
be proposed by Surety m fulfillment of its obligations in the event of default by the Principal
Surety shall not utilize the Principal in completing the Work nor shall Surety accept a bid from
the Pnncipal for completion of the Work if the City, when declaring the Pnncipal in default, notifies
Surety of the City's objection to the Principal's further participation in the completion of the Work
No right of action shall accrue on the bond to or for the use of any person or corporation other
than the City named herein or the successors or assigns of the City Any suit under this bond must
be instituted within the applicable statute of limitations period
The said Surety, for value received, 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 thereundei
or the Specifications accompanying the same shall in any way 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
No final settlement between the City and the Principal shall abridge the right of any
beneficiary hereunder whose claim may be unsatisfied
The Principal and Surety agree that if the City is required to engage the services of any
attorney in connection with the enforcement of this bond, each shall pay the City's reasonable
attorneys' fees incurred, with or without suit, in addition to the above sum
In witness whereof, this instrument has been duly executed by the Principal and Surety above
named, on August 20 , 2021
Elecnor Belco Elec t . In
�1Ry�tractor)
ature)
CM)
(SEAL) (SEAL
Fidelity and Deposit Company of Maryland
(Signature) A,i(ems R Apostolidis, Attorney In Fact
Address 1299 ZURICH WAY, 5TH FLOOR
SCHAUMBURG 1L 60196 1056
(Seal and Notarial Acknowledgment of Telephone ( 847 ) 605 6000
Surety)
L \ca\djm'Agreements\Elecnor Belco Electric Contract.PW 3 I FY21 0016.doLx.Jn
CALIFORNIA ALL- PURPOSE
CERTIFICATE OF ACKNOWLEDGMENT
A notary public or other officer completing this certificate verifies only the identity
of the individual who signed the document to which this certificate is attached,
and not the truthfulness, accuracy, or validity of that document
State of California }
County of San Bernardino
}
On 08/24/21 before me, Rebecca Wilks, Notary Public
(Here insert name and title of the officer)
personally appeared Jeroni Gervilla
who proved to me on the basis of satisfactory evidence to be the person(e-) whose
names-) is re subscribed to the within instrument and acknowledged to me that
Se he/they executed the same in(his er/their authorized capacity(ies), and that by
isher/their signature( on the instrument the persons-), or the entity upon behalf of
which the persons-) acted, executed the instrument
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
Notary ublic Signature
♦
(Notary Public Seal)
REBECCA WILKS
Notary P„b;ic California z
San Berna•dlno County >
Commission z 2300424
My Corr- Expi es Aug 5 2023
ADDITIONAL OPTIONAL INFORMATION
DESCRIPTION OF THE ATTACHED DOCUMENT
City of Redlands
(Title or description of attached document)
performance bond
(Title or description of attached document continued)
Number of Pages Document Date
CAPACITY CLAIMED BY THE SIGNER
❑ Individual (s)
❑ Corporate Officer
(Title)
❑ Partner(s)
D Attorney -in -Fact
❑ Trustee(s)
❑ Other
INSTRUCTIONS FOR COMPLETING TFIIS FORvI
♦
this (orm complies with current C. nlifn'nia statutes regarding notary wording and
If needed should be completed and attached to the document acknowledgments
from othci etate.s mai he completed fOr documents being scant to that state so long
as the wording does not requre the Calitilrma notary to srolate Cali/orma notary
la"
• State and County information must be the State and County where the document
signer(s) personally appeared before the notary public for acknowledgment
• Date of notarization must be the date that the signer(s) personally appeared which
must also be the same date the acknowledgment is completed
• The notary puhlie must print his or her name as it appears within his or her
commission hollowed by a comma and than your tithe (notary public)
• Print the names) of document signer(s) who personally appeal at the time of
(notarization
• indicate the correct singular or plural forms by crossing, oft incorrect forms (i.e
he/she/they is 'are ) or circling the correct lurms Failure to correctly indicate, this
mbsmmation ma} lead to rejection of document recording
• Ile notary seal impression must be clear and photographically reproducible
Impression must not cover text or lines if seal impression smudges re seal if a
sufficient area permits otherwise complete a different acknowledgment form
• Signature of the notary public must match the signature on file with the office of
the county clerk:
Additional information is not required but could help to ensure this
acknowledgment is not misused or attached to a different document
Indicate title or type of attached document number of pages and date.
Ind,catc. the capacity claimed by the, signer If the, claimed eapacny is a
corporate officer indicalc the. title (i.e CFO. CFO Secretary)
• Securely attach this document to the signed document with a staple
NOTARY ACKNOWLEDGMENT OF SURETY:
State of Connecticut
County of Hartford ss
On this the loth day of August
undersigned officer personally appeared Alexis R Apostolidis , known to me
(or satisfactorily proven) to be the person whose name is subscribed as Attorney -In -Fact
for Fidelity and Deposit Company of Maryland , and acknowledged that
s/he executed the same as the act of his/her principal for the purposes therein contained
In witness whereof I hereunto set my hand
, 20 21 , before me, Timothy S Huffman, the
Signature of Notary Public
Date Commission Expires February 28, 2026
Timothy S Huffman
Printed Name of Notary
TIMOTHY S. HUFFMAN
NOTARY PUBLIC CT 183092
My Commission Expires Feb 28, 2026
ZURICH AMERICAN INSURANCE COMPANY
COLONIAL AMERICAN CASUAI TY AND SURETY COMPANY
FIDEISTY ANI) DEPOSIT COMPANY OF MARYLAND
POWER OF ATTORNEY
KNOW ALL MEN 13Y THESE PRESENTS That the ZURICH AMERICAN INSURANCE COMPANY a corporation oldie Slate of Now
York, the COLONIAL AMERICAN CASUALTY AND SUR1:TY COMPANY a corporation of the State of Illinois, and the FIDELITY
AND DEPOSIT COMPANY OF MARYLAND a corporation of the State of Illinois (herein collectively called the "Companies"), by
Robert D. Murray, Vice President, in pursuance of authority granted by Article V Section 8, of the By -Laws of said Companies, which arc
set forth on the reverse side hereof and arc hereby certified to be in full force and effect on the date hereof, do hereby nominate, constitute,
and appoint Donna M. PI.,ANF'I'A, Bethany STEVENSON, Joshua SANFORD, Aimee R. PERONDINE, Bryan NI. CANESCLII,
Alexis R. APOSTOLIDIS, Michelle Anne MCMAHON, Rebecca M. STEVENSON, Brendan W FLETCHER, Cassandra BAEZ,
Jacqueline R. SVSCO, Janee WRIGII I', Kathryn PRYOR, Nicholas'1'URECAMO, Phillip M. KNOWER of Ilartford, Connecticut ,
EACII, its lruc and lawful agent and Attorney -in -Fact, to make, execute, seal and deliver, for and on its behalf as surety and as its act and
deed. any and all ponds and undertakings, and the execution of such bonds or undertakings in pursuance of these presents, shall he as
binding upon said Companies, as fully and amply to all intents and purposes, as if they had been duly executed and acknowledged by the
regularly elected officers of the ZURICH AMERICAN INSURANCE COMPANY at its office in Ncw York, New York. the regularly
elected officers of the COLONIAI AMERICAN CASUALTY ANI) SURETY COMPANY at its office in Owings Mills, Maryland, and the
regularly cicctcd officers of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND at its office in Owings Mills, Maryland. in their
own proper persons.
The said Vicc President does hereby certify that the extract set forth on the reverse side hereof is a true copy of Article V, Section 8, of
the By -Laws of said Companies, and is now in force.
IN WITNESS Wl]hRLOL the said Vice -President has hereunto subscribed his/her names and affixed the Corporate Scats of the said
ZURICH AMERICAN INSURANCE COMPANY, COLONIAL AMERICAN CASUALTY AND SURETY COMPANY, and
FIDELITY ANI) DEPOSIT' COMPANY OF MARYLAND this 22ND day of December A.D 2020.
t4P7
ATTEST
ZIIRICII AMERICAN INSURANCE COMPANY
COLONIAI. AMERICAN CASUAI Tv AND SURETY COMPANY
FIDELITY ANI) DEPOSIT COMPANY Oh MARVIAND
13v Robert 1) MurJay
Vice President
( -1 )c-o v/c
13y /)awn F Brown
Secrete/)'
State of Maryland
County of Baltimore
On this 22nd day of December, A.L) 2020, bclbre the subscriber a Notary Public of the State of Maryland, duly commissioned and qualified, Robert
D. Murray, Vice President and Dawn E Brown, Secretary of the Companies, to me personally known to he the individuals and officers described in and
who executed the preceding instrument, and acknowledged the execution ot'same, and being by me duly sworn, deposeth and saith, that he/she is the said
oniccr oldie Company aforesaid, and that the seals affixed to the preceding instrument are the Corporate Scats of said Companies, and that the said Corporate
Seals and the signature as such officer were duly aflixcd and subscribed to the said instrument by the authority and direction of 1he said Corporations.
IN TESTIMONY WHEREOF ] have hereunto set my hand and affixed my Official Seal the day and year first above written.
Constance A. Dunn, Notary Public
Authenticity of this bond can be confirmed a ondvalidator.zurichna.com or 410-559-8790
My Commission Expires. July 9 2023
EXTRACT FROM BY-LAWS OF THE COMPANIES
"Article V, Section 8, Attorneys -in -Pact The Chief Executive Officer the President, or any Executive Vice President or Vice President
may by written instrument under the attested corporate seal, appoint attorneys -in -fact with authority to execute bonds, policies,
rccognizanccs, stipulations, undertakings, or other like instruments on behalf of the Company and may authorize any officer or any such
attorney -in -fact to affix the corporate seal thereto• and may with or without cause modify of revoke any such appointment or authority at any
time."
CERTIFICATE
I, the undersigned, Vice President of the ZURICH AMERICAN INSURANCE. COMPANY the COLONIAL AMERICAN
CASUALTY AND SURETY COMPANY and the FIDELITY AND DEPOSIT COMPANY OF MARYLAND do hereby certify that the
foregoing Power of Attorney is still in full force and effect on the date of this certificate, and 1 do further certify that Article V Section 8, of
the By -Laws of the Companies is still in force.
This Power of Attorney and Certificate may be signed by facsimile under and by authority of the following resolution of the Board of
Directors of the ZURICH AMERICAN INSURANCE COMPANY at a meeting duly called and held on the 15th day of December 1998.
RESOI. VED• "That the signature of the President or n Vice President and the attesting signature of a Secretary or an Assistant Secretary
and the Seal of the Company may be affixed by facsimile on any Power of Attorney .Any such Power or any certificate thereof bearing such
facsimile signature and seal shall be valid and binding on the Company "
This Power of Attorney and Certificate may be signed by facsimile under and by authority of the following resolution of the Board of
Directors of the COLONIAL AMERICAN CASUALTY AND SURETY COMPANY al a meeting duly called and held on the 5th day of
May 1994 and the following resolution of the Board of Directors of the FIDELITY AND DEPOSf1' COMPANY OF MARYLAND at a
meeting duly called and held on the loth day of May 1990.
RESOLVED. "That the facsimile or mechanically reproduced seal of the company and facsimile or mechanically reproduced signature
of any Vice -President, Secretaryor Assistant Secretary of the Company, whether made heretofore or hereafter wherever appearing upon a
certified copy of any power of attorney issued by the Company shall be valid and binding upon the Company with the same torte and effect
as though manually affixed.
IN TESTIMONY WHEREOF I have hereunto subscribed my name and affixed the corporate seals of the said Companies,
this 20th day of _ August 2021
By. Brian M Hodges
Vice President
TO REPORT A CLAIM WITH REGARD TO A SURETY BOND, PLEASE SUBMIT A COMPLETE. DESCRIPTION
OF THE CLAIM INCLUDING THE PRINCIPAI ON THE BOND, THE 130ND NUMBER, AND YOUR CONTACT'
INFORMATION 'I'()
Zurich Surety Claims
1299 Zurich Way
Schaumburg, IL 60196-1056
www.reportsfclaims(ci>,zarichna.com
800-626-4577
Authenticity of this bond can be confirmed at hondvalidator.zurichna.com or 410-559-8790
Bond No 9387404
LABOR AND MATERIAL BOND
Whereas, the City Council of the City of Redlands, State of California, and Elecnor Belco
Electric, Inc (hereinafter designated as "Principal") have entered into an agreement (the
"Agreement") whereby Principal agrees to install and complete certain designated public
improvements (the "Work"), which said agreement, dated September 7, 2021, and identified as
Conduit Install, Rewire & Traffic Signal Cabinet Exchange Project is hereby referred to and made a
part hereof, and
Whereas, under the terns of the Agreement, Principal is required before commending the
performance of the Work, to file a good and sufficient Labor and Material bond with the City of
Redlands to secure the claims to which reference is made in Title 3 (commencing with Section 9550)
of Part 6 of Division 4 of the Civil Code of the State of California
Now, therefore, said Principal and the undersigned as corporate surety, are held firmly bound
unto the City and all contractors, subcontractors, laborers, material men and othei persons employed
in the performance of the Agreement and referred to in the aforesaid Code of Civil Procedure in the
sum of Eighty Two Thousand Five Hundred and 00/100 dollars ($ 82 500 00 ) fot materials furnished or labor
thereon of any kind, of for amounts due under the Unemployment Insurance Act with respect to such
work or labor, that said surety will pay the same in an amount not exceeding the amount hereinabove
set forth, and also in case suit is brought upon this bond, will pay, in addition to the face amount
thereof, costs and reasonable expenses and fees, including reasonable attorneys' fees, incurred by the
City in successfully enforcing 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
It is hereby expressly stipulated and agreed that this bond shall insure to the benefit of any
and all persons, companies and corporations entitled to file claims under Title 3 (commencing with
Section 9550) of Part 6 of Division 4 of the Civil Code, so as to give a right of action to them or their
assigns in any suit brought upon this bond
Should the condition of this bond be fully 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, alteration or
addition to the terms of the Agreement or the specifications accompanying the same shall 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 Au • ust 20 , 2021
(SEAL)
Elecnor Belco Electric, Inc
(Contractor
• attire
('bin.% ('V' `J
(Seal and Notarial Acknowled
ment of Surety)
(SEAL)
Fidelity and Deposit Company of Maryland
BY
(Sure
(Signature) Ale is R Apostolidis, Attomey In Fact
Address 1299 ZURICH WAY, 5TH FLOOR
SCHAUMBURG IL 60196 1056
Telephone ( 847 ) 605 6000
L•\ca\djm\Agrecments‘,Elecnor Belco Electric Contract PW 3 1 FY21 0016.docxin
CALIFORNIA ALL- PURPOSE
CERTIFICATE OF ACKNOWLEDGMENT
A notary public or other officer completing this certificate verifies only the identity
of the individual who signed the document to which this certificate is attached,
and not the truthfulness, accuracy, or validity of that document
State of California }
County of San Bernardino
On 08/24/21
}
before me, Rebecca Wilks, Notary Public
(Here insert name and title of the officer)
personally appeared Jeroni Gervilla
who proved to me on the basis of satisfactory evidence to be the person() whose
names-) is re subscribed to the within instrument and acknowledged to me that
he/they executed the same inet er/their authorized capacity(ie-s), and that by
er/their signature(-s-) on the Instrument the person() or the entity upon behalf of
which the person(s) acted, executed the instrument
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
1114a,2)
Notary Public Signature
♦
REBECCA W!! 'r5
Notary Public C,.ifo nia
San Bemardimc
Commission = 7.300ar'
My Comm Expl ^5 A-B = 2 , `
(Notary Public Seal)
ADDITIONAL OPTIONAL INFORMATION
DESCRIPTION OF THE ATTACHED DOCUMENT
City of Redlands
(Title or description of attached document)
labor and materials bond
(Title or description of attached document continued)
Number of Pages Document Date
CAPACITY CLAIMED BY THE SIGNER
❑ Individual (s)
❑ Corporate Officer
(Title)
❑ Partner(s)
❑ Attorney -in -Fact
❑ Trustee(s)
❑ Other
INSTRUCTIONS FOR COMPLETING TIIIS FORM
♦
old.; jornt complies. irith current Coll in•nie statures regarding notary wording arrd,
7fneeded should he completed and attached to the document 4cknrnrfedgments
from other stores mat he completed Inn documents being sent to that state .so long
as the wording does not require the C'alilortua notary to violate California notary
lint
• State and County infonnation must be the State and County where the document
siener(.$) personally appeared before. the notary public for acknowledgment
• Date of notarization must be the date that the signers) personally appeared wh
must also be the same date the acknowledg.mient is completed
• The notary public must print his or her name as it appears within ins or her
commission hollowed by a comma and then your title (notary public)
• Print the names) of document signer(s) who personally appeal at the nine of
notarization.
• Indicate the correct singular or plural forms by crossing off incorrect forms (t e
he/she/they is 'rife ) or circling the correct forms Failure to correctly indicate this
mlbnnation may lead to rejection of document recording.
• the notary seal impression trust be clear and photographically reproducible
Impression must not cover text or lines If seal impression smudges re seal if a
sufficient area permits, otherwise complete a different acknowledgment form
• Signature of the notary public must match the signature on file with the office of
the comae clerk
Additional inlbrmation is not required but could help to ensure this
acknowledgment is not misused or attached to a different document
indicate title or type of attached document, number of pages and date
Indicate the capacity claimed by the signer 11' the clammed capacity is a
corporate officer indicate the title (i.e CEO; CFO Secretary)
• Securely attach this document to the signed document with a staple
ch
NOTARY ACKNOWLEDGMENT OF SURETY
State of Connecticut
County of Hartford ss
On this the loth day of August , 20 21 , before me Timothy S Huffman, the
undersigned officer, personally appeared Alexis R Apostolidis , known to me
(or satisfactorily proven) to be the person whose name is subscribed as Attorney -In -Fact
for Fidelity and Deposit Company of Maryland , and acknowledged that
s/he executed the same as the act of his/her principal for the purposes therein contained
In witness whereof I hereunto set my hand
Signature of Notary Public
Date Commission Expires February 28, 2026
Timothy S Huffman
Printed Name of Notary
TIMOTHY S HUFE'MAN
NOTARY PUBLIC CT 183092
My Commission Expires Feb 28, 2026
ZURICH AMERICAN INSURANCE COMPANY
COLONIAL AMERICAN CASUALTY ANI) SURETY COMPANY
FIDELITY AND DEPOSIT COMPANY OF MARYLAND
POWER OF A'I I ORNEY
KNOW ALI.. MEN 13Y THESE PRESENTS. That the ZURICH AMERICAN INSURANCE COMPANY a corporation of the State of New
York, the COLONIAL AMERICAN CASUAL:I'Y AND SURETY COMPANY a corporation oldie State of Illinois, and the FIDELITY
AND DEPOSIT COMPANY OF MARYLANI) a corporation of the State of Illinois (herein collectively called the "Companies"), by
Robert D. Murray, Vice President, in pursuance of authority granted by Article V Section 8, of the By -Laws of said Companies, which are
set forth on the revcrsc side hereof' and are hereby certified to be in lull force and effect on the date hereof, do hereby nominate, constitute,
and appoint Donna M. PLANETA, Bethany STEVENSON, Joshua SANFORD, Aimee R. 1'ERONDINE, Bryan M. CANESC:HI,
Alexis R. APOSTOLIDIS, Michelle Anne MCMAHON, Rebecca M. STEVENSON, Brendan W FLETCHER, Cassandra BAEZ,
Jacqueline R. SUSCO, Janes WRIGHT, Kathryn PRYOR, Nichotas'TURRCAMO, Phillip M. KNOWER of Hartford, Connecticut,
EACII, its true and lawful agent and Attorney -in -fact, to make, execute, seal and deliver for and on its behalf as surety and as its act and
deed: any and all bonds and undertakings, and the execution of such bonds or undertakings in pursuance of these presents, shall he its
binding upon said Companies, as fully and amply to all intents and purposes, as if they had been duly executed and acknowledged by the
regularly elcetcd officers of the ZURICH AMERICAN INSURANCE COMPANY at its office in New York, New York. the regularly
elected officers of the COLONIAL AMERICAN CASUALTY AND SURETY COMPANY at its office in Owings Mills, Maryland, and the
regularly elected officers of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND al its office in Owings Mills, Maryland. in their
own proper persons.
The said Vice President does hereby certify that the extract set forth on the reverse side hereof is a true copy of Article V Section 8, of
the By -Laws of said Companies, and is 110W in force.
IN WITNESS WHEREOF, the saki Vice -President has hereunto subscribed his/her names and affixed the Corporate Seals or the said
ZURICH AMERICAN INSURANCE COMPANY, COLONIAL AMERICAN (...ASIIAI;I'Y ANI) SURETY COMPANY, and
FIDELITY ANI) DEPOSIT COMPANY OF MARYLANI) this 22ND day of December A.D 2020
AT'EES'I'
ZURICH AMERICAN INSURANCE COMPANY
COLONIAL AMERICAN CASUALTY ANI) SURETY COMPANY
FIDEITry ANI) DEPOSIT COMPANY OF MARYLANI)
By Robert U Murray
('ice ('resident
lay Dawn F, Brown
Secretary
State of Maryland
County of Baltimore
On this 22nd day of December, A.D 2020, before the subscriber a Notary Public oldie State of Maryland, duly commissioned and qualified, Robert
D. Alurrgy, Vice President and Dawn E Brown, Secretary of the Companies, to me personally known to be the individuals and officers described in and
who executed the preceding instrument, and acknowledged tl c execution of same, and being by me duly sworn, deposeth and saith, that he/she is the said
officer of the Company aforesaid, and that the seals affixed to the preceding instrument are the Corporate Seals of said Companies, and that the said Corporate
Seals and the signature as such officer were duly affixed and subscribed to the said instrument by the authority and direction ofthc said Corporations.
IN TESTIMONY WI IEREOF I have hereunto set my hand and affixed my Official Seal the day and year first above written.
Constance A. Dunn, Notary Public
Authenticity of this bond can he confirmed "atondvalidator.zurichna.com or 410-559-8790
My Commission Expires. July 9 2023
EXTRACT FROM BY-LAWS OF THE COMPANIES
"Article V Section 8, Attorneys -in -Fact, The Chief Executive Officer the President, or any Executive Vice President or Vice President,
may by written instrument under the attested corporate seal, appoint attorneys-i❑-fact with authority to execute bonds, policies,
recognizances, stipulations, undertakings, or other like instruments on behalf of the Company and may authorize any officer or any such
attorney -in -fact to affix the corporate seal thereto; and may with or without cause modify of revoke any such appointment or authority at any
lime."
CERTIFICATE
I the undersigned, Vice President of the ZURICLI AMERICAN 1.NSURANCP COMPANY the COLONIAL AMERICAN
CASUALTY AND SURETY COMPANY and the FIDELITY AND DEPOSIT COMPANY OF MARYLAND, do hereby certify that the
foregoing Power of Attorney is still in full force and effeet on the date of this certificate, and 1 do further certify that Article V Section 8, of
the By -Laws of the Companies is still in L'orce.
This Power of Attorney and Certificate may be signed by facsimile under and by authority of the following resolution of the Board of
Directors oldie ZURICH AMERICAN INSURANCI: COMPANY at n meeting duly called and held on the 15th day of December 1998,
RESOLVED. "That the signature of the President or a Vice President and the attesting signature of a Secretary or an Assistant Secretary
and the Seal of the Company may be affixed by facsimile on any Power of Attorney .Any such Power or any certificate thereof bearing such
ftesitnile sago tturc and seal shall be valid and binding on the Company
This Power of Attorney and Certificate may be signed by facsimile under and by authority of the following resolution of the Board of
Directors of the COLONIAL AMERICAN CASUALTY AND SURETY COMPANY at a meeting duly called and held on the 5th day of
May 1994 and the following resolution of the 13oard of Directors of the FIDELITY AND DEPOSIT COMPANY Oh MARYLAND at a
meeting duly called and held on the l0th day ofMay 1990
RES01. VI;D• "That the facsimile or mechanically reproduced seal of the company and facsimile or mechanically reproduced signature
of any Vice -President, Secretary or Assistant Secretary of the Company, whether made heretofore or hereafter wherever appearing upon a
certified copy of any power of attorney issued by the Company shall be valid and binding upon the Company with the same force and effect
as though manually affixed.
IN TESTIMONY WHEREOF I have hereunto subscribed 111y 11E1111e and affixed the corporate seals attic said Companies,
this _ 20th day Cif August 2021
Nstr,
By. Brian M. Hodges
Vice President
TO REPORT A CLAIM WITH REGARD TO A SURETY BON1), PLEASE SUBMIT A COMPLETE DESCRIPTION
OF THE CLAIM INC LUDING THE PRINCIPAL ON THE BOND, THE BOND NUMBER, AND YOUR CONTACT
INFORMATION '1'O•
Zurich Surety Claims
1299 Zurich Way
Schaumburg, IL 6019E-1056
www.reportsl.'claims(t)zurichna.conl
800-626-4577
Authenticity of this hond can be confirmed at bondvalidator.urichna.com or 410-559-8790
Disclosure Statement ZURICH'
NOTICE OF DISCLOSURE FOR AGENT & BROKER COMPENSATION
If you want to learn more about the compensation Zurich pays agents and brokers visit:
http.//www,zurichnaproducercompensation com
or call the following toll -free number(866) 903-1192,
This Notice is provided on behalf of Zurich American Insurance Company
and its underwriting subsidiaries
U-GU-874-A CW (06/11)
Page 1 of 1
WORKER'S COMPENSATION INSURANCE CERTIFICATION
Description of Contract
City of Redlands
Facilities & Community Services Department
Conduit Install, Rewire & Traffic Signal Cabinet Exchange at
San Mateo Street and Brookside Avenue
FCS05272021KG
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 by one or more insurers 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
CHECK ONE
X 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 and activities required or permitted under this Agreement
(Labor Code § 1861)
I affirm that at all times, in performing the work and activities required or permitted under this
Agreement, I shall not employ any person in any manner such that I become subject to the workers'
compensation laws of California However, at any time, if I employ any person such that I become
subject to the workers' compensation laws of California, immediately I shall provide the City with a
certificate of consent to self -insure, or a certification of workers' compensation insurance
I certify under penalty of perjury under the laws of the State of California that the information and
representations made in this certificate are true and correct
Dated this 18 day of August , 2021
Ele
(SEAL)
Belco Electric Inc.
C
(Signature)
(Official Title)
(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 )
L \ca\djm\Agreements\Elecnor Belco Electric Contract.PW 3 1 FY21-0016.docx.jn
CALIFORNIA ALL- PURPOSE
CERTIFICATE OF ACKNOWLEDGMENT
A notary public or other officer completing this certificate verifies only the identity
of the individual who signed the document to which this certificate is attached,
and not the truthfulness, accuracy, or validity of that document
State of California }
County of San Bernardino
On 8/20/21
}
before me, Rebecca Wilks, Notary Public
(Here insert name and bile of the officer)
personally appeared Roger DeVito
who proved to me on the basis of satisfactory evidence to be the person(s-) whose
name(-s)is re subscribed to the within instrument and acknowledged to me that
he/they executed the same in is er/their authorized capacity(i-e-s), and that by
er/their signature(-s-) on the instrument the person(), or the entity upon behalf of
which the person(s-) acted, executed the instrument
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 offi `ial seal
Notary Public Signature
(Notary Public Seal)
♦
ADDITIONAL OPTIONAL INFORMATION
DESCRIPTION OF THE ATTACHED DOCUMENT
City of Redlands workers comp Ins Cert
(Title or description of attached document)
(Title or description of attached document continued)
Number of Pages Document Date
CAPACITY CLAIMED BY THE SIGNER
❑ Individual (s)
❑ Corporate Officer
(Title)
❑ Partner(s)
❑ Attorney -in -Fact
❑ Trustee(s)
❑ Other
REBECCA WILKS
Notary Public California
San Bernardino County
Commission # 2300424
My Comm Expires Aug 5 2023
INSTRUCTIONS FOR C.(_)MPLETINC, THIS FORM
1/pis form complies with current (alrkarnia .statutes regarding notary wording and,
if -needed should he completed and attached to the document 4cknoitredgnents
.from other states mat he completed for documents being scant to that state so long
as the icorclin roes not require the C'al farnia notaty to violate California notary
law
• State -aid C ounty information must be the State and County where the document
siener(si personally appeared before the notary public for acknowledgment
• Date of uotatizatlon must be the date that the signer(s) personally appeared which
must also be the saute date the acknowledgment is conipleted
• The notary public must print his or her name as it appears within his or her
conmstsslon hollowed by n comma and then your title (notary public)
• Print the names) of document signer(s) who personally appeal at the time of
not al'lzat ion
• Indicate the conect singular of plural forms by crossing off incorrect fors it e
Iae shelthev is 'tire 1 or circling the correct forms Failure to eorrecth indicate this
mlisnnatlon may lead to rejection of document recording
• the notary seal impression trust be clear and photographically reproducible.
Impression must not cover text or lines If seal impression smudges re seal if a
sufficient area permits otherwise complete a different acknowledgment form
• Signature of the notary public must match the signature on file with the office of
the count clerk
\dditional inlbrmation is not required but could help to ensure this
acknowledgment is not misused or attached to a different docwnent
indicate title or type of 'attached document, number of pages and date.
Indteate the capacity claimed by the stoner If the claimed capacity is a
corporate officer indicate the title (Le CEO. CFO Secretary)
• Securely attach this document to the signed document with a staple