Loading...
HomeMy WebLinkAboutContracts & Agreements_61-2001RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: r 1 CITY CLERK CITY OF REDLANDS 35 CAJON STREET P.O. BOX 3005 REDLANDS CA 92373 L J SPACE ABOVE THIS LINE FOF Recorded in Official Records, County of San Bernardino, Larry Walker, Recorder No Fee Doc No. 20010503617 2:47pm 11/02/01 205 40294189 01 04 nrr umma G NON ST LN SVY CIT-CO TRANS TAX DA CHRG EXAM NOTICE OF COMPLETION Notice pursuant to Civil Code Section 3093, this notice must be filed within 10 days after completion of work. Notice is hereby given that: 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 October16, 2001. The work done was: Fire Department Temporary Apparatus Structure, Contract No. 34-5025-4150. 7. The name of the contractor for such work of improvement was: Parkwest Construction Company P.O. Box 790, Redlands CA 92373 May 1, 2001 (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: City of Redlands Corporate Yard 9. The street address of said property is: 1270 W. Park Avenue, Redlands CA 923 3 Dated: October 17, 2001 Senior Engineer, Public W s Department, City of Redlands VERIFICATION I, 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 17, 2001, at Redlands, California. Public Works Director, Public Works Depal' ment, City of Redlands AGREEMENT THIS AGREEMENT, made and entered into this ls` day of May, 2001, 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 Parkwest Construction Company of the City of Redlands, 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: 1. 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 Fire Department Temporary Apparatus Structure project, complete, all as shown, specified, and made a part of Contract No. 34-5025-4150. 2. THE CONTRACT SUM OF: $146,559.00 3. TIME FOR COMPLETION: The work shall be completed within seventy-five (75) work days from and after the date of the Notice to Proceed. This time shall include all design work. See the SPECIAL PROVISIONS for additional "Time for Completion" requirements. 4. 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. 5. 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. 6. 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 omission of the contractor, its employees or agents in connection with the performance of the contractor' s obligation under this contract. 7. 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 SEAL ATTEST: City Clerk, City of Redlands County of San Bernardino, California 4,4 By: CONTRACTOR SEAL By: Mayor, City of Redlands County of San Bernardino, California LIFETIME INDUSTRIES, INC.DBA: PARKWEST CONSTRUCTION COMPANY Name of Contr.ctor Signature rized Agent Johnny W. Moore, Vi rP President Signatory's Title Signature of Authorized Agent (if necessary) Signatory's Title (if necessary) 580133 A & B Contractor's License No. WORKERS' COMPENSATION INSURANCE STATEMENT I, 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. 34-5025-4150. By: LIFETIME INDUSTRIES, INC. DBA: PARKWEST CONSTRUCTION COMPANY Name of Contr. or Signature of" uthv - zed Agent JOHNNY W. MOORE, VICE PRESIDENT Signatory's Title 580133 A & B Contractor's License No. BOND NUMBER 447-405402 PREMIUM: $2,110.00 PERFORMANCE BOND EXECUTED IN DUPLICATE WHEREAS, the City Council of the Ciry of Redlands, State of California (hereinafter designated as City), and Parkwest Construction Company (hereinafter designated as Principal) have entered into an agreement whereby Principal agrees to install and complete certain designated public improvements, which by said agreement dated May 1, 2001, and identified as Contract No. 34-5025-4150, is hereby referred to and trade a part hereof; and WHEREAS, under the tears of said agreement, Principal is required before entering upon the performance of the work, to furnish a good and sufficient faithful performance bond with the City. NOW, THEREFORE, said Principal and the undersigned as corporate surety, are held and firmly bound unto the City in the sum of ONE HUNDRED FORTY—SIX THOUSAND FIVE HUNDRED dollars *FIFTY—NINE ($ 146,559.00 — — —) for the payment of which sum well and truly to be made, we bind ourselves, our heirs, sues esor's, 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 cosy: and reasonable expenses and fees, including attorney's fees incurred by the City in successfully enforcing such obligation, all to be taxed as costs and included in any judgement rendered. The surety hereby stipulates and agrees that no change, extension of time, alteration or addition to the terms of the agreement or to the work to be performed thereunder or the specifications accompanying the same shall in anywise affect its obligations on this bond, and it does hereby waive notice of any such change, extension of time, alteration or addition to the terms of the agreement or to the work or to the specifications, IN WITNESS WHEREOF, this instrument has been duly executed by the Principal and surety named, or, MAY 4 , , 2001. Bond No, 447-405042 LIFETIME INDUSTRIES,INC. DBA: PARKWEST ,CONSTRUCTION COMPAWAL) rrirx:lpat By: Signature/ Johii y Moore President (Notarial Acknowit4issnents of Principal And Surety) Surety CENTENNIAL INSURANCE COMPANY (SEAL) ' Signature SHAWN BLUME, ATTORNEY -IN -FACT Address:THREE GIRALDA FARMS MADISON, NEW JERSEY 07940-1004 Telephone: (973) 360-3963 CALIFORNIA STATE OF COUNTY OF On RIVERSIDE 5%yCol PERSONALLY APPEARED SS. , before me, R. STANDLEY personally known to me (.oa ..ia a.-G44-tlae-13 ' e ,a, i faux@ to be the person* whose name*. is/.a.ro. subscribed to the within instrument and acknowl- edged to me that he/gl .executed the same in his/ 1444r4-t4a authorized capacity), and that by his/h W .tlir signature} on the instrument the person44 or the entity upon behalf of which the person(€icted, executed the instrument. WITNESS my hand and official seal. Signature NESSIMMINEMEMBEr SHAWN BLUME R. STANDLEY COM B, #1263272 NOTARY PUBLIC - CALIFORNIA cn RIVERSIDE COUNTY My Cormlulls, Juno 7, 7.004 °v"y4 Vnir:?a¢':r=Hu:yM1'7�:rr"ra:S.MV"y' This area for Official Notarial Seal 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 INDIVIDUAL CORPORATE OFFICER TITLE(S) PARTNER(S) L LIMITED I GENERAL ATTORNEY -IN -FACT PI TRUSTEE(S) — GUARDIAN/CONSERVATOR OTHER: SIGNER IS REPRESENTING: NAME OF PERSON(S) OR ENTITY(IES) DESCRIPTION OF ATTACHED DOCUMENT TITLE OR TYPE OF DOCUMENT NUMBER OF PAGES DATE OF DOCUMENT SIGNER(S) OTHER THAN NAMED ABOVE ID-081 Rev. 6/94 ALL-PURPOSE ACKNOWLEDGEMENT CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of San Bernardino On 5/8/01 Date , before me, Denise M. Ward, Notary Public , Name and Title of Officer (e.g., "Jane Doe, Notary Public") personally appeared Johnny W. Moore Name(s) of Signer(s) ® personally known to me ❑ proved to me on the basis of satisfactory evidence DENISE M. WARD COMM. #1142518 NOTARY PUBLIC - CALIFORNIA cn SAN BERNARDINO COUNTY My Comm. Expires June 19, 2001 'N7 Place Notary Seal Above 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 signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. Wy(NESS my hand and official s: al, OPTIONAL ILV � Ulf Llic Signature of Notary Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: PERFORMANCE BOND Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer Signer's Name: ❑ Individual ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: RIGHT THU OF SIC BPRINT ER Top of thumb here ) r�;rcx=�C:�cc:`�t:�c,�.�%C;�-c;�'<;'�_�:`��c.<•�r,t�=<^�c�y�c^�;`�'r.`�u`�=�(ar:�^�-=e`��'=!a`�=C�`�:z;�=�c;��u,�t=�:�`�=L^�=C^`r=<s�.�`�:c:`�=u`c'�,'o'�,�=c>u;� © 1997 National Notary Association • 9350 De Soto Ave., P.O. Box 2402 • Chatsworth, CA 91313-2402 Prod. No. 5907 Reorder: Call Toll -Free 1-800-876-6827 BOND NUMBER 447-405402 PREMIUM INCLUDED IN PERFORMANCE BOND PAYMENT BOND EXECUTED IN DUPLICATE WHEREAS, the City Council of the City of Redlands, State of California (hereinafter designated as "City"), and Parkwest Construction Company (herei Tiafter designated as "Principal") have entered info an agreement whereby Principal agrees to install and complete certain designated public improvements, which by said agreement dated May 1, 2001, and identified as Contract No. 34-5025-4150, is hereby referred to and made a part hereof; and WHF EAS, under the terms of said agreement, Principal is required before entering upon the performance of the work, to furnish a good and sufficient labor 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 firmly bound unto the City and all contractors, subcontractors, laborers, materialmcn, and any other persons employed in the performance of the aforesaid agreement and referred to in the aforesaid Civil Code of the State of California in the sum of ONE HUNDRED FORTY-SIX THOUSAND FIVE HUNDRED dollars *FIFTY-NINE ($ 146 , 559.00 - - ) 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 amount not exceeding the amount herein above 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 attorney's 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 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 corporations 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 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 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 or to the specifications, IN WITNESS WHEREOF, this inattument has been duly executed by the Principal and surety named, on MAY 4, , 2001, Bond No. 447-405402 LIFETIME INDUSTRIES, INC. DBA: PARKWESTAONSTRUCTION COMPAN AL) CENTENNIAL INSURANCE COMPA.N (aE4I) Principal / / Surety ,,,o ,ii / By: I A- (.' ///' Z>4 By,/ �//��_ ___. _ Signature / Signature SHAWN BL E, ATTORNEY -IN -FACT JO,NY W . MOORE Address: THREE GIRALDA FARMS VICE PRESIDENT (Notarial Acknowlcdgmite of Principal and Surety) MADISON, NEW JERSEY 07940-1004 Telephone: (973) 360-3963 CALIFORNIA STATE OF COUNTY OF RIVERSIDE On y/0 / SS. , before me, R. STANDLEY PERSONALLY APPEARED SHAWN BLUME personally known to me (Q.r,.. ,v avad...t w-ca t a �€if- o f€€leto e. to be the personE4 whose name(si- is/agg. subscribed to the within instrument and acknowl- edged to me that he/slv 4lley.executed the same in his/ .herr-, tlaei authorized capacity(4es.), and that by his/1 ./ .their signature(.s-} on the instrument the person4 or the entity upon behalf of which the person( -acted, executed the instrument. WITNESS my hand and official seal. Signature ems.... R. S1ANDI y COMM. #1263272 :�� NOTARY PUBLIC • CALIFORNIA RIVERSIDE COUNTY • My e_omm, Explros June 7, 200 This area for Official Notarial Seal wow 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 — INDIVIDUAL ❑ CORPORATE OFFICER Ix! PARTNER(S) TITLE(S) II LIMITED fl GENERAL ATTORNEY -IN -FACT TRUSTEE(S) GUARDIAN/CONSERVATOR OTHER: SIGNER IS REPRESENTING: NAME OF PERSON(S) OR ENTITY(IES) DESCRIPTION OF ATTACHED DOCUMENT TITLE OR TYPE OF DOCUMENT NUMBER OF PAGES DATE OF DOCUMENT SIGNER(S) OTHER THAN NAMED ABOVE ID-081 Rev. 6/94 ALL-PURPOSE ACKNOWLEDGEMENT CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT fi fi fi fi fi It• Ir State of California County of SAN BERNARDINO On 5/8/01 Date SS, , before me, DENISE M. WARD, NOTARY PUBLIC Name and Title of Officer (e.g., "Jane Doe, Notary Public") personally appeared JOHNNY W. MOORE Name(s) of Signer(s) 01 personally known to me ❑ proved to me on the basis of satisfactory evidence DENISE M. WARD COMM.#1142518 NOTARY PUBLIC - CALIFORNIA (n SAN BERNARDINO COUNTY I My Comm. Expires June 19, 2001 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 signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. WISS my hand and officials' al. Place Notary Seal Above Signature of Notary Public OPTIONAL Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: PAYMENT BOND Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer Signer's Name: ❑ Individual ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: 7.,". .."t7r- RIGHT THUMBPRINT OF SIGNER Top of thumb here © 1997 National Notary Association • 9350 De Soto Ave., P.O. Box 2402 • Chatsworth, CA 91313-2402 Prod. No. 5907 Reorder: Call Toll -Free 1-800-876-6827 Atlantici'liitual '.. Companies Atlantic Mutual Insurance Company Centennial Insurance Company Power of Attorney B-5004 0100 KNOW ALL MEN BY THESE PRESENTS, that the Atlantic Mutual Insurance Company and Centennial Insurance Company, corporations duly organized under the laws of the State of New York hereinafter called Companies, do hereby appoint Michael D. Stong, Rosemary Standley, Shawn Blume, Susan C. Monteon their true and lawful Attorneys -in -Fact to make, execute, seal and deliver on their behalf as surety any and all bonds and undertakings of suretyship and other documents that the ordinary course of surety business may require. Such bonds and undertakings when duly executed by the aforesaid Attorney(s)-in-Fact shall be binding upon the Companies as fully and to the same extent as if such bonds and undertakings were signed by the President and Secretary and sealed with its corporate seal. This Power of Attorney is issued pursuant to and by authority of the following resolution of the Board of Trustees of Atlantic Mutual Insurance Company and the Board of Directors of Centennial Insurance Company adopted effective December 1, 1999 and now in full force and effect; RESOLVED that the Chairman, President or Senior Vice President -Surety may appoint other officers of the Company or agents of the Company to act as its lawful Attorney -in Fact in any State, Territory or Federal District to represent this Company and to act on its behalf within the scope of the authority granted to them in writing, which authority may include the power to make, execute, seal and deliver on behalf of this Company as surety, and as its act and deed, any and all bonds and undertakings of suretyship and such other documents as are required in the ordinary course of surety business; and that the Secretary, Assistant Secretary or any Officer of the Corporation be, and that each or any of them is, authorized to verify any affidavit or other statement relating to the foregoing and to any resolutions adopted by its Board of Trustees (or Board of Directors, as applicable); and that any such Attorney -in -Fact may be removed and the authority so granted may be revoked by the Chairman, President, Senior Vice President -Surety or by the Board of Trustees (or Board of Directors, as applicable). IN WITNESS WHEREOF, each of the Companies has caused this Power of Attorney to be signed and its corporate seal to be affixed by its authorized Officer this Fourth day of January, 2000. Attest Michael B. Keegan, Vice President State of New Jersey SS County of Passaic Atlantic Mutual Insurance Company Centenni., n urance Company By 1ZySUR,4 A Thomas P. Gorke, Senior Vice President 0 0 On this Fourth day of January, 2000, before me, a Notary Public of the State and County aforesaid residing therein, duly commissioned and sworn, personally came the above named officer of the Company who being by me first duly sworn according to law, did depose and say that he is the officer of the Company described in and which executed the foregoing instrument; that he knows the seal of the Company; that the seal affixed to such instrument is the corporate seal of the Company; and that the corporate seal and his signature as such officer were affixed and subscribed to the said instrument by order of the Board of Trustees (or Board of Directors, as applicable);.. 1MPq i•• o TA A % �k' / 1 Notary Public (Seal) `.2`•.. �BL1G I, the undersigned Michael B. Keegan, Vice President of Atlantic Mutual Insurance Company and Centennial Insurance Company, do hereby certify that the original power of attorney of which the foregoing is a full, true and correct copy, is in full force and effect on the date of this Certificate and I do further certify that the Senior Vice President who executed said Power of Attorney was one of the Officers authorized by the Board of Trustees and Board of Directors to appoint an attorney -in -fact pursuant to the Board resolution stated above dated December 1, 1999. This Certificate may be signed and sealed by facsimile under and by authority of the following resolution of ttie Board of Trustees of Atlantic Mutual Insurance Company and the Board of Directors of Centennial Insurance Company, adopted at a meeting duly called and held on the 1st day of December, 1999. My commission expires February 18, 2002 RESOLVED, that the use of a printed facsimile of the corporate seal of the Company and of the signature of an Officer of the Company on any certification of the correctness of a copy of an instrument executed by the Chairman, President or Senior Vice President -Surety pursuant to the Board resolution, dated December 1, 1999, appointing and authorizing an attorney -in -fact to execute in the name of and on behalf of the Company, surety bonds, undertakings and other instruments, shall have the same effect as if such seal and such signature had been manually affixed and made, is hereby authorized and approved, IN WITNESS WHEREOF, I have hereunto setfoy hand and affixed the cor orate seal of each of the Companies to these presents this elday of ''}r7C r 200 1 • Michael B. Keegan, Vice President To verify the authenticity of this Power of Attorney, call 1-800-444-6565 and ask for the Power of Attorney Clerk. STATE COMPENSATION INSURANCE FUND MAY 7, 20.0 P CITY OF REDLANDS.. PO BOX 3005 REDLANDS CA 92373.. P.O. BOX 420807, SAN FRANCISCO, CA 94142-0807 CERTIFICATE OF WORKERS': COMPENSATION INSURANCE L POLICY NUMBER 046)-01 UNIT 0009338 CERTIFICATE EXPIRES 1-1-02 This is to certify that we have issued a valid Workers' Compensation insurance policy in a form approved by the California Insurance Commissioner to the employer named below for the policy period indicated. This policy is not subject to cancellation by the Fund except upon ten days' advance written notice to the employer. We will also give you TEN days' advance notice should this policy be cancelled prior to its normal expiration. This certificate of insurance is not an insurance policy and does not amend, extend or alter the coverage afforded by the policies listed herein. Notwithstanding any requirement, term, or condition of any contract or other document with respect to which.....tti!st certificate of Insurance may be ;issued or. may pertain, the insurance affordedb y the policies described herein is subebt to all the terms, exclusions and conditlons::of such policies. AUTHORIZED REPRESENTATIVE PRESIDENT EMPLOYER'S LIABILITY LIMIT INCLLJDIN13 DEFENSE"' COSTS.• .$1 000,•000 PER OCCURRENCE. EMPLOYEFI: PARKWEST CONSTRUCTION COMPANY PO BOX 790 REDLANDS CA 92373 THIS.DOCUMENT HAS:A BLUE PATTERNED. BACKGROUND SCIF'10262(REV.3-95) AcoRD CERTIFICATE OF LIABILITY INSURA PRODUCEit U & A Insurance Agency Unickel & Assoc. Lic#0827703 P.O. Box 10727 San Bernardino CA 92423-0727 Phone:909-793-6810 Fax:909-798-3959 INSURED DATE (MM/DD/YY) C ID1 05/02/01 THIS CERTIFICATE IS ISSUED AS A MATTER OF NFORMATION ONLY AND CONFERS NO RIGHTS UPON THE CERTIFICATE HOLDER. THIS CERTIFICATE DOES NOT AMEND, EXTEND OR ALTER THE COVERAGE AFFORDED BY THE POLICIES BELOW. INSURERS AFFORDING COVERAGE Lifetime Industries, Inc. DBA: Parkwest Construction Co P. O. Box 790 Redlands CA 92373 INSURER A. Navigators Insurance Company INSURER B: Fireman's Fund Insurance Co INSURER C: Golden Eagle Insurance Corp INSURER D. INSURER E: COVERAGES THE POLICIES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED TO THE INSURED NAMED ABOVE FOR THE POLICY PERIOD INDICATED. NOTWITHSTANDING ANY REQUIREMENT, TERM OR CONDITION OF ANY CONTRACT OR OTHER DOCUMENT WITH 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 BEEN REDUCED BY PAID CLAIMS. , INSR LTR TYPE OF INSURANCE POLICY NUMBER POLICY ATE (MM//DD/YY► E DATE (MM//DD EXPIRATION LIMITS GENERAL. LIABILITY EACH OCCURRENCE S 1,000,000 A X COMMERCIAL GENERAL mew? GL005456 10/01/00 10/01/01 FIREDAMAGE(Anyoneflre) $ 50,000 CLAIMS MADE X OCCUR MED EXP (Any one person) $ 5,000 PERSONAL&ADVINJURY 1,000,000 $ GENERAL AGGREGATE $ 2, 000, 000 GEN'L AGGREGATE LIMIT APPLIES PRO- PER: PRODUCTS - COMP/OP AGG 1,000,000 POLICY JECT LOC C AUTOMOBILE X LIABILITY ANY AUTO CCP50346703 10/01/00 10/01/01 CO accident) (EaCOMBINED SINGLE LIMIT $1, 000, 000 A ALL OWNED AUTOS SCHEDULED AUTOS BODILY INJURY (Per person) $ X X HIRED AUTOS NON -OWNED AUTOS BODILY INJURY (Per (Per accident) PROPERTY DAMAGE (Per accident) $ GARAGE LIABILITY AUTO ONLY • EA ACCIDENT $ ANY AUTO OTHER THAN EA ACC $ AUTO ONLY: AGG $ EXCESS LIABILITY EACH OCCURRENCE $ 2000000 B X OCCUR CLAIMS MADE XEK00075156786 10/01/00 10/01/01 AGGREGATE $2000000 $ DEDUCTIBLE $ X X RETENTION S nil $ WORKERS COMPENSATION AND EMPLOYERS' LIABILITY WC STATU- TORY LIMITS OTH- ER E.L. EACH ACCIDENT $ E.L. DISEASE • EA EMPLOYEE $ E.L. DISEASE - POLICY LIMIT $ OTHER DESCRIPTION OF OPERATIONS/LOCATIONSNEHICLES/EXCLUSIONS ADDED BY ENDORSEMENT/SPECIAL PROVISIONS *Except 10 day notice of cancellation for non-payment of premium. Cert holder is named as additional insured. RE: Perform Design & Construction of Fire Dept Temp Apparatus Structure JOB#245025-4150 CERTIFICATE HOLDER Y ADDITIONAL INSURED; INSURER LETTER: CANCELLATION CITYOFR SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE EXPIRATI DATE THEREOF, THE ISSUING INSURER WILL ENDEAVOR TO MAIL * 3 0 DAYS WRITTEN City of Redlands P.O. Box 3005 Redlands CA 92373 NOTICE TO THE CERTIFICATE HOLDER NAMED TO THE LEFT, BUT FAILURE TO DO SO SHAL IMPOSE NO OBLIGATION OR LIABILITY OF ANY KIND UPON THE INSURER, ITS AGENTS OR REPRESENTATIVES. ecnRn 9a_c nro71 Burt Gross C 4 ©ACORD CORPORATION 1981 POLICY NUMBER: GL005456 COMMERCIAL GENERAL LIABILITY NAMED INSURED: Parkwest Construction Inc. THIS ENDORSEMENT CHANGES THE POLICY. PLEASE READ IT CAREFULLY. ADDITIONAL INSURED -OWNERS, LESSORS OR CONTRACTORS (FORM B) This endorsement modifies insurance provided under the following: COMMERCIAL GENERAL LIABILITY COVERAGE PART: SCHEDULE Naze of Person or Organization: City of Redlands (If no entry appears above. information required to complete this endorsement will be shown in the Declarations as applicable to this endorsement.) WHO IS AN INSURED (Section II) is amended to include as an insured the person or organization shown in the Schedule, but only with respect to liability arising out of "your work" for that insured by or for you. CG 20 10 11 85 Copyright, Insurance Services Office, Inc. , 1984 Contract Award - Fire Department Temporary Apparatus Structure - Bids were opened and publicly declared on April 19, 2001, in the City Clerk's Office for the design and construction of the Fire Department's temporary apparatus structure to be located in the City's Corporate Yard; a bid opening report is on file in the Office of the City Clerk. It was the recommendation of staff that the responsible bidder submitting the bid for said project which will result in the lowest cost for the City was Parkwest Construction Company, Redlands, in the amount of $146,559.00, and it would be in the best interest of the City that this contract be awarded to said firm. On motion of Councilmember Haws, seconded by Councilmember Freedman, the City Council unanimously approved this recommendation. Resolution No. 5878 - Street Tree Committee - As the City Council liaison to the Street Tree Committee, Councilmember Peppler expressed concern about dissolving the Street Tree Committee as it was intended that the committee continue its work but under less restrictive conditions as required under the Brown Act. Following discussion, it was a consensus of the Councilmembers that staff conduct a comprehensive review with the committee of its structure and financing of an arborist either as a full-time employee or a consultant and return to the City Council with a recommendation in 30-45 days. Mayor Gilbreath noted that Alan Dangermond has made himself available on a volunteer basis to provide assistance to the Street Tree Committee and staff. No action was taken on Resolution No. 5878. Mutual Water Company Stock Purchase - On motion of Councilmember Haws, seconded by Councilmember Peppler, the City Council approved the purchase of 5.3 shares of East Redlands Water Company stock from Lawrence A. Luebbe fora total price of $6,545.50, with Councilmember Gilbreath abstaining due to a potential conflict of interest. Mutual Water Company Stock Leases - On motion of Councilmember Haws, seconded by Councilmember Peppler, the City Council approved leases for Bear Valley Mutual Water Company stock from San Bernardino Valley Municipal Water District (14,500 shares), Western Water Company (4,950 shares), David Knight (1,000 shares), Arnold and Margaret Wright (918 shares), and Tom Slemmer (275 shares) for the 2001-02 water delivery season, with Councilmember Gilbreath abstaining due to a potential conflict of interest. On motion of Councilmember Haws, seconded by Councilmember Peppler, the City Council also approved the lease of 60 shares of Crafton Water Company stock to R. Craig Wesson for the 2001-02 water delivery season, with Councilmember Gilbreath abstaining due to a potential conflict of interest. Resolution No. 5882 - Hinckley Water Treatment Plant - On motion of Councilmember Haws, seconded by Councilmember Freedman, the City Council unanimously adopted Resolution No. 5882, a resolution of the City Council of the City of Redlands declaring that the project to install effluent May 1, 2001 Page 4