Loading...
HomeMy WebLinkAboutContracts & Agreements_14-2008AGREEMENT THIS AGREEMENT, made and entered into this 15" day of January, 2008, 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 Matich Corporation of the City of San Bernardino, County of San Bernardino, State of California, hereinafter referred to as the "Contractor." WITNESSETH: That the City and the Contractor, for the consideration hereinafter named, agree as follows: 1. Scope of Work. The Contractor will furnish all materials and will perform all of the work to perform construction of Sports Park Street Paving project, complete, all as shown, specified, and made a part of Contract No. 2403 0 0-723 0/47105 . 2. For the Contract Sum of $192,192.00, in accordance with the terms and conditions of the Contract Documents. Pursuant to Section 22300 ofthe 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 the City pursuant to and Escrow Agreement. 3. Time for Completion. The work shall be completed within thirty (30) work 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 as set forth in the General Provisions for each consecutive calendar day in excess of the specified time for completion of the work. Execution of the contract shall constitute agreement by the City and Contractor that the liquidated damages amount 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; Proposal and Bid Forms; Bid Bond; Agreement; Performance and Payment Bonds; Standard Specifications and Standard Plans for Public Works Construction; Contract Documents and Supplemental Specifications; all referenced specifications; and any Addenda thereto. 6. 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. 7. 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 ofthe Contractor, its employees or agents in connection with the performance of the Contractor's obligation under this contract. 8. Insurance. All policies of general liability and business automobile insurance required by this contract shall name the City, its elected officials, employees, and agents as additional insureds. Any insurance required under this contract shall be primary with respect to the City and non-contributing to any insurance or self-insurance maintained by the City. 9. Resolution of Construction Claims. Claims made by the Contractor in the amount of $375,000.00 or less shall be 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 the Public Contracts Code Section 20104.2 shall extend the time limit or supersede the notice requirements provided in this case from filing claims by the Contractor. Pursuant to Public Contract Code section 9201, if the City receives a third party claim in relation to this Contract, the City shall timely notify the Contractor. The City shall be entitled to recover reasonable costs incurred in providing the notification required by Public Contract Code section 9201(b). 10. EIigibility of Contractor/Subcontractor. Contractor and any subcontractor agree to 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. 11. 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. 12. Successors and: Assigns. The 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. 13. 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 the City and Contractor. IN WITNESS WHEREOF, the parties hereto have executed this Agreement in duplicate on the day and year first written above. CITYSRAI, 4� By: i or, City o edlands ounty of San Bemardino, California ATTEST: City erk, City o d s County of San B r ' , California MATICH CORPORATION Name of Contractor CONTRACTOR SEAL By: V /-Zr2 4 Signa of Authorized Agent Eugene P Bolsvert vice PresW" Signatory's Title Signature of Authorized Agent (if necessary) Signatory's Title (if necessary) 149783 Contractor's License No. executed in duplicate Bond No. 6492171 Premium: $1413.00 PERFORMANCE BOND WHEREAS, the City Council of the City of Redlands., State of California (hereinafter designated as "City"), and Matich Corporation (hereinafter designated as "Principal") have entered into an agreement whereby Principal agrees to install and complete certain designated public improvements, which by said agreement dated January 15, 2008, and identified as Contract No. 240300-7230/47105, is hereby referred to and made a part hereof; and WHEREAS, under the terms of said agreement, Principal is required before entering upon the performance of the work, to furnish a good and sufficient faithful performance bond with the City. NOW, THEREFORE, said Principal and the undersigned as corporate surety, are held and firmly bound unto the City in the sum of One Hundred Nine!Two Thousand One Hundred *dollars ($ 192 192.00 ) for the payment of which sum well and truly to be made, we bind ourselves, our heirs, successors, executors and administrators, jointly and severally, firmly by these presents. *Ninety Two and 00/100ths The condition of this obligation is such that ifthe 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, ar his or her part, to be kept and performed at the time and in the manner therein specified, and in all respects according to their true intent and meaning, and shall defend, indemnify and save harmless the City, its elected officials, officers, agents, and employees, as therein stipulated, then this obligation shall become null and void, otherwise it shall be and remain in full force and effect. As a part of the obligation secured hereby and in addition the face amount specified therefor, there shall be included costs and reasonable expenses and fees, including attorney's fees incurred bythe 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 duty executed by the Principal and surety named, on ___J 21 , 2008. Bond No. 6492171 .Matich Cogpo]ration (SEAL) SafPcn Ins»rane-P �mnar f� �p�rira � (SEAL) .. Principal .. _., .__,... Surety —By BY Signature S' nature Eugene P. Boisverk Jane Kepner, Attorney -in -Pact Vlt:$ PreSlderl't Address: aad Nnrfh grand Snnlavr.rd-.—. (Notarial Acknowledgments of Principal and Surety) Telephone: ( $18 ) 9564338 ACKNOWLEDGMENT State of Califomia �2 County of " Wow j On (Ui UD $ before me, VViNMVO �Li�I c Un vl �Ltv/�lZ (i ert name and itle of the officer) personally appeared U! �V-c V. M15\4"'r- who proved to me on the basis of satisfactory evidence to be the person(s) whose name(Q isla-e. subscribed to the within instrument and acknowledged to me that helsheAbey executed the same in hislheritheir-authorized capacity(k*, and that by his/l etsignature*on the instrument the persons)- or the entity upon behalf of which the personN acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of Califomia that the foregoing paragraph is true and correct. WITNESS my hand and official seal. MEGAN KOENIG COMM. # 1771699 Z NOTARY PUBLIC - CALIFORNIAK kF n. SAN BERNAROINO COUNTY y 'v,y Gornm Wxpires Oct. 5, 2011 Signature (Seal) CALIFORNIA ALL-PURPOSE CERTIFICATE OF ACKNOWLEDGMENT State Of Califernia County of Orange .:t IIAN 212008 Nanette Myers, Notartr public (ficra item-t oamc: and3e:itorlhe ` -- -, Persoaaily app(URreil Jane Kepner wto prvti Erd to the as the basis Qf satisfacton' evidence to be the pasen(c3 whose nwns fo) ish�e-su€�scrif>ed to e wiillirs instrlmient and a,ikrEcvvZedged to fna that flshe/sy txacuted fhe in#alherl#r authorized capaCsty(i"), and that by hiVber/ihok sipature(s) an the instrument the pers©n(4), or the entity upon behalf of which the person(,+) acted, excuuted the instrument. I certify under PFNAi,:TY OF PHRJURY under the laws of the State of California teal the foregoing paragraph is true and con-oct- 4 NANETTE MYERS Con mission # 1627685 WITNESS my hared and official seat. Notary Public - Cotitornla Ofonge County ~—Sigoe:yl? itct;,yScni} My Comm. Expires Dec 6, 2009 hrrcgr'Naia .AD DVITONAL OPTIONAL INFORMATION DBS{'.RIF 10N OF THE A:TACiiEi3 DOC'UNIFN)' - - ("1'it3e yr clr..cripron uFflftashUd rbcuau7ttj Crites ardescriptioex u3'nttecsstd elnamsers;earn;n:,td) NEuaatycr <;f I'ngcs ____.-_ Uocttlncnt tia[e N. _.T _ w (Addawnal infi,rrmdas; OAPAUTY MA:t'M t) V TH E S[ONM u tt1dissdtw (Sj 1-1 Cogxjrate Ofe '= I (1 Partner(g) lit Atwmcy-in-Fact 17 Tnwee(s) El 1W8 Yrc�ian C:hpS . q�„ Iii,Ss'i St£sp.#I3-97Ni5 wtvs�.h4stacy4Ya&Stv4 cL rF INTSERUCTiONS FaitCow,pL,F IhiC:-rMS FORM Ally orkxrnvltdgarrrrl compfared tr. C41ifm7w um cowain rerhinge execev as opj�me, glove In dw maory .m.,fwo oe a seaerme farm rimst he prnprafy rntrokmd and i;larW fc rhar aocmaid. 7Frr only rrccpavn is f a donaww rs to 8e reenrdri outsick of Cat#iirsrai !rt saris urstrrru:rs, arty af.enraive arircailedirxxnr w4ragei as may t:t; primed on svrh v docrnnew sa funs ai Nre oerhitwe does not require: the naiwy m di- B"m hing lhar fs hiegaf far a rrmr.p in f:aftrornrc rce rrrt{%ing ncc andlxrraed cnpnOly of d re sigma. Phuse caleck tha docaiyere emfullyyfor rvrrPtt-namrw mA ei g amtxw)i ilrfai foie if rcq hwt. k Stdle and Courtly urfam aiion must be the Stair sue- Cosinty Micro W d um—cst efgaai(s) petstxeafly 101MCcd WORe size notary ptki is for nc.Enow€Cdnn3 ML • Dax of nawiwi itl nALt EK Vie dale that the FigaM(9) passonally aprerc and whmh M031 also be tint anent date V-c ackauwkJFment is campleilyd + '13ic, nosary pvblit must pint rtis or her nexus ys it appe:Isrs 4 w7m bis w lstr camntinion felteaV., by a Ccwnma aad thmt yow. We (nouTy public). • Pfbd tm name{'a3 of dac„mnnt slVPy(sl w?io r FzMrfry ar;ahif' at She lime of tiotari7Aliaa. • Fndicah, the cornet s3ngukr or 3:lt A romps by curing Cts incnrrea forms (Ax. iwe - 'Jtnayr- is faro )v circling the Cutft cl roifrxs Psii Lem to eo;icctly iral bwe tWs informalion tmy ltwJto reiccYsws ef.litsettrtsrnt mrwdmg. • 'E'te notary v�l wipressiun bust be cteAr and ptotagrapid(atHy repradutible. Erxprtns:;on Mal Tice epver tW. or rind. U.i" isnpression smlidg;,s, to -seal surf itacni suns Escfsnifs, utlteiwise cmplGe a diffeumn ack-nomic*mui Furs. • Sigaalwiz of 14t: ualary iaahfie rftnst awxh itsc si�nawo ort file, with tl)c' fxf, lri Ulu counts cicrt. v AddhioiW Werniali" is neal Mpind V.;1 444C-help -Eis ii:E M thir ac><i*w1a4rtsneot is not m,suacd or rmwli.;i to a dil fbmix 4t(6 r1(Y. rS Indlcato fitin or tylte of aftdchW doeamcn4 minb=s ol'rsgea and d2k. ?• lnd"le toe cdpncily o e�r med liy 1h9 signor. tf the olfitnuca �2pzily m a corplrate nffiw, W.N ate she rich (r a CEO, CIO, Sewrrwij • Scc;rrrl}' a[tash Lh;s dociirrrnt to the stetnetl dcrix+.,inty. executed in duplicate Bond No. 6492171 PAYMENT BOND WHEREAS, the City Council of the City of Redlands, State of California (hereinafter designated as "City"), and Matich Corporation (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 January 15, 2008, and identified as Contract No. 240300-7230/47105, is hereby referred to and made a part hereof; and WHEREAS, under the terms of said agreement, Principal is required before entering upon the performance of the work, to fitrnish 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, materialmen, 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 Ninety Two Thousand One Hundred Ninety Two dollars ($192,192.00 )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 instrument has been duly executed by the Principal and surety named, Oil Soned 21 st , 2008. Bond No, a499i 7t 19 atich-C. ornoration (SEAL) Safeco Insura ic& Company of Amxica ___ (.SE,4L) Principal By: By: Signat Eugene R Boisvert Vice President grgnature )lane Kepner, Attorney -in -fact Address: 330 No. Brand Boulevard Glendale CA 91203 (Notarial Acknowledgments of Principal and Surety) Telephone: ( 818 ) __ 956-4338__ ACKNOWLEDGMENT State of California County of —Sj�l�M(La ) On tit, XI before me, WWI" 4&4 , NOWT NWL (insM name and title f the office personally appeared • Y?V VrT-A who proved to me on the basHa of satisfactory evidence to be the person(} whose namets} is/are- subscribed to the within instrument and acknowledged to me that he/sheft" executed the same in hislhe4thefr authorized capacity(f94 and that by hisfiliw4 eir signature(4F4 on the instrument the person(-.), or the entity upon behalf of which the person(&) 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. g: o. MEGAN KOENIG ` COMM. # 1771699 5i 4 NCT Ky PUBLIC - CALIFORNIA� t' SAN BERNARDINO COUNTY {Seal) My COMM. cKr re: c .r+ 5 20111 Signature CALIFORNL4, tkLi ,-P V RPO SF, CERTIFICATE OF ACKNOWLEDGMENT State of 00ifol-flia Cnut3ty t?f Orange _ [3n JAN 21008 iyefore rlae, _ Nanette Myers, Notary Public personally appf xr l ._.............— Jane Kepner _ry who proved to rite on the basis of satisfactory evidence to be the Person(4e3 whose rtbune(4;) Wage -subscribed to the withitl instrument and acknowledged to me that 4/shyl y executed the i-n,-k4Wher/Uwk authorized capacfty(i"), and that by WGIber/tlor signature(s) on the instrument the person(*), or the on ity upon behalf of which the person(*O acted, executed the instnimertt. J certify under PENALTY TY OF FKRJURY Under the laws of the State of California that the foregoing paragraph is true and correct. VVII NESS my hared and official sea;. ..._� —•--� S4,aaUrrtt,:f'hibtaty iic NANETiE MYERS Commission # 1627685 Notary Pubic - California ,� Orange County MY (Ttstaly Srxli COri m. Expires Dec b, 2009 AD7)UTONA•L OPTIONAL INk'i}.iiLMATION Dr.?SCfUP T IOW OF 'iHE ATTACiF(7 I)0CQv1FNT ( 6 ar dZipr..'nrt nFn,tacFod rloc:urxut) �— ('ruts ardrSeriptiaer of Miscittd dnamrcn; carxin�r;(S} Ntutl6c r of PaEp;s Uryoumcn.t L7k(t .......... .............. ........... _. (A,dditia" 'informciort, CAPACITY CtiilRVILD R `E- M SIGNFR ;J �tilvittue {s} l i:nrh)rute Officer � Yttr'tr�er(s} I � P, ttontcy-in-Fact. ?t1(1RVmistn(.ttiPA.t2l{f.R7stb4.8"!:-4RC:5 vzew.?V'MatvCr$Scttatxttr LNTSi'RUCr€GNS TOR COMPL,FTiNG THIS FORM day orlrnrnvledgrttent cprtpletee tr, Caltfarnta unmet comain rerbiagr eaacgy as dppearl 045070 ir: 4 3i QrV dtr.Yie1T Of A XeaW(trte rrekrxnvredg?Bg!ri jars.- nwat 9c property ratnpleled and rdforhed to rhor docttamete. 7"ar only rrrcntim rs if a docurnent is to be recorded ovtxirk of Cal(jar'nnt M artrir wtstam:es, any altertnrtior neinx:tYled�lMeti! +erb(age as may he primed an surh a docwnem so hin; wa the verbiage data' riot rerrdrs thr notary to do MI)Whing Char i.4 Wegaf jot s ntXcrp in C,rrlifarrrtc Re cerffying tic unrlwrued capntary ai dw rjgndq. Yleuse tayeek tht doctayere carejufly far rroj;tt•ttet rug irs.g1tig cord XVicb ffiht fu,jir rfI CryminsL Scelc And Cauaty wfnt:ration must ba the Stalls-dod County wburc th:. dositmcrt eigaar(s) pecsana4ly apiraored tc;rart she• notary gtiblic for rcY.nev:lcd3rrr;nt. Date of ntarizatittu matt ire: tlic date *,at the sigata'(s) persvnaliy alypciored mHch niusi alsa bz Iim amr.c date 11s, saksnwledg.^terd 6 completed • 'MS notary pzablie must print bus or her name, us it appnars Nvitiml bis x ircr commission followed by a ctm mu sad that: yo:tr title (no y lwhtic). Print ttw nanst..(a) of doeit ant slrerts) who res:onzity apprytr at Elie tune of rwleri:ntian. + Itidiaatu the *coned singgW nr irlurai farrr:s by ctzKs4ing off IncorrW fumis (t•a, ttalshrhitcy;- is Inter) t:i circlirtg the of rma Torria Pail itrr, to cortcrAly lr duacc Ibis inrortiuition may lead to reiec'liln of dacatwnt mrmzdmg_ + 'Iha notary scat unp=lmt Kurt be clue and phowgrapltitally rcpradocible. 1rnpCCS6ton Mt2 l riot COW tGti, ar liW*, (1'.WA uttpresalntt SnrtldC S, :e-scat if a su£iirtetitar:a permits, uthctwist amipide a dit%r mt aclairowIcAgimal raim • Sigenturr; of the iiniaty ptrbfic atust ntateii the signUuso Ott 111tr ettiti> ltx QR.Ko Ili' the c4nnty ekwk. 'r Addilionat uiferrvalion is riot mgi;ircd V'st t;N,ti help rim giiusxr this ucknoiytadgsscnt is not tmsascd art tttch ;l to $ aitTc:etx ttiG:raa=rS inriwale title or rypm Pf attechvd diieurn"t, tomb..., ol'ps tend d.te. Indicate tine capacity cl&md Fy ILT. signer. It the chaired wiptnity e; a carrmrsw nri:txr, inslicaia rhr. till.^. (s a <'P0, CPO, lecwlw j • SCJ_':Irtly stttteh tt];F dtxun»rx t0 the fSn*:IEti f1,::rasrt:ty. Safeco Insurance Company of America f POWER General Insurance Company of America a OF ATTORNEY Seattle, Plaza A 08185 KNOW ALL BY THESE PRESENTS: No. 9675 That SAFECO INSURANCE COMPANY OF AMERICA and GENERAL INSURANCE COMPANY OF AMERICA, each a Washington corporation, does each hereby appoint **""***"*RHONDA C. ABEL, JERI APODACA, LINDA ENRIGHT, JANE KEPNER, NANETTE MARIELLA-MYERS; MIKE PARIZINO; RACHELLE RHEAULT; JAMES A. SCHALLER; Irvine, California•"*"*' y.,�«+.*.".*,. its true and lawful attorney($) -in -tact, with full authority to execute on its behalf fidelity and surety bonds or undertakings and other documents of a similar character issued in the Course of its business, and to bind the respective company thereby. IN WITNESS WHEREOF, SAFECO INSURANCE COMPANY OF AMERICA and GENERAL INSURANCE COMPANY OF AMERICA have each executed and attested these presents this l ith day of July 1 2007 STEPHANIE DALEY•WATSON SECRETARY TIM MIKOLAJEWSKI SENIOR VICE-PRESIDENT SURETY CERTIFICATE Extract from the By -Laws of SAFECO INSURANCE COMPANY OF AMERICA and of GENERAL INSURANCE COMPANY OF AMERICA: "Article V, Section 13. - FIDELITY AND SURETY BONDS ... the President, any Vice President, the Secretary, and any Assistant Vice President appointed for that purpose by the officer in charge of surety operations, shall each have authority to appoint individuals as attomeys-in-fact or under other appropriate titles with authority to execute on behalf of the company fidelity and surety bonds and other documents of similar character issued by the company in the course of its business... On any instrument making or evidencing such appointment, the signatures may be affixed by facsimile. On any Instrument conferring such authority or on any bond or undertaking of the company, the seal, or a facsimile thereof, may be impressed or affixed or in any other manner reproduced; provided, however, that the seal shall not be necessary to the validity of any such instrument or undertaking." Extract from a Resolution of the Board of Directors of SAFECO INSURANCE COMPANY OF AMERICA and of GENERAL INSURANCE COMPANY OF AMERICA adopted July 28, 1970. "On any certificate executed by the Secretary or an assistant secretary of the Company setting out, (1) The provisions of Article V, Section 13 of the By -Laws, and (ii) A copy of the power -of -attorney appointment, executed pursuant thereto, and Viij Certifying that said power -of -attorney appointment Is in full force and effect, the signature of the certifying officer may be by facsimile, and the seal of the Company may be a facsimile thereof." I, Stephanie Daley -Watson Secretary of SAFECO INSURANCE COMPANY OF AMERICA and of GENERAL INSURANCE COMPANY OF AMERICA, do hereby certify that the foregoing extracts of the By -Laws and of a Resolution of the Board of Directors of these corporations, and of a Power of Attorney issued pursuant thereto, are true and correct, and that both the By -Laws, the Resolution and the Power of Attorney are still in full force and effect. IN WITNESS WHEREOF, I have hereunto set m hand and affixed the facsimile seal of said corporation JAN 21 2000 this 5-097410S 4105 day of � EAL � ��ftiVaS^ ,� STEPHANIE DALEY-WATSON, SECRETARY Safeco® and the Safeco logo are registered trademarks of Safeco Corporation. WEB PDF Company Profile Page 1 of 2 Company Profile SAFECO INSURANCE COMPANY OF AMERICA SAFECO PLAZA SEATTLE, WA 98185-0001 800-332-3226 Former Names for Company Old Name: SELECTIVE AUTO & F INS CO AMER Effective Date: 11-02-1953 Agent for Service of Process JERE KEPRIOS, CIO CT CORPORATION SYSTEM 818 WEST SEVENTH STREET, 2ND FLOOR LOS ANGELES, CA 90017 Unable to Locate the Agent for Service of Process? Reference Information NAIC #: NAIC Group #: California Company ID #: Date authorized in California: License Status: Company Type: State of Domicile: 24740 0163 1442-3 October 07, 1953 UNLIMITED -NORMAL Property & Casualty WASHINGTON Dines of Insurance Authorized to Transact The company is authorized to transact business within these lines of insurance. For an explanation of any of these terms, please refer to the glossary. AIRCRAFT AUTOMOBILE BOILER AND MACHINERY BURGLARY COMMON CARRIER LIABILITY CREDIT FIRE LIABILITY MARINE 7_u.__I I'-__.__..'--- ____7_ -- -- 1` __it - -- T711_'9 ^1Ct 1 rnornnno Company Profile Page 2 of 2 MISCELLANEOUS PLATE GLASS SPRINKLER SURETY TEAM AND VEHICLE WORKERS' COMPENSATION Company Complaint Information Com an Enforcement Action Documents Company Performance & Comparison Data Composite Complaint Studies Want More? Help Me Find a Company Repeesentative in My Area Financial Rating Organizations Last Revised - December 11, 2007 03:32 PM Copyright © California Department of Insurance lit-lr.•��in+.ar.�niii�ra —.1, ynniir — — rr—Aa 1 ..cwrI;Al, nn rirnf sift rx + nn 1 M=1241 1 �7Q1'7I1f1Q Check A License: Contractor's License Detail Page 1 of 2 Skip to: CSLSHome I Gortient I Fooler I ,4ctessit�Rty!, Search CSLB O*G'OV CONTRACTORS� ��)�STATE LICENSE BOARD � J: �1711111�jllllll GENERAL INFG CSLB Newsroom DISCLAIMER: A license information taken from the CSLB Board and Committee status check provides license database. Before relying on this information, you should be aware of the Meetings following limitations. Disaster Information Center • CSLB complaint disclosure is restricted by law (B&P 7124.6). If this entity is subject to public CSLB Library complaint disclosure, a link for complaint disclosure will appear below. Click on the link or button to Frequently Asked obtain complaint and/or legal action information. Questions • Per S&P 7071.17, only construction related civil judgments reported to the CSLB are disclosed. Online Services • Arbitrations are not listed unless the contractor fails to comply with the terms of the arbitration. • Check A License or • Due to workload, there may be relevant Information that has not yet been entered onto the Board's HIS Registration license database. • Filing a Construction Complaint • Processing Times License Number: 149763 Extract Date: 01/2812008 • Check Appiication Business MATICH CORPORATION Status Information: P O BOX 50000 • Search for a Surety SAN BERNARDINO, CA 92412 BondInsurance Business Company ....... .... ,........ ..... _............ ,......... ............ .... ............. ....... .............. .......... ....... _........ ................. ... . Entity: Corporation • Search for a Workers' Issue Date: 0110611955 Compensation - - - - - - - Company Expire Date: 11/30/2009 License Status: This license is current and active. All Information below should be How to Participate reviewed. Classifications: CLASS DESCRIPTION A GENERAL ENGINEERING CONTRAGTpR B GENERAL BUILDING_CONTRAGiOR ..Bonding:CONTRACTOR'S C30ND____-_ This license filed Contractor's Bond number 6227968 in the amount of $12,500 with the bonding company SAFECO_INSURA,IVCE_C_DI1!tPANY_OF AMERIC.A. Effective Date: 01/0112007 Contractor's Banding History BOND OF QUALIFYING INDIVIDUAL 1. The Responsible Managing Officer (RMO) STEPHEN ANTHONY MATICH certified that he/she owns 10 percent or more of the voting stock/equity of the corporation. A bond of qualifying individual is not required. Effective Date: 03/27/2006 Workers' This license has workers compensation insurance with the Compensation: OLD REPUBLIC INSURANCE COMPANY Policy Number: AlCW43920705 Effective Date: 07/0112007 Expire Date: 07/01/2008 Workers' Compere patp_rl History Personnel listed on this license (current or disassociated) are listed on other licenses. ,,,,11.. -- ..-1r`_r....---1 ., l;.. —fT ;------1-n 1 M917(it)Q Check A License: Contractor's License Detail Page 2 of 2 Consumers I Contractors I Applicants I Journeymen Pubic Works I Building officials I General Info CSLB Home I Conditions of Use Privacy I Contact CSLB Copyright @ 2007 State of California ;,,,,. ---Ln 1 11011)n10 .._ C�R'I'I�CATE`O' LT�BILITNSiIRANCE ATACORD�w i%ziios O t PRODUCER Aon Risk Insurance Services West, Inc. fka Aon Risk services, Inc. of S CA THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION ONLY AND CONFERS NO RIGHTS UPON THE CERTIFICATE HOLDER. T141S 1901 Main street Suite 300 Irvine CA 92614 USA CERTIFICATE DOES NOT AMEND, EXTEND OR ALTER THE COVERAGE AFFORDED BY THE POLICIES BELOW. INSURERS AFFORDING COVERAGE PHONE-(949) 608-6300 FAx- (949) 608-6451 INSURED Matl ch corporation P.D. Box 50000 INSURER A: old Republic General Ins Corp INSURER B: San Bernardino CA 92412 USA INSURERC: INSURER D: INSURER E: COVERAGE :`This Certificate is'not intended to specify all endorsements, coyem es ternis: conditions and eXclusions.ofthe policids Shown THE POLICIES OF INSURANCE LISTED BELOW HAVE BEEN fSSUED TO THE INSURED NAMED ABOV E 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. 1N'SR LTR TYPE OF INSURANCE POLICY NUMBER POLICY EFFECTIVE DATE(NMINDDWY) POLICY EXPIRATION DATE(AI,II\DD\YY) LIAIITS - A GENERAL LIABILITY X COMMERCIAL GENERAL LIABILITY CLAMS MADE OCC33R AlCG43920705 General Liability 07/01/07 07/01/08 EACH OCCURRENCE S11000, 000 ! $100, 000 ' $5 , 00o FIRE DAMAGE(Any one lire) NEED EXP (Any one person) PERSONAL & ADV INJURY I S1,ow, 000 1 52,000,000 GENERAL AGGREGATE GEN'L AGGREGATE LIMIT APPLIES PER: PRODUCTS - COMP(OPAGG PRO- POLICY El JECT Fq LOC $2,000,000 ' A AUTOMOBILE LIABILITY X ANY AUTO AICA43920705 Automobile 07/01/07 07/01/08 COMBINED SINGLE LIMIT (Fa arcidcnl) a $1, 000, 000 ALL OWNED AUTOS BODILY INJURY SCHEDULED AUTOS ( Per person) X HIRED AUTOS BODILY INJURY X NON OWNED AUTOS (Per acadenl) Comp Red. $1,000 PROPERTY DAMAGE X Coll. Ded. $1.000 (Peraccidcni) GARAGE LIABILITY AUTOONLY - EA ACCIDENT ANY AUTO OTHER THAN EA ACC AUTO ONLY AGG EXCESS LIABILITY EACH OCCURRENCE OCCUR ❑ CLAIMS MADE AGGREGATE DEDUCTIBLE RETENTION A R'ORKERS COAIE'F:NS.1'rlON ,\NO EAlP1,OYERS' LlARI1.ITl' AlCW43920705 WORKERS' COMPENSATION 07/01/07 07/01/08 X We STATu- Tl]RY 1.Ih1€'r5 OTH- FR E,L.EAC'IIAC'CIDENT $1,000,00D S1,0001000 S1,000,000 F.I..DISYASE-POLICY LIMIT E.L.OISFASE-FA EMPLOYEE o,rHFR .,.,. �.,... .-........... ....._......,..._- „•-., •,• ••, • ., .,• �.r.,,�.�.�. s.��;, „i,,.�.�. }• r_nic e.::a. c.,t l.!;', RE: Sports Park Paving..I DONS ADDED BY LNDORSl NIFN'TSPECIAL PROVISIONS ---- CERTIFICATE HOLDER CANCELLATION of Redlands SIIOI45'City 1NCIA I I D I3IIOREI I1E FXPIR %{'ION 5: 35 Cajon Street, Suite 4 D I'l TIN RI:1. 1111 ISSI4NG COSI!'I ll 111 !-NDi 4\LJ C-{A IE III Redlands, CA 92373-4746 USA 3o DAYS %%RI I if N NUF(C F 10 11It: ( I`RIli I( 1I1i IIrHDhR N'ANII D 10 11If LIFT. ii{:{-I 111-L-Rl�IkN-7(-},�i-},SFk\�i_jiLNiltil>.'•.i-)s)is 11r-:,41{cl>..OK-I_k\f t!f•_-4i} i-' r-r3-- a �} F.31Fl1-F'ts3ti-..H111^-c-4hLi1•<-4`1—i3 S-S[,i•?.(�i �Fi-fLF-r'K I-YI-Nf--1 f i4} ,4 ItITIiORILLI) Rfl'R1.-Sf-,Nl'A I E1-li � �-�,v ACORD 25-S 7197 ACORD CORPORATION I988 A CORD.IT�ICT Qr N D ' `, � A01/21/08 ; PRODUCER AOn Risk Insurance Services West, Inc. fka Aon Risk Services, Inc. of S CA 1901 Main street Suite 300 Irvine CA 92614 USA THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION 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 PHONE-049) 608-6300 FAr 949) 608-6451 INSURED Matich Corporation P.O. Box 50000 INSURER A: Old Republic General ins Corp INSURERS: San Bernardino CA 92412 USA INSURERC: INSURER D: INSURER E: =COY RAG ,This-Certiiicate'is not:.intendeci:to s eci ,all endi+esemenfs :cavern' ea .Eerma l'cbnditians and ezclusiuns' of th¢_ oli6i6.sh6wn 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 CONTRACTOR OTHER DOCUM ENT 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 EFFECTIVE DA,TE(SI.II%DD\YY) POLICY EXPIRATION DATE(\IJ74DDWY) LIMITS A GENERALLIABILITY X COMMERCIAL GENERAL LIABILITY CLAIMS MADE m OCCUR AICG43920705 General Liability 07/01/07 07/01/08 EACH OCCURRENCE FIRE DAMAGI=(Anyone fire) MED EXP (Any ona mmon) $1,000,000 $100, 000 S5,000 $1.,000,000 PERSONAL& ADV INJURY GENERAL AGGREGATE $2,000,000 GEN'L AGGREGATE LIMIT APPLIES PER: $2 , 000, 000 PRO- POLICY � JECT � LOC PRODUCTS - COMPIOP AGG A AUTOMOBILE LIABILITY X ANY AUTO AlCA4392070S Automobi 1 e 07/01/07 07/01/08 COh16ENEDSINGL£ LIMIT (Ea acciden!) $1, 000, 000 ALL OWNED AUTOS BODILY INJURY SCHEDULED AUTOS ( Per person) X HIREDAUTOS X NON OWNED AUTOS BODILY INJURY (Peraccidmi) Rx Comp oed. $1,000 PROPERTY DAMAGE X Coll. Ded. S1.000 ftraccidenl) GARAGE LIABILITY AUTO ONLY - EA ACCIDENT ANY AUTO OTHERTHAN EAACC AUTO ONLY AGG EXCESS LIABILITY EACH OCCURRENCE OCCUR IJ CLAIMS MADE AGGREGATE W DEDUCTIBLE RETENTION A 1VORXERS CO3MPENSATION AND EMPLOYERS'LIABILITY AICW43920705 4YORKERS' COMPENSATION 07/O1/07 a7/O1/08 X \VC STA'iU- Ol'H- TORY I.Ih1)TS ER I..I_ EACH ACCIDENT 51,000,000 E,L. DISEASE -POLICY LIMIT $1, 000,000 In-L, DISEASE -EA EMPLOYEE $1,000,000 OTHER .;F ti DESCRIPTION OF OPERA1'10NS:I.00'ATIOYS: VEEiECLF.S. EXCLUSIONS ADDED BY FNDORSEMENTSPFCIAL PROVISIONS RE: Sports Park Paving CERTIFICATE HOLDER CANCELLATION City Of Redlands 35 Ca]On Street, suite 4 Redlands , CA 92373-4746 USA .� SfIOUI.D ANY OF I HE ABOVE DFSC RIBI'D 1101_IC IES BE, C':\hCLt.LFP IJLFORIk IIiB EXI'IRaTION 1JNIT 1"IIlRE0E.THE ISSUING ('(MI'\\y\4111 M\I1, y 30 DA) S N-RI'II'LN No HC'E TO IIHE ( F.RTIII( 'All- HOLDER N:\ML.D 1'O THE LEFT, ]31�F-I�\U-6;R-k—FE�IHl2.;6�s.1a.\t:I-._lxLF1-}.Sl-\r}F}CIF.,idaf>NF}R-1-N3!(E:I1'se Al.'' I IIURILF.D RFf RFSI:NI'AT IVE ACORD 25-S 7/97 ACORD CORPORATION I988 a co m ri 00 n LO N C) O n crs 0 z w C: t ar U Executed on May 21, 2008, at Redlands, California. RECORDING REQUESTED BY; AND WHEN RECORDED MAIL TO: CITY CLERK CITY OF REDLANDS 35 CAJON STREET P.O. BOX 3005 R�ftioM%66fl?373 PER GOVERNMENT CODE SECTION 6103 Recorded In Utticlal Records, Counly of San Bernardino LARRY WALKER AAas®[NAATF.:R1y Auditorlcontroiler — Recorder R Regular Mail Dock 2008— 0234459 Titles: I 5/2212009 1:26 PM MT Pages: 1 Fees 0.oe Taxes e.00 Other 0.00 PAID $0.00 SPACE ABOVE THIS LINE FOR RECORDER'S USE NOTICE OF COMPLETION 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.O. 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 May 15, 2008 The work done was Sports Park Street Paving, Contract No. 240300-7230147105 7. The name of the contractor for such work of improvement was Matich Corporation, P.O. Box 50,000, San Bernardino, CA 92412; Contractor's License No. 149783; and Date of Contract was January 15, 2008 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: San Bernardino Avenue between Dearborn Street and Wabash Avenue, and Dearborn Street between San Bernardino Avenue and Sessums Drive 9. The street address of said property is: Not Applicable Dated: May 20, 2008 k, 11(tA Senior Civil Engineer MUED Department, City of Redlands VERIFICATION 1, the undersigned, say I am the Municipal Utilities and Engineering 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. declare under penalty of perjury that the foregoing is true and correct. Municipal Utilite & Engineering Wector MUED Department, City of Redlands Funds - Contract Award - Sports Park Street Paving Project - Bids were opened and publicly declared on November 1.5, 2007, by the City Clerk for the Redlands Sports Park Street Paving Project; a bid opening report is on file in the Office of the City Clerk. On motion of Councilmember Gilbreath, seconded by Councilmember Gallagher, the City Council unanimously determined that the Sports Park Street Paving Project is categorically exempt from the California Environmental Quality Act in accordance with CEQA Guidelines Section 15302(c); awarded the contract for the Sports Park Street Paving Project to Matich Corporation based on the total bid amount of $192,192.00; authorized the Mayor to execute, and the City Clerk to attest to, the document on behalf of the City; authorized staff to approve contingent costs up to five (5) percent over the total bid amount; and approved an additional appropriation of $190,000.00 for the Sports Park Street Paving Project. Agreement - Rees Well Pump - On motion of Councilmember Gilbreath, seconded by Councilmember Gallagher, the City Council unanimously approved an agreement with General Pump Company for the replacement of the pump in the Rees Well and authorized the Mayor to execute, and the City Clerk to attest to, the document on behalf of the City. Resolution No. 6669 - Traffic - On motion of Councilmember Gilbreath, seconded by Councilmember Gallagher, the City Council unanimously adopted Resolution No. 6669, a resolution of the City Council of the City of Redlands establishing the following traffic regulations in accordance with Title 10 of the Redlands Municipal Code, as recommended by the Traffic and Parking Commission: set speed limits on Live Oak Canyon Road and approved posting of advisory signs by staff. Funds - City Street Maintenance - Recognizing staff s efforts in obtaining grant funds, Councilmember Aguilar expressed his appreciation for the report and moved to accept Proposition 113 funds and grant approval to expend fiinds on the maintenance of Redlands Boulevard, Terracina Boulevard, Orange Street and Citrus Avenue. Motion seconded by Councilmember Gilbreath and carried unanimously. Agreement - Mountain View Grove - On motion of Councilmember Gilbreath, seconded by Councilmember Gallagher, the City Council unanimously approved a dedication and maintenance agreement with Bixby Land Company for the Mountain View Grove and authorized the Mayor to execute, and the City Clerk to attest to, the document on behalf of the City. CDBG - Home Investment Partnerships Programs - Mayor Harrison asked staff how they would administer the Community Development Block Grant Program and if additional staff would be needed. Interim Redevelopment Agency Director Dukett explained the City of Redlands currently receives its Community Development Block Grant funds through a cooperative agreement with San Bernardino County and 41 percent of our allocation is retained by the January 15, 2008