Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
Contracts & Agreements_125-2024
PUBLIC WORK CONSTRUCTION CONTRACT This Public Work Construction contract ("Contract") is made and entered into this 18th day of him, 2024, by and between the City of Redlands, a municipal corporation, organized and existing under the laws of the State of California (hereinafter- "City"), and All Cities Engineering, Inc. a California corporation (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: 2023 CIP Sewer Pipeline Replacement Project, complete all items as required by the Contract Documents (as herein defined) and Specifications for City's 2023 CIP Sewer Pipeline Replacement Project, Project No. 521030 (the "Work"). 2. CONTRACT SUM: City shall pay Contactor the sum of two million four hundred eighty-five thousand three hundred fifty-three dollars ($2,485,353) 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 ninety (90) working day(s) as .defined in Section 1-2 of the Standard Specifications for Public Works Construction "Greenbook" 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 working day as defined in Section 1-2 of the Standard Specifications for Public Works Construction "Greenbook" 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 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 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, Perfonnance 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 this Contract, or 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. 1:\cmo\Agreements\All Cities Engineering, Inc. Public Work Contract FY23-0113.docx-ms 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 201.04). All claims shall be in writing and include the documents necessary to substantiate the claim. Nothing in subdivision (a) of Public Contract Code Section 20104.2 shall extend the time limit or supersede the notice requirements provided in this case from filing claims by Contractor. 8. ELIGIBILITY OF CONTRACTOR/SUBCONTRACTOR: Contractor and 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. 2 I:\cmo\Agreements\ All Cities Engineering, Inc. Public Work Contract FY23-0113.clocx-ms IN WITNESS WHEREOF, the Parties hereto have executed this Contract the day and year first written above. (SEAL) ATTEST: e Donaldson, City Clerk CITY OF RE By: ddie Tejeda, Mayor (SEAL) All Cities Engineering, Inc. Name of Contractor By: Pt%9o.Nio 12-AMI12E2 Signature of Authorized Agent _AUolonio Ramirez Castro, President Title Si .!tore of Authorized Agent (if necessary v p. Title Contractor's License No. 3 I:\cmo\Agreements\A11 Cities Engineering, Inc. Public Work Contract FY23-0113.docx-ms WORKER'S COMPENSATION INSURANCE CERTIFICATION Description of Contract: City of Redlands Municipal Utilities & Engineering Department 2023 CIP Sewer Pipeline Replacement Project Project No. 521030 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 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 11 day of 1QA e , 2024. All Cities Engineering, Inc. (Contractor) A ?Qk D io P-AMipEZ (Signature) Apolonio Ramirez Castro, President (Official Title) (SEAL) (Labor Code Section 1861 provides that the above certificate must be signed and filed by the Contractor with the Owner prior to performing the work of the contract) 4 \cmo\ Agreements\ All Cities Engineering, Inc. Public Work Contract FY23-0113.docx-m.s EXECUTED IN 2 ORIGINAL COUNTERPARTS BOND NUMBER: 7901187928 FAITHFUL PERFORMANCE BOND Whereas, the City of Redlands ("City"), State of California, and All Cities Engineering, Inc. (hereinafter designated as "Principal") have entered into an agreement dated June 18, 2024 ("Agreement") whereby Principal agrees to install and complete certain public improvements (the "Work"), which said Agreement is identified as 2023 CIP Sewer Pipeline Replacement 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 bond for the faithful performance of the Work, now, therefore, we, the Principal and, U.S. Specialty Insurance Company as Surety, are held and firmly bound unto the City in the penal sum of two million four hundred eighty-five thousand three hundred fifty-three dollars ($2,485,353) 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 of the obligation secured hereby and in addition to the face 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 5 I:\cmo\Agreements\AII Cities Engineering, Inc. Public Work Contract FY23-0113.docx-ms sufficient funds to pay the cost of completion of the Work Tess the balance of the Agreement price, 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 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 in 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 Principal for completion of the Work if the City, when declaring the Principal 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 thereunder 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 JUNE 11TH , 2024. (SEAL) ALL CITIES ENGINEERING, INC. BY: (SEAL) COMPANY (Signs EGA, ATTORNEY -in -FACT Address: 500 N. BRAND BLVD. #2000 GLENDALE, CA 91203 (Seal and Notarial Acknowledgment of Telephone ( ) 818-398-6099 Surety) 6 1:\cmo\Agreements\AII Cities Engineering, Inc. Public Work Contract FY23-0113.docx-ms Sits 1 L �.,1, Power of Attorney KNOW ALL MEN BY THESE PRESENTS THAT: Nationwide Mutual insurance Company, an Ohio corporation hereinafter referred to severally as the "Company" and collectively as "the Companies" does hereby make, constitute and appoint: PHILIP E VEGA, MYRNA F SMITH, KEVIN VEGA, BRITTON CHRISTIANSEN each In their individual capacity, Its true and lawful attorney -in -fact, with full power and authority to sign, seal, and execute on its behalf any and all bonds and undertakings, and other obligatory Instruments of similar nature, in penalties not exceeding the sum of UNLIMITED and to bind the Company thereby, as fully and to the same extent as if such instruments wore signed bythe duly authorized officers of the Company; and all acts of said Attorney pursuant to the authority given are hereby ratified and confirmed. This power of attomey is made and executed pursuant to and by authority of the following resolution duly adopted by the board of directors of the Company: "RESOLVED, that the president, or any vice president be, and each hereby is, authorized and empowered to appoint attorneys -in -fact of the Company, and to authorize them to execute and deliver on behalf of the Company any and all bonds, forms, applications, memorandums, undertakings, recognizances, transfers, contracts of indemnity, policies, contracts guaranteeing the fidelity of persons holding positions of public or private trust, and other writings obligatory in nature that the business of the Company may require; and to modify or revoke, with or without cause, any such appointment or authority; provided, however, that the authority granted hereby shall in no way limit the authority of other duly authorized agents to sign and countersign any of said documents on behalf of the Company," "RESOLVED FURTHER, that such attorneys -in -fact shall have full power and authority to execute and deliver any and all such documents and to bind the Company subject to the terms and limitations of the power of attorney issued to them, and to affix the seal of the Company thereto; provided, however, that said seal shall not be necessary for the validity of any such documents," This power of attorney is signed and sealed under and by the following bylaws duly adopted by the board of directors of the Company. Execution of Instruments. Any vice president, any assistant secretary or any assistant treasurer shall have the power and authority to sign or attest all approved documents, instruments, contracts, or other papers in connection with the operation of the business of the company in addition to the chairman of the board, the chief executive officer, president, treasurer or secretary; provided, however, the signature of any of them may be printed, engraved, or stamped on any approved document, contract, instrument, or other papers of the Company, IN WITNESS WHEREOF, the Company has caused this instrument to be sealed and duly attested by the signature of its officer the 20th day of August, 2021. Antonio C. Albanese, Vice President of Nationwide Mutual Insurance Company ACKNOWLEDGMENT STATE OF NEW YORK COUNTY OF NEW YORK: ss On this 20th day of August, 2021, before me came the above -named officer for the Company aforesaid, to me personally known to be the officer described in and who executed the preceding instrument, and he acknowledged the execution of the same, and being by me duly sworn, deposes and says, that he is the officer of the Company aforesaid, that the seal affixed hereto is the corporate seal of said Company, and the said corporate seal and his signature were duly affixed and subscribed to said Instrument by the authority and direction of said Company. Stephanie Rubino McArthur Notary Public, State of New York No. 02MC6270117 Qualified In New York County Commission Expires October 19, 2024 CERTIFICATE I, Laura B. Guy, Assistant Secretary of the Company, do hereby certify that the foregoing is a full, true and correct copy of the original power of attorney Issued by the Company; that the resolution included therein is a true and correct transcript from the minutes of the meetings of the boards of directors and the same has not been revoked or amended in any manner; that said Antonio C. Albanese was on the date of the execution of the foregoing power of attorney the duly elected officer of the Company, and the corporate seal and his signature as officer were duly affixed and subscribed to the said instrument by the authority of said board of directors; and the foregoing power of attorney is still in full force and effect. IN WITNESS WHEREOF, I have hereunto subscribed my name as Assistant Secretary, and affixed the corporate seal of said Company this 11th day of June , 2024 • «'";'`�",ew'u- and Notary Peek My Commission Expires October 19, 2024 Assistant Secretary BOJ 1(08-21)00 CALIFORNIA ALL-PURPOSE 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 LOS ANGELES On June 11th, 2024 personally appeared } } ss. before me, } Philip Vega, Notary Public Here Insert Name and Title of the Officer Kevin Vega, Attorney -in -Fact Name(s) of Signer(s) PHILiP VEGA Notary P;.blic • California { a.m Los Angeles County Commission * 2490569 My Comm, Expires May 31, 2028 Place Notary Seal Above who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their 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 paragrh is true and correct. WITNESS my hand and official sea Signature: OPTIONAL Though the information below is not required by law, it may prove valuable fo persons relying on the document and c and reattachment of this form to another document. Description of Attached Document Title of Type of Document: Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: e of Notary Public Id prevent fraudulent removal Number of Pages: ❑ Individual O Corporate Officer Title(s): ❑ Partner - ❑ Limited 0 General O Attorney in Fact ❑ Trustee ❑ Guardian or Conservator O Other: Signer is Representing: Right Thumbprint of Signer Top of thumb here Signer's Name: ❑ Individual ❑ Corporate Officer Title(s): ❑ Partner - 0 Limited 0 General 0 Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer is Representing: Right Thumbprint of Signer Top of thumb here CA\DD102000.50111110151761.2 22 (UPDATED: 01-19) CALIFORNIA ALL-PLOWOS.E ACKNOWLEDOMEN'T CIVIL CODE § 1189 ?_.fi3=:'}�i`�w.�+.S�;ictcrF-„F•�c;�'.�i.�. 4--.si':� :�tS.:Syi'.a�4 �is«. 4�i;'!�. ✓C;.r�-a. i,.'., .1 i r.��3�.%�w.�S�S_,._^..�.t .f`c_;- x.-'"..'n.. ,s -...... z. � x.`:,5.. 5.�;•^.i.. � ... ..5 �. -:!:' 1...- .. A notary public or other dffi er 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 LOS Angoles On - I2-` Oa to Personally appeared. before me, } Ricardo Munoz Nattily public Here Insert Narne and Title of the officer who Proved to me on the basis of satisfactory eviden e to be the persorr(S�f n hose nam the within instrument and acknowledged to me that (% /she/they executed the same it capacit es), and that bys/her/their signatur,'on the instrument the person which the persoste 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. RICARDO MUNOZ COMM. # 2405130 El NOTARY PUBLIC - CALIFORNIA LOS ANGELES COUNTY i ` y'/ My Comm Expires JUNE 18.2026 Place Notary Seal Above are subscribed to /her/their authorized or the entity upon behalf of WITNESS my hand and a f ial, eat. Signature Signature of Notary Public OPTIONAL • Though this section is Optional, completing this information can defer alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document1`",,`t("�✓�1�re¢J__Document Date Number of Pages___.____.. __`+---.-___._...._.._Signer(s) Other Than Named Above Capacity(ies) Claimed by igner(s) Signer's Name _ Corporate Officer---Title(s) P Limited LI General EJ Individual Attorn=� D Trustee El Guardian • . servato Signer's Name Q Corporate Officer—Title(s) �• er fl Individual Trustee ` 702(4 Limited General El Attorney in Fact Guardian or Conservator Oth- - Other Signer Is Representing Signer Is Representing -17 EXECUTED IN 2 ORIGINAL COUNTERPARTS BOND NUMBER: 7901187928 LABOR AND MATERIAL BOND Whereas, the City Council of the City of Redlands, State of California, and All Cities Engineering, 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 June 18, 2024, and identified as 2023 CIP Sewer Pipeline Replacement Project, Project No. 521030 is hereby referred to and made a part hereof; and Whereas, under the terms of the Agreement, Principal is required before commencing 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 other persons employed in the performance of the Agreement and referred to in the aforesaid Code of Civil Procedure in the sum of two million four hundred eighty-five thousand three hundred fifty-three dollars ($2,485,353) 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 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 their 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 JUNE 11TH , 2024. (SEAL) ALL CITIES ENGINEERING, INC. (Cogtractor) (Signature) (Seal and Notarial Acknowledgement of Surety) (SEAL) NATIONWIDE MUTUAL IN URANCE CO.PANY BY: ure Signature)( A 'VEGA, ATTORNEY -in -FACT Address: 560 N. BRAND BLVD. #2000 GLENDALE, CA 91203 Telephone: ( ) 818-398-6099 7 I:\cmo\Agreements\All Cities Engineering, Inc. Public Work Contract FY23-0113.docx-ms • 57t1,w„ui�- (D.I1 2' I") Power of Attorney KNOW ALL MEN BY THESE PRESENTS THAT: Nationwide Mutual Insurance Company, an Ohio corporation hereinafter referred to severally as the "Company" and collectively as "the Companies" does hereby make, constitute and appoint: PHILIP E VEGA, MYRNA F SMITH, KEVIN VEGA, BRITTON CHRISTIANSEN each in their individual capacity, its true and lawful attorney -in -fact, with full power and authority to sign, seal, and execute on its behalf any and all bonds and undertakings, and other obligatory instruments of similar nature, in penalties not exceeding the sum of UNLIMITED and to bind the Company thereby, as fully and to the same extent as if such instruments wore signed by the duly authorized officers of the Company; and all acts of said Attorney pursuant to the authority given are hereby ratified and confirmed. This power of attorney is made and executed pursuant to and by authority of the following resolution duly adopted by the board of directors of the Company: "RESOLVED, that the president, or any vice president be, and each hereby Is, authorized and empowered to appoint attorneys -in -fact of the Company, and to authorize them to execute and deliver on behalf of the Company any and all bonds, forms, applications, memorandums, undertakings, recognizances, transfers, contracts of indemnity, policies, contracts guaranteeing the fidelity of persons holding positions of public or private trust, and other writings obligatory in nature that the business of the Company may require; and to modify or revoke, with or without cause, any such appointment or authority; provided, however, that the authority granted hereby shall in no way limit the authority of other duly authorized agents to sign and countersign any of said documents on behalf of the Company." "RESOLVED FURTHER, that such attorneys -In -fact shall have full power and authority to execute and deliver any and all such documents and to bind the Company subject to the terms and limitations of the power of attorney issued to them, and to affix the seal of the Company thereto; provided, however, that said seal shall not be necessary for the validity of any such documents," This power of attorney is signed and sealed under and by the following bylaws duly adopted by the board of directors of the Company. Execution of Instruments. Any vice president, any assistant secretary or any assistant treasurer shall have the power and authority to sign or attest all approved documents, instruments, contracts, or other papers in connection with the operation of the business of the company In addition to the chairman of the board, the chief executive officer, president, treasurer or secretary; provided, however, the signature of any of them may be printed, engraved, or stamped on any approved document, contract, instrument, or other papers of the Company. IN WITNESS WHEREOF, the Company has caused this instrument to be seated and duly attested by the signature of its officer the 20th day of August, 2021. P law SEALS/ Antonio C. Albanese, Vice President of Nationwide Mutual Insurance Company ACKNOWLEDGMENT STATE OF NEW YORK COUNTY OF NEW YORK: ss On this 20th day of August, 2021, before me came the above -named officer for the Company aforesaid, to me personally known to be the officer described in and who executed the preceding instrument, and he acknowledged the execution of the same, and being by me duly sworn, deposes and says, that he is the officer of the Company aforesaid, that the seal affixed hereto Is the corporate seal of said Company, and the said corporate seal and his signature were duly affixed and subscribed to said instrument by the authority and direction of said Company. Stephanie Rubino McArthur Notary Public, State o1 New York No. 02MC6270117 Qualified In New York County Commission Expires October 19, 2024 Notary Public My Commisalon Expires CERTIFICATE October 19, 202+ I, Laura B, Guy, Assistant Secretary of the Company, do hereby certify that the foregoing is a full, true and correct copy of the original power of attorney issued by the Company; that the resolution included therein is a true and correct transcript from the minutes of the meetings of the boards of directors and the same has not been revoked or amended in any manner; that said Antonio C. Albanese was an the date of the execution of the foregoing power of attorney the duly elected officer of the Company, and the corporate seal and his signature as officer were duly affixed and subscribed to the said instrument by the authority of said board of directors; and the foregoing power of attorney is still in full force and effect. IN WITNESS WHEREOF, I have hereunto subscribed my name as Assistant Secretary, and affixed the corporate seal of said Company this 11th day of June 2024 BDJ 1(08-21)00 VW- C V. Assistant Secretary CALIFORNIA ALL-PURPOSE 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 LOS ANGELES On June l lth, 2024 personally appeared } } ss. before me, } Philip Vega, Notary Public Here Insert Name and Title of the Officer Kevin Vega, Attorney -in -Fact Name(s) of Signer(s) PHILP EGA Notary Public - California s 3 Los Angeles Cot.nty Commission ; 2490569 My Comm. Expires May 31, 2028 Place Notary Seal Above who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their 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 parsh is true and correct. WITNESS my hand and official se Signature: OPTIONAL Though the information below is not required by law, it may prove valuable to persons relying on the document an and reattachment of this form to another document. Description of Attached Document Title of Type of Document: Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: re of Notary Public ould prevent fraudulent removal Number of Pages: ❑ Individual ❑ Corporate Officer Title(s): ❑ Partner - ❑ Limited 0 General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer is Representing: CA\DD\02000.50111 \10151761.2 Right Thumbprint of Signer Top of thumb here Signer's Name: ❑ Individual ❑ Corporate Officer Title(s): ❑ Partner - 0 Limited 0 General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer is Representing: Right Thumbprint of Signer Top of thumb here 22 (UPDATED: 01-19) CALIFORNIA ALL PURPOSE ACK'NOWL, DQM NT A notary public or ether 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 Los Aing@les ) On _ -2,02 before me, Ricardo Munoz : Notary Public Date Here Insert Name and Title of the Officer .3Personally appeared. _..__.`/1_C.s1-___ Name Signer rt^ who proved to me on the basis of satisfactory eviclen e to be the persoor<whose nam capacibeincl that bylti which the perso 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. CIVIL COD § 1189 are subscribed to the within instrument and acknowl.eclged to me that ( /she/they executed the same in/her/their authorized /her/their signatur,44e on the instrument the persorhr the entity upon behalf of RICARDO MITRI-0711 COMM. k 2405139 01 =off NOTARY PUBLIC - CALIFORNIA o LOS ANGELES COUNTY My Comm. Expires JUNEE 182026 Place Notary Seal Above WITNESS my hand aryC(/ffic»I seal. Signature OPTIONAL Signature of Notary Public Though this section is optional, completing this inforrna(ion can deter alteration of the document ar fraudulent reattachment of this form to an unintended document. Description of Attached Document ,,qq Title or Type of Document _At(a yvt echo` _.._tiovlA___-------Tocument Date Number of Pages Capacity(ies) Claimed by Signer(s) Signer's Name ['Corporate Officer—Title(s) _ Partner D Individual El Trustee Signer(s) Other Than Named Above Limited Q General servatoi Signer's Name Corporate Officer--Title(s) Limited General 0 Individual [J Attorney in Fact Trustee Guardian or Conservator Oth Other Signer Is Representing Signer Is Representing A9RiJ CERTIFICATE OF LIABILITY INSURANCE DATE (M /2024 MIDD/YYYY) THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION ONLY AND CONFERS NO RIGHTS UPON THE CERTIFICATE HOLDER. THIS CERTIFICATE DOES NOT AFFIRMATIVELY OR NEGATIVELY AMEND, EXTEND OR ALTER THE COVERAGE AFFORDED BY THE POLICIES BELOW. THIS CERTIFICATE OF INSURANCE DOES NOT CONSTITUTE A CONTRACT BETWEEN THE ISSUING INSURER(S), AUTHORIZED REPRESENTATIVE OR PRODUCER, AND THE CERTIFICATE HOLDER. IMPORTANT: If the certificate'holder is an ADDITIONAL INSURED, the policy(ies) must be endorsed. If SUBROGATION IS WAIVED, subject to the terms and conditions of the policy, certain policies may require an endorsement. A statement on this certificate does not confer rights to the certificate holder in lieu of such endorsement(s). PRODUCER Cormarc Insurance Services Lic #0E79653 25220 Hancock Ave, Suite 230 Murrieta CA 92562 CONTACT Sunitha Jana NAME: (qco,NN Ext): 951-290-5040 (AIC, No): 951-319-9269 EMAIL ADDRESS: sunitha@carmarcins.com INSURER(S) AFFORDING COVERAGE NAIC # INSURER A: The Travelers Indemnity Comp of Connect 25682 INSURED All Cities Engineering, Inc. 5881 Snowgrass Trail Jurupa Valley CA 92509 INSURER B : Travelers Property Casualty Co of Ameri 25674 INSURERC:State Compensation Insurance Fund 35076 INSURERD: INSURER E : INSURERF: COVERAGES CERTIFICATE NUMBER:23-24 GL/UMB/AUTO/WC/IMC REVISION NUMBER: THIS IS TO CERTIFY THAT 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. LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS. INSR LTRINSD TYPE OF INSURANCE ADDL SUBR WVD POLICY NUMBER POLICY EFF (MMIDDIYYYY) POLICY EXP (MM/DD/YYYY) LIMITS A X COMMERCIAL GENERAL LIABILITY 4T22C01X039611TCT23 9/1/2023 9/1/2024 EACH OCCURRENCE $ 1,000,000 DAMAGE TO RENTED PREMISES (Ea occurrence) $ 300 000 CLAIMS -MADE X OCCUR MED EXP (My one person) $ 10,000 X included Limited Pollution PERSONAL &ADV INJURY $ 1,000,000 GENERAL AGGREGATE $ 2,000,000 GEN'L AGGREGATE X LIMIT APPLIES JECT PER: LOC PRODUCTS-COMP/OPAGG $ 2,000,000 Employee Benefits $ 1,000,000 B AUTOMOBILECOMBINED X — X — LIABILITY ANY AUTO ALL OWNED AUTOS HIRED AUTOS X SCHEDULED RA1 X047402232SG 9/1/2023 9/1/2024 SINGLE LIMIT (Ea accident) $ 1,000,000 BODILY INJURY (Per person) $ BODILY INJURY (Per accident) $ PROPERTY DAMAGE (Per accident) $ B X UMBRELLALIAB EXCESSLIAB X O OCCUR CLAIMS -MADE CUP1X051464232S 9/1/2023 9/1/2024 EACH OCCURRENCE $ 4,000,000 AGGREGATE $ 4,000,000 $ DED X RETENTION $ 10,000 C WORKERS COMPENSATION AND EMPLOYERS' LIABILITY ANY PROPRIETOR/PARTNER/EXECUTIVE OFFICER/MEMBER EXCLUDED?928499823 (Mandatory in NH) If yes, describe under DESCRIPTION OF OPERATIONS below Y / N N/A 10/3/2023 10/3/2024 X PER STATUTE OTH- ER E.L. EACH ACCIDENT $ 1,000,000 E.L. DISEASE - EA EMPLOYEE $ 1,000,000 E.L. DISEASE - POLICY LIMIT $ 1,000,000 A A Contractors Equipment Property 4T22C01X039611TCT23 4T22C01X039611TCT23 9/1/2023 9/1/2023 9/1/2024 9/1/2024 Leased & Rented /Dedu $1,000 $75,000 BPP/Dedu$1,000 $15,000 DESCRIPTION OF OPERATIONS / LOCATIONS / VEHICLES (ACORD 101, Additional Remarks Schedule, may be attached if more space is required) Verification of Insurance CERTIFICATE HOLDER CANCELLATION City of Redlands Municipal Utilities and Engineering Department 35 Cajon Street, Suite 15A Redlans, CA 92373 SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE EXPIRATION DATE THEREOF, NOTICE WILL BE DELIVERED IN ACCORDANCE WITH THE POLICY PROVISIONS. AUTHORIZED REPRESENTATIVE Sunitha Jana/SJANA url hr,,, ,dG+u, ACORD 25 (2014/01) INS025 (201401) © 1988-2014 ACORD CORPORATION. All rights reserved. The ACORD name and logo are registered marks of ACORD Form (Rev. March 2024) Department of the Treasury Internal Revenue Service w Request for Taxpayer Identification Number and Certification Go to www.irs.gov/FormW9 for Instructions and the latest information. Give forth to the requester. Do not send to the IRS. Before you begin. For guidance related to the purpose of Form W-9, see Purpose of Form, below, Priigt or type. See Specific Instructions on page 3. 1 Name of entity/Individual. An entry is required. (For a sole proprietor or disregarded entity, enter the owner's name on line 1, and enter the business/disregarded entity's name on line 2.) A r \ C\ an-e..s t ,•,‘, N,AQI? (j , C-- 2 business name/disregarded entity name, if different from above. 3e Check the appropriate box for federal tax classification of the entity/individual whose name is entered on line 1. Check only one of the following seven boxes, Individual/sole proprietor C corporation S corporationsee ❑ p p ❑ p p 0Partnership ❑ Trust/estate ❑ LLC. Enter the tax classification (C = C corporation, S = S corporation, P : Partnership) , . . . 4 Exemptions (codes apply only to certain entitles, not individuals; Instructions on page 3): Exempt payee code (if any) Note: Check the "LLC" box above and, In the entry space, enter the appropriate code (0, S, or P) for the tax classification of the LLC, unless it is a disregarded entity. A disregarded entity should instead check the appropriate box for the tax classification of Its owner. ❑ Other (see Instructions) Exemption from Foreign Account Tax Compliance Act (FATCA) reporting code (if any) 3b if on line 3a you cheokod "Partnership" or "Trust/estate," or checked "LLC" and entered "P" as its tax classification, and you are providing this form to a partnership, trust, or estate in which you have an ownership Interest, check this box If you have any foreign partners, owners, or beneficiaries. See instructions ❑ (Applies to accounts maintained outside the United States.) 5 Address (number, street, and apt, or suite no.). See instructions, 2"3-- ILI10.no4 '�vhpiv-e. $1Voi it11•,1 Requester's name and address (optional) 6 City, state, and ZIP code 0 tAA- LA 1,e3r C'J CAI' �.y -cool �c��e1J 7 List account number(s) here (optional) Part I Taxpayer Identification Number (TIN) Enter your TIN in the appropriate box. The TIN provided must match the name given on line 1 to avoid backup withholding. For individuals, this is generally your social security number (SSN), However, for a resident alienien,, sole proprietor, or disregarded entity, see the instructions for Part I, later. For other entitles it is Lint..Lint..ay our em I er iden social security number un TIN, later. Note: If the account is In more than one name, see the instructions for line 1. See also What Name and Number To Give the Requester for guidelines on whose number to enter, or Employer Identification number 6 3 4 Part II Certification Under penalties of perjury, I certify that: 1. The number shown on this form is my correct taxpayer identification number (or I am wafting for a number to be issued to me); and 2. I am not subject to backup withholding because (a) I am exempt from backup withholding, or (b) I have not been notified by the Internal Revenue Service (IRS) that I am subject to backup withholding as a result of a failure to report all interest or dividends, or (c) the IRS has notified me that I am no longer subject to backup withholding; and 3. I am a U.S. citizen or other U.S. person (defined below); and 4. The FATCA code(s) entered on this form (if any) indicating that I am exempt from FATCA reporting is correct, Certification instructions, You must cross out Item 2 above if you have been notified by the IRS that you are currently subject to backup withholding because you have failed to report all Interest and dividends on your tax return. For real estate transactions, Item 2 does not apply, For mortgage Interest paid, acquisition or abandonment of secured property, cancellation of debt, contributions to an individual retirement arrangement (IRA), and, generally, payments other than interest and dividends, you are no red to s gn the certification, but you must provide your correct TIN. See the instructions for Part II, later. Sign Signature of More U.S. person General Inst dctions Section references :re to the Internal Revenue Code unless otherwise noted. Future developments. For the latest information about developments related to Form W-9 and its Instructions, such as legislation enacted after they were published, go to www.irs.gov/FormW9. What's New Line 3a has been modified to clarify how a disregarded entity completes this line. An LLC that is a disregarded entity should check the appropriate box for the tax classification of its owner. Otherwise, it should check the "LLC" box and enter Its appropriate tax classification. Date 0 6 7 / 2 / 2. New line 3b has been added to this form, A flow -through entity is required to complete this line to indicate that it has direct or indirect foreign partners, owners, or beneficiaries when it provides the Form W-9 to another flow -through entity in which it has an ownership interest. This change is intended to provide a flow -through entity with information regarding the status of its indirect foreign partners, owners, or beneficiaries, so that It can satisfy any applicable reporting requirements. For example, a partnership that has any Indirect foreign partners may be required to complete Schedules K-2 and K-3. See the Partnership Instructions for Schedules K-2 and K-3 (Form 1065). Purpose of Form An individual or entity (Form W-9 requester) who is required to file an Information return with the IRS is giving you this form because they Cat, No. 10231X Form W-9 (Rev. 3-2024)