Loading...
HomeMy WebLinkAboutContracts & Agreements_207-2024PUBLIC WORK CONSTRUCTION CONTRACT This Public Work Construction contract ("Contract") is made and entered into this 10 day ofNovember, 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: SCOPE OF WORK: Contractor shall furnish all materials and will perform all of the work for the following: 2024 CIP SEWER PIPLINE REPLACEMENT PROTECT, complete all items as required by the Contract Documents (as herein defined) and Specifications for City's 2024 CIP SEWER PIPLINE REPLACEMENT PROJECT, PROJECTNO.521032 (the "Work"). 2. CONTRACT SUM : City shall pay Contractor the sum of One Million Three Hundred Sixty -Seven Thousand Five Hundred Fourteen Dollars ($1,367,514) 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 sixty (60) 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 surn 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 Connector 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, Performance Bond, Labor and Material Bond, Plans, General Conditions, Special Provisions and Specifications, and any addenda thereto (collectively, the "Contract Documents"). 6. ATTORNEYS' FEES: In the event any action is commenced to enforce or interpret the terms or conditions of 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 I;\cmo\Ag=rncnonA11 Cities Engineering, Inc. Public Work Contract (12024 CIP Sewer Project) PY24.0050.doex-ms RESOLUTION OF CONSTRUCTION CLAIMS: Claims by Contractor in the amount of three hundred seventy five thousand dollars ($375,000) or less shall be made by Contractor and processed by the City pursuant to the provisions of Part 3, Chapter 1, Article 1.5 of the Public Contract Code (commencing with Section 20104), All claims shall be in writing and include the documents necessary to substantiate the claim. Nothing in subdivision (a) of Public Contract Code Section 20104.2 shall extend the time limit or supersede the notice requirements provided in this case from Filing claims by Contractor. 8. ELIGI7BILITY 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 tinder 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. SEVERABILPI'Y: 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 1:\=(AAgroements\Ali Cities Engineering, Btc. Public Work Contract (2024 CIP Sewer Projecq FY24-0050.ducx-ms IN WITNESS WHEREOF, the Parties hereto have executed this Contract the day and year first written above. (SEAL) ATTEST: ine Donaldson, CV 0-0 (SEAL) _ All Cities Engineering, Inc. Name of Contractor By: laA610 P� Signature of Authorized Agent Apolonio Ramirez Castro, President Title 'r Sig ture of Authorized Agent (if necessary) V; Title Contractor's License No, I:'.cmo\AgreementslAll Cities Engineering, Inc. Public Work Contract (2024 C IP Sewer Project) FY1-4-0050.docx-ms WORKER'S COMPENSATION INSURANCE CERTIFICATION Description of Contract: City of Redlands Municipal Utilities & Engineering Department 2024 CIP SEWER. PIPLINE REPLACEMENT PROJECT PROJECT NO. 521.032 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 [ 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 6 day of PW 12024. All Cities P.naineerine. Inc. (Contractor) Aa Ia ✓ fip MA 1 IZ E_ , (Signature) Anolonio 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 1:\cmo\Agreements\A11 Cities L"❑ginecring, atc. Public Work Coma (.2024 CIP Sewer Pwjecl) PY24.0050.doex-ms EXECUTED IN 2 ORIGINAL COUNTERPARTS' BOND NUMBER: 7901225750 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 November 19, 2024 ("Agreement") whereby Principal agrees to install and complete certain public improvements (the "Work"), which said Agreement is identified as 2024 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 Nationwide Mutual Insurance Company as Surety, are held and firmly bound unto the City in the penal sum of One Million Three Hundred Sixty -Seven Thousand Five Hundred Fourteen Dollars ($1,367,514) 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: Complete the Work in accordance with its terms and conditions; or 2. Obtain a bid or bids for completing the Work in accordance with its terms and conditions, and upon determination by Surety of the lowest responsive and responsible bidder, arrange for a contract between such bidder and the City, and make available as work progresses sufficient funds to pay the cost of completion of the Work less the balance of the Agreement price, 5 1Actno\AgrcementsWI Cities Engineering, Inc. Public Work Contract (2024 CIP Sewer Project) FY24-0050.docx-ms 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 shal l 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 NOVEMBER 5TH , 2024. (SEAL) (SEAL) ALL CITIES ENGINEERING, INC. NATIONWIDE MUTUAL IN URANqE GO PANY {S re BY: (Signature) KEVIN VHA, A1TURI1rY-in-FACT {Contractor) (Signature) (Seal and Notarial Acknowledgment of Surety) Address: 534 E. BADILLO ST COVINA, CA 91723 Telephone ( ) 626-859-1000 1:\cmo\AgreementslAll Cities Engineering, Inc. Public Work Contract (20 4 CIP Sewer Project) FY24-0050.docx-ins 44{j ,,,,r- 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 ila 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 were 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 at directors of the Company: "RESOLVED, that the president, or any vice president be, and each hereby Is, authorized and empowered to appoint attorneys -In -tact 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 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. �"'"1 v' Antonio C. Albanese, Vice President of Nationwide Mutual Insurance Company ACKNOWLEDGMENT w STATE OF NEWYORK ,� On this 0th day ofAug August, 2021, 2021, before me came the above -named officer for the Company i .R." A p / aforesaid, to me personally known to be the officer described In and who executed the preceding 0, , .SEAL: , •""s"' ` ` instrument, and he acknowledged the execution of the same, and being by me duly sworn, deposes and that he is the the Company /s.'r says, officer of aforesaid, that the seal affixed hereto Is the corporate seal of said Company, and the said corporate seat and his signature were Wig duly affixed and subscribed to said Instrument by the authority and direction of said Company. Stephanie Rubino r Nulsry Pudic, Stole of New York of `f��� w No. 02MC6270417 U Qualified In Now York county Nam, Nen Commission Ex 'ms Odabar 19 2024 Myawnmla,lon exnma OM,19.20A CERTIFICATE 1, Laura 8. Guy, Assistant Secretary of the Company, do hereby certify that the foregoing is a full, true and correct copy cf 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 Sill day of November 2024 13. � 1 Assistant Secretary BDJ 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 } ss. County of LOS ANGELES On November 5th, 2024 before me, Philip Vega, Notary Public Here Insert Name and Title of the Officer personally appeared Kevin Vega, Attorney -in -Fact Name(s) of Signer(s) ti ry PHILIP VEGA _ Notary %biic • Cati{ornia - Los Aageies County Commission 4 2490569 �• •�*'� My Comm, Expires May 31, 2028 Seal Above who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) istare subscribed to the within instrument and acknowledged to me that helshelthey executed the same in hislher/their authorized capacity(ies), and that by hisJherltheir signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official OPTIONAL re: re Though the information below is not required by law, it may prove valuable to persons relying on the document and c fd prevent fraudulent removal 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 ❑ Individual ❑ Corporate Officer Title(s): ❑ Partner - ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservatcr ❑ Other: Signer is Number of Pages: Signer's Name ❑ Individual ❑ Corporate Officer Title(s): ❑ Partner - ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian orConservator ❑ Other: Signer CA0002000.5011M0151761.2 22 (UPDATED: 01-19) CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL .D A notary public or other officer completing this certificate verifies only the Identity of the IndivlduaI 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 I�' l0' 20�'�ufl�� _before me, Ricardo Munoz: Notary Public Date 1'"��iiHere Insert Name and Title of the Officer Personally appeared. � Jyf0-1 1 n a4rt> Nam, si"ofSignerfSJ"`- who proved to me on the basis of satisfactory evidence to be the person(elrw; ase na re subscribed to the within instrument and acknowledged to me that be Ishe/they executed the same in ' her/their authorized , capacity s and that by T�' /her/their signatuye`si on the instrument the person(W`ar the entity upon behalf of which the perso acted, executed the instrument. 1 certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. tl "° RICARDO ENOZ COMM. # 2405139 1n 'U, IYpJ, 4 ..,:.. o,., NOTARY PUBLIC CALIFORNIA9' LOS ANGELES COUNTY My Comm. Expires JUNE 18.2026 q �a Place Notary Seal Above WITNESS my hand and ficial sQal. Signature / Signature of Notary Public Though this section is optional, completing this Information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Dacus}?}dent i n Title or Type of Documentl'i b�v) ye i✓v� ko, ✓l Document Date Number of Pages Signer(s) OtherThan Named Above Capacity(les) Claimed by Signer(s) Signer's Name Officer—Title(s) Q Partner Ited []Individual 0 Attorn ®Trustee ID Guardian Other Signer Is ® General ner's Name Corporate Partner Q Limited Individual n Atto_m Signer Is or Conservator EXECUTED IN 2 ORIGINAL COUNTERPARTS BOND NUMBER: 7901225750 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 November 19, 2024, and identified as 2024 CIP Sewer Pipeline Replacement Project, Project No. 521032 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 One Million Three Hundred Sixty -Seven Thousand Five Hundred Fourteen Dollars ($1,367,514) 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 them or their assigns in any suit brought upon this bond. Should the condition of this bond be fully performed, then this obligation shall become null and void, otherwise it shall be and remain in full force and effect. The surety hereby stipulates and agrees that no change, extension of time, alteration or addition to the terms of the Agreement or the specifications accompanying the same shall in any manner affect its obligations on this bond, and it does hereby waive notice of any such change, extension of time, alteration or addition. In witness whereof, this instrument has been duly executed by the Principal and surety above named, on NOVEMBER 5TH , 2024. (SEAL) ALL CITIES ENGINEERING, INC. (Co tractor) (�Z_�. (Signature) (Scai and Notarial Acknowledgement of Surety) (SEAL) NATIONWIDE MUTUA N5 RANCE OMP NY Suret - r tv BY: (S ignature)��1'FEA, GTICRNEY-in-FACT Address: 534 E. BADILLO ST. COVINA, CA 91723 Telephone: ( 626-859-1000 7 LkcinolAgreementslAll Cities Engineering, Inc. Public Work Contract (2024 CIP Sewer Project) FY24-0050.docx-ms Vied Y 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 allomey 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 seat 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. 4 0- Antonio C. Albanese, Vice President of Nationwide Mutual Insurance Company ACKNOWLEDGMENT ►�r ua,,awgtyo� STATE OF NEW YORK COUNTY OF NEW YORK: as AA.... � On this 20th day of August, 2021, before me camp 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 /��iunTis=� hereto Is the corporate seal of said Company, and the said corporate seat and his signature were duly affixed and subscribed to said Instrument by the authority and direction of said Company. Stephanie ublaosure MCMhf r Nmery Public, aorta of New York , New �R9 if.K-C W 1,19.021VIC6270117 euallkatl Ih New York County Nwwy Pukic Commi991an Expires Octubar 19 2024 my canmis9m Exgm¢ 00~19.202r 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 5th day of November 2024 ' Assistant Secretary BDJ 1(08-21)00 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT A notary public or other officer completing this certificate verifies oWy 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 ) ss. County of LOS ANGELES on November5th, 2024 before me, Philip Vega, Notary Public Here Insert Name and Title of the Officer personally appeared Kevin Vega, Attorney -in -Fact Name(s) of Slgner(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) Ware subscribed to the within instrument and acknowledged to me that helshelthey executed the same in his/her/their authorized capacity(ies), and that by hislher/their signature(s) on the instrument the person(s), or the entity upon PHIUP VEGA behalf of which the person(s) acted, executed the instrument. = _ notary Public - California t C l A Los Angeles County � I certify under PENALTY OF PERJURY under the laws of the State Commission # 2490569 of California that the foregoing graph is true and correct. - my Comm, Expires May mompowniomm.31, 2028 WITNESS my hand and OPTIONAL Though the information below is not required by law, it may prove valuable to persons relying on the and reattachment offhis 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: 11 Individual ❑ Corporate Officer Title(s): ❑ Partner - O Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer is Representing: RiahtTjumbpr[rt of Sfaner Top of lhurnb here Number of Pages: Signer's Name ❑ Individual of could prevent fraudufent removal ❑ Corporate Officer Title(s): ❑ Partner - ❑ Limited ❑ General LI Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: ner .wrr...,�....�.�...ir��,......�-r...r�rrirrr,�..,J,�„�.rr, rryrrirr..rrirr...�.�r� �. �.�. �i,n�v�1,r• �,..�..•.r.�..eiwr�.r..e-�.�.�.�.�.�.�..r.�.r. �+•.++rf •r�rfrr: wr�r�r..rriirrrvi, CA1C17102000.50111\10151761.2 22 (UPDATED: 01-19) CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL .. n v.Y-.M .i, $. r. 'if u..<I,J1 . tlf.tt.M."! .v, .Vn .v .t$T. .,."T, A t t.M4. kilk .sue .1 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_ jl)-G-2-071h before me, Ricardo Munoz: Notary Public Date Here Insert Name and Title of the Officer Personally appeared. \!(A\J tW l V (AST'( C) Naml;fz4•of Signer(S — -_ who proved to me on the basis of satisfactory evidence to be the person(e v lose nam re subscribed to the within instrument and acknowledged to me that &e she/they executed the same in her/their authorized capacit s , and that by&/her/their signatupe(fron the instrument the person(et-'ar the entity upon behalf of 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. WITNESS my hand an o icial Nir��.•v {RICARDO MUN6D r ' Signature nature NOTARY PUBLIC CALIFORNIA ; xQly.LosnNCELes COUNTY Sfgnature of Notary Public �.,W­ My Comm. Espies JUNE 18.2026j1 Place Notary Seal Above ------------------------------------------------------ OPTIONAL -----------------------------------------------------------------� Though this section is optional, completing this Information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document, 14beY all( 0&.,j Document Date Number of Pages ) Signer(s) OtherThan Named Above Capacity(ies) Claimed by Signer(s) Signer's Name Corporate Officer —Title's) Partner ited Q General Individual C3 Attorn act Trustee Q Guardian or Cons Other Signer Is Name Corporate Officer—Title(s) Partner 0 Limited Individual r_1 AtCoyrn Signer Is or Conservator Form W"9 Request for Taxpayer Give form to the (Rev, March 2024) identification Number and Certification requester. Do not Department of the as Treasury GO to WWWJrs.gov/FormW9 for instructions and the latest Information. send to the IRS. Internal Revenue er__ Before you begin. For guidance related to the purpose of Form W-9, see Purpose of Form, below, 1 Name of ontltylindividual. An entry Is required. (For a sole proprietor or disregarded entity, enter the owner's name on line 1, and enter the buslness/disregarded entity's name on line 2.) All Cities Engineerinq, Inc _ 2 Business narne/disregarded entity name, if different from above. ro 3a Check the appropriate box for federal tax classlficatlon of the entity/Indlvldual whose name Is entered on line 1. Check 4 Exemptions (codes apply only to only one of the following seven boxes. certain entities, not Individuals; ii ❑ Indlvldual/solo proprietor ❑ Ccorporation Scorporation Q Partnership ❑ Tmst/estate sae instructions on page 3): E.] LLC. Enter the tax classification (C = C corporation, 5 = S corporation, P = Partnership) Exempt payee code (if any) Note; Check the "LLC" box above and, In the entry space, enter the appropriate code (C, S, or P) for the tax ' classification of the LLC, unless it Is a disregarded entity. A disregarded entity should Instead check the appropriate Exemption from Foreign Account Tax o box forthe tax classification of Its owner. Compliance Act (FATCA) reporting „rc E] Other (sea Instructions) �n code (if any) 3b If on line 3a you checked "Partnership" or "P" trust, or checked "LLC" and Its tax clasInterest, Wplies to accounts maintained and you are providing this form a partnership, trust, have a ne hero partnership, estate In which you have an ownership C. outside the United States.) .Interest, ar fi . . this box if you have any foreign partners, owners, or benaflciaries. See Instructions El 6 Address (number, street, and apt. or suite no.). See Instructions. . Requester's name and address (optional) 5881 Snowarass Trail 6 City, slate, and ZIP code Jurupa Valle)ECA, 92509 Cit of Redlands 7 List account number(s) here (optional) giMMF Taxpayer Identification Number TIN) Entor your TIN In the appropriate box. The TIN provided must match the name given on line 1 to avoid social security number backup withholding, For individuals, this Is generally your social security number f,SSN. However, fora f - resident alien, sole proprietor, or disregarded entity, see the Instructions for Pail I, later. For other entitles, It is your employer Identification number (EIN). If you do not have a number, see How to gate or TIN, later. r-- 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. B 1 - 1 1 7 1 7 1 2 1 4 3 4 Under penalties of perjury, I certify that; 1. The number shown on this form Is my correct taxpayer identification number (or I am waiting for a number to be Issued to me); and 2, 1 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, 1 am a U.S. citizen or other US. 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 not mauired to sign the certification, but you must provide vour correct TIN. See the Instructions for Part II. later. Sign Signature of n H@Y@ I U.S. parson General instructions Section references are 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/FomnW9, 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. Otherwlse, it should check the °LLC" box and enter Its appropriate tax classlficatlon. Date l'V/D7 2-0,Z 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 I and K-3. See the Partnership Instructions for Schedules I and K-3 (Form 1065). Purpose of Form An Individual or entity (Form W9 requester) who Is required to file an information return with the IRS is giving you this form because they Cat. No. 10231 X Form W-9 (Rev. 3-2024) AC C)RO® CERTIFICATE OF LIABILITY INSURANCE `e.►^"' DATE (MM ODIYYVY) 11/7/2024 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 13ELOW. THIS CERTIFICATE OF INSURANCE DOES NOT CONSTITUTE CONTRACT BETWEEN THE ISSUING INSURER(S), AUTHORIZED REPRESENTATIVE OR PRODUCER, AND THE CERTIFICATE HOLDER, IMPORTANT: If the certificate holder is on ADDITIONAL INSURED, the policy(les) mus¢ 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 The Liberty Company Insurance Brokers Li.c NOD79653 25220 Hancock Ave, Suite 230 MCrrieta Ca 92562 Elunitha Jana PPHO.NNEa, 951-290-5040 FAX Ac No): 951-319-9R61 11Af1 Tana@libart c an tom Aooae9s: 51 Y omp y• _ INSURERISI AFFORDING COVERAGE NAIC M INSURE A:The Travelers Inders tX Comicany of CT 25682 INSURED All Cities Engineering, Inc. 5881 SnoXgrass Trail Jurupa Valley CA 92509 INSURER a: Travelers Property Casualty CO Of Ameri 25674 INSURER C: Sentinel Insurance CRWany 11000 INSURER D: XA.nsale Insurance Company 38920 NSURER E: INSURER P, COVERAGES CERTIFICATE NUMBER:24-25 mC/GL/UMB/AUTO/IMC REVISION NUMBER: THIS IS TO CERTIFY THAT THE POLICIES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED 1'OTHE INSURED NAMED ABOVE FOR THE POLICY PERIOD INDICATED, NOTWITHSTANDING ANY REQUIREMEN"r, TERM OR CONDITION OF ANY CONTRAC FOR OTHER DOCUMENT WITH RESPECT TO WHICH THIS CERTIFICATE MAYBE 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. INBR TYPEOFINSURANCE OL B POLICYNUMBER POWCYEAMMWJYY POLICY ImpLTR LIMITS A X COMMERCIAL GENERAL LIABILITY CLAIMS•MAOE Q UCf:UR EACH OCCURRENCE $ 1,000,000 PRE SESOEas cu ante $ 300,000 X MED EXP A we memr $ 10,000 included Limited Pollution 4T22CO3LX039611TCT24 9/l/2024 9/1/2025 PERSONAL &ADV INJURY § 1,000,000 GEN'LAGOREGATE LIMITAPPLIES PER: POLICY X :PRO- ECT [] LOC GENERALAGGREF)ATE $ 2,000,000 PRODUCTS• COMPIOPAGG $ 2,000,000 Employee Benema $ 1,000,000 OTHER : AUTOMOBILE LIABILITY COMBIN D 5INQUE LIMIT Eiceman( $ 11000,000 X BODILY INJURY (Per person) $ B ANYAUTO ALL OS $CHEDHLED AUTOS AUTOS MIX04740224250 9/1/2024 9/1/2025 BODILY INJURY Par accident ( 1 $ X HIRED AUTOS X AUTOS PROaccll nt) OE (Per $ $ X UMBRELLALIAS X OCCUR EACH OCCURRENCE $ 4 000 OOD AGGREGATE § 4,000,000 B EXCESS LIAR CLAIMS -MADE QED I X I RETENTION $ 10,000 $ CURIX051464242B 9/1/2024 11 D WORKERS COMPENSATION AND EMPLOYERS' LIABILITY Y/N MY PROPRIETORIPARTNERIEXECUTIVE OFFICERIMEMBER E%CLUDEDO ❑ (Mandatoryfm,dee,k ea BESO NIA 72xEAEE3ROT 1D/3/2024 10/3/2025 X PER OT H. TAT TI1 ER E.L. EACH ACCIDENT $ 1,000,000 E.L. DISEASE -EA EMPLOYEE S 1 DoorDOD IPTION FOPERATIONS below � E.L. DISEASE •POLICY LIMIT $ 1 000 D00 A Contractors Equipment 4T22CW.X039611TCT24 9/1/2024 9/1/2025 Leased& Rested l Dare$2,600 $751D00 D EXeees Liability TBD 10/21/2024 0/1/2025 Commence l A99npato Limn $4,000,000 DESCRIPTION OF OPERATIONS / LOCATIONS I VEHICLES IACORD 101, Additional Remarks Schedule, maybe attached If more space Is required) Verification of Insurance CERTIFICATE HOLDER CANCELLATION SHOULD ANY OF THEABOVE DESCRIBED POLICIES BE CANCELLED BEFORE City of Redlands THE EXPIRATION DATE THEREOF, NOTICE WILL BE DELIVERED IN Municipal Utilities and Engineering ACCORDANCE WITH THE POLICY PROVISIONS. Department AUTHORIZED REPRESENTATIVE 35 Cajon Street, Suite 15A Readlans, CA 92373 Suni the Jima/SJANA 11o' fin ,�9.wq © 1988-2014 ACORD CORPORATION. All rights reserved. ACORD 25 (2014/01) INS025 (20M01) The ACORD dame and logo are registered marks of ACORD CITY OF REDLANDS BUSINESS TAX CERTIFICATE For Services Provided in the City of Redlands, California Only" Business Name ALL CITIES ENGINEERING INC Business Location 2930 Inland Empire Blvd Ste 114 Ontario, Ca 91764-4.802 Business Owner(s) ALL CITIES ENGINEERING INC ALL CITIES ENGINEERING INC 2930 INLAND EMPIRE BLVD STE 11.4 ONTARIO, CA 91764-4802 9 THIS BUSINESS TAX CERTIFICATE DOES NOT PERMIT i3 i= BUSINESS THAT IS OTHERWISE PROHIBITED. ALL CITIES ENGINEERING INC: 2025 0 BE POSTED IN A CONSPICUOU PLACE AND NOT TRANSFERASLE OR ASSIGI AFT,E Business Type Contractor- General Description GEN ENGINEERING CONST Certificate Number: 08121094 Effective Date July 01, 2024 Expiration Date June 30, 2025 For all inquiries regarding this license, contact HdL Business Tax Support Center at (909) 479-2111. Thank you for your payment an your City of Redlands Business Tax Certificate. ALL CERTIFICATES MUST BE AVAILABLE FOR INSPECTION UPON REQUEST. If you have questions concerning your business tax certificate, contact the Business Tax Support Center via email at: Redlands@hdlgov.com or by telephone at: (909) 479-2111, Keep this portion for your tax certificate separate in case you need a replacement for any lost, stolen, or destroyed tax certificate. A fee may be charged for a replacement or duplicate tax certificate. This certificate does not entitle the holder to conduct business before complying with all requirements of Redlands Municipal code and other applicable laws, nor to conduct business in a zone where conducting such business violates law. If you have a fixed place of business within the city limits of City of Redlands, please display the Business Tax certificate above in a conspicuous place at the premises. Otherwise, every Business Tax Certificate holder not having a fixed place of business in the City shall keep the Business Tax Certificate upon his or her person, or affixed in plain view upon any cart, vehicle, van or other movable structure or device at all times if required by the Collector. Starting January 1, 2021, Assembly Bill 1607 requires the prevention of gender -based discrimination of business establishments. A full notice is available in English or other languages by going to: https:lMww.dea,ca.gov/publications/. r BUSINESS SUPPORT CENTER 8839 N CEDAR AVE #212 C■ .4al 4 FRESNO, CA 93720-1832 ALL CITIES ENGINEERING INC 2930 INLAND EMPIRE BLVD STE 114 ONTARIO, CA 91764-4802 City of Redlands BUSINESS TAX CERTIFICATE Certificate Number: 08121094 Date of Issue: 07/0112024