Loading...
HomeMy WebLinkAboutContracts & Agreements_67-2025PUBLIC WORK CONSTRUCTION CONTRACT This Public Work Construction contract ("Contract") is made and entered into this 6b day of May, 2025, by and between the City of Redlands, a municipal corporation, organized and existing under the laws of the State of California (hereinafter "City"), and Elecnor Belco Electric, Inc. (hereinafter "Contractor"). City and Contractor are sometimes individually referred to herein as a "Party" and, together, as the "Parties." In consideration of the mutual promises contained herein, City and Contractor agree as follows: SCOPE OF WORK: Contractor shall furnish all materials and will perform all of the work for the following: HSIP Cycle 10 Enhanced Crosswalk Project, complete all items as required by the Contract Documents (as herein defined) and Specifications for City's HSIP Cycle 10 Enhanced Crosswalk Project, Project No. 5400021, Federal Project No. HSIPL-5083(027) (the "Work"). 2. CONTRACT SUM: City shall pay Contractor the sum of Two Hundred Forty -Eight Thousand, Sixty -Seven dollars ($248,067) 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 one hundred (100) 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 ($500.00) 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 ($500.00) 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, 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. 1Acmo\Agreements\E1ecnor_ nelco_Public_Work_Contrac FY25-0051.doc-jm 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. 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. [SIGNATURES ON NEXT PAGE] 1Aemo\Agreements\81ecnor_Selco_Public_Work_Conne FY25-0051.doe-jm IN WITNESS WHEREOF, the Parties hereto have executed this Contract the day and year first written above. (SEAL) ATTEST: C:i�� aJ4� J Donaldson, City Clerk CITY OF REDLANDS By.- J, d - Mario Saucedo, Major Name of of Al*Agnz4Agent Jeroni Gervilla, CFO Title of Authorized Agent (if necessary) Roger Devito, Sr. V. Pres./Asst. See. Title 738518 Contractor's License No. 3 I:IcniolAgreementslElecnor Belco_Puhlic Work Contrac FY25-0051.dnc jm (SEAL) CALIFORNIA ALL- PURPOSE CERTIFICATE OF ACKNOWLEDGMENT A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of San Bernardino On 05/06/25 before me, Rebecca Wilks, Notary Public ere insert name anci nie ot tris officer) personally appeared Jeroni Gervilla and Roger Devito who proved to me on the basis of satisfactory evidence to be the person&whose names is re subscribed to the within instrument and acknowledged to me that he/she, Fedexecuted the same in his/he ei uthorized capacity((ffD and that by his/her el signatureQ on the instrument the person, or the entity upon behalf of which the personas' 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. REBECCA wins _Y � WITNESS my hand and official seal. Commission # 2462476 4, ) Notary Public - Califomia San Bemardino County % r My Comm. Expires Sep. 9, 2027 Notary Public Signature l�V (Notary Public Seal) ADDITIONAL OPTIONAL INFORMATION DESCRIPTION OF THE ATTACHED DOCUMENT Redlands Contract (Title or description of attached document) (Title or description of attached document continued) Number of Pages Document Date CAPACITY CLAIMED BY THE SIGNER ❑ Individual (s) Corporate Officer (Title) ❑ Partner(s) ❑ Attorney -in -Fact ❑ Trustee(s) ❑ Other �avni.5lomryC1@sses.coni P00-87 M65 INSTRUCTIONS FOR COMPLETING THIS FORM This form complies with current California startles regarding notary wording and, if needed should be completed and attached to the document. Acknowledgments from other states rnav be completed jor documents being sent to that state so long as the mording does not require the California notan• to violate California notary ler,v. • State and County information must be the State and County where the document signer(s) personally appeared before the notary public for acknowledgment. • Date of notarization must be the date that the signer(s) personally appeared which must also be the same date the acknowledgment is completed. • The notary public must print his or her name as it appears within his or her commission followed by a comma and then your title (notary public). • Print the name(s) of document signer(s) who personally appear at the time of notarization. • Indicate the correct singular or plural forms by crossing off incorrect forms (i.e. helshc/9%y; is /are) or circling the correct forms. Failure to correctly indicate this information may lead to rejection of document recording. • The notary seal impression must be clear and photographically reproducible. Impression must not cover text or lines_ If seal impression smudges, re -seal if a sufficient area permits, otherwise complete a different acknowledgment form. • Signature of the notary public must match the signature on file with the office of the county clerk. Additional information is not required but could help to ensure this acknowledgment is not misused or attached to a different document. Indicate title or type of attached document, number of pages and date. Indicate the capacity claimed by the signer. If the claimed capacity is a corporate officer, indicate the title (i.e. CEO, CFO, Secretary). • Securely attach this document to the signed document with a staple. WORKER'S COMPENSATION INSURANCE CERTIFICATION Description of Contract: City of Redlands Municipal Utilities and Engineering Department HSIP Cycle 10 Enhanced Crosswalk Project Project No. S400021, Federal Project No. HSIPL-5083(027) Every employer, except the State, shall secure the payment of compensation in one or more of the following ways: a. By being insured against liability to pay compensation by one or more insurers duly authorized to write compensation insurance in this State. b. By securing from the Director of Industrial Relations, a certificate of consent to self - insure, either as an individual employer, or as one employer in a group of employers, which may be given upon furnishing proof satisfactory to the Director of Industrial Relations of ability to self -insure and to pay any compensation that may become due to his or her employees. CHECK ONE X I am aware of the provisions of Section 3700 of the Labor Code which requires every employer to be insured against liability for Workers' Compensation or to undertake self-insurance in accordance with the provisions of that Code, and I will comply with such provisions before commencing the performance of the work and activities required or permitted under this Agreement. (Labor Code § 1861). I affirm that at all times, in performing the work and activities required or permitted under this Agreement, I shall not employ any person in any manner such that I become subject to the workers' compensation laws of California. However, at any time, if I employ any person such that I become subject to the workers' compensation laws of California, immediately I shall provide the City with a certificate of consent to self -insure, or a certification of workers' compensation insurance. I certify under penalty of perjury under the laws of the State of California that e information and representations made in this certificate are true and correct. A Dated this 2 day of May , 2025. Elecnor BetcOIMetric, hie. Jeroni GlepRilla, CFO (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.) 1:\emo\Agreements\E1ecnor_ Belco_Pubtic_Work_Contrac FY25-0051.doc jm CALIFORNIA ALL- PURPOSE CERTIFICATE OF ACKNOWLEDGMENT A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of San Bernardino On 05/06/25 before me, Rebecca Wilks, Notary Public illeie insertnsen name aTThofficer) ' personally appeared Jeroni Gervilla who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s)Is re subscribed to the within instrument and acknowledged to me that <&)she/they executed the same in is er/their authorized capacity(ies), and that by Is erltheir signature(s) on the instrument the person(s-), or the entity upon behalf of which the person(s) acted, execrated the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. y Am REBECWICKS Commission # 2462475 WITNESS my hand and official seal. ° - I NotaryPublic- California San Bemardino County My Comm. Expires Sep. 9, 2027 Notary Pu lic Signature (Notary Public Seal) ADDITIONAL OPTIONAL INFORMATION DESCRIPTION OF THE ATTACHED DOCUMENT Redlands Workers Comp (Title or description of attached document) (Title or description of attached document continued) Number of Pages Document Date CAPACITY CLAIMED BY THE SIGNER ❑ Individual (s) ❑ Corporate Officer (Title) ❑ Partner(s) ❑ Attorney -in -Fact ❑ Trustee(s) ❑ Other t�nv�nt.NotaEyGlass��s.corn SOIJ-it:i-;lt#i`i INSTRUCTIONS FOR COMPLETING THIS FORM This form complies with current California stahiles regarding notary wording and, if needed. should be completed and attached to the document. acknowledgments frcun other states may he completedJor documents being seat to that state so long as the warding does not require the California notary to riolate California notary law. • State and County information must be the State and County where the document signer(s) personally appeared before the notary public fur acknowledgment. • Date of notarization must be the date that the signer(s) personally appeared which must also be the same date the acknowledgment is completed. • The notary public must print his or her name as it appears within his or her commission followed by a comma and then your title (notary public), • Print the name(s) of document signer(s) who personally appear at the time of notarization. • Indicate the correct singular or plural forms by crossing off incorrect forms (i.e. he/she/fife}- is /are ) or circling the correct forms. Failure to correctly indicate this information may lead to rejection of document recording. • The notary seal impression must be clear and photographically reproducible. Impression must not cover text or lines. If seal impression smudges, re -seal if a sufficient area permits, otherwise complete a different acknowledgment form. • Signature of the notary public must match (be signature on file with the office of the county clerk. Additional information is not required but could help to ensure this acknowledgment is not misused or attached to a different document. Indicate title or type of attached document, number of pages and date. Indicate the capacity claimed by the signer. If the claimed capacity is a corporate officer, indicate the title (i.e. CEO, CFO, Secretary). • Securely attach this document to the signed document with a staple. e101TO■N [91101wi yK FAITHFUL PERFORMANCE BOND premium: $838.00 Whereas, the City of Redlands ("City"), State of California, and Elecnor Belco Electric, Inc. (hereinafter designated as "Principal") have entered into an agreement dated May 6, 2025 ("Agreement") whereby Principal agrees to install and complete certain public improvements (the "Work"), which said Agreement is identified as HSIP Cycle 10 Enhanced Crosswalk Project, Project No. S400021, Federal Project No. HSIPL-5083(027) 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, Liberty Mutual Insurance Company , as Surety, are held and firmly bound unto the City in the penal sum of Two Hundred Forty -Eight Thousand, Sixty -Seven dollars ($248,067) lawful !Honey 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 Obtain a bid or bids for completing the Work in accordance with its terms and 1:1cmolAgreenieusslElecnor Belco_Publie_Work_Contcac FY25-0051.doc jm 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, but not exceeding, including other costs and damages for which Surety may be liable hereunder, the amount set forth above. The terra "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 tune, 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 May 2 2025. (SEAL) EVcnbr Belco Electric, Inc. Lire) s-r. V. P (Seal and Notarial Acknowledgment of Surety) (SEAL)4 5NU.0 �P P „ qti Liberty Mutual Insurance Company ?tisiz ( Surety) Yd� dd^cNL4�~aD BY: (Signature) Michelle Anne McMahon, Attorney -In -Fact Address: 175 Berkeley Street Boston, MA 02116 Telephone ( 617 ) 357-9504 i:lcmolAutemeq'slEiecnor Betco_Public_worL-_Contrac FY25-Op51.doc-jm CALIFORNIA ALL- PURPOSE CERTIFICATE OF ACKNOWLEDGMENT A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of San Bernardino On 05/06/25 before me, Rebecca Wilks, Notary Public ere Ensert name and hl e or the officer) personally appeared Roger Devito who proved to me on the basis of satisfactory evidence to be the person(sr) whose name(e)Is re subscribed to the within instrument and acknowledged to me that �he/they executed the same in is er/their authorized capacity(ies), and that by 15 erltheir signature(s) on the instrument the person(e), or the entity upon behalf of which the person(s-) acted, executed the instrument. certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. REBECCAWILKS Commission # 2462475 WITNESS my hand and official seal. NotaryPublic- California San Bernardino County / My Comm. Expires Sep. 9, 2427 Notary Public Signature (Notary Public Seal) ADDITIONAL OPTIONAL INFORMATION INSTRUCTIONS FOR COMPLETING THIS FORM This form complies uvith current California statzrtes regardbig notary rvor•dintg and, DESCRIPTION OF THE ATTACHED DOCUMENT if needed should be completed and attached to the document. AcknrnFledgments from other states may be completed for documents being sent to that state so long Redlands bond as the irording does not require the California notary to violate California notan, lmv. (Title or description of attached doeument) • State and County information must be the State and County where the document signer(s) personally appeared before the notary public for acknowledgment. • Date of notarization must be the date that the signer(s) personally appeared which (Title or description of attached document continued) must also be the same date the acknowledgment is completed. • The notary public must print his or her name as it appears within his or her Number of Pages Document Date commission followed by a comma and then your title (notary public). • Print the name(s) of document signer(s) who personally appear at the time of notarization. CAPACITY CLAIMED BY THE SIGNER • Indicate the correct singular or plural forms by crossing off incorrect forms (i.e. he/she/they- is /are ) or circling the correct forms. Failure to correctly indicate this ❑ Individual (s) information may lead to rejection ofdocument recording ❑ Corporate Officer • The notary seal impression must be clear and photographically reproducible. Impression must not cover text or lines. If seal impression smudges, re -seal if a (Title) sufficient area permits, otherwise complete a different acknowledgment form. ❑ Partner(s) • Signature of the notary public must match the signature on file with the office of the county clerk. ❑ Attorney -in -Fact Additional information is not required but could help to ensure this p Trustee(s) acknowledgment is not misused or attached to a different document. Other Indicate title or type of attached document, number of pages and date. El Other the capacity claimed by the signer. if the claimed capacity is a corporate officer, indicate the title (i.e. CEO, CFO. Secretary)_ ir�r�.Not tryCiasses.cc n� 130t)- ?7?-r,ul; , Securely attach this document to the signed document with a staple- NOTARY ACKNOWLEDGMENT OF SURETY: State of Connecticut County of Hartford ss. On this the 2nd day of May , 20 25 , before me, Stephanie Harvey, the undersigned officer, personally appeared Michelle Anne McMahon , known to me (or satisfactorily proven) to be the person whose name is subscribed as Attomey-In-Fact for Liberty Mutual Insurance Company , and acknowledged that s/he executed the same as the act of his/her principal for the purposes therein contained. In witness whereof I hereunto set my hand. ri S gn tore o ary ubli Date Commission Expires: March 31, 2027 Stephanie Harvey Printed Name of Notary STEPHANIE HARVEY NOTARY PUBLIC - CT I85862 My Commission Expires Mar. 31, 2027 This Power of Attorney limits the acts of those named herein, and they have no authority to bind the Company except In the manner and to the extent herein stated. Liberty Mutual Insurance Company The Ohio Casualty Insurance Company West American Insurance Company POWER OF ATTORNEY Certificate No: 8210646-985949 KNOWN ALL PERSONS BY THESE PRESENTS: That The Ohio Casualty Insurance Company is a corporation duly organized under the laws of the State of New Hampshire, that Liberty Mutual Insurance Company Is a corporation duly organized under the laws of the Slate of Massachusetts, and West American Insurance Company is a corporation duly organized under the laws of the State of Indiana (herein collectively called the "Companies'), pursuant to and by authority herein set forth, does hereby name, constitute and appoint, Connor all of the city of Hartford aisle of c'r each Individually It mere W more than one named, its true and lawful attorney-imlect to make, execute, seal, acknowledge and deliver, for and on its behalf as surety and as its act and deed, any and all undertakings, bonds, recognizances and other surety obligations, in pursuance of these presents and shall be as binding upon the Companies as if they have been duly signed by the president and attested by the secretary of the Companies in their own proper persons. IN WITNESS WHEREOF, this Power of Attorney has been subscribed by an authorized officer or official of the Companies and the corporate seals of the Companies have been affixed thereto this 22nd day of Augusr 2023 . Liberty Mutual Insumnce Company PV iNSU/.yY P�1V INSU N INSUgq The Ohio Casually Insurance Company J 3`°aPnRgrOy°m �3u°"°°Rgr�'P9yo oP °oavox,orFl� West American Insurance Company 1912 � 1919 � 1991 � g gW n dvye r C*Ue^.d71 Ogg1 Aiipen�,aL YSq �NRIPNP�.Qe3 By: �,f^ lP� M a F ,! cc State of PENNSYLVANIA David M. Carey, Assistant Secretary rn County of MONTGOMERY 49 On ihls 22nd day of August 2023 before me personally appeared David M. Carey, who acknowledged himself to be the Assistant Secretary of Liberty Mutual Insurance m Company, The Ohio Casualty Company, and West American Insurance Company, and that he, as such, being authorized so to do, execute the foregoing Instrument for the purposes therein contained by signing on behalf of the corporations by himself as a duly authorized officer. M no IN WITNESS WHEREOF, I have hereunto subscribed my name and affixed my notarial seal at Plymouth Meeting, Pennsylvania, on the day and year first above written. oa �4yFA onw Srq` commonxreelth of Pem,sylvanla -Notory seal Teresa Paelollo, Way h 28, ��.�.C-�-Ot-� op Monlaomerycounty, My cC.,omlbnexnires r11200e, 2026 By: Commission number 1120044 yvvP°� Mamma,, Peanapvanca Avxlauoa araacanaa erase Pastella, Notary Public Ng4gy E'er`" �? This Power of Attorney is made and executed pursuant to and by authority of the following By-laws and Authorizations of The Ohio Casualty Insurance Company, Liberty Mutual Insurance Company,. and West American Insurance Company which resolutions are now in full force and effect reading as follows: �? ARTICLE IV — OFFICERS: Section 12. Power of Attorney. Any officer or other official of the Corporation authorized for that purpose in writing by the Chairman or the President, and subject to such [imitation as the Chairman or the President may prescribe, shall appoint such attorneys -in -fact, as may be necessary to act in behalf of the Corporation to make, execute, seal, acknowledge and deliver as surety any and all undertakings, bonds, recognizances and other surety obligations. Such atlomeys-imfacl, subject to the limitations set forth in their respective powers of altomey, shall have full power to bind the Corporation by their signature and execution of any such treatments and to attach thereto the seal of the Corporation. When so executed, such instruments shall be as binding as if signed by the President and attested to by the Secretary. Any power or authority granted to any representative or attorney -in -fact under the provisions of this article may be revoked at any time by the Board, the Chairman, the President or by the officer or officers granting such power or authority. ARTICLE XIII— Execution of Contracts: Section 5. Surety Bonds and undertakings. Any officer of the Company authorized for that purpose in writing by the chairman or the president, and subject to such limitations as the chairman or the president may prescribe, shall appoint such atlorneys-in-fact, as may be necessary to act in behalf of the Company to make, execute, seal, acknowledge and deliver as surety any and all undertakings, bonds, recognizances and other surety obligations. Such attorneys -in -fact subject to the IlmhaUons set forth in their respective powers of attorney, shall have full power to bind the Company by their signature and execution of any such instruments and to attach thereto the seal of the Company. When so executed such Instruments shall he as binding as if signed by the president and attested by the secretary. Certificate of Designation — The President of the Company, acting pursuant to the Bylaws of the Company, authorizes David M. Carey, Assistant Secretary to appoint such altomeys-in- fact as may be necessary to act on behalf of the Company to make, execute, seal, acknowledge and deliver as surety any and all undertakings, bonds, recognizances and other surety obligations. Authorization —By unanimous consent of the Company's Board of Directors, the Company consents mat facsimile or mechanically reproduced signature of any assistant secretary of the Company, wherever appearing upon a certified copy of any power of attorney issued by the Company in connection with surety bonds, shall be valid and binding upon the Company with the same force and effect as though manually affixed. I, Renee C. Llewellyn, the undersigned, Assistant Secretary, The Ohio Casualty Insurance Company, Liberty Mutual Insurance Company, and West American Insurance Company do hereby certify that the original power of attorney of which the foregoing Is a full, true and correct copy of the Power of Attorney executed by said Companies, is in full force and effect and has not been revoked. IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed the seals of said Companies this end day of May 2025 . P`, 1NSUgq a C)( J 3°°aCOR4>Fe2Rta'� 1912 0dp�s°ncxve.pb By: Renee C. Llewellyn, Assistant Secrete ry LMS-12873 LMIC OCIC WAIC Multi Co 02121 Bond No. 015228139 LABOR AND MATERIAL BOND Whereas, the City Council of the City of Redlands, State of California, and Elecnor Belco Electric, Inc. (hereinafter designated as "Principal") have entered into an agreement (the "Agreement") whereby Principal agrees to install and complete certain designated public improvements (the "Work"), which said agreement, dated May 6, 2025, and identified as HSIP Cycle 10 Enhanced Crosswalk Project, Project No. S400021, Federal Project No. HSIPL-5083(027) 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 sutra of Two Hundred Forty -Eight Thousand, Sixty -Seven dollars ($248,067) 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 tune, 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 May 2 , 2025. (SEAL) icnor Belco Electric, Inc. �i�r, Ye,. ( al and Notarial Acknowledgement of Surety) I:lcmolAgreement5T]ecnor_Bcico_Public work vCoutrac Fi25-0051.doc-jm (SEAL) Liberty Mutual Insurance Company n ,J i4ownorttoym Y 19k2 o n (Surety) '`�s•gaa BY: (Signature) Michelle Anne McMahon, Attorney -In -Fact Address: 175 Berkeley Street Boston, MA 02116 Telephone: ( 617 ) 357-9500 CALIFORNIA ALL- PURPOSE CERTIFICATE OF ACKNOWLEDGMENT A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of San Bernardino On 05/06/25 before me, Rebecca Wilks, Notary Public kileie insert name aP0 ti�'o( in& o icer personally appeared Roger Devito who proved to me on the basis of satisfactory evidence to be the person( whose name(s-) Is re subscribed to the within instrument and acknowledged to me that Ike helthey executed the same in diT§er/their authorized capacity(L-S), and that by Is erltheir signature( on the instrument the person(�a), 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. REBECCA WILKS Commission # 2462475 WITNESS my hand and officiall5eal. •.�, 1 NotaryPublic- California c San Bernardino County My Comm. Expires Sep. 9, 2027 Notary Pubic Signature (Notary Public Seal) ADDITIONAL OPTIONAL INFORMATION DESCRIPTION OF THE ATTACHED DOCUMENT Redlands bond (Title or description of allached document) (Title or description of attached document continued) Number of Pages Document Date CAPACITY CLAIMED BY THE SIGNER ❑ Individual (s) ❑ Corporate Officer (Title) ❑ Partner(s) ❑ Attorney -in -Fact ❑ Trustee(s) © Other �r, vrYv.NctarvClass,es,cortt INSTRUCTIONS FOR COMPLETING THIS FORM Thisfornn complies irith current California statutes regardrng notary- tivording and, f needed. should be completed and attached to the document. Acknowledgments from other states may be completed for documents being sent to that state so long as the ivording does not require the California notary to violate California notary Imp. • State and County information must be the State and County where the document signer(s) personally appeared before the notary public for acknowledgment. • Date of notarization must be the date that the signer(s) personally appeared which must also be the same date the acknowledgment is completed. • The notary public must print his or her name as it appears within his or her commission followed by a comma and then your title (notary public). • Print the name(s) of document signer(s) who personally appear at the time of notarization. • Indicate the correct singular or plural forms by crossing off incorrect farms (i.e. he/slre/tke}- is /are ) or circling the correct forms. Failure to correctly indicate this information may lead to resection of document recording. • The notary seal impression must be clear and photographically reproducible_ Impression must nol cover text or lines. 1f seal impression smudges, re -seal if a sufficient area permits, otherwise complete a different acknowledgment form. • Signature of the notary public must match the signature on file with the office of the county clerk. Additional information is not required but could help to ensure this acknowledgment is not misused or attached to a different document. Indicate title or type of attached document, number of pages and date. Indicate the capacity claimed by the signer. If the claimed capacity is a corporate Offcer, indicate the title (i.e. CEO, CFO, Secretary). • Securely attach this document to the signed document with a staple. NOTARY ACKNOWLEDGMENT OF SURETY: State of Connecticut County of Hartford ss. On this the 2nd day of May , 20 25 , before me, Stephanie Harvey, the undersigned officer, personally appeared Michelle Anne McMahon , known to me (or satisfactorily proven) to be the person whose name is subscribed as Attorney -In -Fact for Liberty Mutual Insurance Company , and acknowledged that s/he executed the same as the act of his/her principal for the purposes therein contained. In witness whereof I hereunto set my hand. i! Si4 na -L46 ovrNotar)�Viblic Date Commission Expires: March 31, 2027 Stephanie Harvey Printed Name of Notary STEPHANIE HARVEY NOTARY PUBLIC - CT 185862 My Commission aplres Mar. 31, 2027 This Power of Attorney limits the acts of those named herein, and they have no authority to bind the Company except In the manner and to the extent herein stated. Liberty Mutual® SURETY Liberty Mutual Insurance Company The Ohio Casualty Insurance Company West American Insurance Company POWER OF ATTORNEY Certificate No: 8210646-985949 KNOWN ALL PERSONS BY THESE PRESENTS: That The Ohio Casualty Insurance Company Is a corporation duly organized under the laws of the Slate of New Hampshire, that Liberty Mutual Insurance Company Is a corporation duly organized under the laws of the State of Massachusetts, and West American Insurance Company is a corporation duly organized under the laws of the State of Indiana (herein collectively called the °Companies"), pursuant to and by authority herein set forth, does hereby name, constitute and appoint, Comror Wuhan noPihn Mniica_ fi mtry Srewarl. Jennifer Ondere. Jonathan Gleason. Joshua Sanford. Kathryn Pryor. Kvle Williams. Michelle Anne McMahon. Nicholas execute, seal, acknowledge and deliver, for and on Its behalf as surety and as its act and deed, any and all undertakings, bonds, recognizances and other surety obligations, In pursuance of these presents and shall be as binding upon the Companies as if they have been duly signed by the president and attested by the secretary of the Companies in their own proper persons. IN WITNESS WHEREOF, this Power of Attorney has been subscribed by an authorized officer or official of the Companies and the corporate seals of the Companies have been affixed thereto this 22nd day of August , 2023 . JP'oPPo OR'v2 JP4pePOR3`� P� alloe Rgti �q, �c as+� �� ,P�. �, Ark m q 30o ArFe (,� �er1912 � 0 1919 � g 1991 � Y 4 O 2A� w 0 6 O Y P ACNeSD �O yMAMPO�aD$ YS �WCIANP •dD3 Liberty Mutual Insurance Company The Ohio Casualty Insurance Company West American Insurance Company 4 4 217 David M. Carey, pr County of MONTGOMERY as 0= On thls 22nd day of August , 2023 before me personally appeared David M. Carey, who acknowledged himself to be the Assistant Secretary of Liberty Mutual Insurance m Company, The Ohio Casually Company, and West American Insurance Company, and that he, as such, being authorized so to do, execute the foregoing instrument for the purposes therein contained by signing on behalf of the corporations by himself as a duly authorized officer. m IN WITNESS WHEREOF, I have hereunto subscribed my name and affixed my notarial seal at Plymouth Meeting, Pennsylvania, on the day and year first above written. PA Q4iy yeNWC AF{ CCmrramvem or PennayWonl, -NClary Seel O rs`4pd grASP Teresa Paatella,NCoun Pub]b :GnA J N OP Maiou omore County My commlesbn etlrres March 28, 2025 By: Commm[ nnamoer n2a". Teresa Pastelist, Notary Public J Member, Pennsylvania Asswialiun W Nolades m 4qy ,a 'w This Power of Attorney is made and executed pursuant to and by authority of the following By-laws and Authorizations of The Ohio Casualty Insurance Company, Liberty Mutual Insurance Company, and West American Insurance Company which resolutions are now in full force and effect reading as follows: ;? ARTICLE IV —OFFICERS: Section 12. Power of Attorney. Any officer or other official of the Corporation authorized for that purpose in writing by the Chairman or the President, and subject to such limitation as the Chairman or the President may prescribe, shall appoint such attorneys -in -fact, as may be necessary to act in behalf of the Corporation to make, execute, seal, acknowledge and deliver as surety any and all undertakings, bonds, reccgnizances and other surety obligations. Such aftorneys-tn-fact, subject to the limitations set turn in their respective powers of attorney, shall have full power to bind the Combustion by their signature and execution of any such instruments and to attach thereto the seal of the Corporation. When so executed, such Instruments shall �i be as binding as if signed by the President and attested to by the Secretary. Any power or authority granted to any representative or attorney -In -fact under the provisions of this ankle may be revoked at any time by the Board, the Chairman, the President or by the officer or officers granting such power or authority. ARTICLE Xlll— Execution of Contracts: Section 5. Surety Bands and Undertakings. Any officer of the Company authorized for that purpose in writing by the chairman or the president, and subject to such limitations as the chairman or the president may prescribe, shall appoint such allomeys-in-fact, as may be necessary to act in behalf of the Company to make, execute, seal, acknowledge and deliver as surety any and all undertakings, bonds, reeognizances and other surely obligations. Such atiorneysdn-fact subject to the limitations set forth in their respective powers of attorney, shall have full power to bind the Company by their signature and execution of any such instruments and to attach thereto the seal of the Company. When so executed such Instruments shall be as binding as if signed by the president and attested by the secretary. Certificate of Designation — The President of the Company, acting pursuant to the Bylaws of the Company, authorizes David M. Carey, Assistant Secretary to appoint such attorneys -In - fact as may be necessary to act on behalf of the Company to make, execute, seal, acknowledge and deliver as surety any and all undertakings, bonds, recognizances and other surety obligations. Authorization — By unanimous consent of the Company's Board of Directors, the Company consents that facsimile or mechanically reproduced signature of any assistant secretary of the Company, wherever appearing upon a codified copy of any power of attorney issued by the Company in connection with surety bonds, shall be valid and binding upon the Company with the same force and effect as though manually affixed. I, Renee C. Llewellyn, the undersigned, Assistant Secretary, The Ohio Casualty Insurance Company, Liberty Mutual Insurance Company, and West American Insurance Company do hereby codify that the original power of attorney of which the foregoing Is a full, We and correct copy of the Power of Attorney executed by said Companies, Is in full force and effect and has not been revoked. IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed the seals of said Companies this 2nd day of May , 2025 . P� INSar� PV1V INB� CD gyRenee C. Llewell n Assistant Llewellyn, Secretary LMS-12973 LMIC OCIC WAIL Multi Co 02/21