HomeMy WebLinkAboutContracts & Agreements_241-2025PUBLIC WORK CONSTRUCTION CONTRACT
This Public Work Construction contract ("Contract") is made and entered into this 16a' day of
December, 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 Matich Corporation
(hereinafter "Contractor"). City and Contractor are sometimes individually referred to herein as a
"Party" and, together, as the "Parties."
In consideration of the mutual promises contained herein, City and Contractor agree as follows:
1. SCOPE OF WORK: Contractor shall furnish all materials and will perform all of the work for
the following: PMP 2025 Street Resurfacing Project, complete all items as required by the
Contract Documents (as herein defined) and Specifications for the City's PMP 2025 Street
Resurfacing Project, Project No. 211013 (the "Work").
2. CONTRACT SUM: City shall pay Contractor the sum of Five Million Five Hundred Sixty -Six
Thousand Ninety -Four dollars ($5,566,094) 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.
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 one thousand dollars ($1,000) 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 one thousand dollars
($1,000) 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.
7. RESOLUTION OF CONSTRUCTION CLAIMS: Claims by Contractor in the amount of three
hundred seventy-five thousand dollars ($375,000) or less shall be made by Contractor and
processed by the City pursuant to the provisions of Part 3, Chapter 1, Article 1.5 of the Public
I:\emoUgreementsNatich Public Works Contract. 2.01.25.doc
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.
I:\cmo\Agreements\Mauch Public Works Contract.12.01.25.doe
IN WITNESS WHEREOF, the Parties hereto have executed this Contract the day and year first
written above.
CITY OF REDLANDS
(SEAL) //
By:
Mario Saucedo, Mayor
ATTEST:
e Donaldson CityClerks C1�Q����••��%
4���G� �¢� SEAL}
.� A LI •
Matich Corporation 0
Name of Contractor
By:
Sign re, f uthorized Agent
Vice President
Title
S ignkV Authorized Agent (if necessary)
Jacob O. Reade, Vice President of Operations
Title
149783
Contractor's License No.
I:lcrn6Agreemen1s\Matich Public Works Contract,12.01.25.doc
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 12/8/2025 before me, G.M.Bernal Kleespies Notary Public
(Here insert name and tdle of the officer)
personally appeared Jason G. Jones
who proved to me on the basis of satisfactory evidence to be the persoi whose
5hme�)&/are subscribed to the within instrument and acknowledged to me that
lshe/they executed the same in his her/their authorized capacity�e�), and that by
&/her/their signatures on the instrument the persons), or the entity upon behalf of
which the persorl 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.
*my
G, M. BERNAL KLEESPI£5WITNESS m hand and official seal. �+ocaryPue1" californ;1 xy San Bernardino County
Commission # 2516628
r Comm. Expires May 4, 2029
Notary Public Signature (Notary
(Notary Public Seal)
ADDITIONAL OPTIONAL INFORMATION
DESCRIPTION OF THE ATTACHED DOCUMENT
Public Work Construction Contract
(Title or description of attached document)
(Titia 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
www.NotaryClasses.com 800-873-9865
INSTRUCTIONS FOR COMPLETING THIS FORM
This form complies with current California statutes regal ding notate, krording and,
if needed, should he completed and attached to the docmfnent. Acln o0edgments
f um other states may be conpleted for docu+rrerrls being sent to that state so long
as the wording does not require the California notapy to violate California notate
Irv.
• 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.
he/she/they, 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.
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 121812025
before me, G.M.Bernal Kleespies Notary Public
(Here insert name and title of the ufncer)
personally appeared Jacob O. Reade
who proved to me on the basis of satisfactory evidence to be the persons} whose
name}blare subscribed to the within instrument and acknowledged to me that
(l9/shelthey executed the same in6/her/their authorized capacityf{a�s}, and that by
&/herltheir signature() on the instrument the person) or the entity upon behalf of
which the person") acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that
the foregoing paragraph is true and correct.
�� ey ry G, M. BERNAL KLEESPIES
WITNESS my hand and official seal. �` �_ NotaryPubl+� catlrornia Z
W m San Bernardino County is
Z ° Commission # 2516628
e�cio E"`* My Comm. Expires May 4, 2029
Notary Public Signature (Notary Public Seal)
ADDITIONAL OPTIONAL INFORMATION
DESCRIPTION OF THE ATTACHED DOCUMENT
Public Work Construction 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
www.NotaryClasses.com 800-373-9865
INSTRUCTIONS FOR COMPLETING THIS FORM
7 his form complies with current California stalrttes regarding notary wording rind,
rfneeded, should be completed and attached to the document. Acknowledgments
from other states may be completed for documents being seat to that state so long
as the wording does not require the Callfornra noteny to violate California notary
1MV.
• State and County information must be the State and County where the doetnment
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.
he/sheA4 , 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 dilerent 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
PMP 2025 Street Resurfacing Project
Project No. 211013
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
V I am aware of the provisions of Section 3700 of the Labor Code which requires every
employer to be insured against liability for Workers' Compensation or to undertake self-insurance
in accordance with the provisions of that Code, and I will comply with such provisions before
commencing the performance of the work and activities required or permitted under this
Agreement. (Labor Code § 1861).
I affirm that at all times, in performing the work and activities required or permitted under
this Agreement, I shall not employ any person in any manner such that I become subject to the
workers' compensation laws of California. However, at any time, if I employ any person such that I
become subject to the workers' compensation laws of California, immediately I shall provide the
City with a certificate of consent to self -insure, or a certification of workers' compensation
insurance.
I certify under penalty of perjury under the laws of the State of California that the information and
representations made in this certificate are true and correct.
Dated this 5th day of December , 2025.
Matich dorpodAn
�P®`°kmtractor}
Cie v SEAL 1gnature)
)l12YI954 Jaso G. J Vice President
(Official Title)
• .•q
(SEAL) �i! .. • ``w
(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.)
IAcmolAgreementsNatich Public Works Contract.12.01.25.doe
Executed in Duplicate
Bond Number: 024287939
Premium: $31,332.00
FAITHFUL PERFORMANCE BOND
Whereas, the City of Redlands ("City"), State of California, and Matich Corporation
(hereinafter designated as "Principal") have entered into an agreement dated December 161h, 2025
("Agreement") whereby Principal agrees to install and complete certain public improvements (the
"Work"), which said Agreement is identified as PMP 2025 Street Resurfacing Project, Project No.
211013 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 Five Million Five Hundred Sixty -Six Thousand Ninety -Four dollars ($5,566,094) lawful
money of the United States, for the payment of which sum we bind ourselves, and our heirs,
successors, executors and administrators, jointly and severally, firmly by these presents.
The condition of this obligation is such that if the above bounded Principal, his or its heirs,
executors, administrators, successors or assigns, shall in all things stand to and abide by, and well
and truly keep and perform the covenants, conditions and provisions in the Agreement and any
alteration thereof made as therein provided, on his or its part, to be kept and performed at the time
and in the manner therein specified, and in all respects according to their true intent and meaning,
and shall faithfully fulfill the one-year guarantee of all materials and workmanship, and shall
defend, indemnify and save harmless the City and its elected officials, officers, agents and
employees, as therein stipulated, then this obligation shall become null and void; otherwise it shall
be and remain in full force and effect.
As a part of the obligation secured hereby and in addition to the face amount specified
therefor, there shall be included costs and reasonable expenses and fees, including reasonable
attorneys' fees, incurred by the City in successfully enforcing such obligations, all to be taxed as
costs and included in the judgment rendered.
As a condition precedent to the satisfactory completion of the Work, the above obligation
shall hold good for a period of one (1) year or longer if required by the Agreement after the
acceptance of the work by the City, during which time if the Principal shall fail to make full,
complete, and satisfactory repair and replacements and totally protect the City from loss or damage
made evident during this period from the date of completion of the Work, and resulting from or
caused by defective materials or faulty workmanship, the above obligation in penal sum thereof
shall remain in full force and effect. The obligations of Surety hereunder shall continue so long as
any obligation of the Principal remains.
Whenever the Principal shall be, and is declared by the City to be, in default under the
Agreement, the City having performed the City obligations thereunder, the Surety shall promptly
remedy the default, or shall promptly, at the City's option:
1. Complete the Work in accordance with its terms and conditions; or
2. Obtain a bid or bids for completing the Work in accordance with its terms and
conditions, and upon determination by Surety of the lowest responsive and responsible bidder,
arrange for a contract between such bidder and the City, and make available as work progresses
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
1:\cmo\Agreetnents\Ma1ich Public Works Contract.12,01.25.doc
amount set forth above. The term "balance of the Agreement price," as used in this paragraph, shall
mean the total amount payable to the Principal by the City under the Agreement and any
modifications thereto, less the amount previously properly paid by the City to the Principal.
Surety expressly agrees that the City may reject any contractor or subcontractor which may
be proposed by Surety in fulfillment of its obligations in the event of default by the Principal.
Surety shall not utilize the Principal in completing the Work nor shall Surety accept a bid
from the Principal for completion of the Work if the City, when declaring the Principal in default,
notifies Surety of the City's objection to the Principal's further participation in the completion of
the Work.
No right of action shall accrue on the bond to or for the use of any person or corporation
other than the City named herein or the successors or assigns of the City. Any suit under this bond
must be instituted within the applicable statute of limitations period.
The said Surety, for value received, hereby stipulates and agrees that no change, extension
of time, alteration or addition to the terms of the Agreement or to the work to be performed
thereunder or the Specifications accompanying the same shall in any way affect its obligations on
this bond, and it does hereby waive notice of any such change, extension of time, alteration or
addition to the terms of the Agreement or to the work or to the specifications.
No final settlement between the City and the Principal shall abridge the right of any
beneficiary hereunder whose claim may be unsatisfied.
The Principal and Surety agree that if the City is required to engage the services of any
attorney in connection with the enforcement of this bond, each shall pay the City's reasonable
attorneys' fees incurred, with or without suit, in addition to the above sum.
In witness whereof, this instrument has been duly executed by the Principal and Surety
above named, on December 5 , 2025.
Matih Co(SEAL)
ration
VI ntractor)
.- YAA
so*l 1
"fo VT
ignature) VP•
(Seal and Notar�xl' ltv,1 ��f6d&qnent of
Surety)
U SEAL`..
^�: 11/121/954 -� =
IFO
'��Sftli6ii�,+
Liberty Mutual Insurance Company (SEAL)
BY: `IrJ'[ a±W V � o -
Heather Saltarelli (Signature) Attorney -in -Fact
Address: 790 The City Drive South, MO
Oranize, CA 92868
Telephone ( 714 ) 634-5722
I:IcmolAgreements\Matich Public Works Contract.12.01.25.doe
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 12/8/2025
before me, G.M.Bernal Kleespies Notary Public
(Here insert name and title of the officer)
personally appeared Jason G. Jones
who proved to me on the basis of satisfactory evidence to be the person) whose
nameo)6Wlare subscribed to the within instrument and acknowledged to me that
he%helthey executed the same in Ci�Iherltheir authorized capaci%i�s), and that by
i /her/their signature() on the instrument the persono), or the entity upon behalf of
which the person() acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that
the foregoing paragraph is true and correct.
No aaml
G. M. BERNAL KLEESPIES
WITNESS my hand and official seal,
rNotary Public -CaliforniaSan
County
Bernardino
*my
Commission # 251662i4�
Comm. Expires May 4,
No ary Public Signature (Notary Public Seal)
INSTRUCTIONS FOR COMPLETING THIS FORM
ADDITIONAL OPTIONAL INFORMATION ihisfornrcomplies with current California statutes regarding nola)), wording and,
DESCRIPTION OF THE ATTACHED DOCUMENT fneeded, should be completed and attached to the document. Acknoirledgments
from other states nrgv be completed for documents being sent to that state so long
as the wording does not require the California notaey to violate California notary
Faithful Performance Bond la,v.
(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
www.NotaryClasses.com 800-873-9865
• State and County information must be the State and County where the document
signer(s) personally appeared before the notary public lot 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,
ire/she/they; 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.
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189
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
On
_ Orange
DEC 4 5 70 before me, --
Date
_ Kim LuuzNtar _Public --
Here Insert Name and Title of the Officer
personally appeared . Heather Saltarelli ___
Names) of Signer(s)
who proved to me on the basis of satisfactory evidence to be the person(s) whose names) is/are
subscribed to the within instrument and acknowledged to me that he/she/they executed the same in
his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s),
or the entity upon behalf of which the person(s) acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws
of the State of California that the foregoing paragraph
is true and correct.
KU LUu WITNESS my hand and o ieial seal.
Commission 24727GS {
c
Notary Pu41ic -California
r
ORANGE County
fly Comm. Explces DEC 17, 2027 Signature _ -- —
Signature of Notary Public
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:Document Date.
Number of Pages: Signer(s) Other Than Named Above:
Capacity(ies) Claimed by Signer(s)
Signer's Name:.. Signer's Name: --- ._.._
Corporate Officer — Title(s): Corporate Officer -- Title(s):._-
Partner — Limited General Partner -- Limited General
Individual x Attorney in Fact Individual Attorney in Fact
Trustee Guardian or Conservator Trustee Guardian or Conservator
Other: Other: _
Signer Is Representing: _�9Y_� Signer Is Representing:
@2014 National Notary Association - www.Nat ionalNotary,org • 1-800-US NOTARY (1-800-876-6827) Item #5907
�•Liberty POWER OF ATTORNEY
Mutual. Liberty Mutual Insurance Company Certificate No: 8214961-977460
SURETY The Ohio Casualty Insurance Company
West American Insurance Company
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 State of Massachusetts, and West American Insurance Company is a corporation duly organized
under the laws of the State of Indiana (herein collectively cafled the "Companies"), pursuant to and by authority herein set forth, does hereby name, constitute and appoint, Heather
Saltarelli; Jeri Apodaca; Kevin Cathcart; Kim Heredia; Kim Luu; Leigh McDonougtr; Maria Guise; Mark Richardson; Michael D. Parizino, Rachelle Rlieautt; Terah
Lane'. VmcentJara
all of the city of Irvine state of CA each individually if there be more than one named, its true and lawful attorney -in -fact 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 27th day of October 2025 .
bJ
(t)
r�
C
cO
c`a State of PENNSYLVANIA
n, County of MONTGOMERY ss
Liberty Mutual Insurance Company
lrysuR �11 INSV %NSUR The Ohio Casualty Insurance Company
hJp Ca Po r 9y0 c3 3 oRPo rp m 4p4P0 0 West American Insurance Company
5 � Fo cn P Fa; 3 fio m
y 1912 $ i 2 1919CO)a 1997 0 `��%✓f/
d� °sacHaSE da OHAMPga D Cs �NofAN9,
By:
Nnfhan .I 7annaria 6ceicfant Canratani
" 0 On this 27th day of October , 2025 before me personally appeared Nathan J. Zangerle, 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
W > therein contained by signing on behalf of the corporations by himself as a du{y authorized officer.
a)M
3
IN WITNESS WHEREOF,
I have hereunto subscribed my name and affixed my notarial seal at Plymouth Meeting,
0 N
PAST
i
O
S�
Q� sMpfaWB F�
4r a° q�r
t U 2 p
Commonwealth of Pennsylvania - NotarySeal
Teresa Pasteila, Notary Public
Montgomery county
C)
C [`4
OP
My commission expires March 26, 2029 B
�Ng vP�a
Commission number 1126044
Pennsylvania, on the day and year first above wr}tten.
W .M
O E
'D YL �®��G Member, Pennsylvania Association of NotariesqRy V, CD
2 This Power of Attorney is made and executed pursuant to and by authority of the following By -taws and Authorizations of The Ohio Casualty Insurance Company, Liberty Mutual 3 allo
Insurance Company, and West American Insurance Company which resolutions are now in full force and effect reading as follows: o a. M
2 ARTICLE IV — OFFICERS: Section 12. Power of Attorney. 00
12 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 a o
> 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 CO
any and all undertakings, bonds, recognizances and other surety obligations. Such attorneys -in -fact, subject to the limitations set forth in their respective powers of attorney, shall a (00
have full power to bind the Corporation by their signature and execution of any such instruments and to attach thereto the seat of the Corporation. When so executed, such o Q
Z 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 adomeys-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 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 it
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 Nathan J. Zangerle, 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 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. 1C 9
IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed the seals of said Companies this day of DEC D 5 4�a:a
�JPd t+ ° RR�0 nroRy4Rgy
3 Fo m CQ
191 n o y 1919 � o a 1991 0
��95$gaHus`' da yoHaMPs� dad f3, �NotaNP da By. Renee C. Llewellyn, Assistant Secrets
ry
LMS-12673 LMIC OCIC WAIC Multi Co 02124
Bond Number: 024287939
Executed in Duplicate Premium: Included in Performance Bond
LABOR AND MATERIAL BOND
Whereas, the City Council of the City of Redlands, State of California, and Matich
Corporation (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 December 16", 2025, and identified as
PMP 2025 Street Resurfacing Project, Project No. 211013 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 Five Million Five Hundred Sixty -Six Thousand Ninety -Four dollars
($5,566,094) for materials furnished or labor thereon of any kind, or for amounts due tinder 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 December 5 , 2025.
(SEAL)
Mgtich 4Woration
tractgrc)� PL AAA.
a` _ !"
= :" D�� � 0
(Seal and Notarial Ackr7e ivt(602�4_17r of !t4z}�
'�l�lflliil��t\ 4
1Ar,mo\Agreements\Matich Public Works Contract. 12.D1.25.doe
(SEAL)
Libertv Mutual Insurance Comoan
BY�rr�� ��. (Sure )
I `J� ,
Heather Saltarelli (Signature)Attorncy-in-Fact
Address: 790 The City Drive South, #200
Orange, CA 92868
Telephone: ( 714 ) 634-5722
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 12/8/2025
before me, G.M.Bernal Kleespies Notary Public
(Here insert name and title or the OrCer)
personally appeared Jason G. Jones
who proved to me on the basis of satisfactory evidence to be the person(A) whose
jname() (stare subscribed to the within instrument and acknowledged to me that
/shelthey executed the same in 0herltheir authorized capacityi ), and that by
i' /herltheir signatures) on the instrument the person(6g), or the entity upon behalf of
which the person( acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that
the foregoing paragraph is true and correct.
5 •� •• ry G. M. BERNAL KLEESPIES t
a Notary Public - California
WITNESS my hand and official seal. w San Bernardino County
Commission # 2516628
u,. r- Frnirne Ilan A 7n74 i
Notary Public Signature I (Notary Public Seal)
ADDITIONAL OPTIONAL INFORMATION
DESCRIPTION OF THE ATTACHED DOCUMENT
Labor and Material Bond
(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
www.NotaryClasses.com 800-873-9865
INSTRUCTIONS FOR COMPLETING THIS FORM
This form complies with current California statutes regarding notary wording and.
if needed. should be completed and attached to the document. Acknowledgments
from other states may be completed for docionenis being sent to that stale so long
as the wording does not require the California notmy to violate California notary
lmv.
• 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 names) of document signer(s) who personally appear at the time of
notarization.
• Indicate the correct singular or plural forms by crossing off incorrect lorms (i.e.
Ise/she/tI is /are ) or circling the correct forms. Failure to correctly indicate this
information may lead to rejection ofdocument 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.
ALL-PURPOSECALIFORNIA • •a
t!G�l.R�!!'i� sNiif, rt i.2 a�t,T T�.T .O�C.w 1.S.T .�.t w� n! ��!!a�f t�C tHf�w s�l.A •�2, :�NG�t!=� .nt`G�C'S�t_Al.rN1�t v:t,,ni -h-TC.s�Naif!
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 Orange )
On DEC 0 5 2025 before me, Kim Luta Not Public
Date Here Insert Name and Title of the Officer
personally appeared _ _._ -Heather Saltarelli
Name(s) of Signer(s)
who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are
subscribed to the within instrument and acknowledged to me that he/she/they executed the same in
his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s),
or the entity upon behalf of which the person(s) acted, executed the instrument.
KI LUU
Commission # 2472703
Notary Publ c - California N
ORANGE County A
My Comm Expires UEC 17, 2027
I certify under PENALTY OF PERJURY under the laws
of the State of Califomia that the foregoing paragraph
is true and correct.
WITNESS my hand and offcial seal.
Signature - --_ -- _
Signature of Notary Public
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: _-. Document Date:
Number of Pages: _ Signer(s) Other Than Named Above:.______
Capacity(ies) Claimed by Signer(s)
Signer's Name:
Corporate Officer — Title(s): _-
Partner — Limited General
Individual x Attorney in Fact
Trustee Guardian or Conservator
Other:
Signer Is Representing:-�-
_._ Signer's -
Corporate Officer -- Title(s):
Partner — Limited General
Individual Attorney in Fact
Trustee Guardian or Conservator
Other:
�_-- Signer Is Representing:
@2014 National Notary Association • www,NationalNotary,org f 1-800-US NOTARY (1-800-676-6827) Item #5907
Liberty POWER OF ATTORNEY
mutum. Liberty Mutual Insurance Company
SURETY The Ohio Casualty Insurance Company
West American Insurance Company
CertificateNa 8214961-977460
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 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, T-Teather
Saltarelli; Jeri Apodaca; Kevin Cathcart; Kim Aeredia; Kim Luu- Leigh McDonough; Maria Guise; Mark Richardson; Michael D. Parizino; Rachelle Rheault; Terah
Lane; Vincent Jara
all of the city of Irvine state of CA each individually if there be more than one named, its true and lawful attorney -in -fact 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 27th day of October , 2025 .
0)
a)
c
cu
t`>3 1 State of PENNSYLVAN IA
n, County of MONTGOMERY
v (D
O
(11
`mom
a) CU
a)
O N
a O
D (DC �
N �
(6 `
C
o.c_
Liberty Mutual Insurance Company
trasup 5tY INS& INsuR The Ohio Casualty insurance Company
FJ �Po�y C., Co r, PORyr�y �GP �oRP°Rq �+n West American Insurance Company
5 3 Fo`Po fi
"if 1912 0 1919 0 2 1991 0
: o a o a E
d' q�Sgcttus��� a y0 9) 0Ef �`'Narh+z5va� � �rootaesP � N s a �
y Nathan J. Zangerle, Assistant Secretary a
On this 27th day of October , 2025 before me personally appeared Nathan J. Zangerle,
Company, The Ohio Casualty Company, and West American Insurance Company, and that he, as
therein contained by signing on behalf of the corporations by himself as a duly authorized officer.
c
0
who acknowledged himself to be the Assistant Secretary of Liberty Mutual Insurance 0
such, being authorized so to do, execute the foregoing instrument for the purposes
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
5P PAST
4� NaNWE 4�
10 Ups 4C5 ro,
OF
CommcnwealthofPennsylvania- NotarySeal
Teresa Pastella, Notary Public
Montgomery County
My commission expires March 28, 2D29
� �J
By:
�1s CJ
Teresa Pastella, Notary Public
5V'14
Ry P
Member. Pennsylvania PennsylvaniaAssocaton of Notadea
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, recognizances and other surety obligations. Such attorneys -in -fact, subject to the limitations set forth in their respective powers of attorney, shall
have full power to bind the Corporation by their signature and execution of any such instruments 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 atoomey-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 attorneys -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 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 Nathan J. Zangerle, Assistant Secretary to appoint such
attomeys-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 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. DECD E C 0 5 2025
IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed the seals of said Companies this day of
�JPG �` °i�r4�'o y,Pc°Rror�y�'Pgy `ur .0 tao�
Q a qyn
y Fo fi Fo n ,+
0 1919 � � 1991
2 o O 4 O
�30�7 e+ s �a� yo�y,,,MPSNaa rs� n*N ��da3 By Renee C. Llewellyn, Assistant Secretary
LMS-12873 LMIC OCIC WAIL Multi Ca 02124