Loading...
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