HomeMy WebLinkAboutContracts & Agreements_41-2026CONTRACT FORM - COVER SHEET
FOR
CITY OF REDLANDS
Redlands Police Department Safety Hall
AT
1625 West Redlands Blvd.
Redlands, CA 92373
Bid No. FCS20260120TS
CONTRACTOR
NAME: Greenleaf Engineering
ADDRESS:
TELEPHONE:
16652 Burke Lane
Huntington Beach, CA 92648
714 1 847-2700
EMAIL omar@tgegrading.com
Ld Agreement Form -:94%
&f Payment Bond
d Performance Bond
Gf Contractor's Certificate Regarding Drug -Free Workplace
Contractor's Certificate Regarding Alcoholic Beverage and Tobacco -Free
Policy
Of a ❑ Escrow Agreement for Security Deposits In Lieu of Retention (Optional)
Y Insurance Documents and Endorsements
C W9
i NTP
Redlands Police Department Safety Hall Contract Forms -Cover Sheet
City of Redlands Page 33
Docusign Envelope ID: 52FF29BC-B80E-87E8-80A4-143B54C42545
AGREEMENT
Bid Category No. 01
THIS AGREEMENT ("Agreement'), entered into this 7" day of April, 2026 in San Bernardino
County, by and between the CITY OF REDLANDS, a municipal corporation, hereinafter referred to as
the "City," and Greenleaf Engineering, hereinafter referred to as the "Contractor." City and Contractor
are sometimes individually referred to herein as a "party" and, together, as the "parties."
WHEREAS, City seeks labor, materials, equipment, tools, and utility and transportation services,
and perform and complete all work required in connection with the project identified as FCS2060120TS
& Redlands Police Department Safety Hall by advertising bids and Contractor was a successful bidder
to provide work on a portion of the Project; and
WHEREAS, Contractor acknowledges that FCS2060120TS & Redlands Police Department
Safety. Hall project is being awarded in accordance with the Uniform Public Construction Cost Accounting
("UPCCAA") set forth in Public Contract Code section 22000, et seq.; and
WHEREAS, Bidders shall comply with any requirements set forth in the UPCCAA including all
guidelines and requirements in the current California Uniform Construction Cost Accounting Commission
Cost Accounting Policies and Procedures Manual; and
WHEREAS, Contractor shall cooperate with the City and provide any requested information or
documents as requested by the City to comply with the UPCCAA including, but not limited to, all project -
related cost data, invoices, accounting records, payroll records, etc.
In consideration of the mutual promises contained herein, City and Contractor agree as follows:
ARTICLE 1 - SCOPE OF WORK: The Contractor shall furnish all labor, materials, equipment,
tools, and utility and transportation services, and perform and complete all work required in connection
with FCS2060120TS & Redlands Police Department Safety Hall ("Project') in strict accordance with
the Contract Documents enumerated in Article 7 below. The Contractor shall be liable to the City for any
damages arising as a result of a failure to comply with that obligation, and the Contractor shall not be
excused with respect to any failure to comply by an act or omission of the City, its officers, officials,
employees, agents or the Construction Manager, Architect, Engineer, Inspector, or representative of any of
them, unless such act or omission actually prevents the Contractor from fully complying with the Contract
Documents and the Contractor protests, in accordance with the Contract Documents, that the act or omission
is preventing the Contractor from fully complying with the Contract Documents. Such protest shall not be
effective unless reduced to writing and filed with the City office within seven (7) days of the date of
occurrence of such act or omission preventing the Contractor from fully complying with the Contract
Documents.
ARTICLE 2 - TIME OF COMPLETION: The City may give notice to proceed within ninety
(90) days of the award of the bid by the City. Once the Contractor has received a notice to proceed, the
Contractor shall reach Substantial Completion (See Article 1.1.49 of the General Conditions) of the Scope
of Work within Seven Hundred Thirty-six (736) calendar days from the start of construction. This shall be
called Contract Time (See Article 8 of the General Conditions). It is expressly understood that time is of
the essence.
1
I:\cmo\Agreements\RPDSH Agreement w GreenteaEFY2526-140.bm.03.20.2026.docx
Docusign Envelope ID: 52FF29BC-B80E-87E8-80A4-143B54042545
Contractor has thoroughly studied the Project and Contract Documents and has satisfied itself that
the time period(s) for this Project is adequate for the timely and proper completion of submittal,
procurement and the Project within each milestone and within the Contract Time.
In the event that the City desires to postpone giving the notice to proceed beyond this ninety (90)
day period, it is expressly understood that with reasonable notice to the Contractor, giving the notice to
proceed may be postponed by the City. It is further expressly understood by the Contractor, that the
Contractor shall not be entitled to any claim of additional compensation as a result of the City's
postponement of giving the notice to proceed.
If the Contractor believes that a postponement will cause hardship to it, the Contractor may
terminate the Contract with written notice to the City within ten (10) days after receipt by the Contractor of
the City's notice of postponement. It is further understood by the Contractor that in the event that the
Contractor terminates the Contract as a result of postponement by the City, the City shall only be obligated
to pay the Contractor for the work performed by the Contractor at the time of notification of postponement.
Should the Contractor terminate the Contract as a result of a notice of postponement, the City shall have
the authority to award the Contract to the next lowest responsible bidder.
ARTICLE 3 - LIQUIDATED DAMAGES: It being impracticable and infeasible to determine
the amount of actual damage, it is agreed that the Contractor will pay the City the sum specified in the
Supplementary General Conditions per calendar day for each and every day of delay beyond the Contract
Time set forth in Article 2 of this Agreement (inclusive of Milestones that are critical on the critical path or
noted as critical to the City) as Liquidated Damages and not as a penalty or forfeiture. In the event
Liquidated Damages are not paid, the Contractor further agrees that the City may deduct such amount
thereof from any money due or that may become due the Contractor under the Contract (See Article 9.6
and 2.2 of the General Conditions).
ARTICLE 4 - CONTRACT PRICE: The City shall pay to the Contractor as full consideration
for the faithful performance of the Contract, subject to any additions or deductions as provided in the
Contract Documents, the sum of One Million Two Hundred Forty -Eight Thousand dollars ($1,248,000),
said sum being the total amount stipulated by Contractor in its Bid. Payment shall be made as set forth in
the General Conditions.
Should any Change Order result in an increase in the Contract Price, the cost of such Change Order
shall be agreed to in advance by the Contractor and the City, subject to the monetary limitations set forth
in the Redlands Municipal Code section 2.16.140. In the event that the Contractor proceeds with a Change
in the Scope of Work without a written agreement between the City and Contractor regarding the cost of a
Change Order, the Contractor waives any Claim of additional compensation for such additional work.
ARTICLE 5 - INDEMNIFICATION: Contractor shall defend (with counsel acceptable to the
City), indemnify and hold harmless City, City's officers, officials, employees and the Architect,
Construction Manager, Inspector and their respective officers, employees, agents and independent
contractors from all liabilities, claims, actions, liens, judgments, demands, damages, losses, costs or
expenses of any kind, including but not limited to attorneys' fees, arising from death, personal injury,
property damage or other cause based or asserted upon any act, omission, or breach or otherwise arising
out of connected with or resulting from the performance of this Agreement or the Contract Documents.
As part of this indemnity, Contractor shall protect and defend, at its own expense, City, City's officers,
officials, employees and agents and the Architect, Construction Manager, Inspector and their officers,
employees, agents and independent contractors from any legal action including attorney's fees or other
proceeding based upon such act, omission, breach or as otherwise required by this Article.
2
1AcmolAgreements\RPDS14 Agreement w GreerileaEFY2526-140.bm.03.20.2026.docx
Docusign Envelope ID: 52FF298C-880E-87E8-80A4-143B54C42545
Furthermore, Contractor agrees to and does hereby defend (with counsel acceptable to City),
indemnifies and holds harmless City, City's officers, officials, employees and agents, and the Architect,
Construction Manager, Inspector, and their officers, employees, agents and independent contractors from
every claim or demand made, and every liability, loss, damage, expense or attorney's fees of any nature
whatsoever, which may be incurred by reason of:
(a) Liability for (1) death or bodily injury to persons; (2) damage or injury to, loss (including
theft), or loss of use of, any property; (3) any failure or alleged failure to comply with any provision of
law, this Agreement or the Contract Documents; or (4) any other loss, damage or expense, sustained by
any person, firm or corporation or in connection with the Scope of Work called for in this Agreement or
the Contract Documents, except for liability resulting from the sole or active negligence, or the willful
misconduct of the City.
(b) Any bodily injury to or death of persons or damage to property caused by any act,
omission or breach of Contractor, subcontractor or any person, firm or corporation employed by
Contractor, either directly or by independent contract, including all damages or injury to or death of
persons, loss (including theft) or loss of use of any property, sustained by any person, firm or corporation,
including the City, arising out of or in any way connected with Scope of Work covered by this Agreement
or the Contract Documents, whether said injury or damage occurs either on or off City property, but not
for any loss, injury, death or damages caused by the sole or active negligence or willful misconduct of the
City.
(c) Any dispute between the Contractor and its subcontractors, suppliers and/or sureties,
including, but not limited to, any failure or alleged failure of the Contractor (or any person hired or
employed directly or indirectly by the Contractor) to pay any subcontractor, materialman, or other person
of any tier employed in connection with the Scope of Work and/or filing of any stop notice or mechanic's
lien claim. Contractor shall, at its own expense, cost, and risk, defend indemnify, and hold harmless the
City, its officers, officials, employees, and agents from any and all claims, actions, suits, or proceedings
brought or asserted by any subcontractor, supplier or surety arising out of such disputes, and shall pay or
satisfy any judgment rendered against the City as a result thereof.
The Contractor's obligation to defend, indemnify and hold harmless the City, Architect,
Construction Manager, Inspector, and their officers, employees, agents and independent contractors
hereunder shall include, without limitation, any and all claims, damages, and costs for the following: (1)
any damages or injury to or death of any person, and damage or injury to, loss (including theft), or loss of
use of, any property; (2) breach of any warranty, express or implied; (3) failure of the Contractor or
Subcontractors to comply with any applicable governmental law, rule, regulation, or other requirement; (4)
products installed in or used in connection with the Work; and (5) any claims of violation of the Americans
with Disabilities Act ("ADA").
ARTICLE 6 - PROVISIONS REQUIRED BY LAW: Each and every provision of law and
clause required to be inserted in this Contract shall be deemed to be inserted herein, and this Contract shall
be read and enforced as though it were included herein, and if through mistake or otherwise any such
provision is not inserted or is not inserted correctly, then upon application of either party the Contract shall
forthwith be physically amended to make such insertion or correction.
ARTICLE 7 - CONTRACT DOCUMENTS: This Agreement includes and incorporates by
reference the following documents, all of which are deemed the Contract Documents as if herein set out in
full or attached hereto:
3
1:\cmo\Agreements\RPDSH Agreement w Greenleaf.FY2526-140.bm.03.20.2026.doex
Docusign Envelope ID: 52FF29BC-B80E-87EB-8nA4-143B54C42545
Notice Inviting Bids
Instructions to Bidders
Designation of Subcontractors
Non -Collusion Declaration
Bid Guarantee Form
Bid Bond
Bid Form
Contractor's Certificate Regarding Worker's Compensation
Acknowledgment of Bidding Practices Regarding Indemnity
Agreement Form
Payment Bond
Performance Bond
Guarantee
Escrow Agreement for Security Deposit hi Lieu of Retention
Workers' Compensation/Employers Liability Endorsement
General Liability Endorsement
Automobile Liability Endorsement
Contractor's Certificate Regarding Drug -Free Workplace
Contractor's Certificate Regarding Alcohol and Tobacco
General Conditions
Supplementary General Conditions
Specifications
All Addenda as Issued
Drawings/Plans
Substitution Request Form
Requirements, Reports and/or Documents in the Project Manual or Other Documents Issued to Bidders
Trade Scope of Work Summary
All of the above -referenced Contract Documents are intended to be complementary. Work required
by one of the abovenamed Contract Documents and not by others shall be done as if required by all.
ARTICLE 8 - PREVAILING WAGES: Wage rates for this Project shall be in accordance with
the general prevailing rate of holiday and overtime work in the locality in which the work is to be performed
for each craft, classification, or type of work needed to execute the Agreement as determined by the Director
of the Department of Industrial Relations. Copies of schedules of rates so determined by the Director of the
Department of Industrial Relations are on file at the administrative office of the City and are also available
from the Director of the Department of Industrial Relations. Monitoring and enforcement of the prevailing
wage laws and related requirements will be performed by the Labor Commissioner/ Department of Labor
Standards Enforcement (DLSE).
The following are hereby referenced and made a part of this Agreement and Contractor stipulates
to the provisions contained therein.
1. Chapter 1 of Part 7 of Division 2 of the Labor Code (Section 1720, et seq.)
2. California Code of Regulations, Title 8, Chapter 8, Subchapters 3 through 6 (Section
16000, et seq.)
ARTICLE 9 - RECORD AUDIT: In accordance with Government Code section 8546.7 (and
Davis Bacon, if applicable) and Article 13.11 of the General Conditions, records of both the City and the
4
I:\cmo\Agrccments\RPDSH Agreement w Greenleaf.FY2526-140.bm.03.20.2026.docx
Docusl0n Envelope ID: 52FF206C-B80E-87E8-BOA4-143B54C42545
Contractor shall be subject to examination and audit for a period of five (5) years after a Final Retention
Payment or the Recording of a Notice of Completion, whichever occurs first.
ARTICLE 10 - CONTRACTOR'S LICENSE: The Contractor, and subcontractors, if any, must
possess throughout the tern of the Project a Class as specified in the Notice Inviting Bids, a Contractor's
License, issued by the State of California, which must be current and in good standing.
ARTICLE 11 -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.
ARTICLE 12 - 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.
ARTICLE 13 - 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.
ARTICLE 14 - 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.
ARTICLE 15 - 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.
5
1:\cmo\Agreements\RPDSH Agreement w Greenleaf.FY2526-140.bm.03.20.2026.docx
Docusign Envelope ID: 52FF29BC-B80E-87E8-80A4-143B54C42545
IN WITNESS WHEREOF, this Agreement has been duly executed by the above named parties,
on the day and year first above written.
CITY OF REDLANDS:
By: 9
Mario Saucedo, Ma or
Dated: + ~ 7-26
ATTEST-
J250e Donaldson, City Clerk
CONTRACTOR:
Tim Greenleaf
Typed or Printed Name
Signed py
R GWA
S ignatrtre
Type or Printed Name
Title (Authorized Officers or Agents)
Signature
(CORPORATE SEAL)
6
L•lcmo\AgreementslRPDSH Agreement w Greenleaf.FY2526-140.bm.03.20.2026.dncx
O docusign
Certificate. Of Completion
Envelope Id: 52FF29BC-BSOE-87E8-80A4-143B54C42545
Status: Completed
Subject: Complete with Docusign: Greenleaf Agreement
W.Docs.pdf
Source Envelope:
Document Pages: 10
Signatures: 4
Envelope Originator:
Certificate Pages: 5
Initials: 0
Tandy Kerr
AutoNav: Enabled
3612 Mission Inn Ave
Enveloped Stamping: Enabled
Riverside, CA 91709
Time Zone: (UTC-08:00) Pacific Time (US & Canada)
tkerr@tilden-coil.com
I Address: 163.150.232.97
Record Tracking
Status Original
Holder: Tandy Kerr
Location: DocuSign
4/1/2026 2:56:42 PM
tkerr@tilden-coil.com
Signer Events
Signature
Timestamp
Tim Greenleaf
61pnedbr
Sent: 4/1/2026 3:01:24 PM
tgegratling@aol.com
/'
[ N &'c
Resent: 4/1/2026 3:32:26 PM
President
+Eoe7AF80M0480.,.
Resent: 4/1/2026 3:32:39 PM
Greenleaf Engineering, Inc
Resent: 4/1/2026 3:34:04 PM
Security Level: Email, Account Authentication
Signature Adoption: Pre -selected Style
Viewed: 4/1/2026 3:49:55 PM
(None)
Using IP Address: 47,181,117.213
Signed: 4/312026 6:37:06 AM
Electronic Record and Signature Disclosure:
Accepted: 411 /2026 3:07:17 PM
ID: e822d8eb-ec78-4133-9bc4-fl2bbc0e70a5
Data Verification Events
Status
Timestamps
Name: Tim Greenleaf
Fields PostalAddress. Group 840f55de.
Result: 4/3/2026 6:36:54 AM
Email: tgegratling@aol.com
Smarty app (Verify.Versionl.PostalAddress)
Title: President
Result: Verified
Fields PhoneNumber. Group 6c189e71.
Result: 4/3/2026 6:36:59 AM
Vonage app (Vedfy.Version3.PhoneNumber)
Result: Not Verified
Fields PostalAddress. Group 5e3e2939.
Result: 4/1/2026 3:27:06 PM
Smarty app (Verify.Version1.PoslalAddress)
Result: Verified
Fields PhoneNumber. Group c424819c.
Result: 4/1/2026 3:27:15 PM
Vonage app (Verify.Version3.PhoneNumben
Result: Not Verified
In Person Signer Events
Signature
Timestamp
Editor Delivery Events
Status
Timestamp
Agent Delivery Events
Status
Timestamp
Intermediary Delivery Events
Status
Timestamp
Certified Delivery Events
Status
Timestamp
Carbon Copy Events
Status
Timestamp
Witness Events
Signature
Timestamp
Notary Events Signature
Envelope; Summary Events Status
Envelope Sent
Hashed/Encrypted
Certified Delivered
Security Checked
Signing Complete
Security Checked
Completed
Security Checked
Payment Events Status
Electronic Record and Signature Disclosure
Timestamp
Timestamps
4/1/2026 3:01:25 PM
4/112026 3:49:55 PM
4/3/2026 6:37:06 AM
4/3/2026 6:37:06 AM
Timestamps
Electronic Record and Signature Disclosure created on: 6/1/2021 10:34:50 AM
Parties agreed to: Tim Greenleaf
ELECTRONIC RECORD AND SIGNATURE DISCLOSURE
From time to time, Tilden -Coil Constructors, Inc. (we, us or Company) may be required by law
to provide to you certain written notices or disclosures. Described below are the terms and
conditions for providing to you such notices and disclosures electronically through the DocuSign
system. Please read the information below carefully and thoroughly, and if you can access this
information electronically to your satisfaction and agree to this Electronic Record and Signature
Disclosure (ERSD), please confirm your agreement by selecting the check -box next to `I agree to
use electronic records and signatures' before clicking `CONTINUE' within the DocuSign
system.
Getting paper copies
At any time, you may request from us a paper copy of any record provided or made available
electronically to you by us. You will have the ability to download and print documents we send
to you through the DocuSign system during and immediately after the signing session and, if you
elect to create a DocuSign account, you may access the documents for a limited period of time
(usually 30 days) after such documents are first sent to you. After such time, if you wish for us to
send you paper copies of any such documents from our office to you, you will be charged a
$0.00 per -page fee. You may request delivery of such paper copies from us by following the
procedure described below.
Withdrawing your consent
If you decide to receive notices and disclosures from us electronically, you may at any time
change your mind and tell us that thereafter you want to receive required notices and disclosures
only in paper format. How you must inform us of your decision to receive future notices and
disclosure in paper format and withdraw your consent to receive notices and disclosures
electronically is described below.
Consequences of changing your mind
If you elect to receive required notices and disclosures only in paper format, it will slow the
speed at which we can complete certain steps in transactions with you and delivering services to
you because we will need first to send the required notices or disclosures to you in paper format,
and then wait until we receive back from you your acknowledgment of your receipt of such
paper notices or disclosures. Further, you will no longer be able to use the DocuSign system to
receive required notices and consents electronically from us or to sign electronically documents
from us.
All notices and disclosures will be sent to you electronically
Unless you tell us otherwise in accordance with the procedures described herein, we will provide
electronically to you through the DocuSign system all required notices, disclosures,
authorizations, acknowledgements, and other documents that are required to be provided or made
available to you during the course of our relationship with you. To reduce the chance of you
inadvertently not receiving any notice or disclosure, we prefer to provide all of the required
notices and disclosures to you by the same method and to the same address that you have given
us. Thus, you can receive all the disclosures and notices electronically or in paper format through
the paper mail delivery system. If you do not agree with this process, please let us know as
described below. Please also see the paragraph immediately above that describes the
consequences of your electing not to receive delivery of the notices and disclosures
electronically from us.
How to contact Tilden -Coil Constructors, Inc.:
You may contact us to let us know of your changes as to how we may contact you electronically,
to request paper copies of certain information from us, and to withdraw your prior consent to
receive notices and disclosures electronically as follows:
To contact us by email send messages to: jmartinez@tilden-coil.com
To advise Tilden -Coil Constructors, Inc. of your new email address
To let us know of a change in your email address where we should send notices and disclosures
electronically to you, you must send an email message to us at jmartinez@tilden-coil.com and in
the body of such request you must state: your previous email address, your new email
address. We do not require any other information from you to change your email address.
If you created a DocuSign account, you may update it with your new email address through your
account preferences.
To request paper copies from Tilden -Coil Constructors, Inc.
To request delivery from us of paper copies of the notices and disclosures previously provided
by us to you electronically, you must send us an email to jmartinez@tilden-coil.com and in the
body of such request you must state your email address, full name, mailing address, and
telephone number. We will bill you for any fees at that time, if any.
To withdraw your consent with Tilden -Coil Constructors, Inc.
To inform us that you no longer wish to receive future notices and disclosures in electronic
format you may:
i. decline to sign a document from within your signing session, and on the subsequent page,
select the check -box indicating you wish to withdraw your consent, or you may;
ii. send us an email to imartinez@tilden-coil.com and in the body of such request you must state
your email, full name, mailing address, and telephone number. We do not need any other
information from you to withdraw consent.. The consequences of your withdrawing consent for
online documents will be that transactions may take a longer time to process..
Required hardware and software
The minimum system requirements for using the DocuSign system may change over time. The
current system requirements are found here: htts:Hsu ort.docusi n.com/ uides/si ner- uide-
signing-sssystem-requirements.
Acknowledging your access and consent to receive and sign documents electronically
To confirm to us that you can access this information electronically, which will be similar to
other electronic notices and disclosures that we will provide to you, please confirm that you have
read this ERSD, and (i) that you are able to print on paper or electronically save this ERSD for
your future reference and access; or (ii) that you are able to email this ERSD to an email address
where you will be able to print on paper or save it for your future reference and access. Further,
if you consent to receiving notices and disclosures exclusively in electronic format as described
herein, then select the check -box next to `I agree to use electronic records and signatures' before
clicking `CONTINUE' within the DocuSign system.
By selecting the check -box next to `I agree to use electronic records and signatures', you confirm
that:
You can access and read this Electronic Record and Signature Disclosure; and
You can print on paper this Electronic Record and Signature Disclosure, or save or send
this Electronic Record and Disclosure to a location where you can print it, for future
reference and access; and
Until or unless you notify Tilden -Coil Constructors, Inc. as described above, you consent
to receive exclusively through electronic means all notices, disclosures, authorizations,
acknowledgements, and other documents that are required to be provided or made
available to you by Tilden -Coil Constructors, Inc. during the course of your relationship
with Tilden -Coil Constructors, Inc..
Bond No. 0104992
Premium: $13,978.00
Premium Is for contract term and Is subject
PERFORMANCE BOND to adjustment based on final contract price
Executed in: 2 Counterparts
(CALIFORNIA PUBLIC WORK)
KNOW ALL MEN BY THESE PRESENTS:
THAT WHEREAS, the City of Redlands (sometimes referred to hereinafter as "Obligee") has awarded
to Greenleaf Engineering (hereinafter designated as the "Principal" or
"Contractor"), an agreement for the work described as follows:
FCS2060120TS & Redlands Police Department* (hereinafter referred to as the "Public Work"); and
*Safety Hall
WHEREAS, the work to be performed by the Contractor is more particularly set forth in that
certain contract for said Public Work dated April 7, 2026 , (hereinafter
referred to as the "Contract'), which Contract is incorporated herein by this reference; and
WHEREAS, the Contractor is required by said Contract to perform the terms thereof and to
provide a bond both for the performance and guaranty thereof.
NOW, THEREFORE, we, Greenleaf Engineering the undersigned Contractor,
as Principal, and Developers Surety and Indemnity Company, a corporation organized and existing under the
laws of the State of California and duly authorized to transact business under the laws of the
State of California, as Surety, are held and firmly bound unto the City of Redlands in the sum of
One Million Two Hundred Forty -Eight Thousand & 00/100 Dollars ($1,248,000.00 ), said sum being not less than
one hundred percent (100"/o) of the total amount payable by said Obligee under the terms of said Contract,
for which amount well and truly to be made, we bind ourselves, our heirs, executors, administrators,
successors, and assigns, jointly and severally, firmly by these presents.
THE CONDITION OF THIS OBLIGATION IS SUCH THAT, if the bounded Contractor, his or
her 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 agreements in said Contract and any
alteration thereof made as therein provided, on his or her pat, to be kept and performed at the time and in
the manner therein specified, and in all respects according to their intent and meaning; and shall faithfully
fulfill guarantees of all materials and workmanship; and indemnify, defend and save harmless the
Obligee, its officers and agents, as stipulated in said Contract, then this obligation shall become null and
void; otherwise it shall be and remain in full force and effect.
The Surety, for value received, hereby stipulates and agrees that it shall not be exonerated or
released from the obligation of this bond (either by total exoneration or pro tanto) by any change, extension
of time, alteration in or addition to the terms of the contract or to the work to be performed there under or
the specifications accompanying the same, nor by any change or modification to any terms of payment or
extension of time for any payment pertaining or relating to any scheme of work of improvement under the
contract. Surety also stipulates and agrees that it shall not be exonerated or released from the obligation of
this bond (either by total exoneration or pro tanto) by any overpayment or underpayment by the Obligee
that is based upon estimates approved by the Architect. The Surety stipulates and agrees that none of the
aforementioned changes, modifications, alterations, additions, extension of time or actions shall in any way
affect its obligation on this bond, and it does hereby waive notice of any such changes, modifications,
alterations, additions or extension of time to the terms of the contract, or to the work, or the specifications
as well notice of any other actions that result in the foregoing.
Redlands Police Department Safety Hall Performance Bond
City of Redlands Page 43
Whenever Principal shall be, and is declared by the Obligee to be, in default under the Contract,
the Surety shall promptly either remedy the default, or shall promptly take over and complete the Contract
through its agents or independent contractors, subject to acceptance and approval of such agents or
independent contractors by Obligee as hereinafter set forth, in accordance with its terms and conditions and
to pay and perform all obligations of Principal under the Contract, including, without limitation, all
obligations with respect to warranties, guarantees and the payment of Liquidated Damages; or, at Obligee's
sole discretion and election, Surety shall obtain a bid or bids for completing the Contract in accordance
with its terns and conditions, and upon determination by Obligee of the lowest responsible bidder, arrange
for a contract between such bidder and the Obligee and make available as Work progresses (even though
there should be a default or succession of defaults under the contract or contracts of completion arranged
under this paragraph) sufficient funds to pay the cost of completion less the "balance of the Contract Price"
(as hereinafter defined), and to pay and perform all obligations of Principal under the Contract, including,
without limitation, all obligations with respect to warranties, guarantees and the payment of Liquidated
Damages. The term "balance of the Contract Price," as used in this paragraph, shall mean the total amount
payable to Principal by the Obligee under the Contract and any modifications thereto, less the amount
previously paid by the Obligee to the Principal, less any withholdings by the Obligee allowed under the
Contract. Obligee shall not be required or obligated to accept a tender of a completion contractor from the
Surety.
Surety expressly agrees that the Obligee may reject any agent or contractor which may be
proposed by Surety in fulfillment of its obligations in the event of default by the Principal. Unless otherwise
agreed by Obligee, in its sole discretion, Surety shall not utilize Principal in completing the Contract nor
shall Surety accept a bid from Principal for completion of the work in the event of default by the Principal.
No final settlement between the Obligee and the Contractor shall abridge the right of any
beneficiary hereunder, whose claim may be unsatisfied.
The Surety shall remain responsible and liable for all patent and latent defects that arise out of or
relate to the Contractor's failure and/or inability to properly complete the Public Work as required by the
Contract and the Contract Documents. The obligation of the Surety hereunder shall continue so long as
any obligation of the Contractor remains.
Contractor and Surety agree that if the Obligee is required to engage the services of an attorney in
connection with enforcement of the bond, Contractor and Surety shall pay Obligee's reasonable attorneys'
fees incurred, with or without suit, in addition to the above sum.
In the event suit is brought upon this bond by the Obligee and judgment is recovered, the Surety
shall pay all costs incurred by the Obligee in such suit, including reasonable attorneys' fees to be fixed by
the Court.
Redlands Police Department Safety Hall Performance Bond
City of Redlands Page 44
IN WITNESS WHEREOF, we have hereunto set our hands and seals this 7th day of
April 72026
PRINCIPAL/CONTRACTOR:
Greenleaf Engineering
By:
SURETY:
Developers Surety and Indemnity Company
By:
Rebecca Haas -Bates, Attorney -in -Fact
The rate of premium on this bond is J1QM
The total amount of premium charged: $13,978.00**
a corporate surety).
IMPORTANT: THIS IS A REQUIRED FORM.
per thousand.
(This must be filled in by
**Premium includes surcharge for completion time
Surety companies executing bonds must possess a certificate of authority from the California Insurance
Commissioner authorizing them to write surety insurance defined in California Insurance Code section 105,
and if the work or project is financed, in whole or in part, with federal, grant or loan funds, Surety's name
must also appear on the Treasury Department's most current list (Circular 570 as amended).
Any claims under this bond may be addressed to:
(Name and Address of Surety)
Developers Surety and Indemnity Company
800 Superior Avenue E., 21st Floor, Cleveland, OH 44114
Telephone: (877) 528-7878
(Name and Address of agent or representative for
service for service of process in California)
Foundation Risk Partners. Coro.
790 The City Drive South, Suite 210, Orange, CA 92868
Telephone: (949) 679-7116
A notary public or other office 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.
Redlands Police Department Safety Hall Performance Bond
City of Redlands Page 45
STATE OF CALIFORNIA )
ss. **please See Attached**
COUNTY OF )
On before me,
personally appeared , who proved 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) as the Attorney -in -Fact
of (Surety) and acknowledged to me that by his/her/their signature(s)
on the instrument the person(s), or the entity upon behalf of which the person(s) executed the instnuent.
I certify under PENALTY OF PERJURY render the laws of the State of California that the foregoing
paragraph is true and correct.
WITNESS my hand and official seal.
(SEAL)
Notary Public in and for said State
Commission expires:
NOTE: A copy of the power -of -attorney to local representatives of the bonding company must be
attached hereto.
Redlands Police Department Safety Hall Performance Bond
City of Redlands Page 46
CALIFORNIArACKNOWLEDGMENT
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 br-(L I .r before me,
Date
personally appeared
64Z to"
Vivi Goenawan, Notary Public
Here Inert/ Name and Title of the Officer
Lk,q7 v11 Gl [.a rye!^ �Qetj'
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.
VIVi GOENAYYAN
CommpaM N 2408442
Notary.Pubfic - Cel6omi8
(MANGE county
My Comm. E*W JULY 15, 2026
certify under PENALTY OF PERJURY undF
he laws
of the State of California that the foregoingunder
is true and correct.
WITNESS my hand and official
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 C
Title or Type of Document:
Document Date:
Signer(s) Other Than Named Above:
CS 20r�c.?/20 1 S
Number of Pages:
s, { €. O I .t, ALL-PURPOSE ACKNOWLEDGMENT
at_a�_ � .a ,a .s.�..a..� .s�c.a . ._ tea .a .a _ac_ at.� .a _a .a,.a .c. _a .. .wt..� .s. _s. c.._a _a .at!a .a._a . t.�.• . •.a .a _
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 03/30/2026
before me, A. Lamontagne, Notary Public
Date Here Insert Name and Title of the Officer
personally appeared Rebecca Haas -Bates
Name(hjLof Signer?*
who proved to me on the basis of satisfactory evidence to be the person* whose name(§. is/we
subscribed to the within instrument and acknowledged to me that fW/she/they[ executed the same in
firs/her/ilwir authorized capacity, and that by his/her/View r signatury on the instrument the person('s),
or the entity upon behalf of which the person(* acted, executed the instrument.
A. LAMON—IAGNE
Notary Public • Callfornfa
10MY
Orange CoUnty J.,Commission # 2514271
Comm. Expires Afar 13, 2029 r
I certify under PENALTY OF PERJURY under the laws
of the State of California that the foregoing paragraph
is true and correct.
WITNESS my hand and official seal_
�jI
Signature
Sign ure 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: Performance Bond No. 0104992 Document Date: 04/07/2026
Number of Pages: Four(4) Signer(s) Other Than foamed Above:
Capacity(ies) Claimed by Signer(s)
Signer's Name: Rebecca Haas -Bates
❑ Corporate Officer -- Title(s):
❑ Partner — ❑ Limited ❑ General
❑ Individual W Attorney in Fact
❑ Trustee ❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
Developers Surety and Indemnity Company
Signer's fume:
❑ Corporate Officer — Title(s):
❑ Partner — ❑ Limited ❑ General
❑ Individual ❑ Attorney in Fact
❑ Trustee ❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
av 'si.� '--�tia"� 'asp 'Ua:v 'Uc:=.Z.a� s'.vc� 'u '✓ci.:..v4�. 'y - a .:i ..-ia -� _c�.
� 1 � � • � � • � • • • :11 i " ill i � •: •1
POWER. OF ATTORNEY FOR
COREPOINTE INSURANCE COMPANY
DEVELOPERS SURETY AND INDEMNITY COMPANY
59 Maiden Lane, 43rd Flour, New York, NY I0039
(212)220-7120
KNOW ALL BY THESE PRESENTS that, except as expressly limited herein, COREPOINTE INSURANCE COMPANY and DEVELOPERS SURETY AND
INDEMNITY COMPANY, do hereby make, constitute and appoint:
William Sorkin Richard Adia_r.and Rebecca Haas -Bates ._ . -, of Irvine, CA
as its true and lawful Attorney -in -Fact, to make, execute, deliver and acknowledge, for and on behalf ofsaid companies, as sureties, bonds, undertakings and contracts
of suretyship giving and granting unto said Attomey-in-Fact full power and authority to do and to perform every act necessary, requisite or proper to be done in
connection theMkith as each of said company could do, but reserving to each of said company full power ol' substitution and revocation. and all of the acts of said
Attomey-in-Fact, pursuant to these presents, are hereby ratified and confirmed. This Power of Attorney is effective 1111812025
This Power orAttomey is granted and is signed under and by authority ofthe following resolutions adopted by the Board of Directors ofCOREPOINTE INSURANCE
COMPANY and DEVELOPERS SURETY AND INDEMNITY COMPANY (collectively. "Company") on February 10.2023.
RESOLVED, that Sam Zaza, President, Surety Underwriting, James Bell, Vice President, Surety Underwriting, and Craig Dawson, Executive Underwriter,
Surety, each an ern wee of AmTrust North America Inc . an aaf fi late of the Company (the "Authorized Shmors"), are hereby utho ' d to ute a Power
cf Attorney, qualifying attomey(s)-in-fact named in the Power of Attorney to execute, on behalf of the Company, bonds, undertakings and contracts of
suretyship, or other suretyship obligations; and that the Secretary or any Assistant Secretary of the Company be, and each of them hereby is, authorized to attest
the execution of any such Power of Attorney.
RESOLVED, that the signature of any one of the Authorized Signors and the Secretary or any Assistant Secretary of the Company, and the seal of the Company
must be affixed to any such Power of Attorney, and any such signature or seal may be affixed by facsimile, and such Power of Attorney shall be valid and
binding upon the Company when so affixed and in the future with respect to any bond, undertaking or contract of suretyship to which it is attached.
IN WITNESS WHEREOF, COREPOINTE INSURANCE COMPANY and DEVELOPERS SURETY AND INDEMNITY COMPANY have caused these presents to be
signed by the Authori7ed Signor curd attested by their Secretary or Assistant Secretary this August 7, 2024
`,��t�srrfffff/ff
By: AS N
oaQor
Printed ante: Sam Z - __— -- - O • •G {P n0 Z
Title: President, Surety Underwriting �j e
--- -- - -- - • SJ..11 L m
ACKNOWLEDGEMENT: •••`[.awP.�:• • Y
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 this Z day of S 20�, before me, Hoang-Qugen Phu Pham , personally appeared Sam Zaza
who proved tome on.the ba s of satisfactory evidence to be the person whose name is subscribed to within the instrument and acknowledged tome that they executed
the same in their authorized capacity, and that by the signature on the instrument the entities upon behalf which the person acted, executed this instrument.
I certify, under penalty of perjury, under the laws of the State of California that the foregoing paragraph is true and correct.
WITNESS my hand and official seal,
HOANC-QUYEN P, PHAM
Notary Public - California =
z Orange County 35
Signal Commission 112432970
" rry Comm. Expires Dec 31, 2026
CORPORATE CERTIFICATION
The undersigned, the Secretary or Assistant Secretary of COREPOINTE INSURANCE COMPANY and DEVELOPERS SURETY AND INDEMNITY
COMPANY, does hereby certify that the provisions of the resolutions of the respective Boards of Directors of said corporations set forth in this Power of Attomey
are in force as of the date of this Certification.
This Certification is executed in the City of Cleveland, Ohio, this August 2, 2024.
bocusigned by:
By:��( _ Janie Clark, Assistant Secretary
976ND3E22364Aa...
Docusign Envelope ID: 5AB920B9-227B-46CB-BD53-COE3AO5A3E46 Ed 0824
Signed and sealed this7th day of April , 2026
No. 4606-0
STATE OF CALIFORNIA
DEPARTMENT OF INSURANCE
SAN FRANCISCO
Amended
Certificate of Authority
THIS IS TO CERTIFY that, pursuant to the Insurance Code of the State of California,
Developers Surety and Indemnity Company
of California, organized under the laws of California, subject to its articles of Incorporation or other
fundamental organizational documents, is hereby authorized to transact within this State, subject to all
provisions of this Certificate, the following classes of Insurance:
Fire, Marine, Surety, Disability, Plate Glass, Liability, Workers, Compensation,
Common Carrier Liability, Boiler and Machinery, Burglary, Credit,
Sprinkler, ream and Vehicle, Automobile, Aircraft, Legal, and Miscellaneous
as such classes are now or may hereafter be defined in the Insurance Laws of the State of California,
THIS CERTIFICATE is expressly conditioned upon the holder hereof now and hereafter being in
full compliance with all, and not in violation ofany, ofthe applicable laws and lawful requirements made
under authority of the laws of the State of California as long as such laws or requirements are in effect and
applicable, and as such laws and requirements now are, or may hereafter be changed or amended
IN WTTNESS WHEREOF, effective as of the l" day of November,
2017, I have set my hand and caused my official seal to be affixedthis
I' day of November, 2017,
Dave Jones
Insurance Commissioner
1�
By Valerie Sarfaty
for Joel Laucher
Chief Deputy
NOTICE:
Qualification with the Secretary of State must be acmmplisbed as required by the California Corporations Code promptly after
issuance ofthis Certificate of Authority. Failure to do so will be a violation of Insurance Code section 701 andwill be grounds for
revoking this Certificate of Authority pursuant to the covenants trade in the application therefor and the conditions contained
herein.
Bond No. 0104992
Premium is included in the performance bond
Executed in: 2 Counterparts
PAYMENT BOND
(CALIFORNIA PUBLIC WORK)
KNOW ALL MEN BY THESE PRESENTS:
THAT WHEREAS, the City of Redlands (sometimes referred to hereinafter as "Obligee") has awarded
to Greenleaf Engineering (hereinafter designated as the "Principal" or "Contractor"),
an agreement for the work described as follows: FCS2060120TS & Redlands Police Department* (hereinafter
referred to as the "Public Work"); and *Safety Hall
WHEREAS, said Contractor is required to furnish a bond in connection with said Contract, and
pursuant to California Civil Code section 9550;
NOW, THEREFORE, We, Greenleaf Engineering the undersigned Contractor,
as Principal; and Developers Surety and Indemnity Company, a corporation organized and existing under the
laws of the State of California , and duly authorized to transact business under the laws of the
State of California, as Surety, are held and firmly bound unto the City of Redlands and to any and all
persons, companies, or corporations entitled by law to file stop notices under California Civil Code
section 9100, or any person, company, or corporation entitled to make a claim on this bond, in the sum of
One Million Two Hundred Forty -Eight Thousand & 00/100 Dollars ($ 1,248,000.00 ), such sum being not
less than one hundred percent (100%) of the total amount payable by said Obligee under the terms of said
Contract, for which payment will and truly to be made, we bind ourselves, our heirs, executors and
administrators, successors and assigns, jointly and severally, firmly by these presents.
TIIE CONDITION OF THIS OBLIGATION IS SUCH that if said Principal, its heirs, executors,
administrators, successors, or assigns, or subcontractor, shall fail to pay any person or persons named in
Civil Code section 9100; or fail to pay for any materials, provisions, or other supplies, used in, upon, for,
or about the performance of the work contracted to be done, or for any work or labor thereon of any kind,
or for amounts due under the Unemployment Insurance Code, with respect to work or labor thereon of any
kind; or shall fail to deduct, withhold, and pay over to the Employment Development Department, any
amounts required to be deducted, withheld, and paid over by Unemployment Insurance Code section 13020
with respect to work and labor thereon of any kind, then said Surety will pay for the same, in an amount
not exceeding the amount herein above set forth, and in the event suit is brought upon this bond, also will
pay such reasonable attorneys' fees as shall be fixed by the court, awarded and taxed as provided in
California Civil Code section 9550 et seq.
This bond shall inure to the benefit of any person named in Civil Code section 9100 giving such
person or his/her assigns a right of action in any suit brought upon this band.
It is further stipulated and agreed that the Surety of this band shall not be exonerated or released
from the obligation of the bond by any change, extension of time for performance, addition, alteration or
modification in, to, or of any contract, plans, or specifications, or agreement pertaining or relating to any
scheme or work of improvement herein above described; or pertaining or relating to the furnishing of labor,
materials, or equipment therefor; nor by any change or modification of any terms of payment or extension
of time for payment pertaining or relating to any scheme or work of improvement herein above described;
nor by any rescission or attempted rescission of the contract, agreement or bond; nor by any conditions
precedent or subsequent in the bond attempting to limit the right of recovery of claimants otherwise entitled
to recover under any such contract or agreement or under the bond; nor by any fraud practiced by any
person other than the claimant seeking to recover on the bond; and that this bond be construed most strongly
Redlands Police Department Safety Hall Payment Bond
City of Redlands Page 40
against the Surety and in favor of all persons for whose benefit such bond is given; and under no
circumstances shall the Surety be released from liability to those for whose benefit such bond has been
given, by reason of any breach of contract between the Obligee and the Contractor or on the part of any
obligee named in such bond; that the sole condition of recovery shall be that the claimant is a person
described in California Civil Code section 9100, and who has not been paid the full amount of his or her
claim; and that the Surety does hereby waive notice of any such change, extension of time, addition,
alteration or modification herein mentioned.
IN WITNESS WHEREOF this instrument has been duly executed by the Principal and Surety
above named, on the 7th day of April , 2026 .
PRINCIPAL/CONTRACTOR:
Greenleaf EnQineeri
By:
SURETY:
Developers Surety and Indemnity Company
By:
Rebecca Haas -Bates, Attorney -in -Fact
Redlands Police Department Safety Hall Payment Bond
City of Redlands Page 41
ALL-PURPOSECALIFORNIA
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 A Q f is I , 7-0 7.6 before me,
Date e
personally appeared
Orr vt rw
Vivi Goenawan, Notary Public
riere Insert Name and Title of the Officer
C; reem UaF
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.
MI GOENAWAN
Commission N 2408442
e Notary POW Calilomia
ORANGE County
My Comm. Ex0res JURY 15, 2026
1 certify under PENALTY OF PERJURY under the laws
of the State of California that the foregoing paragraph
is true and correct.
WITNESS my hand and off icia I
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 I
Title or Type of Document
Document Date:
Signer(s) Other Than Named Above:
a
90 2-41
r;�za6olzoiS ��`��
Number of Pages:
IMPORTANT: THIS IS A REQUIRED FORM.
Surety companies executing bonds must possess a certificate of authority from the California Insurance
Commissioner authorizing them to write surety insurance defined in California Insurance Code section 105,
and if the work or project is financed, in whole or in part, with federal, grant or loan funds, Surety's name
must also appear on the Treasury Department's most current list (Circular 570 as amended).
Any claims under this bond may be addressed to:
(Name and Address of Surety)
Developers Surety and Indemnity Company
800 Superior Avenue E., 21st Floor, Cleveland, OH 44114
Telephone: (877) 528-7878
notary
(Name and Address of agent or representative for
service for service of process in California)
Foundation Risk Partners, Corp.
790 The City Drive South, Suite 210, Orange, CA 92868
Telephone: (949) 679-7116
of the individual who signed the
STATE OF CALIFORNIA )
ss. **Please See Attached**
COUNTY OF )
On before me, ,
personally appeared who proved 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) as the Attorney -in -Pact
of (Surety) and acknowledged to me that by his/her/their signature(s)
on the instrument the person(s), or the entity upon behalf of which the person(s) executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing
paragraph is true and correct.
WITNESS my hand and official seal.
(SEAL)
Notary Public in and for said State
Commission
NOTE: A copy of the power -of -attorney to local representatives of the bonding company must be
attached hereto.
Redlands Police Department Safety Hall Payment Bond
City of Redlands Page 42
i.. i N7 i ALL-PURPOSE ACKNO., : I r' (' D r, r f
2 F .At.A .'i�i.41 .A .A ♦.A .:\ .Ate t. fl" A s� .c�{.4�t A .
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 Califomia
County of Orange )
On 03/30/2026 before me, A. Lamontagne, Notary Public
Date
personally appeared Rebecca Haas -Bates
Here Insert Name and Title of the Officer
NameKof Signer?*
who proved to me on the basis of satisfactory evidence to be the persons} whose name( is/are
subscribed to the within instrument and acknowledged to me that Se/she/they executed the same in
}its/her/thair authorized capacity, and that by hic/her/their signature�*on the instrument the person(s),
or the entity upon behalf of which the person(. acted, executed the instrument.
q0MY
A. LAMONTAGNE
Notary Public • California
Orange County
Commission # 2514271
Comm, Expires Mar 13, 2029
I certify under PENALTY OF PERJURY under the laws
of the State of California that the foregoing paragraph
fs true and correct.
WITNESS my hand and official seal.
Signature
S1gna re 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. Payment Bond No. 0104992 Document Date: 04/07/2026
Number of Pages: Three 3 Signer(s) Other Than Named Above:
Capacity(ies) Claimed by Signer(s)
Signer's Name: Rebecca Haas -Bates
❑ Corporate Officer — Title(s):
❑ Partner — ❑ Limited ❑ General
❑ Individual GZAttorney in Fact
❑ Trustee ❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
Developers Surety and Indemnity Company
Signer's Name:
❑ Corporate Officer — Title(s):
❑ Partner — ❑ Limited ❑ General
❑ Individual ❑ Attorney in Fact
❑ Trustee ❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
002014 National Notary Association • www.NationalNotary.org • 1-800-US NOTARY (1-800-876-6827) Item #5907
POWER OF ATTORNEY FOR
COREPOINTE INSURANCE COMPANY
DEVELOPERS SURETY AND INDENINITY COMPANY
59 Maiden Lane, 43rd Floor, New York, NY 1003 S
(212)220-7120
KNOW ALL BY THESE PRESENTS that, except as expressly limited herein, COREPOINTE INSURANCE COMPANY and DEVELOPERS SURETY AND
INDEMNITY COMPANY, do hereby make, constitute and appoint:
William Syrkfn, Richard Adiar and Rebecca Haas -Bates
- , of- Irvine, CA
as its true and lawful Atlomey-in-Fact, to make, execute, deliver and acknowledge. for and on behalf ofsaid cotnpanies, as sureties, bonds. undertakings and contracts
of suretyship giving and granting unto said AltomLy-in-Fact full power and authority to do and to perform evem act necessary. requisite or proper to be done in
connection therewith as each or said company could do, but reserving to each of said company full power of substitution and revocation- and all of the acts of said
Attorney -in -Fact, pursuant to these presents, are hereby ratified and confirmed. This Power of Attorney is effective 11/18/2025
This Power of Altomey is granted and is signed under and by authoriq, ol'the following resolutions adopted by the Board of Directors ofCOREPOINTE INSURANCE
COMPANY and DEVELOPERS SURETYAND INDEMNITY COMPANY (collectively. "Company") on February 10.2023-
RESOLVED, that Sam Zaza, President, Surety Underwriting, James Bell, Vice President, Surety Underwriting, and Craig Dawson, Executive Underwriter,
Surety, each an ern a of rnTrust North A c Inc. an affiliate of the Company (the "Authorized Signors'), are hereb oriz o execute Power
of Attorney, qualifying attorneys) -in -fact named in the Power of Attorney to execute, on behalf of the Company, bonds, undertakings and contracts of
suretyship, or other suretyship obligations; and that the Secretary or any Assistant Secretary of the Company be, and each of them hereby is, authorized to attest
the execution of any such Power of Attorney.
RESOLVED, that the signature of any one of the Authorized Signors and the Secretary or any Assistant Secretaryof the Company, and the seal of the Company
most be affixed to any such Power of Attorney, and any such signature or seal may be affixed by facsimile, and such Power of Attorney shall be valid and
binding upon the Company when so affixed and in the future with respect to any bond, undertaking or contract of suretyship to which it is attached.
IN WITNESS WHEREOF. COREPOINTE INSURANCE COMPANY and DEVELOPERS SURETY AND INDEMNITY COMPANY have caused drese presents to be
signed by the Authori7W Signor and attested by their Secretary or Assistant Secretary this August 7, 2024
,�Ii11 i411+4jy
By:
q%*SU�N�'•�
POfi� . i� •
Printed anx: Sam Z _ - 4. - Q �,• ; O R
.:
Title: President, Surety Underwriting — — = SEAL v-
-
o �_=
ACKNOWLEDGEMENT: ';o••• '- LAW
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
'I�N1616006"
0%�, ,( AND IA,:. QR
`'•.
�•
.7. )OPO,gI
. jY. P'
oW 0
y�J� •' 11 IFOR0;P•• ate:
On this day of S 20Q_4_, before me, Hoang-Quyen Phu Pham , personally appeared Sam Zaza
who proved to me ontheba of satisfactory evidence to be the person whose name is subscribed to within the instrument and acknowledged to me that they executed
the same in their authorized capacity, and that by the signature on the instrument the entities upon behalf which the person acted, executed this instrument.
I certify, under penalty of perjury, under the laws of the State of California that the foregoing paragraph is true and correct.
WITNESS my hand and official seal.
H4ANCrQUYEN.P. PHAM
Notary Public - California
Orange County it
Signature _ = Commission # 2432970
My Comm, Expires Dee 31, 2026
CORPORATE CERTIFICATION
The undersigned, the Secretary or Assistant Secretary of COREPOINTE INSURANCE COMPANY and DEVELOPERS SURETY AND INDEMNITY
COMPANY, does hereby certify that the provisions of the resolutions of the respective Boards of Directors of said corporations set forth in this Power of Attomey
are in force as of the date of this Certification.
This Certification is executed in the City of Cleveland, Ohio, this August 2, 2024.
aoeunigned by:
By: Janie Clark, Assistant Secretary
676136133r22364A6...
Docusign Envelope ID: 5AB920B9-227B-46CB-BD53-COE3AOSA3E46 Ed 0824
Signed and sealed this7th day of April , 2026
No. 4606-0
STATE OF CALIFORNIA
DEPARTMENT OF INSURANCE
SAN FRANCISCO
Amended
Certificate of Authority
THIS IS TO CERTIFY that, pursuant to the Insurance Code ofthe State of California,
Developers Surety and Indemnity Company
of California, organized under the taws of California, subject to its tfrticles of Incorporation or other
fundamental organizational documents, is hereby authorized to transact within this State, subject to all
provisions of this Certificate, the following classes of insurance:
Fire, Marine, Surely, Disability, Plate Glass, Liability, Workers, Compensation,
Common Carrier Liability, Boiler and Machinery, Burglary, Credit,
Sprinkler, Team and Vehicle, Automobile, Aircraft, Legal, and Miscellaneous
as such classes are now or may hereafter be defined in the Insurance Laws ofthe State of California.
THIS CERTIFICATE is expressly conditioned upon the holder hereofnow and hereafter being in
fill compliance with all, and not in violation ofany, ofthe applicable laws and lawful requirements made
under authority ofthe laws ofthe State of California as long as such laws or requirements are in effect and
applicable, and as such laws and requirements now are, or may hereafter be changed or amended.
IN WITNESS WHEREOF, effective as of the 1st day of November,
2017, 1have set my hand and caused my official seal to be o, faed this
P day of November, 2017.
Dave Jones
Insurance COMMW' biOner
By Valerie Sarfaty
for Joel Laucher
Chief Deputy
NOTICE:
Qualification with the Secretary of State must be accomplished as required by the California Corporations Code promptly after
issuance of this Certificate of Authority. Failure to do so will be a violation of Insurance Code section 701 and will be grounds for
revoking this Certificate of Authority pursuant to the covenants made in the application therefor and the conditions contained
herein.
Docusign Envelope ID: 52FF29BC-B80E-87E8-80A4-143654C42545
CONTRACTOR'S CERTIFICATE REGARDING DRUG -FREE WORKPLACE
This Drug -Free Workplace Certification form is required from all successful bidders pursuant to
the requirements mandated by Government Code section 8350 et seq., the Drug -Free Workplace Act of
1990. The Drug -Free Workplace Act of 1990 requires that every person or organization awarded a contract
or grant for the procurement of any property or service from any State agency must certify that it will
provide a drug -free workplace by performing certain specified acts. In addition, the Act provides that each
contract or grant awarded by a State agency may be subject to suspension of payments or termination of
the contract or grant, and the Contractor or grantee may be subject to debarment from future contracting, if
the contracting agency determines that specified acts have occurred.
Pursuant to Government Code section 8355, every person or organization awarded a contract or
grant from a State agency shall certify that it will provide a drug -free workplace by doing all of the
following:
1. Publishing a statement, notifying employees that the unlawful manufacture, distribution,
dispensation, possession, or use of a controlled substance is prohibited in the person's or organization's
workplace, and specifying actions which will be taken against employees for violations of the prohibition.
2. Establishing a drug -free awareness program to inform employees about all of the following:
a. The dangers of drug abuse in the workplace;
b. The person's or organization's policy of maintaining a drug -free workplace;
C. The availability of drug counseling, rehabilitation and employee -assistance programs; and
d. The penalties that may be imposed upon employees for drug abuse violations;
3. Requiring that each employee engaged in the performance of the contract or grant be given a copy
of the statement required by subdivision (a) and that, as a condition of employment on the contract or grant,
the employee agrees to abide by the terms of the statement.
I, the undersigned, agree to fulfill the terms and requirements of Government Code section 8355
listed above and will (a) publish a statement notifying employees concerning the prohibition of controlled
substance at the workplace, (b) establish a drug -free awareness program, and (c) require each employee
engaged in the performance of the contact be given a copy of the statement required by section 8355(a) and
require such employee agree to abide by the terms of that statement.
I also understand, that if the CITY determines that I have either (a) made a false certification herein,
or (b) violated this certification by failing to carry out the requirements of Section 8355, that the contract
awarded herein is subject to termination, suspension of payments, or both. I further understand that, should
I violate the terms of the Drug -Free Workplace Act of 1990,1 may be subject to debarment in accordance
with the requirements of Section 8350 et seq.
I acknowledge that I am aware of the provisions of Government Code section 8350 et seq. and
hereby certify that I will adhere to the requirements of the Drug -Free Workplace Act of 1990.
DATE: 4/3/2026 1 6:37 AM PDT Greenleaf Engineering, Inc
NX- REACTOR
By: nva�aus
Signature
Redlands Police Department Safety Hall Contractor's Certificate Regarding Drug -Free Workplace
City of Redlands Page 47
Docusign Envelope ID: 52FF29BC-B80E-87E8-BOA4-143B54G42545
CONTRACTOR'S CERTIFICATE REGARDING ALCOHOLIC BEVERAGE AND
TOBACCO -FREE POLICY
The Contractor agrees that it will abide by and implement the City's Alcoholic Beverage
and Tobacco -Free Policy, which prohibits the use of alcoholic beverages and tobacco products, of
any kind and at any time, in City -owned or leased buildings, on CITY property and in CITY
vehicles. The Contractor shall procure signs stating, "ALCOHOLIC BEVERAGE AND
TOBACCO USE IS PROHIBITED" and shall ensure that these signs are prominently displayed
in all entrances to City property at all times.
DATE: 4/3/2026 1 6:37 AM PDT Greenleaf Engineering, Inc
CONTRACTOR
Signed by;
By:
(im
Signa Signature
Redlands Police Department Safety Hall Contractor's Certificate Regarding Alcoholic Beverage and Tobacco Free
City of Redlands Page 48
Docusign Envelope ID: 52FF29BC-B80E-87E8-80A4-143B54C42545
INSURANCE DOCUMENTS & ENDORSEMENTS
The following insurance endorsements and documents must be provided to the City of Redlands
within five (5) calendar days after receipt of notification of award. If the apparent low bidder fails to
provide the documents required below, the City may award the Contract to the next lowest responsible and
responsive bidder or release all bidders, and the bidder's bid security will be forfeited. All insurance
provided by the bidder shall fully comply with the requirements set forth in Article 11 of the General
Conditions.
1. General Liability Insurance: Certificate of Insurance with all specific insurance coverages set forth
in Article 11 of the General Conditions, proper Project description, designation of the City as the Certificate
Holder, a statement that the insurance provided is primary to any insurance obtained by the City and
minimum of 30 days' cancellation notice. Bidder shall also provide required additional insured
endorsement(s) designating all parties required in Article 11 of the General Conditions.
Incidents and claims are to be reported to the insurer at:
Attn:
President
(Title) (Department)
Greenleaf Engineering, Inc
(ROPaWke Lane
United states
(Street Address)
Huntington Beach CA 92647
(City)
(714) 847-2700
( 1 )
(Telephone Number)
(State)
(Zip Code)
2. Workers' Compensation/ Employer's Liability Insurance: Certificate of Workers' Compensation
Insurance meeting the coverages and requirements set forth in Article 11 of the General Conditions,
minimum of 30 days' cancellation notice, proper Project description, waiver of subrogation and any
applicable endorsements.
Redlands Police Department Safety Hall
City of Redlands
Insurance Documents and Endorsements
Page 52
Docusign Envelope ID: 52FF29BC-BSOE-87E8-BOA4-143B54042545
3. Automobile Liability Insurance: Certificate of Automobile Insurance meeting the coverages and
requirements set forth in Article 11 of the General Conditions, minimum 30 days' cancellation notice, any
applicable endorsements and a statement that the insurance provided is primary to any insurance obtained
by the City.
Incidents and claims are to be reported to the insurer at:
Attn: President
(Title) (Department)
(G��rre,,,enleaf Engineering, Inc
(2dppaWke Lane United States
(Street Address)
Huntington Beach CA 92647
(City) (State) (Zip Code)
( 1 ) (714) 847-2700
(Telephone Number)
DATE:4/3/2026 1 6:37 AM PDT
Redlands Police Department Safety Hall
City of Redlands
Greenleaf Engineering, Inc
CONTRACTOR
BY: ESfgned by -
D,%, 7sH St kBe...
Signature
Insurance Documents and Endorsements
Page 53
Form W-9 Request for `taxpayer Give form to the
(Rev, March 2024) Identification Number and Certification requester. Do not
Ie the Treasury Go to wwvvJrs. ov/FormW9 for instructions and the latest information. send to the IRS.
Internal
Revenue Service 9 l
Before you begin. For guidance related to the purpose of Form W-9, see Purpose of Form, below.
1 Name of entity/individual. An entry is required, (For a sole proprietor or disregarded entity, enter the owner's name on line 1. and enter the business/disregarded
entity's name on line 2.)
Greenleaf Engineering
2 Business nanteldisregarded entity name. If different from above.
3a Check the appropriate box for federal tax classification of the entity/individual whose name is entered on line 1. Check
4 Exemptions (codes apply only to
m'
only one of the following seven boxes,
certain entities. not Individuals;
a
o
❑ Individual/sole proprietor ❑ C corporation ❑✓ 5 corporation ❑ Partnership ❑ Trust/estate
see instructions on page 3);
❑ LLC. Enter the tax classilicaiion (C = C carporation, S = S corporation, P = Partnership) . . . .
Exempt payee code (f any)
a o
o
Note: Check the "LLC" box above and, In the entry space, enter the appropriate code (C, 5, or P) for the tax
dasstiicetion of the LLC, unless €1 is a disregarded entity. A disregarded entity should Instead check the appropriate
Exemptton from Foreign Account Tax
box for the tax classification of its owner.
Compliance Act (FATCA) reporting
5 I
❑ Other (see instructions)
code (if any)
a o
w=
(Applies fa accounts maintained
3b If on fine 3a you checked "Partnership" or "Trust/estate," or checked "LLC" and entered "P" as its tax classification,
m
and you are providing this form to a partnership, trust, or estate in which you have an ownership interest, check
this box if you have any foreign partners, owners, or beneficiaries. See instructions . . , , , . ❑
outside the United States.)
5 Address (number, street, and apt. or suite no.). Sae instructions.
Roquestw's name and address (optiunal)
16652 Burke Lane
6 City, state, and ZIP code
Huntington Beach, Ca. 92647
7 List account number(s) here (optional)
JIM
Taxpayer Identification Number (TIN)
Enter your TIN in the appropriate box. The TIN provided must match the name given on line 1 to avoid Social security number
backup withholding. For individuals, this is generally your social security number (SSNHowever, fora —
resident alien, sale proprietor, or disregarded entity, see the instructions for Part I, later.
For other
entities, it is your employer identification number (EIN). If you do not have a number, see Now to get a or
TIN, later.
Employer idenffication number
Note: If the account is in more than one name, see the instruotions for line 1. See also What Name and
Number To Give the Requester for guidelines on whose number to enter. 5 4 — 2 1 0 6 1 6 9 2 t3
Certification
Under penalties of perjury, I certify that:
1. The number shown on this form is my correct taxpayer identification number (or I am waiting for a number to be issued to me); and
2. i am not subject to backup withholding because (a) I am exempt from backup withholding, or (b) I have not been notified by the Internal Revenue
Service (IRS) that I am subject to backup withholding as a result of a failure to report all interest or dividends, or (c) the IRS has notified me that I am
no longer subject to backup withholding; and
3. 1 am a U.S. citizen or other U.S. person (defined below); and
4. The FATCA code(s) entered on this form (if any) indicating that I am exempt from FATCA reporting is correct.
Certification instructions. You must cross out item 2 above if you have been notified by the IRS that you are currently subject to backup withholding
because you have failed to report all interest and dividends on your tax return. For real estate transactions, item 2 does not apply. For mortgage interest paid,
acquisition or abandonment of secured property, cancellation of debt, contributions to an individual retirement arrangement (IRA), and, generally, payments
other than interest and dividends, you are not required to sign the certification, but you must provide your correct TI N. See the instructions for Part II, later.
Sign Signature of
Here I U.S. person Date 3 f 7.L
General Instructions
Section references are to the Internal Revenue Code unless otherwise
noted.
Future developments. For the latest information about developments
related to Form W-9 and its instructions, such as legislation enacted
after they were published, go to www.irs.gov/FormW9.
What's New
Line 3a has been modified to clarify how a disregarded entity completes
this line. An LLC that is a disregarded entity should check the
appropriate box for the tax classification of its owner. Otherwise, it
should check the "LLC" box and enter its appropriate tax classification.
New line 3b has been added to this form. A flow -through entity is
required to complete this line to indicate that it has direct or indirect
foreign partners, owners, or beneficiaries when it provides the Form W-9
to another flow -through entity in which it has an ownership interest. This
change is intended to provide aflow-through entity with information
regarding the status of its indirect foreign partners, owners, or
beneficiaries, so that it can satisfy any applicable reporting
requirements. For example, a partnership that has any indirect foreign
partners may be required to complete Schedules K-2 and K-3. See the
Partnership Instructions for Schedules K-2 and K-3 (Form 1065),
Purpose of Form
An individual or entity (Form W-B requester) who is required to file an
information return with the IRS is giving you this form because they
Cat. No. 10231X Form W-g (Rev. 3-2021)
Commencement of Contract Time: Notice to Proceed
04/03/2026
ATTN: Greenleaf Engineering
Tim Greenleaf
16652 Burke Lane
Huntington Beach, CA 92648
SUBJECT: Notice to Proceed, City of Redlands — Police Department Safety Hall
Phs 1BC 01 — Demolition & Abatement
The Contract Time for the above referenced project shall commence on April 20, 2026. The Contractor
shall start to perform work on the above stated date.
The Contractor shall have seven hundred (844) calendar days from the date of Commencement of Contract
Time and must achieve Substantial Completion no later than August 11, 2028. Contractor shall reference
Exhibit A: Baseline Schedule, found in the contract documents.
Please let me know if you have any questions regarding the project. I look forward to working with you
and your team to bring this project to a successful end.
Sincerely,
Mario Saucedo
Mayor
City of Redlands
Cc: Tilden -Coil Constructors