Loading...
HomeMy WebLinkAboutPW Traffic Signal Modifications C and D Streets; Project No. 11378CITY OF SAN RAFAEL Department of Public Works 111 Morphew Avenue San Rafael, CA 94901 Public Works Contract for Projects up to $175,000 This public works contract ("Contract") is entered into by and between the City of San Rafael ("City") and DC Electric Group, Inc. ("Contractor"), a corporation authorized to do business in California, for work on the City's Traffic Signal Modifications/Improvements for 2 -Way Street Conversions on C Street and D Street ("Project"), and is effective on, - 'a, 206 ("Effective Date"). The parties agree as follows: 1. Scope of Work. Contractor will perform and provide all labor, materials, equipment, supplies, transportation, and any and all other items or services necessary to perform and complete the work required for the Project ("Work"), as specified in Exhibit A, Scope of Work, and according to the terms and conditions of this Contract, including all attachments to the Contract and any other documents and statutes incorporated by reference. To the extent that any attachment contains provisions that conflict or are inconsistent with the terms set forth in the body of this Contract, the Contract terms will control. This Project requires a valid California contractor's license for the following classification(s): A 2. Contract Documents. The Contract Documents incorporated into this Contract include and are comprised of all of the documents listed below: 2.1 Notice Inviting Bids; 2.2 Contract; 2.3 Addenda, if any; 2.4 Exhibit A — Scope of Work; 2.5 Exhibit B — Payment, Performance, and Bid Bonds; 2.6 Exhibit C — Noncollusion Declaration; 2.7 Exhibit D — Bid Schedule; 2.8 Exhibit E — Subcontractor List. 3. Contract Price. As full and complete compensation for Contractor's timely performance and completion of the Work in strict accordance with the terms and conditions of the Contract, City will pay Contractor $74,195 (the "Contract Price") for all of Contractor's direct and indirect costs to perform the Work, including all labor, materials, supplies, equipment, taxes, insurance, bonds and all overhead costs, in accordance with the payment provisions contained herein. 3.1 Payment. Contractor must submit an invoice on the first day of each month during the Contract Time, defined in Section 3 below, and/or upon completion, for the Work performed during the preceding month, itemizing labor, materials, equipment and any incidental costs incurred. Contractor warrants that title to all work, materials and equipment incorporated into the Work will pass to City free of any claims, liens, or encumbrances upon payment to Contractor. 3.2 Payment and Performance Bonds. If the Contract Price is over $25,000, then Contractor must provide City with a payment bond and a performance bond using the bond forms included in this Contract as Exhibit B, Bond Forms, and submit the bonds with the executed Contract. Each bond must be issued by a surety admitted in California. If an issuing surety cancels a bond or becomes insolvent, Contractor must provide a substitute bond from a surety acceptable to City within seven days after written notice from City. If Contractor fails to substitute an acceptable surety within the specified time, City may, C and D Street Two -Way Up to $175,000 Contract City Project #: 11378 Page 1 Approved by City Attorney. dated 02/27/2020 in its sole discretion and without prior notice to Contractor, purchase such bond(s) at Contractor's expense and deduct the cost from payments otherwise due to Contractor, or terminate the Contract. 4. Time for Completion. Contractor will fully complete the Work within 60 days from the date the City authorizes Contractor to proceed with the Work ("Contract Time"). 5. Liquidated Damages. If Contractor fails to complete the Work within the Contract Time, Contractor must pay liquidated damages in the amount of $500 per day for each day of unexcused delay in completion. 6. Standard of Care. All Work must be provided in a manner that meets or exceeds the standard of care applicable to the same type of work in the City of San Rafael. Contractor must promptly correct, at Contractor's sole expense, any Work that the City determines is deficient or defective. 7. Permits and Licenses. Contractor, at its sole expense, must obtain and maintain during the term of this Contract, all appropriate permits, certificates and licenses including, but not limited to, the required California contractor's license and a City business license. 8. Indemnification. Contractor will indemnify, defend with counsel acceptable to City, and hold harmless to the full extent permitted by law, City, its governing body, officers, agents, employees, and volunteers from and against any and all liability, demands, loss, damage, claims, settlements, expenses, and costs (including, without limitation, attorney fees, expert witness fees, and costs and fees of litigation) (collectively, "Liability") of every nature arising out of or in connection with Contractor's acts or omissions with respect to this Contract, except such Liability caused by the active negligence, sole negligence, or willful misconduct of the City. This indemnification obligation is not limited by any limitation on the amount or type of damages or compensation payable under Workers' Compensation or other employee benefit acts, or by insurance coverage limits, and will survive the expiration or early termination of this Contract. City will notify Contractor of any third -party claim pursuant to Public Contract Code section 9201. 9. Insurance. Contractor will, at all times under this Contract, maintain the insurance coverage required in this section to cover the activities of Contractor and any subcontractors relating to or arising from performance of the Work. Each policy must be issued by a company licensed to do business in California, and with a strength and size rating from A.M. Best Company of A -VIII or better. Contractor must provide City with certificates of insurance and required endorsements as evidence of coverage with the executed Contract, or through the PINSAdvantage website https://www.pinsadvantage.com/ upon request by the City, and before the City authorizes Contractor to proceed with the Work. 9.1 Workers' Compensation. Statutory coverage is required by the California Workers' Compensation Insurance and Safety Act. If Contractor is self-insured, it must provide its duly authorized Certificate of Permission to Self -Insure. In addition, Contractor must provide employer's liability insurance with limits of no less than one million dollars ($1,000,000) per accident for bodily injury or disease. 9.2 Liability. Commercial General Liability ("CGL") insurance issued on an occurrence basis, including coverage for liability arising from Contractor's or its subcontractor's acts or omissions in performing the Work, including Contractor's protected coverage, blanket contractual, products and completed operations, broad form property damage, vehicular coverage, and employer's non -ownership liability coverage, with limits of at least $1,000,000 per occurrence and $2,000,000 general aggregate. 9.3 Automotive. Commercial automotive liability coverage for owned, non -owned and hired vehicles must provide coverage of at least $2,000,000 combined single limit per accident for bodily injury, death, or property damage. 9.4 Subrogation Waiver. Each required policy must include an endorsement that the insurer waives any right of subrogation it may have against the City or the City's insurers. C and D Street Two -Way Up to $175,000 Contract City Project #: 11378 Page 2 Approved by City Attorney, dated 02/27/2020 9.5 Required Endorsements. The CGL policy and the automotive liability policy must include the following specific endorsements: (1) The City, including its Council, officials, officers, employees, agents, volunteers and consultants (collectively, "Additional Insured") must be named as an additional insured for all liability arising out of the operations by or on behalf of the named insured, and the policy must protect the Additional Insured against any and all liability for personal injury, death or property damage or destruction arising directly or indirectly in the performance of the Contract. (2) The inclusion of more than one insured will not operate to impair the rights of one insured against another, and the coverages afforded will apply as though separate policies have been issued to each insured. (3) The insurance provided is primary and no insurance held or owned by City may be called upon to contribute to a loss ("primary and non-contributory"). (4) Any umbrella or excess insurance must contain or be endorsed to contain a provision that such coverage will also apply on a primary or non-contributory basis for the benefit of City before the City's own insurance or self-insurance will be called upon to protect it as a named insured. (5) This policy does not exclude explosion, collapse, underground excavation hazard, or removal of lateral support. 10. Labor Code Compliance. Unless the Contract Price is $1,000 or less, the Contract is subject to all applicable requirements of Chapter 1 of Part 7 of Division 2 of the Labor Code, beginning at section 1720, and the related regulations, including but not limited to requirements pertaining to wages, working hours and workers' compensation insurance. Contractor must also post all job site notices required by laws or regulations pursuant to Labor Code section 1771.4 10.1 Prevailing Wages. Each worker performing Work under this Contract that is covered under Labor Code section 1720 or 1720.9, must be paid at a rate not less than the prevailing wage as defined in sections 1771 and 1774 of the Labor Code. The prevailing wage rates are on file with the City Engineer's office and are available online at http://www.dir.ca.gov/DLSR. Pursuant to Labor Code section 1775, Contractor and any subcontractor will forfeit to City as a penalty up to $200 for each calendar day, or portion of a day, for each worker paid less than the applicable prevailing wage rate, in addition to paying each worker the difference between the applicable wage rate and the amount actually paid. 10.2 Working Day. Pursuant to Labor Code section 1810, eight hours of labor consists of a legal day's work. Pursuant to Labor Code section 1813, Contractor will forfeit to City as a penalty the sum of $25 for each day during which a worker employed by Contractor or any subcontractor is required or permitted to work more than eight hours during any one calendar day, or more than 40 hours per calendar week, unless such workers are paid overtime wages under Labor Code section 1815. All Work must be carried out during regular City working days and hours unless otherwise specified in Exhibit A or authorized in writing by City. 10.3 Payroll Records. Contractor and its subcontractors must maintain certified payroll records in compliance with Labor Code sections 1776 and 1812, and all implementing regulations promulgated by the Department of Industrial Relations ("DIR"). For each payroll record, Contractor and its subcontractors must certify under penalty of perjury that the information in the record is true and correct, and that it has complied with the requirements of Labor Code sections 1771, 1811, and 1815. Unless the Contract Price C and D Street Two -Way Up to $175,000 Contract City Project* 11378 Page 3 Approved by City Attorney, dated 02/27/2020 is under $25,000, Contractor must electronically submit certified payroll records to the Labor Commissioner as required under California law and regulations. 10.4 Apprentices. If the Contract Price is $30,000 or more, Contractor must comply with the apprenticeship requirements in Labor Code section 1777.5. 10.5 DIR Monitoring, Enforcement, and Registration. This Project is subject to compliance monitoring and enforcement by the DIR pursuant to Labor Code section 1725.5, and, subject to the exception set forth below, Contractor and any subcontractors must be registered with the DIR to perform public works projects. The registration requirements of Labor Code section 1725.5 do not apply if the Contract Price is for under $25,000. 11. Workers' Compensation Certification. Under Labor Code section 1861, by signing this Contract, Contractor certifies as follows: "I am aware of the provisions of Labor Code section 3700 which require 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 on this Contract." 12. Termination. 12.1 Termination for Convenience. City reserves the right to terminate all or part of the Contract for convenience upon written notice to Contractor. Upon receipt of such notice, Contractor must: immediately stop the Work, including under any terms or conditions that may be specified in the notice; comply with City's instructions to protect the completed Work and materials; and use its best efforts to minimize further costs. In the event of City's termination for convenience, Contractor waives any claim for damages, including for loss of anticipated profits from the Project. If City terminates the Contract for convenience, City will only owe Contractor payment for the Work satisfactorily performed before Contract termination, as well as five percent of the total value of the Work performed as of the date of notice of termination or five percent of the value of the Work yet to be completed, whichever is less, which is deemed to cover all overhead and profit to date. 12.2 Termination for Default. The City may terminate this Contract for cause for any material default. Contractor may be deemed in default for a material breach of or inability to perform the Contract, including Contractor's refusal or failure to supply sufficient skilled workers, proper materials, or equipment to perform the Work within the Contract Time; refusal or failure to make prompt payment to its employees, subcontractors, or suppliers or to correct rejected work; disregard of laws, regulations, ordinances, rules, or orders of any public agency with jurisdiction over the Project; lack of financial capacity to complete the Work within the Contract Time; or responsibility for any other material breach of the Contract requirements. If City terminates the Contract for cause, City will only owe Contractor payment for the Work satisfactorily performed before Contract termination. 13. Dispute Resolution. Any dispute arising under or related to this Contract is subject to the dispute resolution procedures of Public Contract Code sections 9401 and 20104 et. seq., which are incorporated by reference. 14. Waiver. A waiver by City of any breach of any term, covenant, or condition in this Contract will not be deemed a waiver of any subsequent breach of the same or any other term, covenant, or condition contained herein, regardless of the character of any such breach. 15. Warranty. Contractor guarantees and warrants the Work and the materials used or provided for the Project for a period of one year, beginning upon City's acceptance of the Work for the Project as complete ("Warranty Period"). During the Warranty Period, upon notice from the City of any defect in the Work or the materials, Contractor must, at its sole expense, promptly repair or replace the defective Work or materials, including repair or replacement of any other Work or materials that is or are displaced or damaged during the warranty work, excepting any damage resulting from ordinary wear and tear. C and D Street Two -Way Up to $175,000 Contract City Project #: 11378 Page 4 Approved by City Attorney, dated 02/27/2020 16. Worksite Conditions. 16.1 Clean and Safe. Contractor must maintain the Work site and staging and storage areas in a clean and neat condition and must ensure it is safe and secure. On a daily basis the Contractor must remove and properly dispose of debris and waste materials from the Work site. 16.2 Inspection. Contractor will make the Work accessible at all times for inspection by the City. 16.3 Hazardous Materials. Unless otherwise specified in the Contract documents, this Contract does not include the removal, handling, or disturbance of any asbestos or other hazardous materials, as identified by any federal, state, or local law or regulation. If Contractor encounters materials on the Project site that Contractor reasonably believes to be asbestos or other hazardous materials, and the asbestos or other hazardous materials have not been rendered harmless, Contractor may continue Work in unaffected areas reasonably believed to be safe, but must immediately cease Work on the area affected and report the condition to City. No asbestos, asbestos -containing products or other hazardous materials may be used in performance of the Work. 16.4 Utilities, Trenching and Excavation. As required by Government Code section 4215, if, during the performance of the Work, Contractor discovers utility facilities not identified by City in the Contract documents, Contractor must immediately provide written notice to City and the utility. In performing any excavations or trenching work, Contractor must comply with all applicable operator requirements in Government Code sections 4216 through 4216.5. If the trenching or excavation extends deeper than four feet below the surface, then it must also comply with Public Contract Code section 7104. 17. Records. Unless otherwise specified in Exhibit A, Contractor must maintain and update a separate set of as -built drawings while the Work is being performed, showing changes from the Work as planned in Exhibit A, or any drawings incorporated into this Contract. The as -built drawings must be updated as changes occur, on a daily basis if necessary. 18. Conflicts of Interest. Contractor, its employees, subcontractors and agents, may not have, maintain or acquire a conflict of interest in relation to this Contract in violation of any City ordinance or policy or in violation of any California law, including under Government Code section 1090 et seq. and under the Political Reform Act as set forth in Government Code section 81000 et seq. and its accompanying regulations. Any violation of this Section constitutes a material breach of the Contract. 19. Non -Discrimination. No discrimination will be made in the employment of persons under this Contract because of the race, color, national origin, ancestry, religion, gender or sexual orientation of such person. 20. Independent Contractor. City and Contractor intend that Contractor will perform the Work under this Contract as an independent contractor. Contractor is solely responsible for its means and methods in performing the Work. Contractor is not an employee of City and is not entitled to participate in health, retirement or any other employee benefits from City. 21. Assignment of Unfair Business Practice Claims. Under Public Contract Code section 7103.5, Contractor and its subcontractors agree to assign to City all rights, title, and interest in and to all causes of action it may have under section 4 of the Clayton Act (15 U.S.C. section 15) or under the Cartwright Act (Chapter 2 (commencing with section 16700) of Part 2 of Division 7 of the Business and Professions Code), arising from purchases of goods, services, or materials pursuant to the Contract or any subcontract. This assignment will be effective at the time City tenders final payment to Contractor, without further acknowledgement by the parties. 22. Notice. Any notice, billing, or payment required by or pursuant to the Contract documents must be made in writing, signed, dated and sent to the other party by personal delivery, U.S. Mail, a reliable C and D Street Two -Way Up to $175,000 Contract City Project #: 11378 Page 5 Approved by City Attorney, dated 02/27/2020 overnight delivery service, or by email as a PDF (or comparable) file. Notice is deemed effective upon delivery unless otherwise specified. Notice for each party must be given as follows: City: Address: 111 Morphew Street City/State/Zip: San Rafael, CA 94901 Phone: 415-485-3355 Attn: Lauren Davini, Traffic Engineer Email: Lauren.Davini@cityofsanrafael.org Contractor: Name: DC Electric Group, Inc Address: 8023 Gravenstein Hwy S City/State/Zip: Cotati, CA 94931 Phone: 707-992-0141 Attn: Tim Carter Email: tim@dcelectricgroup.com 23. General Provisions. 23.1 Compliance with All Laws. Contractor will comply with all applicable federal, state, and local laws and regulations including, but not limited to, unemployment insurance benefits, FICA laws, conflict of interest laws, and local ordinances. Work may only be performed by qualified and experienced workers who are not employed by the City and who do not have any contractual relationship with City, with the exception of this Contract. 23.2 Provisions Deemed Inserted. Every provision of law required to be inserted in the Contract is deemed to be inserted, and the Contract will be construed and enforced as though such provision has been included. If it is discovered that through mistake or otherwise that any required provision was not inserted, or not correctly inserted, the Contract will be deemed amended accordingly. 23.3 Assignment and Successors. Contractor may not assign its rights or obligations under this Contract, in part or in whole, without City's written consent. This Contract is binding on Contractor's and City's lawful heirs, successors and permitted assigns. 23.4 Third Party Beneficiaries. There are no intended third -party beneficiaries to this Contract. 23.5 Governing Law and Venue. This Contract will be governed by California law and venue will be in the Superior Court of Marin County, and no other place. 23.6 Amendment. No amendment or modification of this Contract will be binding unless it is in a writing duly authorized and signed by the parties to this Contract. 23.7 Integration; Severability. This Contract and the Contract documents incorporated herein, including authorized amendments or change orders thereto, constitute the final, complete, and exclusive terms of the agreement between City and Contractor. If any provision of the Contract documents, or portion of a provision, is determined to be illegal, invalid, or unenforceable, the remaining provisions of the Contract documents will remain in full force and effect. 23.8 Authorization. Each individual signing below warrants that he or she is authorized to do so by the party that he or she represents, and that this Contract is legally binding on that party. If Contractor is a corporation, signatures from two officers of the corporation are required pursuant to California Corporation Code section 313. [Signatures are on the following page.] C and D Street Two -Way Up to $175,000 Contract City Project #: 11378 Page 6 Approved by City Attorney, dated 02/27/2020 The parties agree to this Contract as witnessed by the signatures below: CITY ti s/ Jim Schutz, City Manager J' ' U J ( ( Date: ,.,'1 2-6 Attest: s/ �3 • /V,litA�laaw. . or Lindsay Lara, City Clerk Date: b 4b Appr ved as to form: s/ 1�1 U Robert F. Epstein, City Attorney Date: CONTRACTOR: DC Electric Group, Inc. B me s Don Caramagno / President Name/Title Date: 5/20/20 s/ Shannon Long / Secretary Name/Title Date: 5/20/20 949934, 10-31-21 Seal: Contractor's California License Number(s) and Expiration Date(s) Exhibit A: Scope of Work Exhibit B: Bond Forms Exhibit C: Noncollusion Declaration Exhibit D: Bid Schedule Exhibit E: Subcontractor List C and D Street Two -Way City Project #: 11378 END OF CONTRACT Approved by City Attorney, dated 02/27/2020 Up to $175,000 Contract Page 7 <enter project name> City Project #: <enter proj no> Exhibit A SCOPE OF WORK Approved by City Attorney, dated 02/27/2020 Up to $175,000 Contract Scope of Work Exhibit A 0 ELECTRIC Group, Inc. April 23, 2020 City of San Rafael Department of Public Works 111 Morphew St. San Rafael, CA 94915 Attn: Lauren Davini Job Name: Traffic Signal Modifications/Improvements for 2 -Way Street Conversions on C St & D St Job Location: 1.) C St & 2nd St 2.)CSt&311 St 3.) C St & 4th St 4.) C St & 5th St 5.)DSt&311 St 6.) D St & 4th St Dear Lauren: Per your request, we offer to perform the following work, based on our standard terms and conditions, per the project plans provided (including phone discussions): Location #1— C St & 2nd St • Remove and dispose of existing 8" signal heads and frameworks from N/E/C and N/W/C. • Remove and dispose of existing 7 -ft Type 1A signal pole from S/W/C, including old pedestrian signal heads and framework. • Furnish and install new 10 -ft Type 1A pole on the existing foundation on S/W/C. • Furnish and install two (2) new TV -1-T Frameworks, one (1) TV -2-T Framework, and one (1) SV - 2 -T Framework, complete with six (6) new 12" 3 -section signal heads with backplates, visors, and LED modules. • Furnish and install one (1) new SP -2-T Framework complete with two (2) new pedestrian signal housings and LED modules (S/W/C). • Pull new conductors to new signal heads for S/B (S/E/C and S/W/C) and make the necessary terminations. • Enter new timing per timing sheet provided by City/others and test/confirm proper operations. Location #2 — C St & 3rd St • Remove and dispose of existing 8" signal head and framework from S/W/C. • Remove and dispose of existing 7 -ft Type 1A signal pole from S/E/C, including old pedestrian signal heads and framework. • Furnish and install new 10 -ft Type 1A pole on the existing foundation on S/E/C. DC Electric Group, Inc. 8023 Gravenstein Hwy S., Cotati, CA 94931 t: (707) 992-0141 f: (888) 525-8419 Lic. #949934 DIR #1000003395 SBE #1748848 ELECTRIC Group, Inc. • Furnish and install one (1) new TV -1-T Framework and one (1) TV -2-T Framework, complete with three (3) new 12" 3 -section signal heads with backplates, visors, and LED modules. • Furnish and install one (1) new SP -2-T Framework complete with two (2) new pedestrian signal housings and LED modules (S/E/C). • Pull new conductors to new signal head for S/B (S/E/C) and make the necessary terminations. • Enter new timing per timing sheet provided by City/others and test/confirm proper operations. Location #3 — C St & 4th St • Remove and dispose of existing 8" signal heads and framework from S/W/C and S/E/C. • Furnish and install one (1) new SV -2-T Framework and one (1) new TV -2-T Framework, complete with four (4) new 12" 3 -section signal heads with backplates, visors, and LED modules. Enter new timing per timing sheet provided by City/others and test/confirm proper operations. Remove four (4) signs from the mast arms for E/B and W/B 4th St. o NOTE: Sign removals to be coordinated with City maintenance crews. Location #4 — C St & 5th St • Remove and dispose of existing 8" signal heads and framework from all four corners. • Furnish and install one (1) new SV -2-T Framework and three (3) new TV -2-T Frameworks, complete with eight (8) new 12" 3 -section signal heads with backplates, visors, and LED modules. • Enter new timing per timing sheet provided by City/others and test/confirm proper operations. Location #5 — D St & 3rd St • Remove and dispose of existing 8" signal heads and frameworks from N/E/C and N/W/C. • Furnish and install two (2) new TV -2-T Frameworks, complete with four (4) new 12" 3 -section signal heads with backplates, visors, and LED modules. • Furnish and install four (4) SP -2-T Frameworks, complete with eight (8) new pedestrian signal housings and LED modules. • Pull new conductors to new pedestrian signals and make the necessary terminations. • Enter new timing per timing sheet provided by City/others and test/confirm proper operations. Location #6 — D St & 4th St • Remove and dispose of existing 8" signal heads and framework from N/W/C, N/E/C, and S/E/C. • Furnish and install one (1) new TV -1-T Framework, one (1) new TV -2-T Framework, and one (1) new SV -2-T Framework, complete with five (5) new 12" 3 -section signal heads with backplates, visors, and LED modules. • Enter new timing per timing sheet provided by City/others and test/confirm proper operations. • Remove four (4) signs from the mast arms for E/B and W/B 4th St. o NOTE: Sign removals to be coordinated with City maintenance crews. DC Electric Group, Inc. 8023 Gravenstein Hwy S., Cotati, CA 94931 t: (707) 992-0141 f: (888) 525-8419 Lic. #949934 DIR #1000003395 SBE #1748848 ELECTRIC Group, Inc. The estimated lead-time on material is 4-6 weeks from receipt of Notice to Proceed from the City of San Rafael, including approved submittals. Work can begin within ten (10) days from receipt of said material and new timing (by others). Total Labor, Material, & Equipment... $74,195.00 This price assumes all conduits are accessible for installation of new conductors for new vehicle and pedestrian signal heads (where they didn't exist previously). Existing conductors for 8" to 12" upgrades are assumed to be long enough to reach the new terminal block. This price is valid for 30 days and assumes work will be done directly for the City of San Rafael. Bond fees are included if required. Any change to the above schedule/scope of work will need to be negotiated in writing in advance of said work. This proposal is hereby accepted on this day of 12020. City of San Rafael By: Title: DC Electric Group, Inc. Tim Carter Regional Manager DC Electric Group, Inc. 8023 Gravenstein Hwy 5., Cotati, CA 94931 t: (707) 992-0141 f: (888) 525-8419 Lic. #949934 DIR #1000003395 SBE #1748848 Exhibit B BONDFORMS Required, for cowiwels over 525, 000. <enter project name> Up to $175,000 Contract City Project #: <enter proj no.> Bond Forms Approved by City Attorney, dated 02/27/2020 Payment Bond Bond No. 57BCSIH9680 Premium: Included in Performance Bond City of San Rafael ("City") and DC Electric Group, Inc. (`Contractor") have entered Into a contract, dated May 12 , 20 20 ("Contract") for work on the Traffic Signal Modifications/Improvements• ('Project ). The Contract is incorporated by reference into this Payment Bond ("Bond"). 1. General. Under this Bond, Contractor as principal and Hartford Fire Insurance Company its surety ("Surety"), are bound to City as obligee in an amount not less than $ 74,195.00•• , under California Civil Code sections 9550, et seq. 2. Surety's Obligation. If Contractor or any of its subcontractors fails to pay any of the persons named in California Civil Code section 9100 amounts due under the Unemployment Insurance Code with respect to work or labor performed under the Contract, or for any amounts required to be deducted, withheld, and paid over to the Employment Development Department from the wages of employees of Contractor and its subcontractors, under California Unemployment Insurance Code section 13020, with respect to the work and labor, then Surety will pay for the same. 3. Beneficiaries. This Bond inures to the benefit of any of the persons named in California Civil Code section 9100, so as to give a right of action to those persons or their assigns in any suit brought upon this Bond. Contractor must promptly provide a copy of this Bond upon request by any person with legal rights under this Bond. 4. Duration. If Contractor promptly makes payment of all sums for all labor, materials, and equipment furnished for use in the performance of the Work required by the Contract, in conformance with the time requirements set forth in the Contract and as required by California law, Surety's obligations under this Bond will be null and void. Otherwise, Surety's obligations will remain in full force and effect. 5. Waivers. Surety waives any requirement to be notified of alterations to the Contract or extensions of time for performance of the Work under the Contract_ Surety waives the provisions of Civil Code sections 2819 and 2845. City waives requirement of a new bond for any supplemental contract under Civil Code section 9550. Any notice to Surety may be given in the manner specified in the Contract and delivered or transmitted to Surety as follows: Attn: Andrew Holloway Address: 101 Montgomery Street, Suite 2700 City/State/Zip: San Francisco, CA 94104 Phone: 415-836-4837 Fax: n/a Email: andrew.hollowayQthehartford.com 6. Law and Venue. This Bond will be governed by California law, and any dispute pursuant to this Bond will be venued in the Superior Court of Marin County, and no other place. Surety will be responsible for City's attorneys' fees and costs in any action to enforce the provisions of this Bond. *for 2 -Way Street Conversions on C Street and D Street "Seventy-four thousand one hundred ninety-five and no/100ths— <enter project name> Up to $175,000 Contract City Project #: <enter pros no.> Payment Bond Approved by City Attorney, dated 02/2712020 7. Effective Date; Execution. This Bond is entered into and is effective on May 12 2020. Three identical counterparts of this Bond, each of which is deemed an original for all purposes, are hereby executed and submitted. SURETY. Hartford Fire Insurance Company Business Name sli Joan DeLuca, Attomey-in-Fact Name/Title (Attach Acknowledgment with Notary Seal and Power of Attorney) CONTRACTOR _ L]C Electric Gr( r___1 Ksss Name Name/Title s/ / arae/Title APPROVED BY CITY: Inc. sl L5 A - O l w Name/Title <enter project name> City Project* <enter proj no.> END OF PAYMENT BOND Approved by City Attorney, dated 02127/2020 Up to $175,000 Contract Payment Bond CALIFORNIA ALL-PURPOSE ACIiHOWLEDG :'al MT CIVIL CODE § 1189 A notary public or ottler 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 Marin On]F!�u1 %Date personally a" p eared _ P before me, _... _ _ _ K. Holtemann, Notary Public Here Insert Name and Title of the Officer Joan DeLuca Name(s) of Signers) who proved to me on the basis of satisfactory evidence to be the person(C-) whose name(s) is/ate- subscribed to the within instrument and acknowledged to me that he/she/" executed the same in I,iWher/fhe r authorized capacity(ies), and that by #cher/ signature(e) on the instrument the personH, or the entity upon behalf of which the persontsi acted, executed the instrument. �a, 4 K. HOLTEMANN J� Notary Public California Marin County > Commission # 2261197 My Comm. Expires Oct 31, 2022 Place Notary Seal Above 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. Signature Signature of Notary Public 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 Pwij- Number of Pages Signer(s) Other Than Named above: Capacity(ies) Claimed by Signer(s) Signer's Name: Corporate Officer — Title(s): Partner — i I Limited !_! C:,oneral Individual Trustee Oun dlfi l or Conservator I Other: Signer Is Rr-pir!si�ntit ig! 'ii-fits--r's Name: i 1 Corporate Officer — Title(s): i Partner — ; Limited '- I General Individual Attorney in Fact C i Trustee !_j Guardian or Conservator Other: _ Signer Is Representing: 02014 National Notary Association • Anvw.NationalNotary.org • 1 -800 -US NOTARY (1-800-876-6827) Item #5907 KNOW ALL PERSONS BY THESE PRESENTS THAT: Agency Name: WOODRUFF SAWYER & COMPANY Agency Code: 5 7- 5 5 4 7 95 � m�� .mol.■■.■ Hartford Fire Insurance Company, a corporation duly organized under the laws of the State of Connecticut Hartford Casualty Insurance Company, a corporation duly organized under the laws of the State of Indiana Hartford Accident and Indemnity Company, a corporation duly organized under the laws of the State of Connecticut Hartford Underwriters Insurance Company, a corporation duly organized tinder the laws of the State of Connecticut Twin City Fire Insurance Company, a corporation duly organized tinder the laws of the State of Indiana Hartford Insurance Company of Illinois, a corporation duly organized under the laws of the State of Illinois Hartford Insurance Company of the Midwest, a corporation duly organized under the laws of the State of Indiana Hartford Insurance Company of the Southeast, a corporation duly organized tinder the laws of the State of Florida having their home office in Hartford, Connecticut, (hereinafter collectively referred to as the "Companies") do hereby make, constitute and appoint uptotheamountof Unlimited : Nerissa S. Bartolome, Christina Burton, Alicia Dass, Joan DeLuca, Roger C. Dickinson, Patrick R Diebel, Valerie Garcia, Nancy L. Hamilton, Kelly Holtemann, Thomas E. Hughes, Stanley D. Loar, Mark M. Munekawa, Sara Ridge, Yvonne Roncagliolo, Charles R. Shoemaker of SAN FRANCISCO, California their true and lawful Attorney(s)-in-Fact, each in their separate capacity if more than one is named above, to sign its name as surety(ies) only as delineated above by ®, and to execute, seal and acknowledge any and all bonds, undertakings, contracts and other written instruments in the nature thereof, on behalf of the Companies in their business of guaranteeing the fidelity of persons, guaranteeing the performance of contracts and executing or guaranteeing bonds and undertakings required or permitted in any actions or proceedings allowed by law. In Witness Whereof, and as authorized by a Resolution of the Board of Directors of the Companies on May 6, 2015 the Companies have caused these presents to be signed by its Senior Vice President and its corporate seals to be hereto affixed, duly attested by its Assistant Secretary. Further, pursuant to Resolution of the Board of Directors of the Companies, the Companies hereby unambiguously affirm that they are and will be bound by any mechanically applied signatures applied to this Power of Attorney. 7rryv y°,mwn .r -. ���nrohr+la � �•■tnt► :;'.1y791� zoi�ra7sF,•�� 2074,9 John Gray, Assistant Secretary STATE OF CONNECTICUT ss. Hartford COUNTY OF HARTFORD M. Ross Fisher, Senior Vice President On this 5th day of January, 2018, before me personally came M. Ross Fisher, to me known, who being by me duly sworn, did depose and say: that he resides in the County of Hartford, State of Connecticut; that he is the Senior Vice President of the Companies, the corporations described in and which executed the above instrument; that he knows the seals of the said corporations; that the seals affixed to the said instrument are such corporate seals; that they were so affixed by authority of the Boards of Directors of said corporations and that he signed his name thereto by like authority. �M. Aiq v 's � Katlileen T Maynard Notary Public CERTIFICATE My Commission Expires July 31, 2021 I, the undersigned, Assistant Vice President of the Companies, DO HEREBY CERTIFY that the above and foregoing is a true and correct copy of the Power of Attorney executed by said Companies, which is still in full force effective as of May 12 , 2 02 0 . Signed and sealed at the City of Hartford. raw i°S°� 40E) �r tcolri, vr�` arstlNl► ;': IQ79 s rit p7g`t • �'•a•'rrrr+�' 4nu+' .elhl'L a�li�% Kevin Heckman, Assistant Vice President POA 2018 Direct Inquiries/Claims to: THE HARTFORD BONnectic POWER OF ATTORNEY One Hartford Plaza Hartford, Connecticut 06155 Bond.0 Iaims@thehartford.com call.' 888-266-3488 orfax: 860-757-5835 KNOW ALL PERSONS BY THESE PRESENTS THAT: Agency Name: WOODRUFF SAWYER & COMPANY Agency Code: 5 7- 5 5 4 7 95 � m�� .mol.■■.■ Hartford Fire Insurance Company, a corporation duly organized under the laws of the State of Connecticut Hartford Casualty Insurance Company, a corporation duly organized under the laws of the State of Indiana Hartford Accident and Indemnity Company, a corporation duly organized under the laws of the State of Connecticut Hartford Underwriters Insurance Company, a corporation duly organized tinder the laws of the State of Connecticut Twin City Fire Insurance Company, a corporation duly organized tinder the laws of the State of Indiana Hartford Insurance Company of Illinois, a corporation duly organized under the laws of the State of Illinois Hartford Insurance Company of the Midwest, a corporation duly organized under the laws of the State of Indiana Hartford Insurance Company of the Southeast, a corporation duly organized tinder the laws of the State of Florida having their home office in Hartford, Connecticut, (hereinafter collectively referred to as the "Companies") do hereby make, constitute and appoint uptotheamountof Unlimited : Nerissa S. Bartolome, Christina Burton, Alicia Dass, Joan DeLuca, Roger C. Dickinson, Patrick R Diebel, Valerie Garcia, Nancy L. Hamilton, Kelly Holtemann, Thomas E. Hughes, Stanley D. Loar, Mark M. Munekawa, Sara Ridge, Yvonne Roncagliolo, Charles R. Shoemaker of SAN FRANCISCO, California their true and lawful Attorney(s)-in-Fact, each in their separate capacity if more than one is named above, to sign its name as surety(ies) only as delineated above by ®, and to execute, seal and acknowledge any and all bonds, undertakings, contracts and other written instruments in the nature thereof, on behalf of the Companies in their business of guaranteeing the fidelity of persons, guaranteeing the performance of contracts and executing or guaranteeing bonds and undertakings required or permitted in any actions or proceedings allowed by law. In Witness Whereof, and as authorized by a Resolution of the Board of Directors of the Companies on May 6, 2015 the Companies have caused these presents to be signed by its Senior Vice President and its corporate seals to be hereto affixed, duly attested by its Assistant Secretary. Further, pursuant to Resolution of the Board of Directors of the Companies, the Companies hereby unambiguously affirm that they are and will be bound by any mechanically applied signatures applied to this Power of Attorney. 7rryv y°,mwn .r -. ���nrohr+la � �•■tnt► :;'.1y791� zoi�ra7sF,•�� 2074,9 John Gray, Assistant Secretary STATE OF CONNECTICUT ss. Hartford COUNTY OF HARTFORD M. Ross Fisher, Senior Vice President On this 5th day of January, 2018, before me personally came M. Ross Fisher, to me known, who being by me duly sworn, did depose and say: that he resides in the County of Hartford, State of Connecticut; that he is the Senior Vice President of the Companies, the corporations described in and which executed the above instrument; that he knows the seals of the said corporations; that the seals affixed to the said instrument are such corporate seals; that they were so affixed by authority of the Boards of Directors of said corporations and that he signed his name thereto by like authority. �M. Aiq v 's � Katlileen T Maynard Notary Public CERTIFICATE My Commission Expires July 31, 2021 I, the undersigned, Assistant Vice President of the Companies, DO HEREBY CERTIFY that the above and foregoing is a true and correct copy of the Power of Attorney executed by said Companies, which is still in full force effective as of May 12 , 2 02 0 . Signed and sealed at the City of Hartford. raw i°S°� 40E) �r tcolri, vr�` arstlNl► ;': IQ79 s rit p7g`t • �'•a•'rrrr+�' 4nu+' .elhl'L a�li�% Kevin Heckman, Assistant Vice President POA 2018 CALIFORNIA ACKNOWLEDGMENT CIVIL CODE'S 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 Califor�U(Iomll\ I a County of On lcw1 ��� r7,ijZj before me, Date , Here Insert Name and Titled the Officer personally appeared of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) ikare subscribed to the within instrument and acknowledged to me that 4/s�--/they executed the same in *Cr/their authorized capacity(ies), and that by h`iWh�r/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. A;NGELO A. CORTI COMM. #2176365 Notary Public . California Z Sonoma County CommExpires Dec. 19, 2021), i Place Notary Seal and/or Stamp Above 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 sea Signature Signature of Notary Public yr I RJ11 ►L Completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Aftbehod Document Title or Type of Document: Document Date: Signer(s) Other Than Named Ab Capacity(ies) Claimed igner(s) Signer's Name: ❑ Corpo fficer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer is Representing: 602018 National Notary Association Number of Pages: Signer's Name: ❑ Corporate Officer — " ❑ Partner — ❑ Limited ❑ Individual ❑ Trustee ❑ Other: Signer is Representing: ❑ Generaf\ ❑ Attorney in Fi ❑ Guardian or Co Performance Bond Bond No. 57BCSIH9680 Premium: $875 City of San Rafael ('City:') and DC Electric Group, Inc. ("Contractor") have entered into a contract, dated May 12 , 20 20 ("Contract") for work on the Traffic Signal Modifications/Improvements' ("Project'). The Contract is incorporated by reference into this Performance Bond ("Bond"). General. Under this Bond, Contractor as Principal and Hartford Fire Insurance Company , its surety (:Surety"), are bound to City as obligee for an amount not less than $ 74,195.00" By executing this Bond, Contractor and Surety bind themselves and their respective heirs, executors, administrators, successors and assigns. jointly and severally, to the provisions of this Bond. Surety's Obligations; Waiver. If Contractor fully performs its obligations under the Contract, including its warranty obligations under the Contract, Surety's obligations under tills Bond will become null and void upon City's acceptance of the Project, provided Contractor has timely provided a warranty bond as required under the Contract. Otherwise Surety's obligat°ons will remain in full force and effect until expiration of the one year warranty period under the Contract_ Surety waives any requirement to be notified of and further consents to any alterations to the Contract made under the applicable provisions of the Contract documents, including changes to the scope of Work or extensions of time for performance of Work under the Contract. Surety waives the provisions of Civil Code sections 2819 and 2345 Application of Contract Balance. Upon making a demand on this Bond for completion of the Work prior to acceptance of the Project, City will make the Contract Balance available to Surety for completion of the Work under the Contract_ For purposes of this provision, the Contract Balance is defined as the total amount payable by City to Contractor as the Compensation minus amounts already paid to Contractor, and minus any liquidated damages, credits, or backcharges to which City is entitled under the terms of the Contract. 4. Contractor Default. Upon written notification from City that Contractor is in default under the Contract, time being of the essence, Surety must act within seven calendar days of receipt of the notice to remedy the default through one of the following courses of action: 4.1 Arrange for completion of the Work under the Contract by Contractor, with City's consent, but only if Contractor is in default solely due to its financial inability to complete tite Work, 4.2 Arrange for completion of the Work under the Contract by a qualified contractor acceptable to City, and secured by performance and payment bonds issued by an admitted surety as required by the Contract documents. at Surety's expense; or 4.3 Waive its right to complete the Work under the Contract and reimburse City the amount of City's costs to have the remaining services completed. S. Surety Default. If Surety defaults on its obligations under the Bond, City will be entitled to recover all costs it incurs due to Surety's default, including legal. design professional; or delay costs. 6. Notice. Notice to Surety must be given or made in writing and sent to the Surety via personal delivery, U.S. Mail, or a reliable overnight delivery service, or by email as a PDF (or comparable) file. Notice is deemed effective upon delivery unless otherwise specified. Notice for the Surety must be given as follows. for 2 -Way Street Conversions on C Street and D Street " Seventy-four thousand one hundred ninety-five and no/100ths — <enter project name> Up to $175,000 Contract City Project #• <enter proj no.> Performance Bond Approved by City Attorney, dated 02/2T2020 Attn: Andrew Hollows Address 101 Montgomery Street, Suite 2700 City/State/Zip: San Francisco, CA 94104 Phone: 415-836-4837 Fax: n/a Email: and rew. h ol lowaycWthe ha rtfo rd.co m Law and Venue. This Bond will be governed by California law, and any dispute pursuant to this Bond will be venued in the Superior Court of Marin County, and no other place. Surety will be responsible for City's attorneys' fees and costs in any action to enforce the provisions of this Bond. 8. Effective Date; Execution. This Bond is entered into and effective on May 12 20 20 . Three identical counterparts of this Bond, each of which is deemed an original for all purposes, are hereby executed and submitted. SURETY: Hartford Fire Insurance Company Business Name \ 1 \ r, s/ Joan DeLuca, Attorney -in -Fact Name/Title [print] (Attach Acknowledgment with Notary Seal and Power of Attorney) <enter project name> City Project #: <enter proj no.> END OF PERFORMANCE BOND Approved by City Attorney, dated 02/27!2020 Up to $175,000 Contract Performance Bond CALIIrOR1XI9A ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 . . a_.. 1 ..� '�(:...... -.. ..1' ..a._ ._...: •S (a{...-... .`.'a .'• a. s.. ♦.'"i.i'. i.t.` . i^r. .. ..-.4'( .. �A notary public or other officer completing this certificate verifies only the identity of the individual who signeo the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document, State of California County of Marin On . jN� / �) before me, Date personally appeared K. Holtemann, Notary Public Here Insert Name and Title of the Officer __ _ Joan DeLuca__ — Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) isAwe- subscribed to the within instrument and acknowledged to me that he/she/they executed the same in hWher/the# authorized capacity(ie*, and that by #iWher1 signatures; on the instrument the personH, or the entity upon behalf of which the person(sj acted, executed the instrument. ar r K. HOLTEMANN Notary Public - California Marin County %F Commission tt 22611�2022 My Comm. Expire"Oct Place Notary Seal Above 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. Signature-`tr— Signature of Notary Public 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 1),r% Number of Pages. Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: `.�i jn s Name: Corporate Officer — Title(s>: Corporate Officer — Title(s): Partner -- I ! Limned ,_11 r::,on"r:11 Partner — Limited ' I General Individual Mrinicy ire f a"i Individual Attorney in Fact i Trustee C;r w or Conservator Trustee i Guardian or Conservator I_: Other: Other: Signer 1'.lehicrs�:nlinrt _ _ . Signer Is Representiny: 02014 National Notary Association - ulmw NationalNotary.org • 1 -800 -US NOTARY (1.800-876-6827) ' Item #5907 KNOW ALL PERSONS BY THESE PRESENTS THAT: Agency Name: WOODRUFF SAWYER & COMPANY Agenc Code: 57-554795 — or�r•n��i�ra Hartford Fire Insurance Company, a corporation duly organized under the laws of the State of Connecticut Hartford Casualty Insurance Company, a corporation duly organized under the laws of the State of Indiana Hartford Accident and Indemnity Company, a corporation duly organized under the laws of the State of Connecticut Hartford Underwriters Insurance Company, a corporation duly organized tinder the laws of the State of Connecticut Twin City Fire Insurance Company, a corporation duly organized under the laws of the State of Indiana Hartford Insurance Company of Illinois, a corporation duly organized under the laws of the State of Illinois Hartford Insurance Company of the Midwest, a corporation duly organized tinder the laws of the State of Indiana Hartford Insurance Company of the Southeast, a corporation duly organized under the laws of the State of Florida having their home office in Hartford, Connecticut, (hereinafter collectively referred to as the "Companies") do hereby make, constitute and appoint uptotheamountof Unlimited : Nerissa S. Bartolome, Christina Burton, Alicia Dass, Joan DeLuca, Roger C. Dickinson, Patrick R Diebel, Valerie Garcia, Nancy L. Hamilton, Kelly Holtemann, Thomas E. Hughes, Stanley D. Loar, Mark M. Munekawa, Sara Ridge, Yvonne Roncagliolo, Charles R. Shoemaker of SAN FRANCISCO, California their true and lawful Attorneys) -in -Fact, each in their separate capacity if more than one is named above, to sign its name as surety(ies) only as delineated above by ®, and to execute, seal and acknowledge any and all bonds, undertakings, contracts and other written instruments in the nature thereof, on behalf of the Companies in their business of guaranteeing the fidelity of persons, guaranteeing the performance of contracts and executing or guaranteeing bonds and undertakings required or permitted in any actions or proceedings allowed by law. In Witness Whereof, and as authorized by a Resolution of the Board of Directors of the Companies on May 6, 2015 the Companies have caused these presents to be signed by its Senior Vice President and its corporate seals to be hereto affixed, duly attested by its Assistant Secretary. Further, pursuant to Resolution of the Board of Directors of the Companies, the Companies hereby unambiguously affirm that they are and will be bound by any mechanically applied signatures applied to this Power of Attorney. ID1 Ilk 67"t1•Pti1' : t J. •� r°•►rt� � IR "� 11 •a 'tu�gtl qnr•' �.�. G John Gray, Assistant Secretary STATE OF CONNECTICUT ss. Hartford COUNTY OF HARTFORD /7 M. Ross Fisher, Senior Vice President On this 5th day of January, 2018, before me personally came M. Ross Fisher, to me known, who being by me duly sworn, did depose and say: that he resides in the County of Hartford, State of Connecticut; that he is the Senior Vice President of the Companies, the corporations described in and which executed the above instrument; that he knows the seals of the said corporations; that the seals affixed to the said instrument are such corporate seals; that they were so affixed by authority of the Boards of Directors of said corporations and that he signed his name thereto by like authority. �a r. atq. it y� • � R J Kathleen T Maynard Notary Public CERTIFICATE bly Commission Expires my 31 _ 1 I, the undersigned, Assistant Vice President of the Companies, DO HEREBY CERTIFY that the above and foregoing is a true and correct copy of the Power of Attorney executed by said Companies, which is still in full force effective as of May 12, 2020. Signed and sealed at the City of Hartford. e > "p..t•uri.'r a *7a' • `et • ': 13- • = t! r: s F �1�nrrhty f` r �RWiYI► '`; 4979� ^± a.° Ip79 1949 - l , Kevin Heckman, Assistant Vice President POA 2019 Direct Inquiries/Claims to: THE HARTFORD BOND, T-12 POWER O ATTORNEY oectiart HartfOne ord. Conn06155 call.' 888-2663488 or fax 860-757-5835 KNOW ALL PERSONS BY THESE PRESENTS THAT: Agency Name: WOODRUFF SAWYER & COMPANY Agenc Code: 57-554795 — or�r•n��i�ra Hartford Fire Insurance Company, a corporation duly organized under the laws of the State of Connecticut Hartford Casualty Insurance Company, a corporation duly organized under the laws of the State of Indiana Hartford Accident and Indemnity Company, a corporation duly organized under the laws of the State of Connecticut Hartford Underwriters Insurance Company, a corporation duly organized tinder the laws of the State of Connecticut Twin City Fire Insurance Company, a corporation duly organized under the laws of the State of Indiana Hartford Insurance Company of Illinois, a corporation duly organized under the laws of the State of Illinois Hartford Insurance Company of the Midwest, a corporation duly organized tinder the laws of the State of Indiana Hartford Insurance Company of the Southeast, a corporation duly organized under the laws of the State of Florida having their home office in Hartford, Connecticut, (hereinafter collectively referred to as the "Companies") do hereby make, constitute and appoint uptotheamountof Unlimited : Nerissa S. Bartolome, Christina Burton, Alicia Dass, Joan DeLuca, Roger C. Dickinson, Patrick R Diebel, Valerie Garcia, Nancy L. Hamilton, Kelly Holtemann, Thomas E. Hughes, Stanley D. Loar, Mark M. Munekawa, Sara Ridge, Yvonne Roncagliolo, Charles R. Shoemaker of SAN FRANCISCO, California their true and lawful Attorneys) -in -Fact, each in their separate capacity if more than one is named above, to sign its name as surety(ies) only as delineated above by ®, and to execute, seal and acknowledge any and all bonds, undertakings, contracts and other written instruments in the nature thereof, on behalf of the Companies in their business of guaranteeing the fidelity of persons, guaranteeing the performance of contracts and executing or guaranteeing bonds and undertakings required or permitted in any actions or proceedings allowed by law. In Witness Whereof, and as authorized by a Resolution of the Board of Directors of the Companies on May 6, 2015 the Companies have caused these presents to be signed by its Senior Vice President and its corporate seals to be hereto affixed, duly attested by its Assistant Secretary. Further, pursuant to Resolution of the Board of Directors of the Companies, the Companies hereby unambiguously affirm that they are and will be bound by any mechanically applied signatures applied to this Power of Attorney. ID1 Ilk 67"t1•Pti1' : t J. •� r°•►rt� � IR "� 11 •a 'tu�gtl qnr•' �.�. G John Gray, Assistant Secretary STATE OF CONNECTICUT ss. Hartford COUNTY OF HARTFORD /7 M. Ross Fisher, Senior Vice President On this 5th day of January, 2018, before me personally came M. Ross Fisher, to me known, who being by me duly sworn, did depose and say: that he resides in the County of Hartford, State of Connecticut; that he is the Senior Vice President of the Companies, the corporations described in and which executed the above instrument; that he knows the seals of the said corporations; that the seals affixed to the said instrument are such corporate seals; that they were so affixed by authority of the Boards of Directors of said corporations and that he signed his name thereto by like authority. �a r. atq. it y� • � R J Kathleen T Maynard Notary Public CERTIFICATE bly Commission Expires my 31 _ 1 I, the undersigned, Assistant Vice President of the Companies, DO HEREBY CERTIFY that the above and foregoing is a true and correct copy of the Power of Attorney executed by said Companies, which is still in full force effective as of May 12, 2020. Signed and sealed at the City of Hartford. e > "p..t•uri.'r a *7a' • `et • ': 13- • = t! r: s F �1�nrrhty f` r �RWiYI► '`; 4979� ^± a.° Ip79 1949 - l , Kevin Heckman, Assistant Vice President POA 2019 CALIFORNIA 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 1 County of 5CV-U)� 1 On MOW V.5T1 711o before me, &Wr A- ( &(5 Z6U4Ali/ P(Ab [LI/ —j Date n Lhere Ipsert,Name and Title oft e Officer personally appeared who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) Vi are subscribed to the within instrument and acknowledged to me that hVsAe/they executed the same in hjZ/*r/their authorized capacity(ies), and that by hN/4r/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. ANGELO A. CORTES c COMM. #2176365 z Z Notary Public - California p Sonoma County ° Conon es Dec. 19, 2020 Place Notary Seal and/or Stamp Above 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 sea r Signature Signature of Notary Public Completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description ofA ched Document Title or Type of Docu Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Sign Signer's Name: ❑ Corporate Off — Title(s): ❑ Partner ---Cl Limited ❑ Individual �❑ Trustee ❑ Other: Signer is Representing: ❑ General ❑ Attorney in Fact ❑ Guardian or Conservator ©2018 National Notary Association Number of Pages: Signer's Name. ❑ Corporate Officer --77 F-1 Partner — ❑ Limited ❑ Individual ❑ Trustee ❑ Other: Signer is Representing: ❑ ve ❑ Attorney in ❑ Guardian or Co CONTRACT ROUTING FORM INSTRUCTIONS: Use this cover sheet to circulate all contracts for review and approval in the order shown below. TO BE COMPLETED BY INITIATING DEPARTMENT PROJECT MANAGER: Contracting Department: Public Works Project Manager: Iman Kayani for LD Extension: 3352 Contractor Name: DC Electric Group, Inc. Contractor's Contact: Tim Carter Contact's Email: tim().dcelectricgroup.com ❑ FPPC: Check if Contractor/Consultant must file Form 700 Step RESPONSIBLE DESCRIPTION COMPLETED REVIEWER DEPARTMENT DATE Check/Initial 1 Project Manager a. Email PINS Introductory Notice to Contractor Click here to ❑ enter a date. b. Email contract (in Word) and attachments to City 5/6/2020 Attorney c/o Laraine.Gittens@cityofsanrafael.org ❑x IK 2 City Attorney a. Review, revise, and comment on draft agreement 5/13/2020 ❑x LG and return to Project Manager 5/13/2020 0 LG b. Confirm insurance requirements, create Job on PINS, send PINS insurance notice to contractor 3 Department Director Approval of final agreement form to send to 5/13/2020 ❑x BG contractor 4 Project Manager Forward three (3) originals of final agreement to 5/13/2020 ❑x IK contractor for their signature 5 Project Manager When necessary, contractor -signed agreement ❑x N/A agendized for City Council approval *City Council approval required for Professional Services ❑ Agreements and purchases of goods and services that exceed Or $75,000; and for Public Works Contracts that exceed $175,000 Click here to Date of City Council approval enter a date. PRINT CONTINUE ROUTING PROCESS WITH HARD COPY 6 Project Manager Forward signed original agreements to City 5/27/2020 IK Attorney with printed copy of this routing form 7 City Attorney Review and approve hard copy of signed agreement 8 City Attorney Review and approve insurance in PINS, and bonds (for Public Works Contracts)��/' 9 City Manager/ Mayor Agreement executed by City Council authorized p ?� official 10 City Clerk Attest signatures, retains original agreement and forwards copies to Project Manager L(.