Loading...
HomeMy WebLinkAboutPW Third Street Safety Improvements Project; CC 02-07-22Contract This public works contract ("Contract") is entered into by and between the City of San Rafael ("City") and Ghilotti Bros. Inc., a corporation authorized to do business in California, ("Contractor"), for work on the Third Street Rehabilitation Project ("Project"). The parties agree as follows: Award of Contract. to response to the Notice Inviting Bids, Conitracyor has submitted a Bid Proposal to perform the Work to construct the Project. On ' 202 ;ity p�vz) authorized award of this Contract to Contractor for the amount set' rth in Section t3elow. 2. Contract Documents. The Contract Documents incorporated into this Contract include and are comprised of all of the documents listed below. The definitions provided in Article 1 of the General Conditions apply to all of the Contract Documents, including this Contract. 2.1 Notice Inviting Bids; 2.2 Instructions to Bidders; 2.3 Addenda, if any; 2.4 Bid Proposal and attachments thereto; 2.5 Contract; 2.6 Payment and Performance Bonds; 2.7 General Conditions; 2.8 Special Conditions; 2.9 Project Plans and Specifications; 2.10 Change Orders, if any; 2.11 Notice of Potential Award; 2.12 Notice to Proceed; 2.13 Appendix A San Rafael Sanitation District Technical Specifications; 2.14 Appendix B Marin Municipal Water District Technical Specifications; 2.15 Appendix C Geotechnical Report 2.16 Appendix D Marin Municipal Water District Standard Specifications; 2.17 Uniform Standards All Cities and County of Marin (available online at: https: Jlwww. mari nco u nty. oo/-/media/files/departments/pw/eng inee ri n 912018-ucs- complete-set.pdf?la=en); and 3. Contractor's Obligations. Contractor will perform all of the Work required for the Project, as specified in the Contract Documents. Contractor must provide, furnish, and supply all things necessary and incidental for the timely performance and completion of the Work, including all necessary labor, materials, supplies, tools, equipment, transportation, onsite facilities, and utilities, unless otherwise specified in the Contract Documents. Contractor must use its best efforts to diligently prosecute and complete the Work in a professional and expeditious manner and to meet or exceed the performance standards required by the Contract Documents. 4. Payment. 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 Documents, City will pay Contractor $18,248,707.54 ("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 in the General Conditions. 5. Time for Completion. Contractor will fully complete the Work for the Project, meeting all requirements for Final Completion, within 325 working days from the commencement date Third Street Rehabilitation 2021 Form CONTRACT 11315 Pagel given in the Notice to Proceed ("Contract Time"). By signing below, Contractor expressly waives any claim for delayed early completion. 6. Liquidated Damages. As further specified in Section 5.4 of the General Conditions, if Contractor fails to complete the Work within the Contract Time, City will assess liquidated damages in the amount of $2,500 per day for each day of unexcused delay in achieving Final Completion, and such liquidated damages may be deducted from City's payments due or to become due to Contractor under this Contract. 7. Labor Code Compliance. 7.1 General. This Contract is subject to all applicable requirements of Chapter 1 of Part 7 of Division 2 of the Labor Code, including requirements pertaining to wages, working hours and workers' compensation insurance, as further specified in Article 9 of the General Conditions. 7.2 Prevailing Wages. This Project is subject to the prevailing wage requirements applicable to the locality in which the Work is to be performed for each craft, classification or type of worker needed to perform the Work, including employer payments for health and welfare, pension, vacation, apprenticeship and similar purposes. Copies of these prevailing rates are available online at htt ://www.dir.ca. ov/DLSR. 7.3 DIR Registration. City may not enter into the Contract with a bidder without proof that the bidder and its Subcontractors are registered with the California Department of Industrial Relations to perform public work pursuant to Labor Code § 1725.5, subject to limited legal exceptions. Workers' Compensation Certification. Pursuant to Labor Code § 1861, by signing this Contract, Contractor certifies as follows: "I am aware of the provisions of Labor Code § 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." 9. 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 requirement, or in violation of any California law, including Government Code § 1090 et seq., or the Political Reform Act, as set forth in Government Code § 81000 et seq. and its accompanying regulations. Any violation of this Section constitutes a material breach of the Contract. 10. Independent Contractor. Contractor is an independent contractor under this Contract and will have control of the Work and the means and methods by which it is performed. Contractor and its Subcontractors are not employees of City and are not entitled to participate in any health, retirement, or any other employee benefits from City. 11. 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 overnight delivery service, or by email as a PDF file. Notice is deemed effective upon delivery, except that service by U.S. Mail is deemed effective on the second working day after deposit for delivery. Notice for each party must be given as follows: Third Street Rehabilitation 2021 Form CONTRACT 11315 Page 2 City: Department of Public Works 111 Morphew Street, San Rafael, CA 94901 (415) 485-3355 Attn: Bill Guerin, Director of Public Works Bill.Guerin@cityofsanrafael.org Copy to: Shawn. Graf, Junior Engineer Shawn.Graf@cityofsanrafael.org Contractor: Name: Ghilotti Bros. Inc. Address: 525 Jacoby Street City/State/Zip: San Rafael, CA 94901 Phone: (415) 454-7011 Attn: Lance Bushnell Email: lanceb@gbi1914.com Copy to: Natalia Kataoka Email: nataliak@gbi1914.com 12. General Provisions. 12.1 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. 12.2 Third Party Beneficiaries. There are no intended third party beneficiaries to this Contract. 12.3 Governing Law and Venue. This Contract will be governed by California law and venue will be in the Marin County Superior Court, and no other place. Contractor waives any right it may have pursuant to Code of Civil Procedure § 394, to file a motion to transfer any action arising from or relating to this Contract to a venue outside of Marin County, California. 12.4 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. 12.5 Integration. 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. 12.6 Severability. If any provision of the Contract Documents is determined to be illegal, invalid, or unenforceable, in whole or in part, the remaining provisions of the Contract Documents will remain in full force and effect. 12.7 Iran Contracting Act. If the Contract Price exceeds $1,000,000, Contractor certifies, by signing below, that it is not identified on a list created under the Iran Contracting Act, Public Contract Code § 2200 et seq. (the "Act"), as a person engaging in investment activities in Iran, as defined in the Act, or is otherwise expressly exempt under the Act. Third Street Rehabilitation 2021 Form CONTRACT 11315 Page 3 12.8 Authorization. Each individual signing below warrants that they is authorized to do so by the party that they 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 § 313. The parties agree to this Contract as witnessed by the signatures below: CITY: Approved as to form 1 s/ s/ JIM CHUJ , City Ma ge ROBERT F. EPSTEIN, City Attorney T/2- Attest: Date: �—z� —� L1111 � � ' CONTRACTOR: Ghilotti Bros., Inc. Business Name S/ Date INDSAY lAR ,City CJer4c f 'J Date: Seal: Michael M. Ghilotti, President Name, Title Date: 2/10/22 Second Signature (See Section 12.8): Daniel Y. Chin, Chief Financial Officer Name, Title Date: 2/10/22 132128 Contractor's California License Number(s) and Expiration Date(s) Third Street Rehabilitation 2021 Form CONTRACT 11315 Page 4 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 l County of�Y'►Cl J} On 2A \O 1-Zo before me, ar► (1 � (Y11�'�t ►�G��yl;l �_�j�[} 1� Date Here Insert Name and Title of the Officer , personally appeared _1 1 6 Nome(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. I certify under PENALTY OF PERJURY under the *my MARINAKEL3AYSAA laws of the State of California that the foregoing Notary Public - Clifornia paragraph is true and correct. Marin Commission p 2353251 WITNESS my hand d official seal. Comm. Expires Jun 29, 2625 r Signatur Place Notary Seal and/or Stamp Above nature of Notary blic OPTIONAL Completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ GOMral ❑ Individual Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer epresenting: ©2019 National Notary Association -- _ Number of Pages: Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer is Representing: 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 r, J} OniQ2 before me, Ma'f1(v�J ���C3v1 ��i l��j �1��"V+(1A ?���1 lC_ Date Here Insert NCAele of the Office .1 A, personally appeared 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. `r MARINA KELSAY SMrrN S Notary Public - California } Marin County Commission # 2363251 My Comm. Expires Jun 29, 2025 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 pfficial seal. r Signature Si A krkof Notary P !ic OPTIONAL �, Completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: Document Date: Signer(s) Other Than Named Above: __ Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer — Title(s): 11Partner — ❑ Limited eneral ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Oth r is Representing: ©2019 National Notary Association Number of Pages: Signer's Name: ❑ Corporate Officer — Title(s): _ ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer is Representing - END OF CONTRACT Third Street Rehabilitation 2021 Form CONTRACT 11315 Page 5 Bond Executed in Duplicate Payment Bond Bond No: 57BCSIU4653 Premium: Included The City of San Rafael ("City") and Ghilotti Bros., Inc. ("Contractor") have entered into a contract for work on the Third Street Rehabilitation Project ("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 $ 18,248,707.54' . under California Civil Code § 9550 et seq., to ensure payment to authorized claimants. This Bond is binding on the respective successors, assigns, owners, heirs, or executors of Surety and Contractor. 'Eighteen Million Two Hundred Forty Eight Thousand Seven Hundred Seven Dollars & 54/100 ---- 2. Surety's Obligation. If Contractor or any of its Subcontractors fails to pay a person authorized in California Civil Code § 9100 to assert a claim against a payment bond, any amounts due under the Unemployment Insurance Code with respect to work or labor performed under the Contract, or 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 § 13020 with respect to the work and labor, then Surety will pay the obligation. 3. Beneficiaries. This Bond inures to the benefit of any of the persons named in California Civil Code § 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 §§ 2819 and 2845. City waives the requirement of a new bond for any supplemental contract under Civil Code § 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: One Pointe Drive, 6th Floor City/State/Zip: Brea. CA 92821 Phone: (469) 287-1022 Email: andrew,hollowav&thehartford.com 6. Law and Venue. This Bond will be governed by California law, and venue for any dispute pursuant to this Bond will be in the Marin County Superior Court, 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. [Signatures are on the following page.] Third Street Rehabilitation 2021 Form PAYMENT BOND 11315 Page 37 Effective Date; Execution. This Bond is entered into and is effective onFebruary 10th, 20 22 . SURETY: Hartford Fire Insurance Company Business Name s/ Kelly Holtemann, &rney-In-Fact Name, Title Date February 10th, 2022 (Attach Acknowledgment with Notary Seal and Power of Attorney) CONTRACTOR: Ghilotti Bros., Inc. 6usineame sl 01'14-1e�' .4. Lance A. Bushnell, Vice President, Estimating Name, Title APPROVED BY CITY: zDatee.1arL2,- �A 10 , Z Z-2- Date Lk -11ohnz-L - - Date Name, Titfe END OF PAYMENT BOND Third Street Rehabilitation 2021 Form PAYMENT BOND 11315 Page 38 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 County of UQ ►l n On before me, Mav,M tzkA � ► tiCAMA R kkc . Date Here Insert N e and Title of the 0 r personally appeared docg A , � 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. •` MARINA KELSAY smrrH Notary Public • California Marin County Commission # 2363251 `•�•'` My Comm. Expires Jun 29, 2025 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 harXIayjd official seal. Sig OPTIONAL of Completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Att ey in Fact ❑ Trustee uardian or Conservator ❑ Other: Signer is Repr ting: 02019 National Notary Association Number of Pages: Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer is Representing CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 :r:c,. ecc.�.�ccx.cc+cc�:cccsarezr�.c�x,�r ' �,�ar�ciac:�r 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 Marin On� before me, J. DeLuca, Notary Public Date Here Insert Name and Title of the Officer personally appeared Kelly Holtemann Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(e) whose name(s) isfar& subscribed to the within instrument and acknowledged to me that Fie/she/they executed the same in hWher/fheir authorized capacity(ies), and that by hWher/#i ieif signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I DRUCA Notary Public • California *my Marin County Commi,sion R 2338744 Comm. Expires Nov 27, 2024 , 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. l Signature IL ~� _ 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: Number of Pages: Document Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer — Title(s): I i Partner — I I Limited 1-1General ElIndividual ❑ Attorne act ❑ Trustee ! On or Conservator L1Other: Signer I presenting: $Igner's Name:. ❑ Corporate Officer — Title(s): I I Partner — I 1 Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator 13 Other: _ Signer Is Representing: �G�s�x.�c.cxiscresw<.c�c�c�s�c:�x:.�.�x�c�:<.�r,.�s.�cc�u^sac.�o�ts:<, • �s:�i.���cr�,�s�xcc�e,•sx�s 02014 National Notary Association • www.NationaiNotary.org - 1 -800 -US NOTARY (1-800-876-6827) Item #5907 KNOW ALL PERSONS BY THESE PRESENTS THAT: Agency Name: WOODRUFF SAWYER & COMPANY A enc Code: 57-554795 Hartford Fire Insurance Company, a corporation duly organized under the laws ofthe State of Connecticut 0 Hartford Casualty Insurance Company, a corporation duly organized under the laws ofthe State of Indiana 0 Hartford Accident and Indemnity Company, a corporation duly organized under the laws ofthe State of Connecticut Hartford Underwriters Insurance Company, a corporation duly organized under the laws ofthe State of Connecticut 0 Twin City Fire Insurance Company, a corporation duly organized under the laws ofthe State of Indiana Hartford Insurance Company of Illinois, a corporation duly organized under the laws ofthe State oflllinois Hartford Insurance Company of the Midwest, a corporation duly organized under the laws ofthe State of Indiana 0 Hartford insurance Company of the Southeast, a corporation duly organized under the laws ofthe State of Florida having their home office in Hartford, Connecticut, (hereinafter collectively referred to as the "Companies") do hereby make, constitute and appoint, up to the amount of Unlimited : Nerissa S. Bartolome, Christina Burton, Alicia Dass, Joan DeLuca, Patrick R Diebel, Valerie Garcia, Kelly Holtemann, Thomas E. Hughes, Mark M. Munekawa, Zachary V. Overbay, Sara Ridge, Yvonne Roncagliolo, Charles R. Shoemaker, Peter Tam 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 23, 2016 the Companies have caused these presents to be signed by its Assistant 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. +.r .yam ai IEE7 :y • ' z :£ __ �o • tte 47% e `'+s t•� ! 4? 4 r• Shelby Wiggins, Assistant Secretary Joelle L. LaPierre, Assistant Vice President STATE OF FLORIDA ss. Lake Mary COUNTY OF SEMINOLE On this 20th day of May, 2021, before me personally came Joelle LaPierre, to me known, who being by me duly sworn, did depose and say: that (s)he resides in Seminole County, State of Florida; that (s)he is the Assistant Vice President of the Companies, the corporations described in and which executed the above instrument; that (s)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 (s)he signed his/her name thereto by like authority. Jessica Ciccone My Commission HH ] 22250 Expires June 20, 2025 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 February 10th, 2022 Signed and sealed in Lake Mary, Florida. 'a �; � � ''ti+.�r�.7i /" • �+btaM* � t97=�� =li7Q � 3 1979 � _ § . mew �► . R ■ hlnvs+ u[n•+• Keith D. Dozois, Assistant Vice President Direct Inquiries/Claims to: THE HARTFORD POSTER OF ATTORNEY BOND, T-11 One Hartford Plaza Hartford, Connecticut 06155 Bond.ClatmsO& thehattford.com calla 888-266-3488 or fax: 860-757-5835 KNOW ALL PERSONS BY THESE PRESENTS THAT: Agency Name: WOODRUFF SAWYER & COMPANY A enc Code: 57-554795 Hartford Fire Insurance Company, a corporation duly organized under the laws ofthe State of Connecticut 0 Hartford Casualty Insurance Company, a corporation duly organized under the laws ofthe State of Indiana 0 Hartford Accident and Indemnity Company, a corporation duly organized under the laws ofthe State of Connecticut Hartford Underwriters Insurance Company, a corporation duly organized under the laws ofthe State of Connecticut 0 Twin City Fire Insurance Company, a corporation duly organized under the laws ofthe State of Indiana Hartford Insurance Company of Illinois, a corporation duly organized under the laws ofthe State oflllinois Hartford Insurance Company of the Midwest, a corporation duly organized under the laws ofthe State of Indiana 0 Hartford insurance Company of the Southeast, a corporation duly organized under the laws ofthe State of Florida having their home office in Hartford, Connecticut, (hereinafter collectively referred to as the "Companies") do hereby make, constitute and appoint, up to the amount of Unlimited : Nerissa S. Bartolome, Christina Burton, Alicia Dass, Joan DeLuca, Patrick R Diebel, Valerie Garcia, Kelly Holtemann, Thomas E. Hughes, Mark M. Munekawa, Zachary V. Overbay, Sara Ridge, Yvonne Roncagliolo, Charles R. Shoemaker, Peter Tam 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 23, 2016 the Companies have caused these presents to be signed by its Assistant 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. +.r .yam ai IEE7 :y • ' z :£ __ �o • tte 47% e `'+s t•� ! 4? 4 r• Shelby Wiggins, Assistant Secretary Joelle L. LaPierre, Assistant Vice President STATE OF FLORIDA ss. Lake Mary COUNTY OF SEMINOLE On this 20th day of May, 2021, before me personally came Joelle LaPierre, to me known, who being by me duly sworn, did depose and say: that (s)he resides in Seminole County, State of Florida; that (s)he is the Assistant Vice President of the Companies, the corporations described in and which executed the above instrument; that (s)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 (s)he signed his/her name thereto by like authority. Jessica Ciccone My Commission HH ] 22250 Expires June 20, 2025 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 February 10th, 2022 Signed and sealed in Lake Mary, Florida. 'a �; � � ''ti+.�r�.7i /" • �+btaM* � t97=�� =li7Q � 3 1979 � _ § . mew �► . R ■ hlnvs+ u[n•+• Keith D. Dozois, Assistant Vice President Bond Executed in Duplicate Performance Bond Bond No: 57BCSIU4653 Premium: $96,869 The City of San Rafael ("City") and Ghilotti Bros., Inc. ("Contractor") have entered into a contract for work on the Third Street Rehabilitation Project ("Project"). The Contract is incorporated by reference into this Performance Bond ("Bond"). 1. 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 $ 18,248,707,54* to ensure Contractor's faithful performance of its obligations under the Contract. This Bond is binding on the respective successors, assigns, owners, heirs, or executors of Surety and Contractor. *Eighteen Million Two Hundred Forty Eight Thousand Seven Hundred Seven Dollars & 54/100 ---- 2. Surety's Obligations. Surety's obligations are co -extensive with Contractor's obligations under the Contract. If Contractor fully performs its obligations under the Contract, including its warranty obligations under the Contract, Surety's obligations under this Bond will become null and void. Otherwise, Surety's obligations will remain in full force and effect. Waiver. 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 §§ 2819 and 2845. 4. 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 Contract Price 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. 5. Contractor Default. Upon written notification from City of Contractor's termination for default under Article 13 of the Contract General Conditions, time being of the essence, Surety must act within the time specified in Article 13 to remedy the default through one of the following courses of action: 5.1 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 the Work; 5.2 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 5.3 Waive its right to complete the Work under the Contract and reimburse City the amount of City's costs to have the remaining Work completed. 6. 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. 7. Notice. Any notice to Surety may be given in the manner specified in the Contract and sent to Surety as follows: Attn: Andrew Holloway Address: One Pointe Drive, 6th Floor Third Street Rehabilitation 2021 Form PERFORMANCE BOND 11315 Page 8 City/State/Zip: Brea, CA 92821 Phone: (469) 287-1022 Fax: (866) 780-9956 Email: and rew.hollowa thehartford.com 8. Law and Venue. This Bond will be governed by California law, and venue for any dispute pursuant to this Bond will be in the Marin County Superior Court, 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. 9. Effective Date; Execution. This Bond is entered into and effective on FebruarV 10th , 2022 . SURETY: Hartford Fire Insurance Company Business Name s/ [ , -- February 10th, 2022 Date Kelly Holtemann, Attorney -In -Fact Name, Title (Attach Acknowledgment with Notary Seal and Power of Attorney) CONTRACTOR: Ghilotti Bros., Inc. Busines me S/ A* -W . Lance A. Bushnell, Vice President, Estimating Name, Title APPROVED BY CITY: Name, -ritle te10"'m 0Aq, z02z__ Date END OF PERFORMANCE BOND Third Street Rehabilitation 2021 Form PERFORMANCE BOND 11315 Page 9 CALIFORNIA ACKNOWLEDGMENT CIVIL CODE § 1189 _ ., .. �:�'.. � . ���::€?;s:�.....� x� i-..� ,.r�:�€�3'--rt;'u��,_�.- �__ �.�_:.-.,_i;'i}:`.`".-.,.....-�3s��<:..-...a...}t3>•. �., �'�N'i�� ��--�..-_ ��=�..w._-.�-..-..-.,-�-..-v:.s:...-.�.,#� 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 tAa, -Nn On 0 before me, �''u 1_ ��� L1•,� � 'JVI� `��3�i Date Here Insert ,� Name and Title of the Offic personally appeared-'�11�Q AL1 1�_ All 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. *my MARINA KELSAY SMITH Notary Public • CaliforniMarin County Commission # 2363251 Comm, Expires Jun 29, 2025 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 harA)hnp official seal. OPTIONAL of Notary Completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: Document Date: Signer(s) Other Than Named Above:.- Capacity(les) Claimed by Signers) Signer's Name: _ ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ G ral Cl Individual Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Representing: 02019 National Notary Association Number of Pages: Signer's Name: _ ❑ Corporate Officer — Title(s): _ ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer is Representing: CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California ) County of Marin ) On U Z before me, ate personally appeared _ _ J. DeLuca, Notary Public Here Insert Name and Title of the Officer Kelly Holtemann Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(e) whose name(s) War& subscribed to the within instrument and acknowledged to me that he/she/" executed the same in hWher/fheir authorized capacity(ies), and that by his/herAteif signature(s) on the instrument the person($), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. J. DELUCA WITNESS my hand and official seal. Notary ariaPublic -California Marin County Commission # 2338744Signature *My Comm, Expires Nov 27, 2024 r Signature of Notary Public Place Notary Seal Above --' OPTIONAL '- Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: Document D Number of Pages: Signer(s) Other Than Named Above: s �. Capacity(ies) Claimed by Signer(s) Signer's Name: gner's Name: _. ❑ Corporate Officer — Title(s): ❑ Corporate Officer — Title(s): f i Partner — I I Limited ❑ General I I Partner — I-1 Limited ❑ General ❑ Individual ❑ Attorne . act ❑ Individual ❑ Attorney in Fact ❑ Trustee i ian or Conservator ❑ Trustee ❑ Guardian or Conservator ❑ Other: _ ❑ Other: _ Signer [ presenting: Signer Is Representing: K%?(;C:'' X (xw{Y 4'C'C7t5C4X74{1SSeC!t S C�C7CCCCXS�,t:!?xr( CC7f {. Y�LD4ii:z: z. C'GC 4 [Sfr>.^S�iZGC C� .G7x'i t 02014 National Notary Association • www.NationaiNotary.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: 57-554795 Hartford Fire Insurance Company, a corporation duly organized under the laws ofthe State of Connecticut 0 Hartford Casualty Insurance Company, a corporation duly organized under the laws ofthe State of Indiana Hartford Accident and Indemnity Company, a corporation duly organized under the laws ofthe State of Connecticut 0 Hartford Underwriters Insurance Company, a corporation duly organized under the laws ofthe State of Connecticut Twin City Fire Insurance Company, a corporation duly organized under the laws ofthe State of Indiana Hartford insurance Company of Illinois, a corporation duly organized under the laws ofthe State of Illinois Hartford Insurance Company of the Midwest, a corporation duly organized under the laws ofthe State of Indiana 0 Hartford Insurance Company of the Southeast, a corporation duly organized under the laws ofthe State of Florida having their home office in Hartford, Connecticut, (hereinafter collectively referred to as the "Companies") do hereby make, constitute and appoint, up to the amount of Unlimited : Nerissa S. Bartolome, Christina Burton, Alicia Dass, Joan DeLuca, Patrick R Diebel, Valerie Garcia, Kelly Holtemann, Thomas E. Hughes, Mark M. Munekawa, Zachary V. Overbay, Sara Ridge, Yvonne Roncagliolo, Charles R. Shoemaker, Peter Tam 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 23, 2016 the Companies have caused these presents to be signed by its Assistant 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. • 'r r� �:aN��•We: w ; ivar _4 .rd"�4` p ia�';"'y'=s : .eY� �' wt��,�l.�,L��� � �•■uA1` ��t�70 e � r779 � 'Y 7y79 Shelby Wiggins, Assistant Secretary Joelle L. ifAssistant Vice President STATE OF FLORIDA ss. Lake Mary COUNTY OF SEMINOLE On this 20th day of May, 2021, before me personally came Joelle LaPierre, to me known, who being by me duly sworn, did depose and say: that (s)he resides in Seminole County, State of Florida; that (s)he is the Assistant Vice President of the Companies, the corporations described in and which executed the above instrument; that (s)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 (s)he signed his/her name thereto by like authority. JL y'•�� Jessica Ciccone {wv;, My Commission HH 122280 Expires June 20, 2025 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 February 10th, 2022 Signed and sealed in Lake Mary, Florida. a '�,M1tl�. �r �°r�*--u,�, - ��'I'ti �Fll�enl ``,� � ��yi�` �'L:��'9 y ii'i� g• �4�9 s 9 �nrm �+M =. ��* ■ r«,�e..M1' Mux+ Keith D. Dozois, Assistant Vice President Direct Inquiries/Claims to: THE HARTFORD POWER OF ATTORNEY BONnectic One Hartford Plaza Hartford, Connecticut 06155 Bond.Claims@ihehartford.com call: 888-266-3488 or fax: 860-757-5835 KNOW ALL PERSONS BY THESE PRESENTS THAT: Agency Name: WOODRUFF SAWYER & COMPANY Agency Code: 57-554795 Hartford Fire Insurance Company, a corporation duly organized under the laws ofthe State of Connecticut 0 Hartford Casualty Insurance Company, a corporation duly organized under the laws ofthe State of Indiana Hartford Accident and Indemnity Company, a corporation duly organized under the laws ofthe State of Connecticut 0 Hartford Underwriters Insurance Company, a corporation duly organized under the laws ofthe State of Connecticut Twin City Fire Insurance Company, a corporation duly organized under the laws ofthe State of Indiana Hartford insurance Company of Illinois, a corporation duly organized under the laws ofthe State of Illinois Hartford Insurance Company of the Midwest, a corporation duly organized under the laws ofthe State of Indiana 0 Hartford Insurance Company of the Southeast, a corporation duly organized under the laws ofthe State of Florida having their home office in Hartford, Connecticut, (hereinafter collectively referred to as the "Companies") do hereby make, constitute and appoint, up to the amount of Unlimited : Nerissa S. Bartolome, Christina Burton, Alicia Dass, Joan DeLuca, Patrick R Diebel, Valerie Garcia, Kelly Holtemann, Thomas E. Hughes, Mark M. Munekawa, Zachary V. Overbay, Sara Ridge, Yvonne Roncagliolo, Charles R. Shoemaker, Peter Tam 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 23, 2016 the Companies have caused these presents to be signed by its Assistant 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. • 'r r� �:aN��•We: w ; ivar _4 .rd"�4` p ia�';"'y'=s : .eY� �' wt��,�l.�,L��� � �•■uA1` ��t�70 e � r779 � 'Y 7y79 Shelby Wiggins, Assistant Secretary Joelle L. ifAssistant Vice President STATE OF FLORIDA ss. Lake Mary COUNTY OF SEMINOLE On this 20th day of May, 2021, before me personally came Joelle LaPierre, to me known, who being by me duly sworn, did depose and say: that (s)he resides in Seminole County, State of Florida; that (s)he is the Assistant Vice President of the Companies, the corporations described in and which executed the above instrument; that (s)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 (s)he signed his/her name thereto by like authority. JL y'•�� Jessica Ciccone {wv;, My Commission HH 122280 Expires June 20, 2025 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 February 10th, 2022 Signed and sealed in Lake Mary, Florida. a '�,M1tl�. �r �°r�*--u,�, - ��'I'ti �Fll�enl ``,� � ��yi�` �'L:��'9 y ii'i� g• �4�9 s 9 �nrm �+M =. ��* ■ r«,�e..M1' Mux+ Keith D. Dozois, Assistant Vice President ITEM DESCRIPTION QTY. UNIT UNIT COST BID AMOUNT A) Less Than 8 -Inch B) 8 -In Or Greater Trench Excavation 1,880 24,030 SF SF C118 A) Conventional 1,930 CY C119 Fur. & PI. Imp. Backfill - Select Sand 260 CY C120 Fur. & PI. Imported Backfill - Class II AB 560 CY C121 Place Native Backfill 20 CY C122 Fur. & PI. CDF 1,180 CY C123 Furnish And Place Temporary Pavement A) 2 -Inch Hot Mix 25,910 SF C124 Furnish And Place Permanent Pavement A) 12 -Inch Concrete 1,380 SF B) 7 -Inch through 10 -Inch AC Plug 20,160 SF C) 2 -inch Through 6 -inch AC Plug 4,380 SF D) 3 -Inch Grind And Overlay 1,380 SF E) 2 -Inch Grind And Overlay 19,940 SF F) Slurry Seal 24,550 SF C125 Remove And Replace Misc Concrete A) 4 -Inch Thick Sidewalk 50 SF B) Curb & Gutter 50 250 50 LF LExcavation CY L126]Sheeting And Shoring And Disposal Of Rock Total Base Bid Construction Cost (Schedule Q Complete bid using BID EXPRESS per instructions Addendum 5 Schedule C SCHEDULE C - SITE WATER DISTRIBUTION SYSTEM ITEM DESCRIPTION QTY. UNIT UNIT COST BID AMOUNT C101 C102 C103 Mobilization/ Demobilization Traffic Control System Install Welded Steel Pipe, Casing A)- 14 -Inch Casing Contractor Furnished 1 1 250 LS LS LF B 8 -Inch 4,770 LF C) 6 -Inch 1,100 LF D) 4 -Inch 210 LF C104 Install Copper per Pipe A) 2 -Inch 210 LF C105 Furnish And Install Fusible PVC (FPVC) Pipe A) 8 -Inch 280 LF C106 Pipeline Disinfection 1 LS C107 Install Valves - Welded A) 8 -Inch 29 EA B) 6 -Inch 25 EA C) 4 -Inch 4 EA C108 Install Valves - Non -Welded A) 2 -Inch 2 _ EA C109 Install Pipe Fittings - Welded A) 8 -Inch B) 6 -Inch 99 33 EA EA C) 4 -Inch 10 EA C110 Install Pipe Fittings - Non -Welded A) 8 -Inch 24 EA B) 6 -Inch 20 EA C111 Make Connections To Existing Pipelines A) 8 -Inch 16 EA B) 8 -Inch Line -Stop C) 6 -Inch 1 11 EA EA D) 6 -Inch Fireline Renewal 2 EA E) 6 -Inch Line -Stop 1 EA F) 4 -Inch Fireline Renewal 2 EA G) 4 -Inch Fireline Insul 1 EA H) 2 -Inch Fireline Renewal 1 EA C112 lInstall 2" Blowoff Assemblies 2 EA C113 C114 Install Fire Hydrants Inst. Taps And Conn. For Service Laterals 13 EA A) Renew Or Insul 1 -Inch Or Less 34 EA B) Relocate Meter 1 -Inch Or Less 3 EA C) Renew Or Insulate 1-1/2 To 2 -Inch 15 EA D) Relocate Meter 1-1/2 To 2 -Inch 2 EA C115 Install Copper Service Pipe A) 1 -Inch 810 LF B) 1-1/2 Inch Or 2 -Inch 460 LF C116 Pavement Cut A) Less Than 8 -Inch 1,270 LF B) 8 -In Or Greater 11,680 LF C117 Pavement Removal Addendum S Schedule C SCHEDULE B - SITE SANITARY SEWERAGE SYSTEM ITEM B101 6102 B103 8104 DESCRIPTION Mobilization/ Demobilization JTraffic Management Water Pollution Control Construction Layout QTY. lj 1 Z 1 UNIT UNIT COST BID AMOUNT LS LS LS LS 13105 Utility Potholing 1 LS 8106 Asphaltic Concrete Grinding/Milling (2 -inch) 72001 SF 8107 HMA - Pavement Overlay 100 TONS 8108 Concrete Curb and Gutter (24 -inch) 352 LF 13109 4" Sewer Lateral 2342 LF 8110 6" Sewer Lateral 79 LF 13111 6" Sewer Main 25031 LF B112 8" Sewer Main 2121 LF B113 10" Sewer Main 74 LF 8114 12" Sewer Main 1194 LF B115 15" Sewer Main 931 LF 8116 18" Sewer Main 281 LF B117 8118 Shallow Sanitary Sewer Maintenance Hole (SSMH) ! Standard SSMH Sanitary Sewer Relief Valve 10 10 80 EA EA EA 8119 B120 B121 _ Sanitary Sewer Rodding Inlet Adjust Sanitary Sewer Manhole to Grade 9 4 EA EA 13122 Adjust Sanitar Sewer Rodding Inlet to Grade 1 EA Total Base Bid Construction Cost (Schedule B): Complete bid using BID EXPRESS per instructions Addendum 5 Schedule B BID SCHEDULE A - THIRD STREET REHABILITATION PROJECT ITEM DESCRIPTION QTY. UNIT UNIT COST BID AMOUNT A708 ITermination A709 Splice A710 Testing- Bidirectional (OTDR and Power) A711 Community Center Buiilding Entrance A712 Patch Cables 120 EA EA 412 2 280 560 50 1 EA EA 280 10 14 EA EA Deduct - Channelizers (K71) A801 lAdjust Water Valve (Revocable) A802 lAdjust Water Meter Vertical (Revocable) A803Adjust Water Meter Horizontal - Includes Galvanized Pie R 15 EA Deduct - Plastic Lane Separator 12 EA A804 A805 Adjust Telecom Maintenance Hole (Revocable) Adjust Electric Pull Box (Revocable) 2 7 EA EA A806 Adjust Electric Vault (Revocable) 2EA A807 Adjust Gas Valve (Revocable) A808 Comcast Pull Box (Revocable) 8EA 10 EA _Adjust A809 Adjust ATT Pul Box (Revocable) 12 EA A810 Adjust ATT Vault (Revocable) 3 EA A811 Relocate PGE Pull Box (Revocable) 6 EA A812 Adjust Sanitary Sewer Maintenance Hole 5 EA A813 Adjust Sanitary Sewer Cleanout / Rodding Inlet 5 EA A814 Adjust Storm Drain Maintenance Hole 12 EA A815 Adjust Storm Drain Catch Basin 1 EA A816 Adjust/Relocate Fire Hydrant 4 EA A901 Tree Protection 1 LS A902 Plant Bed Preparation 5,000 SF A903 Organic Mulch 29 CY A904 15-GallonTrees A905 Tree Grate Stakes A906 I Decomposed Granite Pavement A907 Tree Grate with Frame 42 EA 89 1,500 EA SF 14 190 1 EA CY LS A908 Structural Soil A909 Landscape Maintenance Period A910 Discretionary Tree Replacement R F 5 EA Total Base Bid Construction Cost (Schedule A): ADDITIONAL ADDITIVE ALTERNATIVES ALT 1 Type 60M Barrier Crash Cushions Deduct - Concrete Curb and Gutter (12 -inch) 412 2 280 LF EA LF Deduct - Concrete Curb 280 LF Deduct - Channelizers (K71) 44 EA Deduct - Plastic Lane Separator 17 EA Deduct 6" Solid White Sti e 120 LF Total Additional Alternative (Schedule A): Notes: ( R ) - Revocable Bid Item Complete bid using BID EXPRESS per instructions Addendum 5 Schedule A BID SCHEDULE A - THIRD STREET REHABILITATION PROJECT ITEM DESCRIPTION QTY. UNIT UNIT COST BID AMOUNT A414 Pavement Markings 7,000 j SF A415 I Bike Lane Symbol w/Arrow and Green Thermoplastic 20 EA A416 Bike Intersection Green Boxes with White Stripe A417 Bike Driveway Boxes w/Yellow Stripe and Green Thermoplastic A418 Bike Sharrows A419 Delineator (K71) A420 Plastic Lane Separator A421 Channelizer (A73C) 42 EA 43 EA 6 EA _ 44 EA 17 EA 27 EA A422 A423 Red Curb Paint I Roadside Signs 2,000 LF 8 EA A501 7Storm Drain Pipe (4 -inch) A502 Storm Drain Pipe (6 -inch) A503 I Storm Drain Pipe (8 -inch) 45 LF 70 LF 40 LF A504 IStorm Drain Pipe (12 -inch) 445 LF A505 Storm Drain Pipe (15x24 Oval) 50 LF A506 Storm Drain Pipe (18 -inch) 70 LF A507 Curb Inlet Conversion to Junction Structure 17 EA A508 Curb Inlet 18 . EA A509 Catch Basin 8 j EA A510 Maintenance Hole 3 EA A511 Sidewalk Underdrain 5 EA A512 Drop Inlet / Turning Structure 5 EA A513 Culvert Patch Repair ( R) 500 SF A601 Traffic Signal and Lighting System - West End 1 LS A602 I Traffic Signal and Lighting System - East Street A603 ITraffic Signal and Lighting System - G Street A604 Traffic Signal and Lighting System - Shaver Street at Third A605 I Traffic Signal and Lighting System - E Street 1 LS 1 LS 1 LS 1 LS A606 Traffic Signal and Lighting System - D Street 1 LS A607 Traffic Signal and Lighting System - C Street 1 LS A608 Traffic Signal and Lighting System - B Street 1 LS A609 Traffic Signal and Lighting System - A Street 1 LS A610 Traffic Signal and Lighting System - Brooks Street 1 LS A611 Traffic Signal and Lighting System - Shaver Street at 1 LS Second A612 Street Light - Pedestrian 7 EA A613 Street Light - Roadway ( R) 4 EA A614 Street Light Conduit and Conductors 1,500 LF A615 I Pull Box - Electrical 16 EA A616 I Electrical Service 3 EA A617 Electrical Service Conduit 500 LF A701 4-1.5" HDPE Conduits 6,000 LF A702 2-1.5" HDPE Conduits 3,500 LF A703 Pull Boxes 26 EA A704 6F SM 4,500 LF A705 24F SM 2,500 LF A706 1144F SM 9,500 LF A707 ITermination Tray 15 EA Addendum 5 Schedule A ** See Bid Express for Pricing BID SCHEDULE A - THIRD STREET REHABILITATION PROJECT ITEM DESCRIPTION QTY. UNIT UNIT COST BID AMOUNT A101 A102 A103 A104 A105 Mobilization/ Demobilization Traffic Management Project Information Area Signs Water Pollution Control Construction Layout 1 1 1 1 1 LS LS LS LS LS A106 Utility Potholing 1 LS A107 Monument Preservation 1 LS Al 08a Temporary Traffic Signal System 2nd and G ( R) 1 EA Al 08b Temporary Traffic Signal System 2nd and 4th ( R) 1 EA Al 08c Temporary Traffic Signal ( R) 1 EA A201 Clear and Grub 10,000 SF A202 Remove Asphalt 27,000 SF A203 Concrete Removal 28,000 SF A204 Curb/ Curb and Gutter Removal 7,500 LF A205 Street Light Removal 7 EA A206 Tree Removal 32 EA A301 A302 Concrete Flatwork (Non -Traffic Rated) Concrete Flatwork (Traffic Rated) 22,100 4,400 SF SF A303 I Concrete Vertical Curb 1,500 LF A304 A305 A306 A307 Concrete Curb and Gutter (12 -inch) Concrete Curb and Gutter (24 -inch) Concrete Class IV Buffer Concrete Curb Ramp 3,000 2,200 500 15,000 LF LF LF SF A308 HMA - Intersection 600 TONS A309 HMA - AC Plug 1,500 TONS A310 HMA - Class IV Bikeway 200 TONS A311 HMA - Pavement Overlay 8,100 TONS A312 Pavement Fabric 36,000 SY A313 Pavement Repair 6,000 SF A314 Asphaltic Concrete Grinding/Milling 321,000 SF A315 Bollards 33 EA A316 Retaining Wall 2,800 SF A316.1 Soldier Pile 900 LF A317 A318 Concrete Staircase (#8 Jessup_ St) ( R) Catchment Fence 1 320 LS LF A319 Deleted - Not Applicable - - A320 Reinforcing Fibers (R) 8,100 LBS A401 Lane Line Stripe - Detail 9 8,500 LF A402 A403 Center Line Stripe - Detail 22 Left Edge Line Stripe - Detail 25 2,000 700 LF LF A404 A405 A406 Right Edge Line Stripe - Detail 27B Bike Lane Stripe - Detail 38 Bike Lane Stripe - Detail 39 1,900 1,000 1,500 LF LF LF A407 Lane Stripe - Detail 40 350 LF A408 Stop Bar/Limit Line (12 -inch wide) 1,300 LF A409 Bike Center Line Stripe - MUTCD Fig 9C-2 1,000 LF A410 6" Solid Yellow Stipe 100 LF A411 6" Solid White Stipe 4,000 LF A412 Continental Crosswalk Stripe (24 -inch wide) 12,000 SF A413 Ladder Crosswalk Stripe 24 -inch wide) 9,100 SF Addendum 5 Schedule A