Loading...
HomeMy WebLinkAboutCC Resolution 11192 (Santa Margarita Park Tot Lot Impr.)RESOLUTION NO. 11192 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN RAFAEL AWARDING THE CONTRACT TO INDIO'S CONSTRUCTION FOR SANTA MARGARITA PARK TOT LOT AND PLAYGROUND IMPROVEMENTS PROJECT IN THE AMOUNT OF $144,507.42 BE IT RESOLVED by the Council of the City of San Rafael as follows: WHEREAS, on the 19`" day of September, 2002, pursuant to due and legal notice published in the manner provided by law, inviting sealed bids or proposals for the work hereinafter mentioned, as more fully appears from the Affidavit of Publication thereof on file in the office of the City Clerk of the City of San Rafael, California, the City Clerk of said City did publicly open, examine and declare all sealed bids or proposals for doing the following work in said City, to wit: "SANTA MARGARITA PARK TOT LOT AND PLAYGROUND IMPROVEMENTS" PROJECT NO. 11000 in accordance with the plans and specifications therefore on file in the office of said City Clerk; and WHEREAS, the bid of Indio's Construction was and is the lowest and best bid for said work and said bidder is the lowest responsible bidder therefore; NOW, THEREFORE, IT IS HEREBY ORDERED AND RESOLVED that the bid of Indio's Construction and the same is hereby accepted at said bid and that the contract for said work and improvements be and the same is hereby awarded to said Indio's Construction at the price mentioned in said bid. IT IS FURTHER ORDERED AND RESOLVED that the Mayor and the City Clerk of said City be authorized and directed to execute a contract with Indio's Construction for said work and to return the bidders bond upon the execution of said contract. IT IS FURTHER ORDERED AND RESOLVED that the Director of Public Works take any and all such actions and make changes as may be necessary to accomplish the purpose of this Resolution. I, JEANNE M. LEONCINI, Clerk of the City of San Rafael, hereby certify that the foregoing resolution was duly and regularly introduced and adopted at a regular meeting of the Council of said City on the 215 day of October, 2002, by the following vote, to wit: AYES: COUNCILMEMBERS: Cohen, Heller, Phillips and Mayor Boro NOES: COUNCILMEMBERS: None ABSENT: COUNCILMEMBERS: Miller JE N M. JE NCM, City Clerk File No.: 06.01.158 City of San Rafael • California Contract Agreement for SANTA MARGARITA PARK TOT LOT AND PLAYGROUND IMPROVEMENTS This Agreement is made and entered into this 21st day of October 2002 by and between the City of San Rafael (hereinafter called City) and Indio's Construction (hereinafter called Contractor). Witnesseth, that the City and the Contractor, for the considerations hereinafter named, agree as follows: II - Scope of the Work The Contractor hereby agrees to furnish all of the materials and all of the equipment and labor necessary, and to perform all of the work shown on the plans and described in the specifications for the project entitled: Santa Margarita Park Tot Lot and Playground Improvements all in accordance with the requirements and provisions of the Contract Documents as defined in the General Conditions which are hereby made a part of this Agreement. III- Time of Completion (a) The work to be performed under this Contract shall be commenced within five (51 calendar days after the date of written notice by the City to the Contractor to proceed. (b) The work shall be completed within thirty (30] working days after the date of such notice and with such extensions of time as are provided for in the General Conditions. IIII - Liquidated Damages It is agreed that, if all the work required by the contract is not finished or completed within the number of working days as set forth in the contract, damage will be sustained by the Agency, and that it is and will be impracticable and extremely difficult to ascertain and determine the actual damage which the Agency will sustain in the event of and by reason of such delay; and it is therefore agreed that the Contractor will pay to the Agency, the sum of $500 for each and every calendar day's delay in fmishing the work in excess of the number of working days prescribed above; and the Contractor agrees to pay said liquidated damages herein provided for, and further agrees that the City may deduct the amount thereof from any moneys due or that may become due the Contractor under the contract. IV - The Contract Sum The City shall pay to the Contractor for the performance of the Contract the amounts determined for the total number of each of the units of work in the following schedule completed at the unit price stated. The number of units contained in this schedule is approximate only, and the final payment shall be made for the actual number of units that are incorporated in or made necessary by the work covered by the Contract. AGREEMENT • 1 C 0 WY ITEM S EST UNIT UNIT ITEM NO. ITEM QTY PRICE, $ TOTAL, $ s� T'Y t,'r `# 4' A r,an—ams, ",sfe 8 � i'a�d. sFdS" .�. g -.Sd i'� `F u��=3 lawo . sa�.��'�yw`�t%"`� 4,x%, a 5 � F- i E k't k��,h�:'$' ``Sti" a -mom 1 1 Demolition 1 LS 9,341.73 9,341.73 2 Clearing and Grubbing 1 LS 1,113.00 1,113.00 3 Earthwork 1 LS 6,300.00 6,300.00 4 Storm Drainage 4a Drain inlets w/grate 7 EA 234.53 1,641.70 4b 6" solid drain pipe & trench 165 LF 26.81 4,423.90 4c 6" perforated pipe & trench 45 LF 29.43 1,324.50 4d Drain rock and filter fabric under fibar 4,532 SF 0.98 4,421.87 4e Patch existing drain line 1 EA 100.00 100.00 5 Decomposed Granite Paving 1,000 SF 1.23 1,231.70 6 Playground Fibar Safety Surfacing 177 CY 20.48 3,624.96 7 Irrigation System 1 LS 20,123.20 20,123.20 8 Site Furnishings 8a Drinking fountain 1 EA 1,900.00 1,900.00 8b Barbecue Installation 1 EA 39.00 39.00 9 42" high chain link fence 90 LF 18.17 1,635.14 10 Play Equipment 1 LS 56,996.96 56,996.96 11 Concrete l la Concrete steps & handrail 1 LS 3,530.34 3,530.34 l lb Concrete containment curb 330 LF 12.99 4,288.12 l lc Picnic Table Concrete Anchors 4 EA 77.50 310.00 l ld 8" Wide concrete mow strip 132 LF 8.75 1,155.16 12 Soil preparation @ planting areas 5,950 SF 0.70 4,165.00 13 Planting 13a Planting Installation 1 LS 7,661.15 7,661.15 13b Column Caps 1 LS 9,180.00 9,180.00 Grand Total 144,507.42 V - Progress Payments (a). On not later than the 6th day of every month the Public Works Department shall prepare and submit an estimate covering the total quantities under each item of work that have been completed from the start of the job up to and including the 25th day of the preceding month, and the value of the work so completed determined in accordance with the schedule of unit prices for such items together with such supporting evidence as may be required by the City and/or Contractor. (b). On not later than the 15th day of the month, the City shall, after deducting previous payments made, pay to the Contractor 90% of the amount of the estimate as approved by the Public Works Department. (c). Final payment of all moneys due shall be made within 15 days after the expiration of 35 days following the filing of the notice of completion and acceptance of the work by the Public Works Department. AGREEMENT • 2 (d). The Contractor may elect to receive 100% of payments due under the contract from time to time, without retention of any portion of the payment by the public agency, by depositing securities of equivalent value with the public agency in accordance with the provisions of Section 4590 of the Government Code. Such securities, if deposited by the Contractor, shall be valued by the City's Finance Director, whose decision on valuation of the securities shall be final. VI - Acceptance and Final Payment (a) Upon receipt of written notice that the work is ready for final inspection and acceptance, the Engineer shall within 5 days make such inspection, and when he finds the work acceptable under the Contract and the Contract fully performed, he will promptly issue a Notice of Completion, over his own signature, stating that the work required by this Contract has been completed and is accepted by him under the terms and conditions thereof, and the entire balance found to be due the Contractor, including the retained percentage, shall be paid to the Contractor by the Agency within 15 days after the expiration of 35 days following the date of recordation of said Notice of Completion. (b) Before final payment is due the Contractor shall submit evidence satisfactory to the Engineer that all payrolls, material bills, and other indebtedness connected with work have been paid, except that in case of disputed indebtedness or liens the Contractor may submit in lieu of evidence of payment a surety bond satisfactory to the City guaranteeing payment of all such disputed amounts when adjudicated in cases where such payment has not already been guaranteed by surety bond. (c) The making and acceptance of the final payment shall constitute a waiver of all claims by the City, other than those arising from any of the following: (1) unsettled liens; (2) faulty work appearing within 12 months after final payment; (3) requirements of the specifications; or (4) manufacturers' guarantees. It shall also constitute a waiver of all claims by the Contractor, except those previously made and still unsettled. (d) If after the work has been substantially completed, full completion thereof is materially delayed through no fault of the Contractor, and the Engineer so certifies, the City shall, upon certificate of the Engineer, and without terminating the Contract, make payment of the balance due for that portion of the work fully completed and accepted. Such payment shall be made under the terms and conditions governing final payment, except that it shall not constitute a waiver of claims. IN WITNESS WHEREOF, City and Contractor have caused their authorized representatives to execute this Agreement the day and year first written above. ATTEST: nne M. Leoncini City APF Gal City CITY OF SAN RAFAEL: Albert oro Mayor `r CONTRACT for 1N�i oS �o.�I5r2ac rZOM AGREEMENT • 3 Board of Directors Resolution No. 114. Indio's Construction RO Box 3157 Hai ii ard, CA. 945111 To Cite of San X(fnel Public Rlork Engineer: On this 15`h day of October year 2002. Indio's Construction Board of Directors decided and announces that, has appointed: Carlos R. Bunge Project Manager as Authorized Officer, with full authority to sign: a. Contract Documents b. Contract Change orders and any other legal and/or document such as: Progress Payments, submittals etc. related to Business taken with the city San rafael, on behalf of Indio's Construction. His personal data are: Name: Carlos R. Bunge Telephone number: (510) 750-3390 He is also accessible through Indio's Construction office at: 28161 Tampa Ave P.O. Box 3157 Hayward, CA. 94544-5049 Telephone No.: (510) 785-9819 Fax No.: (510) 265-1607 Indalecio Gonzales President Cc: File. DUPLICATE CORRECTED ORIGINAL Bond No. 150914 Premium: $1,497.00/Yr. Public Works - Performance Bond KNOW ALL MEN BY THESE PRESENTS, That we, INDIO'S CONSTRUCTION as Principal, and AMERICAN CONTRACTORS INDEMNITY COMPANY,, a Corporation organized and existing under the laws of the State of California, and authorized to transact a general surety business in the State of California, as Surety, are held and firmly bound unto CITY OF SAN RAFAEL, as Obligee, in the sum of ONE HUNDRED FORTY FOUR THOUSAND FIVE HUNDRED SEVEN AND 42/100 ($144,507.42), lawful money of the United States of America, for the payment whereof, well and truly to be made, we hereby bind ourselves, our heirs, executors, administrators, successors and assigns, jointly and severally, firmly by these presents. THE CONDITION OF THIS OBLIGATION IS SUCH, that WHEREAS, the above -bounden Principal has entered into a contract dated (October 21, 2002) with said Obligee to do and perform the following work, to wit: SANTA MARGARITA PARK TOT LOT AND PLAYGROUND IMPROVEMENTS NOW, THEREFORE, if the above -bounden Principal shall well and truly perform or cause to be performed, each and all of the requirements and obligations of said contract set forth, then this bond shall be null and void; otherwise it shall remain in force and effect. Signed, sealed and dated this 21ST day of OCTOBER, 20 02. INDIO'S CONSTRUCTION Principal i// By .l r/��i *10�aleclio Gonza z b American Contractors Indemnity Company Soph n La, ttorney-in-Fact A American Contractors Indemni Company Indemnity P Y 9841 Airport Blvd., 9th Floor Los Angeles, California 90045 13-0849 POWER OF ATTORNEY KNOW ALL MENt'Y THESE PR] -SENTS: That American Contractors Indemnity Company of the State of California, a California corporation does hereby appoint, Debbie Evans or Sophen La of San Jose, CA Its true and lawful. Attorneys) -in -Fact, with full authority to execute on its behalf bonds, undertakings, recognizances and other contracts of indemnity, and writings obligatory in the nature thereof, issued in the course of its business and to bind the Company thereby, in an Amount not to exceed $ ***1500.000.00 Dollars*** This Power of Attorney shall expire without further action on January 16, 2003. This Power of Attorney is granted and is _signed and sealed by facsimile under and by the authority of the following Resolution adopted by the Board of l);irectnrs of AMERICAN CONTRACTORS INDEMNITY COMPANY at a meeting duly called and held on the 6th day of December, 1990. "RES.OLVED that the Chief Executive macer President or any Vice President, Executive Vice President, Secretary or Assistant Secretary, shall have 1hepeiver and kuthoritp L fib iTpbint,4,tt4rne�(s)-ip-,Pact and to authorize them to execute on behalf of the Company, and attach the seal of the Company thereto, bands and tindertakings, contracts of indemnity and other writings obligatory in the nature thereofand, 2. To remove, at any time, any such Attorney -in fact and revoke the authority given. t R&SOL J% 9 FU TILE ; that, the signatures, of such opcers and the seal of thie Company maybe ajf `gyred to any such Power of Attorney or certificate re1'trting theretq hje fge4imile, and nny such Power of Attorney or certificate bearing such facsimile signatures or facsimile seal shall be valid and binding upon the Company and any such power so executed and certified by facsimile signatures and facsimile seal shall be valid and binding upon the Company in the future with respect to any bond or undertaking to which it is attached." IN WITNESS WHEREOF', Attie*rican Contractors Indemnity Company has caused its seal to be affixed hereto and executed by its President onthe l st day of Scpfember12000. AMERICAN CONTRACTORS INDENUgW COMPANY gim�raiulE� � By: L,�,G�z'ag7 SEPti T6,,1990-�5 o Andy T. Faust, Jr., Corporate President STATE _0E-CALIP-ORNiA COUNTY OF LOS AN_GEUS On this 1 st dgy ofSimemlibr, 2000 before me personally came Andy T. Faust, Jr., Corporate President of American Contractors Indemnity Company, to me personally known to be the individual and officer described herein, and acknowledged that he executed the foregoing instrument .6tnd at£f ed the seal of said eotpor4on thereto by authority of his office. WI'T'NESS my hat id and official seal ,� 6-rrt kd.. Ae id-,, D borahReese, Notary 'CDEBORAH ltidF ommission It 1205480 z Notory Public — Calitomia Los Angeles County [ My Comm. bow Jori 16.117J3 / I, JAMES H. FERGUSON, -Corporate Secretary of American Contractors Indemnity Company, do hereby certify that the Power of Attorney and the resolution adopted by the Board of Directors of said Company as set forth above, are true and correct transcripts thereof and that neither the said Power of Attorney nor the resolution have been revoked and they are now in full force and effect. IN WITNM,S HP -P EOE, I have hereunto setmy hand this21ST day of OCTOBER Bond No. 150914.: Agency No. 49011, 1200 2 JAMES H. FERGUSON, orporate Secretary 0_ DQQ1MLUT BACKGROUND JS,BLtlFE'=_ ANTOTHER Cat C .z _ . •-� .','.•'.-.''-.''.•�:Y!':'t!�.5'�. F1!; '+r!.•'i iii., ,.,::; �: ;:i;: .�� �ir: :• �� .•jti1 ��rr /.•�' :;, :;,,....;:\ .: din... :: :a•r o-:� iii :y �v• 1..''1 t.:1.. CALIFORNIA . h:n- .ti:uliji: :.tiJ,L.:.::ti,`•'+4p;. ::;iri. t ^i:;dY • ::i:ir.I!: 11��i1 Y• :; �M !' '1j' :k 41- .' W } r-ra `?:,lil;. :%l' ALL-PURPOSE J '.r�'�•' 1'`� f '`�'�-'4 �ilT'. r'flii'•='�J;3c':•:. ;.•!(A ,. -`ail,:':;: . ACKNOWLEDGEMENT STATE OF CALIFORNIA COL" :TY OF SANTA CLARA ' On OCTOBER 21. 2002 before me, ]DEBBIE EVANS DATE NAME, TITLE OF OFFICER - E.G.. "JA"!E DOE. NOTARY PUBLIC' personally appeared, SOPHEN LA I personally known to me (or 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. WITNESS my hand and official seal. ,(�,�Q `, (SEAL) rJO T ARY PUBLIC SIGNATURE DEBBIE EVANS �Q 1 COMM. # 1357588 NOTARY PUBLIC CAI IFOIWII SANTA CLARA COUNTY w� Cain p. MAY 21, 2008 OPTIONAL INFORMATION I TITLE OR i YPE:OF 1)(50;ME.�"l' -- ----------- i -arrl [)ATE Of ----------- L�' - 11UtiEP.151 U7 -HER THAN NA."0I:1) ABOVE ;!:r .iii '-'':;• 1.4 0 DUPLICATE CORRECTED ORIGINAL Bond No. 150914 Premium $included in performance aortion Public Works - Labor & Material Bond KNOW ALL MEN BY THESE PRESENTS, That we, INDIO'S CONSTRUCTION, INC. as Principal, and AMERICAN CONTRACTORS INDEMNITY COMPANY, a Corporation organized and existing under the laws of the State of California, and authorized to transact a general surety business in the State of CALIFORNIA, as Surety, are held and firmly bound unto CITY OF SAN RAFAEL, as Obligee, in the sum of *ONE HUNDRED FORTY FOUR THOUSAND FIVE HUNDRED SEVEN AND 42/100 Dollars ($144,507.42), lawful money of the United States of America, for the payment whereof, well and truly to be made, we hereby bind ourselves, our heirs, executors, administrators, jointly and severally, firmly by these presents. THE CONDITION OF THE FOREGOING OBLIGATION IS SUCH, that WHEREAS, the above bounden Principal has been awarded and has entered into a contract dated OCTOBER 21. 2002 with the Obligee to do and perform the following, to wit: SANTA MARGARITYA PARK TOT LOT AND PLAYGROUND IMPROVEMENTS NOW, THEREFORE, if the above -bounden Principal or his subcontractors fail to pay any of the persons named in Section 3181 of the Civil Code of the State of California, or amounts due under the Unemployment Insurance Code with respect to work or labor performed by any such claimant, the Surety will pay for the same, in an amount not exceeding the sum specified in this bond, and also, in case suit is brought upon this bond, a reasonable attorney's fee, to be fixed by the court. This bond shall insure to the benefit of any and all persons, companies or corporations entitled to file claims under Section 3181 of the Civil Code of the State of California so as to give a right of action to them or their assigns in any suit brought upon this bond. Signed, sealed and dated this 21STday of OCTOBER 20 02. INDIO'S CONSTRUCTION American Contractors Indemnity Company Principal By '4 , )4dalecio Gonzalez Q Sop n La, Attorney -in -Fact A Amerman Contractors Indemni Company Indemnity A Y 9841 Airport Blvd., 9th Floor Los Angeles, California 90045 13-0852 POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENT& That American Contractors Indemnity Company of the State of California, a California corporation does hereby appoint, Debbie Evans or Sophen La of San Jose, CA Its true and lawful Attorney(s)-in�Fact, with full authority to execute on its behalf bonds, undertakings, recognizances and other contracts of indemnity- and writings obligatory id the nature thereof, issued in the course of its business and to bind the Company thereby, in an Amount not to exceed $ ***1,500,000.00 Dollars*** This Power of Attorney shall expire without further action on January 16, 2003. This Power of Attorney is granted and is signed and sealed by facsimile under and by the authority of the following Resolution adopted by the Board of Directors of AMERICAN CONTRACTORS INDEMNITY COMPANY at a meeting duly called and held on the 6th day of December, 1990. "RESOLVED that the Chief Executive Officer, President or any Vice President, Executive Vice President, Secretory or Assistant Secretary, shall have thepower andonty i. 7�u ipoint,Aitlbm (s)-i#t Factand to authorize them to execute on beha�Vof the Company, and attach the seal of the Company thereto, bonds and undertakings, contracts of indemnity and other writings obligatory in the nature thereof and, 2. To remove, at any time, any such Attorney-in-fact and revoke the authority given. R4'80L FURtlEft that the signatures tf such o, kers and the seal of the Company may be affixed to any such Power of Attorney or certificate relating thereto by' facsimile, d--an,Y such -Power of Attorney or certificate bearing such facsimile signatures or facsimile seal shall be valid and binding upon the Company and any such power so executed and certified by facsimile signatures and facsimile seal shall be valid and binding upon the Company in the future with respect to any bond or undertaking to which it is attached." IN WITNESS WHEREOF, American Contractors Indemnity Company has caused its seal to be affixed hereto and executed by its st day of S President on the l.eptember, 2000. AMERICAN CONTRACTORS INDEMNITY COMPANY 7—) Andy T. Faust, Jr., Corporate President STATE tFIFOtNIA,• COUNTY Ot LOS ANGELES On this 1st day ofSepteffiber, 2000 before me personally came Andy T. Faust, Jr., Corporate President of American Contractors Indemnity Company, to me personally known to be the individual and officer described herein, and acknowledged that he executed the foregoing instrument 04 Off Xed the seal of said corporafon thereto by authority of his office. WITNESS ftiy hadd and official seal DborahRese, Notary NMkH RMF - Z ti 1205480 z mmiss• Notary Public — California Los M8eWs County MyCam. Fetes Jon 16,29 I, JAMES H: FERGUSON, Corporate Secretary of American Contractors Indemnity Company, do hereby certify that the Power of Attorney and the resoluti9d adopted by the Board of Directors of said Company as set forth above, are true and correct transcripts thereof and that neither the .said Power of Attorney nor the resolution have been revoked and they are now in full force and effect. IN WITNESS HEREOF, I have hereunto set my hand this 221ST day of OCTOBER Bond No. 1509.14 E Agency No. #9013 ,2002 JAMES H. FERGUSON, ttorporate Secretary- rev. ecretary rev. POA04120/01 rli, ii,iiunnininmi iiliiionomuiimmoioi niiniinuiinL'��.u'��tiLiallllt::s,i.�,r,:,r•i t. JETIL..8id�:A. lt�Mi–=.i;1�!°L.iJ�°siLl:.�iL1°.� 1a V -1a4 t STATE OF CALIFORNIA CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT SANTA CLARA On OCTOBER 21, 2002 DATE DEBBIE EVANS NAME. TITLE OF OFFICER - E.G., -JA JE DOE, NOTARY PUBLIC' personally appeared, SOPHEN LA personally known to me (or 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. WITNESS my hand and official seal. / ,�� _,(SEAL) NOTARY PUBLIC SIGNATURE DEBBIE EVANS COMM. # 1357588 WTWer PUMUM CAUFORM saHrACL couNn Corton. Exp. MAY 21, 2006 OPTIONAL INFORMATION TITLE OR TYPE OF DOCUMENT E):\-i.E OF ll()CL;'Y1ENT _--— -._-- -.-- -_-- _ NL N113ER ()F PA(;ES - -- SI(;tiEP.rSr UTFIER "rH?,N !�:a...,1E:r) ;\B(:,,,.E • ,,tom:_ ::+`,yam � nL=' ,r •• ;. a Q11 "I'll ACKNOWLEDGEMENT SANTA CLARA On OCTOBER 21, 2002 DATE DEBBIE EVANS NAME. TITLE OF OFFICER - E.G., -JA JE DOE, NOTARY PUBLIC' personally appeared, SOPHEN LA personally known to me (or 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. WITNESS my hand and official seal. / ,�� _,(SEAL) NOTARY PUBLIC SIGNATURE DEBBIE EVANS COMM. # 1357588 WTWer PUMUM CAUFORM saHrACL couNn Corton. Exp. MAY 21, 2006 OPTIONAL INFORMATION TITLE OR TYPE OF DOCUMENT E):\-i.E OF ll()CL;'Y1ENT _--— -._-- -.-- -_-- _ NL N113ER ()F PA(;ES - -- SI(;tiEP.rSr UTFIER "rH?,N !�:a...,1E:r) ;\B(:,,,.E Sent By: Boardwalk Insurance; 510 487 1681; Oct -2r '2 10:33AM; Page 2/2 JVI•Lo• LUUL 4.44rm Ifs d U3l ylO'4tll'141D IVO OL�U 1' I .ACORD CERTIFICATE OF LIABILITY INSURANCE �i 07/M/2002° ol�q� _ THIS CE[i1 MATE IB fasum AS A MATTER SIF INFOKMATM OAI F> o 8JQER 1FALK INSURANCE SVCS ONLY AND CONFERS NO RIGHTS UPON THE CERTIFICATE 2600 CENTRAL AVR- #M ALTER THE COwS� 15 A� ORDW BY THE PO �C" BELOW. UNION CITY, CA 94587 INSURERS AFFORDING COVERAGE Nam= AAvAb&t;1U U;vxzL6.4"7j INIURMA 2SiD1Yll�UIV�SA17'AL & C:AliuALoXX Ltiu. UU. DBA; INDIO CONSTRUCTION CORP. 29161 TAMPA AVE. POURGR Q BA7tNARD, CA 94 544 ' INSURER D COVERAGES THE POLICIES OF INSURANCE LISTED BELOW HAVE BEEN HUED TO" INSURED NAMED ABOVE FOR THE POLICY PERIOD INDICATED. NOTWITHSTANDING ANY REDUIREMENT, TERM OR CONaMON OF ANY CONTRACT OR OTHER DOCUMENT WITH RESPECT TO WHICH TKS CERTIFICATE MAY BE ISSUED OR MAY PERTAIN. THE INSURANCE AFROROEA BY THE POLICE$ DESCRIBED HEREIN IS SUBJECT TO ALL THE TERMS, EXCLUSIONS AND CONDTrIONS OF SUCH POUCIES. AGGREGATELIMITS SHOWN MAY HAVE BEEN REO=W BYPAID CLAIMS. LTR TM OP ONUAimee - Pou�T NUT.■fiN w ��:wo ami �" USB Q04 AL UANnM -- &AGI OCCURRRMCi S.L, V V V , V V v r COUMMCIALGENERALUNNUTY I mmDAIAAQZW'rawflmL- i DU, UV V CLAM16 MADE ®OCCUR IA6DelvF7W (My one P..) i sj, UUjL, U U V A _ 1197$6003318 07-26-02 07-26-03 PsDaALe,ADvWjW U, UUu- DESVMON OF W1ftT ONIAACATIONWVEJRCLE2=CLUSIONS AMM 9Y ENOORhKiftR SPECIAL P1RQV&i9i . THE COUNTY, ITS OFFICERS; OFFICIALS'AND EMPLOYERS ARE COVERED AS ADDITI NAL INSURED. R$ -BID -FRIENDS RFi1DINQ 'GARDEN AT EH CORTE K&DER LIBRARY, PROJECT NO. C-413 LANDSCA S GPERATZON-CLASSIFICATION COD$ #97047 CERTIFICATE HOLDER I j ADDmoNAL imam D; mvmm mnm CANCELLATION SHOULD ANY OP TME AMWM DESCRIBED POUCIEO BE 0MCELLEO PaORE THE WMATION ADDITIONAL IN D • DATE TIAMWOi, THE 48WWa WVURBR WLLL WOUVOR TO NAIL 010 DAY& WIIITTEN DEPARTKCUT OF PUBLIC WORKS , COUNTY NCTco -mnm gmvv,..v HOLDER NAR® TO THE LEFT, OUT FAILURE TO DO SO SHALL OF Ir ARIN, STE 4 04 , ADMINISTRAMON imram No omxAmm OR UABLLRY of ANY imm urm THe INl1UIbeR, Me A*mTe apt BUILDING MARIN COUNTY CIVIC CEWRR ALIT A IISAN RAFML, CA 94903 _ Trans Cal Almi:jears ACORD 2$,y (TA?) __ � m ACCiW CORPORATION IDS$ I GrdMMA 0IRRMTE $;1. UVU, UUV - GGMLAWMuATEuADTAPritzPEft rRopUM,00fA VAW 6lNLLUJJNV T pmcv n m n LOC - AUToMoOA.E Umuff CONNED SNGLE UWT i AMY AUTO (`v eood.nq ALL Q%WW AUTOS DODIIY NJURY W, EPULM Mims — HIRED AUTOS Hooky NJURY ! NON owNEDAUT03 (p --d°"4 _ �PRO�E� yCAMADE Opjtmm Luu ulTT AUTO ONLY • EA ACCIDENT S ANYAUTO CrNFRTHAN EA ACC S Aui0ONLr AM i Wwass UMILM EACH OCOURREHOz a 7 ceem ED CLAOM MAGE AGGAG"TB i s DE0=Rm i REWd W i s WOT01r,RmCnIWEMSA7HDNAND IT'ORYLi i s I I`�ER" eIY1P6vm7 UAYS.RY e.L.oAcwAomaNr a EL.OISBASE-EAEMPLOYEE S OTHER EL,0""2.PoucvUHur S DESVMON OF W1ftT ONIAACATIONWVEJRCLE2=CLUSIONS AMM 9Y ENOORhKiftR SPECIAL P1RQV&i9i . THE COUNTY, ITS OFFICERS; OFFICIALS'AND EMPLOYERS ARE COVERED AS ADDITI NAL INSURED. R$ -BID -FRIENDS RFi1DINQ 'GARDEN AT EH CORTE K&DER LIBRARY, PROJECT NO. C-413 LANDSCA S GPERATZON-CLASSIFICATION COD$ #97047 CERTIFICATE HOLDER I j ADDmoNAL imam D; mvmm mnm CANCELLATION SHOULD ANY OP TME AMWM DESCRIBED POUCIEO BE 0MCELLEO PaORE THE WMATION ADDITIONAL IN D • DATE TIAMWOi, THE 48WWa WVURBR WLLL WOUVOR TO NAIL 010 DAY& WIIITTEN DEPARTKCUT OF PUBLIC WORKS , COUNTY NCTco -mnm gmvv,..v HOLDER NAR® TO THE LEFT, OUT FAILURE TO DO SO SHALL OF Ir ARIN, STE 4 04 , ADMINISTRAMON imram No omxAmm OR UABLLRY of ANY imm urm THe INl1UIbeR, Me A*mTe apt BUILDING MARIN COUNTY CIVIC CEWRR ALIT A IISAN RAFML, CA 94903 _ Trans Cal Almi:jears ACORD 2$,y (TA?) __ � m ACCiW CORPORATION IDS$ Pt ;YHOLDER COPY STATE P.O. BOX 420807, SAN FRANCISCO, CA 94142-0807 COMPENSATION INSURANCE FUND CERTIFICATE OF WORKERS' COMPENSATION INSURANCE SEPTEMBER 19, 2002 GROUP: 000046 POLICY NUMBER: 11403-2002 CERTIFICATE ID: 6 CERTIFICATE EXPIRES: 02-16-2003 02-16-2002/02-16-2003 CITY OF SAN RAFAEL DEPARTMENT OF PUBLIC WORKS P 0 BOX 151560 SAN RAFAEL CA 94915 This is to certify that we have issued a valid Worker's Compensation insurance policy in a form approved by the California Insurance Commissioner to the employer named below for the policy period indicated. This policy is not subject to cancellation by the Fund except upon 10 days advance written notice to the employer We will also give you 10 days advance notice should this policy be cancelled prior to its normal expiration. This certificate of insurance is not an insurance policy and does not amend, extend or alter the coverage afforded by the policies listed herein. Notwithstanding any requirement, term or condition of any contract or other document with respect to which this certificate of insurance may be issued or may pertain, the insurance afforded by the policies described herein is subject to all the terms, exclusions, and conditions, of such policies. AUTHORIZED REPRESENTATIVE PRESIDENT EMPLOYER'S LIABILITY LIMIT INCLUDING DEFENSE COSTS: $1,000,000 PER OCCURRENCE EMPLOYER INDIO'S CONSTRUCTION 28161 TAMPA AVE HAYWARD CA 94544 SCIF 10265 IEPF-UI: JE 1 Sent By: Boardwalk Insurance; 6300 Wilson 11611; Road Mayfield Village OH 44143 1-800-4444487 DIOS CONSTRUCTION 161 TAMPA AVE �YWARD CA 94544 510 487 1681; Oct -17-00 2:03PM; Page 3/3 P9WAMWF* 06AMMMWDML OJOLMMACE CERTIFICATE OF INSURANCE BOARDWALK INS SVC PO BOX 795 UNION CITY CA 94587 CUUMCATE OF WSURANCL THE DOCUMEM CERTIIUS THAT INSURANCE P0110M IDENTIFIED HKW W HAVE BEEN ISSUED BY THE DESIGNATW INSURER TO THE INSURED NAWMAgOVE FORTHE MOW) INDICATPD. THIS CERTIFICATE IS ISSUED FORAIFORMATION PURPMES ONLY. IT CANFM M) RMIM UPON TAE CE&TOqCATE H0MRR AND DOES NOT CHANGE, ALTER, MODIFY, OR MIND THE COVERAGES AFPORDED BY THE Pdi x'Tpa USTED BELOW. THE COVERAGIM AFFORDED BY THP. POIJM LATER BELOW ARE RMJECT TO ALL THE TERW, iQ=LXIM, LIIdrrAMM, FNDOR9EMEN[B�AND CONDITIONSOFTHEBE POLICIES A U MMUIi l.H; l...lAIMATY SCHEDULM AUTOS ONLY: mg brd 1FDPK84P3KVA28265 A 1888 ford 1FDKE37MM338868 8 2000 dodge 3B7HC12Y1YG135014 I1�Jr.1V V 1 �lifli+iCATP M-WMk A l LIN : 1vL1%J JLm PLEASE HE ADVISED WE WILL NOT NOTIFY THE CERTIFICATE HOLDER IN THE EVENT OF MD) -TERM CANCELLATION { Sent By: Boardwalk Insurance; 510 487 1681; Oct -18-0^ 4:39PM; Page 4/7 Rii;,WAX 1u/ Zuuc o:lu rA%I" 7. F .+�,•••. ADDITIONAL INSURED The person or organization named below is a person insured with respect to such flability coverage as is afforded by the policy but this insurance applies to said insured only as a person liable for the conduct of another insured and then only to the extant of that liabillity. We also agree with you that insurance provided by this agreement will be excess Insurance over any other valid and collectible Insurance. NAME OF PERSON OR ORGANIZATION; CITY OF SAN RAFAEL 25101 TAWA AVE HAYWARD GA 714544 All other parte of this poYcy amain unchange!. This endorsement changes Policy No.: olarmi - o Issued to (Name of Insured): tivios emsTRMION Endorsement E fedive: oY/o5/04 Expiration: 08/06/03 Kam Na 1198 (8-93) MWE1106961637L119ea3 Sent By: Boardwalk Insurance; 510 487 1681; Oct -`IP 02 4:39PM; RightFAX IU. IZUUZ 0; to rt+ua:. Vic -4 .... PLEASE READ YOUR POUCY Pmuy NUMBER CA 0-18-17,-771-0 This dodaratlone P&0* Aman&d Dockr.don Pape writfh the polkw ladoq kknilfted by the form and oditim data khdatmd omVletaa the numbwaE poky. Rtew poWv no Farm 1050 Ea 114 ** THIS AMENDED DECLARATION SUPERSEDES PRIOR DECLARATION PAGE EFFECTIVE 09/30/02 *** DECLAM71W NAMED INSURED A BOARDWALK INS SVC 0 PO Box 795 N UNION CITY CA 94587 T tstsr//�nrrtr,ti/7r-e oowewooML vtzrtrau "NUMMM INDiOS CONSTRUCTION PAGE I OF 3 z816i,TAMPA AVE HAYWARD CA 94544 ENDORSED EFFECTIVEI OCT 16, 2002 POLICY TERM: SEP 5, 2002 TO MAR 5, 2003 TMS pdky Inoapm the feta of: 1. the AM& to oworipon for IthatRam ie 0030i tld on the first dey of the policy puled; or 2.12:01 am. on the firth der of the policy period TNta P014 "194*6 el 12:01 am. an the led dry of Me potty pgrW. CA -81} PROGREIVE CASUALTY INS. CO. P.O. BOX 94739, CLEVELAND. OHIO 44101 1-800-444-4487 The fdlomng wwr" amd ltmlM appy to ft dealDod vt htdo ee almn below. Co mvm Mo detlfted In Itw putt' rind we moon t0 ft tants end coWftkm oadained In the pity, indndhq pir whdmanu wW ariftitwnw+ta N0 chenove will to * fwtkv prig to the One dvwgm are wmuealed. SCHEDULE OF COVERAGES AND LIMITS OF LIABILITY COVERAGES FULL TERM PREMIUM CHARGES A SINGLE LIMIT BODILY INJURY AND PROPERTY DAMAGE LIABILITY 1,000,000 EACH ACG $IJ800 0COMP OR FTCAC STATED AMT EE SCHEDULE OF COVEREP VEH FOR DED E COLLISION OR UPSET -STD AMT SEE SCHEDULE OF C?VERED VEH FOR DED 474 1 UM/UNDERINSURED MOTORIST 30,000 /PERS. $ 60,000 /ACC. 2 UM PROPERTY DAMAGE 3,500 7� ADDL INT ADDED FILING FEES 575,00 TOT, CHARGES DUE TO CHANGE $50.00 TOTAL TERM PREMIUM $4,632.00 ATTACHMENT IDENTIFIED BY FORM NUMBER 6211(12-95) 621.2 (05-97) 1198 (08-93) 8470 (12-86) 1197 (08-93) 3644 (09-99) 6231 a7-97 DRIVERS PAGE 2 , COVERED VEH PAGE 3 ICC -N _MCS9D-N PUC -N 0TH -N Arty lost trder Pan III la payable ae irarea miry •Dpar m rmnled InetyM end�aeeem im myee: Prop Premh.n 19udoet C3 ri3 In Rip. 2 BGO 02219 UC 10.0 CA I CS 1 T C N� x 1001 xe��„ �" ri1062000 Uuntaraipned; 1113 (12.92) INWRED COPY CVWE0917011217L111301 Pape 5/7 aent dy: LJU8r0Wa1K insurance; blU 48/ 1681' Oct -ie -02 4:39PM; RightFAX 1V/= Gvvc, v,x., rn.... ... .._o.. ._. PLEASE READ YOUR POLICY POLCY N UaER 1-0 This 6eduad" PapdAmended Dedatat:on page with tha pollry jadret IdenifW by the lam and edbon date hldleated ccmpte m the num0 Z b -ed potty Previae Po" no ern 1050 Ed. 1194 THIS AMENDED DECLARATION SUPERSEDES PRIOR DECLARATION PAGE EFFECTIVE 09/30/02 **k >Ec_.Aaroks INDIOS CONSTRUCTION PAGE 2 OF 3 NAMED INSURED 28161 TAMPA AVE HAYWARD CA 94544 ENDORSED EFFECTIVE: OCT 16 2002 POLICY TERM: SEP 5, 2002 0 MAR 5, 2003 A BOARDWALK INS SVC G PO B 0 X 795 TN, pdt.Y Neaptl lino later Of. 1 lino tlnw 1r,e "08zl11n liar Ina &X* h e ewtod Cr firel day the Ow of puboy perlodt a 2. 12:01 • m on 1N firm doy of the polioy penad E UNION C I Tl C A g4 8 7 This Pd" *48 mpire al 1? 01 vnrn On trio tap dory of Hw *icy period " T CA -813 PROGR80X aan►vor� van+ou r�+uawaa 94739, CLEVELAND, OHIO 44101 1-800-444-4487 Tha riming cwwrapo and Ik7 to appy tow dascAtad vehide as ahem balm. C&MaW aro defined In ft pole end we sublocl 1G To wrm end conn tlau oonk,ntd In the pricy, ndudkV amendmi nu" andotnamorn W dwtpw rAN be eftectlw prior to the Itrtw ctwgw art wpuastw DRIVERS DVR VIOL/ACC SR22 STA NO DRIVER NAME LICENSE I DOE A B C 0 MSC REQ TUS 01-01 INDELACIO GONZALEZ N7677992 02/01/,50 0 0 0 0 00 N M 02-02 JOSE RETANA B35�76$ 12/01/]1 0 0 0 0 00 N M 03 0 ORFIL GONZALEZ N2j44 1 06/25/47 0 0 0 0 DO N M 04-0 ORFIL GONZALEZ 8941754 10/05/80 0 0 0 0 00 N 5 Any tom under Pen I I I Is pganle m irx cW may appaet to tamed Insured and above im payee. Prop Prwn .n Budget; C 3 -� Rem F9a 0•ae No gp1001 %FWtW Umd: 77 . 34 G2 800 02219 1RUC 10.0 CAICS11C niR 062000 Cckrl. 6lgned 1113 )1Z-92) INSURED COPY CVWE09180112171-111302 Page 6'7 Sent By: Boardwalk Insurance; 510 487 1681; Oct -18-0' 4:39PM; -7-FA_'W READ YOUR POLICY I'Mu'r Num" CA O-1 B 37 7 % 1 O This decl9r9dons PepalAmended Decimation pawith the pdky *W idandlled by the loin end edition data Ind "mroletee IM e6ovs humboW pricy ge HIIe OA ,ylf* AMENDED DECLARATION SUPERSEDES DECLARATION RATION PAGE EFFECTIVE 09/30/02 *** oecLwn0NG INDIO$ CONSTRUCT ON PAGE 3 OF 3 NAMED INSURED 28161 TAMPA AVE HAYWARD CA 94544 ENDORSED EFFECTIVE: OCT 16, 2002 POLICY TERM: SEP 5, 2002 TO MAR 5, 2003 A BOARDWALK INS SVC TNs pdty fnee t U10 fetor of: 1. Ine tlmo ft appAcatim for inourerim Is marculed an 0 PO BOX9 tin first day of me policy period; at 2. 12:01 mm, on On Ike dey 91 Uro pdo! *om E UNION C I CA 94587 Ts panty' shell mom m mai e,m on lila bsf dey of the policy period " CA -81339 T PROGRE SIV CASUALTY INS, CO. P.O- BOX 9739, CLEVELAND, OHIO 44101 1-800-444-4487 01SWAo,,,µ„�,,P,, a,,,,,o, The ftllowln0 ubwre0e and IkMb appy to dw dosditted wflbls as ertown bNow. Co+w►eg0s a►a doNned N No poky end ere apect in the femme &,%d rmciftbu conleirM In tris Policy, Including emendmenu end plldoreerearits, No Motion VIM be allecWe prior to the lime dungm en requmWd, SCHEDULE OF COVERED VEHICLES VEH DR TRADE BODY VEN TER RAD DSC DSC NO NO YR NAME TYPE SERIAL NO CLS NO ZIP IUS COD PCT 1—Ol 4 8gg FORD $8 DUMP TRUCK 1FDPK84P3KVA29s26$ C62 81 94544 50 000 C40 81 2-02 2 FORD STRAIGHT TR 1FOKE37GXJH830688 94544 50 000 3-03 1 00 DODGE PICKUP 307HC12YIYG135014 $05 81 94544 50 000 LIABILITY PREMIUM BY VEHICLE VEH MED NO LIAB PAY UM/UIM BI UM/PD $1651 40 26 2 5 40 26 3 8544 PHYSICAL DAMAGE PREMIUM BY VEHICLE VEH COMP OR FT/CAC COLLISION ON—HOOK VEH NO TYPE DED PREM DEO PREM LIMIT DED PREM TOT4 AL 2 COMPAC $ 1 20 1,000 $$90 $1,000 1h4 li,000l,lj4 3 COMP $1,000 $210 Army Ions under Pen III is wpNe m Intmm may epDam to named Insured end show km payee: Prog Prunken Budget: C3 Fru Rasp. Fed:whim (2890 No Rm I DO I -AFactiv u.od: 77.34 G2 BGO 022!19 TRUC 10.0 CAICSIIC FIR 062000 Counaveigned: 1113 (12-92) INSURED COPY CVWEOOI BD11217LI 113M Paye 7 7 company rrotne Company Profile rage i of z n s°�ce AMERICAN CONTRACTORS INDEMNITY COMPANY 9841 AIRPORT BLVD SUITE 1414 LOS ANGELES, CA 90045 800-486-6695 Agent for Service of Process FRANK M. LANAK, 9841 AIRPORT BLVD. 9TH FLOOR LOS ANGELES, CA 90045 Unable to Locate the Agent for Service of Process? Reference Information NAIC #: 10216 NAIC Group #: 0000 California Company ID #: 3634-3 Date authorized in California: May 23, 1994 License Status: UNLIMITED -NORMAL Company Type: Property & Casualty State of Domicile: CALIFORNIA Lines of Insurance Authorized to Transact The company is authorized to transact business within these lines of insurance. For an explanation of any of these terms, please refer to the glossary. SURETY Company Complaint Information http://www4.insurance.ca.gov/wu/idb_co_prof utl.get_coJ)rof?p_EID=70264 11/13/2002