Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
HomeMy WebLinkAboutCC Resolution 10923 (Sidewalk Replacement; Ghilotti Bros)RESOLUTION NO. 10923
RESOLUTION AWARDING CONTRACT TO GHILOTTI BROS., INC., IN THE AMOUNT OF
$119,360.00 FOR "CITY OF SAN RAFAEL SIDEWALK REPLACEMENT CONTRACT"
WHEREAS, on the 30`h day of August, 2001, 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:
"CITY OF SAN RAFAEL SIDEWALK REPLACEMENT CONTRACT"
PROJECT NO. 110-4421-723-8000
in accordance with the plans and specifications therefor on file in the office of said City Clerk;
and
WHEREAS, the bid of Ghilotti Bros, Inc., at the unit prices stated in its bid was
and is the lowest and best bid for said work and said bidder is the lowest responsible bidder
therefor; and
WHEREAS, the contract for this year's work should be approximately
$100,000.00. However, no guarantee can be given for the final contract amount, which may be
increased or decreased depending on funding;
NOW, THEREFORE, IT IS HEREBY ORDERED AND RESOLVED that the
bid of Ghilotti Bros., Inc., and the same is hereby accepted at said unit prices and that the
U UAL 0��3
contract for said work and improvements be and the same is hereby awarded to said Ghilotti
Bros., Inc., at the unit prices 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 Ghilotti Bros., Inc. for
said work and to return the bidder's bond upon the execution of said contract.
BE IT FURTHER RESOLVED that the Director of Public Works is hereby
authorized to 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 Monday, the 17h day of September, 2001, by the following vote, to
wit:
AYES: COUNCILMEMBERS: Cohen, Heller, Miller, Phillips & Mayor Boro
NOES: COUNCILMEMBERS: None
ABSENT: COUNCILMEMBERS: None
JEANNE M. LEONCINI, City Clerk
File No. 16.01.212
m
§
§
§k
§
k k
�
& k
; ; ; j
j
}
I
/
§
§�5
�
,
§
/)�
s
e q G
a
; �
■
E=
(
§
)2
-
,
§0k
\
2 §
§ § \ k
2
2
\
2
|
§E
§/<
La
§�`
|
®
§ | m
@
m
§
�kk�|k
;
; ;
; : ; ■
;
;
;
(
U
s ,2
k
k
k 7
# § § !
@
-
§
®
k�
�
.
k§}
k
k
_
I
!
;
}
2 2
-
e
-
�k
-
- -
'a'a k
|
-
k
§ k
|
|f|f§)§
§!Ir
§
§
§ §r
�§_§_.93
!
M
,!£,C:W
!
o
§.
City of San Rafael • California
Form of Contract Agreement
for
CITY OF SAN RAFAEL SIDEWALK
REPLACEMENT CONTRACT
This Agreement is made and entered into this 17th day of September 2001 by and
between the City of San Rafael (hereinafter called City) and GHILOTTI BROS., INC.
(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: City of San Rafael Sidewalk Replacement
Contract, 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 seven (7)
calendar days after the date of written notice by the City to the Contractor to
proceed.
(b) The work shall be completed within 365 working days after the date of such notice
and with such extensions of time as are provided for in the General Conditions.
(c) The Contractor must notify City if unable to comply with schedules. Contractor
must notify City when onsite.
Illi - 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 City, and that it is and will be impracticable and extremely difficult to
ascertain and determine the actual damage which the City will sustain in the event of
and by reason of such delay; and it is therefore agreed that the Contractor will pay to
the City, the sum of $500 for each and every calendar day's delay in finishing 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
PROJECT NUMBER:110-4421-723-8000
PROJECT NAME: City of San Rafael Sidewalk Replacement
Contract
ITEM :DESCRIPTION
1 Remove and Replace P.C.C. sidewalk
2 Remove and Replace P.C.C. curb and
gutter
3 (Remove and Replace P.C.C. driveway
4 (Remove and Replace P.C.C. sidewalk
with P.C.C. wheelchair ramp
5 (Remove/Replace/Reset to Grade City
owned Utility Boxes
6 Remove/Replace Sanitary Sewer
Cleanout
7 Remove/Replace/Install Sidewalk Drain
8 l Install 12" Root Barrier
IHOURLY RATE
1 I
Remove roots in excess of 3 inches in
diameter
ITOTAL 1
GHILOTTI BROS., INC.
525 JACOBY STREET
SAN RAFAEL, CA 94901
;QUANTITY UNITS UNIT PRICE TOTAL
10,000
SF
$5.86
$58,600.00
1,000
LF
$28.00
$28,000.00
1,000
I SF
$14.00
$14,000.00
10
each
$1,100.00
$11,000.00
10
I each
$165.00
$1,650.00
10
I each
$208.00
$2,080.00
10
I each
$215.00
$2,150.00
100
LF
$7.80
1$780.00
20 I hour $55.00 ($1,100.00
1$119,360.00
V - Progress Payments
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.
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
AGREEMENT • 2
the City 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:
Je�.Leonnn.i\Y .
City Clerk I,- /- Al
CITY OF?S RAFAEL:
f,
Ae o
Mayor
APPR R CONTRACTOR:
Gary T. Ragg
City Attorney for _
�DamL
AGREEMENT • 3
CONTRACTOR'S BOND
FOR FAITHFUL PERFORMANCE
Bond Executed in Triplicate
KNOW ALL MEN BY THESE PRESENTS:
TRAVELERS CASUALTY ANL jURETY COMPANY OF AMERICA
Hartford, Connecticut 06183
Bond No. 103686951
Premium: $704.00
That we,Ghilotti Bros., Inc. as Principal, and TRAVELERS CASUALTY AND SURETY COMPANY OF
AMERICA, a corporation organized under the laws of the State of Connecticut and duly authorized under the laws of
the State of California to become sole surety on bonds and undertakings, as Surety, are held and firmly bound unto
the
City of San Rafael
1400 Fifth Avenue
San Rafael, California 94915 as Obligee,
in the full and just sum of One Hundred Nineteen Thousand Three Hundred Sixty and No/100ths---------- Dollars,
($ 119,360.00 ), lawful money of the United States of America, to be paid to the said Obligee, successors or assigns;
for which payment, well and truly to be made, we bind ourselves, our heirs, executors, successors, administrators
and assigns, jointly and severally, firmly by these presents.
Sealed with our seals and dated this 25th day of September 2001 .
THE CONDITION OF THE ABOVE OBLIGATION is such that whereas the said Principal has entered into a contract
or is about to enter into a contract with the said Obligee
City of San Rafael Sidewalk Replacement
as is more specifically set forth in said contract, to which contract reference is hereby made.
NOW, THEREFORE, if the said Principal shall well and truly do the said work, and fulfill each and every of the
covenants, conditions and requirements of the said contract in accordance with the plans and specifications, then the
above obligation to be void, otherwise to remain in full force and virtue.
Ghilot-tii �Brros., Inc. i��
_ By: 1/lLI SGL ,hdG�t.G&_
Michael M. Ghil ti, C Owner
TRAVELERS CASUAL AND SURETY COMPANY OF AMERICA
�ti� h �
Kelly Holtem4nn, Attorney -in -Fact
S-2359-1 (07-97)
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
ri%r:•:��,�;� �-'/:'-f : : riiirirrrir•rrirrrr'��r
State of CALIFORNIA
County of SONOMA
l
No. 5907
- . sirr.�rr.••i.-.r�.�rrrr rrrrr� -.
1
l
l
\
\
\
\
On 9-25-01 before me, BONNIE K. SIT , NOTARY PUBLIC \
DATE NAME, TITLE OF OFFICER - E.G., -JANE DOE. NOTARY PUBLIC -
\1 =Y HOLTEMANN------------------`
personally appeared
` NAME(S) OF SIGNER(S)
i x❑ personally known to me - OR - ❑ proved to me on
-------------------
the basis of satisfactory evidence
L to be the person(a) whose nameCA ism
i subscribed to the within instrument and ac- i
knowledged. to me that tglshe&M''executed
the same in M=her/0W= authorized
capacityj, and that byKW- her/t�W
signature(N) on the instrument the person(,
i or the entity upon behalf of which the
\ person(; acted, executed the instrument.
I r� OFF -I( !W SEAL - 1217287 1
EQNNIF K. FRYMIRE z WETNESS my hand and official seal.
Z? 1m NOTARY PUBLIC.. CALIF. 0 a
�COUNTY OF 50NQMA My ComtelorninExp ApIiI _+d, 200311 �/f•�) ��
SIGNATURE OF NOTARY /
OPTIONAL
L Though the data below Is not required by law, It may prove
valuable to persons relying on the document and could prevent
fraudulent reattachment of this form.
l
l
CAPACITY CLAIMED BY SIGNER
DESCRIPTION OF ATTACHED DOCUMENT
j ❑ INDIVIDUAL
❑ CORPORATE OFFICER
PERFORMANCE BOND
1
TITLE OR TYPE OF DOCUMENT
` TITLE(S)
❑ PARTNER(S) ❑ LIMITED
❑ GENERAL
ONE
\ X ATTORNEY-IN-FACT
NUMBER OF PAGES
1 ❑ TRUSTEE(S)
�(
❑ GUARDIAN/CONSERVATOR
1
\ ❑OTHER:
SEPTEMBER 25TH, 2001
t
DATE OF DOCUMENT
i
l
\
1
\ SIGNER IS REPRESENTING:
NIS
iNAME OF PERSON(S) OR ENnTY(IES)
\ TRAYFT,FRR 17ART7AT.TY ANT) RT7RF.1PV
SIGNER(S) OTHER THAN NAMED ABOVE
iCOMPANY OF AMERICA
tr.��.�r.►r,rrir�rrirr.arrir.rr.�.�irrs��.r..��`�-�f1t'..�/iC''.,rr
©1993 NATIONAL NOTARY ASSOCIATION - 8236 Remmat Ave., P.O. Box 7184 -Canoga Park, CA 91309-7184
CALIFORNIA ALL-PURPO ACi NOWLEDGNIENT No. ssw
State of O° -LIF' MA
County of ' SONONL9
On 9-25-01 before me, BO= K. FRD=, NOTARY F=C
DATE NAME, Ti11t OF OFFICER . E.G., VANE DOE. NOTARY PUBLIC-
personally
UBLICpersonally appeared MICBAHL M. GHILOTTI
NAME(S) OF SIGNER(p)
Fgpersonally known to me - OR - .0 proved to me on'the basis of satisfactory evidence
to be the person() whose name is/mm
subscribed to the within instrument and ac-
knowledoed to me that he/tMbt= executed
the same in his/JmYdk& a. authorized
capacity( , and that by his/Jj=WjWI&
i s1gn-ature%.). on. the instrument the p.erson.(K);
or the entity upon behalf of which the 1
i'
OFFICIAL SEAL - 1217287 I person( acted, executed the instrument.
C �BONNIE K, FRYMME Z
Y NOTARY PUALIC • CALIF. 0 1
COUNTY OF SONOMA l
f MtCOMM,Exp,AvIllgo, gm.1 AWITNESS mand official seal.
SIGNATURE OF NOTARY
O 1 TONAL
Though the data below is not required bylaw, It may prove valuable to persons relying on the document and could prevent
fraudulent reattachment of this form. ' '
CAPACITY CLAIMED BY SIGNER
❑ INDIVIDUAL
❑" CORPORATE OFFICER
TME(S)
❑ PARTNER(S) ❑ LIMITED
❑ GENERAL
13AT
❑ TRUSTEE(S)
Q GUARDIAN/CONSERVATOR
OTHER: CO-OWNER
SIGNER IS REPRESENTING:
NAME OF PERSON(S) OR ENrf, (IES)
G=OTTI EROS., INC.
DESCRIPTION OF ATTACHED DOCUMENT
PERFORMANCE BOND
TITLE OR TYPE OF DOCUMENT
ONE
NUMBER OF PAGES
SEPTEMBER 25TH, 2001
DATE OF DOCUMENT
NIS
SIGNER(S) OTHER THAN NAMED ABOVE
01993 NATIONAL NOTARY ASSOCIA T )ON -8236 Remme( Ave.. P.O. Bax 71134 • Canoga PaeK, CA 91309-7184
PAYMENT BOND - PUBLIC WORK
SECTIONS 3247 - 3252, CIVIL CODE
(CALIFORNIA)
Bond Executed in Triplicate
KNOW ALL MEN BY THESE PRESENTS:
TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Hartford, Connecticut 06183
Bond No. 103686951
Premium: Included in Performance Bond
THAT WHEREAS, The State of California, acting by and through the City of San Rafael
1400 Fifth Avenue
San Rafael, California 94915
has awarded to Ghilotti Bros., Inc.
as Contractor, a contract for the work described as follows: City of San Rafael Sidewalk Replacement
AND WHEREAS, Said Contractor is required to furnish a bond in connection with said contract, to secure the payment of
claims of laborers, mechanics, materialmen, and other persons as provided by law.
NOW, THEREFORE, We the undersigned Contractor and Surety are held and firmly bound unto the State of California in
the amount required by law, the sum of One Hundred Nineteen Thousand Three Hundred Sixty and No/100ths-------
($ 119,360.00 ) Dollars, for which payment well and truly to be made we bind ourselves, our heirs, executors and
administrators, successors and assigns, jointly and severally, firmly by these presents.
THE CONDITION OF THIS OBLIGATION IS SUCH,
That if said Contractors shall fail to pay (1) Any of the persons named in Civil Code Section 3181, (2) amounts due under
the Unemployment Insurance Code for work or labor performed in connection with said contract by any such claimant, or
(3) any amounts required to be deducted, withheld and paid over to the Employment Development Department from
wages of the employees of Contractor and his sub -contractors with respect to such work and labor, pursuant to Section
13020 of the Unemployment Insurance Code, then the Surety or Sureties herein will pay for the same in an aggregate
amount not exceeding the sum specified in this bond, and also in case suit is brought upon the bond, a reasonable
attorney's fee, to be fixed by the court, otherwise the above obligation shall be void.
This bond shall inure to the benefit of any of the persons named in Civil Code Section 3181 so as to give a right of action
to such persons or their assigns in any suit brought upon this bond.
This bond is executed and filed to comply with the provisions of the act of Legislature of the State of California as
designated in Civil Code, Sections 3247 - 3252 inclusive, and all amendments thereto.
IN WITNESS WHEREOF, We have hereunto set our hands and seals on this 25th day of September, 2001
Ghilotti Bros., Inc.
Michael M. Ghilo i, Co- wner
TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
b4zlKelly Holtem nn, Attorney -in -Fact
S -2061-B (07-97)
CALIFORNIA ALL•PURPOSk ACKNOWLEDGMENT No. 5907
Ltir.•-rri,�'r'r iiir ' •riirririrr,Gl1_lr�tr�.•����.�.ir�rrr�r.►.�rr.YrG.
� t
State of CALIFORNIA 1
County of SONOMA t
l �
i On 9-25-01 before me, BONNIE K. FRY . NOTARY =IC �
DATE NAME, TITLE OF OFFICER - E.G., 'JANE DOE. NOTARY PUBLIC 1
personally appeared KE= HOLTEMANN
NAME(S) OF SIGNER(S)
M personally known to me - OR - ❑ proved to me on the basis of satisfactory evidence
to be the person(a) whose nameNg ism
subscribed to the within instrument and ac-
knowledged.:to me thatsheAWW-executed
the same in xf /her/TJM authorized
capacity( j, and that by M- her/N%�T,
signature(N) on the instrument the person(,
or the entity upon behalf of which the
�I OFFICIALSEAL-121728 person(, acted' executed the instrument.
T BONNIE K FRYMIRE Z
U NOTARY PUBLIC - CALIF.
Z COUNTY OF SONOMA
I My Comm. Exp. April 28, 2003
i (,
WITNESS my hand and official seal.
SIGNATURE OF NO AY T
OPTIONALa .,A,. I-11. ..uL ill, l,ll, .Y1ii4lll. .L 64,n,1d
Though the data below Is not required by law, It may prove valuable to persons relying on the document and could prevent
fraudulent reattachment of this form.
CAPACITY CLAIMED BY SIGNER
❑ INDIVIDUAL
❑ CORPORATE OFFICER
TITLE(S)
❑ PARTNEFI(S) ❑ LIMITED
❑ GENERAL
DESCRIPTION OF ATTACHED DOCUMENT
TITLE OR TYPE OF DOCUMENT
ONE
ti
I
M ATTORNEY-IN-FACT NUMBER OF PAGES
❑ TRUSTEE(S)
❑ GUARDIAN/CONSERVATOR
❑ OTHER: SEPTF'V= 25TH, 2001
DATE OF DOCUMENT ti
SIGNER IS REPRESENTING:
NAME OF PERSON(S) OR ENTITY(IES) NIS
TRASIFT.F.RR ('A.C;TTAT.TV ANP CTTAP1I1y SIGNER(S) OTHER THAN NAMED ABOVE
COMPANY OF AMERICA I.
01993 NATIONAL NOTARY ASSOCIATION • 8236 Remmet Ave., P.O. Box 7184 • Canoga Paris, CA 91309-7184
CALIFORNIA ALL-PURPOSE ACKNOWLE130MENT
No, 5907
f/.•rrrrrr rrrr �ir�'rr�� �rrrrrr�r rrr rrr irrr.�.+.�rrr, �rrrrirrrrrrrrrr rr�rri
State of GALIFORnA
County of ' SONOMA
On 9-75-01 before me, BCO= Z- Wit, NOTARY P=C
DATE NAME, Tm_° OF OFFICER - F -G., -JANE DOEE, NOTARY PUBLIC
personally appeared MICHAEL M. GHZOTTI ;
NAME(S) OF SIGNER(q)
Expersonally known to me - OR - proved to me on *the basis of satisfactory evidence
to be the personm whose named is/Em
subscribed to the within instrument and ac-
knowledged to me that he/�= executed
the same in his/lkudA Lal authorized
capacity([, and that by his/j7vvLdutAk
sign.a.ture%). on. the i-nertru-mant the. p.erson.(r)r
or the entity upon behalf of which the
person( acted, executed the instrument.
1 „'• L ' `OFFICIAL SEAL -12172871
T BONNIE K. FRYMIRE 0 �/�/ TNESS my hand and official seal.
U ii NOTARY PUBLIC - CALIF. :0 `
Z COUNTY OF SONOMA /1
I My Comm. Exp. April 28, 2003
louj
SIGNATURE OF NOTARY
iiJiJ.4 9..•i. i.i i.��i�lll Xil� It,I�X..I,..t,t.JYOPTIONAL ,,,:,II�..:I,III, .. .l,ll.l,.,.,1.:.,lll..I � .�: •i1.11l.11id lllil.�iiltltl�li it I. il.. dlY�WlII II,i11Y.IIliJS,
Though the data below is not required by law, It may prove valuable to persons relying on the document and could prevent
fraudulent reattachment of this form.
CAPACITY CLAIMED BY SIGNER
❑ INDIVIDUAL
❑ CORPORATE OFFICER
Tm.E(s)
❑ PARTNER(S) ❑ LIMITED
❑ GENERAL
❑ ATTORNEY-IN-FACT
❑ TRUSTEE(S)
❑ GUARDIAN/CONSERVATOR
OTHER: CO-OWNER
SIGNER IS REPRESENTING:
NAME OF PERSON(S) OR ENTITY(ms) .
G== EROS., INC.
DESCRIPTION OF ATTACHED DOCUMENT
LABOR AND MATERIAL BOND
TITLE OR TYPE OF DOCUMENT
ONE
NUMBER OF PAGES
SEPTEMBER 25TH, 2001
DATE OF DOCUMENT
NIS
SIGNER(S) OTHER THAN NAMED ABOVE
01933 NATIONAL NOTARY ASSOCIATION - 8236 Remmel Ave., P.O. Box 7184 - Canoga Park, CA 91309-7184
1N W1TNESS WHEREOF, TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA, TRAVELERS
CASUALTY AND SURETY COMPANY and FARMINGTON CASUALTY COMPANY have caused this instrument to be
signed by their Senior Vice President and their corporate seals to be hereto affixed this 11th day of December 2000.
STATE OF CONNECTICUT
} SS. Hartford
COUNTY OF HARTFORD
t lk� J*�TY ANp s t,►,6Ci,<
pN E�.c� ur L'D �Os�OI�T �1
� r
HARTFOAO ��` a HARTFORD, d 19 & 2 o
COM, o CONN.
r
UI!
TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
TRAVELERS CASUALTY AND SURETY COMPANY
FARNIINGTON CASUALTY COMPANY
George W. Thompson
Senior Vice President
On this 11th day of December, 2000 before me personally came GEORGE W. THOMPSON to me known, who, being by me duly
sworn, did depose and say: that he/she is Senior Vice President of TRAVELERS CASUALTY AND SURETY COMPANY OF
AMERICA, TRAVELERS CASUALTY AND SURETY COMPANY and FARMINGTON CASUALTY COMPANY, the
corporations described in and which executed the above instrument; that he/she knows the seals of said corporations; that the seals
affixed to the said instrument are such corporate seals; and that he/she executed the said instrument on behalf of the corporations by
authority of his/her office under the Standing Resolutions thereof.
C.
My commission expires June 3� 2001 NotaryPublic
E
Marie C. Tetreault
CERTIFICATE
I, the undersigned, Assistant Secretary of TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA,
TRAVELERS CASUALTY AND SURETY COMPANY and FARMINGTON CASUALTY COMPANY, stock corporations of
the State of Connecticut, DO HEREBY CERTIFY that the foregoing and attached Power of Attorney and Certificate of Authority
remains in full force and has not been revoked; and furthermore, that the Standing Resolutions of the Boards of Directors, as set
forth in the Certificate of Authority, are now in force.
Signed and Sealed at the Home Office of the Company, in the City of Hartford, State of Connecticut, Dated this 25TH day of
SEPTEMBER , 20 01 .
�r 1210AUREr` �J11 yAf(I
t GHS,�r
HARTFORD, t e 19 8 2 o
COAY�. g CONN. c c +
r
By
Kori M. Johanson
Assistant Secretary, Bond
TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
TRAVELERS CASUALTY AND SURETY COMPANY
FARM lNGTON CASUALTY COMPANY
Hartford, Connecticut 06153-9062
POWER OF ATTORNEY AND CERTIFICATE OF AUTHORITY OF ATTORNEYS) -IN -FACT
KNOW ALL PERSONS BY THESE PRESENTS, THAT TRAVELERS CASUALTY AND SURETY COMPANY OF
AMERICA, TRAVELERS CASUALTY AND SURETY COMPANY and FARMINGTON CASUALTY COMPANY,
corporations duly organized under the laws of the State of Connecticut, and having their principal offices in the City of Hartford,
County of Hartford, State of Connecticut, (hereinafter the "Companies") hath made, constituted and appointed, and do by these
presents make, constitute and appoint: Lawrence J Coyne, Goran G. E. Ryn, Kelly Holtemann, Bonnie K Frymire, Thomas
Hughes, of Petaluma, California, their true and lawful Attorneys) -in -Fact, with full power and authority hereby conferred to sign,
execute and acknowledge, at any place within the United States, the following instrument(s): by his/her sole signature and act, any
and all bonds, recognizances, contracts of indemnity, and other writings obligatory in the nature of a bond, recognizance, or
conditional undertaking and any and all consents incident thereto and to bind the Companies, thereby as fully and to the same extent
as if the same were signed by the duly authorized officers of the Companies, and all the acts of said Attorney(s)-in-Fact, pursuant to
the authority herein given, are hereby ratified and confirmed.
This appointment is made under and by authority of the following Standing Resolutions of said Companies, which Resolutions are
now in full force and effect:
VOTED: That the Chairman, the President, any Vice Chairman, any Executive Vice President, any Senior Vice President, any Vice President, any
Second Vice President, the Treasurer, any Assistant Treasurer, the Corporate Secretary or any Assistant Secretary may appoint Attorneys -in -Fact
and Agents to act for and on behalf of the company and may give such appointee such authority as his or her certificate of authority may prescribe
to sign with the Company's name and seal with the Company's seal bonds, recognizances, contracts of indemnity, and other writings obligatory in
the nature of a bond, recognizance, or conditional undertaking, and any of said officers or the Board of Directors at any time may remove any such
appointee and revoke the power given him or her.
VOTED: That the Chairman, the President, any Vice Chairman, any Executive Vice President, any Senior Vice President or any Vice President
may delegate all or any part of the foregoing authority to one or more officers or employees of this Company, provided that each such delegation is
in writing and a copy thereof is filed in the office of the Secretary.
VOTED: That any bond, recognizance, contract of indemnity, or writing obligatory in the nature of a bond, recognizance, or conditional
undertaking shall be valid and binding upon the Company when (a) signed by the President, any Vice Chairman, any Executive Vice President, any
Senior Vice President or any Vice President, any Second Vice President, the Treasurer, any Assistant Treasurer, the Corporate Secretary or any
Assistant Secretary and duly attested and sealed with the Company's seal by a Secretary or Assistant Secretary, or (b) duly executed (under seal, if
required) by one or more Attorneys -in -Fact and Agents pursuant to the power prescribed in his or her certificate or their certificates of authority or
by one or more Company officers pursuant to a written delegation of authority.
This Power of Attorney and Certificate of Authority is signed and sealed by facsimile (mechanical or printed) under and by
authority of the following Standing Resolution voted by the Boards of Directors of TRAVELERS CASUALTY AND SURETY
COMPANY OF AMERICA, TRAVELERS CASUALTY AND SURETY COMPANY and FARNIINGTON CASUALTY
COMPANY, which Resolution is now in full force and effect:
VOTED: That the signature of each of the following officers: President, any Executive Vice President, any Senior Vice President, any Vice
President, any Assistant Vice President, any Secretary, any Assistant Secretary, and the seal of the Company may be affixed by facsimile to any
power of attorney or to any certificate relating thereto appointing Resident Vice Presidents, Resident Assistant Secretaries or Attorneys -in -Fact for
purposes only of executing and attesting bonds and undertakings and other writings obligatory in the nature thereof; and any such power of attorney
or certificate bearing such facsimile signature or facsimile seal shall be valid and binding upon the Company and any such power so executed and
certified by such facsimile signature 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.
AC RD CERTIFIC.6-E OF LIABILITY INSUr- FkNCCSR SD I DATE(MWDD/YY)
HILO-1 09/25/01
PRODUCER THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION
ONLY AND CONFERS NO RIGHTS UPON THE CERTIFICATE
Don Ramatici Insurance, Inc. HOLDER. THIS CERTIFICATE DOES NOT AMEND, EXTEND OR
P.O. Box 551 ALTER THE COVERAGE AFFORDED BY THE POLICIES BELOW.
Petaluma CA 94953
Phone: 707-782-9200 Fax:707-782-9300 INSURERS AFFORDING COVERAGE
INSURED I INSURER A: Evanston Insurance Co.
INSURER B: Nationwide Mutual Insurance Co
Ghilotti Bros., Inc. I+INSURERC: National Union Fire Ins. of PA
525 Jacoby Street
INSURER D:
San Rafael CA 94901
I
I INSURER E:
State Compensation Ins. Fund
COVERAGES
THE POLICIES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED TO THE INSURED NAMED ABOVE FOR THE POLICY PERIOD INDICATED. NOTWITHSTANDING
ANY REQUIREMENT, TERM OR CONDITION OF ANY CONTRACT OR OTHER DOCUMENT WITH RESPECT TO WHICH THIS CERTIFICATE 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. AGGREGATE LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS.
INSR
LTR TYPE OF INSURANCE POLICY NUMBER
POLICY EFFECTIVE
DATE (MM/DD/YYI
POLICY EXPIRATION LIMITS
DATE (MM/DD/YYI
GENERAL LIABILITY
EACH OCCURRENCE $1,000,000
A X COMMERCIAL GENERAL LIABILITY OOGLP1004993
10/01/00
10/01/01 FIRE DAMAGE (Any one fire) $ 50,000
1 CLAIMS MADE F_X] OCCUR
I MED EXP (Any one person) $ 5,000
X GL Ded. $5,000
I PERSONAL& ADV INJURY S1,000,000
X X, C, U Included
I GENERAL AGGREGATE s2,000,000
GEN'L AGGREGATE LIMIT APPLIES PER:
I PRODUCTS - COMP/OP AGG $1,000,000
POLICY LOC
I I JECT I I
AUTOMOBILE LIABILITY
B ANY AUTO ACP7800621590
10/01/00
COMBINED SINGLE LIMIT $1,000,000
10/01/01 (Ea accident)
ALL OWNED AUTOS
BODILY INJURY $
SCHEDULED AUTOS
(Per person)
X HIRED AUTOS
X NON -OWNED AUTOS
BODILY INJURY $
(Per accident)
X Ded. $1000 APD
PROPERTY DAMAGE $
I(Per
accident)
GARAGE LIABILITY
I AUTO ONLY - EA ACCIDENT I $
ANY AUTO
EA ACC 1$
I OTHER THAN
AUTO ONLY: AGG I S
EXCESS LIABILITY
I EACH OCCURRENCE 1$10,000,000
C X] OCCUR D CLAIMSMADE BE7403562
10/01/00
10/01/01 AGGREGATE I $ 10, 000, 000
Is
I I $
X1DEDUCTIBLE
RETENTION $ None
I I $
WORKERS COMPENSATION AND
X I TORY ILIM TS I OI
E EMPLOYERS'LIABILITY 315129300
10/01/00
-ER
10/01/01 I E.L. EACH ACCIDENT 1$1,000,000
E.L. DISEASE - EAEMPLOYEEI $ 1, 000, 000
E.L. DISEASE - POLICY LIMIT I $ 1, 0 0 0, 0 0 0
OTHER
I
DESCRIPTION OF OPERATIONS/LOCATIONSA/EHICLESIEXCLUSIONS ADDED BY ENDORSEMENT/SPECIAL PROVISIONS
RE: Operations of the Named Insured for the Certificate Holder
**its officers, agents & employees
JOB: City of San Rafael Sidewalk Replacement Contract, GBI #01426
Project #110-4421-723-8000
30XCG201OLF 11/85 -NOTEPAD
CERTIFICATE HOLDER I Y I ADDITIONAL INSURED; INSURER LETTER: CANCELLATION
SANRAF4 SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE EXPIRATION
DATE THEREOF, THE ISSUING INSURER WILLS MAIL 30X DAYS WRITTEN
NOTICE TO THE CERTIFICATE HOLDER NAMED TO THE LEFT,4Hff-F1MLL&'2 :... _. .,,,.�1__
City of San Rafael**
Dept. pf Public Works -41hipesr! NS SoM-1 !""....... �' 1-11111 11, VI U11111L 111Jt!^�^, IIJ HVCIYIJ IIM1
P.O. Box 151560 :. 1. 1"...
Rafael, CA 94915-1560 Aur PRESENT
I
ACORD 25-S (7/97) RAM SLACWp ORPORATION 1938
GHILa=1:
}}�����PAD:
/� ..... HOLDER.-00DE::..... S(AXRAF$ PAGE.-:2-
'E _
IY� p I�� INSURSDSNAM G?� 14 t:� $xOS�?�c:-:
R SD D .TS .... I..../.
"It is hereby understood and agreed that the City of San Rafael, its
officers, agents & employees, are additional insureds hereunder but only
as respects liablity arising out of the land and/or property and/or work
described in the Public Worls contract for the project entitled, City of
San Rafael Sidwalk Replacement Contract between the City of San Rafael and
Ghilotti Bros., Inc. for the work & the improvements described therein."
Policy Number: OOGLP1004993
Commercial General Liability
THIS ENDORSEMENT CHANGES THE POLICY - PLEASE READ IT CAREFULLY.
ADDITIONAL INSURED - OWNERS, LESSEES OR CONTRACTORS (FORM B)
This endorsement modifies insurance provided under the following:
COMMERCIAL GENERAL LIABILITY COVERAGE PART.
SCHEDULE
City of San Rafael, its officers, agents & employees
Dept of Public Works
P.O. Box 151560
San Rafael, CA 94915-1560
JOB: City of San Rafael Sidewalk Replacement Contract, GBI #01426, Project #110-4421-723-8000
(If no entry appears above, information required to complete this endorsement will be shown in the Declarations as
applicable to this endorsement.)
WHO IS AN INSURED (Section II) is amended to include as an insured the person or organization shown in the Schedule,
but only with respect to liability arising out of "your work" for that insured by or for you.
The insurance provided herein is primary coverage to the certificate holder with respects to any insurance or self insurance
programs maintained by the certificate holder, and no insurance held or owned by the certificate holder shall be called
upon to contribute to a loss.
The inclusion of more than one insured shall not operate to impair the rights of one insured against anotther insured and
the coverage afforded shall apply as though separate policies had been issued to each insured, but the inclusion of more
than one insured shall not operate to increase the limits of the Company's Liability.
INSURED: Marin Storage & Trucking Inc. - DBA: Reliable Crane & Rigging
CG 20 10 11 85 Copyright Insurance Services Office, Inc. 1984
VVI UE U1 JUL U1-JU I'll 1111111711U1 1IND rHA IYU. IUIItlCU3UU r, UC/14
ACORD,Y C E RTI F I CA M O F LIABILITY I N S U r<AN C FG csR SD DATE (MNUDDIYYI
xlLo-1 10/02/01
PRODUCER THIS CERTIFICATE IS ISSUED AS A MATTER OF 1 FORMATION
ONLY AND CONFERS NO RIGHTS UPON THE CERTIFICATE
Don Rama tici Insurance, Inc. HOLDER. THIS CERTIFICATE IDOLS NOT AMEND, EXTEND OR
P.O. Box 551 ALTER THE COVERAGE AFFORDED BY THE POLICIES 13CLOW.
Petaluma CA 94953
Phono:707-782-9200 Fax:707-782-9300
IL`6��1.�q:bY_\y�r7:lr]CC�IZe]�fU7�ci�
INSUHL•KA: Evanston Insurance. Co.
INsuREReJ_Nationw_ide Mutual Insurance Co
Ghilotti BroS., Inc. INSURER C; Amer.Internatll Special t Limes
525 LT&cQhy Street � INSURER D;
San Rafael CA, 94901 _—__—
I �INSURERE: State Conmensation Ins. Fund
COVERAGES ---
1 HE POLICIES Ole INSURANCE LISTED BELOW HAVE BEEN ISSUDD TO n1C INSURED NAMED ADOVF FOR THE POLICY PERIOD INDICATED. NOIWITHS rANOING
ANY riFOUIRFMFNT, TFRM OR CONDITION OF ANY CON TRACT ON 01 HER OOCUMEN r WITH RESPECT TO WHICH THIS CERTIrr-ATE MAY DE ISSUED OR
MAY PERTAIN, TI IC IIJSURANC6 AFFORDED OY THE POUCIFS OFSC,RIRED HEREIN IS SUHJEC f 10 ALL rHE 1 FRMS, EXCLUSIONS AND CONDITIONS Of SUCI I
POLICIL-S. AGGREGATE LIMI I'S SHOWN MAY HAVE BEEN REDUCED OY PAID CLAIMS,
INSR - '" . '-_ POLICY EFP�Ci1Vi: "OLIGY EXPIRATION
LTR TYPE OF INSURANCE -:POLICY NUMBER DATE (MMMIONYI DATE IMMIOD/YYI LIMITS
GENERAL LIABILITY EACH OCCURRENCE S 1,000,000
A X COMMCRGIAI, GFNFRAL I IAMLITY
CLAIMS MADE [A–] OCCUR
X GL Ded. $5, 000
X_ X, C, U Included
(;rN'L AC.,I;RFGATE LIMIT APPLIES PER;
POLICYFX X I JF T _I I LOC
AVrOMOIIILF. LIARILITY
}3 ANY AUTO
NIL r)WNFDAUTOS
::CH000LCD AUTOS
X HIREDAUTOS
X NON OWNrD AUTOS
X Ded. $1000 APD
GARAGE LIA13IL17Y
ANYAuro
EXCESS LIABILITY _
C X] OCCUR I _J Cl AIMS MA171E
DEDUCTInI.r
tir_wrION s None
T
WORK[ -.'RS COMPENSATION AND
E EMPLOYERS' LIAUILIIY
OTI ICR
OIOLP1004993 10/01/01 10/01/02 FIRE-DAMAGE(Anyoncfirc)
S 50,000
_MEL) EXP (Any one persnn)
S 5,000
PERSONA AOVINJUKY
S 1_,_000,000
GENERAL AGGREGATE
5 2, 0 0 0, 0 0 0
PRODUCTS - COMNOPAGG
.........
11,000,000
COMBINED SINGLE LIMIT
ACP7810621590 10/01/01 10/01/02 (ra
S 1,000,000
BODILY INJURY
S
(Per Pr:r,On)
130DILY INJURY
S
(Por acGdonl)
-
PROPERTY DAMAGE
S
(Per amdunl)
BE7413100 10/01/01
315129301 10/01/01
AUTO ONLY- EA ACCIDENT S
OTHERTHAN rAACC S
AUTO ONLY: AGG S
EACI I OCCURRENCE Is 1,0, 000, 000
10/01/02 1 ACCRECA'IE r� S 10, 000, 000
X I TORYLIM'TSI IOER
10/01/02 _E.L.E_ACHAG_CIDeNT $1,000,000
E,L.DISEASE-EA EMPLOYE $ 1, 000, 000
E.L. DISEASE - POLICY LIMIT S T, 0 0 0, 0 0 0
DCSCRIP'fION OF OPE— IONS/LOCATIONS/VEHICLESIEXCLUS IONS ADDED BY ENDORSEMENT/SPECIAL PROVISIONS
RE: Operationg of the Named Insured for the Certificate Holder
**its officers, agents & employees
JOB: City of San 'Rafael Sidewalk Replacement Contract, GBI *01426
Project #[:110-4421-723-8000
30XCQ2010LF 11/85 -NOTEPAD
-CERTIFICATE HOLDER I y I ADDITIONAL INSURED; INSURER LETTER= _ _ CANCELLATION
T^ SHOULD ANY OF THE ABOVE DESCRIBED D POLICIES BE CANCELLED BEFORE THE EXPIRATION
DATE THEREOF, THE ISSUING INSURER WILL -.,...- . --MAIL MAIL ,.�, Q_„J DAYS WRITTEN
City of Sari Rafael** NOTICE TO THE CERTIFICATE HOLDER NAMED TO THE LEFT, - .. . , _ , _ . , �•_�
Dept. of Public Works-
P.O.
orksP.O. Box 151560 got
Saiz Rafael, CA 94915-1560 nuT�Rl2£9i2�PResE yY
ACORII 25-S (7/97)_ — —7C3 U'AXOLkM `i!OkPORATION 1988
.vi UL- vi I" Ui -,,U 1 ii nniini ivi lira MA NU, IUI It3LZJJUU t', UJI i4
.: Nol.p�R C.al7� S PAGE 2
ADIRA,@:;::''',
NOTEPAD:. .
JN�OkWSXAME: 'S 3!. t' t:B7Co :i•: 2�1C. L'SFt:Si .,: pAT�:a0%02/QI:
"It is hereby understood and agreed that the City of San Rafael, its
officers, agents & employees, are additional insureds hereunder but only
as respecto liablity arising out of the land and/or property and/or work
described, in the Public Worls contract for the project entitled, City of
San Rafael Sidwalk Replacement Contract between the City of San Rafael and
Ghilotti Bros., Inc. for the work sc the improvemeuta described therein,"
I-- ,Li uiuuiiivi I11� 1*t1A 11U, IUII0Ld3UU r, U4/14
Policy Number: 01 GLP1004993
Commercial General Liability
THIS ENDORSEMENT CHANGES THE POLICY - PLEASE READ IT CAREFULLY.
ADDITIONAL INSURED - OWNERS, LESSEES OR CONTRACTORS (FORM B)
This endorsement modifies insurance provided tinder the following:
COMMERCIAL GENERAL LIABILITY COVERAGE PART.
SCHEDULE
Name of Person or Organization
City of San Rafael, its officers, agents & employees
Dept. of Public Works
P.O. Box 151560
San Rafael, CA 949151560
Joh: City of San Rafael Sidewalk Replacement Contract, GBI #01426, Project #110-4421723-8000
(If no entry appears above, information required to complete this endorsement will be shown in the Declarations as
applicable to this endorsement.)
WHO IS AN INSURED (Section II) is amended to include as an insured the person or organization shown in the Schedule,
but only with respect to liability arising out of "your work" for that insured by or for you.
The insurance provided herein is primary coverage to the certificate holder with respects to any insurance or self insurance
prograins maintained by the certificate holder, and no insurance held or owned by the certificate holder shall be called
upon to contribute to a loss.
The inclusion of more than one insured shall not operate to impair the rights of one insured against another insured and
the coverage afforded shall apply as though separate policies had been issued to each insured, but the inclusion of more
than one insured shall not operate to increase the limits of the Company's Liability.
CG 20 10 11 85 Copyright Insurance Services Office, Inc. 1984
OCT -05-01 FRI 01:40 PM RA 'ICI INS
Don Ramatici Insurance, Inc.
P.0, Box 551
Petalumi, CA 94953
Plimie: 707-782-9200
City of San Rafael
Public Works Depl.
Attn: Steve Zieger
FAX NO. '1 ('829300
P. 02
MEMO
.... .......
ti rE ...........
GHT110-1 SP 10/05/01
''Vfcy. -00AMwt
ACP7810621590
.............
PCX(-,, 10/01/01 10/01/02
... ............
ii 5
.......... .. ....
xlo
. . . . . . . . . .
Please be advised that the deductible on the certificate of insurance is
paid by the insured Ghilotti Bros., Inc,