Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
HomeMy WebLinkAboutPW G Street Improvements - Phase II ProjectCity of San Rafael ♦ California
Form of Agreement
for
G Street Improvements — Phase 11
Fourth St to Mission Ave
This Agreement is made and entered into this __Q day of _AM 12018 by and between the City of San Rafael
(hereinafter called City) and Ghilotti Bros., Inc. (hereinafter calk4d Contractor). Witnesseth, that the City and the
Contractor, for the considerations hereinafter named, agree as follows:
I - 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 described in the specifications for the project entitled: G Street Improvements — Phase II,
City Project No. 11345, all in accordance with the requirements and provisions of the "Specifications and Contract
Documents for G Street Improvements — Phase I I; Fourth St to Mission Ave" dated May 2018, which are hereby made
a part of this Agreement. The liability insurance provided to City by Contractor under this contract shall be primary
and excess of any other insurance available to the City.
II- Time of Completion
(a) The work to be performed under this Contract shall be commenced within Five (5) Working Days after the
date of written notice by the City to the Contractor to proceed.
(b) All work shall be completed, including all punchlist work, within Thirtv (30) Working Days and with such
extensions of time as are provided for in the General Provisions.
111 - 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 detennined 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; provided that the total compensation under
this Contract shall not exceed Three Hundred Sixty-five Thousand Four Hundred Forty-four Dollars and 00 100
($365,444.00) unless a written amendment is executed by the City and the Contractor.
ITEM DESCRIPTION ESTIMATED UNIT UNIT TOTAL PRICE
QUANTITY PRICE
1. Mobilization 1 LS
2. Signs and Traffic Control 1 LS
3. Clearing and Grubbing 1 LS
4. Minor Concrete
a $20,000 = $20,000
n $39,774 = $39,774
r, $98,000 = $98,000
AGREEMENT -1
ORIGINAL
ITEIVI DESCRIPTION
ESTIMATED
QUANTITY
UNIT
@
UNIT
PRICE
TOTAL PRICE
a. Type A Curb and Gutter
250
LF
@
$41.00 =
$10,250
b. 4" PCC Sidewalk
1,400
SF
@
$11.00 =
$15,400
c. Curb Ramp — Case A
4
EA
@
$4,000.00 =
$16,000
5. Storm Drain Improvements
2
EA
@
$800.00 =
$1,600
a. Type E Catch Basin w/ Gallery Inlet
4
EA
@
$6,000.00 =
$24,000
e. 12" PVC Storm Drain Pipe
100
LF
@
$225.00 =
$22,500
6. Full Width Grinding**
21,000
SF
@
$0.87 =
$18,270
7. Hot Mix Asphalt
a. Full Depth HMA Plug Paving
60
TON
@
$305.00 =
$18,300
b. Deep Lift Patching
25
TON
@
$305.00 =
$7,625
c. HMA Overlay
315
TON
@
$175.00 =
$55,125
8. Adjust Existing Facility to Grade
a. Adjust Manhole Castings
2
EA
@
$800.00 =
$1,600
b. Adjust Water Valve Cover
10
EA
@
$58.00 =
$580
c. Adjust Gas Valve Cover
1
EA
@
$420.00 =
$420
9. Roadside Signs
a. Relocate Existing Sign(s) to New Post
3
EA
@
$350.00
$1,050
10. Striping and Pavement Markings
a. Detail 22 (Thermoplastic)
600
LF
@
$3.00 =
$1,800
b. Pavement Markings (Thermoplastic)
2,500
SF
@
$5.50 =
$13,750
c. Red Curb
400
LF
@
$2.50 =
$1,000
GRAND TOTAL BID $365,444.00
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) As soon as possible after the preparation of the estimate, the City shall, after deducting previous payments made,
pay to the Contractor 95% 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 22300 of the Public Contract 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 City 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 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 City 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) Contractor shall provide a "Defective Material and Workmanship Bond" for 50% of the Contract Price, before
the final payment will be made.
(d) 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.
(e) If after the work has been substantially completed, full completion thereof is materially delayed through no fault
of the Contractor, and the City Engineer so certifies, the City shall, upon certificate of the City 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.
VII - Assignment of Warranties; Waiver of Subrogation
(a) Contractor hereby assigns to City all warranties, guarantees, or similar benefits such as insurance, provided by
or reasonably obtainable from the manufacturers or suppliers of equipment, material or fixtures that Contractor
has installed or provided in connection with the work performed under this Agreement.
(b) Contractor hereby agrees to waive and arrange by contract for its subcontractors to waive any subrogation
rights which any insurer of Contractor or its subcontractors might otherwise acquire in connection with the
insurer's payment to Contractor or its subcontractors of any insured loss with respect to work performed under
this Agreement. Contractor further agrees to obtain and to arrange for its subcontractors to obtain for City's
benefit any endorsements from insurers that may be necessary to effect such waiver of subrogation.
Specifically, any worker's compensation insurance policies of the Contractor or its subcontractors shall be
endorsed with a waiver of subrogation in favor of City for any work performed by Contractor or its
subcontractors under this Agreement, and copies of such endorsements shall be provided to City.
AGREEMENT -3
IN WITNESS WHEREOF, City and Contractor have caused their authorized representatives to execute this
Agreement the day and year first written above.
CITY OF SAN RAFAEL:
Jim , Intta
City Maaaer
ATTEST:
Lit, say Lara
City Clerk
APPROVED AS TO FORM:
Ghilotti Bros., Inc.
By:
qQh&=
Printed Name Officer: Michael M. Ghilotti
Title of Corporate Officer: President
and,
I
Robert F. Epstein Printed Name of Officer: Daniel Y. Chin
City Attorney Title of Corporate Officer: Chief Financial Officer
File No. 16.01.287
AGREEMENT -4
Contract Bond
Public Work California
KNOW ALL MEN BY THESE PRESENTS,
That we,
and the Hartford Fire Insurance Company
�;��: THE HARTFORD.
Hartford Plaza, Hartford, Connecticut 06115
Bond executed in Triplicate
PERFORMANCE BOND
Bond No.. 57BCSHX5767.. . .
Premium Charge $2,.59,1.0.0
Ghilotti Bros., Inc. as Principal,
a Corporation organized and existing under the laws of the State of Connecticut
and authorized to transact surety business in the State of California, as Surety, are held and firmly bound unto ..
City of San Rafael .
in the sum of Three Hundred Sixty Five Thousand Four Hundred Forty Four & 00/100 — Dollars ($ 365,444,.00,._ ),
lawful money of the United States of America, for the payment whereof, well and truly to be made, we hereby bind ourselves, our heirs, exec-
utors, admmistrators, successors and assigns, jointly and severally, firmly by these presents.
SIGNED, sealed with our seals, and dated this .10th day of ... . August, 2018
The condition of the foregoing obligation is such that, whereas the above bounden Principal has entered Into a contract dated,-...
July 16th, 2018 -+} with said City of San Rafael
to do and perform the following work, to -wit:
City Project No. 11345
G Street Improvements - Phase II
Fourth St to Mission Ave
The Surety, for value received, hereby stipulates and agrees that no change, extension of time, alteration or addition to the terms of the
Contract Documents or to the Project to be performed thereunder shall in any way affect its obligations on this bond, and it does hereby
waive notice of any such change, extension of time, alteration or addition to the terms of the Contract Documents or to the Project.
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 to be performed by said Principal, as in said contract set forth, then this bond shall be null and void; other-
wise It shall remain in full force and effect.
Ghilotti Bros., Inc.
(SEAL)
Principal
Michael M. Ghilotti, President / Treasurer
Hartford Fire Insurance Company
By
�Gp L— (SEAL)
Attorney-jn-fact Kelly Holtemann
Form S-3665.1 (HF) Printed In U.S.A.
California All -Purpose Certificate of Acknowledgment
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
S.S.
On August 13, 2018 before me, Melissa J. Russo, Notary Public
Name of Notary Public iltle
personally appeared Michael M. Ghilotti, President/Treasurer
Narne of Signer (1)
who proved to me on the basis of satisfactory evidence to be the person(t) whose name(t)
is/subscribed to the within instrument and acknowledged to me that hekk1W_ti executed
the same in hist lid authorized capacity(, and that by his/;/ Iii' signature(s) on the
instrument the person(x), or the entity upon behalf of which the person() 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.
WITNESS my hand and official seal. MELISSA J. MSO
COMM. #2213840 z
Notary Public - California
Z Marin County
gnature ry Publi Conor. 'Expires Se . 14, 2021
OPTIONAL INFORMATION
Although the information in this section is not required by law, it could prevt ,,--udulen..--.-.u.nmeI f
this acknowledgment to an unauthorized document and may prove useful to persons relying on the attached c .ument.
Description of Attached Document
The preceding Certificate of Acknowledgment is attached to a Method of Signer Id Ification
document titled/for the purpose of Pr�;rnn(s)
to m n the basis of satisfactory evidence:
of identification ❑ credible witnesses)
containing pages, and dated
The signer(s) capacity or authority is/are as:
❑ Individual(s)
❑ Attorney-in-fact
❑ Corporate Officer(s)
❑ Guardian/Conservator
❑ Partner - LimitedlGen
ElTrustee(s)
El Other:
repre_Wnting:
tJame(s) of Person(s) Em�tviiesl Sioner is Representing
Notarial event is detailed in notary journal on:
Page # Entry #
Notary contact:
Other
❑ Additional Signer ❑ Signer(s) Thumbprints(s)
u
0 2009-2015 Notary Learning Center - All Rights Reserved You can purchase copies of this form froth our web site at www The NotarysStore.corn
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189
notary public or other officer completing this certificate verifies only the identity of the individual who signed the
[:A
ocument to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document.
State of California )
County of Marin )
On ! u L k I 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(s) whose name(s) is/are-
subscribed to the within instrument and acknowledged to me that he/she/" executed the same in
hWher/t'heir authorized capacity(ies), and that by his/her/#t& signature(e) on the instrument the person(s),
or the entity upon behalf of which the person(s) acted, executed the instrument.
t J. DELUCA
_^�• Notary Public - California is
Marin County z
z:
Z ' Commission # 2166061
vt
My Comm. Expires Oct 24, 2020
t :P. s cam:, S, v"ti✓v��°vim, ,..-.-.,�
I certify under PENALTY OF PERJURY under the laws
of the State of California that the foregoing paragraph
is true and correct.
WITNESS my hand and official seal.
Signature
Signature of Notary Public
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
Number of Pages: Signer(s) Other Than Named Above:
Capacity(ies) Claimed by Signer(s)
Signer's Name: _
LI Corporate Officer — Title(s):
❑ Partner — ❑ Limited ❑ General
❑ Individual ❑ Attorne act
f 1 Trustee ian or Conservator
❑ Other:
Signer I presenting: _
Signer's Name:
Ll Corporate Officer — Title(s):
❑ Partner — ❑ Limited ❑ General
G Individual ❑ Attorney in Fact
L1 Trustee ❑ Guardian or Conservator
❑ Other: _
Signer Is Representing:
©2014 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
0 Hartford Fire Insurance Company, a corporation duly organized under the laws of the State of Connecticut
Hartford Casualty Insurance Company, a corporation duly organized under the laws of the State of Indiana
Hartford Accident and Indemnity Company, a corporation duly organized under the laws of the State of Connecticut
Hartford Underwriters Insurance Company, a corporation duly organized under the laws of the State of Connecticut
Twin City Fire Insurance Company, a corporation duly organized under the laws of the State of Indiana
Hartford Insurance Company of Illinois, a corporation duly organized under the laws of the State of Illinois
Hartford Insurance Company of the Midwest, a corporation duly organized under the laws of the State of Indiana
0 Hartford Insurance Company of the Southeast, a corporation duly organized under the laws of the State of Florida
having their home office in Hartford, Connecticut, (hereinafter collectively referred to as the "Companies") do hereby make, constitute and appoint,
up to the amount of Unlimited :
Nerissa S. Bartolome, Alicia Dass, Joan DeLuca, Roger C. Dickinson, Patrick R
Diebel, Nancy L. Hamilton, Kelly Holtemann, Thomas E. Hughes, Stanley D. Loar, Mark
M. Munekawa, Yvonne Roncagliolo, Charles R. Shoemaker of SAN FRANCISCO, California
their true and lawful Attorneys) -in -Fact, each in their separate capacity if more than one is named above, to sign its name as surety(ies) only as
delineated above by ®, and to execute, seal and acknowledge any and all bonds, undertakings, contracts and other written instruments in the
nature thereof, on behalf of the Companies in their business of guaranteeing the fidelity of persons, guaranteeing the performance of contracts and
executing or guaranteeing bonds and undertakings required or permitted in any actions or proceedings allowed by law.
In Witness Whereof, and as authorized by a Resolution of the Board of Directors of the Companies on May 6, 2015 the Companies have
caused these presents to be signed by its Senior Vice President and its corporate seals to be hereto affixed, duly attested by its Assistant
Secretary. Further, pursuant to Resolution of the Board of Directors of the Companies, the Companies hereby unambiguously affirm that they are
and will be bound by any mechanically applied signatures applied to this Power of Attorney.
�rrl�,�
�t � �,+►.^i '`'�� ane.ri �: a �Q�'r�',J�°� � � � ^:
�t'► . �`��r •F�r4w1N r .,�+I.P. • If�i� s o•rrM r ;.;;`''v, t'46gTo105 se +' �Ipa�u
9���
John Gray, Assistant Secretary M. Ross Fisher, Senior Vice President
STATE OF CONNECTICUT
ss. Hartford
COUNTY OF HARTFORD
On this 5th day of January, 2018, before me personally came M. Ross Fisher, to me known, who being by me duly sworn, did depose and
say: that he resides in the County of Hartford, State of Connecticut; that he is the Senior Vice President of the Companies, the corporations
described in and which executed the above instrument; that he knows the seals of the said corporations; that the seals affixed to the said
instrument are such corporate seals; that they were so affixed by authority of the Boards of Directors of said corporations and that he signed his
name thereto by like authority. 11
v,``Nt �`Y
Kathleen T. Maynard
Notary Public
CERTIFICATE My Commission Expires July 31, 2011
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 August 10th, 2018
Signed and sealed at the City of Hartford.
�11' 1ly�. �tJw7Ft tt ,x*r^ S IS..+Jb ` l �y any �r _� .�•y
Ct i"• `,�••rll.rrfif a `0�! �il
G �•� . li i real .�. � • .�r�n` ji• • �:i_ �
h ,may � .Al •`ir `, rv.r:nJ: G i•�r�' i:i tai9lllaC• wi ID74 � 79'r9
'¢f:�. ::1�' 4a� �A ... 1' • ., 'tinat5 4nu•' Y�'��je�•
Kevin Heckman, Assistant Vice President
POA" 'N
Direct Inquiries/Claims to:
THE HARTFORD
BOND, T-12
POWER
OF
ATTORNEY
HartfOne ord, Conne tcut06155
Bond.0 laims(cbthehartford.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
0 Hartford Fire Insurance Company, a corporation duly organized under the laws of the State of Connecticut
Hartford Casualty Insurance Company, a corporation duly organized under the laws of the State of Indiana
Hartford Accident and Indemnity Company, a corporation duly organized under the laws of the State of Connecticut
Hartford Underwriters Insurance Company, a corporation duly organized under the laws of the State of Connecticut
Twin City Fire Insurance Company, a corporation duly organized under the laws of the State of Indiana
Hartford Insurance Company of Illinois, a corporation duly organized under the laws of the State of Illinois
Hartford Insurance Company of the Midwest, a corporation duly organized under the laws of the State of Indiana
0 Hartford Insurance Company of the Southeast, a corporation duly organized under the laws of the State of Florida
having their home office in Hartford, Connecticut, (hereinafter collectively referred to as the "Companies") do hereby make, constitute and appoint,
up to the amount of Unlimited :
Nerissa S. Bartolome, Alicia Dass, Joan DeLuca, Roger C. Dickinson, Patrick R
Diebel, Nancy L. Hamilton, Kelly Holtemann, Thomas E. Hughes, Stanley D. Loar, Mark
M. Munekawa, Yvonne Roncagliolo, Charles R. Shoemaker of SAN FRANCISCO, California
their true and lawful Attorneys) -in -Fact, each in their separate capacity if more than one is named above, to sign its name as surety(ies) only as
delineated above by ®, and to execute, seal and acknowledge any and all bonds, undertakings, contracts and other written instruments in the
nature thereof, on behalf of the Companies in their business of guaranteeing the fidelity of persons, guaranteeing the performance of contracts and
executing or guaranteeing bonds and undertakings required or permitted in any actions or proceedings allowed by law.
In Witness Whereof, and as authorized by a Resolution of the Board of Directors of the Companies on May 6, 2015 the Companies have
caused these presents to be signed by its Senior Vice President and its corporate seals to be hereto affixed, duly attested by its Assistant
Secretary. Further, pursuant to Resolution of the Board of Directors of the Companies, the Companies hereby unambiguously affirm that they are
and will be bound by any mechanically applied signatures applied to this Power of Attorney.
�rrl�,�
�t � �,+►.^i '`'�� ane.ri �: a �Q�'r�',J�°� � � � ^:
�t'► . �`��r •F�r4w1N r .,�+I.P. • If�i� s o•rrM r ;.;;`''v, t'46gTo105 se +' �Ipa�u
9���
John Gray, Assistant Secretary M. Ross Fisher, Senior Vice President
STATE OF CONNECTICUT
ss. Hartford
COUNTY OF HARTFORD
On this 5th day of January, 2018, before me personally came M. Ross Fisher, to me known, who being by me duly sworn, did depose and
say: that he resides in the County of Hartford, State of Connecticut; that he is the Senior Vice President of the Companies, the corporations
described in and which executed the above instrument; that he knows the seals of the said corporations; that the seals affixed to the said
instrument are such corporate seals; that they were so affixed by authority of the Boards of Directors of said corporations and that he signed his
name thereto by like authority. 11
v,``Nt �`Y
Kathleen T. Maynard
Notary Public
CERTIFICATE My Commission Expires July 31, 2011
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 August 10th, 2018
Signed and sealed at the City of Hartford.
�11' 1ly�. �tJw7Ft tt ,x*r^ S IS..+Jb ` l �y any �r _� .�•y
Ct i"• `,�••rll.rrfif a `0�! �il
G �•� . li i real .�. � • .�r�n` ji• • �:i_ �
h ,may � .Al •`ir `, rv.r:nJ: G i•�r�' i:i tai9lllaC• wi ID74 � 79'r9
'¢f:�. ::1�' 4a� �A ... 1' • ., 'tinat5 4nu•' Y�'��je�•
Kevin Heckman, Assistant Vice President
POA" 'N
Contract Bond
Public Work — California
KNOW ALL MEN BY THESE PRESENTS:
That we,
Jk THE HARTFORD
Bond executed in Triplicate
LABOR AND MATERIAL PAYMENT BOND
57BCSHX5767
Bond No.
Premium Charge Included in Premium
Charged for Performance Bond
GhilottiBros., Inc.
..............
... ......... ...................... ....................... .................... .......... ............ .............. I ... .... ... .... I as Principal.
and ........Hanford, Fire.Insutance, CornPany,,,,,,,,,,,,,,, a Corporation organized and ex sting under the aws of the State
of Connecticut and authorized to transact surely business In the Stale of California, as Surety, are held and firmly bound unto the
Stale of California for the use and benefit of the State Treasurer as ex officio treasurer and custodian of the Unemployment Fund and any and al
materialmen, persons, companies or corporations furnishing materials, provisions, provender or other supplies used in, upon, for or about the perform•
ance of the work contracted to be executed or performed under the contract hereinafter mentioned, and all persons, companies or corporal one
renting or hiring teams, or Implements or machinery, for or contributing to said work to be done and all persons perform ng work or labor upon the
same and all persons supplying both work and materials as aforesaid, in the sum of................................................................ ... ......... . .... .. ..
Three Hundred, Sixty Five Thousand Four Hundred Forty Four & 001100 — ...... ,,,Dollars Is ... 365,44A.P.Q...,,.............. .....y
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.
SIGNED, sealed with our seals and dated this ............... .1.OthAugust, 2018
........ day ol......... ........... .........-1+J-.......
The condition of the foregoing obligation is such that, whereas the above -bounden Principal has entered into a contract, dated.. July.1gft.201,f3,
................ ........ with...............Cily,ofSan.Rafael.................
................................
to do and perform the following work, to wit:
City Project No. 11345
G Street Improvements - Phase II
Fourth St to Mission Ave
The Surety, for value received, hereby stipulates and agrees that no change, extension of time, alteration or addition to the terms of the
Contract Documents or to the Project to be performed thereunder shall in any way affect its obligations on this bond. and it does hereby
waive notice of any such change, extension of time, alteration or addition to the terms of the Contract Documents or to the Project.
NOW THEREFORE. If the above -bounden Principal, or ........ .......... .... Ghilotti Bros., Inc
sub -contractor, fails to pay for any materials, provisions provender or other supplies or teams, used In. upon, for or about the performance of the
work contracted to be done under said contract, or for any work or labor done thereon of any k'nd, or for amounts due under the Unemployment
Insurance Act with respect to such work, the Surety on this bond will pay the some, 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 and to be taxed as costs and to be included in the
judgment therein rendered; PROVIDED that this bond is filed by the Principal to comply with the provisions of Chapter 7, Title XV of the Clvll Code of
California and other applicable provisions of said Title XV relating to Public Work and lability, hereunder Is subject to the provisions of said section
and acts amendatory thereof, and sections of other codes of the State of Ca'ifomia referred to therein and acts amendatory thereof.
Ghilotti Bros, Inc.
[SEAL)
Principal Michael M. Ghilotti, President 1 Treasurer
..................... Kaf 4F4fd. lfo.j4su rat!os, 99MPAny...................... .
�f
By.....4. j ............................... .............. ....,........... (SEALI
Attomey-indaet! Kelly Holtemann
Form S-3674-3 Printed m LI.S,A
Q 2009-2015 Notary Learning Center -All Rights Reserved You can purchase copies of this form from our web site at www. The Nota FysStore. corn
California All -Purpose Certificate of Acknowledgment
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 S.S. 7
On August 13, 2018 before me, Melissa J. Russo, Notary Public
Name of Notary Public I itle
personally appeared Michael M. Ghilotti, President/Treasurer
Narrie of Signer (1
who proved to me on the basis of satisfactory evidence to be the person(A) whose name(t)
is/subscribed to the within instrument and acknowledged to me that hehA1W_tt_*y executed
the same in his/ authorized authorized capacity(and that by his6d&Rk signature(s) on the
instrument the person(x), or the entity upon behalf of which the person(k,) 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.
WITNESS my hand and official seal. MELISSA J. RUSSO
M'L'
COMM. #2213840 z
COM X
6AN:otary Public - California 0
W
MI
Z Marin County
z
Corfn. �xpires �kI14,212111
ignature I ry Public
OPTIONAL INFORMATION
Although the information in this section is not required by law, it could prevt_ f
this acknowledament to an onaiithnri7pr] document and may prove useful to pet -sons relying on the attached ument
Description of Attached Document
The preceding Certificate of Acknowledgment is attached to a Method of Signer Id Ification
document titled/for the purpose of Proved nin n the basis of satisfactory evidence:
t'
r rm�
m(s) of ide
(.1 of identification F] credible witnesses)
containingpages, and dated Notarial event is detailed in notary journal on:
Page # _ Entry #
The signer(s) capacity or authority is/are as:
El Individual(s) Notary contact:
El Attorney-in-fact
El Corporate Officer(s) Other
E] Additional Signer ❑ Signer(s) Thumbprints(s)
El
Guard ian/Conservator
0 El Guard ian/Co nservator
E01 Partner-Limited/Gen
0 Trustee(s)
r.
0 Other:
h
El Other:
repre ing:
Name B) of Personks) Eilfily(es) Signers Representing
Q 2009-2015 Notary Learning Center -All Rights Reserved You can purchase copies of this form from our web site at www. The Nota FysStore. corn
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189
�;r�rcri>r.�rcr - - - - - - .er��r•.cres.�,c�e�ra�tir,�.�c�.�r.4���,s�„er�ss
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 k U QJ21k:, 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 persons) whose name(s) is/ -are -
subscribed to the within instrument and acknowledged to me that he/she/#iey executed the same in
hWher/t'heir authorized capacity(ies), and that by #pis/herAheif signature(s) on the instrument the person(s),
or the entity upon behalf of which the person(s) acted, executed the instrument.
.' J. DELUCA
Notary Public - California
z Marin County z
Z ' g Commission # 2166061 D
My Comm. Expires Oct 24, 2020
I certify under PENALTY OF PERJURY under the laws
of the State of California that the foregoing paragraph
is true and correct.
WITNESS my hand and official seal.
Signature ___�
Signature of Notary Public
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
Number of Pages: Signer(s) Other Than Named Above:
Capacity(ies) Claimed by Signer(s)
Signer's Name: _
LJ Corporate Officer — Title(s):
❑ Partner — ❑ Limited ❑ General
❑ Individual ❑ Attorne ac
rl Trustee Ian or Conservator
❑ Other:
Signer I presenting: _
miner's Name: —
Ll Corporate Officer — Title(s):
❑ Partner — ❑ Limited ❑ General
❑ Individual CI Attorney in Fact
Ll Trustee C -i Guardian or Conservator
❑ Other:
Signer Is Representing: -
�.�.�z.�,uxc:t:cox.�:c.�:�.�e�:t.Y;c,c�sx:cx:c,�c.u.�.�c.s:cx:c.�cr�.�:c.c;c�-cx;<.�_cxc�c-•-�.�c;�z.�c,�c,-r=e.�c.�:c.�c;�t.��c�.zz.ec.�
02014 National Notary Association • www.Nationa[Notary.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
0 Hartford Fire Insurance Company, a corporation duly organized under the laws of the State of Connecticut
Hartford Casualty Insurance Company, a corporation duly organized under the laws of the State of Indiana
Hartford Accident and Indemnity Company, a corporation duly organized under the laws of the State of Connecticut
Hartford Underwriters Insurance Company, a corporation duly organized under the laws of the State of Connecticut
Twin City Fire Insurance Company, a corporation duly organized under the laws of the State of Indiana
Hartford Insurance Company of Illinois, a corporation duly organized under the laws of the State of Illinois
Hartford Insurance Company of the Midwest, a corporation duly organized under the laws of the State of Indiana
Hartford Insurance Company of the Southeast, a corporation duly organized under the laws of the State of Florida
having their home office in Hartford, Connecticut, (hereinafter collectively referred to as the "Companies") do hereby make, constitute and appoint,
up to the amount of Unlimited :
Nerissa S. Bartolome, Alicia Dass, Joan DeLuca, Roger C. Dickinson, Patrick R
Diebel, Nancy L. Hamilton, Kelly Holtemann, Thomas E. Hughes, Stanley D. Loar, Mark
M. Munekawa, Yvonne Roncagliolo, Charles R. Shoemaker of SAN FRANCISCO, California
their true and lawful Attorney(s)-in-Fact, each in their separate capacity if more than one is named above, to sign its name as surety(les) only as
delineated above by ®, and to execute, seal and acknowledge any and all bonds, undertakings, contracts and other written instruments in the
nature thereof, on behalf of the Companies in their business of guaranteeing the fidelity of persons, guaranteeing the performance of contracts and
executing or guaranteeing bonds and undertakings required or permitted in any actions or proceedings allowed by law.
In Witness Whereof, and as authorized by a Resolution of the Board of Directors of the Companies on May 6, 2015 the Companies have
caused these presents to be signed by its Senior Vice President and its corporate seals to be hereto affixed, duly attested by its Assistant
Secretary. Further, pursuant to Resolution of the Board of Directors of the Companies, the Companies hereby unambiguously affirm that they are
and will be bound by any mechanically applied signatures applied to this Power of Attorney.
�lrury, e+na• atrs t a"" ��"'v
156.7 ,^, E • �'?�� 1" • �;:` •� •
%'�M+� .A'r •`~ f ' in rtvJ: • /•o1N1r• ��:;: tpT9�p• tei IpTp � •= I9l9
f Rrp`. _.. Via' 'tiriu �p .., r• • .. '.u•ot5' /nu•' •'�.��,.
/14 -
John Gray, Assistant Secretary M. Ross Fisher, Senior Vice President
STATE OF CONNECTICUT
ss. Hartford
COUNTY OF HARTFORD
On this 5th day of January, 2018, before me personally came M. Ross Fisher, to me known, who being by me duly sworn, did depose and
say: that he resides in the County of Hartford, State of Connecticut; that he is the Senior Vice President of the Companies, the corporations
described in and which executed the above instrument; that he knows the seals of the said corporations; that the seals affixed to the said
instrument are such corporate seals; that they were so affixed by authority of the Boards of Directors of said corporations and that he signed his
name thereto by like authority. yy
4 �`Nt �•Y
Kathleen T. Maynard
Notary Public
CERTIFICATE My Commission Expires July 31, 2021
I, the undersigned, Assistant Vice President of the Companies, DO HEREBY CERTIFY that the above and foregoing is a true and correct
copy of the Power of Attorney executed by said Companies, which is still in full force effective as of August 10th, 2018
Signed and sealed at the City of Hartford.
7t1 ,ttrs iu ,r�`i
a
Z+ , 1567 ! . 'o' * c- 1w_- . :,_ •
l c: ~' '>>nrena,` • /•a11M� t,•:;tpT9�E t t 1D7p I9R9
a * 'er:�.. t:_�aaaN j�R . !•�t • �'`.'tii.ot5 4.tut' Y��i{ms�•
•_ rJ ��v f�f -�
Kevin Heckman, Assistant Vice President
POA 9
Direct Inquiries/Claims to:
THE HARTFORD
BOND,POWER
OF
ATTORNEY
tcut06155
Hartford,One onne
Bond.ClaimsAthehartford.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
0 Hartford Fire Insurance Company, a corporation duly organized under the laws of the State of Connecticut
Hartford Casualty Insurance Company, a corporation duly organized under the laws of the State of Indiana
Hartford Accident and Indemnity Company, a corporation duly organized under the laws of the State of Connecticut
Hartford Underwriters Insurance Company, a corporation duly organized under the laws of the State of Connecticut
Twin City Fire Insurance Company, a corporation duly organized under the laws of the State of Indiana
Hartford Insurance Company of Illinois, a corporation duly organized under the laws of the State of Illinois
Hartford Insurance Company of the Midwest, a corporation duly organized under the laws of the State of Indiana
Hartford Insurance Company of the Southeast, a corporation duly organized under the laws of the State of Florida
having their home office in Hartford, Connecticut, (hereinafter collectively referred to as the "Companies") do hereby make, constitute and appoint,
up to the amount of Unlimited :
Nerissa S. Bartolome, Alicia Dass, Joan DeLuca, Roger C. Dickinson, Patrick R
Diebel, Nancy L. Hamilton, Kelly Holtemann, Thomas E. Hughes, Stanley D. Loar, Mark
M. Munekawa, Yvonne Roncagliolo, Charles R. Shoemaker of SAN FRANCISCO, California
their true and lawful Attorney(s)-in-Fact, each in their separate capacity if more than one is named above, to sign its name as surety(les) only as
delineated above by ®, and to execute, seal and acknowledge any and all bonds, undertakings, contracts and other written instruments in the
nature thereof, on behalf of the Companies in their business of guaranteeing the fidelity of persons, guaranteeing the performance of contracts and
executing or guaranteeing bonds and undertakings required or permitted in any actions or proceedings allowed by law.
In Witness Whereof, and as authorized by a Resolution of the Board of Directors of the Companies on May 6, 2015 the Companies have
caused these presents to be signed by its Senior Vice President and its corporate seals to be hereto affixed, duly attested by its Assistant
Secretary. Further, pursuant to Resolution of the Board of Directors of the Companies, the Companies hereby unambiguously affirm that they are
and will be bound by any mechanically applied signatures applied to this Power of Attorney.
�lrury, e+na• atrs t a"" ��"'v
156.7 ,^, E • �'?�� 1" • �;:` •� •
%'�M+� .A'r •`~ f ' in rtvJ: • /•o1N1r• ��:;: tpT9�p• tei IpTp � •= I9l9
f Rrp`. _.. Via' 'tiriu �p .., r• • .. '.u•ot5' /nu•' •'�.��,.
/14 -
John Gray, Assistant Secretary M. Ross Fisher, Senior Vice President
STATE OF CONNECTICUT
ss. Hartford
COUNTY OF HARTFORD
On this 5th day of January, 2018, before me personally came M. Ross Fisher, to me known, who being by me duly sworn, did depose and
say: that he resides in the County of Hartford, State of Connecticut; that he is the Senior Vice President of the Companies, the corporations
described in and which executed the above instrument; that he knows the seals of the said corporations; that the seals affixed to the said
instrument are such corporate seals; that they were so affixed by authority of the Boards of Directors of said corporations and that he signed his
name thereto by like authority. yy
4 �`Nt �•Y
Kathleen T. Maynard
Notary Public
CERTIFICATE My Commission Expires July 31, 2021
I, the undersigned, Assistant Vice President of the Companies, DO HEREBY CERTIFY that the above and foregoing is a true and correct
copy of the Power of Attorney executed by said Companies, which is still in full force effective as of August 10th, 2018
Signed and sealed at the City of Hartford.
7t1 ,ttrs iu ,r�`i
a
Z+ , 1567 ! . 'o' * c- 1w_- . :,_ •
l c: ~' '>>nrena,` • /•a11M� t,•:;tpT9�E t t 1D7p I9R9
a * 'er:�.. t:_�aaaN j�R . !•�t • �'`.'tii.ot5 4.tut' Y��i{ms�•
•_ rJ ��v f�f -�
Kevin Heckman, Assistant Vice President
POA 9
CONTRACT ROUTING FORM
INSTRUCTIONS: Use this cover sheet to circulate all contracts for review and approval in the order shown below.
TO BE COMPLETED BY INITIATING DEPARTMENT PROJECT MANAGER:
Contracting Department: Public Works
Project Manager: Hunter Young
Extension: 3408
Contractor Name: Ghilotti Bros., Inc.
Contractor's Contact: Debbie Petersen
Contact's Email: DebbieP@ghilottibros.com
❑ FPPC: Check if Contractor/Consultant must file Form 700
Step
RESPONSIBLE
DESCRIPTION
COMPLETED
REVIEWER
DEPARTMENT
a. Email PINS Introductory Notice to Contractor
DATE
Check/Initial
1
Project Manager
Click here to
❑
enter a date.
b. Email contract (in Word) & attachments to City
6/26/2018
❑x HY
Atty c/o Laraine.Gittens@cityofsanrafael.org
2
City Attorney
a. Review, revise, and comment on draft agreement
7/11/2018
❑x LG
and return to Project Manager
7/11/2018
❑x LG
b. Confirm insurance requirements, create Job on
Project Manager
PINS, send PINS insurance notice to contractor
3
Forward at least two originals of final agreement to
7/12/2018
❑x HY
Project Manager
contractor for their signature
When necessary, * contractor -signed agreement
4
❑ N/A
agendized for Council approval
*PSA > $20,000; or Purchase > $35,000; or
Or
❑X HY
Public Works Contract > $125,000
8/6/2018
Date of Council approval
PRINT
Project Manager
CONTINUE ROUTING PROCESS WITH HARD COPY
5
Forward signed original agreements to City
7/23/2018
X HY
Attorney with printed copy of this routing form
Review and approve hard copy of signed
31 Z� $-
6
City Attorney
agreement
7
City Attorney
Review and approve insurance in PINS and , and
12-0'��
(A/
bonds (for Public Works Contracts)
8
City Manager/ Mayor
Agreement executed by Council authorized official
Attest signatures, retains original agreement and
'tel
9
City Clerk
forwards copies to Project Manager
2 2
14' I --+V
!)-. .,,.. Record Without Fee
~ When recorded mail• to: Far GC 27383 and '
11,i-,t When recorded mail to:
City of San Rafael
Lindsay Lara, City Clerk
1400 Fifth A venue
P. 0. Box 151560
San Rafael, CA 94915-1560
1111111 /llll lillllllll 1111111111 II/ii 1111111111 H/1!111111/lil 11111!11
2018-0040945
fi'ecorded
Official Recc,ro:;
Countyc,r
l\l;erin
liKHAfW N. BENSON
A:.:i,e:,:-;c,r· fiecc,rtier
County CJert
jj:Q2AM 30·t,/ov•WjS
I REC FEE
I cor•JFc,RMED GJPY
I
! MH
f Page .i □f :Z
SPACE ABOVE THIS LINE FOR RECORDER'S USE
CITY OF SAN RAFAEL
NOTICE OF COMPLETION OF IMPROVEMENT
TO ALL PERSONS WHOM IT MAY CONCERN:
o.oo
o.oo
NOTICE IS HEREBY GIVEN for and on behalf of the City of San Rafael, County of Marin, State of
California, that there has been a cessation of labor upon the work or improvement and that said work or
improvement was completed upon the 16 th day of October, 2018 and accepted the 19 th day of
November, 2018; that the name, address and nature of the title of the party giving this notice is as
follows: The City of San Rafael, 1400 Fifth Avenue, San Rafael, California, 94901, a municipal
corporation, in the County of Marin, State of California, within the boundaries of which said work or
improvement was made upon land owned by said City and/or over which said City has an easement; that
said work or improvement is described as follows :
G STREET IMPROVEMENTS -PHASE II PROJECT
CITY PROJECT #11345
and reference is hereby made for a further description thereof to the plans and specifications approved
for said work or improvements now on file in the office of the Department of Public Works, and said
plans and specifications are hereby incorporated herein by reference thereto; and that the name of the
Contractor who contracted to perform said work and make such improvement is
Ghilotti Bros., Inc.
I declare under penalty of perjury that the foregoing is true and correct.
~-\-1-2CS
Executed at San Rafael, California, on ~cv ~~ "L c:i , 20...1_§;,
CITY OF SAN RAFAEL
A Municipal Corporation
By~~----Ljj__)_-=--
BILLGUERIN
Director of Public W ork 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.
ST A TE OF CALIFORNIA
COUNTY OF MARIN
Subscribed and sworn to (or affirmed) before me on this lC\ day of Nove..oa, 'ae( ,
20 \~, by Bill Ouerin 1 proved to me on the basis of satisfactory evidence to be the person(s) who
, \ j ·, I
appeared bef ~r~ me. , ·
•• I
WITNESS {ny;~~d-~~i 6ffi¢ial seal.
': I •'..,I .,.~•:, .. ·,; .p•/ . f '" ~1"1 -···· · ---:-. ' ;:.~, • •:r:-: :~.:.~;• >" :. J: _' I
·/.. · ,·11\,\\ . . / ... ,. ,
S . ., \'· .. , ~ 1gnature ~ ·,· --< ·.·
LINPSA¥"IiARA
San Rafael City Clerk
File: 16.01.287