Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
HomeMy WebLinkAboutCC Resolution 14667 (2018-19 Restriping Project)RESOLUTION NO. 14667
A RESOLUTION OF THE SAN RAFAEL CITY COUNCIL AWARDING AND
AUTHORIZING THE CITY MANAGER TO EXECUTE A CONSTRUCTION
AGREEMENT FOR THE 2018-19 RESTRIPING PROJECT, CITY PROJECT NO. 11359,
TO BAYSIDE STRIPE & SEAL, INC. IN THE AMOUNT OF $701,270, AND
AUTHORIZING CONTINGENCY FUNDS IN THE AMOUNT OF $48,730 FOR A TOTAL
APPROPRIATED AMOUNT OF $750,000.
WHEREAS, on the 16th day of April 2019, 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:
“2018-19 Restriping Project”
City Project No. 11359
in accordance with the plans and specifications therefore on file at the Department of
Public Works, 111 Morphew Street, San Rafael; and
WHEREAS, the bid of $701,270 from Bayside Stripe & Seal, 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; and
WHEREAS, staff has recommended that the project budget include a contingency
amount of $48,730;
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF SAN RAFAEL
RESOLVES as follows:
1. The plans and specifications for the 2018-19 Restriping Project, City
Project No. 11359, on file at the Department of Public Works, 111
Morphew Street, San Rafael, are hereby approved.
2. The bid of Bayside Stripe & Seal, Inc. is hereby accepted at the unit prices
stated in its bid, and the contract for said work and improvements is hereby
awarded to Bayside Stripe & Seal, Inc. at the stated unit prices.
3. The City Manager is authorized and directed to execute a contract with
Bayside Stripe & Seal, Inc. for the bid amount, in the form attached hereto
as Exhibit 1 and incorporated herein, subject to final approval as to form by
the City Attorney, and to return the bidder’s bond upon the execution of the
contract.
4. Funds for the project totaling $750,000, which includes the construction
award amount and contingency, will be appropriated for City Project No.
11359, from the Gas Tax Fund #206.
5. The City Manager 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, Lindsay Lara, 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 City
Council of said City held on Monday, the 6th day of May 2019 by the following vote, to wit:
AYES: COUNCILMEMBERS: Bushey, Colin, McCullough & Mayor Phillips
NOES: COUNCILMEMBERS: Gamblin
ABSENT: COUNCILMEMBERS: None
LINDSAY LARA, City Clerk
File No.: 16.01.290
City of San Rafael ♦ California
Form of Agreement
for
2018-19 RESTRIPING PROJECT
This Agreement is made and entered into this I I day of J h -L 2019 by and between the City of San
Rafael (hereinafter called City) and Bayside Stripe and Seal, Inc. (hereinafter called Contractor).
Witnesseth, that the City and the Contractor, for the considerations hereinafter named, agree as follows:
1- 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: 2018-19 RESTRIPING
PROJECT, 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. The required additional insured
coverage for City under contractor's liability insurance policy shall be primary and noncontributory with
respect to any insurance or coverage maintained by city and shall not call upon city's insurance or self-
insurance for any contribution.
11- 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 Fifty (50) Working Days and with
such extensions of time as are provided for in the General Provisions.
III - 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.
1V - 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;
provided that the total compensation under this Contract shall not exceed Seven Hundred One Thousand
Two Hundred Seventy Dollars and Zero Cents ($701,270.00) unless a written amendment is executed by
the City and the Contractor.
6ffilu"IMA
# ITEM DESCRIPTION
1
2
3
4.
BASE BID ITEMS
Mobilization (20% max)
Traffic Control
Traffic Striping & Pavement Markings
a. Pavement Markings (Thermoplastic)
b. Green Bike Lane
c. Blue Retroreflective Hydrant Marker
d. Red Curb
e. Blue Curb
f. White Curb
g. Detail 2
h. Detail 9
i. Detail 22
j. Detail 25
k. Detail 27
1. Detail 27B
in. Detail 27C
n. Detail 29
o. Detail 32
p. Detail 37B
q. Detail 38
r. Detail 39
s. Detail 39A
t. Detail 40
Remove Existing
Striping/Markings/Markers
QUANTITY UNIT
UNIT TOTAL
PRICE PRICE
1 LS @ $75,000.00 = $75,000.00
1 LS @ $55,000.00 = $55,000.00
40,700
SF
@
$4.00 =
$162,800.00
3,450
SF
@
$15.00 =
$51,750.00
160
EA
@
$10.00 =
$1,600.00
19,800
LF
@
$2.50 =
$49,500.00
40
LF
@
$2.50 =
$100.00
1,150
LF
@
$2.50 =
$2,875.00
3,350
LF
@
$0.75 =
$2,512.50
18,350
LF
@
$0.75
$13,762.50
32,450
LF
@
$2.00 =
$64,900.00
6,900
LF
@
$1.25
$8,625.00
2,150
LF
@
$2.00 =
$4,300.00
23,250
LF
@
$1.50
- $34,875.00
170
LF
@
$1.00 -
$170.00
1,170
LF
@
$4.00 -
$4,680.00
7,850
LF
@
$4.00
- $31,400.00
530
LF
@
$2.50 =
$1,325.00
7,800
LF
@
$2.00 =-
$15,600.00
29,700
LF
@
$1.50
$44,550.00
530
LF
@
$1.50 =
$795.00
50
LF
@
$3.00 _
$150.00
1 LS @ $75,000.00 $75,000.00
BASE BID: $701,270.00
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.
(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 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 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 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.
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.
IN WITNESS WHEREOF, City and Contractor have caused their authorized representatives to
execute this Agreement the day and year first written above.
ATTEST:
Lindsay Lara
City Clerk
APPROVED AS TO FORM:
Rob Epstein
City Attorney
CITY OF SAN RAFAEL:
G
JiSch tz
Ci ager
CONTRACTOR: Bayside Stripe & Seal, Inc.
imy Mughannam
[Print Name of Corporate Officer]
President
[Title of Corporate Officer]
and
By: Kathleen Mucthannam_
[Print Name of Corporate Officer]
Treasurer
[Title of Corporate Officer]
RAVSI-1 np In. n -q
. %C � CERTIFICATE OF LIABILITY INSURANCE
`19
MIDD
DATE(M05110/200/20 9
THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION ONLY AND CONFERS NO RIGHTS UPON THE CERTIFICATE HOLDER. THIS
CERTIFICATE DOES NOT AFFIRMATIVELY OR NEGATIVELY AMEND, EXTEND OR ALTER THE COVERAGE AFFORDED BY THE POLICIES
BELOW. THIS CERTIFICATE OF INSURANCE DOES NOT CONSTITUTE A CONTRACT BETWEEN THE ISSUING INSURER(S), AUTHORIZED
REPRESENTATIVE OR PRODUCER, AND THE CERTIFICATE HOLDER.
IMPORTANT: If the certificate holder is an ADDITIONAL INSURED, the policy(ies) must have ADDITIONAL INSURED provisions or be endorsed.
If SUBROGATION IS WAIVED, subject to the terms and conditions of the policy, certain policies may require an endorsement. A statement on
this certificate does not confer rights to the certificate holder in lieu of such endorsement(s).
PRODUCER 707-782-9200
Don Ramatici Insurance, Inc.
731A Southpoint Blvd
Petaluma, CA 94954
CONEACT Tony Rossotti
PHONE 707-782-9200 FAX 707-782-9300
(AIC, No, Ext): (AIC, No):
E-MAIL
Tony Rossotti
INSURERS AFFORDING COVERAGE NAIC #
INSURER A: HDI Global Insurance Co. 41343
AUTOMOBILE
X
INSURED
Bayside Stripe Seal, Inc.
POBOX 703
INSURERS: Tokio Marine Specialty Ins. CO 23850
INSURER C, p State Compensation Ins. Fund 35076
Petaluma, CA 94953
05104/2019
05/0412020
INSURER D:
INSURER E:
BODILY INJURY Per accident $
INSURER F:
nnvFRAnPA r_FRTIFIr_ATP WIIIWRFR• 0FVICIr1At MItMR11=10.
THIS IS TO CERTIFY THAT 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. LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS. _
INSR I TR TYPE OF INSURANCE ADDL SUER POLICY NUMBER POLICY EFF POLICY EXP LIMITS
A
X COMMERCIAL GENERAL LIABILITY
CLAIMS -MADE X OCCUR
$5,000 per claim
X
X
GK20XO01216 05/04/2019 0510412020
EACH OCCURRENCE $ 1,000,000
DAMAGE TO RENTEDPREMISES (Ea occurrence) $ 100,000
MED EXP (Any oneperson) $ 5,000
deductible
PERSONAL & ADV INJURY $ 1'000,000
GEN'L AGGREGATE LIMIT APPLIES PER:
POLICY 191 JE o F] LOC
OTHER:
GENERAL AGGREGATE $ 2,000,000
PRODUCTS - COMP/OP AGG $ 2,000,000
A
AUTOMOBILE
X
LIABILITY
ANY AUTO
OWNED SCHEDULED
AUTOS ONLY AUTOS p
MODS ONLY AUUTOS ONLY
X
X
GK20XO01216
05104/2019
05/0412020
COMBINED SINGLE LIMIT $ 1,000,000
BODILY INJURY Per personl_
BODILY INJURY Per accident $
Peer acc den DAMAGE $
B
X
UMBRELLA LIAR
EXCESS LIAB
X
OCCUR
CLAIMS -MADE
-
PUB674959
05104/2019
05/04/2020
EACH OCCURRENCE $ 3,000,000
AGGREGATE $ 3,000,000
DED RETENTIONS
C
WORKERS COMPENSATION
AND EMPLOYERS' LIABILITYSIAT
ANY PROPRIETOR/PARTNER/EXECUTIVE F—]X
OFFICER/MEMBER EXCLUDE07
(Mandatory In NH)
If yes, describe under
DESCRIPTION OF OPERATIONS below
NIA
92535172019 05/04/2019
0510412020
X I PEROTH-
=1 ER
E.L. EACH ACCIDENT $ 1,000,000
E.L. DISEASE - EA EMPLOYEE $ 1,000,000
E.L. DISEASE - POLICY LIMIT 1,000,000
DESCRIPTION OF OPERATIONS I LOCATIONS I VEHICLES (ACORD 101, Additional Remarks Schedule, may be attached If more space Is required)
Please see holder notes.
RE: 2018-19 Restriping
rFRTIFI(_ATF HAI n;:p rAMrFI I ATInW
SANRAF1
SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE
Ci of San Rafael
City
THE EXPIRATION DATE THEREOF, NOTICE WILL BE DELIVERED IN
ACCORDANCE WITH THE POLICY PROVISIONS.
3501 Civic Center Drive
San Rafael, CA 94903-4157
AUTHORIZED REPRESENTATIVE
ACORD 25 (2016/03) ©1988-2015 ACORD CORPORATION. All rights reserved.
The ACORD name and logo are registered marks of ACORD
NOTEPAD. HOLDER CODE SANRAN BAYSIA PAGE 2
INSURED'S NAME Bayside Stripe & Seal, Inc. OP ID: DS Date 05/10/2019
It is agreed that The City of San Rafael, its officers, elected
officials, employees, agents and volunteers are named as additional
insureds on a primary & noncontributory basis with regard to general
liability per forms CG2010(04/13)) and CG2037(04/13)) and with regard to
auto liability per forms NICAAI2b03(05/14) & CA0443(11/16). Waiver of
subrogation applies to workers compensation per SCIF form 10217(07/14).
POLICY NUMBER: GK20XO01216 00 00 CA COMMERCIAL GENERAL LIABILITY
CG 20 10 04 13 (Blkt)
THIS ENDORSEMENT CHANGES THE POLICY. PLEASE READ IT CAREFULLY.
ADDITIONAL INSURED - OWNERS, LESSEES OR
CONTRACTORS - SCHEDULED PERSON OR
ORGANIZATION
This endorsement modifies insurance provided under the following:
COMMERCIAL GENERAL LIABILITY COVERAGE PART
SCHEDULE
Name Of Additional Insured Person(s)
Or Organization(s)
Locations Of Covered Operations
Blanket as required by written contract and effective
Primary Insurance applies: It is agreed that such
during the policy period as stated on the policy
insurance as is afforded by this policy for the
declarations.
benefit of the additional insured shown shall be
primary insurance, and any other insurance
maintained by the additional insured(s) shall be
excess and noncontributory as respects any claim,
loss or liability allegedly arising out of the
operations of the named insured or its
subcontractors, provided however that this
insurance will not apply to any claim loss or liability
which is determined to be solely the result of the
additional insured's negligence or solely the
additional insured's responsibility.
Information required to complete this Schedule, if not shown above, will be shown in the Declarations.
A. Section II — Who Is An Insured is amended to B
include as an additional insured the person(s) or
organization(s) shown in the Schedule, but only with
respect to liability for "bodily injury", "property damage"
or "personal and advertising injury" caused, in whole
or in part, by:
1. Your acts or omissions; or
2. The acts or omissions of those acting on your
behalf;
in the performance of your ongoing operations for the
additional insured(s) at the location(s) designated
above.
However:
1. The insurance afforded to such additional insured
only applies to the extent permitted by law; and
2. If coverage provided to the additional insured is
required by a contract or agreement, the insurance
afforded to such additional insured will not be
broader than that which you are required by the
contract or agreement to provide for such
additional insured.
With respect to the insurance afforded to these
additional insureds, the following additional exclusions
apply:
This insurance does not apply to "bodily injury" or
"property damage" occurring after:
1. All work, including materials, parts or equipment
furnished in connection with such work, on the
project (other than service, maintenance or repairs)
to be performed by or on behalf of the additional
insured(s) at the location of the covered operations
has been completed; or
2. That portion of "your work" out of which the injury
or damage arises has been put to its intended use
by any person or organization other than another
contractor or subcontractor engaged in performing
operations for a principal as a part of the same
project.
CG 20 10 04 13 (Blkt) © Insurance Services Office, Inc., 2012 Page 1 of 2
C. With respect to the insurance afforded to these
additional insureds, the following is added to Section
III — Limits Of Insurance:
If coverage provided to the additional insured is
required by a contract or agreement, the most we will
pay on behalf of the additional insured is the amount
of insurance:
1. Required by the contract or agreement; or
2. Available under the applicable Limits of Insurance
shown in the Declarations;
whichever is less.
This endorsement shall not increase the applicable
Limits of Insurance shown in the Declarations.
Page 2 of 2 © Insurance Services Office, Inc., 2012 CG 20 10 04 13 (Blkt)
POLICY NUMBER: GK20XO01216 00 00 CA
COMMERCIAL GENERAL LIABILITY
CG 20 37 04 13 (Blkt)
THIS ENDORSEMENT CHANGES THE POLICY. PLEASE READ IT CAREFULLY.
ADDITIONAL INSURED - OWNERS, LESSEES OR
CONTRACTORS - COMPLETED OPERATIONS
This endorsement modifies insurance provided under the following:
COMMERCIAL GENERAL LIABILITY COVERAGE PART
PRODUCTS/COMPLETED OPERATIONS LIABILITY COVERAGE PART
SCHEDULE
Name Of Additional Insured Person(s)
Or Organization(s)
Location And Description Of Completed Operations
Blanket as required by written contract and effective
Primary Insurance applies: It is agreed that such
during the policy period as stated on the policy
insurance as is afforded by this policy for the benefit
declarations.
of the additional insured shown shall be primary
insurance, and any other insurance maintained by
the additional insured(s) shall be excess and
noncontributory as respects any claim, loss or
liability allegedly arising out of the operations of the
named insured or its subcontractors, provided
however that this insurance will not apply to any
claim loss or liability which is determined to be
solely the result of the additional insured's
negligence or solely the additional insured's
responsibility.
This insurance also does not apply to any structure
intended to be occupied as a private residence, not
including apartments.
Information required to complete this Schedule, if not shown above, will be shown in the Declarations.
A. Section II — Who Is An Insured is amended to
include as an additional insured the person(s) or
organization(s) shown in the Schedule, but only with
respect to liability for "bodily injury" or "property
damage" caused, in whole or in part, by "your work"
at the location designated and described in the
Schedule of this endorsement performed for that
additional insured and included in the "products -
completed operations hazard".
However:
1. The insurance afforded to such additional insured
only applies to the extent permitted by law; and
B. With respect to the insurance afforded to these
additional insureds, the following is added to Section III
— Limits Of Insurance:
If coverage provided to the additional insured is
required by a contract or agreement, the most we will
pay on behalf of the additional insured is the amount of
insurance:
1. Required by the contract or agreement; or
2. Available under the applicable Limits of Insurance
shown in the Declarations;
whichever is less.
2. If coverage provided to the additional insured is This endorsement shall not increase the applicable
required by a contract or agreement, the Limits of Insurance shown in the Declarations.
insurance afforded to such additional insured will
not be broader than that which you are required
by the contract or agreement to provide for such
additional insured.
CG 20 37 04 13 (Blkt) © Insurance Services Office, Inc., 2012 Page 1 of 1
POLICY NUMBER: GK20XO01216 00 00 CA COMMERCIAL AUTO
NI CA Al 2003 (05 14) (Blkt)
HDI GLOBAL INSURANCE COMPANY
THIS ENDORSEMENT CHANGES THE POLICY. PLEASE READ IT CAREFULLY.
ADDITIONAL INSURED
This endorsement modifies insurance provided under the following:
BUSINESS AUTO COVERAGE FORM
This endorsement changes the policy effective on the inception date of the policy unless another date is indicated below.
Endorsement effective
Named Insured Countersigned by
Bayside Stripe & Seal, Inc.
(Authorized Representative)
WHO IS AN INSURED (under Section II — Liability Coverage, A.1) is amended to include as an "insured" the person or
organization shown in the Schedule with respect to the operation, maintenance, or use of a covered "auto" you own if:
1) You are obligated to add that person or organization, as an additional insured to this policy by:
a. an expressed provision of an "insured contract', or written agreement; or
b. an expressed condition of a written permit issued to you by a governmental or public authority; and
2) The "bodily injury" or "property damage" is caused by an "accident' which takes place after:
a. You executed the "insured contract' or written agreement; or
b. The permit has been issued to you.
SCHEDULE
Name
Blanket as required by an expressed provision of an "insured contract", or written agreement; or an
expressed condition of a written permit issued to you by a governmental or public authority and
effective during the policy period as stated on the policy declarations.
NI CA Al 2003 (05 14) (Blkt) Page 1 of 1
POLICY NUMBER: GK20XO01216 00 00 CA
COMMERCIAL GENERAL LIABILITY
CG 24 04 05 09 (Blkt)
WAIVER OF TRANSFER OF RIGHTS OF RECOVERY
AGAINST OTHERS TO US
This endorsement modifies insurance provided under the following:
COMMERCIAL GENERAL LIABILITY COVERAGE PART
PRODUCTS/COMPLETED OPERATIONS LIABILITY COVERAGE PART
SCHEDULE
Name Of Person Or Organization:
Blanket as required by written contract
and effective during the policy period as stated on the policy declarations.
Information required to complete this Schedule, if not shown above, will be shown in the Declarations.
The following is added to Paragraph 8. Transfer Of
Rights Of Recovery Against Others To Us of Section
IV — Conditions:
We waive any right of recovery we may have against the
person or organization shown in the Schedule above
because of payments we make for injury or damage
arising out of your ongoing operations or "your work"
done under a contract with that person or organization
and included in the "products -completed operations
hazard". This waiver applies only to the person or organ-
ization shown in the Schedule above.
CG 24 04 05 09 (Blkt) © Insurance Services Office, Inc., 2008 Page 1 of 1
POLICY NUMBER: GK20XO01216 00 00 CA
COMMERCIAL AUTO
CA 04 44 10 13 (AutoBlktWaiver)
THIS ENDORSEMENT CHANGES THE POLICY. PLEASE READ IT CAREFULLY.
WAIVER OF TRANSFER OF RIGHTS OF RECOVERY
AGAINST OTHERS TO US (WAIVER OF SUBROGATION)
This endorsement modifies insurance provided under the following:
AUTO DEALERS COVERAGE FORM
BUSINESS AUTO COVERAGE FORM
MOTOR CARRIER COVERAGE FORM
With respect to coverage provided by this endorsement, the provisions of the Coverage Form apply unless modified by
the endorsement.
This endorsement changes the policy effective on the inception date of the policy unless another date is indicated below.
Named Insured: Bayside Stripe & Seal, Inc.
Endorsement Effective Date:
SCHEDULE
Name(s) Of Person(s) Or Organization(s):
Blanket where required by written contract.
Information required to complete this Schedule, if not shown above, will be shown in the Declarations.
The Transfer Of Rights Of Recovery Against Others
To Us condition does not apply to the person(s) or
organization(s) shown in the Schedule, but only to the
extent that subrogation is waived prior to the "accident' or
the "loss" under a contract with that person or
organization.
CA 04 44 10 13 (Auto BlktWaiver) © Insurance Services Office, Inc., 2011 Page 1 of 1
- STATE ENDORSEMENT AGREEMENT
COMPENSATIONWAIVER OF SUBROGATION
=1 IlKllwl BLANKET BASIS
HOME OFFICE
SAN FRANCISCO
ALL EFFECTIVE DATES ARE
AT 12:01 AM PACIFIC
STANDARD TIME OR THE
TIME INDICATED AT
PACIFIC STANDARD TIME
BROKER COPY
REP B5
9253517-19
NEW
NA
7-37-59-07
EFFECTIVE MAY 4, 2019 AT 12.01 A.M. PAGE 1 OF 1
AND EXPIRING MAY 4, 2020 AT 12.01 A.M.
BAYSIDE STRIPE & SEAL INC
PO BOX 703
PETALUMA, CA 94953
WE HAVE THE RIGHT TO RECOVER OUR PAYMENTS FROM ANYONE
LIABLE FOR AN INJURY COVERED BY THIS POLICY. WE WILL
NOT ENFORCE OUR RIGHT AGAINST THE PERSON OR
ORGANIZATION NAMED IN THE SCHEDULE.
THIS AGREEMENT APPLIES ONLY TO THE EXTENT THAT YOU
PERFORM WORK UNDER A WRITTEN CONTRACT THAT REQUIRES YOU
TO OBTAIN THIS AGREEMENT FROM US.
THE ADDITIONAL PREMIUM FOR THIS ENDORSEMENT SHALL BE
2.00% OF THE TOTAL POLICY PREMIUM.
SCHEDULE
PERSON OR ORGANIZATION JOB DESCRIPTION
ANY PERSON OR ORGANIZATION BLANKET WAIVER OF
FOR WHOM THE NAMED INSURED SUBROGATION
HAS AGREED BY WRITTEN
CONTRACT TO FURNISH THIS
WAIVER
NOTHING IN THIS ENDORSEMENT CONTAINED SHALL BE HELD TO VARY, ALTER, WAIVE
OR EXTEND ANY OF THE TERMS, CONDITIONS, AGREEMENTS, OR LIMITATIONS OF THIS
POLICY OTHER THAN AS STATED. NOTHING ELSEWHERE IN THIS POLICY SHALL BE
HELD TO VARY, ALTER, WAIVE OR LIMIT THE TERMS, CONDITIONS, AGREEMENTS OR
LIMITATIONS OF THIS ENDORSEMENT.
COUNTERSIGNED AND ISSUED AT SANFRFRANCISCO: MAY 10, 2019
AUTHORIZED REPRESENT IVE PRESIDENT AND CEO
SCIF FORM 10217 (REV.7-2014)
2572
OLD DP 217
Theo Sanchez
From: Theo Sanchez
Sent: Thursday, May 30, 2019 11:20 AM
To: Ramy Mughannam (ramy@baysidessi.com)
Subject: FW: Bayside Stripe & Seal Bonds
Importance: High
Good morning Ramy,
Our City Attorney is asking that you provide replacement bonds for the 2018-19 Restriping Project. Please read the email
below to see what additional provisions need to be included.
Thank you,
Theo Sanchez, PE I City of San Rafael
Associate Civil Engineer
Department of Public Works
Office# 415.458.5326
Theo.Sanchezgcityofsanrafael.ore
From: Lisa Goldfien
Sent: Thursday, May 30, 2019 10:34 AM
To: Theo Sanchez <Theo.Sanchez@cityofsanrafael.org>
Cc: Laraine Gittens <Laraine.Gittens@cityofsanrafael.org>
Subject: Bayside Stripe & Seal Bonds
Hi Theo
R1ECEih1, un
JUN 1 0 2019
CITY ATTORREY
I am sending back the original bonds for this project in the interoffice mail. Please ask the company to provide
replacement bonds that contain provisions for the following:
Performance bond: A provision that the Surety waives notice of changes to underlying contract.
Payment bond:
A provision that the Surety waives notice of changes to underlying contract;
Provisions complying with California Civil Code Section 9554, which provides:
9554.
(a) A payment bond shall be in an amount not less than 100 percent of the total amount payable pursuant to the
public works contract. The bond shall be in the form of a bond and not a deposit in lieu of a bond. The bond shall
be executed by an admitted surety insurer.
(b) The payment bond shall provide that if the direct contractor or a subcontractor fails to pay any of the following,
the surety will pay the obligation and, if an action is brought to enforce the liability on the bond, a reasonable
attorney's fee, to be fixed by the court:
(1) A person authorized under Section 9100 to assert a claim against a payment bond.
(2) Amounts due under the Unemployment Insurance Code with respect to work or labor performed pursuant to
the public works contract.
(3) Amounts required to be deducted, withheld, and paid over to the Employment Development Department from
the wages of employees of the contractor and subcontractors under Section 13020 of the Unemployment
Insurance Code with respect to the work and labor.
(c) The payment bond shall be conditioned for the payment in full of the claims of all claimants and by its terms
inure to the benefit of any person authorized under Section 9100 to assert a claim against a payment bond so as
to give a right of action to that person or that person's assigns in an action to enforce the liability on the bond.
(d) The direct contractor may require that a subcontractor give a bond to indemnify the direct contractor for any
loss sustained by the direct contractor because of any default of the subcontractor under this section.
Thanks, Lisa
Lisa A. Goldfien I City of San Rafael
Assistant City Attorney
1400 5m Avenue
San Rafael, CA 94901
Tel: (415) 485-3080
Lisa. Goldfien(c.-)-cityofsanrafael.org
SAN RAFAEL
T7 ii [ IT) :`,9711 A a ISY0:
CONFIDENTIALITY NOTICE:
This email and any attached files
are CONFIDENTIAL and PRIVILEGED,
Intended only for the use of the
individual or entity named as the
recipient. If you have received this
email in error, please destroy it and
notify the sender by reply to
lisa.goldfien(a)cityofsanrafael.org
Thank you.
T E
mmmum
INSCO INSURANCE SIiRVICES, INC.
Undenviiting Manager for:
Developers Surety and Indemnity Company
Indemnity Company of California
17771 Cowan, Suite 100 • Irvine, California 92614 • (800) 792-1546
www.InzeoI)ico.cum
CONTRACT BOND - CALIFORNIA Bond 651867P
FAITHFUL PERFORMANCE - Initial premium charged for this bond is
PUBLIC WORK $14,025.00 subject to
adjustment upon completion of contract
at applicable rate on final contract price.
KNOW ALL BY THESE PRESENTS, That Bayside Stripe & Seal, Inc.
of PO Box 703, Petaluma, CA 94953 as Principal,
and the Indemnity Company of California a corporation organized and existing
under the laws of the State of California and authorized to transact surety business in the State of California, as
Surety, are held and firmly bound unto City of San Rafael
1400 Fifth Avenue, Room 209
San Rafael, CA 94901
in the sum of Seven Hundred One Thousand Two Hundred Seventy & 001100
Dollars ( $701,270.00 )
for the payment whereof, well and truly to be made, said Principal and Surety bind themselves, their heirs, administrators, successors and
assigns, jointly and severally, firmly by these presents.
THE CONDITION OF THE FOREGOING OBLIGATION IS SUCH, That WHEREAS, the above -bounden Principal has entered into a
Contract, dated May 9 2019 with the City of San Rafael
to do and perform the following work, to -wit:
2018-19 Restriping
NOW, THEREFORE, if the above -bounden Principal shall faithfully perform all the provisions of said Contract, then this obligation shall
be void; otherwise to remain in full force and effect.
Surety for value received, hereby stipulates and agrees that no change, extension of time, alteration, or addition to the terms of the
Contract, or to the work to be performed thereunder, shall, in anyway, effect its obligations on this bond and it hereby waives notice of any
such change, extension of time or alteration of the Contract.
Signed and sealed this 9th day of May 2019
J.ayside Stri a &Seal, Inc. _
Principal
Iramy Mu annam esident
ndemnity Company otj2<ifornia
By
Sandy 0
naway Attorney -in -Fact
POWER OF ATTORNEY FOR
DEVELOPERS SURETY AND INDEMNITY COMPANY
INDEMNITY COMPANY OF CALIFORNIA
PO Box 19725, IRVINE, CA 92623 (949) 263-3300
KNOW ALL BY THESE PRESENTS that except as expressly limited, DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA, do each
hereby make, constitute and appoint -
***Jill Seymour, Paul Ramatici, Jenny Hagemann, Sandy Dunaway, jointly or severally***
as their true and lawful Attomey(s)-in-Fact, to make, execute, deliver and acknowledge, for and on behalf of said corporations, as sureties, bonds, undertakings and contracts of
suretyship giving and granting unto said Attomey(s)-in-Fact full power and authority to do and to perform every act necessary, requisite or proper to be done in connection therewith as
each of said corporations could do, but reserving to each of said corporations full power of substitution and revocation, and all of the acts of said Attomey(s)-in-Fact, pursuant to these
presents, are hereby ratified and confirmed.
This Power of Attorney is granted and is signed by facsimile under and by authority of the following resolutions adopted by the respective Boards of Directors of DEVELOPERS SURETY
AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA, effective as of January 1st, 2008.
RESOLVED, that a combination of any two of the Chairman of the Board, the President, Executive Vice -President, Senior Vice -President or any Vice President of the
corporations be, and that each of them hereby is, authorized to execute this Power of Attorney, qualifying the attorney(s) named in the Power of Attorney to execute, on behalf of the
corporations, bonds, undertakings and contracts of suretyship; and that the Secretary or any Assistant Secretary of either of the corporations be, and each of them hereby is, authorized
to attest the execution of any such Power of Attorney;
RESOLVED, FURTHER, that the signatures of such officers may be affixed to any such Power of Attorney or to any certificate relating thereto by facsimile, and any such
Power of Attorney or certificate bearing such facsimile signatures shall be valid and binding upon the corporations when so affixed and in the future with respect to any bond, undertaking
or contract of suretyship to which it is attached.
IN WITNESS WHEREOF, DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA have severally caused these presents to be signed by
their respective officers and attested by their respective Secretary or Assistant Secretary this 6th day of February, 2017.
By: \ L9%i 't7 NAND /N NNk V p
Q� a O� ' GG O
Daniel Young, Senior Vice -President -moo; 001 RifF ; �� `0¢PURQr
_ W' 1936
W 1 =OCT 5
a : r n = 1967
By. Mark Lansdon, Vice -President 'o,��o LIF°•aopy ���/FOPN�4 a2
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 Orange
On February 6, 2017 before me, Lucille Raymond Notary Public
Date Here Insert Name and Title of the Officer
personally appeared Daniel Young and Mark Lansdon
Narne(s) of Slgner(s)
LUCILLE RAYMOND
Commission 0 2081945
Notary Public - California
Z Orange County
My Comm. Expires Oct 13 2018
Place Notary Seal Above
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/shelthey executed the same in his/her/their authorized
capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of
which the person(s) acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is
true and correct.
WITNESS my hand and official seal.
Signature
CERTIFICATE
Notary Public
The undersigned, as Secretary orAssistant Secretary of DEVELOPERS SURETY AND INDEMNITY COMPANY or INDEMNITY COMPANY OF CALIFORNIA, does hereby
certify that the foregoing Power of Attorney remains in full force and has not been revoked and, furthermore. that the provisions of the resolutions of the respective Boards of Directors of
said corporations set forth in the Power of Attorney are in force as of the date of this Certificate.
This Certificate is executed In the City of Irvine, California, this " l T/` day of
By: '
Cassie J bIrrisford, Assistant Se tary
ATS -1002 (02/17)
p✓l 1—d-
r,,,,,,�.
�..-4 AND
•`��.�� AN
F?y
. gi . oRPORgl
- A'
�. 1936
" OJT ••C'9[IFOR��p•' a�•c
G�PPANY 0
G0¢90R4 01? OCT5T�a0
%967
Oy oq<rFOPt�,P ��
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 Sonoma
On May 9, 2019
before me, Jenny Anne Hagemann - Notary Public
(insert name and title of the officer)
personally appeared Sandy Dunaway
who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are
subscribed to the within instrument and acknowledged to me that he/she/they executed the same in
his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the
person(s), or the entity upon behalf of which the person(s) acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing
paragraph is true and correct.
JENNY ANNE HAGEMANN
COMM. #2156191 z
WITNESS my hand and official seal. o, , Notary Public. california o
Sonoma county
d My comm. Expires June 11, 2020 i
SignatuS4�g�4t4(Ufk4V-0A11-- (Seal)
OHF— INSCO INSURANCE SERVICES, INC.
9YISO Underwriting Manager for:
IC® Developers Surety and Indemnity Company
C9GpONTO Indemnity Company of California
17771 Cowan, Suite 100 • Irvine, California 92614 • (800) 782-1546
www.InscoDico.com
PAYMENT BOND
Bond Number: 651867P
Premium included to Performance Bond
KNOW ALL MEN BY THESE PRESENTS, that we Bayside Stripe & Seal, Inc., PO Box 703, Petaluma, CA 94953
and Indemnity Company of California
, a California
, as principal (the "Principal'),
insurance company, as surety (the "Surety"), are held and firmly bound unto City of San Rafael
1400 Fifth Avenue, Room 209, San Rafael, CA 94901
, as obligee (the "Obligee"), in the
penal sum of Seven Hundred One Thousand Two Hundred Seventy & 00/100
Dollars ( $701,270.00 ) for the payment of which sum well and truly to be made,
the Principal and the Surety, bind ourselves, our heirs, executors, administrators, successors and assigns, jointly and
severally, firmly by these presents.
WHEREAS, the Principal has by written agreement dated the
entered into a contract (the "Contract') with the Obligee for
May 9, 2019
2018-19 Restriping
NOW, THEREFORE, THE CONDITION OF THIS OBLIGATION IS SUCH THAT, if Principal shall fail to pay any of
the persons named in Civil Code section 9100, or any amounts due under the Unemployment Insurance Code, or any
amounts required to be deducted, withheld and paid over to the Employment Development Department from the
wages of employees of Principal and subcontractors pursuant to the Unemployment Insurance Code section 13020,
with respect to the Work, then Surety shall pay for the same in an amount not to exceed the Bonded Sum; otherwise
this obligation shall be null and void.
Surety for value received, hereby stipulates and agrees that no change, extension of time, alteration, or addition to
the terms of the Contract, or to the work to be performed thereunder, shall, in anyway, effect its obligations on this
bond and it hereby waives notice of any such change, extension of time or alteration of the Contract.
DATED as of this 9th day of May
WITNESS/ATTEST
, 2019
lel dM BY:
Bayside Stripe & Seal, Inc.
Name: Ramy Mughannam
Title: President
Indemnity Company of California
�(Sure1Y)
B O.Sandy Du ray
tt rney-in-Fact
(Seal)
POWER OF ATTORNEY FOR
DEVELOPERS SURETY AND INDEMNITY COMPANY
INDEMNITY COMPANY OF CALIFORNIA
PO Box 19725, IRVINE, CA 92623 (949) 263-3300
KNOW ALL BY THESE PRESENTS that except as expressly limited, DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA, do each
hereby make, constitute and appoint:
***Jill Seymour, Paul Ramatici, Jenny Hagemann, Sandy Dunaway, jointly or severally***
as their true and lawful Attomey(s)-in-Fact, to make, execute, deliver and acknowledge, for and on behalf of said corporations, as sureties, bonds, undertakings and contracts of
suretyship giving and granting unto said Attomey(s)-in-Fact full power and authority to do and to perform every act necessary, requisite or proper to be done in connection therewith as
each of said corporations could do, but reserving to each of said corporations full power of substitution and revocation, and all of the acts of said Attomey(s)-in-Fact, pursuant to these
presents, are hereby ratified and confirmed.
This Power of Attorney is granted and is signed by facsimile under and by authority of the following resolutions adopted by the respective Boards of Directors of DEVELOPERS SURETY
AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA, effective as of January 1st, 2008.
RESOLVED, that a combination of any two of the Chairman of the Board, the President, Executive Vice -President, Senior Vice -President or any Vice President of the
corporations be, and that each of them hereby is, authorized to execute this Power of Attorney, qualifying the attorneys) named in the Power of Attorney to execute, on behalf of the
corporations, bonds, undertakings and contracts of suretyship; and that the Secretary or any Assistant Secretary of either of the corporations be, and each of them hereby is, authorized
to attest the execution of any such Power of Attorney;
RESOLVED, FURTHER, that the signatures of such officers may be affixed to any such Power of Attorney or to any certificate relating thereto by facsimile, and any such
Power of Attomey or certificate bearing such facsimile signatures shall be valid and binding upon the corporations when so affixed and in the future with respect to any bond, undertaking
or contract of suretyship to which it is attached.
IN WITNESS WHEREOF, DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA have severally caused these presents to be signed by
their respective officers and attested by their respective Secretary orAssistant Secretary this 6th day of February, 2017.
By: ` 0
Daniel Young, Senior Vice -President
By:
Mark Lansdon, Vice -President
State of California
County of Orange
Q•�I AND14�'.'
y•..... F
�J.•��ORP R9lFo �y
Cie
GMPArdrpc
G
i pPPORq�
< -
�` •�'
1936
' _� a9�
OC7 5 O
a'
t r n '
OJ7gLIFOF•;,dLO•�
W 1967
C,
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.
On February 6 2017 before me, Lucille Raymond Notary Public
Date Here Insert Name and Title of the Officer
personally appeared Daniel Young and Mark Lansdon
Names) of Signer(s)
LUCILLE RAYMOND
Commission #r 20819415
aOrange
Notary Public - California
Z Courtly
20
My Comm. Ex fres Oct 13 2018
Place Notary Seal Above
who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed
to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized
capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of
which the person(s) acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is
true and correct.
WITNESS my hand and official seal.
Signature
Lucilly and, Notary Public
CERTIFICATE v
The undersigned, as Secretary orAssistant Secretary of DEVELOPERS SURETY AND INDEMNITY COMPANY or INDEMNITY COMPANY OF CALIFORNIA, does hereby
certify that the foregoing Power of Attorney remains in full force and has not been revoked and, furthermore, that the provisions of the resolutions of the respective Boards of Directors of
said corporations set forth in the Power of Attorney are in force as of the date of this Certificate.
This Certificate is executed in the City of Irvine, California, this y �-( (�t� _ p� I � , •`��� AND /,y0 '• ��N
�'�- da of PANYo
l„�� '`•J(i oRPORq' F A. PPORq Ci
g ••\`'u TFp ?may = s G�
By: w 1936 {' s = OCT 5 C
Cassie J. rrisford, Assistant Se Lary .0.
o 1967 =
�J�'•egCIFO �P•• L .•- C'Q4IF 1R
ATS -1002 (02/17) ,��'' i�� �k *;.�`��•
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 Sonoma
On May 9, 2019
before me, Jenny Anne Hagemann - Notary Public
(insert name and title of the officer)
personally appeared Sandy Dunaway
who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are
subscribed to the within instrument and acknowledged to me that he/she/they executed the same in
his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the
person(s), or the entity upon behalf of which the person(s) acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing
paragraph is true and correct.
JENNY ANNE RAGE ANN
COMM. #2156191 z
0 o ,16
Notary Public • California o
WITNESS my hand and official seal. _ Sonoma County
{ M comm. Ex ires June 11, 2020
Signat"lM�"(Seal)
RA FBF!
►1
A 2
yo
Cl/ JI h'1TH p �`�
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 INITIA'T'ING DEPARTMENT PROJECT MANAGER
Contracting Department: DPW
Project Manager: Theo Sanchez
Extension: 5326
Project Name: 2018-19 Restriping Project
Contractor's Contact: Bayside Stripe & Seal: Ramy Mug_hannam
Contact's Email: ramy@baysidessi.com
RESPONSIBLE
STEP DEPARTMENT DESCRIPTION COMPLETED DATE I REVIEWER (Initials)
I
2
Project Manager
City Attorney
a. Email PINS Introductory Notice to Contractor 4/17/2019
b. Email Contract (in Word) & attachments to City Attorney c/o
Laraine.Gittens@cityof'sanrafael.org cityofsanrafael.org 4/17/2019
a. Review, revise and comment on draft agreement and return to Project
Manager 4/22/2019
b. Confirm insurance requirements, create Job on PINS, send PINS
insurance notice to contractor. 4/22/2019
Approval of final agreement form to send to contractor. (Provide Dept.
THS
THS
LG
LG
3
Department Director
Director Financial Sunuaaq it, Agreement) 4/24/2019
Forward three (3) originals of final agreement to contractor for their
BG
4
Project Manager
signature. 4/26/2019
THS
When necessary, contractor -signed agreement agendized for Council
approval
C'itp Council approval required for Prgjesrional Services• Agreements and SIV I�g
Purchases ofgood5 and senuces that excee'C1575,000 (imifar Piiblic {horAS
5
Project Manager
Contracts that exceedS175,000 (Enter dare gfCouncd Adceting)
THS
PRINT
CONTINUE ROUTING PROCESS WITH HARD COPY
_
_
Forward signed original agreement to City Attorney with printed copy of
6
Project Manager
this routing form 5/15/2019
�THS
7
City Attorney
Review and approve hard copy of signed agreement S/3a 9
`
Ns
Review and approve insurance in PINS, and bonds (for public w rk
8
City Attorney
contracts) V%o l)
City
6 �`
9
Manager/Mayor
Agreement executed by Council authorized official -1
Attest signatures, retains original agreement and forwards copies to project
10
City Clerk
manager 11 l2l q
11
1 Project Manager
1 Forward Final Copy to Contractor