Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
HomeMy WebLinkAboutPW Third Street Safety Improvements Project; CC 02-07-22Contract
This public works contract ("Contract") is entered into by and between the City of San Rafael
("City") and Ghilotti Bros. Inc., a corporation authorized to do business in California,
("Contractor"), for work on the Third Street Rehabilitation Project ("Project").
The parties agree as follows:
Award of Contract. to response to the Notice Inviting Bids, Conitracyor has submitted a
Bid Proposal to perform the Work to construct the Project. On ' 202 ;ity p�vz)
authorized award of this Contract to Contractor for the amount set' rth in Section t3elow.
2. Contract Documents. The Contract Documents incorporated into this Contract include
and are comprised of all of the documents listed below. The definitions provided in Article 1
of the General Conditions apply to all of the Contract Documents, including this Contract.
2.1 Notice Inviting Bids;
2.2 Instructions to Bidders;
2.3 Addenda, if any;
2.4 Bid Proposal and attachments thereto;
2.5 Contract;
2.6 Payment and Performance Bonds;
2.7 General Conditions;
2.8 Special Conditions;
2.9 Project Plans and Specifications;
2.10 Change Orders, if any;
2.11 Notice of Potential Award;
2.12 Notice to Proceed;
2.13 Appendix A San Rafael Sanitation District Technical Specifications;
2.14 Appendix B Marin Municipal Water District Technical Specifications;
2.15 Appendix C Geotechnical Report
2.16 Appendix D Marin Municipal Water District Standard Specifications;
2.17 Uniform Standards All Cities and County of Marin (available online at:
https: Jlwww. mari nco u nty. oo/-/media/files/departments/pw/eng inee ri n 912018-ucs-
complete-set.pdf?la=en); and
3. Contractor's Obligations. Contractor will perform all of the Work required for the Project,
as specified in the Contract Documents. Contractor must provide, furnish, and supply all
things necessary and incidental for the timely performance and completion of the Work,
including all necessary labor, materials, supplies, tools, equipment, transportation, onsite
facilities, and utilities, unless otherwise specified in the Contract Documents. Contractor
must use its best efforts to diligently prosecute and complete the Work in a professional
and expeditious manner and to meet or exceed the performance standards required by the
Contract Documents.
4. Payment. As full and complete compensation for Contractor's timely performance and
completion of the Work in strict accordance with the terms and conditions of the Contract
Documents, City will pay Contractor $18,248,707.54 ("Contract Price") for all of
Contractor's direct and indirect costs to perform the Work, including all labor, materials,
supplies, equipment, taxes, insurance, bonds and all overhead costs, in accordance with
the payment provisions in the General Conditions.
5. Time for Completion. Contractor will fully complete the Work for the Project, meeting all
requirements for Final Completion, within 325 working days from the commencement date
Third Street Rehabilitation 2021 Form CONTRACT
11315 Pagel
given in the Notice to Proceed ("Contract Time"). By signing below, Contractor expressly
waives any claim for delayed early completion.
6. Liquidated Damages. As further specified in Section 5.4 of the General Conditions, if
Contractor fails to complete the Work within the Contract Time, City will assess liquidated
damages in the amount of $2,500 per day for each day of unexcused delay in achieving
Final Completion, and such liquidated damages may be deducted from City's payments
due or to become due to Contractor under this Contract.
7. Labor Code Compliance.
7.1 General. This Contract is subject to all applicable requirements of Chapter 1 of
Part 7 of Division 2 of the Labor Code, including requirements pertaining to wages,
working hours and workers' compensation insurance, as further specified in Article
9 of the General Conditions.
7.2 Prevailing Wages. This Project is subject to the prevailing wage requirements
applicable to the locality in which the Work is to be performed for each craft,
classification or type of worker needed to perform the Work, including employer
payments for health and welfare, pension, vacation, apprenticeship and similar
purposes. Copies of these prevailing rates are available online at
htt ://www.dir.ca. ov/DLSR.
7.3 DIR Registration. City may not enter into the Contract with a bidder without proof
that the bidder and its Subcontractors are registered with the California Department
of Industrial Relations to perform public work pursuant to Labor Code § 1725.5,
subject to limited legal exceptions.
Workers' Compensation Certification. Pursuant to Labor Code § 1861, by signing this
Contract, Contractor certifies as follows: "I am aware of the provisions of Labor Code §
3700 which require every employer to be insured against liability for workers' compensation
or to undertake self-insurance in accordance with the provisions of that code, and I will
comply with such provisions before commencing the performance of the Work on this
Contract."
9. Conflicts of Interest. Contractor, its employees, Subcontractors and agents, may not
have, maintain or acquire a conflict of interest in relation to this Contract in violation of any
City ordinance or requirement, or in violation of any California law, including Government
Code § 1090 et seq., or the Political Reform Act, as set forth in Government Code § 81000
et seq. and its accompanying regulations. Any violation of this Section constitutes a
material breach of the Contract.
10. Independent Contractor. Contractor is an independent contractor under this Contract and
will have control of the Work and the means and methods by which it is performed. Contractor
and its Subcontractors are not employees of City and are not entitled to participate in any health,
retirement, or any other employee benefits from City.
11. Notice. Any notice, billing, or payment required by or pursuant to the Contract Documents
must be made in writing, signed, dated and sent to the other party by personal delivery,
U.S. Mail, a reliable overnight delivery service, or by email as a PDF file. Notice is deemed
effective upon delivery, except that service by U.S. Mail is deemed effective on the second
working day after deposit for delivery. Notice for each party must be given as follows:
Third Street Rehabilitation 2021 Form CONTRACT
11315 Page 2
City:
Department of Public Works
111 Morphew Street,
San Rafael, CA 94901
(415) 485-3355
Attn: Bill Guerin, Director of Public Works
Bill.Guerin@cityofsanrafael.org
Copy to: Shawn. Graf, Junior Engineer
Shawn.Graf@cityofsanrafael.org
Contractor:
Name: Ghilotti Bros. Inc.
Address: 525 Jacoby Street
City/State/Zip: San Rafael, CA 94901
Phone: (415) 454-7011
Attn: Lance Bushnell
Email: lanceb@gbi1914.com
Copy to: Natalia Kataoka
Email: nataliak@gbi1914.com
12. General Provisions.
12.1 Assignment and Successors. Contractor may not assign its rights or obligations
under this Contract, in part or in whole, without City's written consent. This Contract
is binding on Contractor's and City's lawful heirs, successors and permitted
assigns.
12.2 Third Party Beneficiaries. There are no intended third party beneficiaries to this
Contract.
12.3 Governing Law and Venue. This Contract will be governed by California law and
venue will be in the Marin County Superior Court, and no other place. Contractor
waives any right it may have pursuant to Code of Civil Procedure § 394, to file a
motion to transfer any action arising from or relating to this Contract to a venue
outside of Marin County, California.
12.4 Amendment. No amendment or modification of this Contract will be binding
unless it is in a writing duly authorized and signed by the parties to this Contract.
12.5 Integration. This Contract and the Contract Documents incorporated herein,
including authorized amendments or Change Orders thereto, constitute the final,
complete, and exclusive terms of the agreement between City and Contractor.
12.6 Severability. If any provision of the Contract Documents is determined to be
illegal, invalid, or unenforceable, in whole or in part, the remaining provisions of the
Contract Documents will remain in full force and effect.
12.7 Iran Contracting Act. If the Contract Price exceeds $1,000,000, Contractor
certifies, by signing below, that it is not identified on a list created under the Iran
Contracting Act, Public Contract Code § 2200 et seq. (the "Act"), as a person
engaging in investment activities in Iran, as defined in the Act, or is otherwise
expressly exempt under the Act.
Third Street Rehabilitation 2021 Form CONTRACT
11315 Page 3
12.8 Authorization. Each individual signing below warrants that they is authorized to
do so by the party that they represents, and that this Contract is legally binding on
that party. If Contractor is a corporation, signatures from two officers of the
corporation are required pursuant to California Corporation Code § 313.
The parties agree to this Contract as witnessed by the signatures below:
CITY: Approved as to form
1
s/ s/
JIM CHUJ , City Ma ge ROBERT F. EPSTEIN, City Attorney
T/2-
Attest:
Date: �—z� —� L1111
� � '
CONTRACTOR: Ghilotti Bros., Inc.
Business Name
S/
Date
INDSAY lAR ,City CJer4c
f 'J
Date:
Seal:
Michael M. Ghilotti, President
Name, Title
Date: 2/10/22
Second Signature (See Section 12.8):
Daniel Y. Chin, Chief Financial Officer
Name, Title
Date: 2/10/22
132128
Contractor's California License Number(s) and Expiration Date(s)
Third Street Rehabilitation 2021 Form CONTRACT
11315 Page 4
CALIFORNIA ACKNOWLEDGMENT CIVIL CODE § 1189
A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document
to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document.
State of California l
County of�Y'►Cl J}
On 2A \O 1-Zo before me, ar► (1 � (Y11�'�t ►�G��yl;l �_�j�[} 1�
Date Here Insert Name and Title of the Officer
,
personally appeared _1 1 6
Nome(s) of Signer(s)
who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed
to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their
authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity
upon behalf of which the person(s) acted, executed the instrument.
I certify under PENALTY OF PERJURY under the
*my
MARINAKEL3AYSAA laws of the State of California that the foregoing
Notary Public - Clifornia paragraph is true and correct.
Marin Commission p 2353251 WITNESS my hand d official seal.
Comm. Expires Jun 29, 2625
r
Signatur
Place Notary Seal and/or Stamp Above nature of Notary blic
OPTIONAL
Completing this information can deter alteration of the document or
fraudulent reattachment of this form to an unintended document.
Description of Attached Document
Title or Type of Document:
Document Date:
Signer(s) Other Than Named Above:
Capacity(ies) Claimed by Signer(s)
Signer's Name:
❑ Corporate Officer — Title(s):
❑ Partner — ❑ Limited ❑ GOMral
❑ Individual Attorney in Fact
❑ Trustee ❑ Guardian or Conservator
❑ Other:
Signer epresenting:
©2019 National Notary Association
-- _ Number of Pages:
Signer's Name:
❑ Corporate Officer — Title(s):
❑ Partner — ❑ Limited ❑ General
❑ Individual ❑ Attorney in Fact
❑ Trustee ❑ Guardian or Conservator
❑ Other:
Signer is Representing:
CALIFORNIA ACKNOWLEDGMENT
CIVIL CODE § 1189
A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document
to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document.
State of California 1
County of r, J}
OniQ2 before me, Ma'f1(v�J ���C3v1 ��i l��j �1��"V+(1A ?���1 lC_
Date Here Insert NCAele of the Office
.1 A,
personally appeared
Name(s) of Signer(s)
who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed
to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their
authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity
upon behalf of which the person(s) acted, executed the instrument.
`r MARINA KELSAY SMrrN
S Notary Public - California
} Marin County
Commission # 2363251
My Comm. Expires Jun 29, 2025
Place Notary Seal and/or Stamp Above
I certify under PENALTY OF PERJURY under the
laws of the State of California that the foregoing
paragraph is true and correct.
WITNESS my hand and pfficial seal.
r
Signature
Si A krkof Notary P !ic
OPTIONAL �,
Completing this information can deter alteration of the document or
fraudulent reattachment of this form to an unintended document.
Description of Attached Document
Title or Type of Document:
Document Date:
Signer(s) Other Than Named Above: __
Capacity(ies) Claimed by Signer(s)
Signer's Name:
❑ Corporate Officer — Title(s):
11Partner — ❑ Limited eneral
❑ Individual ❑ Attorney in Fact
❑ Trustee ❑ Guardian or Conservator
❑ Oth
r is Representing:
©2019 National Notary Association
Number of Pages:
Signer's Name:
❑ Corporate Officer — Title(s): _
❑ Partner — ❑ Limited ❑ General
❑ Individual ❑ Attorney in Fact
❑ Trustee ❑ Guardian or Conservator
❑ Other:
Signer is Representing -
END OF CONTRACT
Third Street Rehabilitation 2021 Form CONTRACT
11315 Page 5
Bond Executed in Duplicate
Payment Bond
Bond No: 57BCSIU4653
Premium: Included
The City of San Rafael ("City") and Ghilotti Bros., Inc. ("Contractor") have entered
into a contract for work on the Third Street Rehabilitation Project ("Project"). The Contract is
incorporated by reference into this Payment Bond ("Bond").
1. General. Under this Bond, Contractor as principal and Hartford Fire Insurance Company
its surety ("Surety"), are bound to City as obligee in an amount not less than
$ 18,248,707.54' . under California Civil Code § 9550 et seq., to ensure payment to
authorized claimants. This Bond is binding on the respective successors, assigns, owners,
heirs, or executors of Surety and Contractor.
'Eighteen Million Two Hundred Forty Eight Thousand Seven Hundred Seven Dollars & 54/100 ----
2. Surety's Obligation. If Contractor or any of its Subcontractors fails to pay a person
authorized in California Civil Code § 9100 to assert a claim against a payment bond, any
amounts due under the Unemployment Insurance Code with respect to work or labor
performed under the Contract, or any amounts required to be deducted, withheld, and paid
over to the Employment Development Department from the wages of employees of
Contractor and its Subcontractors under California Unemployment Insurance Code § 13020
with respect to the work and labor, then Surety will pay the obligation.
3. Beneficiaries. This Bond inures to the benefit of any of the persons named in California
Civil Code § 9100, so as to give a right of action to those persons or their assigns in any
suit brought upon this Bond. Contractor must promptly provide a copy of this Bond upon
request by any person with legal rights under this Bond.
4. Duration. If Contractor promptly makes payment of all sums for all labor, materials, and
equipment furnished for use in the performance of the Work required by the Contract, in
conformance with the time requirements set forth in the Contract and as required by
California law, Surety's obligations under this Bond will be null and void. Otherwise,
Surety's obligations will remain in full force and effect.
5. Waivers. Surety waives any requirement to be notified of alterations to the Contract or
extensions of time for performance of the Work under the Contract. Surety waives the
provisions of Civil Code §§ 2819 and 2845. City waives the requirement of a new bond for
any supplemental contract under Civil Code § 9550. Any notice to Surety may be given in
the manner specified in the Contract and delivered or transmitted to Surety as follows:
Attn. Andrew Holloway
Address: One Pointe Drive, 6th Floor
City/State/Zip: Brea. CA 92821
Phone: (469) 287-1022
Email: andrew,hollowav&thehartford.com
6. Law and Venue. This Bond will be governed by California law, and venue for any dispute
pursuant to this Bond will be in the Marin County Superior Court, and no other place.
Surety will be responsible for City's attorneys' fees and costs in any action to enforce the
provisions of this Bond.
[Signatures are on the following page.]
Third Street Rehabilitation 2021 Form PAYMENT BOND
11315 Page 37
Effective Date; Execution. This Bond is entered into and is effective onFebruary 10th,
20 22 .
SURETY:
Hartford Fire Insurance Company
Business Name
s/
Kelly Holtemann, &rney-In-Fact
Name, Title
Date
February 10th, 2022
(Attach Acknowledgment with Notary Seal and Power of Attorney)
CONTRACTOR:
Ghilotti Bros., Inc.
6usineame
sl 01'14-1e�' .4.
Lance A. Bushnell, Vice President, Estimating
Name, Title
APPROVED BY CITY:
zDatee.1arL2,- �A 10 , Z Z-2-
Date
Lk -11ohnz-L - -
Date
Name, Titfe
END OF PAYMENT BOND
Third Street Rehabilitation 2021 Form PAYMENT BOND
11315 Page 38
CALIFORNIA ACKNOWLEDGMENT CIVIL CODE § 1189
A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document
to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document.
State of California
County of UQ ►l n
On before me, Mav,M tzkA � ► tiCAMA R kkc .
Date Here Insert N e and Title of the 0 r
personally appeared docg A , �
Name(s) of Signer(s)
who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed
to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their
authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity
upon behalf of which the person(s) acted, executed the instrument.
•` MARINA KELSAY smrrH
Notary Public • California
Marin County
Commission # 2363251
`•�•'` My Comm. Expires Jun 29, 2025
Place Notary Seal and/or Stamp Above
I certify under PENALTY OF PERJURY under the
laws of the State of California that the foregoing
paragraph is true and correct.
WITNESS my harXIayjd official seal.
Sig
OPTIONAL
of
Completing this information can deter alteration of the document or
fraudulent reattachment of this form to an unintended document.
Description of Attached Document
Title or Type of Document:
Document Date:
Signer(s) Other Than Named Above:
Capacity(ies) Claimed by Signer(s)
Signer's Name:
❑ Corporate Officer — Title(s):
❑ Partner — ❑ Limited ❑ General
❑ Individual ❑ Att ey in Fact
❑ Trustee uardian or Conservator
❑ Other:
Signer is Repr ting:
02019 National Notary Association
Number of Pages:
Signer's Name:
❑ Corporate Officer — Title(s):
❑ Partner — ❑ Limited ❑ General
❑ Individual ❑ Attorney in Fact
❑ Trustee ❑ Guardian or Conservator
❑ Other:
Signer is Representing
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189
:r:c,. ecc.�.�ccx.cc+cc�:cccsarezr�.c�x,�r ' �,�ar�ciac:�r
A notary public or other officer completing this certificate verifies only the identity of the individual who signed the
document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document.
State of California
County of Marin
On� before me, J. DeLuca, Notary Public
Date Here Insert Name and Title of the Officer
personally appeared Kelly Holtemann
Name(s) of Signer(s)
who proved to me on the basis of satisfactory evidence to be the person(e) whose name(s) isfar&
subscribed to the within instrument and acknowledged to me that Fie/she/they executed the same in
hWher/fheir authorized capacity(ies), and that by hWher/#i ieif signature(s) on the instrument the person(s),
or the entity upon behalf of which the person(s) acted, executed the instrument.
I DRUCA
Notary Public • California
*my
Marin County
Commi,sion R 2338744
Comm. Expires Nov 27, 2024 ,
Place Notary Seal Above
I certify under PENALTY OF PERJURY under the laws
of the State of California that the foregoing paragraph
is true and correct.
WITNESS my hand and official seal.
l
Signature IL
~� _
Signature of Notary Public
OPTIONAL
Though this section is optional, completing this information can deter alteration of the document or
fraudulent reattachment of this form to an unintended document.
Description of Attached Document
Title or Type of Document:
Number of Pages:
Document
Signer(s) Other Than Named Above:
Capacity(ies) Claimed by Signer(s)
Signer's Name:
❑ Corporate Officer — Title(s):
I i Partner — I I Limited 1-1General
ElIndividual ❑ Attorne act
❑ Trustee ! On or Conservator
L1Other:
Signer I presenting:
$Igner's Name:.
❑ Corporate Officer — Title(s):
I I Partner — I 1 Limited ❑ General
❑ Individual ❑ Attorney in Fact
❑ Trustee ❑ Guardian or Conservator
13 Other: _
Signer Is Representing:
�G�s�x.�c.cxiscresw<.c�c�c�s�c:�x:.�.�x�c�:<.�r,.�s.�cc�u^sac.�o�ts:<, • �s:�i.���cr�,�s�xcc�e,•sx�s
02014 National Notary Association • www.NationaiNotary.org - 1 -800 -US NOTARY (1-800-876-6827) Item #5907
KNOW ALL PERSONS BY THESE PRESENTS THAT: Agency Name: WOODRUFF SAWYER & COMPANY
A enc Code: 57-554795
Hartford Fire Insurance Company, a corporation duly organized under the laws ofthe State of Connecticut
0 Hartford Casualty Insurance Company, a corporation duly organized under the laws ofthe State of Indiana
0 Hartford Accident and Indemnity Company, a corporation duly organized under the laws ofthe State of Connecticut
Hartford Underwriters Insurance Company, a corporation duly organized under the laws ofthe State of Connecticut
0 Twin City Fire Insurance Company, a corporation duly organized under the laws ofthe State of Indiana
Hartford Insurance Company of Illinois, a corporation duly organized under the laws ofthe State oflllinois
Hartford Insurance Company of the Midwest, a corporation duly organized under the laws ofthe State of Indiana
0 Hartford insurance Company of the Southeast, a corporation duly organized under the laws ofthe State of Florida
having their home office in Hartford, Connecticut, (hereinafter collectively referred to as the "Companies") do hereby make, constitute and appoint,
up to the amount of Unlimited :
Nerissa S. Bartolome, Christina Burton, Alicia Dass, Joan DeLuca, Patrick R Diebel,
Valerie Garcia, Kelly Holtemann, Thomas E. Hughes, Mark M. Munekawa, Zachary V.
Overbay, Sara Ridge, Yvonne Roncagliolo, Charles R. Shoemaker, Peter Tam of SAN
FRANCISCO, California
their true and lawful Attorney(s)-in-Fact, each in their separate capacity if more than one is named above, to sign its name as surety(ies) only as
delineated above by ®, and to execute, seal and acknowledge any and all bonds, undertakings, contracts and other written instruments in the
nature thereof, on behalf of the Companies in their business of guaranteeing the fidelity of persons, guaranteeing the performance of contracts and
executing or guaranteeing bonds and undertakings required or permitted in any actions or proceedings allowed by law.
In Witness Whereof, and as authorized by a Resolution of the Board of Directors of the Companies on May 23, 2016 the Companies
have caused these presents to be signed by its Assistant Vice President and its corporate seals to be hereto affixed, duly attested by its Assistant
Secretary. Further, pursuant to Resolution of the Board of Directors of the Companies, the Companies hereby unambiguously affirm that they are
and will be bound by any mechanically applied signatures applied to this Power of Attorney.
+.r .yam ai IEE7 :y • ' z :£ __ �o • tte
47% e `'+s t•� ! 4? 4 r•
Shelby Wiggins, Assistant Secretary Joelle L. LaPierre, Assistant Vice President
STATE OF FLORIDA
ss. Lake Mary
COUNTY OF SEMINOLE
On this 20th day of May, 2021, before me personally came Joelle LaPierre, to me known, who being by me duly sworn, did depose and say: that
(s)he resides in Seminole County, State of Florida; that (s)he is the Assistant Vice President of the Companies, the corporations described in and which
executed the above instrument; that (s)he knows the seals of the said corporations; that the seals affixed to the said instrument are such corporate seals;
that they were so affixed by authority of the Boards of Directors of said corporations and that (s)he signed his/her name thereto by like authority.
Jessica Ciccone
My Commission HH ] 22250
Expires June 20, 2025
I, the undersigned, Assistant Vice President of the Companies, DO HEREBY CERTIFY that the above and foregoing is a true and correct
copy of the Power of Attorney executed by said Companies, which is still in full force effective as of February 10th, 2022
Signed and sealed in Lake Mary, Florida.
'a �; � � ''ti+.�r�.7i /" • �+btaM* � t97=�� =li7Q � 3 1979
� _ § . mew �► . R ■ hlnvs+ u[n•+•
Keith D. Dozois, Assistant Vice President
Direct Inquiries/Claims to:
THE HARTFORD
POSTER
OF
ATTORNEY
BOND, T-11
One Hartford Plaza
Hartford, Connecticut 06155
Bond.ClatmsO& thehattford.com
calla 888-266-3488 or fax: 860-757-5835
KNOW ALL PERSONS BY THESE PRESENTS THAT: Agency Name: WOODRUFF SAWYER & COMPANY
A enc Code: 57-554795
Hartford Fire Insurance Company, a corporation duly organized under the laws ofthe State of Connecticut
0 Hartford Casualty Insurance Company, a corporation duly organized under the laws ofthe State of Indiana
0 Hartford Accident and Indemnity Company, a corporation duly organized under the laws ofthe State of Connecticut
Hartford Underwriters Insurance Company, a corporation duly organized under the laws ofthe State of Connecticut
0 Twin City Fire Insurance Company, a corporation duly organized under the laws ofthe State of Indiana
Hartford Insurance Company of Illinois, a corporation duly organized under the laws ofthe State oflllinois
Hartford Insurance Company of the Midwest, a corporation duly organized under the laws ofthe State of Indiana
0 Hartford insurance Company of the Southeast, a corporation duly organized under the laws ofthe State of Florida
having their home office in Hartford, Connecticut, (hereinafter collectively referred to as the "Companies") do hereby make, constitute and appoint,
up to the amount of Unlimited :
Nerissa S. Bartolome, Christina Burton, Alicia Dass, Joan DeLuca, Patrick R Diebel,
Valerie Garcia, Kelly Holtemann, Thomas E. Hughes, Mark M. Munekawa, Zachary V.
Overbay, Sara Ridge, Yvonne Roncagliolo, Charles R. Shoemaker, Peter Tam of SAN
FRANCISCO, California
their true and lawful Attorney(s)-in-Fact, each in their separate capacity if more than one is named above, to sign its name as surety(ies) only as
delineated above by ®, and to execute, seal and acknowledge any and all bonds, undertakings, contracts and other written instruments in the
nature thereof, on behalf of the Companies in their business of guaranteeing the fidelity of persons, guaranteeing the performance of contracts and
executing or guaranteeing bonds and undertakings required or permitted in any actions or proceedings allowed by law.
In Witness Whereof, and as authorized by a Resolution of the Board of Directors of the Companies on May 23, 2016 the Companies
have caused these presents to be signed by its Assistant Vice President and its corporate seals to be hereto affixed, duly attested by its Assistant
Secretary. Further, pursuant to Resolution of the Board of Directors of the Companies, the Companies hereby unambiguously affirm that they are
and will be bound by any mechanically applied signatures applied to this Power of Attorney.
+.r .yam ai IEE7 :y • ' z :£ __ �o • tte
47% e `'+s t•� ! 4? 4 r•
Shelby Wiggins, Assistant Secretary Joelle L. LaPierre, Assistant Vice President
STATE OF FLORIDA
ss. Lake Mary
COUNTY OF SEMINOLE
On this 20th day of May, 2021, before me personally came Joelle LaPierre, to me known, who being by me duly sworn, did depose and say: that
(s)he resides in Seminole County, State of Florida; that (s)he is the Assistant Vice President of the Companies, the corporations described in and which
executed the above instrument; that (s)he knows the seals of the said corporations; that the seals affixed to the said instrument are such corporate seals;
that they were so affixed by authority of the Boards of Directors of said corporations and that (s)he signed his/her name thereto by like authority.
Jessica Ciccone
My Commission HH ] 22250
Expires June 20, 2025
I, the undersigned, Assistant Vice President of the Companies, DO HEREBY CERTIFY that the above and foregoing is a true and correct
copy of the Power of Attorney executed by said Companies, which is still in full force effective as of February 10th, 2022
Signed and sealed in Lake Mary, Florida.
'a �; � � ''ti+.�r�.7i /" • �+btaM* � t97=�� =li7Q � 3 1979
� _ § . mew �► . R ■ hlnvs+ u[n•+•
Keith D. Dozois, Assistant Vice President
Bond Executed in Duplicate
Performance Bond
Bond No: 57BCSIU4653
Premium: $96,869
The City of San Rafael ("City") and Ghilotti Bros., Inc. ("Contractor") have entered
into a contract for work on the Third Street Rehabilitation Project ("Project"). The Contract is
incorporated by reference into this Performance Bond ("Bond").
1. General. Under this Bond, Contractor as Principal and Hartford Fire Insurance Company
its surety ("Surety"), are bound to City as obligee for an amount not less than
$ 18,248,707,54* to ensure Contractor's faithful performance of its obligations under
the Contract. This Bond is binding on the respective successors, assigns, owners, heirs, or
executors of Surety and Contractor.
*Eighteen Million Two Hundred Forty Eight Thousand Seven Hundred Seven Dollars & 54/100 ----
2. Surety's Obligations. Surety's obligations are co -extensive with Contractor's obligations
under the Contract. If Contractor fully performs its obligations under the Contract, including
its warranty obligations under the Contract, Surety's obligations under this Bond will
become null and void. Otherwise, Surety's obligations will remain in full force and effect.
Waiver. Surety waives any requirement to be notified of and further consents to any
alterations to the Contract made under the applicable provisions of the Contract
Documents, including changes to the scope of Work or extensions of time for performance
of Work under the Contract. Surety waives the provisions of Civil Code §§ 2819 and 2845.
4. Application of Contract Balance. Upon making a demand on this Bond for completion of
the Work prior to acceptance of the Project, City will make the Contract Balance available
to Surety for completion of the Work under the Contract. For purposes of this provision, the
Contract Balance is defined as the total amount payable by City to Contractor as the
Contract Price minus amounts already paid to Contractor, and minus any liquidated
damages, credits, or backcharges to which City is entitled under the terms of the Contract.
5. Contractor Default. Upon written notification from City of Contractor's termination for
default under Article 13 of the Contract General Conditions, time being of the essence,
Surety must act within the time specified in Article 13 to remedy the default through one of
the following courses of action:
5.1 Arrange for completion of the Work under the Contract by Contractor, with City's
consent, but only if Contractor is in default solely due to its financial inability to
complete the Work;
5.2 Arrange for completion of the Work under the Contract by a qualified contractor
acceptable to City, and secured by performance and payment bonds issued by
an admitted surety as required by the Contract Documents, at Surety's expense;
or
5.3 Waive its right to complete the Work under the Contract and reimburse City the
amount of City's costs to have the remaining Work completed.
6. Surety Default. If Surety defaults on its obligations under the Bond, City will be entitled to
recover all costs it incurs due to Surety's default, including legal, design professional, or
delay costs.
7. Notice. Any notice to Surety may be given in the manner specified in the Contract and
sent to Surety as follows:
Attn: Andrew Holloway
Address: One Pointe Drive, 6th Floor
Third Street Rehabilitation 2021 Form PERFORMANCE BOND
11315 Page 8
City/State/Zip: Brea, CA 92821
Phone: (469) 287-1022
Fax: (866) 780-9956
Email: and rew.hollowa thehartford.com
8. Law and Venue. This Bond will be governed by California law, and venue for any dispute
pursuant to this Bond will be in the Marin County Superior Court, and no other place.
Surety will be responsible for City's attorneys' fees and costs in any action to enforce the
provisions of this Bond.
9. Effective Date; Execution. This Bond is entered into and effective on
FebruarV 10th , 2022 .
SURETY:
Hartford Fire Insurance Company
Business Name
s/ [ , -- February 10th, 2022
Date
Kelly Holtemann, Attorney -In -Fact
Name, Title
(Attach Acknowledgment with Notary Seal and Power of Attorney)
CONTRACTOR:
Ghilotti Bros., Inc.
Busines me
S/ A* -W .
Lance A. Bushnell, Vice President, Estimating
Name, Title
APPROVED BY CITY:
Name, -ritle
te10"'m 0Aq, z02z__
Date
END OF PERFORMANCE BOND
Third Street Rehabilitation 2021 Form PERFORMANCE BOND
11315 Page 9
CALIFORNIA ACKNOWLEDGMENT
CIVIL CODE § 1189
_ ., .. �:�'.. � . ���::€?;s:�.....� x� i-..� ,.r�:�€�3'--rt;'u��,_�.- �__ �.�_:.-.,_i;'i}:`.`".-.,.....-�3s��<:..-...a...}t3>•. �., �'�N'i�� ��--�..-_ ��=�..w._-.�-..-..-.,-�-..-v:.s:...-.�.,#�
A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document
to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document.
State of California
County of tAa, -Nn
On 0 before me, �''u 1_ ��� L1•,� � 'JVI� `��3�i
Date Here Insert
,� Name and Title of the Offic
personally appeared-'�11�Q AL1 1�_ All
Name(s) of Signer(s)
who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed
to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their
authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity
upon behalf of which the person(s) acted, executed the instrument.
*my
MARINA KELSAY SMITH
Notary Public • CaliforniMarin County
Commission # 2363251
Comm, Expires Jun 29, 2025
Place Notary Seal and/or Stamp Above
I certify under PENALTY OF PERJURY under the
laws of the State of California that the foregoing
paragraph is true and correct.
WITNESS my harA)hnp official seal.
OPTIONAL
of Notary
Completing this information can deter alteration of the document or
fraudulent reattachment of this form to an unintended document.
Description of Attached Document
Title or Type of Document:
Document Date:
Signer(s) Other Than Named Above:.-
Capacity(les) Claimed by Signers)
Signer's Name: _
❑ Corporate Officer — Title(s):
❑ Partner — ❑ Limited ❑ G ral
Cl Individual Attorney in Fact
❑ Trustee ❑ Guardian or Conservator
❑ Other:
Representing:
02019 National Notary Association
Number of Pages:
Signer's Name: _
❑ Corporate Officer — Title(s): _
❑ Partner — ❑ Limited ❑ General
❑ Individual ❑ Attorney in Fact
❑ Trustee ❑ Guardian or Conservator
❑ Other:
Signer is Representing:
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189
A notary public or other officer completing this certificate verifies only the identity of the individual who signed the
document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document.
State of California )
County of Marin )
On U Z before me,
ate
personally appeared _ _
J. DeLuca, Notary Public
Here Insert Name and Title of the Officer
Kelly Holtemann
Name(s) of Signer(s)
who proved to me on the basis of satisfactory evidence to be the person(e) whose name(s) War&
subscribed to the within instrument and acknowledged to me that he/she/" executed the same in
hWher/fheir authorized capacity(ies), and that by his/herAteif signature(s) on the instrument the person($),
or the entity upon behalf of which the person(s) acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws
of the State of California that the foregoing paragraph
is true and correct.
J. DELUCA WITNESS my hand and official seal.
Notary ariaPublic -California
Marin County
Commission # 2338744Signature
*My Comm, Expires Nov 27, 2024 r Signature of Notary Public
Place Notary Seal Above
--' OPTIONAL '-
Though this section is optional, completing this information can deter alteration of the document or
fraudulent reattachment of this form to an unintended document.
Description of Attached Document
Title or Type of Document: Document D
Number of Pages: Signer(s) Other Than Named Above: s �.
Capacity(ies) Claimed by Signer(s)
Signer's Name: gner's Name: _.
❑ Corporate Officer — Title(s): ❑ Corporate Officer — Title(s):
f i Partner — I I Limited ❑ General I I Partner — I-1 Limited ❑ General
❑ Individual ❑ Attorne . act ❑ Individual ❑ Attorney in Fact
❑ Trustee i ian or Conservator ❑ Trustee ❑ Guardian or Conservator
❑ Other: _ ❑ Other: _
Signer [ presenting: Signer Is Representing:
K%?(;C:'' X (xw{Y 4'C'C7t5C4X74{1SSeC!t S C�C7CCCCXS�,t:!?xr( CC7f {. Y�LD4ii:z: z. C'GC 4 [Sfr>.^S�iZGC C� .G7x'i t
02014 National Notary Association • www.NationaiNotary.org • 1 -800 -US NOTARY (1-800-876-6827) Item #5907
KNOW ALL PERSONS BY THESE PRESENTS THAT: Agency Name: WOODRUFF SAWYER & COMPANY
Agency Code: 57-554795
Hartford Fire Insurance Company, a corporation duly organized under the laws ofthe State of Connecticut
0 Hartford Casualty Insurance Company, a corporation duly organized under the laws ofthe State of Indiana
Hartford Accident and Indemnity Company, a corporation duly organized under the laws ofthe State of Connecticut
0 Hartford Underwriters Insurance Company, a corporation duly organized under the laws ofthe State of Connecticut
Twin City Fire Insurance Company, a corporation duly organized under the laws ofthe State of Indiana
Hartford insurance Company of Illinois, a corporation duly organized under the laws ofthe State of Illinois
Hartford Insurance Company of the Midwest, a corporation duly organized under the laws ofthe State of Indiana
0 Hartford Insurance Company of the Southeast, a corporation duly organized under the laws ofthe State of Florida
having their home office in Hartford, Connecticut, (hereinafter collectively referred to as the "Companies") do hereby make, constitute and appoint,
up to the amount of Unlimited :
Nerissa S. Bartolome, Christina Burton, Alicia Dass, Joan DeLuca, Patrick R Diebel,
Valerie Garcia, Kelly Holtemann, Thomas E. Hughes, Mark M. Munekawa, Zachary V.
Overbay, Sara Ridge, Yvonne Roncagliolo, Charles R. Shoemaker, Peter Tam of SAN
FRANCISCO, California
their true and lawful Attorney(s)-in-Fact, each in their separate capacity if more than one is named above, to sign its name as surety(ies) only as
delineated above by ®, and to execute, seal and acknowledge any and all bonds, undertakings, contracts and other written instruments in the
nature thereof, on behalf of the Companies in their business of guaranteeing the fidelity of persons, guaranteeing the performance of contracts and
executing or guaranteeing bonds and undertakings required or permitted in any actions or proceedings allowed by law.
In Witness Whereof, and as authorized by a Resolution of the Board of Directors of the Companies on May 23, 2016 the Companies
have caused these presents to be signed by its Assistant Vice President and its corporate seals to be hereto affixed, duly attested by its Assistant
Secretary. Further, pursuant to Resolution of the Board of Directors of the Companies, the Companies hereby unambiguously affirm that they are
and will be bound by any mechanically applied signatures applied to this Power of Attorney. •
'r r� �:aN��•We: w ; ivar _4 .rd"�4` p ia�';"'y'=s :
.eY� �' wt��,�l.�,L��� � �•■uA1` ��t�70 e � r779 � 'Y 7y79
Shelby Wiggins, Assistant Secretary Joelle L. ifAssistant Vice President
STATE OF FLORIDA
ss. Lake Mary
COUNTY OF SEMINOLE
On this 20th day of May, 2021, before me personally came Joelle LaPierre, to me known, who being by me duly sworn, did depose and say: that
(s)he resides in Seminole County, State of Florida; that (s)he is the Assistant Vice President of the Companies, the corporations described in and which
executed the above instrument; that (s)he knows the seals of the said corporations; that the seals affixed to the said instrument are such corporate seals;
that they were so affixed by authority of the Boards of Directors of said corporations and that (s)he signed his/her name thereto by like authority.
JL
y'•�� Jessica Ciccone
{wv;, My Commission HH 122280
Expires June 20, 2025
I, the undersigned, Assistant Vice President of the Companies, DO HEREBY CERTIFY that the above and foregoing is a true and correct
copy of the Power of Attorney executed by said Companies, which is still in full force effective as of February 10th, 2022
Signed and sealed in Lake Mary, Florida.
a
'�,M1tl�. �r �°r�*--u,�,
- ��'I'ti �Fll�enl ``,� � ��yi�` �'L:��'9 y ii'i� g• �4�9 s 9 �nrm �+M =. ��* ■ r«,�e..M1' Mux+
Keith D. Dozois, Assistant Vice President
Direct Inquiries/Claims to:
THE HARTFORD
POWER
OF
ATTORNEY
BONnectic
One Hartford Plaza
Hartford, Connecticut 06155
Bond.Claims@ihehartford.com
call: 888-266-3488 or fax: 860-757-5835
KNOW ALL PERSONS BY THESE PRESENTS THAT: Agency Name: WOODRUFF SAWYER & COMPANY
Agency Code: 57-554795
Hartford Fire Insurance Company, a corporation duly organized under the laws ofthe State of Connecticut
0 Hartford Casualty Insurance Company, a corporation duly organized under the laws ofthe State of Indiana
Hartford Accident and Indemnity Company, a corporation duly organized under the laws ofthe State of Connecticut
0 Hartford Underwriters Insurance Company, a corporation duly organized under the laws ofthe State of Connecticut
Twin City Fire Insurance Company, a corporation duly organized under the laws ofthe State of Indiana
Hartford insurance Company of Illinois, a corporation duly organized under the laws ofthe State of Illinois
Hartford Insurance Company of the Midwest, a corporation duly organized under the laws ofthe State of Indiana
0 Hartford Insurance Company of the Southeast, a corporation duly organized under the laws ofthe State of Florida
having their home office in Hartford, Connecticut, (hereinafter collectively referred to as the "Companies") do hereby make, constitute and appoint,
up to the amount of Unlimited :
Nerissa S. Bartolome, Christina Burton, Alicia Dass, Joan DeLuca, Patrick R Diebel,
Valerie Garcia, Kelly Holtemann, Thomas E. Hughes, Mark M. Munekawa, Zachary V.
Overbay, Sara Ridge, Yvonne Roncagliolo, Charles R. Shoemaker, Peter Tam of SAN
FRANCISCO, California
their true and lawful Attorney(s)-in-Fact, each in their separate capacity if more than one is named above, to sign its name as surety(ies) only as
delineated above by ®, and to execute, seal and acknowledge any and all bonds, undertakings, contracts and other written instruments in the
nature thereof, on behalf of the Companies in their business of guaranteeing the fidelity of persons, guaranteeing the performance of contracts and
executing or guaranteeing bonds and undertakings required or permitted in any actions or proceedings allowed by law.
In Witness Whereof, and as authorized by a Resolution of the Board of Directors of the Companies on May 23, 2016 the Companies
have caused these presents to be signed by its Assistant Vice President and its corporate seals to be hereto affixed, duly attested by its Assistant
Secretary. Further, pursuant to Resolution of the Board of Directors of the Companies, the Companies hereby unambiguously affirm that they are
and will be bound by any mechanically applied signatures applied to this Power of Attorney. •
'r r� �:aN��•We: w ; ivar _4 .rd"�4` p ia�';"'y'=s :
.eY� �' wt��,�l.�,L��� � �•■uA1` ��t�70 e � r779 � 'Y 7y79
Shelby Wiggins, Assistant Secretary Joelle L. ifAssistant Vice President
STATE OF FLORIDA
ss. Lake Mary
COUNTY OF SEMINOLE
On this 20th day of May, 2021, before me personally came Joelle LaPierre, to me known, who being by me duly sworn, did depose and say: that
(s)he resides in Seminole County, State of Florida; that (s)he is the Assistant Vice President of the Companies, the corporations described in and which
executed the above instrument; that (s)he knows the seals of the said corporations; that the seals affixed to the said instrument are such corporate seals;
that they were so affixed by authority of the Boards of Directors of said corporations and that (s)he signed his/her name thereto by like authority.
JL
y'•�� Jessica Ciccone
{wv;, My Commission HH 122280
Expires June 20, 2025
I, the undersigned, Assistant Vice President of the Companies, DO HEREBY CERTIFY that the above and foregoing is a true and correct
copy of the Power of Attorney executed by said Companies, which is still in full force effective as of February 10th, 2022
Signed and sealed in Lake Mary, Florida.
a
'�,M1tl�. �r �°r�*--u,�,
- ��'I'ti �Fll�enl ``,� � ��yi�` �'L:��'9 y ii'i� g• �4�9 s 9 �nrm �+M =. ��* ■ r«,�e..M1' Mux+
Keith D. Dozois, Assistant Vice President
ITEM DESCRIPTION QTY. UNIT UNIT COST BID AMOUNT
A) Less Than 8 -Inch
B) 8 -In Or Greater
Trench Excavation
1,880
24,030
SF
SF
C118
A) Conventional
1,930
CY
C119
Fur. & PI. Imp. Backfill - Select Sand
260
CY
C120
Fur. & PI. Imported Backfill - Class II AB
560
CY
C121
Place Native Backfill
20
CY
C122
Fur. & PI. CDF
1,180
CY
C123
Furnish And Place Temporary Pavement
A) 2 -Inch Hot Mix
25,910
SF
C124
Furnish And Place Permanent Pavement
A) 12 -Inch Concrete
1,380
SF
B) 7 -Inch through 10 -Inch AC Plug
20,160
SF
C) 2 -inch Through 6 -inch AC Plug
4,380
SF
D) 3 -Inch Grind And Overlay
1,380
SF
E) 2 -Inch Grind And Overlay
19,940
SF
F) Slurry Seal
24,550
SF
C125
Remove And Replace Misc Concrete
A) 4 -Inch Thick Sidewalk
50
SF
B) Curb & Gutter
50
250
50
LF
LExcavation
CY
L126]Sheeting
And Shoring
And Disposal Of Rock
Total Base Bid Construction Cost (Schedule Q
Complete bid using BID EXPRESS per instructions
Addendum 5 Schedule C
SCHEDULE C - SITE WATER DISTRIBUTION SYSTEM
ITEM
DESCRIPTION
QTY.
UNIT UNIT COST BID AMOUNT
C101
C102
C103
Mobilization/ Demobilization
Traffic Control System
Install Welded Steel Pipe, Casing
A)- 14 -Inch Casing Contractor Furnished
1
1
250
LS
LS
LF
B 8 -Inch
4,770
LF
C) 6 -Inch
1,100
LF
D) 4 -Inch
210
LF
C104
Install Copper per Pipe
A) 2 -Inch
210
LF
C105
Furnish And Install Fusible PVC (FPVC) Pipe
A) 8 -Inch
280
LF
C106
Pipeline Disinfection
1
LS
C107
Install Valves - Welded
A) 8 -Inch
29
EA
B) 6 -Inch
25
EA
C) 4 -Inch
4
EA
C108
Install Valves - Non -Welded
A) 2 -Inch
2
_
EA
C109
Install Pipe Fittings - Welded
A) 8 -Inch
B) 6 -Inch
99
33
EA
EA
C) 4 -Inch
10
EA
C110
Install Pipe Fittings - Non -Welded
A) 8 -Inch
24
EA
B) 6 -Inch
20
EA
C111
Make Connections To Existing Pipelines
A) 8 -Inch
16
EA
B) 8 -Inch Line -Stop
C) 6 -Inch
1
11
EA
EA
D) 6 -Inch Fireline Renewal
2
EA
E) 6 -Inch Line -Stop
1
EA
F) 4 -Inch Fireline Renewal
2
EA
G) 4 -Inch Fireline Insul
1
EA
H) 2 -Inch Fireline Renewal
1
EA
C112
lInstall 2" Blowoff Assemblies
2
EA
C113
C114
Install Fire Hydrants
Inst. Taps And Conn. For Service Laterals
13
EA
A) Renew Or Insul 1 -Inch Or Less
34
EA
B) Relocate Meter 1 -Inch Or Less
3
EA
C) Renew Or Insulate 1-1/2 To 2 -Inch
15
EA
D) Relocate Meter 1-1/2 To 2 -Inch
2
EA
C115
Install Copper Service Pipe
A) 1 -Inch
810
LF
B) 1-1/2 Inch Or 2 -Inch
460
LF
C116
Pavement Cut
A) Less Than 8 -Inch
1,270
LF
B) 8 -In Or Greater
11,680
LF
C117
Pavement Removal
Addendum S Schedule C
SCHEDULE B - SITE SANITARY SEWERAGE SYSTEM
ITEM
B101
6102
B103
8104
DESCRIPTION
Mobilization/ Demobilization
JTraffic Management
Water Pollution Control
Construction Layout
QTY.
lj
1
Z
1
UNIT UNIT COST BID AMOUNT
LS
LS
LS
LS
13105
Utility Potholing
1
LS
8106
Asphaltic Concrete Grinding/Milling (2 -inch)
72001
SF
8107
HMA - Pavement Overlay
100
TONS
8108
Concrete Curb and Gutter (24 -inch)
352
LF
13109
4" Sewer Lateral
2342
LF
8110
6" Sewer Lateral
79
LF
13111
6" Sewer Main
25031
LF
B112
8" Sewer Main
2121
LF
B113
10" Sewer Main
74
LF
8114
12" Sewer Main
1194
LF
B115
15" Sewer Main
931
LF
8116
18" Sewer Main
281
LF
B117
8118
Shallow Sanitary Sewer Maintenance Hole (SSMH) !
Standard SSMH
Sanitary Sewer Relief Valve
10
10
80
EA
EA
EA
8119
B120
B121
_
Sanitary Sewer Rodding Inlet
Adjust Sanitary Sewer Manhole to Grade
9
4
EA
EA
13122
Adjust Sanitar Sewer Rodding Inlet to Grade
1
EA
Total Base Bid Construction Cost (Schedule B):
Complete bid using BID EXPRESS per instructions
Addendum 5 Schedule B
BID SCHEDULE A - THIRD STREET REHABILITATION PROJECT
ITEM DESCRIPTION QTY. UNIT UNIT COST BID AMOUNT
A708 ITermination
A709 Splice
A710 Testing- Bidirectional (OTDR and Power)
A711 Community Center Buiilding Entrance
A712 Patch Cables
120
EA
EA
412
2
280
560
50
1
EA
EA
280
10
14
EA
EA
Deduct - Channelizers (K71)
A801 lAdjust Water Valve (Revocable)
A802 lAdjust Water Meter Vertical (Revocable)
A803Adjust Water Meter Horizontal - Includes Galvanized
Pie R
15
EA
Deduct - Plastic Lane Separator
12
EA
A804
A805
Adjust Telecom Maintenance Hole (Revocable)
Adjust Electric Pull Box (Revocable)
2
7
EA
EA
A806
Adjust Electric Vault (Revocable)
2EA
A807 Adjust Gas Valve (Revocable)
A808 Comcast Pull Box (Revocable)
8EA
10
EA
_Adjust
A809 Adjust ATT Pul Box (Revocable)
12
EA
A810 Adjust ATT Vault (Revocable)
3
EA
A811 Relocate PGE Pull Box (Revocable)
6
EA
A812 Adjust Sanitary Sewer Maintenance Hole
5
EA
A813 Adjust Sanitary Sewer Cleanout / Rodding Inlet
5
EA
A814 Adjust Storm Drain Maintenance Hole
12
EA
A815 Adjust Storm Drain Catch Basin
1
EA
A816 Adjust/Relocate Fire Hydrant
4
EA
A901 Tree Protection
1
LS
A902 Plant Bed Preparation
5,000
SF
A903 Organic Mulch
29
CY
A904 15-GallonTrees
A905 Tree Grate Stakes
A906 I Decomposed Granite Pavement
A907 Tree Grate with Frame
42
EA
89
1,500
EA
SF
14
190
1
EA
CY
LS
A908 Structural Soil
A909 Landscape Maintenance Period
A910 Discretionary Tree Replacement R
F 5
EA
Total Base Bid Construction Cost (Schedule A):
ADDITIONAL ADDITIVE ALTERNATIVES
ALT 1 Type 60M Barrier
Crash Cushions
Deduct - Concrete Curb and Gutter (12 -inch)
412
2
280
LF
EA
LF
Deduct - Concrete Curb
280
LF
Deduct - Channelizers (K71)
44
EA
Deduct - Plastic Lane Separator
17
EA
Deduct 6" Solid White Sti e
120
LF
Total Additional Alternative (Schedule A):
Notes: ( R ) - Revocable Bid Item
Complete bid using BID EXPRESS per instructions
Addendum 5 Schedule A
BID SCHEDULE A - THIRD STREET REHABILITATION PROJECT
ITEM DESCRIPTION QTY. UNIT UNIT COST BID AMOUNT
A414 Pavement Markings 7,000 j SF
A415 I Bike Lane Symbol w/Arrow and Green Thermoplastic
20 EA
A416 Bike Intersection Green Boxes with White Stripe
A417 Bike Driveway Boxes w/Yellow Stripe and Green
Thermoplastic
A418 Bike Sharrows
A419 Delineator (K71)
A420 Plastic Lane Separator
A421 Channelizer (A73C)
42 EA
43 EA
6 EA
_
44 EA
17 EA
27 EA
A422
A423
Red Curb Paint
I Roadside Signs
2,000 LF
8 EA
A501 7Storm Drain Pipe (4 -inch)
A502 Storm Drain Pipe (6 -inch)
A503 I Storm Drain Pipe (8 -inch)
45 LF
70 LF
40 LF
A504 IStorm Drain Pipe (12 -inch)
445 LF
A505 Storm Drain Pipe (15x24 Oval)
50 LF
A506 Storm Drain Pipe (18 -inch)
70 LF
A507 Curb Inlet Conversion to Junction Structure
17 EA
A508 Curb Inlet
18 . EA
A509 Catch Basin
8 j EA
A510 Maintenance Hole
3 EA
A511 Sidewalk Underdrain
5 EA
A512 Drop Inlet / Turning Structure
5 EA
A513 Culvert Patch Repair ( R)
500 SF
A601 Traffic Signal and Lighting System - West End
1 LS
A602 I Traffic Signal and Lighting System - East Street
A603 ITraffic Signal and Lighting System - G Street
A604 Traffic Signal and Lighting System - Shaver Street at
Third
A605 I Traffic Signal and Lighting System - E Street
1 LS
1 LS
1 LS
1 LS
A606 Traffic Signal and Lighting System - D Street
1 LS
A607 Traffic Signal and Lighting System - C Street
1 LS
A608 Traffic Signal and Lighting System - B Street
1 LS
A609 Traffic Signal and Lighting System - A Street
1 LS
A610 Traffic Signal and Lighting System - Brooks Street
1 LS
A611 Traffic Signal and Lighting System - Shaver Street at 1 LS
Second
A612 Street Light - Pedestrian 7 EA
A613 Street Light - Roadway ( R) 4 EA
A614 Street Light Conduit and Conductors 1,500 LF
A615 I Pull Box - Electrical 16 EA
A616 I Electrical Service 3 EA
A617 Electrical Service Conduit 500 LF
A701 4-1.5" HDPE Conduits 6,000 LF
A702 2-1.5" HDPE Conduits 3,500 LF
A703 Pull Boxes 26 EA
A704 6F SM 4,500 LF
A705 24F SM 2,500 LF
A706 1144F SM 9,500 LF
A707 ITermination Tray 15 EA
Addendum 5 Schedule A
** See Bid Express for Pricing
BID SCHEDULE A - THIRD STREET REHABILITATION PROJECT
ITEM
DESCRIPTION
QTY.
UNIT UNIT COST BID AMOUNT
A101
A102
A103
A104
A105
Mobilization/ Demobilization
Traffic Management
Project Information Area Signs
Water Pollution Control
Construction Layout
1
1
1
1
1
LS
LS
LS
LS
LS
A106
Utility Potholing
1
LS
A107
Monument Preservation
1
LS
Al 08a
Temporary Traffic Signal System 2nd and G ( R)
1
EA
Al 08b
Temporary Traffic Signal System 2nd and 4th ( R)
1
EA
Al 08c
Temporary Traffic Signal ( R)
1
EA
A201
Clear and Grub
10,000
SF
A202
Remove Asphalt
27,000
SF
A203
Concrete Removal
28,000
SF
A204
Curb/ Curb and Gutter Removal
7,500
LF
A205
Street Light Removal
7
EA
A206
Tree Removal
32
EA
A301
A302
Concrete Flatwork (Non -Traffic Rated)
Concrete Flatwork (Traffic Rated)
22,100
4,400
SF
SF
A303
I Concrete Vertical Curb
1,500
LF
A304
A305
A306
A307
Concrete Curb and Gutter (12 -inch)
Concrete Curb and Gutter (24 -inch)
Concrete Class IV Buffer
Concrete Curb Ramp
3,000
2,200
500
15,000
LF
LF
LF
SF
A308
HMA - Intersection
600
TONS
A309
HMA - AC Plug
1,500
TONS
A310
HMA - Class IV Bikeway
200
TONS
A311
HMA - Pavement Overlay
8,100
TONS
A312
Pavement Fabric
36,000
SY
A313
Pavement Repair
6,000
SF
A314
Asphaltic Concrete Grinding/Milling
321,000
SF
A315
Bollards
33
EA
A316
Retaining Wall
2,800
SF
A316.1
Soldier Pile
900
LF
A317
A318
Concrete Staircase (#8 Jessup_ St) ( R)
Catchment Fence
1
320
LS
LF
A319
Deleted - Not Applicable
-
-
A320
Reinforcing Fibers (R)
8,100
LBS
A401
Lane Line Stripe - Detail 9
8,500
LF
A402
A403
Center Line Stripe - Detail 22
Left Edge Line Stripe - Detail 25
2,000
700
LF
LF
A404
A405
A406
Right Edge Line Stripe - Detail 27B
Bike Lane Stripe - Detail 38
Bike Lane Stripe - Detail 39
1,900
1,000
1,500
LF
LF
LF
A407
Lane Stripe - Detail 40
350
LF
A408
Stop Bar/Limit Line (12 -inch wide)
1,300
LF
A409
Bike Center Line Stripe - MUTCD Fig 9C-2
1,000
LF
A410
6" Solid Yellow Stipe
100
LF
A411
6" Solid White Stipe
4,000
LF
A412
Continental Crosswalk Stripe (24 -inch wide)
12,000
SF
A413
Ladder Crosswalk Stripe 24 -inch wide)
9,100
SF
Addendum 5 Schedule A