Loading...
HomeMy WebLinkAboutPW D St and Via Sessi Storm Drain ImprovementsCity of San Rafael. California Form of Agreement for Informal Bids D Street and Via Sessi Storm Drain Improvements This Agreement is made and entered into this ~day of .. hAn ~ , 20 IS by and between the City of San Rafael (hereinafter called City) and Ghilotti Bros, Inc. (hereinafter called Contractor). Witnesseth, that the City and the Contractor, for the considerations hereinafter named, agree as follows: 1. Scope of the Work. The Contractor hereby agrees to furnish all of the materials, equipment, and labor necessary to perform the work for the project entitled "D Street and Via Sessi Storm Drain Improvements," all in accordance with the requirements and provisions ofthe Construction Plans attached hereto as Attachment A. 2. Prevailing Wages. Pursuant to the requirements of California Labor Code Section 1771, and San Rafael Municipal Code Section 11.50.1S0 (C), the general prevailing wage in the locality in which the work is to be performed, for each craft or type of worker needed to execute the contract, shall be followed. 3. Bonds. The Contractor shall provide and maintain during the course of the project, a Labor and Materials Bond and a Faithful Performance Bond issued by a surety admitted in California, to cover the work under this Agreement, both in the amount of $174,735.00. 4. 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, including punchlist items, shall be completed within 20 Working Days, and with such reasonable extensions oftime as may be requested by Contractor and approved by City. 5. 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 working 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. 6. 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 untis for work in the following scheduled completed at the unit price stated. The number of units contained in this schedule is approximately 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 $174,735.00 unless a written amendment is executed by the City and the Contractor. ITEM DESCRIPTION 1. D Street and Via Sessi Storm Drain BID ITEMS ESTIMATED QUANTITY Agreement· 1 UNIT UNIT PRICE TOTAL PRICE LS @ $174,735.00 = $174,735.00 GRAND TOTAL BID $174,735.00 ORIGINA 7. 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) 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. 8. 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, shall be paid to the Contractor by the City as soon as possible, (b) Before final payment is due the Contractor shall submit evidence satisfactory to the Engineer that all payrolls, material bills, and other indebtedness connected with work have been paid, except that in case of disputed indebtedness or liens the Contractor may submit in lieu of evidence of payment a surety bond satisfactory to the City guaranteeing payment of all such disputed amounts when adjudicated in cases where such payment has not already been guaranteed by surety bond. (c) The making and acceptance of the final payment shall constitute a waiver of all claims by the City, other than those arising from any of the following: (1) unsettled liens; (2) faulty work appearing within 12 months after final payment; (3) requirements of the specifications; or (4) manufacturers' guarantees. It shall also constitute a waiver of all claims by the Contractor, except those previously made and still unsettled. Such payment shall be made under the terms and conditions governing final payment, except that it shall not constitute a waiver of claims. 9. Insurance. (a). Scope of Coverage. During the term of this Agreement, Contractor shall maintain, at no expense to City, the following insurance policies: 1. A commercial general liability insurance policy in the minimum amount of one million dollars ($1,000,000) per occurrence/two million dollars ($2,000,000) aggregate, for death, bodily injury, personal injury, or property damage. 2. An automobile liability (owned, non-owned, and hired vehicles) insurance policy in the minimum amount of one million dollars ($1,000,000) dollars per occurrence. 3. Ifit employs any person, Contractor shall maintain worker's compensation insurance, as required by the State of California, with statutory limits, and employer's liability insurance with limits of no less than one million dollars ($1,000,000) per accident for bodily injury or disease.. Contractor's worker's compensation insurance shall be specifically endorsed to waive any right of subrogation against City. (b) Other Insurance Requirements. The insurance coverage required of the Contractor in subparagraph (a) of this section above shall also meet the following requirements: Agreement· 2 1. The insurance policies shall be specifically endorsed to include the City, its officers, agents, employees, and volunteers, as additionally named insureds under the policies. 2. The additional insured coverage under Contractor's insurance policies shall be primary with respect to any insurance or coverage maintained by City and shall not call upon City insurance or self-insurance coverage for any contribution. The "primary and noncontributory" coverage in Contractor's policies shall be at least as broad as ISO form CG20 01 0413. 3. The insurance policies shall include, in their text or by endorsement, coverage for contractual liability and personal injury. 4. By execution of this Contract, Contractor hereby grants to City a waiver of any right to subrogation which any insurer of Contractor may acquire against City by virtue of the payment of any loss under such insurance. Contractor agrees to obtain any endorsement that may be necessary to effect this waiver of subrogation, but this provision applies regardless of whether or not City has received a waiver of subrogation endorsement from the insurer. 5. If the insurance is written on a Claims Made Form, then, following termination of this Agreement, said insurance coverage shall survive for a period of not less than five years. 6. The insurance policies shall provide for a retroactive date of placement coinciding with the effective date of this Agreement. 7. The limits of insurance required in this Agreement may be satisfied by a combination of primary and umbrella or excess insurance. Any umbrella or excess insurance shall contain or be endorsed to contain a provision that such coverage shall also apply on a primary and noncontributory basis for the benefit of City (if agreed to in a written contract or agreement) before City's own insurance or self-insurance shall be called upon to protect it as a named insured. 8. It shall be a requirement under this Agreement that any available insurance proceeds broader than or in excess of the specified minimum insurance coverage requirements and /or limits shall be available to City or any other additional insured party. Furthermore, the requirements for coverage and limits shall be: (1) the minimum coverage and limits specified in this Agreement; or (2) the broader coverage and maximum limits of coverage of any insurance policy or proceeds available to the named insured; whichever is greater. (c) DeductibIes and SIR's. Any deductibles or self-insured retentions in Contractor's insurance policies must be declared to and approved by the City, and shall not reduce the limits of liability. Policies containing any self-insured retention (SIR) provision shall provide or be endorsed to provide that the SIR may be satisfied by either the named insured or City or other additional insured party. At City's option, the deductibles or self-insured retentions with respect to City shall be reduced or eliminated to City's satisfaction, or Contractor shall procure a bond guaranteeing payment of losses and related investigations, claims administration, attorney's fees and defense expenses. (d) Proof of Insurance. Contractor shall provide to the City all of the following: (1) Certificates of Insurance evidencing the insurance coverage required in this Agreement; (2) a copy of the policy declaration page and/or endorsement page listing all policy endorsements for the commercial general liability policy, and (3) excerpts of policy language or specific endorsements evidencing the other insurance requirements set forth in this Agreement. City reserves the right to obtain a full certified copy of any insurance policy and endorsements from Contractor. Failure to exercise this right shall not constitute a waiver of the right to exercise it later. The insurance shall be approved as to form and sufficiency by City. 10. Indemnification. (a) Contractor shall, to the fullest extent permitted by law, indemnify, release, defend with counsel approved by City, and hold harmless City, its officers, agents, employees and volunteers (collectively, the "City Indemnitees"), from and against any claim, demand, suit, judgment, loss, liability or expense of any kind, including but not limited to attorney's fees, expert fees and all other costs and fees of litigation, (collectively "CLAIMS"), arising out of Contractor's perfonnance of its obligations or conduct of its operations under this Agreement. The Contractor's Agreement· 3 obligations apply regardless of whether or not a liability is caused or contributed to by the active or passive negligence of the City Indemnitees. However, to the extent that liability is caused by the active negligence or willful misconduct of the City Indemnitees, the Contractor's indemnification obligation shall be reduced in proportion to the City Indemnitees' share of liability for the active negligence or willful misconduct. In addition, the acceptance or approval of the Contractor's work or work product by the City or any of its directors, officers or employees shall not relieve or reduce the Contractor's indemnification obligations. In the event the City Indemnitees are made a party to any action, lawsuit, or other adversarial proceeding arising from Contractor's performance of or operations under this Agreement, Contractor shall provide a defense to the City Indemnitees or at City's option reimburse the City Indemnitees their costs of defense, including reasonable attorneys' fees, incurred in defense of such claims. (b) The defense and indemnification obligations of this Agreement are undertaken in addition to, and shall not in any way be limited by, the insurance obligations contained in this Agreement, and shall survive the termination or completion of this Agreement for the full period of time allowed by law. 11. Nondiscrimination. Contractor shall not discriminate, in any way, against any person on the basis of age, sex, race, color, religion, ancestry, national origin or disability in connection with or related to the performance of its duties and obligations under this Agreement. 12. Compliance with All Laws. Contractor shall observe and comply with all applicable federal, state and local laws, ordinances, codes and regulations, in the performance of its duties and obligations under this Agreement. Contractor shall perform all services under this Agreement in accordance with these laws, ordinances, codes and regulations. Contractor shall release, defend, indemnifY and hold harmless City, its officers, agents and employees from any and all damages, liabilities, penalties, fines and all other consequences from any noncompliance or violation of any laws, ordinances, codes or regulations. 13. No Third Party Beneficiaries. City and Contractor do not intend, by any provision of this Agreement, to create in any third party, any benefit or right owed by one party, under the terms and conditions of this Agreement, to the other party. 14. Notices. All notices and other communications required or permitted to be given under this Agreement, including any notice of change of address, shall be in writing and given by personal delivery, or deposited with the United States Postal Service, postage prepaid, addressed to the parties intended to be notified. Notice shall be deemed given as of the date of personal delivery, or if mailed, upon the date of deposit with the United States Postal Service. Notice shall be given as follows: To City: Public Works Director City of San Rafael 111 Morphew Street San Rafael, CA 94901 To Contractor: Ghilotti Bros, Inc. 525 Jacoby Street San Rafael, CA 94901 15. Independent Contractor. For the purposes, and for the duration, of this Agreement, Contractor, its officers, agents and employees shall act in the capacity of an Independent Contractor, and not as employees of the City. Contractor and City expressly intend and agree that the status of Contractor, its officers, agents and employees be that ofan Independent Contractor and not that of an employee of City. 16. Entire Agreement; Amendments. (a) The terms and conditions of this Agreement, all exhibits attached, and all documents expressly incorporated by reference, represent the entire Agreement of the parties with respect to the subject matter ofthis Agreement. (b) This written Agreement shall supersede any and all prior agreements, oral or written, regarding the subject matter between the Contractor and the City. Agreement· 4 (c) No other agreement, promise or statement, written or oral, relating to the subject matter of this Agreement, shall be valid or binding, except by way of a written amendment to this Agreement. (d) The terms and conditions of this Agreement shall not be altered or modified except by a written amendment to this Agreement signed by the Contractor and the City. (e) If any conflicts arise between the terms and conditions of this Agreement, and the terms and conditions ofthe attached exhibits or the documents expressly incorporated by reference, the terms and conditions of this Agreement shall control. 17. Waivers. The waiver by either party of any breach or violation of any term, covenant or condition of this Agreement, or of any ordinance, law or regulation, shall not be deemed to be a waiver of any other term, covenant, condition, ordinance, law or regulation, or of any subsequent breach or violation of the same or other term, covenant, condition, ordinance, law or regulation. The subsequent acceptance by either party of any fee, performance, or other consideration which may become due or owing under this Agreement, shall not be deemed to be a waiver of any preceding breach or violation by the other party of any term, condition, covenant of this Agreement or any applicable law, ordinance or regulation. 18. City Business License; Other Taxes. Contractor shall obtain and maintain during the duration of this Agreement, a City business license as required by the San Rafael Municipal Code Contractor shall pay any and all state and federal taxes and any other applicable taxes. City shall not be required to pay for any work performed under this Agreement, until Contractor has provided City with a completed Internal Revenue Service Form W-9 (Request for Taxpayer Identification Number and Certification). 19. Warranty. (a) Except as otherwise expressly provided in the Agreement, and excepting only items of routine maintenance, ordinary wear and tear and unusual abuse or neglect by City, Contractor warrants and guarantees all work executed and all supplies, materials and devices of whatsoever nature incorporated in or attached to the work, or otherwise provided as a part of the work pursuant to the Agreement, to be absolutely free of all defects of workmanship and materials for a period of one year after final acceptance of the entire work by the City. Contractor shall repair or replace all work or material, together with any other work or material that may be displaced or damaged in so doing, that may prove defective in workmanship or material within this one year warranty period without expense or charge of any nature whatsoever to City. (b) In the event that Contractor shall fail to comply with the conditions of the foregoing warranty within ten (10) days after being notified of the defect in writing, City shall have the right, but shall not be obligated, to repair, or obtain the repair of, the defect and Contractor shall pay to City on demand all costs and expense of such repair. Notwithstanding anything herein to the contrary, in the event that any defect in workmanship or material covered by the foregoing warranty results in a condition that constitutes an immediate hazard to public health or safety, or any property interest, or any person, City shall have the right to immediately repair, or cause to be repaired, such defect, and Contractor shall pay to City on demand all costs and expense of such repair. The foregoing statement relating to hazards to health, safety or property shall be deemed to include both temporary and permanent repairs that may be required as determined in the sole discretion and judgment of City. (c) In addition to the above, the Contractor shall make a written assignment of any applicable manufacturers' and other product warranties to the City, prior to completion and final acceptance ofthe work by City. IN WITNESS WHEREOF, City and Contractor have caused their authorized representatives to execute this Agreement the day and year first written above. Agreement· 5 CITY OF SAN RAFAEL: Jim Schutz City Manager ATTEST: Lindsay Lara City Clerk APPROVED AS TO FORM: L Q~ ... ~f?H: Robert F. Epstein 1 City Attorney File No.:OS.09.26 Ghilotti Bros, Inc. By: Printed Name: Michael M. Ghilotti Title of Corporate Officer: President Ghilotti Bros, Inc. By: Printed Name: nn n III atlr'\. Chlb' n~Yl( t<,,{ {) /ftc...f/ Title of Corporare"'t5fficer. Agreement· 6 California All-Purpose Certificate of Acknowledgment A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which th is certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of __ M_a_r_in __________ _ 5.5. On May 31 > 2018 before me, __ M_e_l_is_s_a..<...J ._R_li_S_S_O..:...,> N=o""ta""'ry+=P""'li::-;b""l;:;:ic::::-1':-=-_____ _ Name of Notary Public. Iitie personally appeared ______ M_i_c_h_ae_l_M_,_G_h_i_lo_t_ti..:..> _P_re_s_id_e_n_t .... /T_re_a_Sli_r_e_r ______ _ Name of Signer (1) Name of Signer (2) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is~ subscribed to the within instrument and acknowledged to me that he~ executed the same in his~ authorized capacity~, and that by his~ signature(s) on the instrument the person(:s), or the entity upon behalf of which the person~) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. \fYkAiR,d~ MELISSA COMM. #2213840 Notary Public ' California Marin OPTIONAL INFORMA TlON ------------ Althougil tile information in this section is not required by law, it could prevent fraudulent removal and reattacilmel this acknowledgment to an unauthorized document and may prove useful to persons relying on tile attached G umen!. Description of Attached Document The preceding Certificate of Acknowledgment is attached to a document titled/for the purpose of _________ _ containing __ pages, and dated __________ ' The signer(s) capacity or authority is/are as: D Individual(s) D Attorney-in-fact D Corporate Officer(s) ---------::;",.c-------- D Guardian lConservator D Partner -Limited/Gen D Trustee(s) D Other: -7".::----------------- rm(s) of identification 0 cred ible witness(es) Notarial event is detailed in notary j ournal on : Page # __ Entry # __ Notary contact: _________ _ Other o Additional Signer 0 Signer(s) Thumbprints(s) 0 ___________ _ © 2009-2015 Notary Learning Center -All Rights Reserved You can purchase copies of this form from our web site at VNlw.TheNotarysStore.com '" • ~ 5 o III 1 '2l .. III o ~ o Ii: c ~ .. ~ c o ~ 'li ~ .g o E o iii ~ III 5 )( )( ,,; o <Xi ~ o E .2 E ~ "'u .!~ §ct -" c eJ~ III U ::::> 2 I ~ o EU ~~ .• co "'0 1-:;' cog' OJ o CONSTRUCTION NOTES CONSTRUCT T'l'PE 'A' MANHOLE PER MARIN COUNTY SID. OWG. 205. FURNISH AND INSTAll 12" PVC (C900) STORM DRAIN PIPE. BEDDING AND INITIAL BACKFlLl TO TOP OF PIPE SHALl CONSISTS OF 3/~" CRUSHED DRAIN ROCK. AT CONTRACTOR'S OPTION, INTERMEDIATE BACKFlLl SHALl BE EITHER CLASS 2 BASE ROCK OR CDF TO WITHIN S" OF FlNISHEO GRADE. INSTALl S" OF HOT MIX ASPHALT (t AGG ., PG 64-16) WITH 2" T -CUT ON FlNAL UFT. o FUTURE STORM DRAIN PIPE BY OTHERS. NOT PART OF THIS CONTRACT. NOTES 1. ALl TRAFFlC CONTROL, IF NElEDED, SHAll BE IN ACCORDANCE WITH THE 2015 CA MUTCD. 2. THE CONTRACTOR IS RESPONSIBLE FOR CONSTRUCTION STAKING. 3. THE CONTRACTOR SHAll COMPLETE ALl WORK WITHIN 20 WORKING DAYS. ~. THE CONTRACTOR SHAll INCLUDE SHORING PROTECTION PER All CAL OSHA STANDARDS. 5. THE LUMP SUM PRICE FOR THIS JOB SHALl INCLUDE All THE LABOR, MATERIALS, TOOLS, EOUIPMENT, OVERHEAD, PROFlT AND INCIDENTALS, AND FOR DOING ALl THE WORK INVOLVED IN CONSTRUCTING All ITEMS OF WORK ON THIS PLAN SHEJET AND NO SEPARATE PAYMENT WIll BE ALlOWIED THEREFORE . UTILITY NOTES 1. THE CONTRACTOR SHAll PRESERVE AND PROTECT All EXISTING UTIUTIES IN PLACE WHICH ARE NOT IDENTIFlED FOR REIMOVAL/RELOC"TION. 2. EXISTING UTIUTY DEPTHS ON PROFlLE ARE BASED ON POTHOUNG BY GHILOTTI BROS., INC. PERFORMED ON ~/23/1S. SURVEY NOTES BENCHMARK: SCRIBED 'X', LOCATION SHOWIN HEREON , ELEVATION 43.IS (DATUM NAIIIl SS BY GPS OBSERVATION UTIUZING THE CALIFORNIA SURVEY & DRAFTING SUPPLY REAL TIME NETWORK). FlELD SURVEY DATE : MARCH 12, 201 S. ~ GRAPHIC SCALE '~ ':' i ( DI FEEl' ) J inch -lOlL '" :> '" r 1J ___ -+-__ -I---"l J~ '" ----tss U 'I l'.i '.i l- V) I I- "'" :> '" '" T T '" r I' ~ Sl I .' ,'¥Iii:] MHIl RIM -45.42 :~~: g" ~~~ ~~~NIN-_4~~.~9 INV. 12" RCP SE) OUT = 42.49 CONTROL POINT #1 ASSUMED TEMPORARY BENCHMARK ELEVATION -~3.1S SCR IBED 'X' IN CONCRETE 55 - - ----;----.,.. I 1 I--~ I ~ ....-- 45 __ --r-- fA= t.J).J 1 1 I-~T 1001 0 ST APN: 011-204-08 __ -----SS ------- --- -0 ~~I ~:'i 1040 0 ST APN: 011-205-14 STtlRN DRAIN PLAN so-oV SCALE: 1".10' " --- ....------ - q 1 - -;-- - - --"- ~~ CTV E 1099 0 ST APN: 011-204-20 ~----------E~I------ C1\/-' ----: -----SS c SS 5S fI> SS ffi( 'in Ir91l -- r,(T'I'P .) 2+00 ~ --T - I --------1--------.-- ~ 12 p.IiC p~ -~ \5=2.5% , =1'l..Sl£---, , L - ----: ------I , , ~ ~ - , , D ST ~ '.i <t Ill '.i E E G ~= E III b) /: '4=.= = ~ ;y--~ II; 1-__ - - @ o o + '" "'r~~ .~I -+ - I 13.130fl~2~~01 I APN . I '" I I I I ------CENTERUNE OF STORM DRAIN ' PIPE I r""''''"-''' ~~" _--r--------:r------ wO ~~ ~~ '<~ ~ "0 . I~ 00 ' Ix -- ~ - ~ .., 0 ",O! ",Ill III ,,;" -.... "'. -iii W a .... :z: I III -; ~ -_. I:J -se III -' -~-g~'~ --~ g~ ~ --- zz -c ~~ '-CA: 1-800-227-2600.../ 1+00 1+25 1+50 1+75 2+00 2+25 F~ 40 ------------------- 1+ 2+50 2+75 1+50 :3:g D~B~Rr'.::mNg,C D STREET Sp PIPE PROFILE i~ H: 1 "=1 O' V: 1 u=2' EXHIBIT A ~ ~ 0 >-III Z a iii ~ '" ci z ~ 0 >->-::1 ::1 I I ~o ~ z ~ ~ '" 0.. 0 ~ "" z '" Vl 0 u. _f-5 VlZ Vlw Z w::::!: « VlW -1 <> LL _0 z >0:: Z ~ lL o::::!: :;{ u. z-~ 0 <z 0 ~ f-4: ::::> ~ 0 Wo:: U ~o ~ w wO ~ f-::::!: ~~ z Vlo:: zUl -' .... 0 0 " ~ &l f-z Q'i 6 Vl ~ '" ~ 0.. 0 ",: ... .'f~ ~t~ND. C409.:~' • 1J1l'''1 • "'~'(" oJ ~A~\t~'~ ~ ~ < ~ ~ < 0 C/J ~ :::c:: E-< ~ Z z 0 ro::::l ~ < ::s C/) E-< U .... ~ ~ ~ -< a:l 0 p... ~ ro::::l p... ~ ~ ~ -U ~ CI I SCALE: 1"-10' DATE: MAY 20lS CflY PROJECT NO.: ---- 3+00 SHEET NO.: 50-01 DRAWING: 1 OF 2 '" ~ N o o "', ~ '" o 5 'f o ii: c ~ .. ~ c o ~ ~ ;l- 's .5 E o iii ~ '" 5 x x .,; o «i ;l- D E .E E ~ ",'0 ~~ §ct .c c ~~ ::J~ , ~ o EU a~ ,,~ I ~ <Xl 0 E.E N e _0 .., CALL l'NO WORKING C ... YS BEFO I W (55: ~ I- (f) o :> 1313 5lH AVE APN: 011 (FUTURE PUBUC 'II I II I :,Ii I tljl ,II I II I II I CONTRO L POINT *2 ElEVATION -52.04 :> ~f dl I I I I W~ II I >-I ~w ~ II I I II I l-ll I :jl I i III 55 50 45 40 VI VI ~ I MAG AND WASHER ____ ---r ~ -+ - + a fil ~ :I: '" w III l;: :I: ~ 1" :> w R/W) :> I STORM DRAIN PlAN .50-02/ SCALE: 1"=10' I I -+ r APF:f!QJL;)(",J;.Mg ~_~T CENTERUNE OF STORM DRAIN' PIPE --_~ _: _I -1--.=-==-1--------1----r -----1--~ ------~ -t ---------r----+ .;r:----,----' ~ -,;. .;....;... 1-..J. ,I -- .~~ . 5r ~~ 1" ij I~~ I ~ Jll ' \0 Ix ~~ I 12 PVC PIPE _ 12" PVC piPE 12" PVC PIPE S=O .S~ -S"O ;S:!:~ ----l-----+ Sb O.S:!:: =38 LF L=77 LF --;;sr ' t I' -.. 2+25 2+50 2+75 3+00 3+25 3+50 3+75 4+00 4+25 GRAPHIC SCALE '~..J ':' i - OJ o o CONSTRUCTION NOTES CONSTRUCT TYPE 'A' MANHOLE PER MARIN COUNTY STD. DWG . 205. FURNISH AND INSTALL 12" PVC (C900) STORM DRAIN PIPE. BEDDING AND INITIAL BACKFILL TO TOP OF PIPE SHALL CONSISTS OF 3/4" CRUSHED DRAIN ROCK . AT CONTRACTOR'S OPTION, INTER MEDIA TE BACKFILL SHALL BE EITHER CLASS 2 BASE ROCK OR CDF TO IIlTHIN 8" OF FINISHED GRADE. INSTALL 8" OF HOT MIX ASPHALT (j" AGG., PG 64-16 IIlTH 2" T-CUT ON FINAL UFT. FUTURE STORM DRAIN PIPE BY OTHERS . NOT PART OF THIS CONTRACT. VIA SESSI SO PIPE PROFILE H: 1"='0' V: '''=2' UTILITY NOTES 1. THE CONTRACTOR SHALL PRESERVE AND PROTECT ALL EXISTING UTlUTlES IN PLACE WHICH ARE NOT IDENTIFIED FOR REMOVAL/RELOCATION. 2. EXISTING UTIUTY DEPTHS ON PROFlUE ARE BASIED ON POTHOUNG BY GHILOTn BROS ., INC . PERFORMED ON 4/23/18. CONTROL POINT N3 ElEVATION = 50.05 MAG \ \ 1312 4lH ST / APN: 011-205-10 \ 1" --'"'i 1" -~--- N o '~ II ------- \ 4+75 \ o :g I D.4yS-BEFORE YOU Ole; ( [If FEET ) ~~ 1 IDch .. 10 It. ~~ L-____________________________ ~~ ________________________________________________________________________________________________________________________________________________________________________________________________ ~ ~ ~ 0 0 >-'" z 0 iii ~ Ill: ci Z ~ 0 >- >- ::2 ::2 I I ~o ~ z fil !!i '" 0 ~ U Ill: '" Q. :I: ~ 0 u < Z Ill: (fl a "-_f-5 (flZ (flW Z w~ <{ (flw -.J «> (L z _0 ~ >0:: Z CL o~ 4: "-z-a:: a «z 0 ~ f-« ~ ~ a Wo:: u ~o a:: '" ",0 ~ f-~ ~I-z (flo:: zUJ ...J .... 0 0 " ~ U f-z '" (fl ~ ~ (3 Ill: ~ Q. 0 III .-=-. ~~''''f!£ <t,Q "toIea ~t,,~, "~;\~ ~ No. C.!!Ige7 Ii: * 12/31/11 • ... .., ,T .. ,.~ O:~~\t~ ~ ~ < ~ r:... < 0 CI.l ~ ~ E-< p:; Z z 0 r.:l i!=: < )1 U) E-< U -p:; ....:I ~ -< ~ 0 p... ~ r.:l p... ~ ~ ~ ~ U CI SCALE : 1"=10' DAllE: MAY 2018 CITY PROJECT NO .: -- SHEET NO.: SD-02 DRAWING: 2 OF 2 Bond No. . 5.7I?CSH ,y'v376~. Contract Bond Public Work -California TH E HARTFORD. Premium Charge $1.239.00 HarHard Plaza, Hartford, Connecticut 06115 Bond Executed in Triplicate PERFORMANCE BOND KNOW ALL MEN BY THESE PRESENTS : That we. Ghil0l!! ~.ro~., Inc. , ... ,as Principa I, and Ihe Hartford Fire Insurance Company , a Corporation organized and existing under Ihe laws of the State of Connecticut and authorized to transact surety business in the State of California , as Surety, are held and firmly bound unto City of sa[1 R.<!f<Jel in the sum of One Hundred Seventy Four Thousand Seve~ HundredThirty Five & 0.0/100. -'-:-. Dollars ($1~4 ~?35.0o. . ), lawful money of the United Stales of America, for the payment whereof, well and truly to be made, we hereby bind ourselves, our heirs, e.ec' utors, administrators, successors and assigns , joinlly and severa lly, firm ly by these presents. SIGNED, sealed with our seals, and dated this 30th day of .. .... ..., ._1!l-~018 .• The cond ition of the foregoing obligation is such that, whereas the above bounden Principal has entered Into a contract dated .. May 29th, 2018 I with said City of San Rafael to do and perform the following work, to·wit: D Street and Via Sessi Storm Drain Improvements NOW, THEREFORE. if the above·bounden P,,"cipal shall well and truly perform, or cause to be performed, each and all of the requirements and obligations of said contract to be performed by said Principal, as in said contrad set forth, then this bond shall be null and void; other' wise It shall remain in fu II force and effect. G~ilotti Bros.,J~c ... . ... (SEAL) Michael M. Ghilotti, President 1 Treasurer Hartford Fire Insurance Company :r""~".;~:'~Hljd!-··· -: . (SEAL) Form 5-3665-1 (HFI Printed In U.S.A. California All-Purpose Certificate of Acknowledgment A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California Countyof ____ ~ __ a_r_ill ____________________ __ 5.5. On ~ay 31,2018 before me, ___ ~ __ el_is_s_a~J_. R_u_s_s_o..:.., "'N"""o,,-;:t -=ary..fr:::,P""u"'b""l""ic:::-;o:-;r::-__________ _ Name of Notary Pub li c, ri ll e person ally a ppeared __________ .::.:~.::.:i:..::c.:.:h.::.ae.:.:lc..::~=..: • ....:G=..:h:.::i:::.clo::...:t:..::;ti"_, .=..P.=..re=..:s:.:.id.::.e=.:ll.:..:t::.../T=-r:...:e:..::a:::.su=r:...:e:.:.r ____________ _ Name of Signer (1) Name of Signer (2) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is~ subscribed to the within instrument and acknowledged to me that he~ executed the same in his~ authorized capacity~, and that by his~ signature(s) on the instrument the person (:s:) , or the entity upon behalf of which the person~) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Ignatur ',f Notary Public OPTIONAL INFORMA TlON -------------- Althougil tile information in this section is not required by law, it could prevent fraudulent removal and reattacilme this aclmowledgment to an unauthorized document and may prove useful to persons relying all tile attached Description of Attached Document The preceding Certificate of Acknowledgment is attached to a document titled/for the purpose of _________ _ containing __ pages, and dated __________ ' The signer(s) capacity or authority is/are as: D Ind ividual (s) D Attorney-In-fact D Corporate Officer(s) _______ .,..,::-. _____ _ D Guardian/Conservator D Partner -Lirnited/Gener V D Trustee(s) D Other: -r------------------ Name: 5) of Person~s) Ent IY(105) Signer 5 Representing Notarial event is detail ed in notary journal on : Page # __ Entry # __ Notarycontact _________ _ Other D Additional Signer D Signer(s) Thumbprints(s ) D ____________________ _ .1"t .... ..", u.. '.. ., ...... J , • '. II;. .\" ....... '. II. .\(" ... II ... " II. .\.(' ... II .. ,", II., .\.t ... t J ... ', It.. .\.t. ... II .... II..' .,to. ... II , .. II.. ., .... C) , •.. H;. .. © 2009·2015 Notary Learning Center -All Rights Reserved You can purchase caples of thiS form from our web site at VJIN\V. TheNotarysStore.com CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CMl 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 Countyof _________ M_a_ri_n ____________ __ On _....!M!-"a"'y'-'3::..:0::..:t!.!Jh,c..:2::..::O'-'-1.=.8 _____ before me, ________ J,_D_e_L_u_ca_,_N_o_ta_ry~P_u_bl_ic __________________ _ Date Here Insert Name and TItle of the Officer personally appeared ___________________ Ke_' .... 'y_H_o_lt_e_m_a_nn ________________________ _ Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) islar-e- subscribed to the within instrument and acknowledged to me that Aelshe/tAey executed the same in Rislher/tAeir authorized capacity(ies), and that by Rislher/tfleif signature(s) on the instrument the person~, or the entity upon behalf of which the person(.s) acted, executed the instrument. Place Notary Seal Above I certify under PENAL TV OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. ~JL~ Signature ______________________ __ 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 : Signer(s) Other Than Named Above: __ ""------------ Capacity(ies) Claimed by Signer(s) Signer's Name: ________________ ~ o Corporate Officer -Title(s): _____ ---,=-"''--_ I , Partner -n Limited II General o Individual 0 Attorne · act ~ Trustee o Other: Signer I gner's Name: _____________ _ n Corporate Officer -Title(s): _______ _ Ii Partner -n Limited n General ~ Individual LJ Attorney in Fact o Trustee 0 Guardian or Conservator o Other: ________________________ _ Signer Is Representing: ________ _ ©2014 National Notary Association' www.NationaINotary .org • 1-800-US NOTARY (1-800-876-6827) Item #5907 · . Direct Inquiries/Claims to: THE HARTFORD BOND, T-12 One Hartford Plaza POWER OF ATTORNEY KNOW ALL PERSONS BY THESE PRESENTS THAT: Agency Name: WOODRUFF Agency Code: 57-554795 Hartford, Connecticut 06155 Bond.Claims@thehartford.com call: 888-266-3488 or fax : 860-757-5835 SAWYER & COMPANY ~ Hartford Fire Insurance Company. a corporation duly organized under the laws of the State of Connecticut ~ Hartford Casualty Insurance Company, a corporation duly organized under the laws of the State of Indiana ~ Hartford Accident and Indemnity Company. a corporation duly organized under the laws of the State of Connecticut o Hartford Underwriters Insurance Company, a corporation duly organized under the laws of the State of Connecticut o Twin City Fire Insurance Company, a corporation duly organized under the laws of the State of Indiana o Hartford Insurance Company of Illinois, a corporation duly organized under the laws of the State of Illinois o Hartford Insurance Company of the Midwest, a corporation duly organized under the laws of the State of Indiana o Hartford Insurance Company of the Southeast, a corporation duly organized under the laws of the State of Florida having their home office in Hartford, Connecticut, (hereinafter collectively referred to as the "Companies") do hereby make , constitute and appoint, up to the amount of Unlimited : Nerissa S. Bartolome, Alicia Dass, Joan DeLuca, Roger C. Dickinson, Patrick R Diebel, Nancy L. Hamilton, Kelly Holtemann, Thomas E. Hughes, Stanley D. Loar, Mark M. Munekawa, Yvonne Roncagliolo, Charles R. Shoemaker of SAN FRANCISCO, California their true and lawful Attorney(s)-in-Fact, each in their separate capacity if more than one is named above, to sign its name as surety(ies) only as delineated above by t8J, and to execute, seal and acknowledge any and all bonds , undertakings. contracts and other written instruments in the nature thereof, on behalf of the Companies in their business of guaranteeing the fidelity of persons, guaranteeing the performance of contracts and executing or guaranteeing bonds and undertakings required or permitted in any actions or proceedings allowed by law. In Witness Whereof, and as authorized by a Resolution of the Board of Directors of the Companies on May 6, 2015 the Companies have caused these presents to be signed by its Senior Vice President and its corporate seals to be hereto affixed, duly attested by its Assistant Secretary. Further, pursuant to Resolution of the Board of Directors of the Companies, the Companies hereby unambiguously affirm that they are and will be bound by any mechanically applied signatures applied to this Power of Attqrney. ~."...... .'-':~ ~~~~ _.:~~~~, !t!~u, ... 't.\~\ :J~'~ \';'~" I;; ra.ln \~~i" .li·7{jJ -"j' '{ 19~~ ~-(.' .......... ~ ....... ~~ .. '-'O~ ~.~ -'.,'lll1;I'\ I •• tao ... • ~.~ • .... -.. John Gray, Assistant Secretary M. Ross Fisher, Senior Vice President STATE OF CONNECTICUT} SS. COU NlY OF HARTFO RD Hartford On this 5th day of January, 2018, before me personally came M. Ross Fisher, to me known, who being by me duly sworn, did depose and say: that he resides in the County of Hartford, State of Connecticut; that he is the Senior Vice President of the Companies, the corporations described in and which executed the above instrument; that he knows the seals of the said corporations ; that the seals affixed to the said instrument are such corporate seals ; that they were so affixed by authority of the Boards of Directors of said corporations a nd that he signed his name thereto by like authority. CERTIFICATE 1'01\ :!U IK frC1:_JuJ., .. >,--:/--h 1(1 t'.· .... r..."-.Il.. "athleen T Maynard Notary PlIbhc My (on1l",551011 Expires July 31. 2021 Contract Bond Public Work -California KNOW ALL MEN BY THESE PRESENTS: That we • LTHE HARTFORD Bond Executed in Triplicate LABOR AND MATERIAL PAYMENT BOND Bond No ••• !il~.g§l:tw.??§.~ ................... . Premium Charga Included In Premium Charged for Performance Bond ........................................................................... ~.~!!~~! .. B.~.'?~:.,.1~.9: ............................................................................................................... as Principal, and ......... t:I.?r'!.~9.rg .. f.!r~.!n~~r.?n~~ .. G.9.mP.!ilnY. ...................................................... , a Corporation organized and eX isting under the laws of the State o! Connecticut and authorized to !ransact surety business In !he Slate of Calilornia, as Surety. are held and rlrmly bound unto the Stale of California for Ihe use and banelit of tha State Treasurer as ex officio treasurer and custodian of the Unemployment Fund and any and all materialman, persons, companies or corporalions furnishing malerlals, provisions, provender or other supplies used In, upon . for or about Ihe perlorm. ance of Iha work contracted to be executed or performed under the contract hereinaltar mantioned, and all persons, companies or corporations renling or hiring learns, or Implemenls Or machinery, for or conlrlbuling to said work to be done. and all persons perform ing work or labor upon the 88me and all persons supplying bolh work and malerials as aforesaid, in Ihe sum of .................................................................................... .. ................................. g~~ .. Ij .':l.~~r.e~.~.~)!~.I).ty .. F!?~r.I~!?~.s.a.~~ .. ~~.~.I!'.':1.!:l~~.9.~~!! .. !bir.tY..F.!~e .. ~ .. QQ!.~g.g .= .. Dollars ($ .... 1.!.~.,?~~:g.o. ....................... 1. lawful money of the United States 01 America, for the payment whereof well and Iruly to be made . we hereby bind ourselves, our heirs. executors , administrators, successors and assigns, jointly and severally, firmly by Ihese presenls . StGNED, sealed with our seals and daled this ........................ ~~.t.~ ..................... day of ..................... ~.~y. ......................... .. 2018 .. ........... ,,·,ge ...... .. The condition ot the foregoing obll gallon is such thai . whereas Ihe above· bounden Principal has entered inlo a conlracl, dated .............................. . ...... M!!y .. ?~m .... ?Q.1.~ ............. 49"' ....... , wilh .................... g.i.t~.9.U:!~I) .. ~.a.f~!:l.l.. ........................ ' ...................................................................................... . ...................... .... .... .................................................................... _ ............................................................... to do and perform the following work . to wit: D Street and Via Sessi Storm Drain Improvements NOW THEREFORE. If the above· bounden Princlpat. or ........................... ~b!.I~.~U~.r~~:.' .. I.~~: ....................................................................................... .. sub-contractor, tails 10 pay for any malarials . provisio ns, provender or othar supplies or teams, used In, upon . tor or aboul the parformance of the work contracted to be done under said contract. or for any work or labor done thereon of any kind, or for amounls due under the Unemptoyment Insurance Act wllh res pact to such work. the Surety on th is bond will pay the seme, in an amount not exceeding the sum specified /n this bond, and, also, fn case suit is brought upon Ihis bond, a reasonable attorney's fee to be fixad by the Court and to be taxed as costs and to be included in the judgment therein rendered : PROVIDED Ihat this bond is flied by the Princ/pal 10 comply with the provisions 01 Chapter 7, Title XV of the Civil Code of Callfomia and othar appllcabte provisions of so ld Title" XV relating to Public Work and liability hereunder Is subject to the provisions of said section and acts amendatory Ihereof, and sact ons of other code& of the Siale of California referred to therein and acts amendatory theroof . ............... '3.~~I~~.i .. S.r.O'~:.!':l~: ....................................................... . Principal Michael M. Ghilotti, President I Treasurer ...... H?r:tl9.rQ . .f !r~ .. !t!~!lf.a.n~~ .. ~9.mP.~!.'Y. ........................ . ~~~i~_"E'" i'n,m S·3674·~ Pr intAd in U.S.A .\{ ·'''SI ,\,'1 .1:1 11.:\11 ::-;,...\{ ., .. S ( ,\,".1 :11( .:\11 ::-;',' \1 ·hSII\'·I .I ·IU •. \II ::-':T .\1 ·h:-;I'\'·'.F I U •. \1 1 ::-;'I'.\.l " .. :-'-1 1\,'1.1-:11( .:\11 ::"00"'1' .\1 ·I .. :"oo"( '\,·I .FII( al l :S ',' .\I ·h:"oo"1 '\'·I .t-: H ;:\11-::-';'" .\( '1 .. :"'0"1 J\n .EII( •. \lI :S'I" .\(' .. :-'-1 'WI .I :I II .:\II-:S·I · California All-Purpose Certificate of Acknowledgment A notary public o r othe r officer co m pletin g this certificate verifi es only the identity of the individua l who s igned t he document to wh ich this certif icate is attached, and not the truthfulness , accuracy, or validity of that d o c ument. State of California County of __ M_a_ri_TI _________ _ r 5.5. On May 31,2018 before me, __ M_el_is_s_a ..!...J _. R_u_s_s_o..:...., "'N:::-;:o::-:::ta-::<ryrf=P::-;u"'b.",l"'ic,."...".,...-;:-_____ _ Name of Notary PubliC, Title personally appeared _____ .::..:M.::..:i:..::.c:.::h .::.ae:.::lc..::M=..: • ....:G::..:h:=:i.::.lo:.,:t:=:ti:!.." .::..P.::..re=.::s.::.id.::.e:.::TI=.::t~/T::..:r:...:e:.::a=-SU=I:...:·e:.::.r ______ _ Name of Signer (1) Name of Signer (2) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is~ subscribed to the within instrument and acknowledged to me that he~ executed the same in his~ authorized capacity~, and that by his~ 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. -~~;~ OPTIONAL INFORMA TlON ------------ Although the information in this section IS not required by law, It could prevent fraudulent removal and reattachmen this acknowledgment to an unauthorized document and may prove useful to persons relying on the attached d ~ ment Description of Attached Document ... The preceding Certificate of Acknowledgment is attached to a document titled/for the purpose of _________ _ (5) of identifi cation 0 credib le wi t ness (es ) containing __ pages , and dated ________ _ Notaria l event is detail ed in notary journal on : The signer(s) capacity or authority is/are as: Page # __ Ent ry # __ o Individ ual (s) Notary con ta ct: _________ _ o Atto rn ey-in-fa ct D Corporate Offi cer (s) --------7"':::.....------Other o Additional Signer 0 Signer(s) Thurnbprints(s) 0 __________ _ D Gu ardian /Cons ervator o Part ner -Lirni ted/G ener o Trus tee(s) D Ot her: -r---------------- r'Jame\s) of Person(sl Ent,ty IC5) Signer is Representing \1 ... I '.'. II.. .\t· .... (., ,'. It .. \1 .... II, •• It . .\t · .... II ,. It •. ' .\.1" .... 10 , .'. It.. .\t" ,. I., .'. It.. .\t .... II , .'. It •. ' .\ ..... II , •• II .. .\ ..... tJ ~ .'. I ;. © 2009-2015 Notary Learning Center -All Rights Reserved You can purchase copies of this forrn from our web site at \VVoI\V TheNotarysStore.com , . 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 _____ M_a_ri_n ______ _ On _--,M.!.!.a",-VL.:3"-,O,,-,-t!.!Jh'c.!:2:-,,O,-,-1 ::<,.8 ____ before me, _____ J._D_e_L_u_ca....:,_N_o_ta_ry'--P_u_bl_ic _________ _ Date Here Insert Name and Title of the Officer personally appeared _____________ K_el..:;ly_H_o_lt_e_m_a_n_n ____________ _ Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) islar-e- subscribed to the within instrument and acknowledged to me that helshe/tfley executed the same in hislher/their authorized capacity(ies), and that by hislher/-tt-leiF signature(s) on the instrument the person(s), or the entity upo n behalf of which the person($) acted, executed the instrument. Place Notary Seal Above I certify under PENAL TV OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official sea l. , ~ n -~~ Signature _______________ _ Signature of Notary Public -----------------------------opnONAL----------------------------- 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 : Signer(s) Other Than Named Above:--"=--__________ _ Capacity(ies) Claimed by Signer(s) Signer's Name: ____________ ~ o Corporate Officer -Title(s): ____ ,,,,.....,,==----_ gner's Name: ____________ _ n Corporate Officer -Title(s): _____ _ n Partner -n Limited Ll General n Partner -n Limited n General o Individual I 1 Attorne' act o Individual LJ Attorney in Fact o Trustee o Trustee 0 Guardian or Conservator o Other: _-::;00-""=-__________ _ o Other: _____________ _ Signer I Signer Is Representing: _________ _ ,K,~~'g;~'«<,~~'C(..'C(..'Q(..~~~'C(..~'G<.~'g,'c.(,~'G<,~~-a:,.<.;:( ... ~x.~~~~~'g(,~"Q(,~'(;.(,~~~~~~~ ©2014 National Notary Association' www.Nationa INotary.org • 1-800-US NOTARY (1-800-876-6827) Item #5907 Direct Inquiries/Claims to: THE HARTFORD BOND, T-12 One Hartford Plaza POWER OF ATTORNEY KNOW ALL PERSONS BY THESE PRESENTS THAT: Agency Name: WOODRUFF Agency Code : 57-554795 Hartford, Connecticut 06155 Bond.Claims@thehartford.com call: 888-266-3488 or fax : 860-757-5835 SAWYER & COMPANY DC:] Hartford Fire Insurance Company, a corporation duly organized under the laws of the State of Connecticut ~ Hartford Casualty Insurance Company, a corporation duly organized under the laws of the State of Indiana ~ Hartford Accident and Indemnity Company, a corporation duly organized under the laws of the State of Connecticut o Hartford Underwriters Insurance Company, a corporation duly organized under the laws of the State of Connecticut o Twin City Fire Insurance Company, a corporation duly organized under the laws of the State oflndiana o Hartford Insurance Company of Illinois, a corporation duly organized under the laws of the State oflilinois o Hartford Insurance Company of the Midwest, a corporation duly organized under the laws of the State ofindiana o Hartford Insurance Company of the Southeast, a corporation duly organized under the laws of the State of Florida having their home office in Hartford, Connecticut, (hereinafter collectively referred to as the "Companies") do hereby make. constitute and appoint, up to the amount of Unlimited : Nerissa S. Bartolome, Alicia Dass, Joan DeLuca, Roger C. Dickinson, Patrick R Diebel, Nancy L . Hamilton, Kelly Holtemann, Thomas E . Hughes, Stanley D. Loar, Mark M. Munekawa, Yvonne Roncagliolo, Charles R. Shoemaker of SAN FRANCISCO, California their true and lawful Attorney(s)-in-Fact, each in their separate capacity if more than one is named above . to sign its name as surety(ies) only as delineated above by [81 , and to execute, seal and acknowledge any and aI/ bonds, undertakings, contracts and other written instruments in the nature thereof, on behalf of the Companies in their business of guaranteeing the fidelity of persons , guaranteeing the performance of contracts and executing or guaranteeing bonds and undertakings required or permitted in any actions or proceedings allowed by law . In Witness Whereof, and as authorized by a Resolution of the Board of Directors of the Companies on May 6, 2015 the Companies have caused these presents to be signed by its Senior Vice President and its corporate seals to be hereto affixed, duly attested by its Assistant Secretary. Further, pursuant to Resolution of the Board of Directors of the Companies , the Companies hereby unambiguously affirm that they are and will be bound by any mechanically applied signatures applied to this Power of Attorney. John Gray, Assistant Secretary M. Ross Fisher, Senior Vice President STATE OF CONNECTICUT} SS. COU NlY OF HARTFO RO Hartford On this 5th day of January, 2018, before me personally came M. Ross Fisher, to me known, who being by me duly sworn, did depose and say: that he resides in the County of Hartford, State of Connecticut; that he is the Senior Vice President of the Companies, the corporations described in and which executed the above instrument; that he knows the seals of the said corporations; that the seals affixed to the said instrument are such corporate seals ; that they were so affixed by authority of the Boards of Directors of said corporations and that he signed his name thereto by like authority . CERTIFICATE I'OA2fJ IX +,.!""_'1:;.k u: .. "--r 11/" :r'-ltA.&' Kathleen T Maynard Notary Public My COmll1lSSIOn Exp ires July 31. 2021 CONTRACT ROUTING FORM INSTRUCTIONS: Use this cover sheet to circulate all contracts for review and approval in the order shown below. TO BE COMPLETED BY INITIATING DEPARTMENT PROJECT MANAGER: Contracting Department: Public Works Project Manager: Hunter Young Extension: 3408 Contractor Name: Ghilotti Bros., Inc. Contractor's Contact: Debbie Petersen Contact's Email: debbiep@ghilottibros.com o FPPC: Check if Contractor/Consultant must file Form 700 Step RESPONSIBLE DESCRIPTION DEPARTMENT 1 Project Manager a. Email PINS Introductory Notice to Contractor b. Email contract (in Word) & attachments to City Atty c/o Laraine.Gittens@cityofsanrafael,org 2 City Attorney a. Review, revise, and comment on draft agreement and return to Project Manager b. Confirm insurance requirements, create Job on PINS, send PINS insurance notice to contractor 3 Project Manager Forward at least two originals of final agreement to contractor for their signature 4 Project Manager When necessary, * contractor-signed agreement agendized for Council approval *P5A > $20,000; or Purchase> $35,000; or Public Works Contract> $125,000 Date of Council approval PRINT CONTINUE ROUTING PROCESS WITH HARD COPY 5 Project Manager Forward signed original agreements to City Attorney with printed copy of this routing form 6 City Attorney Review and approve hard copy of signed agreement 7 City Attorney Review and approve insurance in PINS and, and bonds (for Public Works Contracts) 8 City Manager / Mayor Agreement executed by Council authorized official 9 City Clerk Attest signatures, retains original agreement and forwards copies to Project Manager COMPLETED DATE Click here to enter a date. 5/25/2018 5/29/2018 5/29/2018 5/29/2018 0 N/A Or 6/4/2018 6/4/2018 ~/sj}g ~/S-/I~ 6 -7~~ ~h~1 \~ . REVIEWER Check/Initial 0 ~ HY ~ LG ~ LG ~ HY ~ HY ~ HY IJA- 1Jy- ~~/ ~ ')_. d Record Without Fee 'yfl-~ . Per GC 27383 and ' I llllll lllll lll!l 11111111111111111111 Hiil lltll lllllllll! 1111111111111 11. \ When recorded ma1VVtten reco d d . ,vn r e mail to: 2018-0040944 City of San Rafael Lindsay Lara, City Clerk 1400 Fifth Avenue P. 0. Box 151560 San Rafael, CA 94915-1560 Offici~l necc,rd~ Courityc,r t,,~onn li:ICHAfi'D N. BENE.ON A:;~:;~c:,r~ R ECC•itiE-r County CJert 11:01:'AM 30-Nov·ZO:JS I fl.EC FEE O.!J(j I CC<NFCRHED COP";' O.GO i I f•iH j PEge i of ;;: SPACE ABOVE THIS LINE FOR RECORDER'S USE CITY OF SAN RAFAEL NOTICE OF COMPLETION OF IMPROVEMENT TO ALL PERSONS WHOM IT MAY CONCERN: NOTICE IS HEREBY GIVEN for and on behalf of the City of San Rafael, County of Marin, State of California, that there has been a cessation of labor upon the work or improvement and that said work or improvement was completed upon the 19th day of July, 2018 and accepted the 6th day of August, 2018; that the name, address and nature of the title of the party giving this notice is as follows: The City of San Rafael, 1400 Fifth Avenue, San Rafael, California, 94901, a municipal corporation, in the County of Marin, State of California, within the boundaries of which said work or improvement was made upon land owned by said City and/or over which said City has an easement; that said work or improvement is described as follows: D STREET AND VIA SESSI STORM DRAIN IMPROVEMENTS PROJECT CITY PROJECT #11347 and reference is hereby made for a further description thereof to the plans and specifications approved for said work or improvements now on file in the office of the City Clerk of said City, and said plans and specifications are hereby incorporated herein by reference thereto; and that the name of the Contractor who contracted to perform said work and make such improvement is Ghilotti Bros., Inc. I declare under penalty of perjury that the foregoing is true and correct. tt-~-10S Executed at San Rafael, California, on ~ov~'(!:)~ '2-C:., , 20 \ &. CITY OF SAN RAFAEL A Municipal Corporation By f& /1------., BILL GUERIN Director of Public Works , ' A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. ST A TE OF CALIFORNIA COUNTY OF MARIN Subscribed and sworn to ( or affirmed) before me on this '? '\ day of )4 ov e.M b,c,v , 20--1..B_, by Bill Guerin, proved to me on the basis of satisfactory evidence to be the person(s) who appeared before ~~i·---~-· i J. 1 •-::•/;I•• /'• • r.) WITNESS ~Y/~f~d·.~~c\6fpciiq~. seal. . -I ·.-:-·.:.:,,;.:.·, ·,· -·.1 --::-), ,w.·,.::· .. ,·:. •, --:. .· Signature ~ ~-···~-~. LiJd~a f ig@ : . ~---. ·I ·• .. : ':\ San Rafael ·City Clerk File: 08.09.26