Loading...
HomeMy WebLinkAboutPW Street Resurfacing 2018-2019 Project____________________________________________________________________________________ FOR CITY CLERK ONLY File No.: 4-1-755 x 4-3-872 Council Meeting: 07/15/2019 Disposition: Resolution 14704 x 14705 Agenda Item No: 4.q Meeting Date: July 15, 2019 SAN RAFAEL CITY COUNCIL AGENDA REPORT Department: Public Works Prepared by: Bill Guerin, Director of Public Works City Manager Approval: __________ File No.: 16.06.91 TOPIC: STREET RESURFACING 2018-2019 SUBJECT: ADOPTION OF RESOLUTIONS RELATED TO STREET RESURFACING 2018-2019, CITY PROJECT NO. 11366: 1. RESOLUTION AWARDING AND AUTHORIZING THE CITY MANAGER TO EXECUTE THE CONSTRUCTION AGREEMENT FOR THE STREET RESURFACING 2018-2019 PROJECT TO GHILOTTI BROS. INC., IN THE AMOUNT OF $2,763,088, AND AUTHORIZING CONTINGENCY FUNDS IN THE AMOUNT OF $236,912, FOR A TOTAL APPROPRIATED AMOUNT OF $3,000,000. 2. RESOLUTION APPROVING AND AUTHORIZING THE CITY MANAGER TO EXECUTE A PROFESSIONAL SERVICES AGREEMENT WITH PARK ENGINEERING FOR INSPECTION SERVICES ASSOCIATED WITH THE STREET RESURFACING 2018-2019 PROJECT, IN THE AMOUNT OF $118,348.70. RECOMMENDATION: Staff recommends that the City Council: 1. Adopt a resolution awarding and authorizing the City Manager to execute the construction agreement for the Street Resurfacing 2018-2019 Project to Ghilotti Bros. Inc., in the amount of $2,763,088, and authorizing contingency funds in the amount of $236,912, for a total appropriated amount of $3,000,000. 2. Adopt a resolution approving and authorizing the City Manager to execute a professional services agreement with Park Engineering, Inc. for inspection services associated with the Street Resurfacing 2018-2019 Project, in the amount of $118,348.70, in a form approved by the City Attorney. BACKGROUND: Resurfacing of City streets is a vital program that improves a portion of the City’s 175 miles of roadways each year. Experience has shown that resurfacing projects offer significant benefits, among them reduced maintenance costs and increased property values. SAN RAFAEL CITY COUNCIL AGENDA REPORT / Page: 2 The Department of Public Works utilizes the Pavement Condition Index (PCI) system to initially identify streets in need of resurfacing and then conducts field investigation to further analyze conditions. Based upon available funding, the proposed project includes pavement overlay, surface treatments of micro-seal and slurry sealing. This year staff recommends resurfacing the streets shown in Attachment 1. Applicable Americans with Disabilities Act (ADA) law requires that state and local governments ensure that persons with disabilities have access to the pedestrian routes in the public right-of- way. Under ADA law, when a street, roadway or highway is altered, compliant curb ramps are required where pedestrian walkways intersect with the altered street. A roadway alteration includes, but is not limited to, the addition of a new layer of asphalt or micro-surfacing. This year’s project will construct two ADA compliant curb ramps. The project was advertised in accordance with San Rafael’s Municipal Code on June 7, 2019. The engineer’s estimate of the construction cost is $2,450,000. ANALYSIS: Resolution (Award of Construction Agreement) On June 27, 2019, the following bids were received and read aloud: NAME OF BIDDER Base Bid Bid Alternate #1 Ghilotti Bros., Inc $2,618,788.00 $144,300.00 Team Ghilotti, Inc. $2,758,141.50 $195,380.00 Ghilotti Construction Company $2,817,352.00 $137,840.00 Maggiora and Ghilotti, Inc. $2,877,777.00 $189,840.00 The construction bids have been reviewed by Public Works staff and the low bid of $2,618,788 from Ghilotti Bros. Inc., was found to be responsive, responsible, and within available funding. The recommended Resolution awards the construction contract to Ghilotti Bros, Inc. The City also asked for bidders to provide a price for one bid alternate (optional, not included in the base bid) for the project that also happens to be a small CIP project listed on the 2019-2020 CIP (R.05 Andersen Drive Microseal) that meets the same character of work and could easily be incorporated into this larger resurfacing project. The bid alternate was for the micro-surfacing of Andersen Drive from Simms Street to the Central Marin Sanitary District’s driveway at the bottom of the Andersen grade for a cost $144,300. After analysis of the bid and bid alternate staff recommends incorporating bid alternate #1 into the Street Resurfacing 2018-2019 Project. Resolution (Agreement with Park Engineering for Construction Inspection Services) To ensure the best finished product, this project will require full-time inspection. Public Works proposes to retain a field inspector for this purpose. As such, Public Works solicited Statements of Qualifications, including billing rate schedules. Only one proposal was received on June 27, 2019. The Proposal was evaluated by City staff based on criteria specified in the Request for Qualifications including, but not limited to, understanding of the work to be done, previous experience with similar projects, qualified personnel, and familiarity with City standards. Staff has reviewed the proposal and has found it to be complete and within industry standards. The recommended Resolution authorizes the City Manager to execute a professional services agreement with Park Engineering for the required inspection services, in an amount not to exceed $118,348.70. SAN RAFAEL CITY COUNCIL AGENDA REPORT / Page: 3 PUBLIC OUTREACH: In December 2018, upon development of the list of roadways under consideration for resurfacing, staff notified all utility companies of the project. The original resurfacing list was refined to accommodate utilities performing work on roads scheduled for resurfacing. This utility coordination and public outreach efforts will minimize the need for repairs within the limits of the newly resurfaced roadways. In March 2019, City staff mailed project notification letters to the fronting property owners and residents of each of the roadways proposed for resurfacing. The letter suggested that property owners evaluate the condition of their sewer laterals and make any necessary repairs prior to the resurfacing of the road. FISCAL IMPACT: Staff proposes to fund the construction and field inspection services of this project utilizing $3,118,348.70 of Gas Tax Funds (No. 206). The bid for the construction is approximately seven percent higher than the Engineer’s Estimate. Funding for next year’s resurfacing program will be used to augment this year’s funding need. The proposed Resolutions would appropriate $3,000,000 for construction/contingency and $118,348.70 for inspection services. OPTIONS: 1. Adopt both resolutions as presented. 2. Council may choose to authorize the construction contract and instruct staff to perform the inspections, which may impact the delivery of other City projects. 3. Council may reject all bids and direct staff to rebid both the inspection and construction for this project. If this option is chosen, soliciting new proposals or rebidding the project will delay construction and postpone the project until the fall 2019. 4. The Council may reject all bids and direct staff to stop work on the project. ACTION REQUIRED: Staff recommends that the City Council: 1. Adopt a resolution awarding and authorizing the City Manager to execute the construction agreement for the Street Resurfacing 2018-2019 Project to Ghilotti Bros. Inc., in the amount of $2,763,088 and authorizing contingency funds in the amount of $236,912 for a total appropriated amount of $3,000,000. 2. Adopt a resolution approving and authorizing the City Manager to execute a professional services agreement with Park Engineering for inspection services associated with the Street Resurfacing 2018-2019 Project, in the amount of $118,348.70, in a form approved by the City Attorney. ATTACHMENTS: 1. List of streets to be resurfaced 2. Resolution awarding the construction agreement to Ghilotti Bros. Inc. 3. Resolution authorizing the City Manager to execute a professional services agreement with Park Engineering, Inc. for construction inspection services 4. Agreements a) Ghilotti Bros. Inc. b) Park Engineering Treatment Street From To Deep Lifts 2nd Street Shaver D Street Deep Lifts 3rd Street Hayes E Street slurry seal 4th Street Lootens Place C Street Micro-surface Belle Avenue Grand Avenue Grand Avenue Full Width Grind and Overlay Canal Street Sonoma Street End Micro-surface El Prado Avenue Merrydale Road Corrillo Drive Full Width Grind and Overlay Grand Avenue Linden Lane Belle Avenue Full Width Grind and Overlay Greenfield Avenue Spring Grove Ave 4th Street Full Width Grind and Overlay Hoag Avenue Francisco Blvd East Canal Street Micro-surface Las Flores Avenue El Prado Avenue Corrillo Drive Micro-surface Miranda Avenue Las Flores Avenue Corrillo Drive Full Width Grind and Overlay Bellam Blvd FBE Kerner Blvd Full Width Grind and Overlay Andersen and FBE Bellam Blvd HWY 101 NB Full Width Grind and Overlay Villa Avenue Grand Avenue HWY 101 NB Deep Lifts Fifth Avenue Happy Lane K Street Full Width Grind and Overlay Grand Avenue 2nd Street 160" South of Bridge Full Width Grind and Overlay Kerner Blvd 20' North of Box Culvert 150' South of Box Culvert Full Width Grind and Overlay 4th Street Ross Valley Drive 190' East of Rose Valley Drive Deep Lifts Scenic Avenue Fifth Avenue Santa Margarita Drive Micro-surface Andersen Simms CMSA 2018/2019 Resurfacing List Page 1 of 1 RESOLUTION NO. 14704 RESOLUTION OF THE SAN RAFAEL CITY COUNCIL AWARDING AND AUTHORIZING THE CITY MANAGER TO EXECUTE THE CONSTRUCTION AGREEMENT FOR THE STREET RESURFACING 2018-2019 PROJECT TO GHILOTTI BROS. INC., IN THE AMOUNT OF $2,763,088, AND AUTHORIZING CONTINGENCY FUNDS IN THE AMOUNT OF $236,912, FOR A TOTAL APPROPRIATED AMOUNT OF $3,000,000 WHEREAS, on the 27th day of June 2019, pursuant to due and legal notice published in the manner provided by law, inviting sealed bids or proposals for the work hereinafter mentioned, as more fully appears from the Affidavit of Publication thereof on file in the office of the City Clerk of the City of San Rafael, California, the City Clerk of said City did publicly open, examine, and declare all sealed bids or proposals for doing the following work in said City, to wit: “Street Resurfacing 2018-2019” City Project No. 11366 in accordance with the plans and specifications therefore on file in the office of the Department of Public Works; and WHEREAS, the bid of $2,618,788 from Ghilotti Bros. Inc., at the unit prices stated in its bid, was and is the lowest and best bid for said work and said bidder is the lowest responsible bidder; and WHEREAS, City Staff recommends that Bid Alternate #1 be awarded at a cost of $144,300 per Ghilotti Bros., Inc.’s bid, at the unit prices stated in its bid; and WHEREAS, staff has recommended that the project budget include a contingency amount of $236,912; NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF SAN RAFAEL RESOLVES as follows: 1. The plans and specifications for the “Street Resurfacing 2018-2019”, City Project No. 11366 on file in the Department of Public Works, are hereby approved. 2. The bid including bid alternate #1 of Ghilotti Bros. Inc. is hereby accepted at the unit prices stated in its bid, and the contract for said work and improvements is hereby awarded to Ghilotti Bros. Inc., at the stated unit prices. 3. The City Manager is authorized and directed to execute a contract with Ghilotti Bros. Inc., for the bid amount, subject to final approval as to form by the City Attorney, and to return the bidder’s bond upon the execution of the contract. 4. Funds for project totaling $3,000,000, which includes the construction award amount and contingency, will be appropriated for City Project No. 11366, from the Gas Tax Fund, #206. 5. The Director of Public Works is hereby authorized to take any and all such actions and make changes as may be necessary to accomplish the purpose of this resolution. I, Lindsay Lara, Clerk of the City of San Rafael, hereby certify that the foregoing Resolution was duly and regularly introduced and adopted at a regular meeting of the City Council of said City held on Monday, the 15th day of July 2019 by the following vote, to wit: AYES: COUNCILMEMBERS: Bushey, Colin, Gamblin, McCullough & Mayor Phillips NOES: COUNCILMEMBERS: None ABSENT: COUNCILMEMBERS: None __ LINDSAY LARA, City Clerk File No.: 16.06.91 Reviewed and approved for signature Contract administrator: /t,)� K Estimator: RS VP Estimating: Tom Barr 7/22/19 City of San Rafael ♦ California Form of Agreement for Street Resurfacing 2018-2019 This Agreement is made and entered into this 19 day of July 2019 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 and all of the equipment and labor necessary, and to perform all of the work described in the specifications for the project entitled: Street Resurfacing 2018-2019, City Project No. 11366, all in accordance with the requirements and provisions of the "Specifications and Contract Documents for Street Resurfacing 2018-2019" dated June 2018, which are hereby made a part of this Agreement. The liability insurance provided to City by Contractor under this contract shall be primary and excess of any other insurance available to the City. Il- Time of Completion (a) The work to be performed under this Contract shall be commenced within Five (5) Working Days after the date of written notice by the City to the Contractor to proceed. (b) All work shall be completed, including all punchlist work, within Sixty (60) Workine Days and with such extensions of time as are provided for in the General Provisions. III - Liquidated Damages It is agreed that, if all the work required by the contract is not finished or completed within the number of working days as set forth in the contract, damage will be sustained by the City, and that it is and will be impracticable and extremely difficult to ascertain and determine the actual damage which the City will sustain in the event of and by reason of such delay; and it is therefore agreed that the Contractor will pay to the City, the sum of $500 for each and every calendar day's delay in finishing the work in excess of the number of working days prescribed above; and the Contractor agrees to pay said liquidated damages herein provided for, and further agrees that the City may deduct the amount thereof from any moneys due or that may become due the Contractor under the contract. IV - The Contract Sum The City shall pay to the Contractor for the performance of the Contract the amounts determined for the total number of each of the units of work in the following schedule completed at the unit price stated. The number of units contained in this schedule ' approximate only, and the final payment shall be made for the actual number of units that are incorporat in Vmade necessary by the work covered by the Contract. The total Contract amount shall not exceed $2,763,088.00, any additional units not specifically enumerated in this Contract, that are incoroporated in or made necessary by work covered by the Contract must be requested and approved in writing as an addendum to this Contract. ITEM DESCRIPTION ESTIMATED QUANTITY UNIT UNIT PRICE TOTAL PRICE 1 Mobilization (3%) 1 LS @ $78,000.00 — $78,000 2 Signs and Traffic Control 1 LS @ $212,678.00 — $212,678 3 Clearing and Grubbing 1 LS @ $80,000.00 $80,000 4 Minor Concrete - Minor Structures AGREEMENT-] r n_ - A L ITEM DESCRIPTION a. Type 'A' Curb and Gutter b. 4" PCC Sidewalk c. Curb Ramp - Case C 5 Full Width Grinding** 6 Hot Mix Asphalt a. Full Depth AC at Curb Ramps b. Deep Lift Patching c. Asphalt Concrete Overlay d. Asphalt Concrete Overlay with Reinforcing Fibers 7 Micro -Surfacing and Slurry Seal a. Micro -Surfacing** b. Slurry Seal** 8 Adjust Existing Facility to Grade a. Adjust Manhole Castings b. Adjust Water Valve Cover (Roadway Only) c. Adjust Gas Valve Cover (Roadway Only) d. Adjust Monument e. Adjust Sewer Rodhole 9 Striping and Pavement Markings a. Detail 2 b. Detail 9 c. Detail 22 d. Detail 27B e. Detail 31 f. Detail 38 g. Detail 39 h. Detail 40 ESTIMATED UNIT UNIT TOTAL QUANTITY PRICE PRICE 150 LF @ $70.00 = $10,500 350 SF @ $17.00 = $5,950 2 EA @ $4,900.00 = $9,800 460,000 SF @ $0.55 - $253,000 20 TON @ $475.00 _ $9,500 1,020 TON @ $280.00 _ $285,600 2,000 TON @ $153.00 _ $306,000 5,460 TON @ $163.00 $889,980 25,600 SY @ $2.90 $74,240 8,500 SY @ $3.46 $29,410 40 EA @ _ $1,300.00 _ _ $52,000 120 EA @ $70.00 - $8,400 15 EA @ $930.00 $13,950 10 EA @ $850.00 - $8,500 12 EA @ $800.00 = $9,600 500 LF @ $1.00 - $500 7,500 LF @ $1.00 $7,500 9,500 LF @ $2.50 - $23,750 1,000 LF @ $1.50 - $1,500 4,500 LF @ $5.00 $22,500 4,130 LF @ $2.00 $8,260 18,500 LF @ $1.50 = $27,750 200 LF @ $3.00 $600 AGREEMENT -2 ITEM DESCRIPTION ESTIMATED UNIT UNIT TOTAL QUANTITY PRICE PRICE i. Pavement Markings 36,000 SF @ $4.00 — $144,000 j. Green Bike Lane 1,600 SF @ $19.00 — $30,400 k. Red Curb 1,000 LF @ $2.50 — $2,500 10 Traffic Signal Detector Loops a. Type A Detector Loop 27 EA @ $345.00 — $9,315 b. Type D Detector Loop 9 EA @ $345.00 — $3,105 BA Micro -surface Andersen from Simms to CMSA (Bid Alternate #1) BA1 Micro -surfacing 26,000 SY @ $2.90 — $75,400 BA2 Striping and Pavement Markings a. Detail 22 2,600 LF @ $2.50 — $6,500 b. Detail 31 3,800 LF @ $5.00 - $19,000 c. Detail 38 700 LF @ $2.00 $1,400 d. Detail 39 20,000 LF @ $1.50 = $30,000 e. Pavement Markings (Thermoplastic) 3,000 SF @ $4.00 $12,000 GRAND TOTAL BID $2,763,088 V - Progress Payments (a) On not later than the 6th day of every month the Public Works Department shall prepare and submit an estimate covering the total quantities under each item of work that have been completed from the start of the job up to and including the 25th day of the preceding month, and the value of the work so completed determined in accordance with the schedule of unit prices for such items together with such supporting evidence as may be required by the City and/or Contractor. (b) As soon as possible after the preparation of the estimate, the City shall, after deducting previous payments made, pay to the Contractor 95% of the amount of the estimate as approved by the Public Works Department. (c) The Contractor may elect to receive 100% of payments due under the contract from time to time, without retention of any portion of the payment by the public agency, by depositing securities of equivalent value with the public agency in accordance with the provisions of Section 22300 of the Public Contract Code. Such securities, if deposited by the Contractor, shall be valued by the City's Finance Director, whose decision on valuation of the securities shall be final. VI - Acceptance and Final Payment (a) Upon receipt of written notice that the work is ready for final inspection and acceptance, the City Engineer shall within 5 days make such inspection, and when he finds the work acceptable under the Contract and the Contract fully performed, he will promptly issue a Notice of Completion, over his own signature, stating that the work required by this Contract has been completed and is accepted by him under the terms and conditions thereof, and the entire balance found to be due the Contractor, including the retained percentage, shall be paid to the Contractor by the City within 15 days after the expiration of 35 days following the date of recordation of said Notice of Completion. (b) Before final payment is due the Contractor shall submit evidence satisfactory to the City Engineer that all payrolls, material bills, and other indebtedness connected with work have been paid, except that in case of AGREEMENT -3 disputed indebtedness or liens the Contractor may submit in lieu of evidence of payment a surety bond satisfactory to the City guaranteeing payment of all such disputed amounts when adjudicated in cases where such payment has not already been guaranteed by surety bond. (c) Contractor shall provide a "Defective Material and Workmanship Bond" for 50% of the Contract Price, before the final payment will be made. (d) The making and acceptance of the final payment shall constitute a waiver of all claims by the City, other than those arising from any of the following: (1) unsettled liens; (2) faulty work appearing within 12 months after final payment; (3) requirements of the specifications; or (4) manufacturers' guarantees. It shall also constitute a waiver of all claims by the Contractor, except those previously made and still unsettled. (e) If after the work has been substantially completed, full completion thereof is materially delayed through no fault of the Contractor, and the City Engineer so certifies, the City shall, upon certificate of the City Engineer, and without terminating the Contract, make payment of the balance due for that portion of the work fully completed and accepted. Such payment shall be made under the terms and conditions governing final payment, except that it shall not constitute a waiver of claims. VII - Assignment of Warranties; Waiver of Subrogation (a) Contractor hereby assigns to City all warranties, guarantees, or similar benefits such as insurance, provided by or reasonably obtainable from the manufacturers or suppliers of equipment, material or fixtures that Contractor has installed or provided in connection with the work performed under this Agreement. (b) Contractor hereby agrees to waive and arrange by contract for its subcontractors to waive any subrogation rights which any insurer of Contractor or its subcontractors might otherwise acquire in connection with the insurer's payment to Contractor or its subcontractors of any insured loss with respect to work performed under this Agreement. Contractor further agrees to obtain and to arrange for its subcontractors to obtain for City's benefit any endorsements from insurers that may be necessary to effect such waiver of subrogation. Specifically, any worker's compensation insurance policies of the Contractor or its subcontractors shall be endorsed with a waiver of subrogation in favor of City for any work performed by Contractor or its subcontractors under this Agreement, and copies of such endorsements shall be provided to City. IN WITNESS WHEREOF, City and Contractor have caused their authorized representatives to execute this Agreement the day and year first written above. CITY OF SAN RAFAEL: r_ J4 Schu - Ci Man ger ATTEST: Lindsay Lara City Clerk Ghilotti Bros. Inc. By: Printed Name Officer: Michael M. Ghilotti Title: President AGREEMENT -4 APPROVED AS TO FORM: FFT- Robert F. psteiia City Attorney File No. 16.06.91 and, Printed Name of Officer: Daniel Y. Chin Title: Chief Financial Officer FEW tiC :UMphlirm Contract Bond Public Work California KNOW ALL MEN BY THESE PRESENTS: 6 THE HARTFORD. Hartford Plaza, Hartford, Connecticut 06115 Duplicate Original Bond Executed in Triplicate PERFORMANCE BOND Bond No. .57BCSID8385 Premium Charge $19.159. That we, Ghilotti Bros., Inc. as Principal, and the Hartford Fire Insurance Company a Corporation organized and existing under the laws of the State of Connecticut and authorized to transact surety business in the State of California, as Surety, are held and firmly bound unto City of San Rafael in the sum of Two Million Seven Hundred Sixty Three Thousand Eighty Eight & 00/100 — Dollars ($ 2,763,088.00 ) lawful money of the United States of America, for the payment whereof, well and tru y to be made, we hereby bind ourselves, our heirs, exec- utors, administrators, successors and assigns jointly and severally, firmly by these presents. , SIGNED, sealed with our seals, and dated this 12th day of . ....August....2019 ...._, .. ............. .-14- , , . The condition of the foregoing obligation is such that, whereas the above bounden Principal has entered Into a contract dated.. ....... . July 19th, 2019 Cit of San Rafael -}9 ,with said . Y to do and perform the following work, to -wit: Street Resurfacing 2018-2019, City Project No. 11366 The Surely, for value received, hereby stipulates and agrees that no change, extension of time, alteration or addition to the terms of lheContract Documents or to the Project to be performed thereunder shall in any way affect its obligations on this bond, and it does hereby waive notice of any such change, extension of time, alteration or addition to the terms of the Contract Documents or to the Project NO W, TH EREFORE, if the above -bounden Principal shall well and truly perform or cause to be performed, each and all of the requirements and obligations of said contract to be performed by said Principal, as in said contract set forth, then this bond shall be null and void: other- wise It shall remain in full force and effect. Ghilotti Bros., Inc. Principe Michael M. Ghilotti, President / Treasurer \_�// /Hartford Fire Insurance Company By rK.L.....1`.. (SEAL) Attorney-in-fact Kelly Hollemann Form S-3665-1 (HF) Printed In U.S.A. CALIFORNIA CERTIFICATE OF ACKNOWLEDGMENT A notary ublic or other officer completing this certificate verifies only the identity o� 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 Auqust 14, 2019 before me, Deborah Petersen, Notary Public (here insert name and title of the officer) personally appeared Michael M. Ghilotti, President who proved to me on the basis of satisfactory evidence to be the person(s) whose name(* is/are subscribed to the within instrument and acknowledged to me that he/shefthey executed the same in his/herhtreir 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(t) 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. _DEBORAH PETERS COMM, #2211932 z Notary Publlc • California a z Marin County WITNESS my hand and official seal. _ mutt, Expires Aug. 284 2021' Signature (Seal) Optional Information Although the information In this section is not required by law, it could prevent fraudulent removal and reattachment of this acknowledgment to an unauthorized document and may prove useful to persons relying on the attached document. 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: ❑ Individual(s) ❑ Attorney -in Fact EJ Corporate Officer(s) President Title(s) ❑ Guardian/Conservator ❑ Partner - Limited/General ❑ Trustee(s) ❑ Other-. representing: Ghilotti Bros., Inc. _ Names) of Person(s) or Entity(les) Signer is Representing Method of signer Identification Proved to me on the basis of satisfactory evidence: Morm(s) of Identification 0 credible witness(es) Notarial event is detailed in notary journal on: Page II Entry H Notary contact: Debbie Petersen Other 415.256.2239 ❑ AdditionalSigner(s) ❑ Slgner(s)Thumbprint(s) 0 Copyright 2007-2016 Notary Rotary, Inc PO Box 41400, Des Moines, IA 50311-0507. All Rights Reserved. Item Number 101772 Please contact your Author zed Reseller to purchase copies of this form CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 :rxsyc.car.�rrx�cccec�r,�c�rcr,�rrcror.�c:�rdr�rzrtc,�res�czrercarcrcr�r�-r,��cer�sa:c�.r,.z�r•r�_r„�r„�c�i 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 0LA k LU S'4' kl, 24 N before me, _ ....... Date 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(s) whose name(s) is/af& subscribed to the within instrument and acknowledged to me that he/she/" executed the same in his/her/their authorized capacity(ies), and that by h6ftr/their signature(e) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. J. DELUCA _ = Notary Public - California -'� Marin County z Commission, # 2166061 n t� My Comm. Expires Oct 24, 2020 I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature Signature of Notary Public Place Notary Seal Above OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document:.... _ __. Document Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer — Title(s): f1 Partner — n Limited ❑ General ❑ Individual 1? Attorne ' act F-1 Trustee ian or Conservator L., Other: _ Signer I presenting: miner's Name: I I Corporate Officer — Title(s): _ 171 Partner — 1-1 Limited n General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: 02014 National Notary Association • www.NationalNotary.org - 1 -800 -US NOTARY (1-800-876-6827) Item #5907 KNOW ALL PERSONS BY THESE PRESENTS THAT: Agency Name: WOODRUFF SAWYER & COMPANY Agency Code: 57-554795 0 Hartford Fire Insurance Company, a corporation duly organized under the laws of the State of Connecticut 0 Hartford Casualty Insurance Company, a corporation duly organized under the laws of the State of Indiana Hartford Accident and Indemnity Company, a corporation duly organized under the laws of the State of Connecticut Hartford Underwriters Insurance Company, a corporation duly organized under the laws of the State of Connecticut O Twin City Fire Insurance Company, a corporation duly organized under the laws of the State of Indiana Hartford Insurance Company of Illinois, a corporation duly organized under the laws of the State of Illinois Hartford Insurance Company of the Midwest, a corporation duly organized under the laws of the State of Indiana Hartford Insurance Company of the Southeast, a corporation duly organized under the laws of the State of Florida having their home office in Hartford, Connecticut, (hereinafter collectively referred to as the "Companies") do hereby make, constitute and appoint, up to the amount of Unlimited : Nerissa S. Bartolome, Alicia Dass, Joan DeLuca, Roger C. Dickinson, Patrick F Diebel, Valerie Garcia, Nancy L. Hamilton, Kelly Holtemann, Thomas E. Hughes, Stanley D. Loar, Mark M. Munekawa, Sara Ridge, 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 ®, and to execute, seal and acknowledge any and all bonds, undertakings, contracts and other written instruments in the nature thereof, on behalf of the Companies in their business of guaranteeing the fidelity of persons, guaranteeing the performance of contracts and executing or guaranteeing bonds and undertakings required or permitted in any actions or proceedings allowed by law. In Witness Whereof, and as authorized by a Resolution of the Board of Directors of the Companies on May 6, 2015 the Companies have caused these presents to be signed by its Senior Vice President and its corporate seals to be hereto affixed, duly attested by its Assistant Secretary. Further, pursuant to Resolution of the Board of Directors of the Companies, the Companies hereby unambiguously affirm that they are and will be bound by any mechanically applied signatures applied to this Power of Attorney. TY I 1�ti .it rw l qy py4•'� .J % o .�1yq .�� � �rea•.r� rii i a X04 � � ? :t�VeL �. _ 3 Thtr �:r.A..`:�r••*�rM•rtr• { '�`+rtrAv.irn!r•vt�: • �•�•Iri�� �r';'o;�•l'tYt,•Tvri91e ; iei t!bilrU•� t•2•�a• John Gray, Assistant Secretary M. Ross Fisher, Senior Vice President STATE OF CONN ECTICUT ss. Hartford COUNTY OF HARTFORD I 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. 0 7C��i-E:cEtiti / Kathleen T. Maynard Notary Public CERTIFICATE My Commission Expires July 31, 2021 I, the undersigned, Assistant Vice President of the Companies, DO HEREBY CERTIFY that the above and foregoing is a true and correct copy of the Power of Attorney executed by said Companies, which is still in full force effective as of August 12th, 2019 Signed and sealed at the City of Hartford. �+ �r�kt �°� r yxF^itrs,yJ' tiya,"�'� .+��►"�•-"R."�tii C �r�Mr a 18 979 i 10�'r = � r �1� �i-'��,r�tpuet.�� ^F t�+•�OY 67 • • e�t�: • � E „ f . �+ r'>>nnmr�!` •��rb► tp79�e � a�tN,1872 '? 79Y9 • �>,�.:� '4•tN IF � to • a `tti•ari rims•' ��y\'`•fCa,soi.' r — Kevin Heckman, Assistant Vice President -'ak 2018 Direct Inquiries/Claims to: THE HARTFORD BOND, T-12 POWER OF ATTORNEY HartfOne ord, Conne ticut06155 Bond.ClaimsCcDthehartford.com cal1: 888-266-3488 or fax: 860-757-5835 KNOW ALL PERSONS BY THESE PRESENTS THAT: Agency Name: WOODRUFF SAWYER & COMPANY Agency Code: 57-554795 0 Hartford Fire Insurance Company, a corporation duly organized under the laws of the State of Connecticut 0 Hartford Casualty Insurance Company, a corporation duly organized under the laws of the State of Indiana Hartford Accident and Indemnity Company, a corporation duly organized under the laws of the State of Connecticut Hartford Underwriters Insurance Company, a corporation duly organized under the laws of the State of Connecticut O Twin City Fire Insurance Company, a corporation duly organized under the laws of the State of Indiana Hartford Insurance Company of Illinois, a corporation duly organized under the laws of the State of Illinois Hartford Insurance Company of the Midwest, a corporation duly organized under the laws of the State of Indiana Hartford Insurance Company of the Southeast, a corporation duly organized under the laws of the State of Florida having their home office in Hartford, Connecticut, (hereinafter collectively referred to as the "Companies") do hereby make, constitute and appoint, up to the amount of Unlimited : Nerissa S. Bartolome, Alicia Dass, Joan DeLuca, Roger C. Dickinson, Patrick F Diebel, Valerie Garcia, Nancy L. Hamilton, Kelly Holtemann, Thomas E. Hughes, Stanley D. Loar, Mark M. Munekawa, Sara Ridge, 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 ®, and to execute, seal and acknowledge any and all bonds, undertakings, contracts and other written instruments in the nature thereof, on behalf of the Companies in their business of guaranteeing the fidelity of persons, guaranteeing the performance of contracts and executing or guaranteeing bonds and undertakings required or permitted in any actions or proceedings allowed by law. In Witness Whereof, and as authorized by a Resolution of the Board of Directors of the Companies on May 6, 2015 the Companies have caused these presents to be signed by its Senior Vice President and its corporate seals to be hereto affixed, duly attested by its Assistant Secretary. Further, pursuant to Resolution of the Board of Directors of the Companies, the Companies hereby unambiguously affirm that they are and will be bound by any mechanically applied signatures applied to this Power of Attorney. TY I 1�ti .it rw l qy py4•'� .J % o .�1yq .�� � �rea•.r� rii i a X04 � � ? :t�VeL �. _ 3 Thtr �:r.A..`:�r••*�rM•rtr• { '�`+rtrAv.irn!r•vt�: • �•�•Iri�� �r';'o;�•l'tYt,•Tvri91e ; iei t!bilrU•� t•2•�a• John Gray, Assistant Secretary M. Ross Fisher, Senior Vice President STATE OF CONN ECTICUT ss. Hartford COUNTY OF HARTFORD I 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. 0 7C��i-E:cEtiti / Kathleen T. Maynard Notary Public CERTIFICATE My Commission Expires July 31, 2021 I, the undersigned, Assistant Vice President of the Companies, DO HEREBY CERTIFY that the above and foregoing is a true and correct copy of the Power of Attorney executed by said Companies, which is still in full force effective as of August 12th, 2019 Signed and sealed at the City of Hartford. �+ �r�kt �°� r yxF^itrs,yJ' tiya,"�'� .+��►"�•-"R."�tii C �r�Mr a 18 979 i 10�'r = � r �1� �i-'��,r�tpuet.�� ^F t�+•�OY 67 • • e�t�: • � E „ f . �+ r'>>nnmr�!` •��rb► tp79�e � a�tN,1872 '? 79Y9 • �>,�.:� '4•tN IF � to • a `tti•ari rims•' ��y\'`•fCa,soi.' r — Kevin Heckman, Assistant Vice President -'ak 2018 Contract Bond Public Work — California KNOW ALL MEN BY THESE PRESENTS: That we, XTHE HARTFORD Duplicate Original Bond Executed in Triplicate LABOR AND MATERIAL PAYMENT BOND Bond No .... 576CSID8385 Premium Charge Included In Premium Charged for Performance Bond Ghilotti Bros., Inc. as Principal, ......................................................................................................................... and.........Hartford,Fira IOur�Ope, ................. a Corporation organized and existing under the laws of the Slate of Connecticut and authorized to transact surety business in the Slate of California, as Surety, are held and firmly bound unto the State of California for the use and benefit of the State Treasurer at, ex officio treasurer and custodian of the Unemployment Fund and any and all materialmen, persons, companies or corporations furnishing materials, provisions, provender or other supplies used In, upon, for or about the perform• ance of the work contracted to be executed or performed under the contract hereinafter mentioned, and all persons, companies or corporations renting or hiring teams, or Implements or machinery, for or contributing to said work to be done and all persons performing work or labor upon the same and a I persons supplying both work and materials as aforesaid, in the sum of .................................................................................................. Two Million Seven Hundred Sixty Three Thousand Eighty Eight & 00I100 — 2,763,088.00 ........illi ............... ................................................................................................................ Dollars ($ilii ilii. ................... . ). lawful money of the United States of America, for the payment whereof well and truly to be made. we hereby bind ourselves, our heirs, executors, administrators, successors and assigns, jointly and severally, firmly by these presents. SIGNED, sealed with our seals and dated this........................us..12th .......................... day ol........,.............Aug.....t,............2019.................... . ._._ ....... , 19-. ... ... The condition of the loregoing obligation is such that, whereas the above -bounden Principal has entered into a contract, dated... July 19th, 2019 ..-49- I with....................City of San Rafael ...................................................................................................................................................................... to do and perform the following work to wit - Street Resurfacing 2018-2019, City Project No. 11366 The Surely, for value received, hereby stipulates and agrees that no change, extension of time, alteration or addition to the terms of the Contract Documents or to the Project to be performed thereunder shall in any way affect its obligations on this bond, and it does hereby waive notice of any such change, extension of time, alteration or addition to the terms of the Contract Documents or to the Project NOW THEREFORE, it the shove -bounden Principal, or.........................Ghilotti Bros., Inc. ................................ sub-contraclor, fails to pay for any materiels, provisions, provender or other supplies or teams used In, upon for or about the performance of the work contracted to be done under said contract, or for any work or labor done thereon of any kind, or for amounts due under the Unemployment Insurance Act with respect to such work, the Surety on this bond will pay the some in an amount not exceeding the sum specified in this bond, and, also, In case suit is brought upon this bond, a reasonable attorney's fee to be fixed by the Court and to be laxed as costs and to be included to the judgment therein rendered; PROVIDED that this bond is filed by the Principal to comply with the provisions of Chapter 7, Title XV of the Civ I Code of California and other applicable provisions of said Tills XV relating to Public Work and ;lability hereunder is subject to the provisions of said sectio and acts amendatory thereof, and sections of other codes of the State of California referred to therein and acts amendatory thereof. Ghllotlt Bros, (m. ........ .............`........... ................... ....................... SEAL) Principal Michael M. Ghilotli, President I Treasurer ...... .............. Hsi rffg. d.Firf..{gpuranpe,Company........_................ , By �1J .. .............. �................. ......... (SEAL) Allamayln feet Kelly Hol(emann Form S-3674-3 Printed in U S A CALIFORNIA CERTIFICATE OF ACKNOWLEDGMENT LA otary public or other officer completing this certificate verifies only the identity of individual who signed the document to which this certificate is attached, and not truthfulness, accuracy, or validity of that document. State of California County of __Marin on August 14, 2019 before me, Deborah Petersen Notary Public (here insert name and title of the officer) personally appeared Michael M. Ghilotti, President who proved to me on the basis of satisfactory evidence to be the person(5) whose name(* is/ate subscribed to the within instrument and acknowledged to me that he/sheA+wy executed the same in his/he'*'reir authorized capacity(ies-), and that by his/herftheir signature(s) on the instrument the person(g), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature DEBORAH PETERSEN cc�MMr 42211932 o a Notafi► Publit • California o Z f:ln county ( omfil. €ri iris AtA. 28, 2021 (Seal) Optional Information Although the information In this section is not required by law, it could prevent fraudulent removal and reattachment of this acknowledgment to an unauthorized document and may prove useful to persons relying on the attached document. 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: ❑ Individual(s) ❑ Attorney -•n Fact [7�CorporateOfficer(s) President Title(s) ❑ Guardian/Conservator ❑ Partner - Limited/General ❑ Trustee(s) ❑ Other: representing: Ghilotti Bros., Inc_._ Name(s) of Persons) or Entity(les) Signer Is Representing Method of Signer Identification Proved to me on the basis of satisfactory evidence: M-rm(s) of dentlficatlon 0 credible w tness(es) Notarial event is detailed in notary journal on: Page It Entry H Notary contact: Debbie Petersen Other 415.256.2239 ❑ AdditionalSigner(s) ❑ Signer(s)Thumbprint(s) 0 Copyright 2007 2016 Notary Rotary, Inc. PO Box 41400, Des Moines, IA 50311-0507 All Rights Reserved Item Number 101772 Please contact your Authorized Reseller to purchase copies of this form. CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 :`GS`GL`.Pd"C. e��ik^C�.CC[�d����'b'�S�.GiSfiid.'i.L`i��iLi�6i•,G'S�.Cid'�iC'.:�iG'i',S'GAY'.L-i'.GYM.L�.Gi��.`C.f'isG'i�iG'��:i•�?�GS:CwLii�('�•'•Y�SS A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California ) County of Marin _ ) On OLAAU S � 1 Z` 2-b lel before me, Date J. DeLuca, Notary Public Here Insert Name and Title of the Officer personally appeared Kelly Holtemann Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/•ar& subscribed to the within instrument and acknowledged to me that he/she/" executed the same in his/her/their authorized capacity(ies), and that by hWherAheir signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. J. DEL CA Notary Public California z Marin County n Z " Commission # 2166061 My Comm. Expires Oct 24, 2020 I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature _ Signature of Notary Public Place Notary Seal Above OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: _._..... _ ..... .. Document Number of Pages: Signer(s) Other Than Named Above: Capacity(les) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer — Title(s): n Partner — n Limited �l General ❑ Individual I Attorne ' act ❑ Trustee ian or Conservator ❑ Other: _ Signer I presenting: Signer's Name: I j Corporate Officer — Title(s): _ n Partner — n Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: 02014 National Notary Association • www.NationalNotary.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 X� Hartford Fire Insurance Company, a corporation duly organized under the laws of the State of Connecticut 0 Hartford Casualty Insurance Company, a corporation duly organized under the laws of the State of Indiana 0 Hartford Accident and Indemnity Company, a corporation duly organized under the laws of the State of Connecticut Hartford Underwriters Insurance Company, a corporation duly organized under the laws of the State of Connecticut Twin City Fire Insurance Company, a corporation duly organized under the laws of the State of Indiana Hartford Insurance Company of Illinois, a corporation duly organized under the laws of the State of Illinois Hartford Insurance Company of the Midwest, a corporation duly organized under the laws of the State of Indiana 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, Valerie Garcia, Nancy L. Hamilton, Kelly Holtemann, Thomas E. Hughes, Stanley D. Loar, Mark M. Munekawa, Sara Ridge, Yvonne Roncagliolo, Charles R. Shoemaker of SAN FRANCISCO, California their true and lawful Attomey(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 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. taW i al .x� r �. 4 ��rt�--r •.ct•.re.rt : s 104 r lL+t�V•a�+ ^- 3 prA�7Y i� 1887 � e F,= R F-pt�- • 7a- n f '�►; � :Ar •+c ~ ' F '�l..r,n../` • h•tN• t„-; tp79�; F amt tp79 � c �� I979 ♦ �:�..•� �huia• �IA��aaa • �'`i •'trnei5' `rin.•.t�' l�t�?ird`. Ik e John Gray, Assistant Secretary STATE OF CONNECTICUT SS. Hartford COUNTY OF HARTFORD )) M. Ross Fisher, Senior Vice President 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. 4 �aNT A�/y r �� ;' �tie%.f,er�v`. � �llw�-,•� iii. ♦ �K• R Kathleen T. Maynard Notary Public CERTIFICATE My Commission Expires July 31, 2021 I, the undersigned, Assistant Vice President of the Companies, DO HEREBY CERTIFY that the above and foregoing is a true and correct copy of the Power of Attorney executed by said Companies, which is still in full force effective as of August 12th, 2019 Signed and sealed at the City of Hartford. es�rr atty i......Mrte,i L 0�-` 1867 eL y Kevin Heckman, Assistant Vice President PCA.- i@ Direct Inquiries/Claims to: THE HARTFORD BOND, T-12 POWER OF ATTORNEY HartfOne ord, Conne ticut06155 Bond.Claims(cDthehartford.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 X� Hartford Fire Insurance Company, a corporation duly organized under the laws of the State of Connecticut 0 Hartford Casualty Insurance Company, a corporation duly organized under the laws of the State of Indiana 0 Hartford Accident and Indemnity Company, a corporation duly organized under the laws of the State of Connecticut Hartford Underwriters Insurance Company, a corporation duly organized under the laws of the State of Connecticut Twin City Fire Insurance Company, a corporation duly organized under the laws of the State of Indiana Hartford Insurance Company of Illinois, a corporation duly organized under the laws of the State of Illinois Hartford Insurance Company of the Midwest, a corporation duly organized under the laws of the State of Indiana 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, Valerie Garcia, Nancy L. Hamilton, Kelly Holtemann, Thomas E. Hughes, Stanley D. Loar, Mark M. Munekawa, Sara Ridge, Yvonne Roncagliolo, Charles R. Shoemaker of SAN FRANCISCO, California their true and lawful Attomey(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 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. taW i al .x� r �. 4 ��rt�--r •.ct•.re.rt : s 104 r lL+t�V•a�+ ^- 3 prA�7Y i� 1887 � e F,= R F-pt�- • 7a- n f '�►; � :Ar •+c ~ ' F '�l..r,n../` • h•tN• t„-; tp79�; F amt tp79 � c �� I979 ♦ �:�..•� �huia• �IA��aaa • �'`i •'trnei5' `rin.•.t�' l�t�?ird`. Ik e John Gray, Assistant Secretary STATE OF CONNECTICUT SS. Hartford COUNTY OF HARTFORD )) M. Ross Fisher, Senior Vice President 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. 4 �aNT A�/y r �� ;' �tie%.f,er�v`. � �llw�-,•� iii. ♦ �K• R Kathleen T. Maynard Notary Public CERTIFICATE My Commission Expires July 31, 2021 I, the undersigned, Assistant Vice President of the Companies, DO HEREBY CERTIFY that the above and foregoing is a true and correct copy of the Power of Attorney executed by said Companies, which is still in full force effective as of August 12th, 2019 Signed and sealed at the City of Hartford. es�rr atty i......Mrte,i L 0�-` 1867 eL y Kevin Heckman, Assistant Vice President PCA.- i@ Contract Bond Public Work California KNOW ALL MEN BY THESE PRESENTS - 4:_ THE HARTFORD. Hartford Plaza, Hartford, Connecticut 06115 Duplicate Original Bond Executed in Triplicate PERFORMANCE BOND Bond No. 57BCSID8385 Premium Charge $1.9,1.59... That we, Ghilotti Bros., Inc. as Principal, and the Hartford Fire Insurance Company , a Corporation organized and existing under the laws of the State of Connecticut and authorized to transact surety business in the State of California, as Surety, are held and firm'y bound unto City of. San Rafael.... . in the sum of Two Million Seven Hundred Sixty Three Thousand Eighty Eight & 00/100 -- Dollars ($ 2, . 763,088.00 . ), lawful money of the United States of America, for the payment whereof, well and truly to be made, we hereby bind ourselves, our heirs, exec- utors, administrators, successors and assigns. jointly and severally, firmly by these presents. SIGNED, sealed with our seals, and dated this 12th day of .. August, 2019 44 - The condition of the foregoing obligation is such that, whereas the above bounden Principal has entered Into a contract dated.. July 19th, 201919 with said City of San Rafael to do and perform the following work, to -wit: Street Resurfacing 2018-2019, City Project No. 11366 The Surety, for value received, hereby stipulates and agrees that no change, extension of time, alteration or add'.lion to the terms of lheContracl Documents or to the Project to be performed thereunder shall in any way affect its obligations on this bond, and it does hereby waive notice of any such change, extension of time, alteration or addition to the terms of the Contract Documents or to the Project. NOW, THEREFORE, if the above -bounden Principal shall well and truly perform, or cause to be performed, each and all of the requirements and obligations of said contract to be performed by said Principal, as in said contract set forth, then this bond shall be null and void:. other- wise It shall remain in full force and effect. Ghilotti Bros., Inc. Y .. Principal (SEAL) Michael M. Ghilotti, President / Treasurer Hartford Fire Innsuurra/nce Company BY....... ..0 L4L 17T L (SEAL) Attorney-in-fact Kelly Holtemann Form 5-3665-1 (HF) Printed In U.S.A. CALIFORNIA CERTIFICATE OF ACKNOWLEDGMENT A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California ) County of Marin ) On _August 14, 2019 before me, Deborah Petersen, Notary Public (here insert name and title of the officer) personally appeared Michael M. Ghilotti, President I U who proved to me on the basis of satisfactory evidence to be the person(g) whose name(* is/are subscribed to the within instrument and acknowledged to me that he/sheAhey executed the same in his/herftheit' authorized capacity(ies), and that by his/herftl•teir signature(!-) on the instrument the person(sr), or the entity upon behalf of which the person(a) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct WITNESS my hand and official seal. Signature DEBORAH PETERSEN COMM. #2211932 z °� Notary Public • California o Z Marin County Comm. Ex ire! 2a, 2021 (Seal) Optional Information Although the information In this section is not required by law, it could prevent fraudulent removal and reattachment of this acknowledgment to an unauthorized document and may prove useful to persons relying on the attached document. 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: ❑ Individual(s) ❑ Attorney in Fact [7) Corporate Officer(s) President , Titles) Guardian/Conservator ❑ Partner - Limited/General ❑ Trustee(s) ❑ Other- representing: ther representing: Ghilotti Bros, Inc. _ _ Name(s] of Person(s) or Entity(les) Signer Is Representing Method of Signer Identification Proved to me on the basis of satisfactory evidence: (Yjorm(s) of Identification 0 credible witness(es) Notarial event is detailed in notary journal on: Page It Entry N Notary contact: Debbie Petersen Other 415.256.2239 ❑ AdditionalSigner(s) ❑ Signer(s)Thumbprint(s) 0 Copyright 2007-2016 Notary Rotary, Inc. PO Box 41400, Des Moines, IA 50311-0507. All Rights Reserved Item Number 101772 Please contact your Authorized Reseller to purchase copies of this form CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 :`Cry.SSS:S�CC.�C'.L'.C'>Li.�'df'.C�vr.Y'S�}Ci'•£7SvGQ.fiaLY'.Qf'.CC.LYY6iy'GY�.GY',tit'Y.'R?C.Li'tiY'�2.Y5G'f)C7C.CfSL��'iG`i�iGC)G'%'GuS`�:i',fi'��4�i'�Yi '•.t -^C• LCf:C�iS:C.Cai`ufat'k:S'.L 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 QA,(dtAtS+ ( 2-1 U 19 before me, Date 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(s) whose name(s) is/ar& subscribed to the within instrument and acknowledged to me that h&she/#My executed the same in hWher/their authorized capacity(les), and that by his/her/#-heif signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. 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. 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: Document Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: O Corporate Officer — Title(s): ❑ Partner — ❑ Limited F1 General ❑ Individual I ' Attorne " ac ❑ Trustee tan or Conservator ❑ Other: __ Signer I presenting: Signer's Name: Corporate Officer — Title(s): Partner — 1-1 Limited ❑ General Individual ❑ Attorney in Fact Trustee ❑ Guardian or Conservator Other: Signer Is Representing: �c,�:c.�x:c:�,�s:�.�c:z;�:c;•c:.cxx,�.�ccx:<,�c_:cex.�c.�z�.c.�,�c.�c-�,�cxJc,�x;cx:t.�.u.�cx;tx=c.�x:cslz�v�-t.�c.�uAu:�z,�c^r=�,�=c,�?c;�ec: 02014 National Notary Association - www.NationalNotary.org - 1 -800 -US NOTARY (1-800-876-6827) Item #5907 J J. DELUCA j (Votary Public - California Marin County <~ j, i Conrnissi0r, ;r 2166061 D _MY Conn. Expires Oct 24, 2020 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. 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: Document Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: O Corporate Officer — Title(s): ❑ Partner — ❑ Limited F1 General ❑ Individual I ' Attorne " ac ❑ Trustee tan or Conservator ❑ Other: __ Signer I presenting: Signer's Name: Corporate Officer — Title(s): Partner — 1-1 Limited ❑ General Individual ❑ Attorney in Fact Trustee ❑ Guardian or Conservator Other: Signer Is Representing: �c,�:c.�x:c:�,�s:�.�c:z;�:c;•c:.cxx,�.�ccx:<,�c_:cex.�c.�z�.c.�,�c.�c-�,�cxJc,�x;cx:t.�.u.�cx;tx=c.�x:cslz�v�-t.�c.�uAu:�z,�c^r=�,�=c,�?c;�ec: 02014 National Notary Association - www.NationalNotary.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:__5 7 - 554795 FX I 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 0 Hartford Accident and Indemnity Company, a corporation duly organized under the laws of the State of Connecticut Hartford Underwriters Insurance Company, a corporation duly organized under the laws of the State of Connecticut Twin City Fire Insurance Company, a corporation duly organized under the laws of the State of Indiana Hartford Insurance Company of Illinois, a corporation duly organized under the laws ofthe State of Illinois Hartford Insurance Company of the Midwest, a corporation duly organized under the laws of the State of Indiana Hartford Insurance Company of the Southeast, a corporation duly organized under the laws of the State of Florida having their home office in Hartford, Connecticut, (hereinafter collectively referred to as the "Companies") do hereby make, constitute and appoint, up to the amount of Unlimited : Nerissa S. Bartolome, Alicia Dass, Joan DeLuca, Roger C. Dickinson, Patrick R Diebel, Valerie Garcia, Nancy L. Hamilton, Kelly Holtemann, Thomas E. Hughes, Stanley D. Loar, Mark M. Munekawa, Sara Ridge, 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 ®, and to execute, seal and acknowledge any and all bonds, undertakings, contracts and other written instruments in the nature thereof, on behalf of the Companies in their business of guaranteeing the fidelity of persons, guaranteeing the performance of contracts and executing or guaranteeing bonds and undertakings required or permitted in any actions or proceedings allowed by law. In Witness Whereof, and as authorized by a Resolution of the Board of Directors of the Companies on May 6, 2015 the Companies have caused these presents to be signed by its Senior Vice President and its corporate seals to be hereto affixed, duly attested by its Assistant Secretary. Further, pursuant to Resolution of the Board of Directors of the Companies, the Companies hereby unambiguously affirm that they are and will be bound by any mechanically applied signatures applied to this Power of Attorney. .�%�Y1Y 71y4 �e+0irr tr ��,'trs.yl ,"�•�.,y ��+M•�V q r a `rr96"'W. E 10�'r 7v�f•T fr ' 'got _.F SOY 'r �►� :�,• •F '�� �rrr,M1lrl; • �••Ntl' tr :�. ie E •"t Z97 4 f� 1919 f �:j..:.' 1, 4•�qN Ip •� rf ► .,�tll,•oy15/•� rIr1U�' • \•f(j�• John Gray, Assistant Secretary M. Ross Fisher, Senior Vice President STATE OF CONNECTICUT ss. Hartford COUNTY OF HARTFORD On this 5th day of January, 2018, before me personally came M. Ross Fisher, to me known, who being by me duly sworn, did depose and say: that he resides in the County of Hartford, State of Connecticut; that he is the Senior Vice President of the Companies, the corporations described in and which executed the above instrument; that he knows the seals of the said corporations; that the seals affixed to the said instrument are such corporate seals; that they were so affixed by authority of the Boards of Directors of said corporations and that he signed his name thereto by like authority. rani "r+r f �� f Kathleen T. Maynard Notary Public CERTIFICATE My Commission Expires July 31, 2021 I, the undersigned, Assistant Vice President of the Companies, DO HEREBY CERTIFY that the above and foregoing is a true and correct copy of the Power of Attorney executed by said Companies, which is still in full force effective as of August 12th, 2019 Signed and sealed at the City of Hartford. ,Itrs t q �rO•� ?•.r rN•.Eu4'. i a �Q� n f�putt. ��, C� .F0Y 1567 � • • ,'o; • 513. • :•_ � w' �a; a 7 ,rrr, • •tM� ' - 10 9 ret ! 0 r at 0s., 3 --� - • 4�--w '4 .t !� 0;:.:, 7 :- i:_\ ._• 1979 Kevin Heckman, Assistant Vice President KR A_ :k Direct Inquiries/Claims to: THE HARTFORD BOND, T-12 POWER OF ATTORNEY HartfOne ord, Conne ticut06155 Bond.Claims(cbthehartford.com call: 888-266-3488 or fax: 860-757-5835 KNOW ALL PERSONS BY THESE PRESENTS THAT: Agency Name: WOODRUFF SAWYER & COMPANY Agency Code:__5 7 - 554795 FX I 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 0 Hartford Accident and Indemnity Company, a corporation duly organized under the laws of the State of Connecticut Hartford Underwriters Insurance Company, a corporation duly organized under the laws of the State of Connecticut Twin City Fire Insurance Company, a corporation duly organized under the laws of the State of Indiana Hartford Insurance Company of Illinois, a corporation duly organized under the laws ofthe State of Illinois Hartford Insurance Company of the Midwest, a corporation duly organized under the laws of the State of Indiana Hartford Insurance Company of the Southeast, a corporation duly organized under the laws of the State of Florida having their home office in Hartford, Connecticut, (hereinafter collectively referred to as the "Companies") do hereby make, constitute and appoint, up to the amount of Unlimited : Nerissa S. Bartolome, Alicia Dass, Joan DeLuca, Roger C. Dickinson, Patrick R Diebel, Valerie Garcia, Nancy L. Hamilton, Kelly Holtemann, Thomas E. Hughes, Stanley D. Loar, Mark M. Munekawa, Sara Ridge, 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 ®, and to execute, seal and acknowledge any and all bonds, undertakings, contracts and other written instruments in the nature thereof, on behalf of the Companies in their business of guaranteeing the fidelity of persons, guaranteeing the performance of contracts and executing or guaranteeing bonds and undertakings required or permitted in any actions or proceedings allowed by law. In Witness Whereof, and as authorized by a Resolution of the Board of Directors of the Companies on May 6, 2015 the Companies have caused these presents to be signed by its Senior Vice President and its corporate seals to be hereto affixed, duly attested by its Assistant Secretary. Further, pursuant to Resolution of the Board of Directors of the Companies, the Companies hereby unambiguously affirm that they are and will be bound by any mechanically applied signatures applied to this Power of Attorney. .�%�Y1Y 71y4 �e+0irr tr ��,'trs.yl ,"�•�.,y ��+M•�V q r a `rr96"'W. E 10�'r 7v�f•T fr ' 'got _.F SOY 'r �►� :�,• •F '�� �rrr,M1lrl; • �••Ntl' tr :�. ie E •"t Z97 4 f� 1919 f �:j..:.' 1, 4•�qN Ip •� rf ► .,�tll,•oy15/•� rIr1U�' • \•f(j�• John Gray, Assistant Secretary M. Ross Fisher, Senior Vice President STATE OF CONNECTICUT ss. Hartford COUNTY OF HARTFORD On this 5th day of January, 2018, before me personally came M. Ross Fisher, to me known, who being by me duly sworn, did depose and say: that he resides in the County of Hartford, State of Connecticut; that he is the Senior Vice President of the Companies, the corporations described in and which executed the above instrument; that he knows the seals of the said corporations; that the seals affixed to the said instrument are such corporate seals; that they were so affixed by authority of the Boards of Directors of said corporations and that he signed his name thereto by like authority. rani "r+r f �� f Kathleen T. Maynard Notary Public CERTIFICATE My Commission Expires July 31, 2021 I, the undersigned, Assistant Vice President of the Companies, DO HEREBY CERTIFY that the above and foregoing is a true and correct copy of the Power of Attorney executed by said Companies, which is still in full force effective as of August 12th, 2019 Signed and sealed at the City of Hartford. ,Itrs t q �rO•� ?•.r rN•.Eu4'. i a �Q� n f�putt. ��, C� .F0Y 1567 � • • ,'o; • 513. • :•_ � w' �a; a 7 ,rrr, • •tM� ' - 10 9 ret ! 0 r at 0s., 3 --� - • 4�--w '4 .t !� 0;:.:, 7 :- i:_\ ._• 1979 Kevin Heckman, Assistant Vice President KR A_ :k Contract Bond Public Work — California KNOW ALL MEN BY THESE PRESENTS' That we, Jk THE HARTFORD Duplicate Original Bond Executed in Triplicate LABOR AND MATERIAL PAYMENT BOND Bond No..,57BCSID8386 ...... Premium Charge Included In Premium Charged for Performance Bond Ghilotti Bros., Inc. ............... as Principal, ............. Bros., .....,.................................................................... and ....... Hartford, Fire IOsuraOpe, Cornparly„ ............ ..................... a Corporation organized and existing under the laws of the State of Connecticut and authorized to transact surety business In the State of California, as Surety, are held and firmly bound unto the State of California for the use and benefit of the State Treasurer as ex officio treasurer and custodian of the Unemployment Fund and any and all materialmen, persons, companies or corporations furnishing materials, provisions, provender or other supplies used in, upon, for or about the perform- ance of the work contracted to be executed or performed under the contract hereinafter mentioned, and all persons, companies or corporations renting or hiring teams, or Implements or machinery, for or contributing to said work to be done, and all persons performing work or labor upon the same and all persons supplying both work and materials as aforesaid, in the sum of..................................................................................................... Two Million Seven Hundred Sixty Three Thousand Eighty Eight & 00/100 — 2,763,088.00 .......................................................................................................................................Dollars($................................................}. lawful money of the United States of America, for the payment whereof well and truly to be made, we hereby bind ourselves, our heirs, executors, administrators, successors and assigns, jointly and severally, firmly by these presents. SIGNED, sealed with our seals and dated This..............................12th .......... ....... day ol...,........... ....Au..g.....ust.., .. 2019 ............. ........ ...................... 19 ...... The condition of the foregoing obligation is such that, whereas the above -bounden Principal has entered into a contract, dated... July 19th: 2019 ............. ......... with ........... ........... City of San Rafael....--............-._.-................... ..................... ... .............................................................................................................................................................. to do and perform the following work, to wit: Street Resurfacing 2018-2019, City Project No. 11366 The Surety, for value received, hereby stipulates and agrees that no change, extension of time, alteration or addition to the terms of the Contract Documents or to the Project to be performed thereunder shall in any way affect its obligations on this bond, and it does hereby waive notice of any such change, extension of time, alteration or addition to the terms of the Contract Documents or to the Project NOW THEREFORE, it the shove -bounden Principal, or.........................Ghilotti Bros., Inc .............................. sub -contractor, fails to pay for any materials, provisions, provender or other supplies or teams, used In, upon, for or about the performance of the work contracted to be done under said contract, or for any work or labor done thereon of any kind, or for amounts due under the Unemployment Insurance Act with respect to such work, the Surety on this bond will pay the same. in an amount not exceeding the sum specified In this bond, and, also, In case suit is brought upon this bond, a reasonable attorney's fee to be fixed by the Court and to be taxed as costs and to be included in the judgment therein rendered; PROVIDED that this bond is filed by the Principal to comply with the provisions of Chapter 7, Title XV of the Civ I Code of California and other applicable provisions of said Title XV relating to Public Work and 'lability hereunder is subject to the provisions of said section and acts amendatory thereof, and sections of other codes of the State of California referred to therein and acts amendatory thereof. Ghilottl Bros, Inr_ ................ } Principe Michael M. Ghilotti, President I Treasurer .....................HB�Qfd..Fit:� �tlrurance,CornpanY......................... r L (SEAL) PJy.........................._............................. } Atlorneyin4aet 1 Kelly Holtemann Form S-3574-3 Printed in LI S A CALIFORNIA CERTIFICATE OF ACKNOWLEDGMENT A notary public or other, officer completing this certificate verifies only the identity of the Individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California ) County of _Marin _ ) on August 14, 2019 before me, Deborah Petersen, Notary Public (here Insert name and title of the officer) personally appeared Michael M. Ghilotti, President who proved to me on the basis of satisfactory evidence to be the person(s) whose names} is/afe subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/herfthreitr authorized capacity(itt), and that by his/heritheir signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct.. WITNESS my hand and official seal. Signature r'AIMZ' % DEBORAH PETERSEN COMM, #2211932 z Notary Public • California o Marin County Comm, Expires . 28, 2021 (Seal) Optional Information Although the information in this section is not required by law, it could prevent fraudulent removal and reattachment of this acknowledgment to an unauthorized document and may prove useful to persons relying on the attached document. 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: ❑ Individual(s) ❑ Attorney :n Fact [ -*Corporate Officer(s) President Title(s) ❑ Guard an/Conservator ❑ Partner - L mited/General ❑ Trustee(s) ❑ Other: representing: Ghilotti Bros. Inc. Name(s) of Person(s) or Entity(les) Signer Is Representing Method of Signer Identification Proved to me on the basis of satisfactory ev dente: CYJorm(s) of dentification r) credible w tness(es) Notarial event is detailed in notary journal on: Page if Entry 8 Notary contact: Debbie Petersen Other 415.256.2239 Additional Signer(s) ❑ Signer(s) Thumbprint(s) El 0 Copyright 2007-2016 Notary Rotary, Inc. PO Box 41400, Des Moines, IA 50311-0507. All Rights Reserved. Item Number 101772. Please contact your Authorized Reseller to purchase copies of this form. 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 CW!%i.S'- i U lq before me, Date personally appeared DeLuca, Notary Public Hen: 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(s) whose name(s) is/ar& subscribed to the within instrument and acknowledged to me that He/she/they executed the same in hWher/flieir authorized capacity(les), and that by his/her/theif 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. Signat m J Signature of Notary Public Place Notary Seal Above OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: Document Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer — Title(s): F-1 Partner — F] Limited ❑ General ❑ Individual I ' Attorne ' ac ❑ Trustee ian or Conservator ❑ Other: _ Signer I presenting: 8fgner's Name: i i Corporate Officer — Title(s): F1 Partner — n Limited F1 General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: 02014 National Notary Association • www-NationalNotary.org • 1 -800 -US NOTARY (1-800-876-6827) Item #5907 J. DELUCA f Notary Public -California _; •-;,^�� Marin County Commissior. 21GGOG1 fvly �,— COMM. E;; 2020 � —_ Aires Oct 2A, i, 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. Signat m J Signature of Notary Public Place Notary Seal Above OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: Document Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer — Title(s): F-1 Partner — F] Limited ❑ General ❑ Individual I ' Attorne ' ac ❑ Trustee ian or Conservator ❑ Other: _ Signer I presenting: 8fgner's Name: i i Corporate Officer — Title(s): F1 Partner — n Limited F1 General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: 02014 National Notary Association • www-NationalNotary.org • 1 -800 -US NOTARY (1-800-876-6827) Item #5907 KNOW ALL PERSONS BY THESE PRESENTS THAT: Agency Name: WOODRUFF SAWYER & COMPANY Agency Code: 57-554795 0 Hartford Fire Insurance Company, a corporation duly organized under the laws of the State of Connecticut 0 Hartford Casualty Insurance Company, a corporation duly organized under the laws of the State of Indiana Hartford Accident and Indemnity Company, a corporation duly organized under the laws of the State of Connecticut Hartford Underwriters Insurance Company, a corporation duly organized under the laws of the State of Connecticut Twin City Fire Insurance Company, a corporation duly organized under the laws of the State of Indiana Hartford Insurance Company of Illinois, a corporation duly organized under the laws of the State of Illinois Hartford Insurance Company of the Midwest, a corporation duly organized under the laws of the State of Indiana Hartford Insurance Company of the Southeast, a corporation duly organized under the laws of the State of Florida having their home office in Hartford, Connecticut, (hereinafter collectively referred to as the "Companies") do hereby make, constitute and appoint, up to the amount of Unlimited : Nerissa S. Bartolome, Alicia Dass, Joan DeLuca, Roger C. Dickinson, Patrick R Diebel, Valerie Garcia, Nancy L. Hamilton, Kelly Holtemann, Thomas E. Hughes, Stanley D. Loar, Mark M. Munekawa, Sara Ridge, 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 ®, and to execute, seal and acknowledge any and all bonds, undertakings, contracts and other written instruments in the nature thereof, on behalf of the Companies in their business of guaranteeing the fidelity of persons, guaranteeing the performance of contracts and executing or guaranteeing bonds and undertakings required or permitted in any actions or proceedings allowed by law. In Witness Whereof, and as authorized by a Resolution of the Board of Directors of the Companies on May 6, 2015 the Companies have caused these presents to be signed by its Senior Vice President and its corporate seals to be hereto affixed, duly attested by its Assistant Secretary. Further, pursuant to Resolution of the Board of Directors of the Companies, the Companies hereby unambiguously affirm that they are and will be bound by any mechanically applied signatures applied to this Power of Attorney. o • 1*87 ZZ ,�R� •���'brwavN r '�,�`+li�cnPe•r..rrnel.paaw4/1 ` : :• ••0R•I4MIi :�:.trvrv+f•�rr-l•r0-a°.)1■;tetr�'�70ueL 03/ ,�+;` 3 ,.w1o9o7•9" :. • John Gray, Assistant Secretary M. Ross Fisher, Senior Vice President STATE OF CONNECTICUT ss. Hartford COUNTY OF HARTFORD ) On this 5th day of January, 2018, before me personally came M. Ross Fisher, to me known, who being by me duly swom, 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. `vr{r "r�r tic�i.lrc.ti. ♦ ��• R Kathleen T. Maynard Notary Public CERTIFICATE My Commission Expires July 31, 2021 I, the undersigned, Assistant Vice President of the Companies, DO HEREBY CERTIFY that the above and foregoing is a true and correct copy of the Power of Attorney executed by said Companies, which is still in full force effective as of August 12th, 2019 Signed and sealed at the City of Hartford. rruW imogq tt "ptrs e • `, 199 arir : a ►0� r I �� r�tvup„�c. `. 3 Raosott •+ ` � 1967 ., ' • i`of 1pg9 F` ice: • r� • tea•► Ar •�' 'r �t �*� •r.. .�: y _ :: Iy79 � • 1979 • } a.. � � ��•P � law • r •�rva'ru•oK `r•Crru•' M�Z�r3`• Kevin Heckman, Assistant Vice President POA 2018 Direct Inquiries/Claims to: THE HARTFORD BOND, T-12 POWER OF ATTORNEY HartfOne ord, Conne tcut06155 Bond.Claims(d_)thehartford.com call. 888-266-3488 or fax: 860-757-5835 KNOW ALL PERSONS BY THESE PRESENTS THAT: Agency Name: WOODRUFF SAWYER & COMPANY Agency Code: 57-554795 0 Hartford Fire Insurance Company, a corporation duly organized under the laws of the State of Connecticut 0 Hartford Casualty Insurance Company, a corporation duly organized under the laws of the State of Indiana Hartford Accident and Indemnity Company, a corporation duly organized under the laws of the State of Connecticut Hartford Underwriters Insurance Company, a corporation duly organized under the laws of the State of Connecticut Twin City Fire Insurance Company, a corporation duly organized under the laws of the State of Indiana Hartford Insurance Company of Illinois, a corporation duly organized under the laws of the State of Illinois Hartford Insurance Company of the Midwest, a corporation duly organized under the laws of the State of Indiana Hartford Insurance Company of the Southeast, a corporation duly organized under the laws of the State of Florida having their home office in Hartford, Connecticut, (hereinafter collectively referred to as the "Companies") do hereby make, constitute and appoint, up to the amount of Unlimited : Nerissa S. Bartolome, Alicia Dass, Joan DeLuca, Roger C. Dickinson, Patrick R Diebel, Valerie Garcia, Nancy L. Hamilton, Kelly Holtemann, Thomas E. Hughes, Stanley D. Loar, Mark M. Munekawa, Sara Ridge, 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 ®, and to execute, seal and acknowledge any and all bonds, undertakings, contracts and other written instruments in the nature thereof, on behalf of the Companies in their business of guaranteeing the fidelity of persons, guaranteeing the performance of contracts and executing or guaranteeing bonds and undertakings required or permitted in any actions or proceedings allowed by law. In Witness Whereof, and as authorized by a Resolution of the Board of Directors of the Companies on May 6, 2015 the Companies have caused these presents to be signed by its Senior Vice President and its corporate seals to be hereto affixed, duly attested by its Assistant Secretary. Further, pursuant to Resolution of the Board of Directors of the Companies, the Companies hereby unambiguously affirm that they are and will be bound by any mechanically applied signatures applied to this Power of Attorney. o • 1*87 ZZ ,�R� •���'brwavN r '�,�`+li�cnPe•r..rrnel.paaw4/1 ` : :• ••0R•I4MIi :�:.trvrv+f•�rr-l•r0-a°.)1■;tetr�'�70ueL 03/ ,�+;` 3 ,.w1o9o7•9" :. • John Gray, Assistant Secretary M. Ross Fisher, Senior Vice President STATE OF CONNECTICUT ss. Hartford COUNTY OF HARTFORD ) On this 5th day of January, 2018, before me personally came M. Ross Fisher, to me known, who being by me duly swom, 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. `vr{r "r�r tic�i.lrc.ti. ♦ ��• R Kathleen T. Maynard Notary Public CERTIFICATE My Commission Expires July 31, 2021 I, the undersigned, Assistant Vice President of the Companies, DO HEREBY CERTIFY that the above and foregoing is a true and correct copy of the Power of Attorney executed by said Companies, which is still in full force effective as of August 12th, 2019 Signed and sealed at the City of Hartford. rruW imogq tt "ptrs e • `, 199 arir : a ►0� r I �� r�tvup„�c. `. 3 Raosott •+ ` � 1967 ., ' • i`of 1pg9 F` ice: • r� • tea•► Ar •�' 'r �t �*� •r.. .�: y _ :: Iy79 � • 1979 • } a.. � � ��•P � law • r •�rva'ru•oK `r•Crru•' M�Z�r3`• Kevin Heckman, Assistant Vice President POA 2018 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: Shawn Graf Extension: 5347 Contractor Name: Ghilotti Bros Contractor's Contact: Dennis Huette Contact's Email: dennish@ghilottibros.com ❑ FPPC: Check if Contractor/Consultant must file Form 700 S T RESPONSIBLE DESCRIPTION COMPLETED REVIEWER Public Works Contract > $125,000 DEPARTMENT Date of Council approval DATE Check/Initial 1 Project Manager a. Email PINS Introductory Notice to Contractor Q Forward signed original agreements to City SG SG b. Email contract (in Word) & attachments to City City Attorney SG Atty c/o Laraine.Gittens@cityofsanrafael.org agreement Review and approve insurance in PINS , and bonds Q 2 City Attorney + a. Review, revise, and comment on draft agreement 7/15/2019 ❑ for Public Works Contracts and return to Project Manager ❑ City Manager/ Mayor City Clerk Agreement executed by Council authorized official Attest signatures, retains original agreement and b. Confirm insurance requirements, create Job on 9 p Z PINS, send PINS insurance notice to contractor forwards copies to Project Manager 3 Project Manager Forward three (3) originals of final agreement to 7/16/2019 ❑x contractor for their signature SG F4 Project Manager When necessary, * contractor -signed agreement ❑ N/A agendized for Council approval *PSA > $20,000; or Purchase > $35,000; or Or ❑X Public Works Contract > $125,000 PRINT Project Manager Date of Council approval 7/15/2019 SG CONTINUE ROUTING PROCESS WITH HARD COPY 8/5/2019 5 Forward signed original agreements to City SG Attorney with printed copy of this routing form Review and approve hard copy of signed 6 City Attorney agreement Review and approve insurance in PINS , and bonds 7 City Attorney 71 141 for Public Works Contracts j 4 8 City Manager/ Mayor City Clerk Agreement executed by Council authorized official Attest signatures, retains original agreement and /G 9 p Z forwards copies to Project Manager 0'Z to, RESOLUTION NO. 14705 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN RAFAEL APPROVING AND AUTHORIZING THE CITY MANAGER TO EXECUTE A PROFESSIONAL SERVICES AGREEMENT WITH PARK ENGINEERING, INC. FOR INSPECTION SERVICES ASSOCIATED WITH THE STREET RESURFACING 2018- 2019 PROJECT, IN AN AMOUNT NOT TO EXCEED $118,348.70 WHEREAS, the City has advertised and received contractor bids for 2018-2019 Street Resurfacing Project, City Project 11366; and WHEREAS, the City requires outside professional assistance to provide the construction inspection services for the aforementioned project; and WHEREAS, staff received a proposal for the required construction inspection services dated June 27, 2019 from Park Engineering, Inc.; and WHEREAS, staff has reviewed the proposal and found it to be complete and within industry standards; and NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF SAN RAFAEL RESOLVES as follows: 1. The Council hereby approves and authorizes the City Manager to execute a Professional Services Agreement with Park Engineering, Inc., as set forth in the accompanying staff report, for construction inspection services for the Street Resurfacing 2018-2019 Project in the amount of $118,348.70, subject to final approval as to form by the City Attorney 2. Funds totaling $118,348.70 shall be appropriated from the Gas Tax Fund (#206) to the Street Resurfacing 2018-2019 Project (Project No. 11366) to accommodate this amendment to the agreement. 3. The Director of Public Works is hereby authorized to take any and all such actions and make changes as may be necessary to accomplish the purpose of this resolution. I, LINDSAY LARA, Clerk of the City of San Rafael, hereby certify that the foregoing Resolution was duly and regularly introduced and adopted at a regular meeting of the City Council of said City on Monday, the 15th day of July 2019, by the following vote, to wit: AYES: COUNCILMEMBERS: Bushey, Colin, Gamblin, McCullough & Mayor Phillips NOES: COUNCILMEMBERS: None ABSENT: COUNCILMEMBERS: None _ LINDSAY LARA, City Clerk File No.: 16.06.91 AGREEMENT FOR PROFESSIONAL SERVICES FOR CONSTRUCTION INSPECTION SERVICES This Agreement is made and entered into this 2 3 day ofU A -,lS't , 20K , by and between the CITY OF SAN RAFAEL (hereinafter "CITY"), and PARK ENGINEERING, INC. (hereinafter "CONTRACTOR"). RECITALS WHEREAS, the CITY has determined that professional services are required for inspection services in connection with the Street Resurfacing 2018-2019 Project, City Project No. 11366; and WHEREAS, the CONTRACTOR has agreed to render such services; AGREEMENT NOW, THEREFORE, the parties hereby agree as follows: PROJECT COORDINATION. A. CITY'S Project Manager. The Director of Public Works is hereby designated the PROJECT MANAGER for the CITY, and said PROJECT MANAGER shall supervise all aspects of the progress and execution of this Agreement. B. CONTRACTOR'S Project Director. CONTRACTOR shall assign a single PROJECT DIRECTOR to have overall responsibility for the progress and execution of this Agreement for CONTRACTOR. Jaemin Park is hereby designated as the PROJECT DIRECTOR for CONTRACTOR. Should circumstances or conditions subsequent to the execution of this Agreement require a substitute PROJECT DIRECTOR, for any reason, the CONTIZ4CTOR shall notify the CITY within ten (10) business days of the substitution. 2. DUTIES OF CONTRACTOR. CONTRACTOR shall perform the duties and/or provide services as follows: CONTRACTOR shall provide construction inspection services and project oversight as directed by CITY. DUTIES OF CITY. CITY shall pay the compensation as provided in Paragraph 4, and perform the duties as follows: as described in Exhibit "A" attached hereto and incorporated herein. 4. COMPENSATION. For the full performance of the services described herein by CONTRACTOR, CITY shall up +� 3 pay CONTRACTOR as follows: on a time and materials basis for services rendered in accordance with the rates shown in Exhibit "A" attached and incorporated herein, in an amount not to exceed $118,348.70. Payment will be made monthly upon receipt by PROJECT MANAGER of itemized invoices submitted by CONTRACTOR. TERM OF AGREEMENT. The term of this Agreement shall be for (1) year(s) commencing on September 1, 2019 and ending on September 1, 2020. Upon mutual agreement of the parties, and subject to the approval of the City Manager the term of this Agreement may be extended for an additional period of up to (1) year(s). TERMINATION. A. Discretionary. Either party may terminate this Agreement without cause upon thirty (30) days written notice mailed or personally delivered to the other party. B. Cause. Either party may terminate this Agreement for cause upon fifteen (15) days written notice mailed or personally delivered to the other party, and the notified party's failure to cure or correct the cause of the termination, to the reasonable satisfaction of the party giving such notice, within such fifteen (15) day time period. C. Effect of Termination. Upon receipt of notice of termination, neither party shall incur additional obligations under any provision of this Agreement without the prior written consent of the other. D. Return of Documents. Upon termination, any and all CITY documents or materials provided to CONTRACTOR and any and all of CONTRACTOR's documents and materials prepared for or relating to the performance of its duties under this Agreement, shall be delivered to CITY as soon as possible, but not later than thirty (30) days after termination. 7. OWNERSHIP OF DOCUMENTS. The written documents and materials prepared by the CONTRACTOR in connection with the performance of its duties under this Agreement, shall be the sole property of CITY. CITY may use said property for any purpose, including projects not contemplated by this Agreement. INSPECTION AND AUDIT. Upon reasonable notice, CONTRACTOR shall make available to CITY, or its agent, for inspection and audit, all documents and materials maintained by CONTRACTOR in connection with its performance of its duties under this Agreement. CONTRACTOR shall fully cooperate with CITY or its agent in any such audit or inspection. 9. ASSIGNABILITY. The parties agree that they shall not assign or transfer any interest in this Agreement nor the performance of any of their respective obligations hereunder, without the prior written consent of the other party, and any attempt to so assign this Agreement or any rights, duties or obligations arising hereunder shall be void and of no effect. 10. 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. If any licensed professional performs any of the services required to be performed under this Agreement, a professional liability insurance policy in the minimum amount of one million dollars ($1,000,000) per occurrence/two million dollars ($2,000,000) aggregate, to cover any claims arising out of the CONTRACTOR's performance of services under this Agreement. Where CONTRACTOR is a professional not required to have a professional license, CITY reserves the right to require CONTRACTOR to provide professional liability insurance pursuant to this section. 4. If it 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: 1. Except for professional liability insurance or worker's compensation insurance, the insurance policies shall be specifically endorsed to include the CITY, its officers, agents, employees, and volunteers, as additional insureds (for both ongoing and completed operations) under the policies. 2 The additional insured coverage under CONTRACTOR'S insurance policies shall be "primary and noncontributory" with respect to any insurance or coverage maintained by CITY and shall not call upon CITY's insurance or self-insurance coverage for any contribution. The "primary and noncontributory" coverage in CONTRACTOR'S policies shall be at least as broad as ISO form CG20 01 04 13. 3. Except for professional insurance, the insurance policies shall include, contractual liability and personal injury. liability insurance or worker's compensation in their text or by endorsement, coverage for 4. By execution of this Agreement, 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 maximurn limits of coverage of any insurance policy or proceeds available to the named insured; whichever is greater. No representation is made that the minimum Insurance requirements of this agreement are sufficient to cover the obligations of the CONTRACTOR under this agreement. C. Deductibles and SIR's. Any deductibles or self-insured retentions in CONTRACTOR's insurance policies must be declared to and approved by the PROJECT MANAGER and City Attorney, 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 PROJECT MANAGER or CITY'S City Attorney 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 a 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 PROJECT MANAGER and the City Attorney. 11. INDEMNIFICATION. A. Except as otherwise provided in Paragraph B., 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 performance of its obligations or conduct of its operations under this Agreement. The CONTRACTOR's 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. Where the services to be provided by CONTRACTOR under this Agreement are design professional services to be performed by a design professional as that term is defined under Civil Code Section 2782.8, then, to the extent permitted by law including without limitation, Civil Code sections 2782, 2782.6 and 2782.8, CONTRACTOR shall indemnify and hold harmless the CITY and its officers, officials, and employees (collectively City Indemnitees) from and against damages, liabilities or costs (including incidental damages. Court costs, reasonable attorney's fees as may be determined by the Court, litigation expenses and fees of expert witnesses incurred in connection therewith and costs of investigation) to the extent they are caused by the negligence, recklessness, or willful misconduct of CONTRACTOR, or any subconsultants, or subcontractor or anyone directly or indirectly employed by them, or anyone for whom they are legally liable (collectively Liabilities). Such obligation to hold harmless and indemnify any indemnity shall not apply to the extent that such Liabilities are caused in part by the negligence or willful misconduct of such City Indemnitee. C. 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. 12. 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. 13. 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. 14. 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. 15. 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's Project Manager: Bill Guerin Public Works Director 1 1 1 Morphew Street San Rafael, CA 94901 TO CONTRACTOR's Project Director: Jaemin Park Park Engineering, Inc. 372 Village Square Orinda, CA 94563 16. 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 of an Independent Contractor and not that of an employee of CITY. 17. 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 of this 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. 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 of the attached exhibits or the documents expressly incorporated by reference, the terms and conditions of this Agreement shall control. 18. SET-OFF AGAINST DEBTS. CONTRACTOR agrees that CITY may deduct from any payment due to CONTRACTOR under this Agreement, any monies which CONTRACTOR owes CITY under any ordinance, agreement, contract or resolution for any unpaid taxes, fees, licenses, assessments, unpaid checks or other amounts. 19. 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. 20. COSTS AND ATTORNEY'S FEES. The prevailing party in any action brought to enforce the terms and conditions of this Agreement, or arising out of the performance of this Agreement, may recover its reasonable costs (including claims administration) and attorney's fees expended in connection with such action. 21. CITY BUSINESS LICENSE / OTIIIR 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). 22. SURVIVAL OF TERMS. Any terms of this Agreement that by their nature extend beyond the term (or termination) of this Agreement shall remain in effect until fulfilled, and shall apply to both Parties' respective successors and assigns. 23. APPLICABLE LAW. The laws of the State of California shall govern this Agreement. 24. COUNTERPARTS AND ELECTRONIC SIGNATURE This Agreement may be executed in any number of counterparts, each of which shall be deemed an original, but all of which together shall constitute one document. Counterpart signature pages may be delivered by telecopier, email or other means of electronic transmission. IN WITNESS WHEREOF, the parties have executed this Agreement as of the day, month and year first above written. CITY OF SAN RAFAEL %- , L, -- JI SC UTZ, City1�ager ATTEST: LINDSAY LARA, City Clerk CONTRACTOR By: Name: Jaemin Park Title: President/CFO [If Contractor is a corporation, add signature of second corporate officer] APPROVED AS TO FORM: Name: Stephen Patterson Title: Vice President ROBERT F. EPSTEIN,ity At -On EXHIBIT 1 City of San Rafael 2018-19 Resurfacing Project, City Project No. 11316 Cost Proposal for Construction Inspection Services Rate includes vehicle, mobile phone, laptop and all equipment required to perform required duties. Hours based on full time inspection for the 60 Working Day project duration, with some additional time for pre and post project work. r � ' � "ITT Rates Hours Name/Classification Total Total Regular Loaded Overtime Pre -Con Construction Close-out Regular Overtime Cost Rate Rate Hours Hours James Beauchamp, EIT Assistant Resident Engineer $ 141.73 $ 212.60 80 560 120 760 50 $ 118,348.70 Total = $ 118,348.70 Rate includes vehicle, mobile phone, laptop and all equipment required to perform required duties. Hours based on full time inspection for the 60 Working Day project duration, with some additional time for pre and post project work. r � ' � "ITT 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: Shawn Graf Extension: 5347 Contractor Name: Park Engineering Contractor's Contact: Steve Patterson Contact's Email: spatterson@park-eng.com ❑ FPPC: Check if Contractor/Consultant must file Form 700 Step RESPONSIBLE DESCRIPTION COMPLETED REVIEWER DEPARTMENT a. Email PINS Introductory Notice to Contractor DATE Check/Initial 1 Project Manager Click 11cre to enter a date. b. Email contract (in Word) & attachments to City 7/1/2019 Atty c/o Laraine.Gittens@cityofsanrafael.org ®SG ® LG 2 City Attorney a. Review, revise, and comment on draft agreement 8/15/2019 and return to Project Manager b. Confirm insurance requirements, create Job on 8/15/2019 ® LG PINS, send PINS insurance notice to contractor 3 Project Manager Forward three (3) originals of final agreement to 7/17/2019 Project Manager contractor for their signature 4 When necessary, * contractor -signed agreement ❑ N/A agendized for Council approval *PSA > $20,000; or Purchase > $35,000; or Or Public Works Contract > $125,000 Date of Council approval 7/15/2019 SG PRINT Project Manager CONTINUE ROUTING PROCESS WITH HARD COPY 5 Forward signed original agreements to City 8/22/2019 Attorney with printed copy of this routing form 6 City Attorney Review and approve hard copy of signed agreement n,�3 l ID I)72-3 City Attorney Review and approve insurance in PINS, and bonds (for Public Works Contracts) Z3 �/ 11q 8 City Manager/ Mayor Agreement executed by Council authorized official �i I 9 City Clerk Attest signatures, retains original agreement and forwards copies to Project Manager 2