Loading...
HomeMy WebLinkAboutCC Resolution 13854 (TL Poolhouse Renovation)RESOLUTION NO. 13854 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN RAFAEL AWARDING A CONTRACT FOR THE TERRA LINDA POOL HOUSE RENOVATION PROJECT, CITY PROJECT NO. 11229, TO MURRAY BUILDING, INC., IN AN AMOUNT NOT TO EXCEED $616,993.00. WHEREAS, on the 13`h day of November, 2014, 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: "Terra Linda Pool House Renovation Project" City Project No. 11229 In accordance with the plans and specifications therefore on file in the office of said City Clerk; and WHEREAS, the bid of $616,993.00 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, there are sufficient Parkland Dedication Fund and City Building Fund (#603) revenues to support this contract. NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF SAN RAFAEL RESOLVES as follows: 1. The bid of Murray Building, Inc. is hereby accepted at said unit prices and that the contract for said work and improvements is hereby awarded to Murray Building, Inc., at the unit prices mentioned in said bid. 2. The Public Works Director and the City Clerk of said City are authorized and directed to execute a contract with Murray Building, Inc., in a form approved by the City Attorney, for said work and to return the bidder's bond upon the execution of said contract. 3. Funds totaling $942,427.68, an increase of $54,928 over the original project estimate, will be appropriated for City Project No. 11229 in the Parkland Dedication Fund (#240). 4. The Public Works Director 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, ESTHER C. BEIRNE, 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 the Monday, the 15`h day of December, 2014 by the following vote, to wit: AYES: COUNCILMEMBERS: Bushey, Colin, Gamblin, McCullough & Mayor Phillips NOES: COUNCILMEMBERS: None ABSENT: COUNCILMEMBERS: None e ESTHER C. BEIRNE, City Clerk File No.: 06.01.215 Marin Independent Journal 150 Alameda del Prado PO Box 6150 Novato, California 949481535 (415) 382-7335 legals@marinij com SAN RAFAEL,CITY OF CITY OF SAN RAFAEL. CITY CLERK, ROOM 209 1400 FIFTH AVENUE, SAN R SAN RAFAEL CA 94915-1560 PROOF OF PUBLICATION (2015.5 C.C.P.) STATE OF CALIFORNIA County of Marin FILE NO. 0005323684 I am a citizen of the United States and a resident of the County aforesaid I am over the age of eighteen years, and not a party to or interested in the above matter I am the principal clerk of the printer of the MARIN INDEPENDENT JOURNAL, a newspaper of general circulation„ printed and published daily in the County of Marin, and which newspaper has been adjudged a newspaper of general circulation by the Superior Court of the County of Marin, State of California, under date of FEBRUARY 7, 1955, CASE NUMBER 25566 that the notice, of which the annexed is a printed copy (set in type not smaller than nonpareil), has been published in each regular and entire issue of said newspaper and not in any supplement thereof on the following dates, to -wit: 10/16/2014 I certify (or declare) under the penalty of perjury that the foregoing is true and correct Dated this 20th day of October, 2014 T)�i�jj _s Signature PROOF OF PUBLICATION Legal No 0005323684 CITY OF SAN RAFAEL - DEPARTMENT OF PUBLIC WORKS NOTICE INVITING SEALED PROPOSALS FOR PUBLIC WORKS _ Notice is hereby given that the City of San Ra iael Department of Public Works will receive bids for furnishing all labor, materials, equip- ment and services for TERRA LINDA POOL HOUSE RENOVATION PROJECT CITY PROJECT NO. 11Z29 Project Description: Poo, House Renovation: The existing restrooms and 'ocker rooms are to be renovated. A new meeting room is to be added. Mechanical, elec- trcal andplumping systems are to be upgrad- ed. A new fire sprinkler system will be installed as a deferred submittal. Each bid shat I be in accordance with the specs fcat,ons and other contract documents. now on file with the City Clerk. City Hall, San Rafael, California: and may be examined and copies may be obtained at the Department of Public Works, Ill Morphew Street P. 0. Bax 151560, San Rafael. CA 94901. Cost shall be Twenty -Five (S25A01 per set non-refundable. Cost of mail- ing sets shall be an additional Ten Dollars (SIO 001 per set. Bidders are hereby notified that pursuant to Section 1770 of the Labor Code of the State of California, the City of San Rafael has ascer- tained the general prevailing rate of per diem wages and rates for legal holiday and overtime work in the locality where the work is to be per- formed for each craft or type of workmen or mechanics needed to execute the contract which will be awarded the successful Bidder. The prevailing rates so determined by the City are on file in the office of the City Clerk, copies of which are available to any interested party on request Each bid shall be made out on the form to be obtained at the Department of Public Works. Ill Morphew Street. San Rafael. California 94901 and shall be accompanied by cash, certi fled check or bidder's bond for ten percent (104.) of the amount of bid, made Payable to the order of the City of San Rafael; shall be sealed and filed with said City Clerk, 1400 Fifth Avenue, City Holl, Roam 209, San Rafael, Cali- fornia 94901 on or before Thursday, November 6, 2014 at 2:00 pm. The City reserves the right to reject any or a' bids or to waive any informality in a bid. /s/ Esther C. Beirne ESTHER C. BEIRNE City Clerk Dated: October 16. 2014 NO. 1277 OCT. 16. 2014 City of San Rafael ♦ California Form of Contract Agreement for Terra Linda Pool House Renovation Project City Project No. 11229 This Agreement is made and entered into this 16th day of December 2014 by and between the City of San Rafael (hereinafter called City) and Murray Building, Inc. (hereinafter called Contractor). Witnesseth, that the City and the Contractor, for the considerations hereinafter named, agree as follows: I - Scope of the Work The Contractor hereby agrees to furnish all of the materials and all of the equipment and labor necessary, and to perform all of the work described in the specifications for the project entitled: Terra Linda Pool House Renovation Project, City Project No. 11229, all in accordance with the requirements and provisions of the Contract Documents as defined in the General Conditions which are hereby made a part of this Agreement. The Contractor further agrees to provide the insurance as specified in the Insurance Requirements Sheet attached hereto as Attachment A. The required additional insured coverage for City under Contractor's liability insurance policy shall be primary with respect to any insurance or coverage maintianed by City and shall not call upon City's insurance or self-insurance for any contribution. II- Time of Completion (a) The work to be performed under this Contract shall be commenced on October 12, 2015. (b) All work shall be completed, including all punchlist work, by February 26, 2016 and with such extensions of time as are provided for in the General Conditions. III - Liquidated Damages It is agreed that, if all the work required by the contract is not finished or completed by the date 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 $1,900 for each calendar day's delay in finishing the work in excess of the Completion Date; 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 is approximate only, and the final payment shall be made for the actual number of units that are incorporated in or made necessary by the work covered by the Contract. NO. ITEM QUANTITY UNITS UNIT PRICE TOTAL PRICE 1 a. General Conditions — Demolition 1 1 it $ 29,662.00 mm $ 29,662.00 1b. General Conditions Site Work I 1 (a) . $ 21,807.00 $ 21,807.00 2a. Substructure — Column Footings 1 1 (P' $ 4,929.00 $ 4,929.00 .................................. 2b. Substructure — Exterior Wall Footings 1 1 4.i; .......................................... $ 20,093.00 ............................................... $ 20,093.00 2c. Substructure — New Slab on Grade 1 1 (a): .......................................... $ 27,862.00 - $ 27;862.00 ................................ 3, Structure 1 1 F«f .......................................... $ 61,887.00 $ 61.887.00 ............................... 4a. Enclosures Vertical 1 1 ii $ 40,084.00 ............................................... $ 40,084.00 4b. Enclosures Vertical 1 1 (+4' ........................................... $ 25,263.00 ................................................ $ 25,263.00 L.— ; i 4c. Enclosures—Vertical 5a. Internals- Vertical 5b. Internals — Vertical 5c. Internals — Vertical 5d. Internals — Vertical 6. Specialties 7a, Plumbing — General 7b, Plumbing -- Fire Protection Systems 8. HVAC 9. Electrical TOTAL BASE BID 1 1 4ij $ 55,265.00 1 1 �(+' $ 66,976.00 1 1 (d,J $ 20,816.00 1 I «+> $ 16,824.00 1 1 affil $ 18,753.00 $ 32,963.00 1 1 rir $ 73,834.00 1 1 dj $ 20,682.00 1 1 4 � $ 25,843.00 1 1 $ 53,460.00 V - Progress Payments (a) On no 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 9546 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 4590 of the Government Code. Such securities, if deposited by the Contractor, shall be valued by the City's Finance Director, whose decision on valuation of the securities shall be final. VI - Acceptance and Final Payment (a) Upon receipt of written notice that the work is ready for final inspection and acceptance, the Engineer shall within 5 days make such inspection, and when he finds the work acceptable under the Contract and the Contract fully performed, he will promptly issue a Notice of Completion, over his own signature, stating that the work required by this Contract has been completed and is accepted by him under the terms and conditions thereof, and the entire balance found to be due the Contractor, shall be paid to the Contractor by the City as soon as possible, provided Contractor has provided evidence satisfactory to the Engineer that all payrolls, material bills, and other indebtedness connected with the work have been paid, except that in case of disputed indebtedness or liens the Contractor may submit in lieu of evidence of payment a surety bod 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. (b) The making and acceptance of the final payment shall constitute a waiver of all claims by the City, other than those arising from any of the following: (1) unsettled liens; (2) faulty work appearing within 12 months after final payment; (3) requirements of the specifications; or (4) manufacturers' guarantees. It shall also constitute a waiver of all claims by the Contractor, except those previously made and still unsettled. Such payment shall be made under the terms and conditions governing final payment, except that it shall not constitute a waiver of claims. IN WITNESS WHEREOF, City and Contractor have caused their authorized representatives to execute this Agreement the day and year first written above. ATTEST: CITY OF SAN RAFAEL: W Esther C. Beirne Nader N/ansomrian City Clerk Public Works Director APPROVED AS TO FORM: T pile... Mu . Rob � stein ray Building Inc.�"` City Attorney G i%ff File No: 06.01.215 MAYOR CITY OF SAN RAFAEL Gary O. Phillips VICE MAYOR Department of Andrew Cuyugan McCullough COUNCIL MEMBERS Public Works Maribeth Bushey Kate Colin John Gamblin INSURANCE REQUIREMENTS SHEET SUBJECT: COMMERCIAL GENERAL LIABILITY, AUTOMOBILE AND WORKERS' COMPENSATION INSURANCE (MAJOR PUBLIC WORKS CONTRACTS) The City of San Rafael requires that all Contractors and Subcontractors performing work under a Public Works contract with the City carry commercial general liability, automobile, and workers' compensation insurance. The Contractor and Subcontractors shall insure the City, its elective and appointive Boards, Commissions, Officers, Agents and Employees, as follows: Commercial General Liability: Minimum of $1,000,000 per occurrence and $2,000,000 aggregate coverage. Automobile Liability: Minimum of $1,000,000 coverage. Workers' Compensation Liability: Statutory coverage. The required commercial general liability insurance policy shall provide or shall be endorsed to provide that the City, its officers, employees, agents and volunteers are additional named insureds under the policy, that such policy shall be primary and non-contributory and will not seek contribution from the City's insurance or self-insurance. The "primary and non-contributory" coverage shall be at least as broad as CG 20 01 04 13. 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 non-contributory basis for the benefit of City (if agreed to in a written contractor or agreement) before City's own insurance or self-insurance shall be called upon to protect it as a named insured. The insurance policies shall be specifically endorsed to provide that the insurance carrier shall not cancel, terminate, or otherwise modify the terms and conditions of said insurance policies except upon ten (10) days written notice to the City. It shall be a requirement under the contract 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 the contract; or (2) the broader coverage and maximum limits of coverage of any insurance policy or proceeds available to the named insured; whichever is greater. Attachment A I Any deductibles or self-insured retentions in the required insurance policies must be declared to and approved by the City, and shall not reduce the limits of liability. Policies containing any self-insured retention (SIR) provision shall provide or be endorsed to provide that the SIR may be satisfied by either the named insured or City or other additional insured party. At City's option, the deductibles or self- insured retentions with respect to City shall be reduced or eliminated to City's satisfaction or Contractor or subcontractor shall procure a bond guaranteeing payment of losses and related investigations, claims administration, attorney's fees, and defense expenses. Contractor and subcontractors shall provide to the City all of the following: (1) Certificates of Insurance evidencing the required insurance coverage, (2) a copy of the policy declaration page and/or endorsement page listing all policy endorsements for the commercial general liability policy, and (3) excerpts of policy language or specific endorsements evidencing the other insurance requirements set forth in this Agreement. City reserves the right to obtain a full certified copy of any insurance policy and endorsements from Contractor and subcontractors. Failure to exercise this right shall not constitute a waiver of the right to exercise it later. The insurance shall be approved as to form and sufficiency by City. The insurance policies shall provide for a retroactive date of placement coinciding with the effective date of this contract. The insurance policies shall include, in their text or by endorsement, coverage for contractual liability and personal injury. If the insurance is written on a Claims Made Form, then, following termination of the contract, said insurance coverage shall survive for a period of not less than five years. The City reserves the right to decrease the amount of work specified herein at any time. �W�y,�17ia �r�klo�fG(��r' Project: To: Company: Address: City / State HURRAY BUILDING, INC. Letter Of Transmittal Terra Linda Pool House Renovation Kevin McGowan City of San Rafael 111 Morphew St San Rafael, CA. 94915 From: Claudia Murray Date: 1.5.15 Reference #: 1 Phone #: Method Of Transit: F-1USMail ❑X FED EX FIDelivery Pick Up ...... .. .................. .................. .. ...................... ..........., ...... .., ... ....... . Transmitted. Items Item # Date Description Copies 1 Contracts 3 2 Final Bonds 2 3 General Liability Cert & Worker's Comp 1 4 Commercial Auto 1 These Items Are Transmitted For Your: F­lApprovai Review and comment Distribution F-Juse Information FX Record Course Of Action: Kevin, General Liability is Proof of Coverage only. Renewals for GL and Worker's Comp will be in March and April of 2015. 1 will send Additionally Insured Certs at that time. Thank you, Claudia Murray P.O. BOX 2201 SONOMA, CA 95476 (707) 939-9001 Ph. (707) 939-9048 Fax CONTRACTOR'S LIC. #646709 INTERNATIONAL FIDELITY INSURANCE COMPANY PERFORMANCE BOND — PUBLIC WORK BONDS EXECUTED IN DUPLICATE Bond No. 0582921 Premium $9,670.00 KNOW ALL MEN BY THESE PRESENTS: That Murray Building, Inc. as Principal, and International Fidelitv Insurance Comoanv , a corporation organized under the laws of the State of New Jersey, and authorized to transact a general surety business in the State of California, as Surety, are held and firmly bound unto the City of San Rafael as Obligee in the sum of *Six Hundred Sixteen Thousand Nine Hundred Ninety Three and NO/100--------------------------- * Dollars ($ 616.993.00) for the payment whereof, in the lawful money of the United States, said Principal and Surety bind themselves, their heirs, administrators, successors and assigns, jointly and severally, firmly by these presents. The Condition of the foregoing obligation is such that: whereas, the above bounded Principal has entered into a contract dated December 16.2014, with the obligee to do the following work, to wit: Terra Linda Pool House Renovation Project as is more specifically set forth in said contract, to which contract reference is hereby made; Now therefore, if the said Principal shall well and truly perform the work contracted to be performed under said contract in accordance with the plans and specifications, then the above obligation to be void, otherwise to remain in full force and virtue. No right of action shall accrue under this bond to or for the use of any person other than the Obligee named herein. Signed and sealed this 30th day of December, 2014 . Murray Building, Inc. Principal jhes.-c6Ki International Fidelity Insurance Company Surety By: I Nancy L. Wallis, Attorney -in -Fact CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT f4s+���s+•rc:�sa�cw�^ � _ :.,i�..c:�",cc.2t�.c:!`.,r'�. r=,a-� �.�c:,cc:.c. :t��C�.cl•• . :.,c.P�c_sere-.'r--..G�'w-�.,co�f-v.�rr.�' State of California County of Sonoma On 12-30-2014 Date personally appeared before me, Nancy L. Wallis STACY M. CLINTON 4-R' Commission # 1955319 zNotary Public - California z Sonoma Couity D My Comm. Expires Nov 3, 2015 e Place Notary Seal Above Stacy M. Clinton, Notary Public Here Insert Name and Title of the Officer Name(s) of Signer(s) who proved to me on the basis offactory evidence to be the person(, whose nameXno2s/dged a subscribed to the within instr ment and ac to me that / e/ y executed the same a t}}�Ir authorized ca (i94, and that by her/ igrtiature� on the instrument the erson or �P% enti u behalf f p'j, ty pc be a f o which the person�K acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS Signature ` _ C OPTIONAL Though the information below is not required by law, it may prove valuable to pers ying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: Nancy L. Wallis ® Individual ® Corporate Officer — Title(s): ® Partner — ❑ Limited ❑ General Attorney in Fact ®Top of thumb here Trustee ® Guardian or Conservator ® Other: Signer Is Representing: Number of Pages: Signer's Name: rl Individual ®Corporate Officer — Title(s): ® Partner — ❑ Limited ❑ General ®Attorney in Fact ®Trustee UIGuardian or Conservator Other: Signer Is Representing: Top of thumb here 02007 National Notary Association • 9350 De Soto Ave., P.O. Box 2402 •Chatsworth, CA 91313-2402• www.NationalNotaryorg Item #5907 Reorder: Call Toll -Free 1-800.876-6827 "� 1: .,i i r 4 Tel 977) Z -7200 �,�, POWER F ATTR E I T ' NT 'I�kL ALLEGHENY CASUALTY COMPANY ONE NEWARK CENTER, 20TH FLOOD' NEWAFZK, NEW MERSEY 07102-5207 KNOWALL MEN BY THESE PRESENTS: That INTE'RNATIO'NAL FIDELITY INSURANCE COMPANY, a. corporation organized and existing u'nider the laws of the State' of New Jersey, and ALLEGHENY CASUALTY COMPANY a corporation organized and existing under the laws of the State of Pennsylvania, having their p " nncipall office' i'n the City of Newark, New Jersey, do hereby constitute and appoint ln _ m � � . NATALIE ANN. HORD,ER, K, DIXON WRIIGHT, NA'NC'Y L. WALLIS, DONNIALYN RE'VIS, CATHERINE A. PINNIEY, KANDACE L, R'EE'VES, STAC'Y M!. CLINTON, V'ENETIA G. JOHNSON Petaluma, CA. gguu y wed, required or ermitte onent(s tlaw, stat IN ER le, re ONAL, contract otherwise, and other writin s obligatorin th matureehn execute, urn ce ore sliver for and their true and lawful attomey(s)-in- te, seal and on its behalf as sure g acts of indemnity ge nature there' whit' t7 or may be alto q ' p y act or otherwise, and the execution of uch�nstru�ps c these presents, shall be as binding up s ITY INSURANCE COMPANY and ALLEGHENY CASUALTY COMPANIY, as fully and amply, to all intents and purposes, as if the same had been duly executed and acknowledged by their regularly elected officers at their principal offices. This Power of Attorney is executed and mayyrr be re'voke'd, pursuant to and b authority of the By=Laws of INTERNATIONAL FIDELITY INSURANCE COMPANY and ALLEGHENY CASUALTY CL7MPANY and is granted under and by authority of the following resolution adopted by the Board of Directors of INTERNATIONAL FIDELITY INSURANCE COMPANY ata meeting duly held on the 20th day of July, 2010 and by the Board of Directors of ALLEGHENY CASUALTY COMPANY at a meeting duly held on the 15th day of August, 2000; "RESOLVED, that (1) the President, Vice President Executive Vice President or Secretary of the Corporation shall have the power to appoint, and to revoke the appointments of, ttomeys-in-Fact or agents wit�t power and authority as defined or limited in their respective powers of attorney, and to execute on behalf of the Corporation and affix the Corporation's seal thereto, bonds, undertakings, recognizances contracts of indemnity and other written obligations in the nature thereof or related thereto; and (2). any such Officers of the Corporation may appoint and revoke the appointments of joint -control custodians, agents for acceptance of process, and Attomeys-in-fact with authority to execute waivers and consents on behalf of the Corporation; and (3) the signature of any such Officer of the Corporation and the Corporation's seal may be affixed by facsimile to any power of attomey or certification given for the execution of any bond, undertaking, recognizance contract of indemnity or other written obligation In the nature .thereof or elated thereto, such signature and seals when so used whether heretofore or hereafter, being hereby adopted by the Corporation as the original signature of such officer and the original seal of the Corporation, to be valid and binding upon the Corporation with the same force and effect as though manus y affixed." IN WITNESS WHEREOF, INTERNATIONAL FIDELITY INSURANCE COMPANY and ALLEGHENY CASUALTY COMPANY have each executed and attested, these presents on this 12th day of March, 2012. STATE OF NEW JERSEY -t Ct-wALr)- County of Essex ,• ��„ ,� 193 4 iC ROBERT W.:MINSTER tp Executive Vice President/Chief Operating Officer '0€ YLq - (Intemational Fidelity Insurance Company) and President (Allegheny Casualty Company) On this 12th day of March 2012, before me came the individual who executed the preceding instrument, to me personally known, and, being by me duly sworn, said he is the therein described and authorized officer of INTERNATIONAL FIDELITY INSURANCE COMPANY and ALLEGHENY CASUALTY COMPANY: that the seals affixed to said instrument are the Corporate Seals of said Companies; that the said Corporate Seals and his signature were duly affixed by order of the Boards of Directors of said Companies. at the City of NewWHEREOF,, eJrsey the day and yeato get r tirrstand above written Official Seal, ��V VA,s s.'•.,+Ojj���,+; s' A NOTARY PUBLIC OF NEW JERSEY . •5�� My Commission Expires April 16, 2019 -O��`� ��� ` CERTIFICATION I, the undersigned officer of INTERNATIONAL FIDELITY INSURANCE COMPANY and ALLEGHENY CASUALTY COMPANY do hereby certify that t have compared the foregoing copy of the Power of Attorney and affidavit, and the copy of the Sections of the By -Laws of said Companies as set forth in said Power of Attorney, with the originals on file in the home office of said companies, and that the same are correct transcripts thereof, and of the whole of the said originals, and that the said Power of Attorney has not been revoked and is now in full force and IN TESTIMONY WHEREOF, I have hereunto set my hand this 30th day of: December, 2014 IF I C BONDS EXECUTED IN DUPLICATE g�h PAYMENT BOND Bond No. 0582921 Premium Included in perf bond KNOW ALL MEN BY THESE PRESENTS: That we, the undersigned, Murray Building, Inc., PO Box 2201, Sonoma, CA 95476 as Principal, and International Fidelity Insurance Company , with its home office at One Newark Center, 20'h Floor, Newark, New Jersey 07102, a corporation organized and existing under and by virtue of the laws of State of New Jersey, and duly authorized to transact business in the State of CA , as Surety, are held and firmly bound unto City of San Rafael, 111 Morphew Street, San Rafael, CA 94915 (hereinafter referred to as "Obligee") in the penal slim of Six Hundred Sixteen Thousand Nine Hundred Ninety Three and NO/100----------------- $(616,993.00 ) dollars, for payment of whichwell and truly to be made contingent upon all of the terms and conditions hereof, we hereby jointly and severally bind ourselves, our heirs, executors, administrators, successors and assigns. SIGNED and sealed this 30th day of December 2014 THE CONDITION OF THE ABOVE OBLIGATION IS SUCH THAT, WHEREAS, the above named Principal did on the 16th day of December 2014 enter into a written contract with the Obligee for Terra Linda Pool House Renovation Project (hereinafter "the Contract"). NOW, if the said Murray Building, Inc. shall pay all valid and adequately documented claims asserted by Claimants as detined herein, we agreeing and assenting that this undertaking shall be for the benefit of such Claimants, then this obligation shall be void; otherwise the same shall remain in full force and effect; it being expressly understood and agreed that the total liability of the Surety hereunder shall in no event exceed the penal amount of this obligation as herein stated. Anything herein to the contrary notwithstanding, the Obligee agrees that any and all payments issued by the Surety under this bond, are to be credited against the penal amount of the bond. No suit or action shall be commenced hereunder by any Claimant: a) Unless Claimant, other than one having a direct contract with the Principal, shall have given written notice to all of the following: The Principal, the Obligee, and the Surety above named, within ninety (90) days after such Claimant did or performed the work or labor, or furnished the materials for which said claim is made, stating with substantial accuracy the amount claimed and the name of the party to whom the materials were furnished, or for whom the work or labor was done or performed. Such notice shall be served by mailing the same by registered mail or certified mail, postage prepaid, in an envelope addressed to the Principal, Obligee or Surety, as the case may be, at any place where an office is regularly maintained for the transaction of business, or served in any manner in which legal process may be served in the state in which the aforesaid project is located, save that such services need not be made by a public officer; b) After the expiration of one (1) year following the date upon which the Claimant last performed work or furnished materials under said contract, it being understood, however, that if any limitation embodied in this bond is prohibited by any law controlling the construction hereof such limitation shall be deemed to be amended so as to be equal to the minimum period of limitation permitted by such law; c) Other than in a state court of competent jurisdiction in and for the county or other political subdivision of the state in which the project, or any part thereof, is situated, or in the United States District Court for the District in which the project, or any part thereof, is situated, and not elsewhere. Definitions: a) Contract: The agreement between the Obligee and the Contractor identified on the signature page, including all Contract Documents and changes thereto. b) Claimant: An individual or entity having a direct contract with the Principal or with a subcontractor of the Principal to furnish labor, materials or equipment for use directly in the performance of the Contract. c) Labor: Net wages only due and owing for work directly in the performance of the Contract, and shall not be deemed to include union dues, fringe benefit or similar contributions, employee withholding taxes (or any other taxes), bonuses, or any other form of compensation or remuneration whatsoever. Murray B ilding, Inc. Principal: _ International Fidelity Insurance Company Attest:_,_ .r By: OZ Nancy L.gals Attorney -In -Fact (Seal) 1 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT �'.�r,� - -..�,r�c��.�r�..�r•-.�ec�-.,�.r.,c�.cr..�ic�c+�.,�c+.Fc.�,c�r..c:�.�.c�..ccrc-.�.F:c.,c--:crr:r..�=:.�•cs-:c>.c-�.. State of California County of Sonoma On 12-30-2014 Data personally appeared before me, Nancy L. Wallis STACY - CLINTON 61 Commissioon # 1955319 Notary Public - California z Z Sonoma County D II My Comm. Expires Nov 3, 2015„ Place Notary Seal Above Stacy M. Clinton, Notary Public Here Insert Name and Title of the Officer Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person whose name(powle, /subscribed to the withi instru ent and ackged tome that I e y executed thesam t� authorized ca city(), and that by s er s gnaturejA on the onInstrument the person or the entity upon behalf of which the personojacted, 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. WITNES i' seal. Si nature g natur"e is Notary' Public OPTIONAL �J Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: Nancy L. Wallis ® Individual ® Corporate Officer — Title(s): ® Partner — ❑ Limited ❑ General Attorney in Fact ® Trustee Top of thumb here ® Guardian or Conservator ® Other: Signer Is Representing: Number of Pages: Signer's Name: Individual ®Corporate Officer — Title(s): ®Partner — ❑ Limited ❑ General ®Attorney in Fact ®Trustee ®Guardian or Conservator ® Other: Signer Is Representing: Top of thumb here 02007 National Notary Association • 9350 De Soto Ave., P.O. Box 2402 -Chatsworth, CA 91313-2402- www.NaflonalNutary.org Item #5907 Reorder. Call Toll -Free 1.60D-876-6627 1 0 1, fu' 1 O -Tel, NY INTERNATIONAL FIDELITY INSURANCE''COMPA ALLEGHENY c,AsUAL,TY COMPANY ONE NEWARK CENTER, 20TH FLOOR NEWARK, NEW JERSEY Q17102-5207 KNOW ALL MIEN S'Y THES'E PRESENTS: That INTERNATIONAL F'IDE'LITY INSURANCE COMPANY, a corp'oratio'n organized and existing under the laws of the State of New Jersey, and ALLEGHENY' CASUALTY COMPANY a corporation organized and existing under the Haws' o'f the State of Pe'nnsylvanla, having theirprincipal office in the City of Newark„ New Mersey, do hereby constitute and appoint NATALIE ANN I HCRDER, K. C,IXON WRIGHT, NANCY L. WALLIS, DO,NNALYN REVIS, CATHERINE A. P'ININEY, KAND,ACE L. REEVES, STACY M. CLINTON, VENETIA C. JOHNSON Petaluma, CA, their true and lawful attorney(s)-in-fact to execute, seal and deliver for and on Its behalf as surety, any and all bonds and undertakings, contracts of indemnity and other writings obligatory to the nature thereof, which are or may be allowed!, required or permitted by law, statute rule, re� gillation, contract or otherwise and the execution of such instruments) in ursuance of these presents„ shall' be as binding upon the said INTERNA FIDELITY INISURAN'CF COMPANY and ALLEGHENY CASUALTY COMPANY, as fully and amply„ to all Intents and purposes, as if the same had been duly executed and acknowledged by their regularly elected officers at their principal offices. This Power of Attorney is executed; and may be revoked, pursuant to and by authority of the Laws of INTERNATIONAL FIDELITY INSURANCE COMPANY and ALLEGHENY CASUALTY COMPANY and is granted under and try authority of the fol6owi'n�a resolution adopted by Ifre Board of Directors of INTERNATIONAL FIDELITY INSURANCE COMPANY at a meeting duly held! on the 20th day of July, 20T0 and by th'e Board of Directors' of ALLEGHENY CASUALTY COMPANY at a meeting duly held on the 15th day of August, 2000: "RESOLVED, that (1) the President, Vice President Executive Vice President or Secretary, of the Corporation shall have the power to appoint, and to revoke the appointments of, Attorneys -in -Fact or agents with power and authority as defined or limited in their respective powers of attorney, an to execute on behalf of the Corporation and affix the Corporation's seal thereto, bonds, undertakings, recognizances, contracts of nder i and other written obliggations in the nature thereof or related thereto; and (2) any such Officers of the Corporation may appoint and revoke the appointments of joint -'control custodians, a ents for acceptance of process, and Attorneys -in -fact with authority to execute waivers and consents on behalf of the Co'rpo'ration; and Q3)' th'e signature of any such Officer of the Corporation and the Corporation's seal may be affixed by facsimile to any power of attorney or certification ggiven for the execution of any bond, undertaking, recognizance, contract of indemnity or other written obligation in the nature thereof or related thereto, sUch signature and seals' when so used whether heretofore or hereafter being hereby adopted by the Corporation as the original sl nature of such officer ancf the original seal of the Corporation, to be valid and binding upon the Corporation with the same force and effect as though manualVy affixed." IN WITNESS WHEREOF, INTERNATIONAL FIDELITY INSURANCE COMPANY and ALLEGHENY CASUALTY COMPANY have each executed and attested these presents on this 12th day of March, 2012. STATE OF NEW JERSEY* County of Essex 1936 ROBERT W. MINSTER Executive Vice Presid'ent/Chlef 0�p'erating Officer (International Fidelity Insurance Company) and President (Allegh'e'ny Casualty' Company) On this 12th day of March 2012, before me came the individual who executed the preceding Instrument, to' me personally known, and, being by me duly sworn, said he Is the therein described and authorized officer of INTERNATIONAL FIDELITY INSURANCE COMPANY and ALLEGHENY CAS'UA'LTY COMPANY ; that the seals affixed to said instrument are the Corporate Seals of said Companies; that the said Corporate Seals and his signature were duly affixed by order of the Boards of Directors of said Companies. IN TESTIMONY WHEREOF, I have hereunto set m hand affixed, my Official Seal, at the City of Newark, New Jersey the dray and year first above written. A NOTARY PUBLIC' OF NEW JERSEY My Commission Expires April 16, 2019 "1 CERTIFICATION I, the undersigned officer of INTERNATIONAL FIDELITY INSURANCE COMPANY and ALLEGHENY CASUALTY COMPANY do hereby cerUfy that II have compared the foregoing copy of the Power of Attorney and affidavit, and the copy of the Sections of the By -Laws of said Companies as set forth in said Power of Attorney, with the originals on file in the home office of said companies, and that the same are correct transcripts' thereof, and of the whole of the said originals, and that the said Power of Attomey has not been revoked and is now in full force and effect. MURRBUI-02 HFAHY ACORO CERTIFICATE OF LIABILITY INSURANCE DATE (MM/DD/YYYY)2/5/2015 THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION ONLY AND CONFERS NO RIGHTS UPON THE CERTIFICATE HOLDER. THIS CERTIFICATE DOES NOT AFFIRMATIVELY OR NEGATIVELY AMEND, EXTEND OR ALTER THE COVERAGE AFFORDED BY THE POLICIES BELOW. THIS CERTIFICATE OF INSURANCE DOES NOT CONSTITUTE A CONTRACT BETWEEN THE ISSUING INSURER(S), AUTHORIZED REPRESENTATIVE OR PRODUCER, AND THE CERTIFICATE HOLDER. IMPORTANT: If the certificate holder is an ADDITIONAL INSURED, the policy(les) must be endorsed. If SUBROGATION IS WAIVED, subject to the terms and conditions of the policy, certain policies may require an endorsement. A statement on this certificate does not confer rights to the certificate holder in lieu of such endorsement(s). PRODUCER CONTACT NAME: NorthWest Insurance Agency, Inc.PHONE 707 573-1300 FAX P.O. Box 3539 AIC. Nc. EW: ( ) pec. Nog: (707) 573-0313 Santa Rosa, CA 95402 ��ADDRESS: info@nwinsure.com CERTIFICATE HOLDER CANCELLATION SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE Ci of San Rafael THE EXPIRATION DATE THEREOF, NOTICE WILL BE DELIVERED IN City ACCORDANCE WITH THE POLICY PROVISIONS. Department of Public Works Nader Mansourian PO Box 151560 AUTHORIZED REPRESENTATIVE San Rafael, CA 94915-1560 (0. q:�—' ©1988-2014 ACORD CORPORATION. All rights reserved. ACORD 25 (2014/01) The ACORD name and logo are registered marks of ACORD INSURER(S) AFFORDING COVERAGE NAIC # Y INSURER A: Navigators Specialty Insurance 36056 INSURED INSURER B: Topa Insurance Company 18031 INSURERC:State Compensation Insurance Fund III 35076 Murray Building, Inc. P.O. BOX 2201 INSURER D: Sonoma, CA 95476 1 INSURER E: L ...........................................__ INSURER F: COVERAGES CERTIFICATE NUMBER: REVISION NUMBER: 3 THIS IS TO CERTIFY THAT THE POLICIES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED TO THE INSURED NAMED ABOVE FOR THE POLICY PERIOD INDICATED, NOTWITHSTANDING ANY REQUIREMENT, TERM OR CONDITION OF ANY CONTRACT OR OTHER DOCUMENT WITH RESPECT TO WHICH THIS CERTIFICATE MAY BE ISSUED OR MAY PERTAIN, THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECT TO ALL THE TERMS, EXCLUSIONS AND CONDITIONS OF SUCH POLICIES. LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS. INSR 'ADII.JUS6DIW LTR TYPE OF INSURANCE INSD WVD POLICY NUMBER POLICY EFF POLICY EXP (MM/DD/YYYY) (MMIDD/YYYYq LIMITS A X COMMERCIAL GENERAL LIABILITY EACH OCCURRENCE $ 1'000,000 ... _ ........... .X... CLAIMS -MADE D OCCUR X SFO6CGL00135908 �,I�BAG�oV.: Y O Fd Y.m IhV II Y,::,0..1 0310412014 0310412015 PREMISES (Ea acqumsnce) $ 50,000 MED EXP (Any one person) PERSONAL & ADV INJURY $ 1'000,0001 GEN'L AGGREGATE OMIT APPLIES PER GENERAL AGGREGATE $ 2'000,000 POLICY JE T LOC PRODUCTS -COMP/OP AGG $ 2,000,0001 OTHER: $ AUTOMOBILE LIABILITY COMBINED SINGLE LIMIT $ qgg accident'I ANY AUTO BODILY INJURY (Per person) $ ALL OWNED SCHEDULED BODILY INJURY (Per accident) $ AUTOS AUTOS NON OWNED PROPERTY DAMAGE $ HIREDAUTOS AUTOS ,,,,gPeraccldentt $ UMBRELLA LIAB .X OCCUR EACH OCCURRENCE $ 4,000'000u B X EXCESS LIAR jl CLAIMS -MADE XL660044104 0310412014 03104/2015 AGGREGATE $ 4,000,0001 DED RETENTION $ $ WORKERS COMPENSATIONOTH- X STATUTE ER AND EMPLOYERS' LIABILITY C ANY PROPRIETOR/PARTNER/EXECUTIVE YIN 9093008-14 ........................................................... 04/1612014 04/16/2015 E.L. EACH ACCIDENT $ 1'000,OOON OFFICER/MEMBER EXCLUDED? I N / A 1'000,00011 (Mandatory In NH) E L. DISEASE- EA EMPLOYEE $ If yes, describe under 1,000,000 DESCRIPTION OF OPERATIONS below E.L. DISEASE - POLICY LIMIT $ DESCRIPTION OF OPERATIONS I LOCATIONS I VEHICLES (ACORD 101, Additional Remarks Schedule, may be attached If more space Is required) RE: Terra Linda Pool House Renovation Project No. 11229 The City of San Rafael, its officers, employees agents and volunteers are named as additional insureds for general liability per endorsement CG 20 10 07 04, attached. Primary and non contributory wording applies per endorsement NPC -800 11 08, attached. Cancellation refer to form NIC GL PJ (01-07) and 2065, attached. General Liability Deductible $2,500 per occurrence. Workers Comp. No Deductible. See attached forms. CERTIFICATE HOLDER CANCELLATION SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE Ci of San Rafael THE EXPIRATION DATE THEREOF, NOTICE WILL BE DELIVERED IN City ACCORDANCE WITH THE POLICY PROVISIONS. Department of Public Works Nader Mansourian PO Box 151560 AUTHORIZED REPRESENTATIVE San Rafael, CA 94915-1560 (0. q:�—' ©1988-2014 ACORD CORPORATION. All rights reserved. ACORD 25 (2014/01) The ACORD name and logo are registered marks of ACORD POLICY NUMBER: SF06CGL00135908 COMMERCIAL GENERAL LIABILITY CG 20 10 07 04 THIS ENDORSEMENT CHANGES THE POLICY. PLEASE READ IT CAREFULLY. ADDITIONAL INSURED - OWNERS, LESSEES OR CONTRACTORS - SCHEDULED PERSON OR ORGANIZATION This endorsement modifies insurance provided under the following: COMMERCIAL GENERAL LIABILITY COVERAGE PART SCHEDULE Name Of Additional Insured Person(s) Or Organization(s): Location(s) Of Covered Operations As Required By Written Contract Executed Prior To A Loss. Information required to complete this Schedule, if not shown above, will be shown in the Declarations. A. Section II — Who Is An Insured is amended to include as an additional insured the person(s) or organization(s) shown in the Schedule, but only with respect to liability for "bodily injury", "property damage" or "personal and advertising injury" caused, in whole or in part, by: 1. Your acts or omissions; or 2. The acts or omissions of those acting on your behalf; in the performance of your ongoing operations for the additional insured(s) at the location(s) desig- nated above. B. With respect to the insurance afforded to these additional insureds, the following additional exclu- sions apply: This insurance does not apply to "bodily injury" or "property damage" occurring after: 1. All work, including materials, parts or equip- ment furnished in connection with such work, on the project (other than service, maintenance or repairs) to be performed by or on behalf of the additional insured(s) at the location of the covered operations has been completed; or 2. That portion of "your work" out of which the injury or damage arises has been put to its in- tended use by any person or organization other than another contractor or subcontractor en- gaged in performing operations for a principal as a part of the same project. CG 20 10 07 04 © ISO Properties, Inc., 2004 Page 1 of 1 01 COMMERCIAL GENERAL LIABILITY NPC -80011 08 PRIMARYAND NON-CONTRIBUTORY THIS ENDORSEMENT CHANGES THE POLICY. PLEASE READ IT CAREFULLY. This endorsement modifies insurance provided under the following: COMMERCIAL GENERAL LIABILITY COVERAGE PART A The following is added to 4. c. Method of Sharing, Section IV- Commercial General Liability Conditions: However, we will not seek contribution from other insurance available to an Additional Insured endorsed to this policy when you have agreed in a written contract, prior to the loss, to provide such Additional Insured with primary and non- contributing insurance. NPC -800 1108 Producer Copy Page 1 of 1 COMMON POLICY CONDITIONS All Coverage Parts Included In this policy are subject to the following conditions: A. CANCELLATION D. INSPECTIONS AND SURVEYS 1. The first Named Insured shown in the We have the right but are not obliged to: Declarations may cancel this policy by mailing 1. Make inspections and surveys at anytime; or delivering to us advance written notice of 2. Give you reports on the conditions we find; cancellation. and 2. We may cancel this policy by mailing or 3. Recommend changes. delivering to the first Named Insured written Any inspections, surveys, reports or notice of cancellation at least: recommendations relate only to insurability and a. 10 days before the effective date of the premiums to be charged. We do not make cancellation If we cancel for nonpayment safety Inspections. We do not undertake to of premium; or perform the duty of any person or organization to b. 30 days before the effective date of provide for the health or safety of workers or the cancellation if we cancel for any other public. And We do not warrant that conditions: reason. 1. Are safe or healthful: or 3. We will mail or deliver our notice to the first 2. Comply with laws, regulations, codes or Named Insured's last mailing address known standards. to us. This condition applies not only to us, but also to 4. Notice of cancellation will state the effective any rating, advisory, rate service or similar date of cancellation. The policy period will end organization which makes Insurance inspections, on that date. surveys, reports or recommendations. 5. If this policy Is cancelled, we will send the first E. PREMIUMS Named Insured any premium refund due. If we The first Named Insured shown In the cancel, the refund will be pro rata. If the first Declarations: Named Insured cancels, the refund may be 1. Is responsible for the payment of all less than pro rata, The cancellation will be premiums, and effective even if we have not made or offered a 2. Will be payee for any return premiums we pay. refund. F. TRANSFER OF YOUR RIGHTS AND DUTIES 8, if notice is mailed, proof of mailing will be UNDERTHISPOLICY sufficient proof of notice. Your rights and duties under this policy may not be B. CHANGES transferred without our written consent except in This policy contains all the agreements between the case of death of an Individual Named Insured. you and us concerning the insurance afforded, The If you die, your rights and duties will be transferred first Named Insured shown in the Declarations Is to your legal representative but only while acting authorized to make changes in the terms of this within the scope of duties as your legal policy with our consent, This policy's terms can be representative. Until your legal representative Is amended or waived only byendorsement issued by appointed, anyone having proper temporary us and made a part of this policy, custody of your property will have your rights and C. EXAMINATION OFYOUR BOOKS AND RECORDS duties but onlywith respect to that property. We may examine and audit your books and records as they relate to this policy at any time during the policy period and up to three years afterward. In Witness Whereof, we have caused this policy to be executed and attested, and, if required by state law, this policy shall not be valid unless countersigned by our authorized representative. cv, A -CA . Emily B. Miner, Secretary NIC GL PJ (01-07) Stanley A. Galanski, President Includes copyrighted material of Insurance Services Office, Inc., with Its premisslon, Copyright, Insurance Services Office, Inc., 1982, 1983 Insured Copy ENDORSEMENT AGREEMENT CERTIFICATE HOLDERS' NOTICE HOME OFFICE SAN FRANCISCO EFFECTIVE APRIL 16, 2014 AT 12.01 A.M ALL EFFECTIVE DATES ARE AT 12:01 AM PACIFIC STANDARD TIME OR THE TIME INDICATED AT PACIFIC STANDARD TIME MURRAY BUILDING, INC. P.O. BOX 2201 SONOMA, CA 95976 9093008-14 NEW NA PAGE 1 OF 1 ANYTHING IN THIS POLICY TO THE CONTRARY NOTWITHSTANDING, IT IS AGREED THAT THIS POLICY SHALL NOT BE CANCELLED UNTIL, 30 DAYS AFTER WRITTEN NOTICE OF SUCH CANCELLATION HAS BEEN PLACED IN THE MAIL BY STATE FUND TO CURRENT HOLDERS OF CERTIFICATE OF WORKERS' COMPENSATION INSURANCE. NOTHING IN THIS ENDORSEMENT CONTAINED SHALL BE HELD TO VARY, ALTER, WAIVE OR EXTEND ANY OF THE TERMS, CONDITIONS, AGREEMENTS, OR LIMITATIONS OF THIS POLICY OTHER THAN AS STATED. NOTHING ELSEWHERE IN THIS POLICY SHALL BE HELD TO VARY, ALTER, WAIVE OR LIMIT THE TERMS, CONDITIONS, AGREEMENTS OR LIMITATIONS OF THIS ENDORSEMENT. COUNTERSIGNED AND ISSUED AT SAN FRANCISCO: MARCH 27, 2014 (14nu. Fe"- AUTHONZED REPRESENT A IVE PRESIDENT AND CEO SCIF FORM 10217 (REV.1.2012) 2065 OLD DP 217 �� Policy Number SF06CGL001359-08 ,w'avigators® COMMON POLICY DECLARATIONS RENEWAL OF: 06CGL001359--07 NAVIGATORS SPECIALTY INSURANCE COMPANY One Penn Plaza, New York, NY 10119 Item 1. Named Insured and Mailing Address Agent Name and Address MURRAY BUILDING, INC:. ALI, RISKS, LTD. P.O. BOX 2201 50 CALIFORNIA STREET SONOMA CA 95476 15TH FLOOR SAN FRANCISCO CA 94111 Agent No. ALLRO 0 0 6 Item 2. Policy Period From: 03-04-2.014 To: 03-04-2015 at 12:01 AM., Standard Time at your mailing address shown above. Item 3. Business Description: GENERAL CONTRACTOR Form of Business: CORPORATION Item 4. In return for the payment of the premium, and subject to all the terms of this policy, we agree with you to provide the insurance as stated in this policy. This policy consists of the following coverage parts for which a premium is indicated. Where no premium Is shown, there is no coverage. This premium may be subject to adjustment. Coverage Part(s) Premium Commercial Property Coverage Part NOT COVERED Commercial General Liability Coverage Part $ Crime and Fidelity Coverage Part NOT COVERED Commercial Inland Marine Coverage Part NOT COVERED Commercial Auto (Business or Truckers) Coverage Part NOT COVERED Commercial Garage Coverage Part NOT COVERED Total Policy Premium $ Minimum Premium $ Minimum Earned Factor 25 Surplus Lines Taxes and Fees $ Item 5. Forms and Endorsements Form(s) and Endorsement(s) made a part of this policy at time of issue: See Schedule of Forms and Endorsements Countersigned: A�// Date: 03/07/20'14 By: l�'. , Authorized Repre ive THIS COMMON POLICY DECLARATION AND THE SUPPLEMENTAL DECLARATION(S), TOGETHER WITH THE COMMON POLICY CONDITIONS, COVERAGE PART(S), COVERAGE FORM(S) AND FORMS AND ENDORSEMENTS, IF ANY, COMPLETE THE ABOVE NUMBERED POLICY. CO -DEC (07/01) Insured copy LifavigatoreCOMMERCIAL Policy Number SF06CGL001359-08 GENERAL LIABILITY COVERAGE PART SUPPLEMENTAL DECLARATIONS NAVIGATORS SPECIALTY INSURANCE COMPANY Named Insured MURRAY BUILDING, INC. Agent Name ALL RISKS, LTD. item 1. Business Description: GENERAL CONTRACTOR Item2. Limits of Insurance Coverage Aggregate Limits of Liability $ 2,000,000 $ 2,000,000 Coverage A - Bodily Injury and Property Damage Liability Damage To Premises Rented To You Coverage B - Personal and Advertising Injury Liability Coverage C - Medical Payments $ 1,000,000 $ 50,000 $ 1,000,000 5,000 Effective Date: 03-04-2014 12:01 A.M., Standard Time Agent No. ALLRO O 0 6 Limit of Liability Products/Completed Operations Aggregate General Aggregate (other than Products/Completed Operations) any one occurrence subject to the Products/ Completed Operations and General Aggregate Limits of Liability any one premises subject to the Coverage A occurrence and the General Aggregate Limits of Liability any one person or organization subject to the General Aggregate Limits of Liability any one person subject to the Coverage A occurrence and the General Aggregate Limits of Liability Item 3. Retroactive Date This Insurance does not apply to "bodily injury", "property damage" or 'personal and advertising injury" which occurs before the Retroactive Date, if any, shown here: (Enter Date or 'None" if no Retroactive Date applies) Item 4. Form of Business and Location of Premises Forms of Business: CORPORATION Location of All Premises You Own, Rent or Occupy: See Schedule of Locations Item 5. Forms and Endorsements Form(s) and Endorsement(s) made a part of this policy at time of Issue: See Schedule of Forms and Endorsements Item 6. Premiums Coverage Part Premium: $ Other Premium: Total Premium: $ THESE DECLARATIONS ARE PART OFTHE POLICY DECLARATIONS CONTAINING THE NAME OF THE INSURED AND THE POLICY PERIOD. GL -DEC (12101) Insured Copy FORM-SCHED (01197) insured Copy Policy Number ,, SF06CGL001359-08 navigators® SCHEDULE OF FORMS AND ENDORSEMENTS (NAVIGATORS SPECIALTY INSURANCE COMPANY Named Insured MURRAY BUILDING, INC. Effective Date: 03-04-14 12:01 A.M., Standard Time Agent Name ALL RISKS, LTD. Agent No. ALLR0006 COMMON POLICY FORMS AND ENDORSEMENTS NIC GL PFJ 01-07 NTC - COMMERCIAL LINES POLICY JACKET CO-DEC 07-01 COMMON POLICY DECLARATIONS FORNI-SCHED 01-97 SCHEDULE OF FORMS AND ENDORSEMENTS TAX-FORM 01-97 SCHEDULE OF 'TAXES, SURCHARGES OR FEES LOC-•SCHED 01•••97 SCHEDULE OF LOCATIONS ANF-ES 1.59 10-13 SERVICE OF SUIT NAV-ML-002 11-12 OFAC ENDORSEMENT NAV-PHN-SF-200 10-13 CLAIM REPORTING PROCEDURES IL 00 21 07-02 NUCLEAR ENERGY LIABILITY EXCLUSION ENDT GENERAL LTABILITY FORMS AND ENDORSEMENTS GL-DEC 12-01 COMM GENERAL LIABILITY COVERAGE SUPP DEC GL-SCHED 01-97 COMM GENERAI, LIABILITY COVERAGE SCHEDULE ANF-ES 158 10-12 EXCL-CONDO,TOWNHOUSE,TIMESHIIRES & TRACTS CG 2154A 09-3.1 EXCLUSION -DESIGNATED OPERATIONS NPC - 500 07•-09 DEDUCTIBLE LIABILITY INSURANCE SCHEDULE NPC 711-5 09-11 GENERAL AGGREGATE LIMIT PER PROJECT 5MM NPC-800 I1-08 PRIMARY AND NON-CONTRIBUTORY CG 00 01 12-07 COMMERCIAL GENERAL LIABIL'I'TY COV FORM CG 00 68 05-09 RECRDG AND DISTR.B OF MATRI, OR INFO EXCL NPC-642 09-06 INTELLECTUAL PROPERTY AMENDMENT NPC-900 05-06 MINIMUM EARNED PREMIUM AND PREMIUM AUDIT ANF--ES 150 07--05 CHANGES IN COMMERCIAL GENERAL LIABILITY ANF-ES 162 07-05 CONT/PROGRESSIVE INJURY AND DAMAGE EXCL CG 20 10 0'7-04 ADDITIONAL TNSURED-OWNERS,LESSEES OR CG 20 34 07-04 ADDITIONAL INSURED LESSOR OF LEASED EQUI CG 20 37 07-04 ADDL INSD-OWNERS/.LESSEES/CONTR--COMP OPS CG .21 34 01-•87 EXCL-DESIGNATED WORM. CG 2.1. 47 12-07 EMPLOYMENT-RELATED PRACTICES EXCLUSION CG 21 53 01-96 EXCL-DESIGNATED ONGOING OPERATIONS CG 21 67 12-04 FUNGI OR BACTERIA EXCLUSION CG 21 73 01-08 EXCLUSION OF CERTIFIED ACTS OF TERRORISM CG 21 86 12-04 EXCL-EXTERIOR INSULATION & FINISH SYSTEM CG 22 34 07-98 EXCL-CONSTRUCTION MANAGEMENT ERR & OMT.SS CG 22 '79 07-98 EXCL-CONTRACTORS-PROF LIAB CG 23 01 1.2-04 EXCL-REAL ESTATE AGTS OR BROKERS E&O CG 24 04 3.0-93 WAIVER OF TRANSFER RIGHTS OF RECOVERY NCL 831 01-08 WARRANTY ENDORSEMENT SUBCONTRACTED WORK FORM-SCHED (01197) insured Copy DEDUCTIBLE LIABILITY INSURANCE THIS ENDORSEMENT CHANGES THE POLICY. PLEASE READ IT CAREFULLY. SCHEDULE OF DEDUCTIBLES Coverage Amount and Basis of Deductible Bodily Injury Liability Property Damage Liability Bodily Injury and $2, 500 Property Damage Liability Per Occurrence Combined If no entry appears above, information required to complete this endorsement will be shown in the Declarations as applicable to this endorsement. APPLICATION OF ENDORSEMENT (Enter below any limitations on the application of this endorsement. If no limitation is entered, the deductibles apply to damages for all "bodily injury" and 'property damage", however caused): I. Our obligation under the Bodily Injury Liabilityand Property Damage Liability Coverages to pay damages on your behalf applies only to the amount of damages in excess of any deductible amounts stated in the Schedule above as applicable to such coverages.The limits of insurance applicable to "each occurrence" for such coverages will be reduced by the amount of such deductible. II. The deductible amounts stated in the Schedule apply as follows: A. PER CLAIM BASIS- If the deductible is on a "per claim" basis, the deductible amount applies: 1. Under the Bodily Injury Liability or Property Damage Liability Coverage, respectively: a. To all damages because of "bodily injury" sustained by one person, or b. To all damages because of 'property damage" sustained by one person or organization, as a result of any one "occurrence". 2. Under Bodily Injury Liability and Property Damage Liability Coverage combined to all damages because of "bodily injury" and 'property damage" sustained by one person or organization as the result of any one "occurrence". NPC —500 07 05 Insured Copy Page 1 of 2 ----04N MURRBUI-gg02 HFAHY ACORO DATE (MMIDD/YYYY) CERTIFICATE OF LIABILITY INSURANCE yJ 2/5/2015 THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION ONLY AND CONFERS NO RIGHTS UPON THE CERTIFICATE HOLDER. THIS CERTIFICATE DOES NOT AFFIRMATIVELY OR NEGATIVELY AMEND, EXTEND OR ALTER THE COVERAGE AFFORDED BY THE POLICIES BELOW. THIS CERTIFICATE OF INSURANCE DOES NOT CONSTITUTE A CONTRACT BETWEEN THE ISSUING INSURER(S), AUTHORIZED REPRESENTATIVE OR PRODUCER, AND THE CERTIFICATE HOLDER. IMPORTANT: if the certificate holder is an ADDITIONAL INSURED, the policy(les) must be endorsed. If SUBROGATION IS WAIVED, subject to the terms and conditions of the policy, certain policies may require an endorsement. A statement on this certificate does not confer rights to the certificate holder in lieu of such endorsement(s). PRODUCER CONTACTNAME: NorthWest Insurance Agency, Inc. PHONE FAX P.O. Box 3539 (A/c, No, Ext): (707 ) 573-1300 (AIC, No): (707) 573-0313 Santa Rosa, CA 95402 E-MAIL ADDRESS: info@nwinsure.com INSURER(S) AFFORDING COVERAGE NAIC # INSURER A: Navigators Specialty Insurance 36056 INSURED INSURER B: Topa Insurance Company 18031 Murray Building, Inc. INSURER C: State Compensation Insurance Fund 35076 P.O. BOX 2201 INSURER D: Sonoma, CA 95476 INSURER E: INSURER F: COVERAGES ..._.._..�... ............._.... �m...��.�___m _..... CERTIFICATE NUMBER: REVISION NUMBER: 3 THIS IS TO CERTIFY THAT THE POLICIES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED TO THE INSURED NAMED ABOVE FOR THE POLICY PERIOD INDICATED. NOTWITHSTANDING ANY REQUIREMENT, TERM OR CONDITION OF ANY CONTRACT OR OTHER DOCUMENT WITH RESPECT TO WHICH THIS CERTIFICATE MAY BE ISSUED OR MAY PERTAIN, THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECT TO ALL THE TERMS, EXCLUSIONS AND CONDITIONS OF SUCH POLICIES. LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS. TYPE OF INSURANCE ADDL SUBR POLICY EFF POLICY EXP LTI,2R, INSD, WVD, POLICY NUMBER (MMIPWYYY'1')� WMIDRfMyl LIMITS A X COMMERCIAL GENERAL LIABILITY EACH OCCURRENCE S 1,000,000 CLAIMS -MADE X OCCUR X SF06CGL00135908 03104/2014 03/04/2015 DAMAGE PREMISES 50 000 PREMISESS (RENTED i Ea occurrence) $ MED EXP (Any one person) S 5,000 PERSONAL &ADV INJURY S 1,000,000 GEN'L AGGREGATE LIMIT APPLIES PER POLICY X PRO LOC JECT OTHER: AUTOMOBILE LIABILITY ANY AUTO ALL OWNED SCHEDULED AUTOS AUTOS NON -OWNED HIRED AUTOS AUTOS _.............._...............,.,................... �w.. _..... ..,,,....._...-. ......................... UMBRELLA LIAB X OCCUR B X EXCESS LIAB CLAIMS -MADE XL660044104 DED RETENTION $ WORKERS COMPENSATION AND EMPLOYERS' LIABILITY C ANY PROPRIETORIPARTNERIEXECUTIVE Y / N' NIA 9093008-14 OFFICERIMEMBER EXCLUDED? (Mandatory In NH) If yes, describe under DESCRIPTION OF OPERATIONS below GENERAL AGGREGATE S 2,000,000 PRODUCTS - COMP/OP AGG S 2,000,000 S COMBINED SINGLE LIMIT S {Ea accident) BODILY INJURY (Per person) S BODILY INJURY (Per accident) S PROPERTY DAMAGE S (Per accident) S EACH OCCURRENCE S 4,000,000 03/04/2014 03/04/2015 AGGREGATE S 4,000,000 $ PER X OTH- . STATUTE ER 04/16/2014 04/1612015 E.L. EACH ACCIDENT S 1,000,000 E.L. DISEASE - EA EMPLOYEE S 1,000,000 E.L. DISEASE -POLICY LIMIT S 1,000,000 DESCRIPTION OF OPERATIONS / LOCATIONS I VEHICLES .., „ D If more ......-...Is re __.........�..u..._.w. ��� CLES (ACORD 101, Additional Remarks Schedule, may be attached If space Is required) RE: Terra Linda Pool House Renovation Project No. 11229 IThe City of San Rafael, its officers, employees agents and volunteers are named as additional insureds for general liability per endorsement CG 20 10 07 04, attached. Primary and non contributory wording applies per endorsement NPC -800 11 08, attached. Cancellation refer to form NIC GL PJ (01-07) and 2065, attached. General Liability Deductible $2,500 per occurrence. Workers Comp. No Deductible. See attached forms. CERTIFICATE HOLDER City of San Rafael Department of Public Works Nader Mansourian PO Box 151560 San Rafael, CA 9491 5-1 56 0 CANCELLATION SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE EXPIRATION DATE THEREOF, NOTICE WILL BE DELIVERED IN ACCORDANCE WITH THE POLICY PROVISIONS. AUTHORIZED REPRESENTATIVE '. c - ©1988-2014 ACORD CORPORATION. All rights reserved. ACORD 25 (2014101) The ACORD name and logo are registered marks of ACORD POLICY NUMBER: SF06CGL00135908 COMMERCIAL GENERAL LIABILITY CG 20 10 07 04 THIS ENDORSEMENT CHANGES THE POLICY. PLEASE READ IT CAREFULLY. ADDITIONAL INSURED - OWNERS, LESSEES OR CONTRACTORS - SCHEDULED PERSON OR ORGANIZATION This endorsement modifies insurance provided under the following: COMMERCIAL GENERAL LIABILITY COVERAGE PART SCHEDULE Name Of Additional Insured Person(s) Or Organization(s): Location(s) Of Covered Operations As Required By Written Contract Executed Prior To A Loss. Information required to complete this Schedule, if not shown above, will be shown in the Declarations. A. Section 11 — Who Is An Insured is amended to include as an additional insured the person(s) or organization(s) shown in the Schedule, but only with respect to liability for "bodily injury", "property damage" or "personal and advertising injury" caused, in whole or in part, by: 1. Your acts or omissions; or 2. The acts or omissions of those acting on your behalf; in the performance of your ongoing operations for the additional insured(s) at the location(s) desig- nated above. B. With respect to the insurance afforded to these additional insureds, the following additional exclu- sions apply: This insurance does not apply to "bodily injury" or "property damage" occurring after: 1. All work, including materials, parts or equip- ment furnished in connection with such work, on the project (other than service, maintenance or repairs) to be performed by or on behalf of the additional insured(s) at the location of the covered operations has been completed; or 2. That portion of "your work" out of which the injury or damage arises has been put to its in- tended use by any person or organization other than another contractor or subcontractor en- gaged in performing operations for a principal as a part of the same project. CG 20 10 07 04 © ISO Properties, Inc., 2004 Page 1 of 1 13 COMMERCIAL GENERAL LIABILITY NPC -80011 08 PRIMARYAND NON-CONTRIBUTORY THIS ENDORSEMENT CHANGES THE POLICY. PLEASE READ IT CAREFULLY. This endorsement modifies insurance provided under the following: COMMERCIAL GENERAL LIABILITY COVERAGE PART A. The following is added to 4. c. Method of Sharing, Section IV- Comrnercial General Liability Conditions: However, we will not seek contribution from other insurance available to an Additional Insured endorsed to this policy when you have agreed in a written contract, prior to the loss, to provide such Additional Insured with primary and non- contributing insurance. NPC -800 1108 Producer Copy Page 1 of 1 COMMON POLICY CONDITIONS All Coverage Parts included in this policy are subject to the following conditions: A. CANCELLATION D. INSPECTIONS AND SURVEYS 1. The first Named Insured shown in the We have the right but are not obliged to: Declarations may cancel this policy by mailing 1. Make inspections and surveys at anytime; or delivering to us advance written notice of 2. Give you reports on the conditions we find; cancellation. and 2. We may cancel this policy by mailing or 3. Recommend changes. delivering to the first Named Insured written Any inspections, surveys, reports or notice of cancellation at least: recommendations relate only to insurability and a. 10 days before the effective date of the premiums to be charged. We do not make cancellation If we cancel for nonpayment safety Inspections. We do not undertake to of premium; or perform the duty of any person or organization to b. 30 days before the effective date of provide for the health or safety of workers or the cancellation if we cancel for any other public. And we do not warrant that conditions: reason. 1. Are safe or healthful: or 3. We will mail or deliver our notice to the first 2. Comply with laws, regulations, codes or Named Insured's last mailing address known standards. to us. This condition applies not only to us, but also to 4. Notice of cancellation will state the effective any rating, advisory, rate service or similar date of cancellation. The policy period will end organization which makes insurance inspections, on that date. surveys, reports or recommendations. 5. If this policy is cancelled, we will send the first E. PREMIUMS Named Insured any premium refund due. If we The first Named Insured shown in the cancel, the refund will be pro rata. If the first Declarations: Named Insured cancels, the refund may be 1. Is responsible for the payment of all less than pro rata. The cancellation will be premiums, and effective even if we have not made or offered a 2. Will be payee for any return premiums we pay. refund. F. TRANSFER OF YOUR RIGHTS AND DUTIES 6. If notice is mailed, proof of mailing will be UNDERTHISPOLICY sufficient proof of notice. Your rights and duties under this policy may not be B. CHANGES transferred without our written consent except in This policy contains all the agreements between the case of death of an individual Named Insured. you and us concerning the insurance afforded. The If you die, your rights and duties will be transferred first Named Insured shown in the Declarations is to your legal representative but only while acting authorized to make changes in the terms of this within the scope of duties as your legal policy with our consent. This policy's terms can be representative. Until your legal representative is amended or waived only byendorsement issued by appointed, anyone having proper temporary us and made a part of this policy. custody of your property will have your rights and C. EXAMINATION OF YOUR BOOKS AND RECORDS duties but only with respect to that property. We may examine and audit yourbooks and records as they relate to this policy at any time during the policy period and up to"three years afterward. In Witness Whereof, we have caused this policy to be executed and attested, and, if required by state law, this policy shall not be valid unless countersigned by our authorized representative. Emily B. Miner, Secretary NIC GL PJ (01-07) J/67 6�6- C-,�. Stanley A. Galanski, President Includes copyrighted material of Insurance Services Office, Inc., with its premission. Copyright, Insurance Services Office, Inc., 1982, 1983 Insured Copy ENDORSEMENT AGREEMENT CERTIFICATE HOLDERS' NOTICE HOME OFFICE SAN FRANCISCO EFFECTIVE APRIL 16, 2014 AT 12.01 A.M ALL EFFECTIVE DATES ARE AT 12:01 AM PACIFIC STANDARD TIME OR THE TIME INDICATED AT PACIFIC STANDARD TIME MURRAY BUILDING, INC. P.O. BOX 2201 SONOMA, CA 95476 9093008-14 NEW NA PAGE 1 OF 1 ANYTHING IN THIS POLICY TO THE CONTRARY NOTWITHSTANDING. IT IS AGREED THAT THIS POLICY SHALL NOT BE CANCELLED UNTIL, 30 DAYS AFTER WRITTEN NOTICE OF SUCH CANCELLATION HAS BEEN PLACED IN THE MAIL BY STATE FUND TO CURRENT HOLDERS OF CERTIFICATE OF WORKERS' COMPENSATION INSURANCE. NOTHING IN THIS ENDORSEMENT CONTAINED SHALL BE HELD TO VARY, ALTER, WAIVE OR EXTEND ANY OF THE TERMS, CONDITIONS, AGREEMENTS, OR LIMITATIONS OF THIS POLICY OTHER THAN AS STATED. NOTHING ELSEWHERE IN THIS POLICY SHALL BE HELD TO VARY, ALTER, WAIVE OR LIMIT THE TERMS, CONDITIONS, AGREEMENTS OR LIMITATIONS OF THIS ENDORSEMENT. COUNTERSIGNED AND ISSUED AT SAN FRANCISCO: AUTHORIZED REPRESENT A IVE SCIF FORM 10217 IREV.1.2012) MARCH 27, 2014 - Q ( �„1� £�ta�,— PRESIDENT AND CEO 2065 OLD DP 217 1, Policy Number SF06CGL001359-08 navigators® COMMON POLICY DECLARATIONS RENEWAL OF: 06CGLOO1359-07 NAVIGATORS SPECIALTY INSURANCE COMPANY One Penn Plaza, New York, NY 10119 Item 1. Named Insured and Mailing Address Agent Name and Address MURRAY BUILDING, INC. ALI, RISKS, LTD. P.O. BOY 2201 50 CALIFORNIA STREET SONOMA CA 95476 15TH FLOOR SAN FRANCISCO CA 94111 Agent No. ALLRO 0 0 C Item 2. Policy Period From: 03-04-2014 To: 03-04-2015 at 12:01 AM., Standard Time at your mailing address shown above. Item 3. Business Description: GENERAL CONTRACTOR Form of Business: CORPORATION Item 4. In return for the payment of the premium, and subject to all the terms of this policy, we agree with you to provide the insurance as stated in this policy. This policy consists of the following coverage parts for which a premium is indicated. Where no premium is shown, there is no coverage. This premium may be subject to adjustment. Coverage Parts) Premium Commercial Property Coverage Part NOT COVERED Commercial General Liability Coverage Part $ Crime and Fidelity Coverage Part NOT COVERED Commercial Inland Marine Coverage Part NOT COVERED Commercial Auto (Business or Truckers) Coverage Part NOT. COVERED Commercial Garage Coverage Part NOT COVERED Total Policy Premium $ Minimum Premium $ Minimum Earned Factor 25 Surplus Lines Taxes and Fees $ Item 5. Forms and Endorsements Form(s) and Endorsement(s) made a part of this policy at time of issue: See Schedule of Forms and Endorsements Countersigned:A. Date: 03//07/2014 By: Zx2t- Authorized Repre��ive THIS COMMON POLICY DECLARATION AND THE SUPPLEMENTAL DECLARATION(S), TOGETHER WITH THE COMMON POLICY CONDITIONS, COVERAGE PART(S), COVERAGE FORM(S) AND FORMS AND ENDORSEMENTS, IF ANY, COMPLETE THE ABOVE NUMBERED POLICY. CO -DEC (07101)Insured Copy +�� Lifavigatorss Policy Number SF06CGL001359-08 COMMERCIAL GENERAL LIABILITY COVERAGE PART SUPPLEMENTAL DECLARATIONS NAVIGATORS SPECIALTY INSURANCE COMPANY Named Insured MURRAY BUILDING, INC. Agent Name ALL RISKS, LTD. Item 1. Business Description: GENERAL CONTRACTOR Item 2. Limits of Insurance Coverage Aggregate Limits of Liability $ 2,000,000 $ 2,000,000 Coverage A - Bodily Injury and Property Damage Liability Damage To Premises Rented To You Coverage B - Personal and Advertising Injury Liability $ Coverage C - Medical Payments 1,000,000 50,000 1,000,000 5,000 Effective Date: 03-04-2014 12:01 A.M., Standard Time Agent No. ALLR0 0 0 Fi Limit of Liability Products/ Completed Operations Aggregate General Aggregate (other than Products/Completed Operations) any one occurrence subject to the Products/Completed Operations and General Aggregate Limits of Liability any one premises subject to the Coverage A occurrence and the General Aggregate Limits of Liability any one person or organization subject to the General Aggregate Limits of Liability any one person subject to the Coverage A occurrence and the General Aggregate Limits of Liability Item 3. Retroactive Date This Insurance does not apply to "bodily injury", "property damage" or "personal and advertising injury" which occurs before the Retroactive Date, if any, shown here: (Enter Dale or "None" if no Retroactive Dale applies) Item 4. Form of Business and Location of Premises Forms of Business: CORPORATION Location of All Premises You Own, Rent or Occupy: See Schedule of Locations Item 5. Forms and Endorsements Form(s) and Endorsement(s) made a part of this policy at time of issue: See Schedule of Forms and Endorsements Item 6. Premiums Coverage Part Premium: $ Other Premium: Total Premium: $ THESE DECLARATIONS ARE PART OFTHE POLICY DECLARATIONS CONTAINING THE NAME OF THE INSURED AND THE POLICY PERIOD. GL -DEC (12101) Insured Copy GENERAL LIABIL'ITY FORMS AND ENDORSEMENTS GL -DEC 12-01 Policy Number �� 01-97 5F06CGL001359-08 navigators® 10-12 EXCL-CONDO,TOWNHOUSE,TIMESH7IRES & TRACTS SCHEDULE OF FORMS AND ENDORSEMENTS NAVIGATORS SPECIALTY INSURANCE COMPANY Named Insured MURRAY BUILDING, INC. Effective Date: 03-04-14 09-11 GENERAL AGGREGA'T'E LIMIT PER PROJECT 5MPI 12:01 A.M., Standard Time Agent Name ALL RISKS, LTD. Agent No. AL.LR0006 COMMON POLICY FORMS AND ENDORSEMENTS NIC GL PJ 01-07 NTC - COMMERCIAL LINES POLICY JACKET' CO-DEC 07-01 COMMON POLICY DECLARATIONS FORM-SCHED 01-97 SCHEDULE OF FORMS AND ENDORSEMENTS TAX-FORM 01-97 SCHEDULE OF `PALES, SURCHARGES OR FEES LOC-SCHED 01-97 SCHEDULE OF LOCATIONS ANF-FS 159 10-13 SERVICE OF SUIT NAV-ML-002 11-12 OFAC ENDORSEMENT NAV-PIIN-SF-200 10-13 CLAIM REPORTING PROCEDURES IL 00 21 07-02 NUCLEAR ENERGY LIABILITY EXCLUSION ENDT GENERAL LIABIL'ITY FORMS AND ENDORSEMENTS GL -DEC 12-01 COMM GENERAL LIABIL'I`PY COVERAGE SUPP DEC GL-SCHED 01-97 COPI.1 GENERAL, LIABILITY COVERAGE SCHEDULE 1lNF-ES 158 10-12 EXCL-CONDO,TOWNHOUSE,TIMESH7IRES & TRACTS CG 2154A 09-11 EXCLUSION -DESIGNATED OPERATIONS NPC. - 500 07-09 DEDUCTIBLE LIABILITY INSURANCE SCHEDULE NPC 711-5 09-11 GENERAL AGGREGA'T'E LIMIT PER PROJECT 5MPI NPC -800 11-08 PRIMARY AND NON-CONTRIBUTORY CG 00 01 12-07 COMMERCIAL GENERAL LIABILITY COV FORM CG 00 68 05-09 RECRDG AND DISTR.B OF MATRL OR INFO EXCL NPC -642 09-06 INTELLECTUAL PROPERTY AMENDMENT NPC -900 05-06 MINIMULNl EARNED PREMIUM AND PREMIUM AUDIT ANF --ES 150 07--05 CHANGES IN COMMERCIAL GENERAL LIABILITY ANF -ES 162 07-05 CONT/PROGRESSIVE INJURY AND DA-MIAGE EXCL CG 20 10 07-04 ADDITIONAL INSURED-OWNERS,LESSEES OR CG 20 34 07-04 ADDITIONAL INSURED LESSOR OF LEASED EQUI CG 20 37 07-04 ADDL INSD-OWNERS/.LESSEES/CONTR-COMP GPS CG .21 34 01-87 EXCL-DESIGNATED WORM CG 21. 47 12-07 EMPLOYMENT-RELATED PRAC`L'ICES E:XC:LUSION CG 21 53 01-96 EXCL-DESIGNATED ONGOING OPERATIONS CG 21 67 12-04 FUNGI OR BACTERIA EXCLUSION CG 21 73 01-08 EXCLUSION OF CERTIFIED ACTS OF TERRORISM CTS 21 86 12-04 EXCL-EXTERIOR INSULATION & FINISH SYSTEM CG 22 34 07-98 EXCL-CONSTRUCTION MANAGEMENT ERR & OMISS CG 22 79 07-98 EXCL-CONTRACTORS-PROF LIAR CG 23 01 1.2-04 EXCL-REAL ESTATE AGTS OR BROKERS E&O CG 24 04 1.0-93 WAIVER OF TRANSFER RIGHTS OF RECOVERY NCL 831 01-08 WARRtkNTY ENDORSEMENT SUBCONTRACTED WORK FORM-SCHED (01/97) Insured Copy DEDUCTIBLE LIABILITY INSURANCE THIS ENDORSEMENT CHANGES THE POLICY. PLEASE READ IT CAREFULLY. SCHEDULE OF DEDUCTIBLES Coverage Amount and Basis of Deductible Bodily Injury Liability Property Damage Liability Bodily Injury and $2, 500 Property Damage LiabilityPer Occurrence Combined If no entry appears above, information required to complete this endorsement will be shown in the Declarations as applicable to this endorsement. APPLICATION OF ENDORSEMENT (Enter below any limitations on the application of this endorsement. If no limitation is entered, the deductibles apply to damages for all "bodily injury" and "property damage", however caused): I. Our obligation under the Bodily Injury Liability and Property Damage Liability Coverages to pay damages on your behalf applies only to the amount of damages in excess of any deductible amounts stated in the Schedule above as applicable to such coverages.The limits of insurance applicable to "each occurrence" for such coverages will be reduced by the amount of such deductible. II. The deductible amounts stated in the Schedule apply as follows: A. PER CLAIM BASIS -if the deductible is on a "per claim" basis, the deductible amount applies: 1. Under the Bodily Injury Liability or Property Damage Liability Coverage, respectively: a. To all damages because of "bodily injury" sustained by one person, or b. To all damages because of "property damage" sustained by one person or organization, as a result of any one "occurrence". 2. Under Bodily Injury Liability and Property Damage Liability Coverage combined to all damages because of "bodily injury" and "property damage" sustained by one person or organization as the result of any one "occurrence". NPC —500 07 09 Page 1 of 2 IL 02 70 09 08 THIS ENDORSEMENT CHANGES THE POLICY. PLEASE READ IT CAREFULLY. CALIFORNIA CHANGES - CANCELLATION AND NONRENEWAL This endorsement modifies insurance provided under the following: CAPITAL ASSETS PROGRAM (OUTPUT POLICY) COVERAGE PART COMMERCIAL AUTOMOBILE COVERAGE PART COMMERCIAL GENERAL LIABILITY COVERAGE PART COMMERCIAL INLAND MARINE COVERAGE PART COMMERCIAL PROPERTY COVERAGE PART CRIME AND FIDELITY COVERAGE PART EMPLOYMENT-RELATED PRACTICES LIABILITY COVERAGE PART EQUIPMENT BREAKDOWN COVERAGE PART FARM COVERAGE PART LIQUOR LIABILITY COVERAGE PART MEDICAL PROFESSIONAL LIABILITY COVERAGE PART POLLUTION LIABILITY COVERAGE PART PRODUCTS/ COMPLETED OPERATIONS LIABILITY COVERAGE PART A. Paragraphs 2. and 3. of the Cancellation Common Policy Condition are replaced by the following: 2. All Policies In Effect For 60 Days Or Less If this policy has been in effect for 60 days or less, and is not a renewal of a policy we have previously issued, we may cancel this policy by mailing or delivering to the first Named Insured at the mailing address shown in the policy and to the producer of record, advance written no- tice of cancellation, stating the reason for can- cellation, at least: a. 10 days before the effective date of cancella- tion if we cancel for: (1) Nonpayment of premium; or (2) Discovery of fraud by: (a) Any insured or his or her representa- tive in obtaining this insurance; or (b) You or your representative in pursu- ing a claim under this policy. b. 30 days before the effective date of cancella- tion if we cancel for any other reason. 3. All Policies In Effect For More Than 60 Days a. If this policy has been in effect for more than 60 days, or is a renewal of a policy we issued, we may cancel this policy only upon the occurrence, after the effective date of the policy, of one or more of the following: (1) Nonpayment of premium, including payment due on a prior policy we issued and due during the current policy term covering the same risks. (2) Discovery of fraud or material misrepre- sentation by: (a) Any insured or his or her representa- tive in obtaining this insurance; or (b) You or your representative in pursu- ing a claim under this policy. (3) A judgment by a court or an administra- tive tribunal that you have violated a California or Federal law, having as one of its necessary elements an act which materially increases any of the risks in- sured against. IL 02 70 09 08 © ISO Properties, Inc., 2007 Page 1 of 4 ❑ Insured Copy (4) Discovery of willful or grossly negligent acts or omissions, or of any violations of state laws or regulations establishing safety standards, by you or your repre- sentative, which materially increase any of the risks insured against. (5) Failure by you or your representative to implement reasonable loss control re- quirements, agreed to by you as a con- dition of policy issuance, or which were conditions precedent to our use of a particular rate or rating plan, if that fail- ure materially increases any of the risks insured against. (6) A determination by the Commissioner of Insurance that the: (a) Loss of, or changes in, our reinsur- ance covering all or part of the risk would threaten our financial integrity or solvency; or (b) Continuation of the policy coverage would: (i) Place us in violation of California law or the laws of the state where we are domiciled; or (ii) Threaten our solvency. (7) A change by you or your representative in the activities or property of the com- mercial or industrial enterprise, which results in a materially added, increased or changed risk, unless the added, in- creased or changed risk is included in the policy. b. We will mail or deliver advance written no- tice of cancellation, stating the reason for cancellation, to the first Named Insured, at the mailing address shown in the policy, and to the producer of record, at least: (1) 10 days before the effective date of cancellation if we cancel for nonpayment of premium or discovery of fraud; or (2) 30 days before the effective date of cancellation if we cancel for any other reason listed in Paragraph 3.a. Page 2 of 4 B. The following provision is added to the Cancella- tion Common Policy Condition: 7. Residential Property This provision applies to coverage on real property which is used predominantly for resi- dential purposes and consisting of not more than four dwelling units, and to coverage on tenants' household personal property in a resi- dential unit, if such coverage is written under one of the following: Commercial Property Coverage Part Farm Coverage Part — Farm Property — Farm Dwellings, Appurtenant Structures And House- hold Personal Property Coverage Form a. If such coverage has been in effect for 60 days or less, and is not a renewal of cover- age we previously issued, we may cancel this coverage for any reason, except as pro- vided in b. and c. below. b. We may not cancel this policy solely be- cause the first Named Insured has: (1) Accepted an offer of earthquake cover- age; or (2) Cancelled or did not renew a policy issued by the California Earthquake Au- thority (CEA) that included an earth- quake policy premium surcharge. However, we shall cancel this policy if the first Named Insured has accepted a new or renewal policy issued by the CEA that in- cludes an earthquake policy premium sur- charge but fails to pay the earthquake pol- icy premium surcharge authorized by the CEA. c. We may not cancel such coverage solely because corrosive soil conditions exist on the premises. This Restriction (c.) applies only if coverage is subject to one of the fol- lowing, which exclude loss or damage caused by or resulting from corrosive soil conditions: (1) Capital Assets Program Coverage Form (Output Policy); (2) Commercial Property Coverage Part — Causes Of Loss —Special Form; or (3) Farm Coverage Part — Causes Of Loss Form — Farm Property, Paragraph D. Covered Causes Of Loss —Special. © ISO Properties, Inc., 2007 Insured Copy IL 02 70 09 08 ❑ C. The following is added and supersedes any provi- sions to the contrary: NONRENEWAL 1. Subject to the provisions of Paragraphs C.2. and C.3. below, if we elect not to renew this policy, we will mail or deliver written notice stat- ing the reason for nonrenewal to the first Named Insured shown in the Declarations and to the producer of record, at least 60 days, but not more than 120 days, before the expiration or anniversary date. We will mail or deliver our notice to the first Named Insured, and to the producer of record, at the mailing address shown in the policy. 2. Residential Property This provision applies to coverage on real property used predominantly for residential purposes and consisting of not more than four dwelling units, and to coverage on tenants' household property contained in a residential unit, if such coverage is written under one of the following: Capital Assets Program (Output Policy) Cover- age Part Commercial Property Coverage Part Farm Coverage Part — Farm Property — Farm Dwellings, Appurtenant Structures And House- hold Personal Property Coverage Form a. We may elect not to renew such coverage for any reason, except as provided in b., c. and d. below: b. We will not refuse to renew such coverage solely because the first Named Insured has accepted an offer of earthquake coverage. However, the following applies only to in- surers who are associate participating in- surers as established by Cal. Ins. Code Section 10089.16. We may elect not to re- new such coverage after the first Named In- sured has accepted an offer of earthquake coverage, if one or more of the following reasons applies: (1) The nonrenewal is based on sound underwriting principles that relate to the coverages provided by this policy and that are consistent with the approved rating plan and related documents filed with the Department of Insurance as re- quired by existing law; IL 02 70 09 08 (2) The Commissioner of Insurance finds that the exposure to potential losses will threaten our solvency or place us in a hazardous condition. A hazardous con- dition includes, but is not limited to, a condition in which we make claims pay- ments for losses resulting from an earth- quake that occurred within the preced- ing two years and that required a reduction in policyholder surplus of at least 25% for payment of those claims; or (3) We have: (a) Lost or experienced a substantial reduction in the availability or scope of reinsurance coverage; or (b) Experienced a substantial increase in the premium charged for reinsurance coverage of our residential property insurance policies; and the Commissioner has approved a plan for the nonrenewals that is fair and equi- table, and that is responsive to the changes in our reinsurance position. c. We will not refuse to renew such coverage solely because the first Named Insured has cancelled or did not renew a policy, issued by the California Earthquake Authority that included an earthquake policy premium sur- charge. d. We will not refuse to renew such coverage solely because corrosive soil conditions ex- ist on the premises. This Restriction (d.) applies only if coverage is subject to one of the following, which exclude loss or dam- age caused by or resulting from corrosive soil conditions: (1) Capital Assets Program Coverage Form (Output Policy); (2) Commercial Property Coverage Part — Causes Of Loss —Special Form; or (3) Farm Coverage Part — Causes Of Loss Form — Farm Property, Paragraph D. Covered Causes Of Loss —Special. 3. We are not required to send notice of nonre- newal in the following situations: a. If the transfer or renewal of a policy, without any changes in terms, conditions, or rates, is between us and a member of our insur- ance group. © ISO Properties, Inc., 2007 Insured Copy Page 3 of 4 ❑ b. If the policy has been extended for 90 days or less, provided that notice has been given in accordance with Paragraph CA c. If you have obtained replacement coverage, or if the first Named Insured has agreed, in writing, within 60 days of the termination of the policy, to obtain that coverage. d. If the policy is for a period of no more than 60 days and you are notified at the time of issuance that it will not be renewed. Page 4 of 4 e. If the first Named Insured requests a change in the terms or conditions or risks covered by the policy within 60 days of the end of the policy period. L If we have made a written offer to the first Named Insured, in accordance with the timeframes shown in Paragraph CA, to re- new the policy under changed terms or conditions or at an increased premium rate, when the increase exceeds 25%. © ISO Properties, Inc., 2007 Insured Copy IL 02 70 09 08 ❑ Cl CW A01 1011 CERTIFICATE OF INSURANCE This certificate is issued for informational purposes only. It certifies that the policies listed in this document have been issued to the Named Insured. It does not grant any rights to any party nor can it be used, in any way, to modify coverage provided by such policies. Alteration of this certificate does not change the terms, exclusions or conditions of such policies. Coverage is subject to the provisions of the policies, including any exclusions or conditions, regardless of the provisions of any other contract, such as between the certificate holder and the Named Insured. The limits shown below are the limits provided at the policy inception. Subsequent paid claims may reduce these limits. Certificate Holder. CITY OF SAN RAFAEL PO BOX 151560 SAN RAFAEL, CA 94915 Insurer Name: Allstate Insurance Company Policy Number. 648570929 1 —Any Auto Named Insured: MURRAY BUILDING INC PO BOX 2201 SONOMA, CA 95476-2201 Automobile Liability 2 — Owned Autos Only 3 — Owned Priv. Pass. Autos Only 4 — Owned Autos Other Than Priv. 5 — Owned Autos Subject to No 6 — Owned Autos Subject to a Compulsory UM Law Pass. Autos Only Fault X 7 — Specifically Described Autos 8 — Hired Autos Only X 9 — Nonowned Autos Only Policy Effective Date: 12/15/2014 I Policy Expiration Date: 12/15/2015 Limitsof 1$2,000,000 Combined Single Limit (each accident) Insurance: I BI Per Person BI Per Accident I PD Per Accident Description of Operations/ Locations/Vehides/ Endorsements/ Special Provisions CERTIFICATE HOLDER IS ADDITIONAL INSURED PER ENDORSEMENT AACW201011 TERRA LINDA POOL HOUSE RENOVATION 670 DEL GANADO RD SAN RAFAEL, CA 94915 Interested Party Type: AFH. 1 TIONAL INSURED THIS CERTIFICATE DOES NOT GRANT ANY COVERAGE OR RIGHTS TO THE CERTIFICATE HOLDER IF THIS CERTIFICATE INDICATES THAT THE CERTIFICATE HOLDER IS AN ADDITIONAL INSURED, THE POLICY(IES) M UST EITHER BE ENDORSED OR CONTAIN SPECIFIC LANGUAGE PROVIDING THE CERTIFICATE HOLDER WITH ADDITIONAL INSURED STATUS. THE CERTIFICATE HOLDER ]SAN ADDITIONAL INSURED ONLY TO THE EXTENT INDICATED IN SUCH POLICY LANGUAGE OR ENDORSEMENT. Cancellation In the event of cancellation of any policy described above, the insurer will attempt to mail 30 days written notice to the certificate holder prior to the effective date of cancellation. However, failure to do so will not impose any duty or liability upon the insurer, its agents or representatives, nor will it delay cancellation. Producer. LEHR INSURANCE AGCY Authorized Representative: Cl CW A01 1011 Date: 12/31/2014 Includes copyrighted material of Insurance Services Office, Inc., with its permission Allstate Insurance Company Certificate Copy Page 1 of 1 DM CW 12 0110 Policy Number 648570929 SCHEDULE OF FORMS AND ENDORSEMENTS Allstate Insurance Company Named Insured MURRAY BUILDING INC Effective Date: 12-15-14 12:01 A.M., Standard Time Agent Name LEHR INSURANCE AGCY COMMON POLICY FORMS AND ENDORSEMENTS DM CW 02 01-10 XM CW 13 01-10 AM CW 02 11-09 DM CW 12 01-10 AM CW 01 11-09 *IL 00 17 11-98 *IL 00 21 09-08 *AM CA 03 11-09 *IL 02 70 09-12 *IL 00 03 09-08 COMMON POLICY DECLARATIONS DESCRIPTION OF THE PAYMENT OPTIONS WITNESS CLAUSE SCHEDULE OF FORMS AND ENDORSEMENTS AMENDATORY ENDORSEMENT COMMON POLICY CONDITIONS NUCLEAR ENERGY LIABILITY EXCLUSION ENDT CALIFORNIA INDEPENDENT COUNSEL ENDT CA CHANGES - CANCELLATION & NONRENEWAL CALCULATION OF PREMIUM AUTOMOBILE FORMS AND ENDORSEMENTS *AA CW 05 10-11 DA CW 01 03-10 DA CW 04 10-11 *CA 00 01 03-10 *CA 23 84 01-06 *CA 23 94 03-06 *CA 01 43 05-07 *AA CW 20 10-11 CA 21 54 09-09 CA 03 05 02-97 *CA 04 24 04-06 CA 20 48 02-99 *CA 99 44 12-93 AMENDATORY ENDORSEMENT BUSINESS AUTO COVERAGE FORM DECLARATIONS SCHEDULE OF LOSS PAYEE(S) BUSINESS AUTO COVERAGE FORM EXCLUSION OF TERRORISM SILICA/SILICA-RELATED EXCL FOR COVRD AU CALIFORNIA CHANGES BUSINESS AUTO ENHANCEMENT ENDORSEMENT CW CA UM COVERAGE - BODILY INJURY CA CHANGES -WAIVER OF COLLISION DED CA - AUTO MEDICAL PAYMENTS COVERAGE DESIGNATED INSURED LOSS PAYABLE CLAUSE * These forms are part of this policy but are not printed DM CW 12 0110 Allstate Insurance Company Insured Full Copy PROFESSIONAL SERVICES AGREEMENT/CONTRACT COMPLETION CHECKLIST AND ROUTING SLIP Below is the process for getting your professional services agreements/contracts finalized and executed. Please attach this "Completion Checklist and Routing Slip" to the front of your contract as you circulate it for review and signatures. Please use this form for all professional services agreements/contracts (not just those requiring City Council approval). This process should occur in the order presented below. Step Responsible Department 1 City Attorney 2 Contracting Department 3 Contracting Department C� City Attorney 5 City Manager / Mayor / or Department Head 6 City Clerk Description Review, revise, and comment on draft agreement. Forward final agreement to contractor for their signature. Obtain at least two signed originals from contractor. Agendize contractor -signed agreement for Council approval, if Council approval necessary (as defined by City Attorney/City Ordinance*). Review and approve form of agreement; bonds, and insurance certificates and endorsements. Agreement executed by Council authorized official. City Clerk attests signatures, retains original agreement and forwards copies to the contracting department. To be completed by Contracting Department: Completion Date o le V Ky�' tlA r Project Manager: �.... �' " , :.. " Project Name: ..... Agendized for City Council Meeting of (if necessary): If you have questions on this process, please contact the City Attorney's Office at 485-3080. * Council approval is required if contract is over $20,000 on a cumulative basis. CITY OF SAN RAFAEL ROUTING SLIP / APPROVAL FORM INSTRUCTIONS: USE THIS FORM WITH EACH SUBMITTAL OF A CONTRACT, AGREEMENT, ORDINANCE OR RESOLUTION BEFORE APPROVAL BY COUNCIL / AGENCY. SRRA / SRCC AGENDA ITEM NO. 3� i DATE OF MEETING: December 15, 2014 FROM: Nader Mansourian DEPARTMENT: Public Works DATE: December 15, 2014 TITLE OF DOCUMENT: A Resolution of the City Council of the City of San Rafael awarding a contract for the Terra Linda Pool House Renovation Project, City Project No. 11229, to Murray Building, Inc., in the amount of $616,993.00 (Bid Opening held on Thursday, November 6, 2014) Department Head (signature) *** *** *** *** *** *** *** *** *** *** *** *** *** *** *** *** (LOWER HALF OF FORM FOR APPROVALS ONLY) APPROVED AS COUNCIL / AGENCY AGENDA ITEM: L(/V zQ a4'eC � City Manager (signature) NOT APPROVED REMARKS: APPROVED AS TO FORM: i City Attorney (signature) CITY OF SAN RAFAEL ROUTING SLIP / APPROVAL FORM INSTRUCTIONS: USE THIS FORM WITH EACH SUBMITTAL OF A CONTRACT, AGREEMENT, ORDINANCE OR RESOLUTION BEFORE APPROVAL BY COUNCIL / AGENCY. SRRA / SRCC AGENDA ITEM NO. DATE OF MEETING: December 15, 2014 FROM: Nader Mansourian DEPARTMENT: Public Works DATE: December 15, 2014 TITLE OF DOCUMENT: A resolution of the City Council of the City of San Rafael awarding a contract for the Terra Linda Pool House Renovation Project, City Project No. 11229, to Murray Building, Inc., in an amount not to exceed $616,993.00 Department Head (signature) *** *** *** *** *** *** *** *** *** *** *** *** *** *** *** *** (LOWER HALF OF FORM FOR APPROVALS ONLY) APPROVED AS COUNCIL/ AGENCY APPROVED AS TO FORM: AGENDA ITEM: City Manager (signature) City Attorney (signature) NOT APPROVED REMARKS: