Loading...
HomeMy WebLinkAboutCC Resolution 11814 (Street Resurfacing)RESOLUTION NO. 11814 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN RAFAEL AWARDING THE CONTRACT FOR STREET RESURFACING 2004/2005, PROJECT NO. 11037, TO GHILOTTI BROS., INC., IN THE AMOUNT OF $1,115,554.68. WHEREAS, on the 26`h day of July, 2005, pursuant to due and legal notice published in the manner provided by law, inviting sealed bids for proposals for the work hereinafter mentioned, as more fully appears from the Affidavit of Publication thereof on file in the office of the City Clerk of the City of San Rafael, California, the City Clerk of said City did publicly open, examine, and declare all sealed bids or proposals for doing the following work in said City, to wit: "STREET RESURFACING 2004/2005" PROJECT NO. 11037 in accordance with the plans and specifications therefore on file in the office of said City Clerk; and WHEREAS, the bid of Ghilotti Bros., Inc. at the unit prices stated in its bid was and is the lowest and best bid for said work and said bidder is the lowest responsible bidder therefore; NOW, THEREFORE, IT IS HEREBY ORDERED AND RESOLVED that the bid of Ghilotti Bros., Inc. and the same is hereby accepted at said unit prices and that the contract for said work and improvements be and the same is hereby awarded to said Ghilotti Bros., Inc. at the unit prices mentioned in said bid. I'M RESOLVED FURTHER, that the Mayor of said City be authorized and directed to execute a contract with Ghilotti Bros., Inc. for said work and to return the bidders bond upon the execution of said contract. RESOLVED FURTHER, that the Director of Public Works is hereby authorized to take any and all such actions and make changes as may be necessary to accomplish the purpose of this resolution. I, JEANNE M. LEONCINI, City 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 Council of said City held on the 1st day of August, 2005, by the following vote, to wit: AYES: COUNCIL MEMBERS: Cohen, Heller, Miller, Phillips & Mayor Boro NOES: COUNCIL MEMBERS: None ABSENT: COUNCIL MEMBERS:None JEANNI. LEONCINI, City Clerk File No. 16.06.57 STREETS TO BE RESURFACED Note: Streets are listed in alphabetical order and not in the order in which they would be resurfaced. IID Street 11 Beechnut Court 2 Calafia Court 13 Chula Vista Drive 14 Coleman Drive 15 Convent Court 6 Cortes Court 17 Grand Avenue 18 Grand Avenue 9 Grand Avenue 110 Hillcrest Drive I11 Joseph Court 12 Los Gamos Road 113 Manuel Freitas Pkwy 114 Maple Street 15 Marin Center Drive 16 Mountain View Avenue 117 Nye Street 118 Oakdale Avenue 119 Orange Blossom Ln. 120 Orris Terrace 121 Paloma Avenue 22 Sandalwood Court 123 Serra Way 24 Vineyard Drive From Las Ovejas Ave. Sierra Way City Limit Graceland Drive David Court Duran Drive Fourth Street Mission Avenue Jewell Street Nye Street Redwood Hwy. Manuel Freitas Pkwy Montecillo Road Lincoln Avenue Redwood Hwy. Grand Avenue Mission Avenue Mountain View Ave. Los Gamos Rd. Orange Blossom Plum Tree Lane Manuel Freitas Pkwy Del Ganado Road Coleman Drive To End of street End of street end of street Chula Vista End of street End of street Mission Avenue Belle Avenue Acacia Avenue Maple Street End of street End of street End of street Nye Street End of street Sienna Way Maple Street End of street Oleander Drive Oleander Drive End of street End of street Montecillo Road Prospect Avenue City of San Rafael • California Form of Contract Agreement For Street Resurfacing 2004/2005 This Agreement is made and entered into this 1st day of August, 2005 by and between the City of San Rafael (hereinafter called City) and Ghilotti Bros., Inc. (hereinafter called Contractor). Witnesseth, that the City and the Contractor, for the considerations hereinafter named, agree as follows: II - 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 shown on the plans and described in the specifications for the project entitled: Street Resurfacing 2004/2005, 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. III- Time of Completion (a) The work to be performed under this Contract shall be commenced within five (5) calendar days after the date of written notice by the City to the Contractor to proceed. (b) The work shall be completed within forty-five (45) working days after the date of such notice and with such extensions of time as are provided for in the General Conditions. IV - Liquidated Damages It is agreed that, if all the work required by the contract is not finished or completed within the number of working days as set forth in the contract, damage will be sustained by the City, and that it is and will be impracticable and extremely difficult to ascertain and determine the actual damage which the City will sustain in the event of and by reason of such delay; and it is therefore agreed that the Contractor will pay to the City, the sum of $500.00 for each and every calendar day's delay in finishing the work in excess of the number of working days prescribed above; and the Contractor agrees to pay said liquidated damages herein provided for, and further agrees that the City may deduct the amount thereof from any moneys due or that may become due the Contractor under the contract. V - 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. AGREEMENT 9 1 (ITEM UNIT EST UNIT ITEM 1 NO. ITEM QTY PRICE, $ TOTAL, $ 1 1 1 Mobilization LS 1 110,000.00 110,000.001 1 2 Asphalt Concrete Overlay (Type A) I TON 10,339 60.501 625,509.501 3 Cold Planing SY 127,957 1 3.251 90,860.251 1 4117abric Reinforcement I SY 127,819 1 1.071 29,766.331 1 51Deep Lift Pavement Patching I SY 1 838 36.001 30,168.001 1 61Thermoplastic Traffic Stripes & Pavement I LS I 1 20,575.001 20,575.001 1 IMarkings I I I I I I 71A.C. Berm/Dike LF 1 2,556 I 4.101 10,479.601 1 81Adjust Manhole Castings to Grade EA 1 99 1 300.001 29,700.001 1 91Adiust Rodholes and Monument Castings EA 1 83 1 275.00 22,825.001 1 Ito Grade 1 I I I 10ITraffic Control , LS 1 14,568.001 14,568.001 1 111Curb Ramp Installation 1 EA 64 I , 1,800.00 115,200.001 121Concrete Sidewalk I SF 493 1 11.00 5,423.001 131Concrete Curb and Gutter I LS 1 262 1 40.00 10,480.001 1 1 1 (Grand Total 1,115,554.681 VI - Progress Payments (a). On not later than the 6th day of every month the Public Works Department shall prepare and submit an estimate covering the total quantities under each item of work that have been completed from the start of the job up to and including the 25th day of the preceding month, and the value of the work so completed determined in accordance with the schedule of unit prices for such items together with such supporting evidence as may be required by the City and/or Contractor . (b). On not later than the 15th day of the month, the City shall, after deducting previous payments made, pay to the Contractor 90% of the amount of the estimate as approved by the Public Works Department. (c). Final payment of all moneys due shall be made within 15 days after the expiration of 35 days following the filing of the notice of completion and acceptance of the work by the Public Works Department. (d). The Contractor may elect to receive 100% of payments due under the contract from time to time, without retention of any portion of the payment by the public agency, by depositing securities of equivalent value with the public agency in accordance with the provisions of Section 4590 of the Government Code. Such securities, if deposited by the Contractr, shall be valued by the City's Finance Director, whose decision on valuation of the securities shall be final. VII - Acceptance and Final Payment (a) Upon receipt of written notice that the work is ready for final inspection and acceptance, the Engineer shall within 5 days make such inspection, and when he finds the work acceptable under the Contract and the Contract fully performed, he will promptly issue a Notice of Completion, over his own signature, stating that the work required by this Contract has been completed and is accepted by him under the terms and conditions thereof, and the entire balance found to be due the Contractor, including the retained percentage, shall be paid to the Contractor by AGREEMENT 0 2 the City within 15 days after the expiration of 35 days following the date of recordation of said Notice of Completion. (b) Before final payment is due the Contractor shall submit evidence satisfactory to the Engineer that all payrolls, material bills, and other indebtedness connected with work have been paid, except that in case of disputed indebtedness or liens the Contractor may submit in lieu of evidence of payment a surety bond satisfactory to the City guaranteeing payment of all such disputed amounts when adjudicated in cases ,where such payment has not already been guaranteed by surety bond. (c) 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. (d) If after the work has been substantially completed, full completion thereof is materially delayed through no fault of the Contractor, and the Engineer so certifies, the City shall, upon certificate of the Engineer, and without terminating the Contract, make payment of the balance due for that portion of the work fully completed and accepted. Such payment shall be made under the terms and conditions governing final payment, except that it shall not constitute a waiver of claims. IN WITNESS WHEREOF, City and Contractor have caused their authorized representatives to execute this Agreement the day and year first written above. ATTEST: anne M. Leoncini City Clerk .,'i 119,14- N CITY OF SA RAFAEL: Albert oro Mayor GHILOTTI BROS., INC.: for AGREEMENT • 3 MSURARCE PROM CNA BOND EXECUTED IN DUPLICATE PERFORMANCE BOND CALIFORNIA PUBLIC WORK BOND NO. 929337064 PREMIUM: $ 8,193.00 KNOW ALL MEN BY THESE PRESENTS: That we GHILOTTI BROS., INC. Principal, and WESTERN SURETY COMPANY , Surety, a corporation organized and existing under the laws of the State of SOUTH DAKOTA and authorized to transact surety business in the State of California, are held and firmly bound unto CTTY OF SAN RAFA.FL _ .._ .- Obligee, in the sum of ONE MILLION ONE HUNDRED kItTh&aN THOUSAND FIVE HUNDRED FIF'T'Y—FOUR AND 68/100THS -------------------------------- ---------------------------------- -Dollars ($ 1,115,554.68 ) for the payment of which we bind ourselves, our legal representatives, succeessors and assigns, jointly and severally, firmly by these presents. WHEREAS, Principal has entered into a contract with Obligee, dated AUGUST 1, 2005 for STREET RESURFACING 2004 / 2005 PROJECT NO. 11037 copy of which contract is by reference made a part hereof. NOW, THEREFORE, if Principal shall faithfully perform such contract or shall indemnify and save harmless the Obligee from all cost and damage by reason of Principal's failure so to do, then this obligation shall be null and void; otherwise it shall remain in full force and effect. No right of action shall accrue under this bond to or for the use of any person other than the said Obligee. Signed, sealed and dated G -23260-A AUGUST 5, 2005 GHILOTTI BROS., INC. BY: (Seal) MlGIIPHEL M. uA4 'Iti, Principal PRESIDENT/TREASURER WESTERN SURETY COMPANY By LAWRENCE J. "COYNE Attorney -in -Fact CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California ss. County of 10\ a cz; On 1 1- v i, 1—- i before me, /Yi,4T WrL 1 >-�t x -=.l �.�ry, MI, Lj ()_J61 Date Name and Title of Officer ,e:g., "Jane Doe, Nota Public") personally appeared f C-1 l r!,N-i to f, , Names) • f S gner(s) �10monally known to me proved to me on the basis of satisfactory evidence QMyMATTHEW PETRAY COMM. #1425111 NOTARY PUBLIC - CALIFORNIA MARIN COUNTY Comm. Expires July 15, 2007 V V L V V V V V V to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. my hand an�.l, l seal. L rESS Signature of Notary Public OPTIONAL 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: P,'c..4?_ ig% Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer Signer's Name: ❑ Individual ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Attorney -in -Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: 0 1999 National Notary Association - 9350 De Solo Ave., P.O. Box 2402 - Chatsworth, CA 91313.2402 - wvrcv.nationalnotary.wj Number of Pages: Top of thumb here Prod. No. 5907 Reorder: Call Toll -Free 1-600.676.6827 CALIFORNIA ALL-PURPOSE ACET'OV�TEDGMENT State of CALIFORNIA County of SONONIA On 8/5/05 before me, J. DE LUCA, NOTARY PUBLIC, personally appeared LAWRENCE J. COYNE, ❑ personally known to me -OR- ® proved to me on the basis of satisfactory evidence to be the person(s) whose name* is/are- subscribed to the within instrument and aclrnowledged to me that he/sheAhep executed the same in his eir authorized capacity(4es), and that by his&ef/ signature(s) on the instrument the person(, or the entity upon behalf of which the person(s) acted, executed the instrument. J. DE LUCA ~ COMM. #1521691 V NOTARY PUBLIC -CALIFORNIA n SONOMA COUNTY -" My Comm. ExpirmOct.24, 2008 WITNESS my hand and official seal. C�L4_..o Signature of Notary �-:'t"{fh:-,�j"�.fi3�'•'.i:�.:•iL"R.,°A,�a...5*>��&!. ,",n5't'F.4�__+��v� ��.t C�`c�!,, �t rt riSt,aS .-v ' ... L�cit��.c�a_. sJr .,s;�t"�'..�.J .o_, ;u:� •s...�iF.,,.� x c�� - Though the data below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent reattachment of this form CAPACITY CLAIMED BY SIGNER ❑ INDIVIDUAL ❑ CORPORATE OFFICER ❑ PARTNER(S) ❑ LIMITED ® ATTORNEY-IN-FACT ❑ TRUSTEE(S) ❑ GUARDIAN/CONSERVATOR OTHER: SIGNER IS REPRESENTING: NAME OF PERSON(S) OR ENTITY(IES) WESTERN SURETY COMPANY CA-ICW 24 (7/00) DESCRIPTION OF ATTACHED DOCUMENT PERFORMANCE BOND i)ocument; ONE Number of Pages AUGUST 5, 2005 Date CNA For All the Commitments You Make' BOND EXECUTED IN DUPLICATE PAYMENT BOND BOND NO. 929337064 CALIFORNIA PUBLIC WORK PREMIUM: (INCLUDED) KNOWN ALL MEN BY THESE PRESENTS, That we, GHILOTTI BROS.. INC. , as Principal, and WESTERN SURETY COMPANY a corporation organized and existing under the laws of the State of SOUTFI DAKOTA and authorized to transact surety business in the State of California, as Surety, are held and firmly bound unto CITY OF SAN RAFAEL as Obligee, in the sum of ONE MILLION ONE HUNDRED r lr rr v THOUSAND FTVF; RTDFTFTY—FOUR AND r)Rlin THq- ----------------------------------------------------------------- nollars($ 1.11H.FFd.h£� 1, for the payment whereof, well and truly to be made, said Principal and Surety bind themselves, their heirs, administrators, successors and assigns, jointly and severally, firmly by these presents. WHEREAS, the above -bounded Principal has entered into a contract, a copy of which contract is by reference made a part hereof, dated AUGUST 1. 2005 with the obligee for STREET RESURFACING 2004 /2005 PROJECT NO. 11037 NOW, THEREFORE, if the above -bounded Principal or his subcontractors shall fail to pay any of the persons named in Section 3181 of the Civil Code of the State of California, or amounts due under the Unemployment Insurance Code with respect to work or labor performed by any such claimant, or any amounts required to be deducted, withheld and paid over to the Franchise Tax Board from the wages of employees of the Principal or his sub -contractors pursuant to Section 18806 of the Revenue and Taxation Code, with respect to such work and labor, Surety will pay for the same, in an agreeable amount not exceeding the amount specified in this bond, and also, in case suit is brought upon this bond, a reasonable attorney's fee, to be fixed by the court. This bond shall inure to the benefit of any and all persons, companies or corporations entitled to file claims under Section 3181 of the Civil Code of the State of California, so as to give a right of action to them or their assigns in any suit brought upon this bond. Signed, sealed and dated this G-23261 -A 5TH day of AUGUST , 19=5 GHILOTTI BROS., INC. Principal B MIYCHAEL M. GHAOTTI, PRESIDENT/TREASURER WESTERN SURETY COMPANY Surety LAYWRIIJCE J. COYNE ' Attorney -in -Fact CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California A ss. County of IN\ fhN1,a.J On L_ before me PJoIYNM tP ,-I'( , Date Name and Ttle of Offic�g., `Jane Doe, Notary Public') personally appeared r') c (*:w I [ f -t, U -rr--t , 4 MATTHEW PETRAY COMM. #1425111 CD 1 NOTARY PUBLIC - CALIFORNIA; MARIN COUNTY My Comm. Expires July 15, 2007 V V V V V V V V V V V V V Name s I ner(s) IXpefsonally known to me proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. LESS my hand and ial seal. Signature of Notary Public OPTIONAL 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: ��, �„� .,,— �3�•�.�.ta Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer Signer's Name: ❑ Individual ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Attorney -in -Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: 0 1999 National Notary Association • 9350 De Soto Ave., P.O. Box 2402 -Chatsworth, CA 91313,2402 - www.nationalnotary.org Number of Pages: IMMOM ;U11111 Top of thumb here Prod. No. 5907 Reorder: Call Toll -Free 1-600-676-6827 CALIFORNIA ALL-PURPOSE AC12I0V"1LEDGNIENT State of CALIFORNIA County of SONOMA On 8/x/05 before me, J. DE LUCA, NOTARY PUBLIC, personally appeared LAWRENCE J. COYNE, ❑ personally known to me -OR- ® proved to me on the basis of satisfactory evidence to be the personH whose name* is/are- subscribed to the within instrument and acknowledged to me that he/slreftke� executed the same in hisfker,�eir authorized capacity(), and that by hisAieWlieif--signature( on the instrument the person(s), or the entity upon behalf of which the person( acted, executed the instrument. ry J. DE LUCA '- COMM. #1521691 K QNOTARY PUBLIC -CALIFORNIA n SONOMA COUNTY -� My Comm. ExpUes Oct. 24, 2000 WITNESS my hand and official seal. 1\ Signature of Notary '� •.' ��'n ��ta�'..��S.Y�'n,. dY+ n,'��,` �r`x,�1�"g`.�.,.`ic� rA.�.�+�:.-�'a � �L��®`�j,9��!V���'�ci3,�•�+��� .¢r „re��+s� - "g- � 'r i��-3 - �.�' � (^ r � h'F':i=r. �h .. /: :.• ,i.•F'�1"a sa f...,-. ^r w"Fri.r ?t �•�! �;7 �y Though the data below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent reattachment of this form. CAPACITY CLAIMED BY SIGNER ❑ INDIVIDUAL ❑ CORPORATE OFFICER ❑ PARTNER(S) ❑ LIMITED ® ATTORNEY-IN-FACT ❑ TRUSTEE(S) ❑ GUARDIAN/CONSERVATOR OTHER: SIGNER IS REPRESENTING: NAME OF PERSON(S) OR ENTITY(IES) WESTERN SURETY COMPANY CA-ICW 24 (7/00) DESCRIPTION OF ATTACHED DOCUMENT PAY= BOND i)ocument ONE Number of Pages AUGUST 5, 2005 Date NOTICE In accordance with the Terrorism Risk Insurance Act of 2002, we are providing this disclosure notice for bonds and certain insurance policies on which one or more of the Writing Companies identified below is the surety or insurer. To principals on bonds and insureds on certain insurance policies written by any one or more of the following companies (collectively the "Writing Companies") as surety or insurer: Western Surety Company, Universal Surety of America, Surety Bonding Company of America, Continental Casualty Company, National Fire Insurance Company of Hartford, American Casualty Company of Reading, PA, The Firemen's Insurance Company of Newark, NJ, and The Continental Insurance Company. DISCLOSURE OF PREMIUM The premium attributable to coverage for terrorist acts certified under the Act was Zero Dollars ($0.00). DISCLOSURE OF FEDERAL PARTICIPATION IN PAYMENT OF TERRORISM LOSSES The United States will pay ninety percent (90%) of covered terrorism losses exceeding the applicable surety/insurer deductible. Form F7310 Vestern Surety Cor .pony POWER OF ATTORNEY APPOINTING INDIVIDUAL ATTORNEY-IN-FACT Know All Men By These Presents, That WESTERN SURETY COMPANY, a South Dakota corporation, is a duly organized and existing corporation having its principal office in the City of Sioux Falls, and State of South Dakota, and that it does by virtue of the signature and seal herein affixed hereby make, constitute and appoint Lawrence J Coyne, Kelly Holtemann, Goran G E Ryn, Joan Deluca, Individually of Petaluma, CA, its true and lawful Attomey(s)-in-Fact with full power and authority hereby conferred to sign, seal and execute for and on its behalf bonds, undertakings and other obligatory instruments of similar nature - In Unlimited Amounts - and to bind it thereby as fully and to the same extent as if such instruments were signed by a duly authorized officer of the corporation and all the acts of said Attorney, pursuant to the authority hereby given, are hereby ratified and confirmed. This Power of Attorney is made and executed pursuant to and by authority of the By -Law printed on the reverse hereof, duly adopted, as indicated, by the shareholders of the corporation. In Witness Whereof, WESTERN SURETY COMPANY has caused these presents to be signed by its Senior Vice President and its corporate seal to be hereto affixed on this 21st day of March, 2005. suaEr}�� WESTERN SURETY COMPANY ►Mopµ°1 Paul. Bruflat, Senior Vice President State of South Dakota ss County of Minnehaha On this 21st day of March, 2005, before me personally came Paul T. Bruflat, to me known, who, being by me duly sworn, did depose and say: that he resides in the City of Sioux Falls, State of South Dakota; that he is the Senior Vice President of WESTERN SURETY COMPANY described in and which executed the above instrument; that he knows the seal of said corporation; that the seal affixed to the said instrument is such corporate seal; that it was so affixed pursuant to authority given by the Board of Directors of said corporation and that he signed his name thereto pursuant to like authority, and acknowledges same to be the act and deed of said corporation. My commission expires j~`'`'~~`' ~`'`'~`'`'`'~`'"'`'`'`'`'`' r r D. KRELL r r November 30, 2006 j ^NOTARY PUBLIC? i sib SOUTH DAKOTA SF1�L r +titihtitiYhsti444ititi4tiYtiti4�sti 4:D. Krell�N. Public CERTIFICATE I, L. Nelson, Assistant Secretary of WESTERN SURETY COMPANY do hereby certify that the Power of Attorney hereinabove set forth is still in force, and further certify that the By -Law of the corporation printed on the reverse hereof is still in force. In testimony whereof I have hereunto subscribed my name and affixed the seal of the said corporation this 5TU day of AUGUST 2005 WESTERN SURETY COMPANY �r°�pORa�od= / �els.n,Secretary Form F4280-01-02 ACORD CERTIFICATE F LIABILITY INSURANC CSR SD 1 DATE(MM/DD/YYYY) GHILO-1 08/09/05 P RL L� UCER THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION ONLY AND CONFERS NO RIGHTS UPON THE CERTIFICATE Don Ramatici Insurance, Inc. HOLDER. THIS CERTIFICATE DOES NOT AMEND, EXTEND OR P.O. Box 551 ALTER THE COVERAGE AFFORDED BY THE POLICIES BELOW. Petaluma CA 94953 Phone: 707-782-9200 Fax:707-782-9300 INSURERS AFFORDING COVERAGE NAIC# INSURED INSURER A National Union Fire Ins. of PA (INSURER B: Nationwide Mutual Insurance Co Ghilotti Bros., Inc. I INSURER C 525 Jacoby Street I INSURER San Rafael CA 94901 INSURER E - COVERAGES 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. AGGREGATE LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS. INDK gUU'L POLICY NUMBER LTR NSRE TYPE OF INSURANCE POLICY EFFECTIVE POLICY EXPIRATION DATE (MM/DD/YY) DATE (MM/DD/YY) LIMITS GENERAL LIABILITY EACH OCCURRENCE S 1,000,000 A X X COMMERCIAL GENERAL LIABILITY GL9 3 3 3 4 3 5 UAMAUL, 1 U KtN I tU 10/01/04 10 / 0 1/ 0 5 PREMISES (Ea occurence) S 100,000 LA MS MADE X OCCUR I MED EXP (Any one person) S 5, 000 X Contrctl/Brd Frm I PERSONAL& ADV INJURY S 1,000,000 XJXCU Incl. SIR $25,000 I GENERAL AGGREGATE s2,000,000 GEN'L AGGREGATE LIMIT APPLIES PER" I PRODUCTS - COMP/OP AGG Is 2, 000,000 POLICY IX I JET n LOC I Emp. Ben. I 1,000,000 AUTOMOBILE LIABILITY COMBINED SINGLE LIMIT S 1,000,000 B X ANY AUTO ACP7840621590 10/01/04 1.0/01./05 (Ea accident) ALL OWNED AUTOS BODILY INJURY S SCHEDULED AUTOS (Per person) X HIRED AUTOS BODILY INJURY $ X NON -OWNED AUTOS (Per accident) X Ded. $1000 APD PROPERTY DAMAGE S I (Per accident) GARAGE LIABILITY AUTO ONLY - EA ACCIDENT S ANY AUTO I OTHER THAN EA ACC S AUTO ONLY: AGG S LIABILITY EACH OCCURRENCE 5 9,000,000 —EXCESS/UMBRELLA A X I OCCUR CLAIMSMADE BE2684920 10/01/04 10/01/05 AGGREGATE I S 9,000,000 I$ DEDUCTIBLE I S X RETENTION 5 10 , 000 I S WORKERS COMPENSATION AND WG STATU- X I TORY LIMITS I I OER A EMPLOYERS' LIABILITY WC6436674 10/01/04 10/01/05 I E.L. EACH ACCIDENT I S1,000,000 ANY PROPRIETOR/PARTNER/EXECUTiVE OFFICER/MEMBER EXCLUDED? I E.L. DISEASE - EA EMPLOYEE( S 1, 000,000 If yes, describe under SPECIAL PROVISIONS below E.L. DISEASE - POLICY LIMIT I S 1, 000,000 OTHER DESCRIPTION OF OPERATIONS / LOCATIONS / VEHICLES / EXCLUSIONS ADDED BY ENDORSEMENT / SPECIAL PROVISIONS RE: Operations of the Named Insured for the Certificate Holder. *Ten day notice would be sent on non payment. JOB: Street Resurfacing 2004/2005 Project #11037, GBI #05423 30*XCG2010(10/01)CG2037(10/01) CERTIFICATE HOLDER City of San Rafael, its officers, agents & empl. Dept. of Public Works P.O. Box 151560 San Rafael, CA 94915-1560 ACORD 25 (2001/08) CANCELLATION SANRAF4 SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE EXPIRATION DATE THEREOF, THE ISSUING INSURER WILL PAWW W44- MAIL 30* DAYS WRITTEN NOTICE TO THE CERTIFICATE HOLDER NAMED TO THE LEFT, B}F FAIEH YG Gu S IMPOSE 110 913616; ArTig? I SR 610 816':F* e F 11? Wlil? IB 1. -MR, tT^_.ieEN+&eR— AU�HQ�ZED RESEN E (\� c RD CORPORATION 1988 POLICY NUMBER: GL9333435 )MMERCIAL GENERAL LIABILITY NAMED INSURED: Ghilotti Bros., Inc. CG 20 10 10 01 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 Person or Organization: City of San Rafael, its officers, agents & employees Dept. of Public Works JOB: Street Resurfacing 2004/2005 Project #11037, GBI #05423 (If no entry appears above, information required to complete this endorsement will be shown in the Declarations as applicable to this endorsement) A. Section II - Who Is An Insured is amended to include as an insured the person or organization shown in the Schedule, but only with respect to liability arising out of your ongoing operations performed for that insured B. With respect to the insurance afforded to these additional insureds, the following exclusion is added: 2. Exclusions This insurance does not apply to "bodily injury" or "property damage" occurring after: (1) All work, including materials, parts or equipment furnished in connection with such work, on the project (other than service, maintenance or repairs) to be performed by or on behalf of the additional insured(s) at the site of the covered operations has been completed; or (2) That portion of "your work" out of which the injury or damage arises has been put to its intended use by any person or organization other than another contractor or subcontractor engaged in performing operations for a principal as a part of the same project CG 20 10 10 01 Page 1 of 1 ISO Properties, Inc, 2000 Policy Number: GL9333435 Commercial General Liability CG 20 37 10 01 THIS ENDORSEMENT CHANGES THE POLICY. PLEASE READ IT CAREFULLY. ADDITIONAL INSURED — OWNERS, LESSEES OR CONTRACTORS — COMPLETED OPERATIONS This endorsement modifies insurance provided under the following: COMMERCIAL GENERAL LIABIITY COVERAGE PART SCHEDULE Named of Person or Organization: City of San Rafael, its officers, agents & employees Dept. of Public Works Location and Description of Completed Operations: JOB: Street Resurfacing 2004/2005 Project #11037, GBI #05423 Additional Premium: Included (If no Entry appears above, information required to complete this endorsement will be shown in the Declarations as applicable to this endorsement.) Section II — Who Is An Insured is amended to include as an insured the person or organization shown in the schedule, but only with respect to liability arising out of "your work" at the location designated and described in the schedule of this endorsement performed for that insured and included in the "products - completed operations hazard". CG 20 37 10 01 Page 1 of 1 POLICY NUMBER: ACP7840621590 COMMERCIAL AUTO CA 20 48 02 99 THIS ENDORSEMENT CHANGES THE POLICY. PLEASE READ IT CAREFULLY DESIGNATED INSURED This endorsement modifies insurance provided under the Following: BUSINESS AUTO COVERAGE FORM GARAGE COVERAGE FORM MOTOR CARRIER COVERAGE FORM TRUCKERS COVERAGE FORM With respect to coverage provided by this endorsement, the provisions of the Coverage Form apply unless modified by this endorsement. This endorsement identifies person(s) or organization(s) who are "insureds" under the Who Is An Insured Provision of the Coverage Form. This endorsement does not alter coverage provided in the Coverage Form. This endorsement changes the policy effective on the inception date of the policy unless another date is indicated below. Endorsement effective: 08/09/05 Named Insured: Ghilotti Bros., Inc. SCHEDULE Countersigned by: (Authorized Representative) Name of Person(s) or Organization(s): City of San Rafael, its officers, agents & employees Dept. of Public Works Job: Street Resurfacing 2004/2005 Project #11037, GBI #05423 (If no entry appears above, information required to complete this endorsement will be shown in the Declarations as applicable to this endorsement.) Each person or organization shown in the Schedule is an "insured" for Liability coverage, but only to the extent that person or organization qualifies as an "insured" under the Who Is An Insured Provision contained in Section 11 of the Coverage Form.