Loading...
HomeMy WebLinkAboutC-1695 - Pacific Coast Highway Bicycle Trail - Newport Boulevard to Riverside AvenueF3 July 28, 1975 4 Lewis Paving, Inc. 1525 W. MacArthur Boulevard #6 Costa Mesa, CA 92626 Subject: Surety . Covenant Mutual Insurance Company Bonds No. : 001913 Project BicyaU Trail - Coast Highway %wpwt Boulevard to Riverside Avenue Contract No.: 1695 The City Council on July 140 1975 accepted the work of subject project and authorized the City Clerk to file a Notice of Couple - tion and to release the bands 35 days after Notice of Completion has been filed. +otiee of Completion was filed with:tM Orange County Recorder on July 17, 1975, in Book No. 11460, Alte 170. Please notify your surety company that bonds may be released 35 days after recording date. Lawn tagios, '.MC City Clerk swk cc: Public Works Department PLEASE RETURN TO: PecomoING 6 LAURA ! A ;IO5, CITY CLERKpUESTEp By CITY CF 'EWPOf. BEACH 330) t:k' . ^.^.:T 90ULIVARD N[WP 0�, -1 CALIF. 92660 17503 r EXEMPT NOTICE OF COMPLETION PUBLIC WORKS 8K 1 1460P 170 RECORDSD IN OFFICIAL.REOORM OF ORANGE COUNTY, CALIFORNIA 9:05 A.M. AL 17 1975 J. W" CMLYLL Cewq (now To All Laborers and Material Men and to Every Other Person Interested: YOU WILL PLEASE TAKE NOTICE that on June 9, 1975 the Public Works project consisting of Bicycle Trail on Coast Highway from Newport Boulevard to Riverside Avenue on which Liewis aving, Inc. was the contractor, and C'nvanant Miitnnl Tncnranna C=Pany was the surety, was completed. CITY OF NEWPORT BEACH n_-n n �ubli Torks Director VERIFICA ION I, the undersigned, say: I am the Public Works Director of the City of Newport Beach; the foregoing Notice of Completion is true of my own knowledge. I declare under penalty of perjury that the foregoing is true and correct. Executed on ,Tuly IS, 1875 at Newport Beach, California. I, the undersigned, say: Deputy I am the /City Clerk of the City of Newport Beach; the City Council of said City on July 14, 1975 accepted the above described work as completed and ordered that a Notice of Completion be filed. I declare under penalty of perjury that the foregoing is true and correct. Executed on July 15. 1975 at Newport Beach, California. Deputy City Clerk � � F 0 0 CITY OF NEWPORT BEACH CALIFORNIA Date: July 15, 1975 Mr. J. Wylie Carlyle County Recorder P. 0. Box 238 Santa Ana, California 92702 Dear Mr. Carlyle: Attached for recordation is Notice of Completion of Public City Hall 3300 W. Newport Blvd Area Code 714 673 -2110 Works project consisting of Wom3e Trail an Conat HjgbmV- on which Lewis Paving, Inc. was the Contractor and Covenant Mutual Imurenas Ccupany was the surety. Please record and return to us. Very truly yours, Laura Lagios City Clerk City of Newport Beach LL: Encl. TO: Public Works Department FROM: City Clerk SUBJECT: Contract No. 1695 Project Bicycle Trail • Coast to Riverside Date May 28. 1975 from Newport Blvd. Attached is signed copy of subject contract for transmittal to the contractor. Contractor: Lewis Paving. Inc. Address: 1525 W. MacArthur Blvd. 06, Coats, Mesa. CA Amount: $ $200200.00 Effective Date: March 10. 1975 Resolution No, "67 LL-dg Att. cc: Finance Department [X i j.. Laura L "gios May 19, 1975 TO: CITY CLERK FROM: Public Works Department SUBJECT: BICYCLE TRAIL - COAST HIGHWAY FROM NEWPORT BOULEVARD TO RIVERSIDE AVENUE (C -1695) Attached are the subject contract documents and insurance certificates. Please have them executed on behalf of the City, retain your copy and the insurance certificates, and return the remaining copies to this department for distribution. Don Webb Project Manager DLW:h Attachments ` CITY OF NEWPORT BEACH 0 CERTIFICATE OF INSURANCE FOR CONTRACT WORK FOR CITY IMPORTANT: THIS FORM IS THE ONLY CERTIFICATE OF INSURANCE ACCEPTABLE TO THE CITY OF NEWPORT BEACH WITH RESPECT TO CONTRACT NO. 6 MODIFICATIONS TO THIS CERTIFICATE ARE NOT ACCEPTABLE Project Description: Bicycle Trail Coast HiAhwav from Newport Blvd to Riverside Ave. This is to certify that tford Insurance G (Name of Insurance has issued to Lewis Paving, Inc. Name of Insured sta Mesa. CA 92626 the policy of liability insurance certified herein. CITY CONTRACT ENDORSEMENT This endorsement is attached to the policy described herein to assure compliance by the named insured with the terms and provisions of the contract or other agreement(s) entered into between the insured as contractor and the City of Newport Beach. The Company amends the policy described herein as follows: 1. It is hereby understood and agreed that the policy to which this certificate refers may not be cancelled or materially changed until thirty days after receipt of registered written notice of cancellation or change by the City of Newport Beach, c/o City Clerk, 3300 Newport Boulevard, Newport Beach, CA 92660. 2. The City of Newport Beach, its officers and employees are hereby declared to be additional insureds in the policy described insofar as they may be held liable for injuries, death or damage to property excluding the sole'negligence of the City, its officers and employees. It is further agreed that any other insurance carried by the City, its officers and employees shall not be contrib- uting or primary with the insurance provided by this policy. ie sal) AggBI AggPD . ve ttPD X D': ua1PD rodu ua aL� This policy includes at least the following coverages: a. Contractual or Assumed Liability, relating to contract(s) between the Named Insured and the Certificate Holder Named above. b. Owned, Hired and Non -Owned Automobiles. c. Contractors Protective Liability (When Insured engages Subcontractors). d. Products Liability or Completed Operations. e. Explosion and Underground Hazards (when applicable). f. Personal Injury Hazards. g. Broad Form Property Damage. h. Marine or Aviation (when applicable). Name of Agency or Broker: PERCOM INSURANCE CENTER P. 0. Box 629 Address of Agency or Broker: Telephone No. 213 -283 -51 Countersigned by:� Effective date of this endorsement- `=a Monterey Park, CA 91754 zea insurance 4-24-75 ve 19 Endorsement No. Policy Term Limits of Liability Each Occurrence Aggregate Coverage Policy No. Comprehensive General 6C426768 10 -9 -74/75 (Minimum: $500,000) (Minimum: $ 500,000 Protects $1,000,000 Products Liability $ 500,000 Contracts SHOW C MPLETE INFORIATION BELOW Po icy No. Comprehensiv Gen. 1,000,000 BI 1,000,000. COMPREHENSIVE LIAB. 5000000 PD 500,000. Combined Single g 6C426768 From: AUTO 5 0/1 000 000. BI $ 500,000 Protects Limit Bodily Injury �O 100,000. PD $ 500,000Products or Property Damage To: $ $ 500 000 Contract 10 -9 -74/75 $1,006,00 . BIPr 1,000,000. BI P Each ^ ccu� rre ie sal) AggBI AggPD . ve ttPD X D': ua1PD rodu ua aL� This policy includes at least the following coverages: a. Contractual or Assumed Liability, relating to contract(s) between the Named Insured and the Certificate Holder Named above. b. Owned, Hired and Non -Owned Automobiles. c. Contractors Protective Liability (When Insured engages Subcontractors). d. Products Liability or Completed Operations. e. Explosion and Underground Hazards (when applicable). f. Personal Injury Hazards. g. Broad Form Property Damage. h. Marine or Aviation (when applicable). Name of Agency or Broker: PERCOM INSURANCE CENTER P. 0. Box 629 Address of Agency or Broker: Telephone No. 213 -283 -51 Countersigned by:� Effective date of this endorsement- `=a Monterey Park, CA 91754 zea insurance 4-24-75 ve 19 Endorsement No. P.O. BOX 629 283 -5106 - 266 -6416 PERCOM INSURANCE CENTER CALLAHAN INSURANCE AGENCY, INC. 223 E.GARVEY AVE. MONTEREY PARK, CA 91754 _ CITY OF NEWPORT BEACH CERTIOTE OF INSURANCE FOR CONTRACT A FOR CITY IMPORTANT: THIS FORM IS THE ONLY CERTIFICATE OF INSURANCE ACCEPTABLE 695 TO THE CITY OF NEWPORT BEACH WITH RESPECT TO CONTRACT NO. MODIFICATIONS TO THIS CERTIFICATE ARE NOT ACCEPTABLE Project Description: Bicycle Trail Coast Highway .from Newport Blvd. to Riverside Ave. This is to certify that the Hartford Insurance Company Name of Insurance Company) has issued to Lewis Paving, Inc. Name of Insured 1525 MacArthur Blvd. , Suite 6 Costa Mesa CA 92626 ddress of Insured the policy of liability insurance certified herein. CITY CONTRACT ENDORSEMENT This endorsement is attached to the policy described herein to assure compliance by the named insured with the terms and provisions of the contract or other agreement(s) entered into between the insured as contractor and the City of Newport Beach. The Company amends the policy described herein as follows: 1. It is hereby understood and agreed that the policy to which this certificate refers may not be cancelled or materially changed until thirty days after receipt of registered written notice of cancellation or change by the City of Newport Beach, c/o City Clerk, 3300 Newport Boulevard, Newport Beach, CA 92660. 2. The City of Newport Beach, its officers and employees are hereby declared to be additional insureds in the policy described insofar as they may be held liable for injuries, death or damage to property excluding the sole negligence of the City, its officers and employees. It is further agreed that any other insurance carried by the City, its officers and employees shall not be contrib- uting or primary with the insurance provided by this policy. re ial ) AggBI AggPD ve 1t,Pi X I ual}tPr otecvtI rodu nta) ua This policy includes at least the following coverages: a. Contractual or Assumed Liability, relating to contract(s) between the Named Insured and the Certificate Holder Named above. b. Owned, Hired and Non -Owned Automobiles. c. Contractors Protective Liability (When Insured engages Subcontractors). d. Products Liability or Completed Operations. e. Explosion and Underground Hazards (when applicable). f. Personal Injury Hazards. g. Broad Form Property Damage. h. Marine or Aviation (when applicable). Name of Agency or Broker: PERCOM INSURANCE CENTER P. O. Box 629 Address of Agency or Broker: Monterey Park, CA 91754 Telephone No. 213- 283 -5196 Countersigned by:_ _rx Authorized Insurance Comoanv Representative Effective date of this endorsement: 4 -24 -75 , lg_, Endorsement No. Policy Term Limits of Liability Each Occurrence Aggregate Coverage Policy No. (Minimum: (Minimum: Comprehensive $500,000) $ 500,000 Protecti' General 6C426768 10 -9 -74/75 $1,000,000 Products Liability $ 500,000 Contract SHOW C MPLETE INFOR IATION BELOW Policy No. Comprehensiv Gen. 1,000,000 BI 1,000,000. COMPREHENSIVE LIAB. 500,000 PD 500,000. Combined Single g 6C426768 From: AUTO 5 0/1 000 000. BI $ 500,000Protecti Limit Bodily Injury PTO 1000000. PD $ 500 000 Products or Property Damage To: $ $ 500 000 Contract r 10 -9 -74/75 $1,006,000. BIPr Each c� currence 11000,000. BI P re ial ) AggBI AggPD ve 1t,Pi X I ual}tPr otecvtI rodu nta) ua This policy includes at least the following coverages: a. Contractual or Assumed Liability, relating to contract(s) between the Named Insured and the Certificate Holder Named above. b. Owned, Hired and Non -Owned Automobiles. c. Contractors Protective Liability (When Insured engages Subcontractors). d. Products Liability or Completed Operations. e. Explosion and Underground Hazards (when applicable). f. Personal Injury Hazards. g. Broad Form Property Damage. h. Marine or Aviation (when applicable). Name of Agency or Broker: PERCOM INSURANCE CENTER P. O. Box 629 Address of Agency or Broker: Monterey Park, CA 91754 Telephone No. 213- 283 -5196 Countersigned by:_ _rx Authorized Insurance Comoanv Representative Effective date of this endorsement: 4 -24 -75 , lg_, Endorsement No. • ` CITY OF NEWPORT BEACH CERTIFICATE OF INSURANCE FOR CONTRACT WORK FOR CITY IMPORTANT: THIS FORM IS THE ONLY CERTIFICATE OF INSURANCE ACCEPTABLE TO THE CITY OF NEWPORT BEACH WITH RESPECT TO CONTRACT NO. MODIFICATIONS TO THIS CERTIFICATE ARE NOT ACCEPTABLE Project Description: Bicycle Trail Coast Highway from Newport Blvd. to Riverside Ave. This is to certify that the Hartford Insurance Q (Name of Insurance has issued to Lewis Paving, Inc. 1525 MacArthur Blvd. Suite 6 Costa Mesa CA 92626 ddress of Insured the policy of liability insurance certified herein. CITY CONTRACT ENDORSEMENT This endorsement is attached to the policy described herein to assure compliance by the named insured with the terms and provisions of the contract or other agreement(s) entered into between the insured as contractor and the City of Newport Beach. The Company amends the policy described herein as follows: 1. It is hereby understood and agreed that the policy to which this certificate refers may not be cancelled or materially changed until thirty days after receipt of registered written notice of cancellation or change by the City of Newport Beach, c/o City Clerk, 3300 Newport Boulevard, Newport Beach, CA 92660. 2. The City of Newport Beach, its officers and employees are hereby declared to be additional insureds in the policy described insofar as they may be held liable for injuries, death or damage to property excluding the sole negligence of the City, its officers and employees. It is further agreed that any other insurance carried by the City, its officers and employees shall not be contrib- uting or primary with the insurance provided by this policy. This policy includes at least the following coverages: N ial ) AggBI AggPD te*A PD WD ial -,OED otect oduc's $1, 00% 000. BI Contractual a. Contractual or Assumed Liability, relating to contract(s) between the Named Insured and the Certificate Holder Named above. b. Owned, Hired and Non -Owned Automobiles. c. Contractors Protective Liability (When Insured engages Subcontractors). d. Products Liability or Completed Operations. e. Explosion and Underground Hazards (when applicable). f. Personal Injury Hazards. g. Broad Form Property Damage. h. Marine or Aviation (when applicable). Name of Agency or Broker: PERCOM INSURANCE CENTER P. 0. Box 629%, Address of Agency or Broker: Monterey Park, CA 91754 Telephone No Countersigned 213 - 283 -5106 Effective date of this endorsement: 4 -24 -75 , lg_, Endorsement No Policy Term Limits of Liabi t Coverage I Policy No. Each Occurrence Aggregate Comprehensive 3eneral Liability �6C426768 10 -9 -74/75 (Minimum: $500,000) (Minimum: $ 500,000 Protects $1,000,000 Products $ 500,000 Contracti SHOW C )MPLETE INFOR TION BELOW Policy No. Comprehensiv Gen. 1,000,000 BI 1,0001000. COMPREHENSIVE LIAB. 500,000 PD 500,000. Combined Single Limit Bodily Injury56C426768 or Property Damage From:AUTO 500/1,000,000'. _070— To: BI 100,000. PD $ $ 500,000.Protecti $,Products $=�Contracts 10 -9 =74/75 1,000,000. BI'P1 Each ccurrence 1 00 000. BI Pi This policy includes at least the following coverages: N ial ) AggBI AggPD te*A PD WD ial -,OED otect oduc's $1, 00% 000. BI Contractual a. Contractual or Assumed Liability, relating to contract(s) between the Named Insured and the Certificate Holder Named above. b. Owned, Hired and Non -Owned Automobiles. c. Contractors Protective Liability (When Insured engages Subcontractors). d. Products Liability or Completed Operations. e. Explosion and Underground Hazards (when applicable). f. Personal Injury Hazards. g. Broad Form Property Damage. h. Marine or Aviation (when applicable). Name of Agency or Broker: PERCOM INSURANCE CENTER P. 0. Box 629%, Address of Agency or Broker: Monterey Park, CA 91754 Telephone No Countersigned 213 - 283 -5106 Effective date of this endorsement: 4 -24 -75 , lg_, Endorsement No i P.O. BOX 629 d� 283 -5106 • 288 -6416 PERCOM INSSUURRANCE CENTER CALLAHAN INSURANCE AGENCY, INC. 223 E.GAR V EY AVE. MONTEREY PARK, CA 91754 t CITY OF NEWPORT BEACH�� t �� CERTIFICATE OF INSURANCE FOR CONTRACT WORK FOR CITY IMPORTANT: THIS FORM IS THE ONLY CERTIFICATE OF INSURANCE ACCEPTABLE TO THE CITY OF NEWPORT BEACH WITH RESPECT TO CONTRACT N0. 1 MODIFICATIONS TO THIS CERTIFICATE ARE NOT ACCEPTABLE Project Description: Bicycle Trail Coast Highway from Newport Blvd to Riverside Ave. This is to Certify that the Hartford Insurance Company Name of Insurance Company has issued to Lewis Paving, Inc. Name of Insured 1525 MacArthur Blvd. Suite 6 Costa Mesa CA 92626 ress of Insured the policy of liability insurance certified..herein. CITY CONTRACT ENDORSEMENT This endorsement is attached to the policy described herein to assure compliance by the named insured with the terms and provisions of the contract or other agreement(s) entered into between the insured as contractor and the City of Newport Beach. The Company amends the policy described herein as follows: 1. It is hereby understood and agreed that the policy to which this certificate refers may not be cancelled or materially changed until thirty days after receipt of registered written notice of cancellation or change by the City of Newport Beach, c/o City Clerk, 3300 Newport Boulevard, Newport Beach, CA 92660. 2. The City of Newport Beach, its officers and employees are hereby declared to be additional insureds in the policy described insofar as they may be held liable for injuries, death or damage to property excluding the sole'negligence of the City, its officers and employees. It is further agreed that any other insurance carried by the City, its officers and employees shall not be contrib- uting or primary with the insurance provided by this policy. This policy includes at least the following coverages: a. Contractual or Assumed Liability, relating to contract(s) between the Named Insured and the Certificate Holder Named above. b. Owned, Hired and Non -Owned Automobiles. c. Contractors Protective Liability (When Insured engages Subcontractors). d. Products Liability or Completed Operations. e. Explosion and Underground Hazards (when applicable). f. Personal Injury Hazards. g. Broad Form Property Damage. h. Marine or Aviation (when applicable). Name of Agency or Broker: PERCOM INSURANCE CENTER P. O. Box 629 Address of Agency or Broker: Monterey Park, CA 91754 Telephone No. 213 -283 -5 6 l— Countersigned by: uthorized Insurance Company Representative Effective date of this endorsement: 4-24 -75 , 19 , Endorsement No. L ial ) AggBI AggPD re �C aal )t Policy Term Limits of Liability Coverage Policy No. Each Occurrence Aggregate comprehensive 3eneral 6C426768 10 -9 -74/75 (Minimum: $500,000) $500,000) (Minimum: $ 500,000 Protects $1,000,000 Products Liability $ 500,000 Contract SHOW C )MPLETE INFORIATION BELOW Policy No. Comprehensiv Gen. 1,000,000 BI 1,000,000. COMPREHENSIVE LIAB. 500,000 PD 500,000. Combined Single From-.AUTO 500/11000,000'. BI $ Protecti Limit Bodily Injury ��_ 100,000. PD $ Products or Property Damage To: $ $ Contract Each Occurrence This policy includes at least the following coverages: a. Contractual or Assumed Liability, relating to contract(s) between the Named Insured and the Certificate Holder Named above. b. Owned, Hired and Non -Owned Automobiles. c. Contractors Protective Liability (When Insured engages Subcontractors). d. Products Liability or Completed Operations. e. Explosion and Underground Hazards (when applicable). f. Personal Injury Hazards. g. Broad Form Property Damage. h. Marine or Aviation (when applicable). Name of Agency or Broker: PERCOM INSURANCE CENTER P. O. Box 629 Address of Agency or Broker: Monterey Park, CA 91754 Telephone No. 213 -283 -5 6 l— Countersigned by: uthorized Insurance Company Representative Effective date of this endorsement: 4-24 -75 , 19 , Endorsement No. L ial ) AggBI AggPD re �C aal )t i P.O. BOX 629 283 -5106 - 288 -6416 PERCOM INSURANCE CENTER CALLAHAN INSURANCE AGENCY, INC. 223 E.GAR V EY AVE. MONTEREY PARK, CA 91754 HM- P- 4IREV. 7/73) ..� --- -- -a0191-4 ----..__..------ .._..._- . Yrem um -25 PERMIT No. .314- tn.71 Q/ .8----_-...... ..PRINCIPAL-__.......Lewi� s Paving Inc. - _ LOCATION .... T.._..._....� -- - . ---•- EFFECTIVE DATE ----- _AzK4-- 24.,,_- 19 %5...--- - - - - -- -- - -_- DIST . CO. RT. P.M. ' BOND ]Highway Encroachment Permit] Know All Men by These Presents: WHEREAS, The hereinafter named principal has made or will make application to the DEPART - MENT OF TRANSPORTATION, of the State of California, for the issuance of a permit..__., in accord- ance with and subject to the provisions of Article 2, Chapter 3, Division 1 of the Streets and Highways Code, as amended; for construction of the following described improvements: Construct -curb, as ph alt paving, concrete drive approaches appurtenances _on Coast Highway --- between Newport_BOUlevard _and_RI- verAlde Avenue, ORA- 001 -19. 51/19.80, as shown on the attached plan-- _R- 52�$ -$,- signed by the City Engineer dated 10/17/74. ------ . ................ I—, .................................................. .-- ----.. - - - -- -- --------- ----- - - -; and WHEREAS, said applicant may apply for and said Department of Transportation, of the State of California, may grant a renewal of said permit, and WHEREAS, said Department of Transportation, acting by and through its duly authorized officers, has determined and required that said applicant shall file a bond to.the people of the State of Califor- nia conditioned for the proper compliance with the requirements of said legislative act and the regula- tions thereunder of said Department of Transportation, and precedent to the taking effect of such $Five Hundred and No /100 permit, in the penal sum of -- - ........ - -......-- --- --- Dollars ($ 500 - - 00 -- NOW, THEREFORE, The undersigned principal and i Covenant Mutual Insurance Company ............ •........ ............ _- �.�'-------' is ............. • Connecticut a corporation organized and existing under the 4aws of the State of.._---.-_._-:-.-_ ... .... ..... .. .................. - and authorized to transact business in the State of California, as surety, are held and firmly bound in the whole sum of ..Five Hundred and_qq/ ... ............. ................... . Dollars ($ ......_l, lawful money of the United States of America, unto the people of the State of California, hereinafter designated as the obligee herein, for the payment of which sum, well and truly to be made, we hereby bind ourselves, our heirs, executors, administrators, successors and assigns, jointly and severally, firmly by these presents. The condition of this obligation is such that if the said principal, his, their, or its heirs, execu- tors, administrators, successors, and assigns shall property comply with the requirements of said Act of the I Legislature of the State of California, hereinbefore referred to, and of the terms and conditions of said permit....., and any renewal thereof issued by said Department of Transportation, and shall indemnify and save harmless the above obligees, and each of them, from any and all claims, suits, action or actions . of every name, kind and description, brought for or on account of any damage or injury to the State highway; or any part thereof, or to any real or personal prop I erty, or to any person or persons whomsoever, occasioned by or arising out of any failure of the p I rincipal to comply with any of his or its obligations under any such permit or permits, and shall property safeguard said work and the State highway and all bridges and other structures thereon, and shall bear the entire expense of replacing the highway and every part thereof in as good condition as before, then this obligation to be void; otherwose to be in full force and effect. This bond is effective from the date hereof and shall cover any act or omission of the principal under the permit and renewals thereof. Unless otherwise stated herein, this bond may be canceled upon 30 days written notice received by the Department of Transportation of, the State of California from the surety, I providing the above bounden principal has not commenced performance of the work specified to be performed prior to said 30 days. 24 IN WUNEfJ ve 5 WHEREOF, We ha hereby set our hand and seats this Apr 7 day of 19 Lewis Paving, Inc. PRINCIPAL AND APPLICANT 1525 W. MacArthur Blvd., Costa Mesa -- - -------- BUSINESS ADDRESS By: I C/ Covenant Mutual Insurance Company ......... . .... ..... ................. . .. . ...... ... SURETY 260 S. Los Robles, Pasadena-II, Ca. D5, DI INESS AD OR ESS Bi if �xte AN By........................ . ................ ............... ......... . ........ State of California IM County of Los Angeles ss. On this 29 day of April 19L5, before me personally came Alfred F. Bane to me known, who being by me duly sworn, did depose and say: that he is Atforney(s) -in -Fact of Covenant Mutual Insurance Company, the Corporation described in and which executed the foregoing instrument; that he know(s) the seal of said Corporation; that the seal affixed to said instrument is such corporate seal; that it was so affixed by authority granted to him in accordance with the By -Laws of the said Corporation, and that he signed his name thereto bY111(d�,fe,llamther6kY.„ 1111„ 1,•,,.,u�,11,1,111111111 „It - 11111111111111111111111111111 - OFFICIAL SEAT ' Cynthia A. Carmichael NOTARY PUBLI C GAUiORN � = PRINCIPAL OFFL:E IN (Notary Public) fi LOS ANGELES COUNTY s My Commission Expires June 30, 1978 •HM- P -MREV. 7/73) A. ON ..._...._... YQ .f�9�4..__._.- _--._..._.._... -- ��rr Yremi'um - $25•. �----- ----- PERMIT No. - _�I -4_- _{..- 77.1_�6.�t. - -.__- Lewis Pavin Inc.- --- -•- -- - -_. -�- 1_.._... _o...QfJ PRINCIPAL ............ ....................... ....__ .... . .... LOCATION ...01 ..... ._....Lljrl].. M-1M e1Qe- 51/19_ EFFECTIVE DATE .__- ApYi1__24.t 1975_.._...... GIST CO. RT. P.M. BOND [Highway Encroachment Permit] Know All Men by These Presents: WHEREAS, The hereinafter named principal has made or will make application to the DEPART- MENT OF TRANSPORTATION, of the State of California, for the issuance of a permit._..., in accord- ance with and subject to the provisions of Article 2, Chapter 3, Division 1 of the Streets and Highways Code, as amended; for construction of the following described improvements: I Construct curb, asphalt ......... paving, concrete drive approaches and other . . ..... . ... .... __ _ _ __. _ ..... . . . appurtenances on Coast Highway between Newport Boulevard and Riverside - -- ---------------•----------- ----- ------ -•-- ---- -- -- -...... - - --- --- - -- - -- ...... -----•-- ---- ............................ ----- - °--- -- -- ----..._. ---------- Avenue, ORA- 001 - 19.51/19.80, as shown on the attached plan, R- 5248 -S, ................................ - ....................... ------•-- ------- --- ------ --- --- --- -• - - -- - - -- - - - - - -- - signed by the City Engineer dated 10/17/74. ........ - .................................. -- ... •------- ---..___ ---- -- ........................ ----• -- ----- ----- ---'•-•--'- -----------. ..-- '--•-......-••- --.......... .... - .... -- ................. ................ ----.................................................. - - r - - - -- _- - ..._; and WHEREAS, said applicant may apply for and said Department of Transportation, of the State of California, may grant a renewal of said permit, and WHEREAS, said Department of Transportation, acting by and through its duly authorized officers, has determined and required that said applicant shall file a bond to.the people of the State of Califor- nia conditioned. for the proper compliance with the requirements of said legislative act and the regula- tions thereunder of said De ent.of Transportation, and precedent to the taking effect of such 1ve Hundred and No /100 $00.00 ... permit, in the penal sum of .......... .' ..... ...... - ................ - .................. Dollars ($ - .................... ............. Covenant Mutual Insurance Company NOW, THEREFORE, The undersigned principal and _ ............................_..._.__ _...._........_..-- _-._._...... _ --- ---'-. ......_ .....................- ............_...........__... - ..:_ ..- ............ ................... ------- _------------'---- •. _ ------------------ ..-_.-------------- _-- ..._..--- ,.___�.__.____.__. , i ,_ Connecticut� a corporation organized and existing under the Maws of the State of .......... ----- ---- ------- ................ and authorized to transact business in the State of California, as surety, are held and firmly bound in the whole sum of Soo 00 Dollars ($ .......... * . ...... ............ ), lawful money of the United States of America, unto the people of the State of California, hereinafter designated as the obligee herein, for the payment of which sum, will and truly to be made, we hereby bind ourselves, our heirs, executors, administrators, successors and assigns, jointly and severally, firmly by these presents. The condition of this obligation is such that if the said principal; his, their, or its heirs, execu- tors, administrators, successors, and assigns shall property comply with the requirements of said Act of the Legislature of the State of California, hereinbefore referred to, and of the terms and conditions of said permit--.-, and any renewal thereof issued by said Department of Transportation, and shall indemnify and save harmless the above obligees, and each of them, from any and all claims, suits, action or actions of every name, kind and description, brought for or on account of any damage or injury to the State highway, or any part thereof, or to any real or personal property, or to any person or persons whomsoever, occasioned by or arising out of any failure of the principal to comply with any of his or its obligations under any such permit or permits, and shall properly safeguard said work and the State highway and all bridges and other structures thereon, and shall bear the entire expense of replacing the highway and every part thereof in as good condition as before, then this obligation to be void; other wosc to be in full force-and effect. This bond is effective from the date hereof and shall cover any act or omission of the principal. under the permit, and renewals thereof. Unless otherwise stated herein, this bond may be canceled upon 30 days written notice received by the Department of Transportation. of the .State of California. from the surety, providing the above bounden principal has not commenced performance of the work specified to be performed prior to said 30 days. IN WITNESS ve WHEREOF, We ha hereby set our hand and seals this 24 April 75 day of .......... . 19 Lewis Paving, Inc. Covenant Mutual Insurance Company ................. .......... ................ ....... ..... PRINCIPAL AND APPLICANT SURETY 1525 W. MacArthur Blvd.., Costa Mesa 260 S. Los Robles, Pasadena,—Ca., .......... ............. .......... .......... . BUSINESS DRESS BUSINESS ADDRESS By: L n— By .......................... . ...... ........... ........... ................... State of California County of Los Angeles ss. r On this 24 day of _Apri1 1925, before me personally came 1 Alfreed F. Bane to me known, who being by me duly sworn, did depose and say: that he is Afforney(s) -in -Fact of Covenant Mutual Insurance Company, the Corporation described in and which executed the foregoing instrument; that he know(s) the seal of said Corporation; that the seal affixed to said instrument is such corporate seal; that it was so affixed by authority granted to him in accordance with the By -Laws of the said Corporation, and that he signed his name the,,�ti)t>d,,ttx „10M.Aatha4. ,,,,,,,,i ,,,,,,,,,,,,,,, OFFICIAL SEAL E r Cynthia A. Carmichael NOTARY PUBLIC FI-E IRN'.A PRINCIPAL S AE OFFI_E T (Notary Public) - LOS ANGELES COUNTY My 0ommission Expires June 30, 1978 a • MM-P-JIMEV. 7/73) BOND NO. - ----- •6 Premium RERMITNO. _374-- ...... ........ PRINCIPAL. ...— ... .. .................. . .... LOCATION ... 01 ........... otA..-..00.t�n.-L9I-Sl./19..O'OEFFECTtvF, DATE 19.7.5 ... .................. DIST CO. RT, P.M. BOND [Highway Encroachment Permit] Know All Men by These Presents: WHEREAS, The hereinafter named principal has made or will make application to the DEPART- MIENT OF TRANSPORTATION, of the State of California, for the issuance of a permit...... in accord- ance with and subject to the provisions of Article 2, Chapter 3, Division I of the Streets and Highways Code, as amended; for construction of the following described improvements: dr_iv_e_..appraac1ies._ and, -ather-..., !ii.gned. -.by_.tbLeL,. Ci-,/.74 dated.. la/ L7./.74 - __--------- ............... _.- _ ...... ; and WHEREAS, said applicant may apply for and said Department of Transportation, of the State of California, may grant a renewal of said permit, and WHEREAS, said Department of Transportation, acting by and through its duly authorized officers, has determined and required that said applicant shall file a bond to the people of the State of Califor- nia conditioned for the proper compliance with the requirements of said legislative act and the regula- tions thereunder of said Department of Transportation, and precedent to the taking effect of such permit, in the penal sum of -...$Five...JiUndred..and.,Na/ID.0 Dollars Now, THEREFORE, The undersigned principal and ... ColDpany ........... ......................... ...... ........... .............. ...... ........... ............ ................ ......... .......... .................... .............................. ......................... ...... .............................. .. . . .................... .................. ................... ......................... ........................................... ............... ............... ................ ........... ....... ­­­­ ------ ........... ................... ......................... . .................... ...... . ........................... ............................ I .................................... ........................ ...... ........................ ................. ................................................. ......................... ......................... ------ -----------_----- . ....... J A a corporation organized and fng under the 4aws of the State of --- onnecticut __ ______............. _ and w authorized to transact business in the State of California, as surety, are held and firmly bound in the whole sum of .Five..Hundt ed.. and-- No, IlIIA---=--•------ •_----- _- --- -- _-- _- -���.• r .,... -R... Dollars ($ 5QQ. QQ - - -- _-- .__ -), lawful money of the United States of America, unto the people of the State of California, hereinafter designated as the obligee herein, for the payment of which sum, well and truly to be made, we hereby bind ourselves, our heirs, e9ecutors, administrators, successors and assigns, jointly and severally, firmly by these presents. The condition of this obligation is such that. if the said principal, his, their, or its heirs, execu- tors, administrators, successors, and assigns shall properly comply with the requirements of said Act of the Legislature of the State of California, hereinbefore referred to, and of the terms and conditions of said permit....., and any renewal thereof issued by said Department of Transportation, and shall indemnify and save harmless the above obligees, and each of them, from any and all claims, suits, action or actions of every name, kind and description, brought for or on account of any damage or injury to the State highway, or any part thereof, or to any teal or personal property, or to any person or persons whomsoever, occasioned by or arising out of any failure of the principal to comply with any of his or its obligations under any such permit or permits, and shall properly safeguard said work and the State highway and all bridges and other structures thereon, and shall bear the entire expense of replacing the highway and every part thereof in as good condition as before, then this obligation to be void; otherwose to be in full force and effect. This bond is effective from the date hereof and shall cover any act or omission of the principal under the permit and renewals thereof. Unless otherwise stated herein, this bond may be canceled upon 30 days written notice received by the Department of Transportation of the State of California from the surety, providing the above bounden principal has not commenced performance of the work specified to be performed prior to said 30 days. IN WITNESS WHEREOF, We have hereby set our hand and seals this ............. 24 ............................. . day of .... .Apxil ........... 19,15— Lewis - - Paving, Inc. ----__._--. - -- PRINCIPAL AND APPLICANT 1525- _W-. -- MacArthur__ Blvd. -,_- _Costa -_Mesa BUSINESS ADDRESS By /!? O��r.� By Covenant_. Mutual__ Insurance Company ...... ............. . ... SURETY -- Los .... Robles ....... Pasadena... Ca,. / BUSINESS ADDRESS -- ORNEY IN FACT � F. Bane, Attorney -In -Fact - - i r Covenant_. Mutual__ Insurance Company ...... ............. . ... SURETY -- Los .... Robles ....... Pasadena... Ca,. / BUSINESS ADDRESS -- ORNEY IN FACT � F. Bane, Attorney -In -Fact - State of California County of Los Angeles ss. On this 24 day of April 1975, before me personally came Alfred F. Bane to me known, who being by me duly sworn, did depose and say: that he is AHorney(s) -in -Fact of Covenant Mutual Insurance Company, the Corporation described in and which executed the foregoing instrument; that he know(s) the seal of said Corporation; that the seal affixed to said instrument is such corporate seal; that it was so affixed by authority granted to him in accordance with the By -Laws of the said Corporation, and that he signed his name .......................... _..a...._ _ OFFICIAL SEA Cynthia A. Carmichael a ..p NOTARY PUBLIC CALIF O RNA PRINCIPAL OFFICE I:+ LOS ANGELES COUNTY My 0ommission Expires June 30, 1978 imnnun, wunmm�nnn,,,, n, nnnnn „nnnnu,nnnn„nnnnninonunnwnnnnio i (rnrnan, 9 0 COVENANT MUTUAL INSURANCE COMPANY Hartford, Connecticut POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS: That COVENANT MUTUAL INSURANCE COMPANY, a corporation of the State of Connecticut, does hereby make, constitute and appoint Alfred F. Bane its true and lawful Attorney (s)-in-Fact, with full power and authority, for and on behalf of the Company as surety, to execute and deliver and affix the seal of the Company thereto, if a seal is required, bonds, undertakings, recog- nizances, consents of surety or other written obligations in the nature thereof, as follows: Any and all bonds, undertakings, recognizances, consents of surety or other written obligations in the nature thereof in an unlimited amount. and to bind COVENANTMUTUAL INSURANCE COMPANY thereby, and all of the acts of said Attorney (s) -in -Fact, pursuant to these presents, are hereby ratified and confirmed. This appointment is made under and by authority of the following provisions of section 12 of the by -laws of the Company, which are now in full force and effect: From time to time the board may impose such additional duties and confer such further authority upon any or all of the officers as it may in its discretion determine including, without limitation or characterization, authority to execute by facsimile signature or facsimile signatures, and deliver or cause or authorize any duly appointed agent to deliver in the name and behalf of the corporation any policy, contract, bond, undertaking, consent of surety, recognizance, general or special power of attorney, certification, attestation, or other instru- ment, all with or without the seal of the corporation, but if under seal to evidence such seal by physical im- pression or by facsimile or by any other appropriate method. This power of attorney is signed and sealed by facsimile under and by the authority of the following resolutions adopted by the Directors of COVENANT MUTUAL INSURANCE COMPANY at a meeting duly called and held on March 12, 1973: RESOLVED: Thatany bond, undertaking, recognizance, consent of surety or written obligation in the nature thereof shall be valid and binding upon the Company when signed by the President or any Senior Vice President or Vice President and duly attested and sealed, if a seal is required, by any Secretary or Assistant Secretary or when signed by the President or any Senior Vice President or Vice President and countersigned and sealed, if a seal is required, by a duly authorized attorney -in -fact or agent; and any such bond, undertaking, recognizance, consent of surety or written obligation in the nature thereof shall be valid and binding upon the Company when duly executed and sealed, if a seal is required, by one or more attorneys -in -fact or agents pursuant to and within the limits of the authority granted by his or their power or powers of attorney. FURTHER RESOLVED: That the signature of any officer authorized by the by -laws and the Company seal may be affixed by facsimile to any power of attorney or special power of attorney or certification of either given for the execution of any bond, undertaking, recognizance or other written obligation in the nature there- of; such signature and seal, when so used being hereby adopted by the Company as the original signature of such officer and the original seal of the Company, to be valid and binding upon the Company with the same force and effect as though manually affixed. IN WITNESS WHEREOF, COVENANT MUTUAL INSURANCE COMPANY has caused these presents to be signed by its proper officer and its corporate seal to be hereunto affixed this 22nd day of March, 1973. Attest: Assistant Secretary -STATE-61F CONNECTICUT i ss: COUNTY OF HARTFORD COVENANT MUTUAL INSURANCE COMPANY By( x%%��ra Vice Fresid t On this 22nd day of March in the year 1973 before me personally came Francis W. Palfrey, Jr., and James E. Witkins to me known, who being by me duly sworn, did depose and say; that they reside in the State of Connecticut; thatthey are respectively Vice President and Assistant Secretary of COVENANT MUTUAL INSURANCE COMPANY, the corporation described in and which executed the above instrument; that they know the seal of said corporation; that the seal affixed to said instrument is such corporate seal; that it was so affixed by authority of their office under. the by =taws of`said corporation, arid that they signed their names thereto by like authority. .i`t1E..... @�•.• �_.�/iLi.- r,✓1:�.- s.. -Cr� ??'�O tAA�: t•i Notary Public l w My commission expires March 31, 1978 I, Vera C. Spitko, Assistant Secretary of COVENANT MUTUAL INSURANCE COMPANY certify -that the foregoing power of attorney, the above - quoted provisions of Section 12 of the by -laws and the resolution—s of the Board of Directors of March 12, 1973 have not been abridged or revoked and are now in full force and effect. Signed and sealed at Hartford, Connecticut, this 24 day of April 1975 i Assistant Secre Y CITY OF NEWPORT BEACH - LICENSE DIVISION 3300 NEWPORT BLVD. BLDG. PERMIT # JOB ADDRESS: ni rynin Trail - Cnact Him w y Npianort Rlvd. - Riverside Ave. GENERAL CONTRACTOR OR OWNER: City. o' Ne,,,nort React, SWIMMING POOL CONTRACTOR: ADDRESS OF POOL OR GENERAL CONTRACTOR: 7595 w_MnrArthiir R. !i6 Costa Mesa, CA. 92626 To Owner /Builder or CONTRACTOR: i Please return to the Newport Beach License Division a complete list of all sub - contractors, services, or individuals working on this job site, other than lawful employees. This list should be received by License Division prior to your requesting any final inspections. SUB - CONTRACTOR TRADE OR SERVICE. ETC, ADDRESS OFFICE USE ONLY Acoustics treatment Air Conditioning Asphalt pavinjx Building supply Deliv. Co. Cabinets Carpentry finish Carpentry rough Carpeting Chimney Construction clean u Concrete gutter and curbs r Concrete mixing Co. Concrete wal s 1.C. Cement 11.52 Wakefield Ave. AnnhPim, QA_ Concrete foundation Doors fire Doors (garage) Doors (sliding) Doors (plaster Board Electrical contractor Excavating Fencing Floors hardwood Floors linoleum or the Glazing Grading bldg. site Heatinjx Insulation Landscaping Lathing Marble Market fixtures Masonry i TRADE • SUB - CONTRACTOR OR SERVICE. ETC. • ADDRESS OFFICE USE ONLV Millwork Painting Paperhanging Parking lot sealcoatin Parking lot strinDina Plastering Plumbing Refrigeration Roofing cover Sewer contractor Sheet metal Shower pans Signs Sink and table tops Sprinklers fire Sprinklers lawn Steel misc. ornamental iron Steel reinforcing Steel structure Streets and drives Streetlights Terrazzo Tile ceramics etc. Toilet partitions Weatherstrip Welding Window cleaning Other Other Other Other Thank you for your cooperation. We realize not all of the above categories apply to every job. The list has been compiled to assist you in completing this form. It will be kept on file for the convenience of the OWNER, BUILDER AND CITY STAFF. i2) • • CITY CLERK i CONTRACT NO. 1695 CITY OF NEWPORT BEACH CONTRACT DOCUMENTS FOR BICYCLE TRAIL COAST HIGHWAY FROM NEWPORT BOULEVARD TO RIVERSIDE AVENUE Approved by the City Council this 10 day of March 1975. Laura Lagios, City Clerk SUBMITTED BY: LEWIS PAVING, INC. Contractor 1525 W. MacArthur Blvd. S. #6 Ad ress Costa Mesa, CA 92626 City Zip Code 714 557 -8051 Phone _$20.200.00 Tota Bid Price • PR1of3 CITY OF NEWPORT BEACH PUBLIC WORKS DEPARTMENT BICYCLE TRAIL. CHI $ F NEWPORT BOULEVARD T RIVERSIDE AVENUE CONTRACT NO. 1695 PROPOSAL To the Honorable City Council City of Newport Beach 3300 West Newport Boulevard Newport Beach, California 92660 Gentlemen: The undersigned declares that he has carefully examined the location of the work, has read the Notice Inviting Bids, has examined the Plans (Drawing No. R- 5248 -S) and hereby proposes to furnish all labor, materials, equipment, trnasportation and services to do all the work required to complete Contract No. 1695 in accordance with the Plans and Specifications, and will take in full payment therefor the following unit prices for the work, complete in place, to wit: ITEM NO. QUANTITY AND UNIT ITEM DESCRIPTION UNIT PRICE WRITTEN IN WORDS UNIT TOTAL PRICE PRICE 1. 4100 Construct 4" P.C.C. sidewalk per Square Feet CNB Dwg. - Std. -110 -L @ One Dollars and No Cents $ 1.00 $ 4,100.00 Per Square Foot 2. 3000 Construct Type III -C3 -AR -4000 Square Feet asphaltic concrete 3" thick over weed killer and compacted subgrade including necessary fill @ No Dollars and Eighty Cents $ 80 $ 2.400.00 Per Square Foot 3. 775 Construct P.C.C. Curb per detail Lineal Feet on plan • . . PR2of3 ITEM QUANTITY ITEM DESCRIPTION UNIT TOTAL NO. AND UNIT UNIT PRICE WRITTEN IN WORDS PRICE PRICE 4. 4550 Remove existing concrete drives Square Feet and asphalt pavement @ No Dollars and Thirt Cents $ .30 $ 1,365.00 Per Square Foot 5. 5450 Construct 6" P.C.C. commercial Square Feet driveway approach Type I per CNB Dwg. - Std. -111 -L as modified by plan @ One Dollars and Cents $ 1.50 $ 8,175.00 Per Square Foot 6. Lump Sum Relocate sprinkler system including necessary additional materials @ ThrpA Hundred Fifty Dollars and Cents $ ssa nn $ 14511 o_ Lump Sum 7. 1 Each Modify curb inlet per detail on plan @ Seven Hundred Fifty Dollars and Cents Per Each $ 750.00 $ 750.00 8. 2 Each Adjust manholes to grade @ nnp Nundrp Fifty Dollars and Cents $ ►Sn �n $ �nn_nn Per ach 9. 3 Each Adjust valve boxes to grade @ Eighty Dollars and No Cents $ 80.00 $ 240.00 Per Each TOTAL PRICE WRITTEN IN WORDS: Twenty Thousand Two Hundred Dollars and No Cents 3/175 S /C. Date Authoi CONTRACTOR'S LICENSE NO. r. -la 965562 $ 20,200.00 - ce President: NUMBER 714 -557 -8051 CONTRACTOR'S ADDRESS 1525 W Mar-Arthur Blvd Suite #6 ns-a Mesa, CA 92626 PR3of3 I ITEM QUANTITY ITEM DESCRIPTION UNIT TOTAL NO. AND UNIT UNIT PRICE WRITTEN IN WORDS PRICE PRICE 10 Lump Sum Extend roof drains including drain boxes and 6" pipe @ Nine Hundred Seventy Dollars and No Cents $ 970.00 $ 970.00 Lump Sum TOTAL PRICE WRITTEN IN WORDS: Twenty Thousand Two Hundred Dollars and No Cents 3/175 S /C. Date Authoi CONTRACTOR'S LICENSE NO. r. -la 965562 $ 20,200.00 - ce President: NUMBER 714 -557 -8051 CONTRACTOR'S ADDRESS 1525 W Mar-Arthur Blvd Suite #6 ns-a Mesa, CA 92626 0 - J f 0 h u Page 1 CITY OF NEWPORT BEACH, CALIFORNIA NOTICE INVITING BIDS SEALED BIDS will be received at the office of the City Clerk, City Hall, Newport Beach, California, until 2:00 P.M. AXNX on the 31st day of March 19 75, at which time they will be opened and read, for performing work as follows: BICYCLE TRAIL - COAST HIGHWAY FROM NEWPORT BOULEVARD TO RIVERSIDE AVENUE CONTRACT NO. 1695 Bids must be submitted on the proposal form attached with the contract documents furnished by the Public Works Department. The additional copy of the proposal form is to be retained by the bidder for his records. Each bid must be accompanied by cash, certified check or Bidder's Bond, made payable to the City of Newport Beach, for an amount equal to at least 10 percent of the amount bid. The title of the project and the words "SEALED BID" shall be clearly marked on the outside of the envelope containing the bid. The contract documents that must be completed, executed, and returned in the sealed bid are: A. B. C. D. E. F. Proposal Designation of Subcontractors Bidder's Bond Non - collusion Affidavit Statement of Financial Responsibility Technical Ability and Experience References These documents shall be affixed with the signature and titles of the persons signing on behalf of the bidder. For corporations, the signatures of the President or Vice President and Secretary or Assistant Secretary are required an t� he _C_arorporraattee Seal shall be affixed to all documents requiring signatures. In the case of a P tnership, the signature of at least one general partner is required. No bids will be accepted from a contractor who has not been licensed in accordance with the provisions of Chapter 9, Division III of the Business and Professions' Code. The contractor shall state his license number and classification in the proposal. One set of plans and contract documents, including special provisions, may be obtained at the Public Works Department, City Hall, Newport Beach, California, at no cost to licensed contractors. It is requested that the plans and contract documents be returned within 2 weeks after the bid opening. (cont.) Page la The City has adopted the Standard Specifications for Public Works Construction (1973 Edition) as prepared by the southern California Chapters of e American- Public Works Association and the Associated General Contractors of America. Copies may be obtained from Building News, Inc., 3055 Overland Avenue, Los Angeles, California 90034, (213) 870 -9871. The City has adopted Standard Special Provisions and Standard Drawings. Copies of these are available at the Public Works Department at a cost of $5.00 per set. A standard "Certificate of Insurance for Contract Work for City" form has been adopted by the City. This form is the only certificate of insurance acceptable to.the City. The successful low bidder will be required to complete this form upon award of the contract. For any required bonds, the company issuing Bid Bonds, Labor and Material Bonds, and Faithful Performance Bonds must be an insurance company or surety company licensed by the State of California. The companies must also have a current General Policy Holders Rating of A or better; and a Financial Rating of at least AAA as per the latest edition of Best's Key Rating Guide (Property - Liability). In accordance with the provisions of Article 2, Chapter 1, Part 7 of the California Labor Code (Sections 1770 et seq.), the City Council of the City of Newport Beach has ascertained the general prevailing rate of per diem wages in the locality in which the work is to be performed for each craft, classification, or type of workman or mechanic needed to execute the contract and has set forth these items in Resolu- tion No. 8090 adopted September 10, 1973. A copy of said resolution is available in the office of the City Clerk. All parties to the contract shall be governed by all provisions of the California Labor Code relating to prevailing wage rates (Sections 1770 -1781 inclusive). The City reserves the right to reject any or all bids and to waive any informality in such bids. Revised 12 -10 -73 0 0 Page 2 All bids are to be computed on the basis of the given estimated quantities of work, as indicated in this Proposal, times the unit price as submitted by the bidder. In case of a discrepancy between words and figures, the words shall prevail. In case of an error in the extension of a unit price, the corrected extension shall be calculated and the bids will be computed as indicated above and compared on the basis of the corrected totals. The estimated quantities of work indicated in this Proposal are approximate only, being given solely as a basis for comparison of bids. The undersigned has checked carefully all of the above figures and understands that the City will not be responsible for any errors or omissions on the part of the under- signed in making up this bid. The undersigned agrees that in case of default in executing the required contract with necessary bonds within ten (10) days, not including Saturday, Sunday and Federal Holidays, after having received notice that the contract is ready for signature, the proceeds of check or bond accompanying this bid shall become the property of the City of Newport Beach. Licensed in accordance with the Statutes of the State of California providing for the registration of Contractors, License No. 265562 Classification C -12 Accompanying this proposal i , certltled cheCK, cashier's in an amount not less than 10 percent of the total bid price. The undersigned is aware of the provisions of Section 3700 of the Labor Code which require every employer to be insured against liability for workmen's compensation or to undertake self- insurance in accordance with the provisions of that code, and agrees,to comply with such provisions before commencing the performance of the work of this iorftract. 714- 557 -8051 Pone Nu er Bi _'f�SEAti March 31, 1975 Rj, ham twig, Vic- President Date uA thori zed 5111 gn�atture Treasurer AuthoVzed signature Corporation Type of Organization (Individual, Corporation, or Co- Partnership) List below names of President, Secretary, Treasurer and Manager if a corporation, and names of all co- partners if a co- partnership: Ray G. Lewis, President C. Richard Lewis, Treas. & Manager Louise L. Lewis, Secretary i l.,� 0 DESIGNATION OF SUBCONTRACTORS 0 Page 3 The undersigned certifies that he has used the sub -bids of the following listed contractors in making up his bid and that the subcontractors listed will be used for the work for which they bid, subject to the approval of the City Engineer, and in accordance with the applicable provisions of the specifications. No change may be made in these subcontractors except upon the prior approval of the Engineer. Item of Work Subcontractor Address 1. Extruded Curb Perma Curb P.O. Box 531, Orange, CA 92668 2. Sidewalk & Catch Basin R. C. Cement 1152 Wakefield Ave., Anaheim, CA 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. Bidder's Authorized ignature rnrpnratin type of Organization (Individual, Co- partnership or Corp.) 1525 W. MacArthur Blvd., S. #6 Costa Mesa. �A_ MISS � ss FOROIGINAL SEE CITY CLERK'S FILE Go Page 4 BIDDER'S BOND TO ACCOMPANY PROPOSAL KNOW ALL MEN BY THESE PRESENTS, That we, LEWIS PAVING, INC. , as Principal, and COVENANT MUTUAL INSURANCE COMPANY as Surety, are held and firmly bound unto the City of Newport Beach, California, in the sum of 10% of the total amount of the Bid in - -- Dollars ($ 10% ), lawful money of the United States for the payment of which sum well and truly to be made, we bind ourselves, jointly and severally, firmly by these presents. THE CONDITION OF THE FOREGOING OBLIGATION IS SUCH, That if the proposal of the above bounden principal for the construction of (C -1695) Newport Boulevard at Riverside Avenue (Bike Trail) in accordance with the attached proposal. in the City of Newport Beach, is accepted by the City Council of said City, and if the above bounden principal shall duly enter into and execute a contract for such construc- tion and shall execute and deliver the two (2) bonds described in the "Notice Inviting Bids" within ten (10) days (not including Saturday, Sunday and Federal Holidays) from the date of the mailing of a notice to the above bounden principal by and from said City of Newport Beach that said contract is ready for execution, then this obligation shall become null and void; otherwise it be and remain in full force and effect, and the amount specified herein shall be forfeited to the said City. In the event that any principal above named executed this bond as an individual, it is agreed that the death of any such principal shall not exonerate the surety from its obligations under this bond. IN WITNESS WHEREOF, we hereunto set our hands and seals this -41,+ day of March 19 75 Corporate Seal (If Corporation) LEWIS PAVING, INC. Principe S C. Richard 6ewis. Vice President _(Fttach aciccowledgement of _ a�tornft`— n -Fact) Cam' �l 11-x; 3/31/75 Cynthia A. Carmichael. Notary Public rnyFNANT MIITiw TNsnRANCF coMPANY Commission Expires June 30. 1978 Surety BY $/Alfred F Rana Title Attorney -in -Fact 0 0 Page 5 NON- COLLUSION AFFIDAVIT The bidders, by its officers and agents or representatives present at the time of filing this bid, being duly sworn on their oaths say, that neither they nor any of them, have in any way, directly or indirectly, entered into any arrangement or agree- ment with any other bidder, or with any public officer of such CITY OF NEWPORT BEACH whereby such affiant or affiants or either of them, has paid or is to pay to such bidder or public officer any sum of money, or has given or is to give to such other bidder or public officer anything of value whatever, or such affiant or affiants or either of them has not directly or indirectly, entered into any arrangement or agree- ment with any other bidder or bidders, which tends to or does lessen or destroy free competition in the letting of the contract sought for by the attached bids; that no bid has been accepted from any subcontractor or materialman through any bid depository, the Bylaws, Rules or Regulations of which prohibit or prevent the contractor from considering any bid from any subcontractor or materialman which is not processed through said bid depository, or which prevent any subcontractor or materialman from bidding to any contractor who does not use the facilities of or accept bids from or through such bid depository; that no inducement or any form or character other than that which appears upon the face of the bid Will be suggested, offered, paid, or delivered to any person whomsoever to influence the acceptance of the said bid or awarding of the contract, nor has this bidder any agreement or understanding of any kind whatsoever, with any person whomsoever to pay, deliver to, or share with any other person in any way or manner, any of the proceeds of the contracts sought by this bid. LEWIS PAVING, INC. 1525 MacArthur Blvd., Suite 6 Costa Mesa, CA 92626 S/. Richard Lewis, Vice Pr ident Subscribed and sworn to before me L`Zol� add�x g2 this 31st day of March , 19 75 My commission expires: May 19- 1978 S/Bon ie L. Rggark Notary Public FOYWIGINAL SEE CITY CLERK'S FILE �Y Page 6 STATEMENT OF FINANCIAL RESPONSIBILITY The undersigned submits herewith a statement of his financial responsibility. On file with City Clerk. S/C Richard Lewis Vice President Signed TECHNICAL ABILITY AND EXPERIENCE REFERENCES Page 7 The undersigned submits herewith a statement of the work of similar character to that proposed herein which he has performed and successfully completed. Year Completed For Whom Performed (Detail) Person to Contact Telephone No. 1973 Nelson & Belding Cont Dennis Frost 913 - 391 -6949 — 1974 City of Cerritos Mr. Adams 913 -RF,n -0311 1974 City of San Clemente Eng Department 1- a99 -rini S /C. Richard Lewis Vice President lgne i __ L LABOR AND MATERIAL BOND KNOW ALL MEN BY THESE PRESENTS, That BOND No. 001913 • Page 8 WHEREAS, the City Council of the City of Newport Beach, State of California by motion adopted April 14, 1975 has awarded to LEWIS PAVING, INC. hereinafter designated as the "Principal ", a contract for Bicycle Trail - Coast Hi4way.from Newport Boulevard to Riverside Avenue - Contract No. 1695 in the City of Newport Beach, in strict conformity with the Drawings and Specifications and other contract documents on file in the office of the City Clerk. WHEREAS, said Principal has executed or is about to execute said contract and the terms thereof require the furnishing of a bond.with said contract, providing that if said Principal or any of his or its subcontractors, shall fail to pay for any materials, provisions, provender, or other supplies or teams used in, upon,.for,.or about the per- formance of the work agreed to be done, or for any work or labor done thereon of any kind, the Surety on this bond will pay the same to the extent hereinafter set forth: NOW, THEREFORE, We LEWIS PAVING, INC, as Principal, hereinafter designated as the Contractor and .. .. ..... ..... 'COVENANT MUTUAL INSURANCE COMPANY as Surety, are held firmly bound. Unto the City of Newport Beach, in the sum of TcN TtlnuaeNn ()NF H iNna n AND ND/100.. _________..---- Dollars ($ 10.100.00 said sum being one -half of the estimated amount payable by the City of Newport Beach under the terms of the contract, for which payment well and truly to be made we bind ourselves, our heirs, executors.and administrators, successors or assigns, jointly and severally, firmly by these presents. THE CONDITION OF THIS OBLIGATION IS SUCH, that if the person or his subcontractors,' fail to pay for any materials, provisions, provender, or other supplies or teams, used in, upon, for, or about the performance of the work contracted to be done, or for any other work or labor thereon of any kind or for amounts due.unde'r the Unemployment Insurance Code with respect to such work or labor, that the Surety or Sureties will pay for the same, in an amount not exceeding the sum specified in the bond, and also, in case suit is brought upon the bond, a reasonable attorney's fee,; to be fixed by the Court as required by the Provisions of Section 4204 of the Government Code of the State of California. Page 9 (Labor and Material Bond - Continued) This bond shall inure to the benefit of any and all persons, companies, and corporation entitled to file claims under Section 1192.1 of the Code of Civil Procedure so as to give a right of action to them or their assigns in any suit brought upon this bond, as required by the Provisions of Section 4205 of the Government Code of the State of California. And the said Surety, for value extension of time, alterations to be performed thereunder or affect its obligations on this extension of time, alterations work or to the specifications. received, hereby stipulates and agrees that no change, or additions to the terms of the contract or to the work the specifications accompanying the same shall in any wise bond, and it does hereby waive botice of any such change, or additions to the terms of the contractor or to the In the event that any principal above named executed this bond as an individual, it is agreed that the death of any such principal shall not exonerate the surety from its obligations under this bond. IN WITNESS WHEREOF, this instrument has been duly executed by the Principal and Surety above named, on the 24 day of APRIL 19 75 _ LEWIS PAVING, INC. _- -• -:� ontractor COVEN T T INSURANCE MPA-Wi (Seal. -_ B (Seal) - i i ALFRED F. BANE,ATTORNEV- IN- FAGT.. (Seal) This bond was approved by the City Council of the City of Newport Beach by motion on Date Attest: City Clerk 0 ! r ^ r State of California County of Los Angeles ss. On this 24 day of APR I t , 19 75 before me personally came to me known, who being by me duly sworn, did depose and say: that he is Attorney(s) -in -Fact of Covenant Mutual Insurance Company, the Corporation described in and which executed the foregoing instrument; that he know(s) the seal of said Corporation; that the seal affixed to said instrument is such corporate seal; that it was so affixed by authority granted to him in accordance with the By-Laws of the said Corporation, and that he signed his name theretp by ,(Ikg authority sao (Notary Public) LU3 ANGELES C!)UN`y - My CDMMIS510n Expires June 30, Il>)8 = BOND No. 001913 • loMIuM- $152.00 Page 10 PERFORMANCE BOND KNOW ALL MEN BY THESE PRESENTS, That WHEREAS, the City Council of the City of Newport Beach, State of California, by motion adopted April 14, 1975 has awarded to LEWIS PAVING, INC. hereinafter designated as the "Principal ", a contract for Bicycle Trail - Coast Highway from Newport Boulevard to Riverside Avenue - Contract No. 1695 in the City of Newport Beach, in strict conformity with the drawings and specifications and other contract documents now on file in the office of the City Clerk of the City of Newport Beach. WHEREAS, said Principal has executed or is about to execute said contract and the terms whereof require the furnishing of a bond for the faithful performance of said contract; NOW, THEREFORE, We, LEwls PAVING$ INC. as Principal, hereinafter designated as the "Contractor ", and COVENANT MUTUAL INSURANCE COMPANY As Surety, are held and firmly bound unto the City of Newport Beach, in the sum of TWENTY THOUSAND Two HUNDRED AND NO %100--- "- -- - --- Dollars ($ 20,200.00 , said sum being equal to 100% of the estimated amount of the contract, to be paid to the said City or its certain attorney, its successors, and assigns; for which payment well and truly to be made, we bind ourselves, our heirs, executors and administrators, successors or assigns, jointly and severally, firmly by these presents. THE CONDITION OF THIS OBLIGATION IS SUCH, that if the above bounden Principal,.his or its heirs, executors, administrators, successors, or assigns, shall in all things stand to and abide by, and well and truly keep and perform the covenants, conditions, and agreements in the said contract and any alteration thereof made as therein provided on his or their part, to be kept and performed at the time and in the manner therein specified, and in all respects according to their true intent and meaning, and shall indemnify and save harmless the City of Newport Beach, its officers and agents, as therein stipulated, then this obligation shall become null and void; otherwise it shall remain in full force and virtue. Page 11 (Performance Bond - Continued) And said Surety, for value received, hereby stipulates and agrees that no change, extension of time, alteration or addition to the terms of the contract or to the work to be performed thereunder or to the specifications accompanying the same shall in any wise affect its obligations on this bond, and it does hereby waive notice of any change,.extension of time, alteration or addition to the terms of the contract or to the work or to the specifications. In the event that any principal above named executed this bond as an individual, it is agreed that the death of any such principal shall not exonerate the surety from its obligations under this bond. IN WITNESS WHEREOF, this instrument has been duly executed by the Principal and Surety above named, on the 24 day of APRIL 0 19_�.M. LEWIS PAVING INC. •r _ Contractor = NT U INSURANCE COMPANY .'(Seal) g — . (Seal )- ALFRED F. BANE ATTORNEY -IN -FACT- (Seal) uFe ty Approved as to 7 0 0 0 0 �i 0 0 State of California County of Los Angeles I ss. I On this N day of APR 1 L 19-15, before me personally came ALFRE7 F. BANE to me known, who being by me duly sworn, did depose and say: that he is Attorney (s) of Covenant Mutual Insurance Company, the Corporation described in and which executed the foregoing instrument; that he know(s) the seal of said Corporation; that the seal affixed to said instrument is such corporate seal; that if was so affixed by authority granted to him in accordance with the By -Laws of the said Corporation, and that he signed his name thereto by like authority. ni :nn n nrnL n qun (Notary Public) LOS ANGELES COUNTY My Commission Exo,res June 3Q 197 u.. aeon, n..• n........ n.. mi„ oiinino, pmomiio.„ ,,,,onw „ *n,:.„o „w,e,.nnoa` Page 12 CONTRACT THIS AGREEMENT, made and entered into this av�-A, day of t4,ze 19 77_5� by and between the CITY OF NEWPORT BEACH, California, hereinafter designated as the City, party of the first part, and LEWIS PAUIN6. INC: hereinafter designated as the Contractor, party of the second part. WITNESSETH: That the parties hereto do mutually agree as follows: 1. For and in consideration of the payments and agreements hereinafter mentioned to be made and performed by the City, the Contractor agrees with the City to furnish all materials and labor for the construction of 17FMrJa75Wr47a . ., and to perform and complete in a good and workmanlike manner all the work pertaining thereto shown on the Plans and Specifications therefor; to.furnish at his own proper cost and expense all tools, equipment, labor, and materials.necessary therefor, (Except such materials, if any, as in the said Specifications are stipulated to be furnished by the City), and to do everything required by this Agreement and the said Plans and Specifications. 2. For furnishing all said materials and labor, tools and equipment, and doing all the work contemplated and embraced in this Agreement, also for all loss and damage arising out of the nature of the work aforesaid, or from the action of the elements, or from any unforeseen difficulties which may arise or be encountered in the prosecu- tion of the work until its acceptance by the City, and for all risks of every description connected with the work; also, for all expenses incurred by or in consequence of the suspension or discontinuance of work, except such as in said Specifications are expressly stipulated tube borne by the City; and for well and faithfully completing the work and the whole thereof, in the manner shown and described in the said Plans and Specifications, the City will pay and the Contractor shall receive in full compensation therefore the lump sum price, or if the bid is on the unit price basis, the total price for the several items furnished pursuant to the Specifications, named in the bidding sheet of the Proposal, as the case may be. 3. The City hereby promises and agrees with the said Contractor to employ, and does hereby employ the said Contractor to provide the materials and to do the work . according to the terms and conditions herein contained and referred to for the price aforesaid, and hereby contracts to pay the same at the time, in the manner, and upon the conditions set forth in the Specifications; and the said parties for themselves, their heirs, executors, administrators, successors and assigns, do hereby agree to the full performance of the covenants herein contained. 4. The Notice to Bidders, Instructions to Bidders, Contractor's Proposal, and the Plans and Specifications, and all amendments thereof, when approved by the parties hereto, or when required by the City in accordance with the provisions of the Plans and Specifications, are hereby incorporated in and made part of this Agreement. s:.:a:.. ti _...a. . -..' .....,,,�....+, � .4.�.nv"43+.•:r.✓:' Ears= +s`-'.r..4 ' ie -x<.. °.:-t ".:'S" n`�. �'E`s.... ..7r.. — �--.'.°_` --� »_=.'�-'rw =+'� �. -?J:5 Page 13 I 5. Pursuant to the Labor Code of the State of California, the City Council has ascertained the general prevailing rates of per diem wages for each craft or type of workman needed to execute the contract and a schedule containing such information is included in the Notice Inviting Bids and is incorporated.by reference herein. 6. The Contractor shall assume the defense of and indemnify and save harmless the City, the Director of Public Works, and their officers and employees, from all claims, loss, damage, injury, and liability of every kind, nature, and description, directly or indirectly arising from the performance of the contract or work, regardless of responsi- bility for negligence; and from any and all claims, loss, damage, injury, and liability, howsoever the same may be caused, resulting directly or indirectly from the nature of the work covered by the contract, regardless of responsibility for negligence. IN WITNESS WHEREOF, the Parties hereto have caused this contract to be executed the day and year first above written..,,._ APP CITY 0 E CH, CALMRNIA By: Mayo I LEWIS PAVING, INC, �= 1525 MAC ARTHUR BLVD. SUrTE� COSTA MESA, CA. 92626 ^ =, ontractor (SEAL) By. T Title By: i tl e FORM HM -P -202 IREV. J ""13) • To L STATE OF CALIFORNIA DEPARTMENT OF TRANSPORTATION • 1. d':; ORA -001- 19.51/ No._774 -E- 777868 ENCROACHMENT PERMIT City of Newport Beach L03- _Angeles - - - -- California Public Works Dept. 3300 W. Newport Blvd. December 16 74 Newport Beach, CA 92660 ----------------- - - - - -- ---------- -19 - -- _ Permittee In compliance with your request of ---------- August 6--------------------------- 19 --- 714_and subfect to all the terms, conditions and restrictions written below or printed as general or special provisions on any part of this form and /or attached hereto. PERMISSION is HEREBY GRANTED TO construct curb, asphalt paving, concrete drive approaches and other appurtenances on Coast Highway between Newport Boulevard and Riverside Avenue, ORA- 001 - 19.51/19.80, as shown on the attached plan, R- 5248 -S, signed by the City Engineer dated 10/17/74. All work within State right of way shall be State Standard Specifications January 1973. Permittee shall arrange for a pre - construction meeting at the job site with the State Representative and all other interested persons to discuss general work requirements. The sprinkler system in the Interchange Area shall be relocated by the permittee at no expense to the State. No work shall be performed between December 1, 1974 and January 2, 1975, Two eleven foot lanes shall be maintained for public traffic at all times on southbound Pacific Coast Highway. (Continued) This permit is to be strictly construed and no work other than that specifically mentioned above is authorized hereby. This permit shall be void unless the work herein contemplated shall have been completed before- March 16, ---------- 19_75. AS.mh DEPARTMENT OF TRANSPORTATION cc ORA LBCH HTBCH HUSEBY ROBERTS ---- --------- - - -- -- -- - -- - ---- ---- - - - - -- - -- --------------- - ALEXANDER -Sign Shop ' o D +.ecior .canton By--- - - ----- ------ � - - - --- — — A. SUMPTER. ASSIST. ru Enganeer 0 City of Newport Beach -2- 0 774 -E- 777868 The Permittee's contractor shall furnish the State with a signed application and a $530$M bond on the State P -4 Bond Form to be effective for one year to cover the work within the State Highway right of way. The Contractor will be issued a Rider authorizing him to do this work and will be required to reimburse the State for all inspection costs incurred for the inspection of the work performed in the State Highway Right of Way. Special attention is directed to General Provisions 2, 3, 5 and 6 on this form. All work shall be performed within the hours specified by the State Inspector. This permit shall be kept at the site of the work and must be shown to any representative of the Grantor or law enforcement officer on demand. The attached ROADSIDE IMPROVEMENTS, DRIVEWAYS and SIGNAL sheets are part of this permit. 0 0 GENERAL PROVISIONS 1. Definition. This permit is issued under Chapter 3 of Division 1 of the Streets and Highways Code. The term encroachment is used in this permit as defined in the said Chapter 3 of said code. Except as otherwise provided for public agencies and franchise holders, this permit is revocable on five days notice. 2. Acceptance of Provisions. It is understood and agreed by the Permittee that the doing of any work under this permit shall constitute an acceptance of the provisions. 3. No Precedent Established, This permit is granted with the understanding that this action is not to be considered as establishing any precedent on the question of the expediency of permitting any certain kind of encroachment to be erected within right of way of State highways. 4. Notice Prior to Starting Work, Before starting work the Permittee shall notify the District Director of Tmns- portation or other designated employee of the district in which the work is to be done. Such notice shall be given at least three days in advance of the date work is to begin. Unless otherwise specified, all work shall be performed on weekday and during normal working hours of the Grantor's inspector. 5. Keep Permit on the Work. This permit shall be kept at the site of the work and must be shown to any repre- sentative of the Grantor or any law enforcement officer on demand. 6. Permits from Other Agencies. The party or parties to whom this permit'is issued shall, whenever the same is required by law, secure the written order or consent to any work hereunder.from the Public Utilities Commission of the State of California,'or any other public board having jurisdiction, and this permit shall be suspended in operation unless and until such order or consent is obtained. 7. Protection of Traffic. Adequate provision shall be made for the protection of the traveling public. Barricades shall be placed with amber lights at night, also flagmen employed, all as may be required by the grantor for the particular work in progress, 8. Minimum Interference With Traffic. All work shall be planned and carried out so that there will be the least possible inconvenience to the traveling public except for the specific work permitted. 9. Storage of Material. No material shall be stored within eight (8) feet from the edge of pavement or traveled way or within the shoulder line where the shoulders are wider than eight feet. No supplies or equipment shall be stored on the highway until permittee is ready to start work. 10. Clean Up Right of Way. Upon completion of the work, all brush, timber, scraps and material shall be entirely removed and the right of way left in as presentable condition as before work started. 11. Standards of Construction. All work shall conform to recognized standards of construction. 12. Supervision of Grantor. All the work shall be done subject to the supervision of, and to the satisfaction of, the - .Grantor. I3, Future Moving of Installation. It is understood by the Permittee that whenever construction, reconstruction or maintenance work on the highway may require, the installation provided for herein shall, upon request of the Grantor, be removed or revised at the sole expense of the Permittee within five days of such notice. 14. Expense of Inspection. On work which requires the presence of an employee of the Grantor as inspector, the salary, traveling expense and other incidental expense of such inspection during the work shalt be paid by the Permittee upon presentation of a bill therefor. 15. Liability for Damages. The Permittee is responsible for all liability for personal injury or property damage which may arise out of work herein permitted, or which may arise out of failure on the Permittee's part to perform his obligations under the permit in respect to maintenance. In the event any claim of such liability is made against the State of California, or any department, officer, or employee thereof, Permittee shall defend, indemnify and hold them and each of them harmless from such.claim. This permit shall not be effective for any-purpose unless and until the above -named Permittee files with the Grantor, a surety bond in the form and amount required by said Grantor, unless specifically exempted on the face hereof. The requirement that a bond be-filed does not apply in the event the Permittee is a governmental board which derives its revenue by taxation. 16. Making Repairs. If the Grantor shall so elect, repairs shall be made by employees of the Granter and the expenses thereof shall be borne by the. Permittee. All payments to laborers, inspectors, etc., employed . by said Grantor for or on account of the work herein contemplated, shall be made by said Permittee forthwith on receipt of written orders, payrolls or vouchers approver] by Grantor. Or the Grantor may elect to require a deposit before starting repairs, in an amount sufficient to cover the estimated cost thereof. The Grantor will give reasonable notice of -its election to make such repairs. If the Grantor does not so elect, the Permittee shall make such repairs promptly. In every case the Permittee shall be responsible for restoring any portion of the highway which has been excavated or otherwise disturbed to its former condition as nearly as maybe possible except where the Grantor elects to make repairs as above provided in this paragraph and except where provision to the contrary is made in the typewritten portion of the permit. Existing improvements shall be protected or relocated as required by work authorized by this permit. If .existing improvements are damaged or their operation impaired by this work, they shall be replaced or restored to the satisfaction of the Grantor. .. - 17. Care of Drainage. If the work herein contemplated shill interfere with the established drainage, ample provision shall be made by the Permittee to provide for it as may be directed by the Grantor. 18. Submit Location Plan, Upon completion of underground or surface work of consequence, the Permittee shall furnish plan to the Grantor's District Office showing location and details. 19. Maintenance. The Permittee agrees by the acceptance of this permit to exercise reasonable care to maintain properly any encroachment placed by it in the highway and to exercise reasonable care in inspecting for and immediately repairing and making good any injury to any portion of the highway which occurs as a result of the maintenance of the encroachment in the highway or as a result of the work done under this permit, including any and all injury to the highway which would not have occurred had such work not been done or such encroachment not placed therein. PIPES, CONDUITS, GAS PUMPS, ETC. 20. Crossing Roadway. Service and other small diameter pipes shall be jacked or otherwise forced underneath pavement without disturbing same. Pavement or roadway shall not be cut unless specifically permitted on the face hereof. Service pipes will not be permitted inside of metal culvert pipes used as drainage structures. 21. Limit Excaoation. No excavation is to be made closer than eight (8) feet from the edge of the pavement except as may be specified. 22. Tunneling. No tunneling will be permitted except on major work as maybe specifically set forth on the face hereof. 23. Depth of Pipes. There shall be a minimum of 30 inches of cover overall pipes or conduits. 24. Backfilling. All backfilling is to be moistened as necessary and thoroughly compacted to required dry density per cubic feet. Whenever required by the Grantor, a trench crossing the roadway shall be back811ed with gravel or crushed rock. v.. 0 9 25. Surfacing. After proper backfilling, base and surfacing shall be replaced in kind, and the site restored to its original condition, all to the satisfaction of the Grantor. 26. Maintain Surface. The Permittee shall maintainn the surface over structures placed hereunder as long as necessary. 27. Pipes Along Roadway. Pipes and utilities paralleling the pavement shall be located at the distance from traveled way and at such depth as specifically directed on the face hereof. Cutting of tree roots will not be permitted. POLES, WIRES, CABLES AND OVERHEAD STRUCTURES 28. Location Pole Lines, etc. Pole lines shall be located one foot from the property fine unless otherwise specified on the face hereof. 29. Public Utilities Commission Orders. All clearances and type of construction shall be in accordance with the applicable orders of the Public Utilities Commission of the State of California. 30. Permission from Property Owners. Whenever necessary to secure permission from abutting property owners, such authority must be secured by the Permittee prior to starting work. 31. Clearance of Trees. Poles must be of such height as to permit clearance over a tree 40 feet in height, where quick growing trees are in place. At locations where slow growing trees are in place, normal construction standard may be followed at the option of the pole line company, with provision to ultimately clear a 40 -foot tree. 32. Guy Wires. No guy wires are to be attached to trees except on specific authority and in no event shall they be so attached as to girdle the tree or interfere with its growth. Guy wires shall be kept at a minimum elevation of six feet above the ground whenever so directed. 33. Clearing Around Poles. The Permittee shall remove and keep clear all vegetation from within a radius of at least five feet of the poles. 34. Painting or Visibility Strips. All poles are to be painted for a distance of six feet above the ground using white lead and oil or aluminum paint or in lieu thereof, when poles have creosoted butts, wood, metal or other approved type of visibility strips may be placed. Wood strips are to be Douglas fir I" x .3 " -5' long placed on 6" centers about the base of pole and painted with white lead and oil or aluminum paint. If metal strips are used such strips may be placed either vertically or horizontally. Paint is to be renewed as often as may be required to maintain a satisfactory covering. If not painted when installed or renewed as the Grantor may consider necessary, the right is reserved to have this painting done and the Permittee hereby agrees to bear the cost thereof under the terms of this permit. Poles that do not present a possible traffic hazard will be given consideration for exemption from those provisions upon written request of Permittee accompanied by pertinent data as to pole location, difference in elevation, etc. The Grantor's decision will be final in this regard. 35. Remove Old Poles, Guys and Stubs. The entire length of such timbers shall be removed from the ground and the holes backfilled and thoroughly tamped. In paved areas, temporary A.C. surfacing shall be placed until such time as permanent repairs are made. PLANTING TREES 36. Location and Species. The location and kind of trees to be planted shall be specified on the face of this permit. 37. Planting and Maintenance Cost. The Permittee must bear the cost of planting the trees, The arrangement as to maintenance of the trees shall be specifically set forth on the face of the permit. In particular cases arrangements may be made for the Grantor to do this work upon deposit of a certain sum for each tree which is to be planted. The Grantor reserves the right to assume the maintenance or to decline to do so as conditions justify. 38. Group Planting. The cost of group plantings and similar special work which may be agreed upon with the Grantor shall be home by the Permitter. Land for such plantings shall be secured in fee by the Permittee and turned over to the State. Plantings for parking and picnic grounds will not be considered in this connection. REMOVAL OR TRIMMING OF ROADSIDE TREES 39. Removal of Trees. When permit is granted for removal of a tree as an independent operation or as a part of other work, the entire stump shall be taken out for a depth of at least two feet below the ground surface or pulverized with a rotary stump grinder. 40. Clearing the Site. All timber and debris shall be removed from the right of way. The hole left by the stump shall be backfilled and thoroughly tamped and the site left in a presentable condition. 41. Trimming of Trees. In general, only light trimming of branches two inches or less in diameter will be permitted and only when specifically so stated on the face hereof. The shapeliness of the tree must be preserved. 42. Inspection. If the permit requires inspection by the Grantor during progress of the work the cost of inspection shall be borne by the Permittee. No charge will be made for occasional routine inspection. Road Approaches, Connecting Pavements and Minor Work 43. Grades and Specifications. Grades and types of construction shall be as detailed by plans or stated on the face of this permit. 44. Borrow and Waste. Only such borrow and waste will be permitted and within the limits as set forth on the face of this permit. 45. Minor Work. grading down of small banks, small ditches, placing of awnings, and other similar minor work shall be governed by the general provisions and as detailed on the face hereof. Signs 46. Clearance of Signs. The minimum clearance from the sidewalk shall be twelve feet unless otherwise provided as a provision of this permit. Railroad Crossings 47. Safety and Convenience. The future safety and convenience of the traveling public shall be given every consideration in the location and type of construction. 48. Meet Highway Grade. The grade and superelevation of the track must conform to the grade of the highway at point of crossing. 49. Width of Paving. The crossing shall be planked or paved as may be specified on the face of this permit for the full roadway and shoulder width. co. ma. moaoo a -» sac D osr MAINTENANCE - PERMITS • • SPECIAL PROVISIONS (ROADSIDE•IMPROVEMENTS) 1 0 BE ATTACHED TO AND MADE A PART OF PERMIT NO. 774 -E- 777868 I. INSPECTION REQUIREMENTS It is imperative at least 48 hours Inspector: E. f that the permittee notify the following State Inspector Prior to starting any work under this permit. State en .00 a.m. _phone 714- 639 -6851 or if no answer phone .m. All inspection costs incurred incidental to this work shall be borne by the permittee. All work shall be performed during the working hours regularly assigned to Division of Highways'Employees. II. CONSTRUCTION REQUIREMENTS Unless otherwise detailed and authorized on the face of this permit, all work shall be done in accordance with the Division of Highways Standard Specifications dated Jan. 197;1 and the following special provisions: (Only items pertaining to the applicable construction work will apply.) A. Sidewalk shall be constructed with Class "A" Portland Cement Concrete four (4) inches in depth except at commercial driveways where six (6) inch depths respectively, will be required. Back edge of sidewalk shall be placed on the right -of -way line. The finished grade of sidewalk shall have a cross fall of 1/4 inch per foot. Concrete shall be scored in accordance with the Standard Specifications or so that scoring will match adjoining existing concrete. B. P. C. C. sidewalk shall be constructed using a minimum of 4" of Class A P. C. C. over 4" of pea gravel or sand subbase and soil sterilant consisting of 25% sodium - clorate per gallon of water ap- plied at the rate of one fourth gallon per square yard. The 4" of sand subbase may be waived provided the native soil has a sand equivalent value of 20% as determined by California Test Method 217F or as determined by the State Highway Representative. C. Concrete curbs and utters shall be constructed to authorized plan .ra es or, neon ormance with'existing curb for alignment and grade. State Standard type curb and gutter is required.) Grade and align- ment of portions of curb - returns lying outside the Division of High- ways right of way must have EE approval of the city or county involved. Prior to the construction of new curbs, the permittee shall relocate surface obstructions (such as utility poles, trees, etc.) to loca- tions back of the proposed curb, also continuation of curb line within the following limits: Fifty (50) feet back from beginning of (OVER) 7 -MP -610 Sept 72 Rev. of curb construci� and one hundred and fiftf(150) feet beyond the end of curb const33''CCzzction for safe traffic movement. Removal or re- location of surface obstructions shall be done without expense to the State. D. Sections of existing concrete curbs and sidewalks to be removed shalt be cut on the neares score marks beyond the limits of removal. This concrete shall be removed to full depth and disposed of outside the Division of Highways right of way. Unless a neat cut is made without damage to remaining concrete, additional concrete shall be removed to the next score line, using a concrete saw if considered necessary by the State Inspector. F. (1) Concrete driveways shall be constructed in accordance with the attached Regulations for Standard Driveways. (2) Concrete driveway shall be located to provide not less than 2 feet of full- height curb between permittee's property line and driveway. In those cases where the lot line does not intersect the highway right - of -way line at 900 the extension of the property line within the Division of Highways' right of way for purposes of determining drive- way locations, shall be on a line at right angles to the curb or edge of traveled way and passing through permittee's lot corner. F. Temporary driveways when authorized shall be constructed with Asphalt surfacing to a depth of not less than three (3) inches. The edge of driveway shall be not less than five (5) feet from permittee's side property line when curbs are not constructed. Driveways shall be constructed at right angles to and shall join ex- isting surfacing. Radius of flared sections placed betweetj edges of pavement and driveway shall not exceed ten (10) feet, unless a larger radius is authorized on face of permit. Finished grade of surfacing placed between traveled way and curb shall conform to existing shoulder grade. This construction shall not interfere with the existing drainage in any way. The permittee understands and agrees that asphalt- concrete surface driveways are temporary; at such time as concrete sidewalks are con- structed, asphalt - concrete surface driveways shall be replaced with standard driveways of Portland Cement Concrete. All driveways shall be constructed over 6 inches of Aggregate base. G. Roof drains, when authorized, must be restricted in use for the exclu- sive purpose of draining rain water from the roof of permittee's building and /or paved parking lot. Roof drains if used for any other purpose, such as draining waste water or domestic supply water onto the highway, will be summarily plugged at curb face outlet by State forces. Drains shall be installed at right angles to the curb line. Removal and replacement of concrete curb and sidewalk sections for the installation of roof drains shall be done in accordance with provisions of Paragraph "C" above. H. Roadside landsc�p1�g_, when authorized, shall conform with requirements given, on �Te a f the permit and /or the State's Landscaping Regula- tions. No. 774 -E- 777868 State Di.vi..inn of Highways District 'T, 120 So. Spring Sr., Los Angeles, California 90012 Encroachment Permits, Room 110. Phone 520 -3660 Basic Encroachment Regulations -- DRIVEWAYS �P�lic��Yy: These instructions apply to the location and design of residential and commercial driveways to serve property fronting on State highways in cities and in areas outside of cities where urban type development is encountered, but not in cases where highway access is controlled by deed conditions. S ecifications: For design and construction details, see State broc ure ent le , "Regulations for Standard Driveways - July 1945•' The maximum length of a Residential Driveway is 12 feet for a single driveway, and 20 feet for a double driveway. The maximum length of a Commercial Driveway is 35 feet. Where only one driveway serves a given property, an increase in the maximum width will be considered if the prima facie speed limit is,45 m.p.h. and the width of State R/W constricts driveway approach. When more than one driveway approach serves a given property frontage, the total length of driveways shall not exceed 70% of the frontage where such frontage is 100 feet or less, and shall not exceed 60% when the frontage is greater than 100 feet. Location of Drivewa s: (1) - he C section of a driveway shall not cross the side property line unless the application for permit includes the approval and si nature of the.adjacent property owner. (2� - When approval of adjacent property owner has not been obtained, as mentioned above, the driveway shall be located to provide not less than 2 feet of full- height curb between the top of "X' section and side property line. This will provide room for the installation of utility poles, light standards, fire hydrants, etc., in the vicinity of the side property line where they will afford the least nuisance to abutting property owners. In the absence of curb, the edge of driveway shall be located not less than 5 feet from side property line to provide for future curb construction and the minimum 2 foot full- height curb requirement mentioned above. (3� - Consideration will be given in extenuating cases to start the "X' section of a driveway at the side property line. To illustrate: (a) - An existing building may be located up to the side property line in which case the proposed driveway would not conflict with future adjacent property driveway. (b� - A joint driveway design could be considered, in which case the "X' section could start at the side property line provided that the width of driveway is limited to one -half of the maximum allowable width pending future construction of the other half on adjacent property. (4) - Driveways may encroach one -ei curb return when the curb return ra curb return area is required for th highway signs, traffic signals and pedestrian safety. ghth (1 /8) into the arc of the dies is 35 feet or greater. The e proper location of standard street lights, also provide for (See reverse side for typical driveway sketches.) Instruction Form 07- C- (Drws) Revised 2/3/70 TYPICAL DRIVEWAY DETAILS PLAN -I. In the absence of curb, temporary driveways surfaced wit Plant -Mixed Surfacing between R/W line and highway pavement are permitted with the understanding that when community development requires the construction of curbs, the permittee shall replace driveway surfacing between curb and R/W line with Portland Cement con- crete, 4" thick for Residential driveways and 6" thick for Commercial Driveways. Under this plan, Asphalt Concrete Surfacing may not be placed in the area between the R/W line.and highway other than the area allowed for temporary driveways. Plan -II. Where curbs are Constructed; the driveways shall be paved with Portland Cement concrete, 4" thick for Residential and 6" thick for Commercial driveways. If requested, a permit will be issued to construct sidewalks with Portland Cement concrete 4" thick. The minimum width of sidewalk is 5 feet with back edge on property line. Approval will be granted to construct sidewalk between proper ty line and curb. Types of sidewalk not permitted: Asphalt, colored concrete, flagstone, brick, tile, or gravel. Plan I Rural or Temporary Driveway. R/W Line r�.a_ g P/L 3=A.C. 3 A.C. , . R =10' R =10' Existing E. P. Plan lI Urban: Commercial or Residential X x x x( 20' Max. Dbl. 22 Min. Single, Side Dr. ' 12' Max. Sig. 38 Max. ' Sid R/W Line.. 8' Min. __ Full width sidewalk Resjdentiat Full Height Cogmerieal 2 Min. Tree Well - - -' OM 4 P.C.C. 6 P.C.C. 1V N 8 butter a Plan Ili Joint Driveway A's Propertp B's Pro"rty R/W Line ti Ix}►17 li2'- --;�I� u2' -- -- - Std Sidewalk -- 141/2' Ivry Max. when . "A" builds before "B" Curb ai Gutter JAC 2/3/70 "The permittee for himself, his personal representatives, successors in interest and assigns, as part of the con- sideration hereof, does hereby covenant and agree (1) that no person on the ground of race, color or national origin shall be excluded from participation in the use of said facilities, (2) that in the construction of any improvements on, over, or under such land and the furnishing of services thereon, no person on the ground of race, color or national origin shall be excluded from participation in, denied the benefits of, or otherwise be subjected to discrimination, and (3) that the permittee shall use the premises in compliance with all other require- ments imposed by or pursuant to Title 49, Code of Federal Regulations, Department of Transportation, Subtitle A. Office of the Secretary, Part 21, Nondiscrimination in Federally- assisted programs of the Department of Trans- portation- Effectuation of Title VI of the Civil Rights Act of 1964, and as said regulations may be amended." 11 That in the breach of any of the above non - discrimination covenants, the State of California, shall have the right to terminate the permit and to re -enter and repossess said land and the facilities thereon, and hold the same as if said permit had never been made or issued." MAINTENANCE - PERMITS SPECIAL PROVISIONS FOR ENCROACHMENT PERMIT NO. 774-E-777868 HIGHWAY FACILITIES: THE PERMITTEE SHALL NOTIFY THE DIVISION OF HIGHWAYS' SIGNAL LABORATORY AT 213 - 723 -1373, AT LEAST 72 HOURS IN ADVANCE OF ANY EXCAVATION WITHIN 500' OF A SIGNALIZED INTERSECTION OR IN THE VICINITY OF STATE LIGHTING FACILITIES. THE PERMITTEE AND /OR HIS CONTRACTOR ASSUME THE RESPONSIBILITY FOR THE PAYMENT OF ALL COSTS INCURRED BY THE STATE IN REPAIRING FACILITIES DAMAGED DURING CONSTRUCTION. REQUESTS FOR RELOCATION OF FACILITIES FOR THE CONTRACTOR'S CONVENIENCE MUST BE MADE IN WRITING WITH THE CONTRACTOR ASSUMING COSTS. 7- rm -GSo CONTRACT DOCUMENTS FOR BICYCLE TRAIL COAST HIGHWAY FROM NEWPORT BOULEVARD TO RIVERSIDE AVENUE Approved by the City Council this day of ar 1975. �.u/LCfi Laura Lagios, City Clerk SUBMITTED BY: LEWIS PAVING, INC. Contractor 1 2 W MacArthru Blvd. S: #b AM Costa Mesa CA. 9 h h City Zip Code 714_557_Rnri Phone $20,200.00 Total Bid Price To the Honorable City Council City of Newport Beach 3300 West Newport Boulevard Newport Beach, California 92660 Gentlemen: PORT BEACH - DEPARTMENT ' TAA -L CONTRACT NO. 1695 PROPOSAL PR 1 of i 3 The undersigned declares that he has carefully examined the location of the work, has read the Notice Inviting Bids, has examined the Plans (Drawing No. R- 5248 -S) and hereby proposes to furnish all labor, materials, equipment, trnasportation and services to do all the work required to complete Contract No. 1695 in accordance with the Plans and Specifications, and will take in full payment therefor the following unit prices for the work, complete in place, to wit: 1. 4100 Construct 4" P.C.C. sidewalk per Square Feet CNB Dwg. - Std. -110 -L @ one dollar Dollars and no Cents $ 1.00 $4,100.00 Per Square Foot 2. 3000 Construct Type III -C3 -AR -4000 Square Feet asphaltic concrete 3" thick over weed killer and compacted subgrade including necessary fill @ No Dollars and ei htv Cents $ Per Square Foot 3. 775 Construct P.C.C. Curb per detail Lineal Feet on plan 80 $2,400,00 @ o Dollars and No Cents $ 2-nn $1,53n nn Per Lineal Foot 4 5 3 7 E 4550 Square Feet 5450 Square Feet Lump Sum 1 Each 2 Each PR2of3 -`'. ITEM DESCRIPTION UNIT TOTAL I.PRICE WRITTEN IN WORDS ,_PRICE _ PRICE Remove existing concrete drives and asphalt pavement @ No Dollars and Tfii r�-v Cents Per Square-Foot Construct 6'. P.C..C. commercial driveway approach Type I per CNB Dwg. - Std. -111 -L as modified by plan @ On Dollars and Cents Per Square oot Relocate sprinkler system including necessary additional materials @ Thrae hnnrlrarl fi fr Dollars and lv Cents Lump Sum Modify curb inlet per detail on_ plan @ Cameron httnd pfl 4`i ft�r Dollars and er ac Cents $ 750.00 750.00 Adjust manholes to grade @ One hundred fifty Dollars and No Cents $ 150.00 $ 300.00 Per Each 9. 3 Each Adjust valve boxes to grade @ Eighty Dollars and No Cents $ 80.00 $ 240.00 Per Each PR3of3 �. T TY ITEM DESCRIPTION UNIT TOTAL AND UNIT UNIT PRICE WRITTEN IN WORDS PRICE PRICE 10 Lump Sum Extend roof drains including drain boxes and 6" pipe @Nine hundred seventy Dollars and Nn Cents $ .970 -00 $ gZ0.00 Lump Sum TOTAL PRICE WRITTEN IN WORDS: Twenty thousand -two hundred Dollars and No Cents $0200.00 . TNr- Bidder's Name i131�75 „. . Date Authorized Signature CONTRACTOR'S LICENSE NO. C -12 265.562 TELEPHONE NUMBER 814- 557 -8051 CONTRACTOR'S ADDRESS 1525 W. MacArthur Blvd. #6 Costa Mesa, CA. 92626 0 0 Page 2 All bids are to be computed on the basis of the given estimated quantities of work, as indicated in this Proposal, times the unit price as submitted by the bidder. In case of a discrepancy between words and figures, the words shall prevail. In case of an error in the extension of a unit price, the corrected extension shall be calculated and the bids will be computed as indicated above and .compared on the basis of the corrected totals. The estimated quantities of work indicated in this Proposal are approximate only, being given solely as a basis for comparison of bids. The undersigned has checked carefully all of the above figures and understands that the City will not be responsible for any errors or omissions on the part of the under- signed in making up this bid. The undersigned agrees that in case of default in executing the required contract with necessary bonds within ten (10) days, not including Saturday, Sunday and Federal Holidays, after having received notice that the contract is ready for signature, the proceeds of check or bond accompanying this bid shall become the property of the City of Newport Beach. Licensed in accordance with the Statutes of the State of California providing for the registration of Contractors, License No.26�s62 Classification r_12 Accompanying this proposal is Cas , Certi ie Check, Cas ier s ec or on in an amount not less than 10 percent of the total bid price. The undersigned is aware of the provisions of Section 3700 of the Labor Code which require every employer to be insured against liability for workmen's compensation or to undertake self- insurance in accordance with the provisions of that code, and agrees to comply with such provisions before commencing the performance of the work of this contract. 1 - " Phone Nu er MARCH 31, 197.-) Date LEWT Bidder's Name (SEAL) _ 001,6(,(v -Z2� t t ug uthorized Signature Authorized Signature Corporation Type of Organization (Individual, Corporation, or Co- Partnership) List below names of President, Secretary, Treasurer and Manager if a corporation, and names of all co- partners if a co- partnership: C. Richard Lewis, Treas. & Majqper Louise L. Lewis. Secretary • • Page 3 DESIGNATION Of SUBCONTRACTORS The undersigned certifies that he has used the sub -bids of the following listed contractors in making up his bid and that the subcontractors listed will be used for the work for which they bid, subject to the approval of the City Engineer, and in accordance with the applicable provisions of the specifications. No change may be made in these subcontractors except upon the prior approval of the Engineer. Item of Work Subcontractor Address 1• � tx,, a�� r,,,h Parma Cui b P.O. Box 591 Orange, CA 92668 4. 5. 6. 7. 8. 9. 10. 11. 12. 1 er s Nam Authorized ignature CORPORATION Type of Organization (Individual, Co- partnership or Corp.) 1525 1-% MacArthur Blvd. s. ;#6 Costa Mesa, CA. 92626 Address 0 0 Page 4 BIDDER'S BOND TO ACCOMPANY PROPOSAL KNOW ALL MEN BY THESE PRESENTS, That we, , as Principal, and as Surety, are held and firmly bound unto the City of Newport Beach, California, in the sum of Dollars ($ ), lawful money of the United States for the payment of which sum well and truly to be made, we bind ourselves, jointly and severally, firmly by these presents. THE CONDITION OF THE FOREGOING OBLIGATION IS SUCH, That if the proposal of the above bounden principal for the construction of in the City of Newport Beach, is accepted by the City Council of said City, and if the above bounden principal shall duly enter into and execute a contract for such construc- tion and shall execute and deliver the two (2) bonds described in the "Notice Inviting Bids" within ten (10) days (not including Saturday, Sunday and Federal Holidays) from the date of the mailing of a notice to the above bounden principal by and from said City of Newport Beach that said contract is ready for execution, then this obligation shall become null and void; otherwise it be and remain in full force and effect, and the amount specified herein shall be forfeited to the said City. In the event that any principal above named executed this bond as an individual, it is agreed that the death of any such principal shall not exonerate the surety from its obligations under this bond. IN WITNESS WHEREOF, we hereunto set our hands and seals this day of 19 Corporate Seal (If Corporation) (Attach acknowledgement of Attorney -in- Fact) z Title Surety pa 0 0 Page 5 NON- COLLUSION AFFIDAVIT The bidders, by its officers and agents or representatives present at the time of filing this bid, being duly sworn on their oaths say, that neither they nor any of them, have in any way, directly or indirectly, entered into any arrangement or agree- ment with any other bidder, or with any public officer of such CITY OF NEWPORT BEACH whereby such affiant or affiants or either of them, has paid or is to pay to such bidder or public officer any sum of money, or has given or is to give to such other bidder or public officer anything of value whatever, or such affiant or affiants or either of them has not directly or indirectly, entered into any arrangement or agree- ment with any other bidder or bidders, which tends to or does lessen or destroy free competition in the letting of the contract sought for by the attached bids; that no bid has been accepted from any subcontractor or materialman through any bid depository, the Bylaws, Rules or Regulations of which prohibit or prevent the contractor from considering any bid from any subcontractor or materialman which is not processed through said bid depository, or which prevent any subcontractor or materialman from bidding to any contractor who does not use the facilities of or accept bids from or through such bid depository; that no inducement or any form or character other than that which appears upon the face of the bid Will be suggested, offered, paid, or delivered to any person whomsoever to influence the acceptance of the said bid or awarding of the contract, nor has this bidder any agreement or understanding of any kind whatsoever, with any person whomsoever to pay, deliver to, or share with any other person in any way or manner, any of the proceeds of the contracts sought by this bid. LEWIS PAVING, INC. 1 595 MAC ARTHl1R RLV7, SUITE 6 COSTA MESA, CA. 92626 Subscribed and sworn to before me this c3/ day of /�% Xcl_. , 19 . My commission expires: /%y i 9, / 9 7,5P' �1.-N'1.�� IL�����`SS�� If ,ice Notary FUblYC 0 OFFICIAL SEAL BONNIE L. ROGERS �^ %?� NOTARY PUBLIC CALIFORNIA PRINCIPAL OFFICE IN ORANGE COUNTY My C..om.. mission Expires May 19, 1975 ..._._.._.__. Page 6 STATEMENT OF FINANCIAL RESPONSIBILITY The undersigned submits herewith a statement of his financial responsibility. If we are sucessful bidder we will submit financial statement • • Page 7 TECHNICAL ABILITY AND EXPERIENCE REFERENCES The undersigned submits herewith a statement of the work of similar character to that proposed herein which he has performed and successfully completed. Year Completed For Whom Performed (Detail) Person to Contact Telephone No. 1973 Nelson & Belding Cont. Dennis Frost 211 -121 -6242 1974 Citv of Cerritos Mr. Adams 213 -860 -0111 Rvt,'2�. 1974 City San Clemente F.nf,. Dent. 1 -492 -5101 .• �1. Vii. �• 1 [ovelldllt 0 0 COVENANT MUTUAL INSURANCE COMPANY BID BOND Approved by The American Institute of Architects, A.I.A. Document No. A- 310IFeb. 1970 Edition) Bond No. KNOWALL MEN BY THESE PRESENTS, That we, Lewis Paving, Inc. 0M as Principal, hereinafter called the Principal and the COVENANT MUTUAL INSURANCE COMPANY, of Hartford, Connecticut, a corporation duly or- ganized under the laws of the State of Connecticut, as Surety, hereinafter called the Surety, are held and firmly bound unto City of Newport Beach as Obligee, hereinafter called the Obligee, in the sum of Ten per cent of the total amount of the Bid in---- - - ---- Dollars (S 10% ), for the payment of which sum well and truly to be made, the said Principal and the said Surety, bind ourselves, our heirs, executors, administrators, successors and assigns, jointly and severally, firmly by these presents. WHEREAS, the Principal has submitted a bid for NPwonrt Rot 1 Pva d a giversidp AvPnn (Rik,- Trail)_ - in anenrdance with the a±- ±arhPd prn 0[al_ NOW, THEREFORE, if the Obligee shall accept the bid of the Principal and the Principal shall enter into a Contract with the Obligee in accordance with the terms of such bid, and give such bond, or bonds as may be specified in the bidding or Contract Documents with good and sufficient surety for the faithful performance of such Contract and for the prompt payment of tabor and material furnished in the prosecution thereof, or in the event of the failure of the Principal to enter such Contract and give such bond or bonds, if the Principal shall pay to the Obligee the difference not to exceed the penalty hereof between the amount specified in said bid and such larger amount for which the Obligee may in good faith contract with another party to perform the Work covered by said bid, then this obligation shall be null and void, otherwise to remain in full force and effect. Signed and sealed Witness Sandra Coleman witness of March , 19 75 . Lewis Paving, Inc. (Seal) Principal By : l ' , ( U'C'H k"'� / Title CV /NT M�UUk:NSURANCE COMPANY AlFred' F. Bane Attorney -in -Fact a State of California 1 County of Los Angeles f ss. On this 31 day of March , 1975, before me personally came Alfred F. to me known, who being by me duly sworn, did depose and say: that he is Attorney(s)- in -Facf of Covenant Mutual Insurance Company, the Corporation described in and which executed the foregoing instrument; that he know(s) the seal of said Corporation; that the seal affixed to said instrument is such corporate seal; that it was so affixed by authority granted to him in accordance with the By -Laws of the said Corporation, and that he signed his name thereto by like authority. ' IIIIIIIIIIIIIIIII IIIIIIIIIIIIIIIIilll111111111111111111..IIIIIIIIIIIIIIIIIi.0 li oil. li11 11i1111111 a 1 OFFICIAL SEAL [ ' Cynthia A. Carmichael € ® .t 2 +a; NOTARY PUBLIC CALIFORNIA PRINCIPAL OFFICE IN (Notary Public) LOS ANGELES COUNTY My Commission Expires June 30, 1978 E YII ®NNI W Ifl1111M W INNRHNIflIHIHNIIIIII1111111IIIII IIIII111111I IIII IIIII IIIIIIIIIIIIII W IIIHItl1 A' IL • COVENANT MUTUAL INSURANCE COMPANY Hartford, Connecticut POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS: That COVENANT MUTUAL INSURANCE COMPANY, a corporation of the State of Connecticut, does hereby make, constitute and appoint Alfred F. Bane its true and lawful Attorney lsl -in -Fact, with full power and authority, for and on behalf of the Company as surety, to execute and deliver and affix the seal of the Company thereto, if a seal is required, bonds, undertakings, recog- nizances, consents of surety or other written obligations in the nature thereof, as follows: Any and all bonds, undertakings, recognizances, consents of surety or other written obligations in the nature thereof in an unlimited amount. and to bind COVENANT MUTUAL INSURANCE COMPANY thereby, and all of the acts of said Attorney ( s) -in -Fact, pursuant to these presents, are hereby ratified and confirmed. This appointment is made under and by authority of the following provisions of section 12 of the by -laws of the Company, which are now in full force and effect: From time to time the board may impose such additional duties and confer such further authority upon any or all of the officers as it may in its discretion determine including, without limitation or characterization, authority to execute by facsimile signature or facsimile signatures, and deliver or cause or authorize any duly appointed agent to deliver in the name and behalf of the corporation any policy, contract, bond, undertaking, consent of surety, recognizance, general or special power of attorney, certification, attestation, or other instru- ment, all with or without the seal of the corporation, but if under seal to evidence such seal by physical im- pression or by facsimile or by any other appropriate method. - This power of attorney is signed and sealed by facsimile under and by the authority of the following resolutions adopted by the Directors of COVENANT MUTUAL INSURANCE COMPANY at a meeting duly called and held on March 12, 1973: RESOLVED: That any bond, undertaking, recognizance, consent of surety or written obligation in the nature thereof shall be valid and binding upon the Company when signed by the President or any Senior Vice President or Vice President and duly attested and sealed, if a seal is required, by any Secretary or Assistant Secretary or when signed by the President or any Senior Vice President or Vice President and countersigned and sealed, if a seal is required, by a duly authorized attorney -in -fact or agent; and any such bond, undertaking, recognizance, consentof surety or written obligation in the nature thereof shall be valid and binding upon the Company when duly executed and sealed, if a seal is required, by one or more attorneys -in -fact or agents pursuant to and within the limits of the authority granted by his or their power or powers of attorney. FURTHER RESOLVED: That the signature of any officer authorized by the by -laws and the Company seal may be affixed by facsimile to any power of attorney or special power of attorney or certification of either given for the execution of any bond, undertaking, recognizance or other written obligation in the nature there- of; such signature and seal, when so used being hereby adopted by the Company as the original signature of such officer and the original seal of the Company, to be valid and binding upon the Company with the same force and effect as though manually affixed. IN WITNESS WHEREOF, COVENANT MUTUAL INSURANCE COMPANY has caused these presents to be signed by its proper officer and its corporate seal to be hereunto affixed this 22nd day of March, 1973. -. Attest:, Y� - Assistant Secretary STATE -OF CONNECTICUT COUNTY OF HARTFORD ss: COVENANT MUTUAL INSURANCE COMPANY By �r. 6US 0 Vice Pr-esidfAt On this 22nd day of March in the year 1973 before me personally came Francis W. Palfrey, Jr., and James E. Witkins to me known, who being by me duly sworn, did depose and say; that they reside in the State of Connecticut; that they are respectively Vice President and Assistant Secretary of COVENANT MUTUAL INSURANCE COMPANY, the corporation described in and which executed the above instrument; that they know the seal of said corporation; that the seal affixed to said instrument is such corporate seal; that it was so affixed by authority of their office under the by -laws of said corporation, and that they signed their names thereto by like authority. l�'-`_. - t.r.t:- t. +.-Cr ��• /4{'CI�G'»2�Z4'(J ? ?'META +} Li Notary Public W .••- My commission expires March 31, 1978 7 : PyOLf,G r 2 F . CERTIFICATION I, Vera C. Spitko, Assistant Secretary of COVENANT MUTUAL INSURANCE COMPANY certify that the foregoing'power of attorney, the above - quoted provisions of Section 12 of the by -laws and the resolutions of -the Board of Directors of March 12, 1973 have not been abridged or revoked and are now in full force and effect. Signed and sealed at Hartford, Connecticut, this 31 day of March -_1975 Assistant Secre y - a LEWIS PAVING, INC. FINANCIAL SWTEMENTS JUNE 30, 1974 w TIARINERI EDWIN I I A1-11, CARL L WI-LfAMb I: P A GLr.NWOOO C F A, STAFF: ROBERT CCeURN ]]A R D Y -�; IAAIS & CO. --Wit _111 uunliulls .,I 2100 NCRTH EfiJA` —%Y SUITE 302 A TELEPHONE 541 5?21 --ANiA ANA %:ALIFORNIA CALIFORN!A SQCIL:y OF I-I.GL July 23, 1974 Lewis Paving, Inc. 1525 West Mac Arthur Blvd., Suite #6 Costa Mesa, California 92626 Attached is statement of financial condition of Lewis Paving, Inc. at June 30, 1974 and the related statements of income and expenses and changes in financial position for the year then ended. The statements were not audited by us and accordingly we do not express an opinion on them. �Vcwc;� Certified Pqblic Accountants oOU n MOl do N LEA N N u S 1� Ln 1� N O �O f^J7 ^nY M O n N aD hap M O1 N 00 N .Q ON O N N O m N N ? n r .- N f/F t/f "0 0 1 UI• f-- LA -z 1 00 u\.7 OD I co n MI 00 �? N 1 ? MOl do N co LA 1, M N O L L M N aD aD n do M O1 N � L�11N� O O M ? n r K f/F t/f Z J n ON O N O LA ? O ? O ON ? N N a_ W W - F l y Qz h /b tu Z > M NI �D M - 41 C 1� d V) ¢ u ._ O C4 N OD H ? K LL to 7 v N O d z C d •a 3 F ¢ 4+ C V. 01 4+ O w J W N d L y 1 LLJ d v u U M N O L O S ¢ O d d d ►W- a 1•oa 1- z c G. z 0 67 R d F > W 1 d d — y a 4/ L 3 In •d w F- 4 L C u m c a Y u K Z.- W y L y J.1 y L 4n U C y w to V iL+ 4T1 r p h J y C •- w - y 4+ L aL+ d u d > ILiI y m c 0 C ¢ t o m Lo 0. W A 41 •� 16 O V Of F d 0 C F d 4 0 E y C w u•- D Q' T L v> •- C N u Z L C d E ¢ a L C N c m m W m^ L 4- CL J N I O1 Ip C u N •7 C 1LLp C en d d; •O d o !- d O X .0 m N W« F L O •- y Q n 0 y C .G O X y C d d u >. K t w A ¢O ayl d O 4d+ aL+ 1Lq u m 0 O O y O N y T y U M W C •- •- 4.1 •- 11pp L L LA 7•• O y 0 •� L L J N L ++ U •• N O N d LN z !- N •- O O do U Q W y c C .Y 7 c J 7 L O L C — 0 T T Ip 0 O F- T u O d n EEpd m u u M CL a w o o a _ Cy y d an d d O d c J d C d d d d d 7 7 O E ¢ .-m 7 C n L a+ u y d aC •- 7 y C �+ m d z N L u U u u > 7 4- o n¢— L m z w L 7 u u u u wv c d 3 m to w I- La Q Q QQ W e( W O W FU O F W U O 2 f-- LA -z 1 00 u\.7 OD I co n MI 00 �? N 1 ? MOl do N co LA 1, M N O L L pcop N aD aD n do M O1 N � ..N MLA LA MOl -t O co LA 1� N O ��Mpp %D ON pcop N aD aD n do N �O Ln O O1 N O ON ..N N O M ? n r K f/F t/f v u � Z J n a_ - F y Qz tu Z > M NI - 41 C 1� d V) ¢ u ._ O c o •- LL to 7 OC d z C d •a F ¢ 4+ C V. 01 4+ O F Z J W N d � y 1 LLJ d v u U M N O L O S ¢ O d d d ►W- 1•oa 1- z c G. z 0 67 R d F > W 1 d d — y a 4/ L 3 In •d w F- 4 L C u m c a Y u K Z.- oO 0 y L 4n U C y w V iL+ 4T1 r p h X C y C •- - y 4+ L u d u d 0 I- d y 0 t 0. W A 41 •� 16 O V Of F d 0 C F C L E y C w u•- D Q' T L v> •- C N u Z L C d •- F ,d+ C L C N c m m ¢ d 41 W •O 1 d 4- ¢ O C u N d C d; •O o d F L n F L O •- y Q n 0 y C d a z y d d d u y ¢O u 1Lq u cuFL - nL. a =CL .di y 4 d u a o z aL .. y a i STATEMENT OF INCOME AND EXPENSES LEWIS PAVING, INC. For the year ended June 30, 1974 Completed contracts billed Interest income TOTAL GROSS INCOME Less costs and expenses; Materials Officers salaries Other wages Subcontracts Payroll taxes Supplies and small tools Equipment rental Gas, oil, and truck expenses Repairs and maintenance Licenses, taxes, and permits Union dues and benefits Insurance Legal and accounting Office supplies and expense Telephone and utilities Travel Provision for depreciation Interest expense Amortization of incorporation expense Advertising Dues and subscriptions Rent Donations Total costs and expenses PROFIT BEFORE TAXES ON INCOME Provision for franchise tax NET INCOME ($5.49 per share) Reference is made to notes to financial statements on a separate page. Prepared from the books without audit, see accompanying disclaimer of opinion. AMOUNT $ 837 034 31 11 16 $ 837 045 47 5 452 358 28 33 006 40 107 785 44 26 428 01 11 260 40 5 448 32 16 203 61 24 630 68 15 564 66 5 061 68 36 684 21 14 969 O1 2 156 00 499 48 2 630 52 315 00 14 564 13 3 934 67 134 50 692 50 80 00 2 212 00 125 00 $ 776 744 50 $ 60 300 97 5 427 09 s 54 873 88 PERCENTAGE OF COMPLETED CONTRACTS 100. W, - 0 - 100.0 54.0 3.9 12.9 3.2 1.3 .7 1.9 2.9 1.9 .6 4.4 1,8 .3 .1 .3 -0- 1.7 .5 0 - .t 0 - .3 -o 92.8 7.2 _.Z 0 STATEMENT OF CHANGES IN FINANCIAL POSITION LEWIS PAVING, INC. For the year ended June 30, 1974 FUNDS PROVIDED Net income for the year Changes which did not affect net working capital: Franchise tax due after one year Provision for depreciation Amortization of incorporation expenses Total from operations Net increase in long-term equipment contracts less long -term interest Transfer of advances from shareholders from current to long -term Additional advances from shareholders TOTAL FUNDS PROVIDED FUNDS USED Net additions to equipment NET INCREASE IN WORKING CAPITAL SUMMARY OF WORKING CAPITAL Current assets: Cash Accounts receivable Prepaid expenses Current liabilities: Trade accounts payable Current portion of equipment contracts payable Loans from shareholders Accrued taxes and expenses NET WORKING CAPITAL Prepared from the books without audit, see accompanying disclaimer of opinion. $ 54 873 88 4 285 48 14 564 13 134 50 $ 73 857 99 9 412 29 32 070 06 12 882 48 $ 128 222 82 42 120 45 S 86 102 37 BEGINNING END OF INCREASE OF YEAR YEAR (DECREASE) $ 171 85 $ 4 675 57 $ 4 503 72 75 101 73 74 976 45 (125 28) 1 918 28 3 608 86 1 690 58 $ 77 191 86 $ 83 260 88 $ 6 069 02 $ 69 262 98 $ 18 866 54 $ 50 396 44 12 600 56 22 213 20 (9 612 64) 32 070 06 - 0 - 32 070 06 13 123 45 5 943 96 7 179 49 127 057 05 $ 47 023 70 $ 80 033 35 C49 865 19] 23 18 86 102 i7 NOTES TO FINANCIAL STATEMENTS LEWIS PAVING, INC. ,tune 30, 1974 Note A - Property and equipment is stated at cost of equipment acquired from prior partnership and cost of subsequent additions, less allowance for depreciation including depreciation allowed or allowable on prior partnership. Depreciation has been computed generally on the double declining balance method which exceeds the straight line method by approximately $13,429.00 including $887.00 during the current year. Note 8 - The corporation and shareholders elected to be taxed as a small business corporation under Subchapter S of the Internal Revenue Code and accordingly financial statements do not include any provision for federal taxes on income. State franchise tax which is reported on a modified cash basis results in deferral of a portion of the tax due to difference in timing of Income and expenses. RESOLUTION NO. 01 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF NEWPORT BEACH AWARDING A CONTRACT FOR IMPROVEMENTS IN CONNECTION WITH A BICYCLE TRAIL - COAST HIGHWAY FROM NEWPORT BOULEVARD TO RIVERSIDE AVENUE, CONTRACT NO. 1695 WHEREAS, pursuant to the notice inviting bids for improvements in connection with a bicycle trail, Coast Highway from Newport Boulevard to Riverside Avenue, in accordance with the plans and specifications heretofore adopted, bids were received on the 31st day of March, 1975, and publicly opened and declared; and WHEREAS, it appears that the lowest responsible bidder therefore is Lewis Paving, Inc.; NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Newport Beach that the bid of Lewis Paving, Inc. for the work in the amount of $20,200.00 be accepted, and that the contract for the, described work be awarded to said bidder; BE IT FURTHER RESOLVED that the Mayor and City Clerk are hereby authorized and directed to execute a contract in accordance with the specifications, bid and this award on behalf of the City of Newport Beach, and that the City Clerk be directed to furnish an executed copy to the successful bidder. ADOPTED this 14th ATTEST: City Clerk day of April , 1975 Mayor e DDO /bc 4/10/75