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