Loading...
HomeMy WebLinkAboutC-8197-2 - Central Avenue Plaza RevitalizationFebruary 13, 2019 GMC Engineering, Inc. Attn: Gennady Chizhik 1401 Warner Avenue, Suite B Tustin, CA 92780 Subject: Central Avenue Plaza Revitalization — C-8197-2 Dear Gennady Chizhik: CITY OF NEWPORT BEACH 100 Civic Center Drive Newport Beach, California 92660 949-644-3005 1 949-644-3039 FAx newportbeachca.gov On February 13, 2018, the City Council of Newport Beach accepted the work for the subject project and authorized the City Clerk to file a Notice of Completion, to release the Labor & Materials Bond 65 days after the Notice of Completion had been recorded in accordance with applicable portions of the Civil Code, and to release the Faithful Performance Bond one year after Council acceptance. The Notice of Completion was recorded by the Orange County Recorder on February 14, 2018 Reference No. 2018000053407. The Surety for the contract is Western Surety Company and the bond number is 30003833. Enclosed is the Faithful Performance Bond. Sincere y, r Leilani I. Brown, MMC City Clerk Enclosure Br --d No.: 30003833 Premium: $4,104.00 /:11511th CITY OF NEWPORT BEACH BOND NO. 30003833 FAITHFUL PERFORMANCE BOND The premium charges on this Bond is $ $4.104.00 , being at the rate of $ 10.80 per thousand of the Contract price. WHEREAS, the City of Newport Beach, State of Califomia, has awarded to GMC Engineering, Inc. hereinafter designated as the "Principal," a contract for Central Ave. Plaza Revitalization in the City of Newport Beach, in strict conformity with the Contract on file with the office of the City Clerk of the City of Newport Beach, which is incorporated herein by this reference. (Contract No.: 8197-2) WHEREAS, Principal has executed or is about to execute the Contract and the terms thereof require the furnishing of a Bond for the faithful performance of the Contract. NOW, THEREFORE, we, the Principal, and Western Surety Company , duly authorized to transact business under the laws of the State of Califomia as Surety (hereinafter "Surety"), are held and firmly bound unto the City of Newport Beach, in the sum of Three Hundred Eighty Thousand 00/10ollars ($ 380,000.00 ) lawful money of the United States of America, said sum being equal to 100% of the estimated amount of the Contract, to be paid to the City of Newport Beach, 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 present. THE CONDITION OF THIS OBLIGATION IS SUCH, that if the Principal, or the Principal's heirs, executors, administrators, successors, or assigns, fail to abide by, and well and truly keep and perform any or all the Work, covenants, conditions, and agreements in the Contract Documents and any alteration thereof made as therein provided on its part, to be kept and performed at the time and in the manner therein specified, and in all respects according to its true intent and meaning, or fails to indemnify, defend, and save harmless the City of Newport Beach, its officers, employees and agents, as therein stipulated, then, Surety will faithfully perform the same, in an amount not exceeding the sum specified in this Bond; otherwise this obligation shall become null and void. As a part of the obligation secured hereby, and in addition to the face amount specified in this Performance Bond, there shall be included costs and reasonable expenses and fees, including reasonable attorneys fees, incurred by City, only in the event City is required to bring an action in law or equity against Surety to enforce the obligations of this Bond. Surety, for value received, stipulates and agrees that no change, extension of time, alterations or additions to the terms of the Contract or to the Work to be performed Page B-1 thereunder shall in any way affect its obligations on this Bond, and it does hereby waive notice of any such change, extension of time, alterations or additions of the Contract or to the Work or to the specifications. This Faithful Performance Bond shall be extended and maintained by the Principal in full force and effect for one (1) year following the date of formal acceptance of the Project by City. In the event that the Principal 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 11th day of October 120 17 GMC Engineering, Inc. Name of Contractor (Principal) Western Surety Company Name of Surety 1455 Frazee Road, Suite 801, San Diego, CA 92108 David B. Sandiford, Attorney -in -Fact Address of Surety Print Name and Title (619)682-3550 Telephone APPROVED AS TO FORM: CITY ATTORNEY'S OFFICE Date: U lY By: Aaron C. Harp City Attorney NOTARYACKNOWLEDGMENTS OF CONTRACTOR AND SURETY MUST BE ATTACHED =1 CALIFORNIA ALL- PURPOSE CERTIFICATE OF ACKNOWLEDGMENT A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of/ Orange } On before me, Rosemarie Geiger ere nsert name and We of the officer) personally appeared David B. Sandiford who proved to me on the basis of satisfactory evidence to be the person*whose name*is/aFe-subscribed to the within instrument and acknowledged to me that hefshekhey executed the same in his/la�authorized capacity{i , and that by his/herkheir-signaturefc4on the instrument the person{sj; or the entity upon behalf of which the persons}acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal.ROSEMARIE GEIGER ;' Commission #2101454 y ;-s s, Notary Public -California z m'',^., Orange County n My Comm. Expires Feb 26, 2019' Notary Public Signature (Notary Public Seal) 11111rl a IIPlPIG1S9 J I leJ@/-1171►9 lil,1111,11 ill IlI�AE:IJIC�.'�CC31. � � ��.i:� Vie! .til:►I (Title or descriµion detached doarret) (T�Ile or description datached document continued) CAPACITY CLAIMED BY THE SIGNER ❑ Individual (s) ❑ Corporate Officer e ❑ Partner(s) R) Attorney -in -Fact ❑ Trustee(s) ❑ Other 2015 Version www.NotaryClasses.com 800-873-9865 INSTRUCTIONS FOR COMPLETING TIES FORM ON Ibis form complies with current California statutes regarding notary wording and, if needed, should be completed and attached to the document. Acknowledgments from otter states maybe completed for documents being sent to that state so long as the wording does not require the California notary to violate California notary law. Mate and County information must be the State and County where the document signer(s) personally appeared before the notary public for acknowledgment. mate of notarization must be the date that the signer(s) personally appeared which must also be the same date the acknowledgment is completed. Mrhe notary public must print his or her name as it appears within his or her commission followed by a comma and then your title (notary public). []Print tie names) of document signer(s) who personally appear at the time of notarization. 111ndicate the correct singular or plural forms by crossing off incorrect forts (i.e. he/stte/8uey- is /are) or circling the correct fors. Failure to correctly indicate this information may lead to rejection of document recording. Anne notary seal impression must be clear mrd photographically reproducible. Impression must not cover text or lines. If seal impression smudges, re -seal if a sufficient area permits, otherwise complete a different acknowledgment form. ITISignaturc of the notary public must match tie signature on file with die office of the county clerk. IN Additional information is not required but could help to ensure this acknowledgment is not misused or attached to a different document. Indicate title or type of attached document, number of pages mid date. i4 Indicate the capacity claimed by the signer. If the claimed capacity is a corporate officer, indicate the title (i.e, CEO, CFO, Secretary). .'Securely such this document to the signed document with a staple. CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT A Notary Public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California 1 County of Orange j On October 11, 2017, before me, Sheila McCourtie , Notary Public, personally appeared Gennady Chizhik who proved to me on the basis of satisfactory evidence to be the person(&) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/&heAhey executed the same in his/heOtheir authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(&), or the entity upon behalf of which the person(&) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of State of California that the foregoing paragraph is true and correct. XSHEILA MCCOUME CQMM.02171734 z a Notary Public • California a WITNESS my hand and official seal. Orange County Can", k" Nov. 13, 2020 SIGNATURE. & PLACE NOTARY SEAL ABOVE .......................................................................................................................................................................................................................................................................................................................... Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of attached document Title or type of document: Document Signer(s) Other than Named of Pages: _ V 'astern Surety Corr,, any POWER OF ATTORNEY APPOINTING INDIVIDUAL ATTORNEY-IN-FACT Know All Men By These Presents, That WESTERN SURETY COMPANY, a South Dakota corporation, is a duly organized and existing corporation having its principal office in the City of Sioux Falls, and State of South Dakota, and that it dos by virtue of the signature and seal herein affixed hereby make, constitute and appoint Jeffrey R Gryde, David B Sandiford, Individually of Laguna Niguel, CA, its true and lawful Attomey(s)-in-Fact with full power and authority hereby conferred to sign, seal and execute for and on its behalf bonds, undertakings and other obligatory instruments of similar nature - In Unlimited Amounts - and to bind it thereby as fully and to the same extent as if such instruments were signed by a duly authorized officer of the corporation and all the acts of said Attorney, pursuant to the authority hereby given, are hereby ratified and confirmed. This Power of Attorney is made and executed pursuant to and by authority of the By -Law printed on the reverse hereof, duly adopted, as indicated, by the shareholders of the corporation. In Witness Whereof, WESTERN SURETY COMPANY has caused dim presents to be signed by its Vice President and its corporate seat to be hereto affixed on this 19th day of July, 2016. g,,.+�`sURa"{y'wn WESTERN SURETY COMPANY dj0D _ s +�*C `PE AV r�r "�4irN CA�aa °"'�*.. • ^aul T. Binflat, Vice President State of South Dakota l JJ as County of Minnehaha On this 19th day of July, 2016, before me personally came Paul T. Bmflat, to me known, who, being by me duly sworn, did depose and say: that he resides in the City of Sioux Falls, State of South Dakota; that he is the Vice President of WESTERN SURETY COMPANY described in and which executed the above instrument; that he knows the seal of said corporation; that the seal affixed to the said instrument is such corporate seal; that it was so affixed pursuant to authority given by the Board of Directors of said corporation and that he signed his name thereto pursuant to like authority, and acknowledges same to be the act and deed of said corporation. My commission expires J. MOHR June 23, 2021 S�vweuc,G;?, Mohr, Notary Public CERTIFICATE 1, L. Nelson, Assistant Secretary of WESTERN SURETY COMPANY do hereby certify that the Power of Attorney hereinabove set forth is still in force, and further certify that the By -Law of the corporation printed on the reverse hereof is still in force. In testimony whereof 1 have hereunto subscribed my name and affixed the seal of the said corporation this I I tly day of OCtoher .— Z01-7_. '''Erroo WESTERN SURETY COMPANY �3ai�pPOggt\;a rah.. sa u:onP,F' Fornr F4280-7-2012 L. Nelson, Assistant Secretary April 20, 2018 GMC Engineering Inc. Attn: Gennady Chizhik 1401 Warner Avenue, Suite B Tustin, CA 92780 Subject: Central Avenue Plaza Revitalization C-8197-2 Dear Gennady Chizhik: CITY OF NEWPORT BEACH 100 Civic Center Drive Newport Beach, California 92660 949-644-3005 1949-644-3039 FAx newportbeachca.gov On February 13, 2018 the City Council of Newport Beach accepted the work for the subject project and authorized the City Clerk to file a Notice of Completion, to release the Labor & Materials Bond 65 days after the Notice of Completion had been recorded in accordance with applicable portions of the Civil Code, and to release the Faithful Performance Bond one year after Council acceptance. The Notice of Completion was recorded by the Orange County Recorder on February 14, 2018, Reference No. 2018000053407. The Surety for the bond is Western Surety Company and the bond number is 30003833. Enclosed is the Labor & Materials Payment Bond. Sincerely, Leilani I. Brown, MMC City Clerk Enclosure Bond No.: 30003833 Premiuh,. included EXHIBIT A CITY OF NEWPORT BEACH BOND NO. 30003833 LABOR AND MATERIALS PAYMENT BOND WHEREAS, the City of Newport Beach, State of California, has awarded to GMC Engineering, Inc. hereinafter designated as the "Principal," a contract for Central Ave. Plaza Revitalization in the City of Newport Beach, in strict conformity with the Contract on file with the office of the City Clerk of the City of Newport Beach, which is incorporated herein by this reference. (Contract No.: 8197-2) WHEREAS, Principal has executed or is about to execute the Contract and the terms thereof require the furnishing of a bond, providing that if Principal or any of Principal's subcontractors, shall fail to pay for any materials, provisions, or other supplies used in, upon, for, or about the performance 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 the undersigned Principal, and, Western Surety Company duly authorized to transact business under the laws of the State of California, as Surety, (referred to herein as "Surety") are held and firmly bound unto the City of Newport Beach, in the sum of Three Hundred Eighty Thousand 00/100 Dollars ($ 380,000.00 ) lawful money of the United States of America, said sum being equal to 100% 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 present. THE CONDITION OF THIS OBLIGATION IS SUCH, that if the Principal or the Principal's subcontractors, fail to pay for any materials, provisions, or other supplies, implements or machinery 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 under the Unemployment Insurance Code with respect to such work or labor, or for any amounts required to be deducted, withheld and paid over to the Employment Development Department from the wages of employees of the Principal and subcontractors pursuant to Section 13020 of the Unemployment Insurance Code with respect to such work and labor, then the Surety will pay for the same, in an amount not exceeding the sum specified in this Bond, and also, in case suit is brought to enforce the obligations of this Bond, a reasonable attorneys' fee, to be fixed by the Court as required by the provisions of Section 9554 of the Civil Code of the State of California. The Bond shall inure to the benefit of any and all persons, companies, and corporations entitled to file claims under Section 9100 of the California Civil Code so as to give a right of action to them or their assigns in any suit brought upon this Bond, as required by and in accordance with the provisions of Sections 9500 et seq. of the Civil Code of the State of California. Page A-1 And Surety, for value received, hereby stipulates and agrees that no change, extension of time, alterations or additions to the terms of the Contract or to the Work to be performed thereunder shall in any wise affect its obligations on this Bond, and it does hereby waive notice of any such change, extension of time, alterations or additions 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 above named Principal and Surety, on the 11th day of October 2017 . GMC Engineering, Inc. Name of Contractor (Principal) Western Surety Company Name of Surety 1455 Frazee Road, Suite 801, San Diego, CA 92108 David B. Sandiford, Attorney -in -Fact Address of Surety Print Name and Title 619-682-3550 Telephone I_1:2 :2:Ta1Tl=157sFAktel37 V F CITY ATTOR EY'S OFFICE Date: Aaron C. Harp City Attorney NOTARY ACKNOWLEDGMENTS OF CONTRACTOR AND SURETY MUST BE ATTACHED Page A-2 CALIFORNIA ALL- PURPOSE CERTIFICATE OF ACKNOWLEDGMENT A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of Orange On 1 112 D before me, Rosemarie Geiger ere mart name and title of the officer) personally appeared David B. Sandford who proved to me on the basis of satisfactory evidence to be the persons whose name*is/&+e-subscribed to the within instrument and acknowledged to me that he/sheMieyexecuted the same in his/,ho4ieiFauthorized capacity{iee) and that by hisfherAheiFsignature*s on the instrument the personfej, or the entity upon behalf of which the person*acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. ----------------- WITNESS my hand and official seal. ROSEMARIE GEIGER ?0 Commission # 2101454 z -® Notary Public - California z Notary / iL9Y ' Orange County n �.., My Comm. Expires Feb 26, 2019 Public Signature (Notary Public Seel) AUU1 I IUNAL UP I IUNAL INFURMAT (Title or description d attached domrrent) (Title cr description d attached CAPACITY CLAIMED BY THE SIGNER ❑ Individual (s) ❑ Corporate Officer le ❑ Partner(s) ® Attorney -in -Fact ❑ Trustee(s) ❑ Other 2015 Version www.NoteryClasses.com 800-873-9865 INSTRUCTIONS FOR COMPLETING THIS FORM 3N This form complies with current California statutes regarding notarywording and, if needed should be completed and attached to the document. Acknowledgments from other states maybe completed for documents being sent to that state so long as the wording does not require the California notary to violate California notary law. Mate and County information must, be the State and County where the document signer(s) personally appeared before the notary public for acknowledgment. Gate of notarization must be the date that the signer(s) personally appeared which must also be the same date the acknowledgment is completed. Orhe notary public must print his or her name as it appears within his or her commission followed by a comma andthen your title (notary public). I nt the names) of document signer(s) who personally appear at the time of notarization. Medicate the correct singular or plural fors by crossing off incorrect fors (i.e. he/she/the)` is /ere ) or circling the correct farms. Failure to correctly indicate this information may lead to rejection of document recording. Mrhe notary seal impression must be clear and photographically reproducible. Impression must not cover text or Imes. If seal impression smudges, re -seal if a sufficient area permits, otherwise complete a different acknowledgment form. QSignamre of the notary public must match the signature on file with the office of the county clerk. I] Additional information is not required but could help to ensure this acknowledgment is not misused or attached to a different document. 0 Indicate title or type of attached document, number of pages and date. ED Indicate the capacity claimed by the signer. If the claimed capacity is a corporate officer, indicate the tine (i.e. CEO, CFO, Secretary). MSecurely attach this document to the signed documentwith a staple. CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT A Notary Public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California 1 County of Orange j On— October 11, 2017, before me, Sheila McCourtie Notary Public personally appeared Gennady Chizhik who proved to me on the basis of satisfactory evidence to be the person(&) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/shefthey executed the same in his/herAheir authorized capacity(ies), and that by his/hertthetr signature(s) on the instrument the person(s), or the entity upon behalf of which the person(a) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of State of California that the foregoing paragraph is true and correct. SHEILA IICCOURTIE COMM. M2171734 a z Notary Public California WITNESS my official hand and ocial seal. = Ounpe County 0- 6 Comm, iron Nov. 13 T020 SIGNATUR&: /te� PLACE NOTARY SEAL ABOVE Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of attached document Title or type of document: Document Date: Number of Pages: Signer(s) Other than Named V bstern Surety Corr_, )any POWER OF ATTORNEY APPOINTING INDIVIDUAL ATTORNEY-IN-FACT Know All Men By These Presents, That WESTERN SURETY COMPANY, a South Dakota corporation, is a duly organized and existing corporation having its principal office in the City of Sioux Falls, and State of South Dakota, and that it does by virtue of the signature and seal herein affixed hereby make, constitute and appoint Jeffrey R Gryde, David B Sandiford, Individually of Laguna Niguel, CA, its true and lawful Attomey(s)-in-Fact with full power and authority hereby conferred to sign, seal and execute for and on its behalf bonds, undertakings and other obligatory instruments of similar nature - In Unlimited Amounts - and to bind it thereby as fully and to the same extent as if such instmments were signed by a duly authorized officer of the corporation and all the acts of said Attorney, pursuant to the authority hereby given, are hereby ratified and confirmed. This Power of Attorney is made and executed pursuant to and by authority of the By -Law printed on the reverse hereof, duly adopted, as indicated, by the shareholders of the corporation. In Witness Whereof, WESTERN SURETY COMPANY has caused these presents to be signed by its Vice President and its corporate seal to be hereto affixed on this 19th day of July, 2016. rsopEr, WESTERN SURETY COMPANY voq "e0 "i�SE AM.:P Taw/[ �"'.hrfi OPMd ""^�••�FPaul T. Bmflat, Vice President State of South Dakota 1 County ofMinnehaha )J ss On this 19th day of July, 2016, before me personally came Paul T. Bmflat, to me known, who, being by me duly sworn, did depose and say: that he resides in the City of Sioux Falls, State of South Dakota; that he is the Vice President of WESTERN SURETY COMPANY described in and which executed the above instrument; that he knows the seal of said corporation; that the seal affixed to the said instrument is such corporate seal; that it was so affixed pursuant to authority given by the Board of Directors of said corporation and that he signed his name thereto pursuant to like authority, and acknowledges same to be the act and deed of said corporation. My commission expires ,q J.MOHR June 23, 2021 �b'"tilr noruvrauuw� ^tel/�`�1 / , 6CUrt1 OTA J. Mohr, Notary Public CERTIFICATE I, L. Nelson, Assistant Secretary of WESTERN SURETY COMPANY do hereby certify that the Power of Attorney hereinabove set forth is still in force, and further certify that the By -Law of the corporation printed on the reverse hereof is still in force. In testimony whereof I have hereunto subscribed my time and affixed the seal of the said corporation this 1-1-t1'L--day of October 701.7 +"`r"� WESTERN SURETY COMPANY StipJrpPOAq���1`q s 6r ` p�µllµOFN Form F4280-7-2012 L. Nelson, Assistant Secretary , Document -4819999 -Page -1 RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: City Clerk City of Newport Beach 100 Civic Center Drive Newport Beach, CA 92660 Recorded in Official Records, Orange County Hugh Nguyen, Clerk -Recorder I1IIIIIIIIIIIIII11111111111111111111111I11I11111111111111111I11 NO FEE +$ R 0 0 0 9 8 8 9 9 6 2$ 2018000053407 4:13 pm 02114118 105 406 N12 1 0.00 0.00 0.00 0.00 0.00 0.00 0.000.00 0.00 "Exempt from recording fees pursuant to Government Code Section 27383" NOTICE OF COMPLETION NOTICE IS HEREBY GIVEN that the City of Newport Beach, 100 Civic Center Drive, Newport Beach, California, 92660, as Owner, and GMC Engineering Inc., Tustin, California, as Contractor, entered into a Contract on October 10, 2017. Said Contract set forth certain improvements, as follows: Central Avenue Plaza Revitalization - C-8197-2 Work on said Contract was completed, and was found to be acceptable on February 13. 2018, by the City Council. Title to said property is vested in the Owner and the Surety for said Contract is Western Surety Company. BY f r Public Works Director City of Newport Beach VERIFICATION I certify, under penalty of perjury, that the foregoing is true and correct to the best of my knowledge. Executed on I FPM AO 14 , gl y at Newport Beach, California. J BY 46° k Jf • City Clerk Page 1 of 1 about:blank 02/14/2018 RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: City Clerk City of Newport Beach 100 Civic Center Drive Newport Beach, CA 92660 "Exempt from recording fees pursuant to Government Code Section 27383" NOTICE OF COMPLETION NOTICE IS HEREBY GIVEN that the City of Newport Beach, 100 Civic Center Drive, Newport Beach, California, 92660, as Owner, and GMC Engineering Inc., Tustin, California, as Contractor, entered into a Contract on October 10, 2017. Said Contract set forth certain improvements, as follows: Central Avenue Plaza Revitalization - C-8197-2 Work on said Contract was completed, and was found to be acceptable on February 13, 2018, by the City Council. Title to said property is vested in the Owner and the Surety for said Contract is Western Surety Company. BY + Public Works Director City of Newport Beach VERIFICATION I certify, under penalty of perjury, that the foregoing is true and correct to the best of my knowledge. Executed on / r/rd� ��8 at Newport Beach, California. BY �S/ - J • kw— City Clerk CITY CLERK CITY OF NEWPORT BEACH NOTICE INVITING BIDS Sealed bids shall be submitted electronically via PlanetBids to office of the City Clerk, 100 Civic Center Drive, Newport Beach, CA 92660 by 11:00 AM on the 26th day of September, 2017, at which time such bids shall be opened and read for CENTRAL AVENUE PLAZA REVITALIZATION Contract No. 8197-2 $ 265,000 Engineer's Estimate Approved by Mark Vuko evic City Engineer Prospective bidders may obtain Bid Documents, Project Specifications and Plans via PlanetBids: hftp://www.planotbids.com/portal/portal.cfm?CompanvlD=22078 Hard copy plans are available via Santa Ana Blue Print (949) 756-1001 Located at 2372 Morse Ave. Irvine, CA 92614 Contractor License Classification(s) required for this project. "A" For further information, call Peter Tauscher, Project Manager at (949) 644-3316 City of Newport Beach CENTRAL AVENUE PLAZA REVITALIZATION Contract No. 8197-2 TABLE OF CONTENTS NOTICE INVITING BIDS......................................................................................... Cover INSTRUCTIONS TO BIDDERS.......................................................................................3 BIDDER'S BOND.............................................................................................................6 DESIGNATION OF SUBCONTRACTOR(S)....................................................................9 TECHNICAL ABILITY AND EXPERIENCE REFERENCES..........................................10 NON -COLLUSION AFFIDAVIT..................................................................... 13 DESIGNATION OF SURETIES...................................................................... 14 CONTRACTOR'S INDUSTRIAL SAFETY RECORD.....................................................16 ACKNOWLEDGEMENT OF ADDENDA........................................................................18 INFORMATION REQUIRED OF BIDDER.....................................................................19 NOTICE TO SUCCESSFUL BIDDER............................................................................22 CONTRACT...................................................................................................................22 LABOR AND MATERIALS PAYMENT BOND ............................................ Exhibit A FAITHFUL PERFORMANCE BOND........................................................... Exhibit B INSURANCE REQUIREMENTS................................................................. Exhibit C PROPOSAL............................................................................................................... PR -1 SPECIAL PROVISIONS............................................................................................SP-1 4 City of Newport Beach CENTRAL AVENUE PLAZA REVITALIZATION Contract No. 8197-2 INSTRUCTIONS TO BIDDERS 1. The following documents shall be completed, executed, uploaded and received electronically by the City Clerk via PlanetBids in accordance with NOTICE INVITING BIDS: INSTRUCTIONS TO BIDDERS BIDDER'S BOND DESIGNATION OF SUBCONTRACTORS (Contractor shall also submit info via PlanetBids) CONTRACTOR'S INDUSTRIAL SAFETY RECORD INFORMATION REQUIRED OF BIDDER ALL ADDENDA TO PLANS AND SPECIFICATIONS AS ISSUED BY AGENCY PRIOR TO BID OPENING DATE (if any; Contractor shall confirm via PlanetBids) TECHNICAL ABILITY AND EXPERIENCE REFERENCES NON -COLLUSION AFFIDAVIT DESIGNATION OF SURETIES PROPOSAL (LINE ITEMS to be completed via PlanetBids) The City Clerk's Office will open and read the bid results from PlanetBids immediately following the Bid Opening Date (Bid Due Date.) The Bid Results are immediately available to the public via PlanetBids following the Bid Opening Date (Bid Due Date). Members of the public who would like to attend this reading may go to Bay E, 2nd Floor of the Civic Center (Located at 100 Civic Center Dr.) 2. Cash, certified check or cashier's Check (sum not less than 10 percent of the total bid price) may be received in lieu of the BIDDER'S BOND. The title of the project and the words "Sealed Bid" shall be clearly marked on the outside of the envelope containing the documents. Original copies must be submitted to the City Clerk's Office. 3. The City of Newport Beach will not permit a substitute format for the Contract Documents listed above. Bidders are advised to review their content with bonding and legal agents prior to submission of bid. 4. BIDDER'S BOND shall be issued by an insurance organization or surety (1) currently authorized by the Insurance Commissioner to transact business of insurance in the State of California, and (2) listed as an acceptable surety in the latest revision of the Federal Register Circular 570. The successful bidder's security shall be held until the Contract is executed. (original Bid Bonds must be submitted to the City Clerk's Office.) 5. The estimated quantities indicated in the PROPOSAL are approximate, and are given solely to allow the comparison of total bid prices. 6. Bids are to be computed upon the estimated quantities indicated in the PROPOSAL multiplied by unit price submitted by the bidder. In the event of discrepancy between wording and figures, bid wording shall prevail over bid figures. In the event of error in the multiplication of estimated quantity by unit price, the correct multiplication will be computed and the bids will be compared with correctly multiplied totals. The City shall not be held responsible for bidder errors and omissions in the PROPOSAL. 7. The City of Newport Beach reserves the right to reject any or all bids and to waive any minor irregularity or informality in such bids. Pursuant to Public Contract Code Section 22300, at the request and expense of the Contractor, securities shall be permitted in substitution of money withheld by the City to ensure performance under the contract. The securities shall be deposited in a state or federal chartered bank in California, as the escrow agent. 8. In accordance with the California Labor Code (Sections 1770 et seq.), the Director of Industrial Relations 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. A copy of said determination is available by calling the prevailing wage hotline number (415) 703-4774, and requesting one from the Department of Industrial Relations. All parties to the contract shall be governed by all provisions of the California Labor Code — including, but not limited to, the requirement to pay prevailing wage rates (Sections 1770-7981 inclusive). A copy of the prevailing wage rates shall be posted by the Contractor at the job site. 9. The Contractor shall be responsible for insuring compliance with provisions of Section 1777.5 of the Labor Code Apprenticeship requirements and Section 4100 et seq. of the Public Contracts Code, "Subletting and Subcontracting Fair Practices Act". 10. No contractor or subcontractor may be listed on a bid proposal for a public works project (submitted on or after March 1, 2015) unless registered with the Department of Industrial Relations pursuant to Labor Code section 1725.5 [with limited exceptions from this requirement for bid purposes only under Labor Code section 1771.1(a)]. 11. No contractor or subcontractor may be awarded a contract for public work on a public works project (awarded on or after April 1, 2015) unless registered with the Department of Industrial Relations pursuant to Labor Code section 1725.5. 12. This project is subject to compliance monitoring and enforcement by the Department of Industrial Relations. 13. All documents shall bear signatures and titles of persons authorized to sign on behalf of the bidder. For corporations, the signatures shall be of a corporate officer or an individual authorized by the corporation. For partnerships, the signatures shall be of a general partner. For sole ownership, the signature shall be of the owner. 14. Pursuant to Public Contract Code section 9204, for any demand by contractor, whether on behalf of itself or a subcontractor that lacks privity of contract with the City but has requested that contractor proceed on its behalf, sent by registered mail or certified mail return receipt requested for a time extension, payment by the City for money or damages arising from work done by, or on behalf of, the contractor and payment for which is not otherwise expressly provided or to which the claimant is not otherwise entitled, or for payment of an amount that is disputed by the City, the following is a summary of the claims resolution process to be applied: A. The City shall review the claim and, within 45 days, shall provide a written statement identifying the portions of the claim that are disputed and undisputed. This time period may be extended by mutual agreement. The claimant shall furnish all reasonable documentation to support the claim. If the City needs approval from its City Council to 4 provide the written statement and the City Council does not meet within the prescribed time period, the City shall have up to 3 days following the next regular meeting of the City Council to provide the written statement. Payment of the undisputed portion of the claim shall be made within 60 days after the City issues its written statement. B. If the claimant disputes the City's written statement or if the City does not issue a written statement in the prescribed time period, the claimant may demand in writing an informal meet and confer conference, which shall be scheduled within 30 days of receipt of claimant's demand. C. Within 10 business days of the meet and confer conference, if a dispute remains, the City shall provide a written statement identifying the portion of the claim that remains in dispute and the undisputed portion. The City shall pay any remaining amount of the undisputed portion within 60 days. Any disputed portion of the claim shall be submitted to nonbinding mediation or similar nonbinding process, with the City and claimant sharing the costs equally and agreeing to a mediator within 10 business days. If the parties cannot timely agree on a mediator, each party shall select a mediator and those mediators shall select a qualified neutral third party to mediate the remaining disputed portion. If mediation is unsuccessful, any remaining disputed portion shall be addressed using procedures outside of Public Contract Code section 9204. D. Failure by the City to meet the time requirements herein shall result in the claim being rejected in its entirety and shall not constitute an adverse finding with regard to the merits of the claim or the responsibility or qualifications of the claimant. The signature below represents that the above has been reviewed. 739091 A, B Contractor's License No. & Classification 1000003957 DIR Reference Number & Expiration Date GMC Engineering, Inc. Bidder q� v rfl � - Genna�dy z i ,P e y resident September 26, 2017 Date City of Newport Beach CENTRAL AVENUE PLAZA_ REVITALIZATION BIDDER'S BOND We, the undersigned Principal and Surety, our successors and assigns, executors, heirs and administrators, agree to be jointly and severally held and firmly bound to the City of Newport Beach, a charter oity, In the principal SUM Of _ Ten Percent of the Total Amount Bid Dollars ($ 10% , to be paid and forteted to the City of Newport Beach if the bid proposal of the undersigned Principal for the construction of CENTRAL AVENUE PLAZA REVITALIZATION, Contract No. 8197.2 in the City of Newport Beach, is accepted by the City Council of the City of Newport Beach and the proposed contract is awarded to the Principal, and the Principal fails to execute the Contract documents in the forms) prescribed, including the required bonds, and original Insurance certificates and endorsements for the construction of the project within thirty (30) calendar days after the date of the mailing of ONotification of Award", otherwise this obligation shall become null and void. If the undersigned Principal executing this Bond is executing 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. Witness our hands this 14th day of September 2017. GMC Engineering, Inc. Name of Contractor (Principal) Western Surety Company _ _ Name of Surety 1455 Frazee Road, Suite 801, San Diego, CA 92108 Address of Surety 619-682-3550 Telephone Ah David B. Sandiford, Attorney -in -Fact_ Print Name and Title (Notary acknowledgment of Princloal & SUr0tV must be attached) See attached Wt riai certificate Western Surety Company POWER OF ATTORNEY APPOINTING INDIVIDUAL ATTORNEY-IN-FACT Know All Men By These Presents, That WESTERN SURETY COMPANY, a South Dakota corporation, is a duly organized and existing corporation having its principal office in the City of Sioux Falls, and State of South Dakota, and that it does by virtue of the signature and seal herein affixed hereby make, constitute and appoint Jeffrey R Gryde, David B Sandiford, Individually of Laguna Niguel, CA, its true and lawful Attomey(s)-in-Fact with full power and authority hereby conferred to sign, seal and execute for and on its behalf bonds, undertakings and other obligatory instruments of similar nature - In Unlimited Amounts - and to bind it thereby as fully and to the same extent as if such instruments were signed by a duly authorized officer of the corporation and all the acts of said Attorney, pursuant to the authority hereby given, are hereby ratified and confirmed. This Power of Attorney is made and executed pursuant to and by authority of the By -Law printed on the reverse hereof, duly adopted, as indicated, by the shareholders of the corporation. In Witness Whereof, WESTERN SURETY COMPANY has caused these presents to be signed by its Vice President and its corporate seat to be hereto affixed on this 19th day of July, 2016. WESTERN SURETY COMPANY �aS'%acr,.eo 3i�pPPOgg14 %15 SE AV" /- ��rM OPr��p ...aul T.Bruflat, Vice President State of South Dakota 1 JI County of Minnehaha ss On this 19th day of July, 2016, before me personally came Paul T. Bruflat, to me known, who, being by me duly swom, did depose and say: that he resides in the City of Sioux Falls, State of South Dakota; that he is the Vice President of WESTERN SURETY COMPANY described in and which executed the above instrument; that he knows the seal of said corporation; that the seal affixed to the said instrument is such corporate seal; that it was so affixed pursuant to authority given by the Board of Directors of said corporation and that he signed his name thereto pursuant to like authority, and acknowledges same to be the act and deed of said corporation. My commission expires ,,¢�ya� J.MOHR June 23, 2021 `�r"�8p1"1°�°f"da—,/V�,� A J. Mohr, Notary Public CERTIFICATE 1, L. Nelson, Assistant Secretary of WESTERN SURETY COMPANY do hereby certify that the Power of Attorney hereinabove set forth is still in force, and further certify that the By -Law of the corporation printed on the reverse hereof is still in force. In testimony whereof I have hereunto subscribed my name and affixed the seal of the said corporation this 14th day of QPptPmhPr 201 Z WESTERN SURETY COMPANY SE AV I0 `.o / L. Nelson, Assistant Secretary Form F4280-7-2012 ACKNOWLEDGMENT A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or -validity of that document. State of California County of Los Angeles On September 14, 2017 before me, Lourdes Anderson (insert name and title of the officer) personally appeared David B. Sandiford who proved to me on the basis of satisfactory evidence to be the per n )whose name( s e su cribed to the within instrument and acknowledged tome tha he h /thp9 executed the same in hi e�Ahei�/authorized capacity(, and that by hi ergheif/signatureW on the instrument the persol(, or the entity upon behalf of which the personwacted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. SA LOURDESANDERSCN WITNESS my hand and official seal. ri commission # 2057889 - Notary Public • California „e La .;.;'° Pz • 'nr,. Los Angeles County A'-") MyComm Expres Feb 1442010 wr Signatu a (Seal) ACKNOWLEDGMENT ............................................................................... State of California County of Orange ) ss. On September 19, personally appeared before me, Sheila McCourtie Notary Public, I Chizhik proved to me on the basis of satisfactory evidence to be the person(t*whose name(&}is/are. subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/he#tkeif•authorized capacity(ies� and that by his/herkheir signatures(e} on the instrument the person(sT, or the entity upon behalf of which the person(* acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. :t::: ���2A �rAlZlhl4 ) Signature 3, 2020 ............................................................................... OPTIONAL INFORMATION Date of Document Septeamber 14, 2017 Type or Title of Document Bidder's Bond Number of Pages in Document Document in a Foreign Language Type of Satisfactory Evidence: X Personally Known with Paper Identification _ Paper Identification Credible Witness(es) Capacity of Signer: _ Trustee _ Power of Attorney CEO/CFO/COO x President / Vice -President / Secretary / Treasurer Other: Other 11 Thumbprint of Signer JC Check here if no thumbprint or fingerprint is available. City of Newport Beach CENTRAL AVENUE PLAZA REVITALIZATION Contract No. 8197-2 DESIGNATION OF SUBCONTRACTOR(S) State law requires the listing of all subcontractors who will perform work in an amount in excess of one- half of one percent of the Contractor's total bid. If a subcontractor is not listed, the Contractor represents that he/she is fully qualified to and will be responsible for performing that portion of the work. Substitution of subcontractors shall be made only in accordance with State law and/or the Standard Specifications for Public Works Construction, as applicable. Pursuant to Public Contract Code Section 22300 appropriate securities may be substituted for any monies to be withheld to ensure performance under the Contract. The Bidder, by signing this designation, certifies that bids from the following subcontractors have been used in formulating the bid for the project and that these subcontractors will be used subject to the approval of the Engineer and in accordance with State law. No changes maybe made in these subcontractors except with prior approval of the City of Newport Beach. (Use additional sheets if needed.) Subcontractor's Information Bid Ilem Description of Work %of -LANDSCAPE Number Total Bid BUENA VISI A 1472 N. HARDING ST. Le --If ORANGE, CA 92867 714-771-2563 LIC. # 614472 C27 DBE # 35257 Landscape / Irrigation Contractor's Registration #: 1000004770 DIR Reference: Email Address: MACADEE ELECTRICAL 4755 Lanier Road Chino Hills, CA 91710 G� 1 909-627-1336 Lic. # 583125 Electrical Contractor's Registration # 1000002174 DIR Reference: Email Address: PAVER PLUS, INC. P.O. Box 39732 Downey, CA 90210 562-622-3309 Lia # 934 121 \ �� DIR Reference: \ 00000 2S`6,& Email Address GMC Engineering, Inc. r")M .- Bidder Authorized PSigntture/Tit Gennady hoz ik, President 9 City of Newport Beach CENTRAL AVENUE PLAZA REVITALIZATION Contract No. 8197-2 TECHNICAL ABILITY AND EXPERIENCE REFERENCES Contractor must use this form!!! Please print or type. Bidder's Name GMC Engineering Inc. FAILURE OF THE BIDDER TO PROVIDE ALL REQUIRED INFORMATION IN A COMPLETE AND ACCURATE MANNER MAY BE CONSIDERED NON-RESPONSIVE. For all public agency projects you have worked on (or are currently working on) in the past 2 years in excess of $100,000, provide the following information: No. 1 Project Name/Number Beach Blvd. Median & Traffic Signal Impvts, Project #592 Project Description Stamped concrete, Traffic signals Median curb Landscape/Irrigation Approximate Construction Dates: From Sept. 2015 To: August 2016 Agency Name City of Buena Park Contact Person Jeffrey Townsend Telephone (719 562-3680 Original Contract Amount $ 934,000Final Contract Amount $ 1 ,020,902.93 If final amount is different from original, please explain (change orders, extra work, etc.) City requested extra work Did you file any claims against the Agency? Did the Agency file any claims against you/Contractor? If yes, briefly explain and indicate outcome of claims. N/A 10 No. 2 Project Name/Number The Tracks at Brea Segment 3 P/roject No 7873 Project Description Electrical/lighting system, Grading, AC/PCC Improvements Approximate Construction Dates: From Sept. 2015 Agency Name City of Brea To: April 2016 Contact Person Raul Using Telephone ( 714 671-4450 Original Contract Amount $1.5 mil Final Contract Amount $1,610,098.38 If final amount is different from original, please explain (change orders, extra work, etc.) City requested extra work Did you file any claims against the Agency? Did the Agency file any claims against you/Contractor? If yes, briefly explain and indicate outcome of claims. N/A No. 3 Project Name/Number 15th St/Balboa Blvd Revitalization, Project No. 6341 Project Description AC/PCC improvements, Pavers, Site furniture, Landscape/Irrigation Approximate Construction Dates: From January 2016 To: August 2016 Agency Name City of Newport Beach Contact Person Mike St. Clair Telephone (947 270-8133 Original Contract Amount $2.7 mil Final Contract Amount $2,995,815.88 If final amount is different from original, please explain (change orders, extra work, etc.) City requested extra work Did you file any claims against the Agency? Did the Agency file any claims against you/Contractor? If yes, briefly explain and indicate outcome of claims. N/A 11 No. 4 Project Name/Number Newport Boulevard Widening Project No 4881 Project Description Demo, AC. PCC Impvts, Storm Drain/Sewer, Electrical, Landscape/ Irrig. Approximate Construction Dates: From February 2016 To: September 2016 Agency Name City of Newport Beach Contact Person Andy Tran Telephone (949 644-3315 Original Contract Amount $3.9 mil Final Contract Amount $ 4,174,891.08 If final amount is different from original, please explain (change orders, extra work, etc.) City requested extra work Did you file any claims against the Agency? Did the Agency file any claims against you/Contractor? If yes, briefly explain and indicate outcome of claims. N/A No. 5 Project Name/Number Foothill Parkway Widening, Project No. 2014-07 Project Description Storm drain/Sewer, AC/ARNM, Lighting, Landscape/Irrigation Approximate Construction Dates: From October 2016 To: April 2017 Agency Name City of Corona Contact Person Nelson Nelson Telephone (95) 817-5765 Original Contract Amount $1.7 mil Final Contract Amount $1,837,169.95 If final amount is different from original, please explain (change orders, extra work, etc.) City requested extra work Did you file any claims against the Agency? Did the Agency file any claims against you/Contractor? If yes, briefly explain and indicate outcome of claims. N/A 12 No. 6 Project NamelNumber Hetzler Road Pedestrian Trail Improvements Project Description Grading, Masonry, Concrete, Signing Approximate Construction Dates: From December 2016 To: July 2017 Agency Name City of Culver City Contact Person Mate Gaspar Telephone (31g 253-5602 Original Contract Amount $1.2 mil Final Contract Amount $ 1,312,557.62 If final amount is different from original, please explain (change orders, extra work, etc.) City requested extra work Did you file any claims against the Agency? Did the Agency file any claims against you/Contractor? If yes, briefly explain and indicate outcome of claims. N/A Attach additional sheets if necessary. Attach to this Bid the experience resume of the person who will be designated as General Construction Superintendent or on-site Construction Manager for the Contractor. Upon request, the Contractor shall attach a financial statement and other information sufficiently comprehensive to permit an appraisal of the Contractor's current financial conditions. GMC Engineering, Inc. P1, &X1.1 Bidder Authorized Signaturelritl Gennady Chizhik, President 13 GSC aNGdfl6ERIGut GENERAL ENGINEERING CONTRACTOR I.i, No 719091 A. R Re: Central Avenue Plaza Revitalization City of Newport Beach, Contract No. 8197-2 CONSTRUCTION MANAGEMENT TEAM MAY BE ASSIGNED FOR THE ABOVE REFERENCED PROJECT Gennady Chizhik — President Involved in Construction since 1979 Served as: Foreman, Superintendent Currently serving as: Estimator, Project Manager, and Field Engineer Oversees all aspects of GMC Engineering, Inc. J. Michael LaVoie — Estimator, Project Manager I Engineer Involved in Construction since 1990 Served as: Laborer, Field Engineer, Estimator, and Project Manager Currently serving as: Project Manager, Estimator, and Field Engineer Ernie Beas — Superintendent Involved in Construction since 1978 Served as: Laborer, Operator, Foreman, Superintendent Performed work in Grading, Concrete, AC and Wet Utilities Currently serving as: Superintendent in charge of selected GMC Field Operations, as well as scheduling and supervising Art Sanchez — Superintendent Involved in Construction since 1985 Served as: Laborer, Operator, Foreman, Superintendent Performed work in Grading, Concrete, AC and Wet Utilities Currently serving as: Superintendent in charge of selected GMC Field Operations, as well as scheduling and supervising 1401 Warner Avenue, Suite B, Tustin, California 92780 • (714) 247-1040 • Fax (714) 247-1041 City of Newport Beach CENTRAL AVENUE PLAZA REVITALIZATION Contract No. 8197-2 NON -COLLUSION AFFIDAVIT State of California ) ) ss. County of Orange ) Gennady Chizhik , being first duly sworn, deposes and says that he or she is President of GMC Engineering, Inc. , the party making the foregoing bid; that the bid is not made in the interest of, or on behalf of, any undisclosed person, partnership, company, association, organization, or corporation; that the bid is genuine and not collusive or sham; that party making the foregoing bid; that the bid is not made in the interest of, or on behalf of, any undisclosed person, partnership, company, association, organization, or corporation; that the bid is genuine and not collusive or sham; that the bidder has not directly or indirectly induced or solicited any other bidder to put in a false or sham bid, and has not directly or indirectly colluded, conspired, connived, or agreed with any bidder or anyone else to put in a sham bid, or that anyone shall refrain from bidding; that the bidder has not in any manner, directly or indirectly, sought by agreement, communication, or conference with anyone to fix the bid price of the bidder or any other bidder, or to fix any overhead, profit, or cost element of the bid price, or of that of any other bidder, or to secure any advantage against the public body awarding the contract of anyone interested in the proposed contract; that all statements contained in the bid are true; and, further, that the bidder has not, directly or indirectly, submitted his or her bid price or any breakdown thereof, or the contents thereof, or divulged information or data relative thereto, or paid, and will not pay, any fee to any corporation, partnership, company association, organization, bid depository, or to any member or agent thereof to effectuate a collusive or sham bid. I declare under penalty of perjury of the laws of the State of California hat the foregoing is true and correct. GMC Engineering, Inc. _ Bidder Authorized Signature/Tit Gennady Chizhik, Presidnet ubscribed and sworn to (or affirmed) before me on this day of 7 by pro o me on the basis of satisfactory guide s To be the person(s) who appeared b me. I certify under PENALTY OF PERJURY and flaws of the State of California that the foregoing paragraph is true and correct. [SEAL] **SEE ATTACHED JURAT*-* 14 My Commission A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of Orange Subscribed and sworn to (or affirmed) before me on this 26th day of September , 20 17, by Gennady Chizhik proved to me on the basis of satisfactory evidence to be the person(g) who appeared before me. SHEILA MCCOUME COMM. #2171734 z No Public:• California c zorange County Comm.j *!t Nov. 13, 2020 (Seal) Signat City of Newport Beach CENTRAL AVENUE PLAZA REVITALIZATION Contract No. 8197-2 DESIGNATION OF SURETIES Bidder's name GMC Engineering, Inc. Provide the names, addresses, and phone numbers for all brokers and sureties from whom Bidder intends to procure insurance and bonds (list by insurance/bond type): Western Surety Company 1455 Frazee Road, Ste. 801 San Diego, CA 92108 JRG Surety and Insurance Agency 24382 Hilton Way Laguna Niguel, CA 92677 (949) 448-7910 David Sandiford, Agent 15 City of Newport Beach CENTRAL AVENUE PLAZA REVITALIZATION Contract No. 8197-2 CONTRACTOR'S INDUSTRIAL SAFETY RECORD TO ACCOMPANY PROPOSAL Bidder's Name GMC Engineering Inc. Record Last Five (5) Full Years Current Year of Record The information required for these items is the same as required for columns 3 to 6, Code 10, Occupational Injuries, Summary --Occupational Injuries and Illnesses, OSHA No. 102. M Current Record Recordr2014 rd Record Record Year of for for for for Record 2016 2015 2013 2012 Total 2017 No. of contracts 4 5 7 6 11 3 36 Total dollar Amount of Contracts (in 6.7 mil 13.4 mil 16.5 mil 12.4 mil 7 mil 5.3 mil rok.3 mil Thousands of $ No. of fatalities 0 0 0 0 0 0 0 No. of lost Workday Cases 0 0 0 0 0 0 0 No. of lost workday cases involving permanent 0 0 0 0 0 0 0 transfer to another job or termination of employment The information required for these items is the same as required for columns 3 to 6, Code 10, Occupational Injuries, Summary --Occupational Injuries and Illnesses, OSHA No. 102. M Legal Business Name of Bidder Business Address: Business Tel. No.: State Contractor's License No. and Classification: Title GMC Engineering, Inc. 1401 Warner Ave., Ste. B, Tustin, CA 92780 (714)247-1040 739091 A, B President The above information was compiled from the records that are available to me at this time and I declare under penalty of perjury that the information is true and accurate within the limitations of those records. Signature of bidder Date Title Signature of bidder Date Title Signature of bidder Date Title Signature of bidder Date Title Signature Requirements: If bidder is an individual, name and signature of individual must be provided, if doing business under a fictitious name, the fictitious name must be set fort along with the County. If bidder is a partnership or joint venture, legal name of partnership/joint venture must be provided, followed by signatures of all of the partners/joint ventures or if fewer than all of the partners/joint ventures submit with evidence of authority to act on behalf of the partnership/joint venture. If bidder is a corporation, legal name of corporation must be provided, followed by signatures of the corporation President or Vice President or President and Secretary or Assistant Secretary, and the corporate seal, or submit with evidence of authority to act on behalf of the corporation. All must be acknowledged before a Notary Public, who must certify that such individuals, partners/joint ventures, or officers were proven on the basis of satisfactory evidence to be the persons whose name are subscribed to and acknowledged that they executed the same in their authorized capacities. [NOTARY ACKNOWLEDGMENT and CORPORATE SEAL MUST BE ATTACHEDI 17 K aGIflL+ERIIIGwr. GENERAL ENGINEERING CONTRACTOR Lic. No. 739091 A, e RESOLUTION AUTHORIZING EXECUTION OF ANY CONTRACT BY PRESIDENT GENNADY CHIZHIK At a Meeting of the Board of Directors of GMC Engineering Inc. (hereinafter sometimes called Corporation), a corporation organized and existing by virtue of the laws of the State of California, duly called and held on the 5'1i of January, 2017, a quorum being present, consisting of the President and Secretary of the Corporation, Gennady Chizhik, the following Resolution was adopted: BE IT RESOLVED by the Board of Directors of this Corporation that its President, Gennady Chizhik, is hereby authorized, empowered, and directed to execute on behalf of this Corporation, and in its name, any contract. BE IT FURTHER RESOLVED, that any prior acts of said officer of the Corporation, in connection with the execution of any contract on behalf of the Corporation, are hereby confirmed and ratified. 1, Gennady Chizhik, hereby certify and declare that I am the regularly and duly acting President and Secretary of GMC Engineering, Inc., a Corporation; that the Resolution above set forth was duly and regularly adopted by the Board of Directors of said Corporation at a Special Meeting of said Board of Directors, held in Tustin, California, on the 5" day of January, 2017; that the whole number of Board of Directors of said Corporation is one; that there were present at said meeting one Director; that all Directors present voted in favor of said Resolution, and that thereupon the Resolution was declared regularly adopted. Corporate Seal Gennady Chizhik President & Secretary of GMC Engineering Inc. Notarization Attached 1401 Warner Avenue, Suite B, Tustin, California 92780 • (714) 247-1040 • Fax (714) 247-1041 Notary Acknowledgment A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. STATE OF CALIFORNIA COUNTY OF Orange On September 26 . 20 17, before me, Sheila McCourtie , Notary Public, personally appeared Gennady Chizhik who proved to me on the basis of satisfactory Names) of Signer(s) evidence to be the person(&') whose name(O is/are subscribed to the within instrument and acknowledged to me that he/shehher executed the same in hisilhelI44sk authorized capacity( a&), and that by his/her/iheir signature(s)-on the instrument the person*, or the entity upon behalf of which the person(4acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. SHEILA NCCOHRTIE WITNESS m hand and official seal. COMM. 02171734 zz y °aNotary Public • California o I Orange County - Comm. faMea Nov, 13,2D20 Signature of Notary Public OPTIONAL Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT ❑ Individual ®Corporate Officer President Title(s)--...............— ❑Partner(s) ❑ Limited ❑ General ❑ Attorney -I n -Fact ❑ Trustee(s) ❑Guardian/Conservator ❑ Other: Signer is representing: Name Of Person(s) Or Entity(ies) GMC Engineering, Inc. —__ Title or Type of Document - - - -- -- Number of Pages Date or Document NOTE: This acknowledgment is to be completed for Contractor/Principal. 61147.02100\20950242.3 -26- Named 00 4143 - BID FORMS City of Newport Beach CENTRAL AVENUE PLAZA REVITALIZATION Contract No. 8197-2 ACKNOWLEDGEMENT OF ADDENDA Bidder's name GMC Engineering Inc. The bidder shall signify receipt of all Addenda here, if any, and attach executed copy of addenda to bid documents, Addendum No. Date Received Sigpature 1 9/12/2017 VI 2 9/19/2017 E City of Newport Beach CENTRAL AVENUE PLAZA REVITALIZATION Contract No. 8197-2 INFORMATION REQUIRED OF BIDDER Bidder certifies under penalty of perjury under the laws of the State of California that the following information is true and correct: Name of individual Contractor, Company or Corporation: GMC Engineering, Inc. Business Address: 1401 Warner Ave., Ste. B, Tustin, CA 92780 Telephone and Fax Number: (714)247-1040 (714)247-1041 fax California State Contractor's License No. and Class: 739091 A, B (REQUIRED AT TIME OF AWARD) Original Date Issued: 8/11/1997 Expiration Date:_ 8/31/2019 List the name and title/position of the person(s) who inspected for your firm the site of the work proposed in these contract documents: Gennady Chizhik, President The following are the names, titles, addresses, and phone numbers of all individuals, firm members, partners, joint ventures, and company or corporate officers having a principal interest in this proposal: Name Title Address Telephone Gennady Chizhik,_President 1401 Warner Ave., Ste. B, Tustin (714)247-1040 Corporation organized under the laws of the State of California 19 The dates of any voluntary or involuntary bankruptcy judgments against any principal having an interest in this proposal are as follows: All company, corporate, or fictitious business names used by any principal having interest in this proposal are as follows: GMC Engineering, Inc. For all arbitrations, lawsuits, settlements or the like (in or out of court) you have been involved in with public agencies in the past five years (Attach additional Sheets if necessary) provide: Provide the names, addresses and telephone numbers of the parties; N/A Briefly summarize the parties' claims and defenses; N/A Have you ever had a contract terminated by the owner/agency? If so, explain. Have you ever failed to complete a project? If so, explain. For any projects you have been involved with in the last 5 years, did you have any claims or actions by any outside agency or individual for labor co lance (i.e. failure to pay prevailing wage, falsifying certified payrolls, etc.)? M No W Are any claims or actions unresolved or outstanding? Y49 & If yes to any of the above, explain. (Attach additional sheets, if necessary) Failure of the bidder to provide ALL requested information in a complete and accurate manner may be considered non-responsive. Gennady Chizhik (Print name of Owner or President of Corporation/Company) � GMC Engineering, Inc. Bidder Authorized SigridturefFitWe before me, be the acknowledged to me th`afhe[sh, by his/her/their signature(s) on t acted, executed the instrument. President Title September 26, 2017 Date , Notary Public, personally who proved to me on n(s) whose name(s) is/are subscribed to the w j0imlinstru executed the same in his/her/their authori apacity(ies moment the person(s), or the entity u ehalf of which the I certify under PENALTY OF PERJURY under paragraph is true and correct. , WITNESS my hand and official tor said State Expires: 21 (SEAL) -basis of ment and and that person(s) State of California that the foregoing **SEE ATTACHED ACKNOWLEDGEMENT** CALIFORNIA CERTIFICATE OF ACKNOWLEDGMENT A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of Orange ) I. On September 26. 2017 before me, Sheila McCourtie, Notary Public_ personally appeared Gennady Chizhik who proved tome on the basis of satisfactory evidence to be the persorl whose nameWis/ace subscribed to the within instrument and acknowledged to me that he/skefthey executed the same in hisAlaeF,their authorized capacity(4e -, and that by his/ba;4keir signature(9) on the instrument the person(* or the entity upon behalf of which the person(.Oacted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. �� SHEILA HCCOURTIE a • COMM, 02171734 z Notary Publit • CalHornia z z Orange County ° Comm, es Nov. 13, 2020 (Seal) Optional Information information in this section is not required by rr n.. i 1 ) and reattachment oP[his acknowledgment to an document and may prove useful to persons wl. I - e atrachao doc,.ment- Attached Document The preceding Certl to of Acknowledgment is attached to a document titled/for the purpose of _ containing pages, and date The signer(s) capacity or authority is/are as: Individual(s) Attorney -in Fact _1 Corporate Officer(t) nrlelsl Guardian/Conservator ^i Partner-Limited/General frustee(s) Other: representing: —.. _ Namelsr of Perdntsl m Entdvlies) SirI, P.epresenbny ethod of Signer Identification Pro\onbasis or satisfactory evidence: ircatioc .. credible witnessies) Ntailed in notary journal on: Entry If No Additional Signers) *humbi;natts) `-C t,o1 h'0720,.--N"I I,,tUtary n, PC Bui 4I C00, pro NI -1 'PI I� 5111 N]50' 111 Fig Its Reserved Item Numbet I pl 7 72 Please Cnnta(r you, 4ulnOPJPtl Re II_ IS C+vPa,2 'A4-501 this:pm` CENTRAL AVENUE PLAZA REVITALIZATION CONTRACT NO. C-8197-2 THIS CONTRACT FOR PUBLIC WORKS ("Contract') is entered into this 10th day of October, 2017 ("Effective Date"), by and between the CITY OF NEWPORT BEACH, a California municipal corporation and charter city ("City'), and GMC Engineering Inc., a California corporation ("Contractor"), whose address is 1401 Warner Ave, Suite B, Tustin, California 92780, and is made with reference to the following: RECITALS A. City is a municipal corporation duly organized and validly existing under the laws of the State of California with the power to carry on its business as it is now being conducted under the statutes of the State of California and the Charter of City. B. City has advertised for bids for the following described public work: The work necessary for the completion of this contract consists of providing all labor, material, equipment, and supervision as required for preparing shop drawings; mobilizations/demobilization; temporary construction fencing; distributing construction notices; surveying; grading; preparing as -built drawings; constructing the contract -specified plaza improvements; and all other items and services required to complete the work prescribed in the Contract Documents, as outlined herein (the 'Project' or "Work"). C. Contractor has been determined by City to be the lowest responsible bidder and Contractor's bid, and the compensation set forth in this Contract, is based upon Contractor's careful examination of all Contract documents, plans and specifications. NOW, THEREFORE, it is mutually agreed by and between the undersigned parties as follows: 1. CONTRACT DOCUMENTS The complete Contract for the Project includes all of the following documents: Notice Inviting Bids, Instructions to Bidders, Proposal, Bidder's Bond, Non -Collusion Affidavit, Notice to Successful Bidder, Labor and Materials Payment Bond (Exhibit A), Faithful Performance Bond (Exhibit B), Permits, Standard Special Provisions and Standard Drawings, Plans and Special Provisions for Contract No. C-8197-2, Standard Specifications for Public Works Construction (current adopted edition and all supplements), and this Contract, and all modifications and amendments thereto (collectively the "Contract Documents'), all of which are incorporated herein by reference. The Contract Documents comprise the sole agreement between the parties as to the subject matter therein. Any representations or agreements not specifically contained in the Contract Documents are null and void. Any amendments must be made in writing, and signed by both parties in the manner specified in the Contract Documents. 2. SCOPE OF WORK Contractor shall perform everything required to be performed, and shall provide and furnish all the labor, materials, necessary tools, expendable equipment and all utility and transportation services required for the Project. All of the Work to be performed and materials to be furnished shall be in strict accordance with the provisions of the Contract Documents. Contractor is required to perform all activities, at no extra cost to City, which are reasonably inferable from the Contract Documents as being necessary to produce the intended results. COMPENSATION 3.1 As full compensation for the performance and completion of the Project as required by the Contract Documents, City shall pay to Contractor and Contractor accepts as full payment the sum of Three Hundred Eighty Thousand Dollars ($380,000.00). 3.2 This compensation includes: 3.2.1 Any loss or damage arising from the nature of the Work; 3.2.2 Any loss or damage arising from any unforeseen difficulties or obstructions in the performance of the Work; and 3.2.3 Any expense incurred as a result of any suspension or discontinuance of the Work, but excludes any loss resulting from earthquakes of a magnitude in excess of 3.5 on the Richter Scale and tidal waves, including tsunamis, and which loss or expense occurs prior to acceptance of the Work by City. 4. PROJECT MANAGER Contractor shall designate a Project Manager, who shall coordinate all phases of the Project. This Project Manager shall be available to City at all reasonable times during the term of the Contract. Contractor has designated Gennady Chizhik to be its Project Manager. Contractor shall not remove or reassign the Project Manager without the prior written consent of City. City's approval shall not be unreasonably withheld. 5. ADMINISTRATION This Contract shall be administered by the Public Works Department. City's Public Works Director, or designee, shall be the Project Administrator and shall have the authority to act for City under this Contract. The Project Administrator or designee shall represent City in all matters pertaining to the Work to be rendered pursuant to this Contract. 6. NOTICE OF CLAIMS Unless a shorter time is specified elsewhere in this Contract, before making its final request for payment under the Contract Documents, Contractor shall submit to City, in writing, all claims for compensation under or arising out of this Contract. Contractor's GMC Engineering, Inc. Page 2 acceptance of the final payment shall constitute a waiver of all claims for compensation under or arising out of this Contract except those previously made in writing and identified by Contractor in writing as unsettled at the time of its final request for payment. The Contractor and City expressly agree that in addition to all claims filing requirements set forth in the Contract and Contract Documents, Contractor shall be required to file any claim Contractor may have against City in strict conformance with the Government Claims Act (Government Code 900 et seq.). 7. WRITTEN NOTICE 7.1 All notices, demands, requests or approvals, including any change in mailing address, to be given under the terms of this Contract shall be given in writing, and conclusively shall be deemed served when delivered personally, or on the third business day after the deposit thereof in the United States mail, postage prepaid, first-class mail, addressed as hereinafter provided. 7.2 All notices, demands, requests or approvals from Contractor to City shall be addressed to City at: Attention: Public Works Director Public Works Department City of Newport Beach 100 Civic Center Drive P.O. Box 1768 Newport Beach, CA 92658 7.3 All notices, demands, requests or approvals from City to Contractor shall be addressed to Contractor at: Attention: Gennady Chizhik GMC Engineering Inc. 1401 Warner Ave, Suite B Tustin, CA 92780 8. INDEPENDENT CONTRACTOR City has retained Contractor as an independent contractor and neither Contractor nor its employees are to be considered employees of City. The manner and means of conducting the Work are under the control of Contractor, except to the extent they are limited by statute, rule or regulation and the express terms of this Contract. No civil service status or other right of employment shall accrue to Contractor or its employees. Contractor shall have the responsibility for and control over the means of performing the Work, provided that Contractor is in compliance with the terms of this Contract. Anything in this Contract that may appear to give City the right to direct Contractor as to the details of the performance or to exercise a measure of control over Contractor shall mean only that Contractor shall follow the desires of City with respect to the results of the Work. GMC Engineering, Inc. Page 3 9. BONDING 9.1 Contractor shall obtain, provide and maintain at its own expense during the term of this Contract both of the following: (1) a Faithful Performance Bond in the amount of one hundred percent (100%) of the total amount to be paid Contractor as set forth in this Contract in the form attached as Exhibit B and incorporated herein by reference; and (2) a Labor and Materials Payment Bond in the amount of one hundred percent (100%) of the total amount to be paid Contractor as set forth in this Contract and in the form attached as Exhibit A and incorporated herein by reference. 9.2 The Faithful Performance Bond and Labor and Materials Payment Bond shall be issued by an insurance organization or surety (1) currently authorized by the Insurance Commissioner to transact business of insurance in the State of California, (2) listed as an acceptable surety in the latest revision of the Federal Register Circular 570, and (3) assigned a Policyholders' Rating A- (or higher) and Financial Size Category Class VII (or larger) in accordance with the latest edition of Best's Key Rating Guide: Property - Casualty. 9.3 Contractor shall deliver, concurrently with execution of this Contract, the Faithful Performance Bond and Labor and Materials Payment Bond, and a certified copy of the "Certificate of Authority" of the Insurer or Surety issued by the Insurance Commissioner, which authorizes the Insurer or Surety to transact surety insurance in the State of California. 10. COOPERATION Contractor agrees to work closely and cooperate fully with City's designated Project Administrator and any other agencies that may have jurisdiction or interest in the Work to be performed. City agrees to cooperate with the Contractor on the Project. 11. PROGRESS Contractor is responsible for keeping the Project Administrator informed on a regular basis regarding the status and progress of the Project, activities performed and planned, and any meetings that have been scheduled or are desired. 12. INSURANCE Without limiting Contractor's indemnification of City, and prior to commencement of Work, Contractor shall obtain, provide and maintain at its own expense during the term of this Contract or for other periods as specified in the Contract Documents, policies of insurance of the type, amounts, terms and conditions described in the Insurance Requirements attached hereto as Exhibit C, and incorporated herein by reference. 13. PROHIBITION AGAINST ASSIGNMENTS AND TRANSFERS Except as specifically authorized under this Agreement, the services to be provided under this Agreement shall not be assigned, transferred contracted or GMC Engineering, Inc. Page 4 subcontracted out without the prior written approval of City. Any of the following shall be construed as an assignment: The sale, assignment, transfer or other disposition of any of the issued and outstanding capital stock of Contractor, or of the interest of any general partner or joint venturer or syndicate member or cotenant if Contractor is a partnership or joint -venture or syndicate or co -tenancy, which shall result in changing the control of Contractor. Control means fifty percent (50%) or more of the voting power or twenty-five percent (25%) or more of the assets of the corporation, partnership or joint -venture. 14. PREVAILING WAGES In accordance with the California Labor Code (Sections 1770 et seq.), the Director of Industrial Relations 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. A copy of said determination is available by calling the prevailing wage hotline number (415) 703-4774, and requesting one from the Department of Industrial Relations. All parties to the contract shall be governed by all provisions of the California Labor Code — including, but not limited to, the requirement to pay prevailing wage rates (Sections 1770-7981 inclusive). A copy of the prevailing wage rates shall be posted by the Contractor at the job site. 15. SUBCONTRACTING The subcontractors authorized by City, if any, to perform the Work on this Project are identified in the Contractor's Proposal and are attached as part of the Contract Documents. Contractor shall be fully responsible to City for all acts and omissions of any subcontractors. Nothing in this Contract shall create any contractual relationship between City and subcontractor, nor shall it create any obligation on the part of City to pay or to see to the payment of any monies due to any such subcontractor other than as otherwise required by law. City is an intended beneficiary of any Work performed by the subcontractor for purposes of establishing a duty of care between the subcontractor and City. Except as specifically authorized herein, the Work to be performed under this Contract shall not be otherwise assigned, transferred, contracted or subcontracted out without the prior written approval of City 16. RESPONSIBILITY FOR DAMAGES OR INJURY 16.1 City and its elected or appointed officers, agents, officials, employees and volunteers shall not be responsible in any manner for any loss or damage to any of the materials or other things used or employed in performing the Project or for injury to or death of any person as a result of Contractor's performance of the Work required hereunder, or for damage to property from any cause arising from the performance of the Project and/or Services by Contractor, or its subcontractors, or its workers, or anyone employed by either of them. 16.2 Contractor shall be responsible for any liability imposed by law and for injuries to or death of any person or damage to property resulting from defects, GMC Engineering, Inc. Page 5 obstructions or from any cause arising from Contractor's Work on the Project and/or Services, or the Work of any subcontractor or supplier selected by Contractor. 16.3 To the fullest extent permitted by law, Contractor shall indemnify, defend and hold harmless City, its elected or appointed officers, agents, officials, employees and volunteers (collectively, the "Indemnified Parties") from and against any and all claims (including, without limitation, claims for bodily injury, death or damage to property), demands, obligations, damages, actions, causes of action, suits, losses, judgments, fines, penalties, liabilities, costs and expenses (including, without limitation, attorneys' fees, disbursements and court costs) of every kind and nature whatsoever (individually, a Claim; collectively, "Claims"), which may arise from or in any manner relate (directly or indirectly) to any breach of the terms and conditions of this Contract, any Work performed or Services provided under this Contract including, without limitation, defects in workmanship or materials or Contractor's presence or activities conducted on the Project (including the negligent, reckless, and/or willful acts, errors and/or omissions of Contractor, its principals, officers, agents, employees, vendors, suppliers, subconsultants, subcontractors, anyone employed directly or indirectly by any of them or for whose acts they may be liable for any or all of them). 16.4 Notwithstanding the foregoing, nothing herein shall be construed to require Contractor to indemnify the Indemnified Parties from any Claim arising from the sole negligence or willful misconduct of the Indemnified Parties. Nothing in this indemnity shall be construed as authorizing any award of attorneys' fees in any action on or to enforce the terms of this Contract. This indemnity shall apply to all claims and liability regardless of whether any insurance policies are applicable. The policy limits do not act as a limitation upon the amount of indemnification to be provided by Contractor. 16.5 Contractor shall perform all Work in a manner to minimize public inconvenience and possible hazard, to restore other work areas to their original condition and former usefulness as soon as possible, and to protect public and private property. Contractor shall be liable for any private or public property damaged during the performance of the Project Work. 16.6 To the extent authorized by law, as much of the money due Contractor under and by virtue of the Contract as shall be considered necessary by City may be retained by it until disposition has been made of such suits or claims for damages as aforesaid. 16.7 Nothing in this Section or any other portion of the Contract Documents shall be construed as authorizing any award of attorneys' fees in any action to enforce the terms of this Contract, except to the extent provided for above. 16.8 The rights and obligations set forth in this Section shall survive the termination of this Contract. GMC Engineering, Inc. Page 6 17. CHANGE ORDERS 17.1 This Contract may be amended or modified only by mutual written agreement of the parties. 17.2 The Contractor shall only commence work covered by a change order after the change order is executed and notification to proceed has been provided by the City. 17.3 There shall be no change in the Contractor's members of the project team, as listed in the approved proposal, which is a part of this contract without prior written approval by the City. 18. CONFLICTS OF INTEREST 18.1 Contractor or its employees may be subject to the provisions of the California Political Reform Act of 1974 (the "Act"), which (1) requires such persons to disclose any financial interest that may foreseeably be materially affected by the Work performed under this Contract, and (2) prohibits such persons from making, or participating in making, decisions that will foreseeably financially affect such interest. 18.2 If subject to the Act, Contractor shall conform to all requirements of the Act. Failure to do so constitutes a material breach and is grounds for immediate termination of this Contract by City. Contractor shall indemnify and hold harmless City for any and all claims for damages resulting from Contractor's violation of this Section. 19. TERMINATION 19.1 In the event that either party fails or refuses to perform any of the provisions of this Contract at the time and in the manner required, that party shall be deemed in default in the performance of this Contract. If such default is not cured within a period of two (2) calendar days, or if more than two (2) calendar days are reasonably required to cure the default and the defaulting party fails to give adequate assurance of due performance within two (2) calendar days after receipt of written notice of default, specifying the nature of such default and the steps necessary to cure such default, the non -defaulting party may terminate the Contract forthwith by giving to the defaulting party written notice thereof. 19.2 Notwithstanding the above provisions, City shall have the right, at its sole discretion and without cause, of terminating this Contract at any time by giving seven (7) calendar days' prior written notice to Contractor. In the event of termination under this Section, City shall pay Contractor for Services satisfactorily performed and costs incurred up to the effective date of termination for which Contractor has not been previously paid. On the effective date of termination, Contractor shall deliver to City all materials purchased in performance of this Contract. GMC Engineering, Inc. Page 7 20. STANDARD PROVISIONS 20.1 Recitals. City and Contractor acknowledge that the above Recitals are true and correct and are hereby incorporated by reference into this Contract. 20.2 Compliance with all Laws. Contractor shall at its own cost and expense comply with all statutes, ordinances, regulations and requirements of all governmental entities, including federal, state, county or municipal, whether now in force or hereinafter enacted. In addition, all Work prepared by Contractor shall conform to applicable City, county, state and federal laws, rules, regulations and permit requirements and be subject to approval of the Project Administrator. 20.3 Integrated Contract. This Contract represents the full and complete understanding of every kind or nature whatsoever between the parties hereto, and all preliminary negotiations and agreements of whatsoever kind or nature are merged herein. No verbal agreement or implied covenant shall be held to vary the provisions herein. 20.4 Conflicts or Inconsistencies. In the event there are any conflicts or inconsistencies between this Contract and any other attachments attached hereto, the terms of this Contract shall govern. 20.5 Interpretation. The terms of this Contract shall be construed in accordance with the meaning of the language used and shall not be construed for or against either party by reason of the authorship of the Contract or any other rule of construction which might otherwise apply. 20.6 Amendments. This Contract may be modified or amended only by a written document executed by both Contractor and City and approved as to form by the City Attorney. 20.7 Severability. If any term or portion of this Contract is held to be invalid, illegal, or otherwise unenforceable by a court of competent jurisdiction, the remaining provisions of this Contract shall continue in full force and effect. 20.8 Controlling Law and Venue. The laws of the State of California shall govern this Contract and all matters relating to it and any action brought relating to this Contract shall be adjudicated in a court of competent jurisdiction in the County of Orange, State of California. 20.9 Equal Opportunity Employment. Contractor represents that it is an equal opportunity employer and it shall not discriminate against any subcontractor, employee or applicant for employment because of race, religious creed, color, national origin, ancestry, physical handicap, medical condition, marital status, sex, sexual orientation, age or any other impermissible basis under law. 20.10 No Attorney's Fees. In the event of any dispute or legal action arising under this contract, the prevailing party shall not be entitled to attorneys' fees. GMC Engineering, Inc. Page 8 20.11 Counterparts. This Contract may be executed in two (2) or more counterparts, each of which shall be deemed an original and all of which together shall constitute one (1) and the same instrument. 21. EFFECT OF CONTRACTOR'S EXECUTION Execution of this Contract and all other Contract Documents by Contractor is a representation that Contractor has visited the Project site, has become familiar with the local conditions under which the Work is to be performed, and has correlated all relevant observations with the requirements of the Contract Documents. 22. WAIVER A waiver by City or any term, covenant, or condition in the Contract Documents shall not be deemed to be a waiver of any subsequent breach of the same or any other term. covenant or condition. 23. RECITALS City and Contractor acknowledge that the above Recitals are true and correct and are hereby incorporated by reference into this Contract. [SIGNATURES ON NEXT PAGE] GMC Engineering, Inc. Page 9 IN WITNESS WHEREOF, the parties hereto have caused this Contract to be executed on the day and year first written above. APPROVED AS TO FORM: CITY ATTORNEY'S PFFICE Date: Lo ZW Z17 By: �bT Aaron C' Harp!�i,i� City Attorney ATTEST: 10 19.11 By: Aj/)I —bm'—� Leilani 1. Brown City Clerk.., Attachme CITY OF NEWPORT BEACH, a Galitornie Date: / Mayo CONTRACTOR: GMC Engineering Inc., a California corporation By: Gennady Chizhik Chief Executive Officer and Secretary [END OF SIGNATURES] a -- Labor and Materials Payment Bond Exhibit B -- Faithful Performance Bond Exhibit C — Insurance Requirements GMC Engineering, Inc. Page 10 Bond No.: 30003833 Premium: Included EXHIBIT A CITY OF NEWPORT BEACH BOND NO. 30003833 LABOR AND MATERIALS PAYMENT BOND WHEREAS, the City of Newport Beach, State of California, has awarded to GMC Engineering, Inc. hereinafter designated as the "Principal," a contract for Central Ave. Plaza Revitalization in the City of Newport Beach, in strict Conformity with the Contract on file with the office of the City Clerk of the City of Newport Beach, which is incorporated herein by this reference. (Contract No.: 8197-2) WHEREAS, Principal has executed or is about to execute the Contract and the terms thereof require the furnishing of a bond, providing that if Principal or any of Principal's subcontractors, shall fail to pay for any materials, provisions, or other supplies used in, upon, for, or about the performance 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 the undersigned Principal, and, Western Surety Company duly authorized to transact business under the laws of the State of California, as Surety, (referred to herein as "Surety") are held and firmly bound unto the City of Newport Beach, in the sum of Three Hundred Eighty Thousand 00/100 Dollars ($ 380,000.00 ) lawful money of the United States of America, said sum being equal to 100% 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 present. THE CONDITION OF THIS OBLIGATION IS SUCH, that if the Principal or the Principal's subcontractors, fail to pay for any materials, provisions, or other supplies, implements or machinery 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 under the Unemployment Insurance Code with respect to such work or labor, or for any amounts required to be deducted, withheld and paid over to the Employment Development Department from the wages of employees of the Principal and subcontractors pursuant to Section 13020 of the Unemployment Insurance Code with respect to such work and labor, then the Surety will pay for the same, in an amount not exceeding the sum specified in this Bond, and also, in case suit is brought to enforce the obligations of this Bond, a reasonable attorneys' fee, to be fixed by the Court as required by the provisions of Section 9554 of the Civil Code of the State of California. The Bond shall inure to the benefit of any and all persons, companies, and corporations entitled to file claims under Section 9100 of the California Civil Code so as to give a right of action to them or their assigns in any suit brought upon this Bond, as required by and in accordance with the provisions of Sections 9500 at seq. of the Civil Code of the State of California. Page A-1 And Surety, for value received, hereby stipulates and agrees that no change, extension of time, alterations or additions to the terms of the Contract or to the Work to be performed thereunder shall in any wise affect its obligations on this Bond, and it does hereby waive notice of any such change, extension of time, alterations or additions 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 above named Principal and Surety, on the 11th day of October 2017 . GMC Engineering, Inc. Name of Contractor (Principal) Western Surety Company Name of Surety l Authorized Sign ture/Title Gennady Chizhik, President A orized n Ig 1455 Frazee Road, Suite 801, San Diego, CA 92108 David B. Sandiford, Attorney -in -Fact Address of Surety Print Name and Title 619-682-3550 Telephone APPROVED AS TO FORM: CITY A-FrORt4EYS OFFICE Date: l a 7 By: Aaron C. Harp City Attorney NOTARY ACKNOWLEDGMENTS OF CONTRACTOR AND SURETY MUST BE ATTACHED Page A-2 CALIFORNIA ALL- PURPOSE CERTIFICATE OF ACKNOWLEDGMENT A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of Orange } On 0 /% , 20 / before me, Rosemarie Geiger ( ereinsert name an d e o e o Icer personally appeared David B. Sandiford who proved to me on the basis of satisfactory evidence to be the person(e}whose nameje} IsfeFesubscribed to the within instrument and acknowledged to me that he/shefthey executed the same in his/"��'� authorized capacityf4e); and that by hisHteOtheif signature} on the instrument the personka} or the entity upon behalf of which the persorotacted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. ------------------- WITNESS my hand and official seal. ROSEMARIE GEIGER Commission # 2101454 a' =m NotaryPublic- California z z �" Orange County n My Comm. Expires Feb 26, 2019 Notary Public Signature (Notary Public Seal) AUDI I IUNAL UP FIUNAL INFURMATI (Tile or description of attached docu rmt) (TNe ar descriiption of atted)ed document continued) CAPACITY CLAIMED BY THE SIGNER ❑ Individual (s) ❑ Corporate Officer le ❑ Partner(s) ® Attorney -in -Fact ❑ Trustee(s) ❑ Other 2015 Version www. NolaryClasses. cm 800-873-9865 INSTRUCTIONS FOR COMPLETING THIS FORM DIN This form complies with current Cal iforniastatutes regarding notary wording and, if needed, should be completed and attached to the document. Acknowledgments from other states maybe completed for documents being sent to that state so long as the wording does not require the California nolaryto violate California notary law. [Estate and County information must be the State and County where the document signer(s) personally appeared before the notary public for acknowledgment. Gate of notarization must be the date that the signer(s) personally appeared which must also be the same date the acknowledgment is completed. MThe notary public must print his or her name as it appears within his or her commission followed by a comma andthen your title (notary public). IQPrmt the name(s) of document signer(s) who personally appear at the time of notarization. Mridicate the correct singular or plural forms by crossing off incorrect fonts (i.e, ho/she/the),, is /ere ) or circling the correct forms. Failure to correctly indicate this information may lead to rejection of document recording. nhe notary seal impression must be clear and photographically reproducible. Impression must not cover text or Imes. If seal impression smudges, re -seal if a sufficient area permits, oth crwise complete a different acknowledgment form. ESignamre of the notary public must match the signature on file with the office of the county clerk. I Additional information is not required but could help to ensure this acknowledgment is notmisused or attached to a different document. Indicate title or type of attached document, number of pages and date. St Indicate the capacity claimed by the signer. If the claimed capacity is a corporate officer, indicate the title (i.e. CEO, CFO, Secretary). ESSecurely attach this document to the signed document with a staple. CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT A Notary Public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California 1 County of Orange j On October 11, 2017, before me, Sheila McCourtie , Notary Public, personally appeared Gennady Chizhik who proved to me on the basis of satisfactory evidence to be the person(&) whose name(s) isiare subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/heb4heir authorized capacity(ies), and that by his/hen4he4 signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of State of California that the foregoing paragraph is true and correct. SHEILANCC60TIE COMM. p2171734 s WITNESS m hand and official seal. i Notary Public • California o Y Orange County Comm, Es Nes Nov. 13 1020 & Zf' SlGNATURk PLACE NOTARY SEAL ABOVE ............................................................................................................................................................................................................................................................................................................................. Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of attached document Title or type of document: Document Date: Number of Pages: Signer(s) Other than Named Western Surety Company POWER OF ATTORNEY APPOINTING INDIVIDUAL ATTORNEY-IN-FACT Know All Men By These Presents, That WESTERN SURM COMPANY, a South Dakota corporation, is a duty organized and existing corporation having its principal office in the City of Sioux Falls, and State of South Dakota, and that it does by virtue of the signature and seal herein affixed hereby make, constitute and appoint Jeffrey R Gryde, David B Sandiford, Individually of Laguna Niguel, CA, its true and lawful Attomey(s)-in-Fact with full power and authority hereby conferred to sign, seal and execute for and on its behalf bonds, undertakings and other obligatory instruments of similar nature - In Unlimited Amounts - and to bind it thereby as fully and to the same extent as if such instruments were signed by a duly authorized officer of the corporation and all the acts of said Attorney, pursuant to the authority hereby given, are hereby ratified and confirmed. This Power of Attorney is made and executed pursuant to and by authority of the By -Law printed on the reverse hereof, duly adopted, as indicated, by the shareholders of the corporation. In Witness Whereof, WESTERN SURETY COMPANY has caused these presents to be signed by its Vice President and its corporate seal to be hereto affixed on this 19th day of July, 2016. Suarr'} � fs WESTERN SURETY COMPANY ? w • C pV °qq °3 EA`',�± �QrM OPi<�P +�•�� aul T. Bruflat, Vice President State of South Dakota l ss Jj County of Minnehaha On this 19th day of July, 2016, before me personally came Paul T. Bruflat, to me known, who, being by me duly swom, did depose and say: that he resides in the City of Sioux Falls, State of South Dakota; that he is the Vice President of WESTERN SURETY COMPANY described in and which executed the above instrument; that he knows the seal of said corporation; that the seal affixed to the said instrument is such corporate seal; that it was so affixed pursuant to authority given by the Board of Directors of said corporation and that he signed his name thereto pursuant to like authority, and acknowledges same to be the act and deed of said corporation. My commission expires J. MOHRPUB June 23, 2021 1. Mohr, Notary Public CERTIFICATE 1, L. Nelson, Assistant Secretary of WESTERN SURETY COMPANY do hereby certify that the Power of Attorney hereinabove set forth is still in force, and further certify that the By -Law of the corporation printed on the reverse hereof is still in force. In testimony whereof I have hereunto subscribed my name and affixed the seal of the said corporation this I l th day of October 2017 asuair ��---••' WESTERN SURETY COMPANY �L$�pVOggij=s P �M I1Fas •xnm Form F4280-0-2012 L. Nelson, Assistant Secretary Bond No.: 30003833 Premium: $4,104.00 F*1.wW: k&--1 CITY OF NEWPORT BEACH BOND NO. 30003833 FAITHFUL PERFORMANCE BOND The premium charges on this Bond is $ $4,104.00 , being at the rate of $ 10.80 per thousand of the Contract price. WHEREAS, the City of Newport Beach, State of California, has awarded to GMC Engineering, Inc. hereinafter designated as the "Principal," a contract for Central Ave. Plaza Revitalization In the City of Newport Beach, In strict conformity with the Contract on file with the office of the City Clerk of the City of Newport Beach, which is incorporated herein by this reference. (Contract No.: 8197-2) WHEREAS, Principal has executed or is about to execute the Contract and the terms thereof require the furnishing of a Bond for the faithful performance of the Contract. NOW, THEREFORE, we, the Principal, and Western Surety Company , duly authorized to transact business under the laws of the State of California as Surety (hereinafter "Surety"), are held and firmly bound unto the City of Newport Beach, in the sum of Three Hundred Eighty Thousand 00/10ollars ($ 380,000.00 ) lawful money of the United States of America, said sum being equal to 100% of the estimated amount of the Contract, to be paid to the City of Newport Beach, 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 present. THE CONDITION OF THIS OBLIGATION IS SUCH, that if the Principal, or the Principal's heirs, executors, administrators, successors, or assigns, fail to abide by, and well and truly keep and perform any or all the Work, covenants, conditions, and agreements in the Contract Documents and any alteration thereof made as therein provided on its part, to be kept and performed at the time and in the manner therein specified, and in all respects according to its true intent and meaning, or fails to indemnify, defend, and save harmless the City of Newport Beach, its officers, employees and agents, as therein stipulated, then, Surety will faithfully perform the same, in an amount not exceeding the sum specified in this Bond; otherwise this obligation shall become null and void. As a part of the obligation secured hereby, and in addition to the face amount specified in this Performance Bond, there shall be included costs and reasonable expenses and fees, including reasonable attorneys fees, incurred by City, only in the event City is required to bring an action in law or equity against Surety to enforce the obligations of this Bond. Surety, for value received, stipulates and agrees that no change, extension of time, alterations or additions to the terms of the Contract or to the Work to be performed Page B-1 thereunder shall in any way affect its obligations on this Bond, and it does hereby waive notice of any such change, extension of time, alterations or additions of the Contract or to the Work or to the specifications. This Faithful Performance Bond shall be extended and maintained by the Principal in full force and effect for one (1) year following the date of formal acceptance of the Project by City. In the event that the Principal 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 11th day of October 20 17 GMC Engineering, Inc. Name of Contractor (Principal) Western Surety Company Name of Surety 1455 Frazee Road, Suite 801, San Diego, CA 92108 David B. Sandiford, Attorney -in -Fact Address of Surety Print Name and Title (619)682-3550 Telephone APPROVED AS TO FORM: CITY ATTORNEY'S OFFICE Date: 10 (V17 By: Com! Aaron C. Harp 14� City Attorney NOTARY ACKNOWLEDGMENTS OF CONTRACTOR AND SURETY MUST BE ATTACHED Page B-2 CALIFORNIA ALL- PURPOSE CERTIFICATE OF ACKNOWLEDGMENT A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of/ Orange } On 7before me, Rosemarie Geiger ere insert name and tifle of the officer) personally appeared David B. Sandiford who proved to me on the basis of satisfactory evidence to be the person fe}whose namefe)-is/afe-subscribed to the within instrument and acknowledged to me that hefsheitheyexecuted the same in his/"a•'..e,,.:e;rauthorized capacityf4r+and that by his" ,n„eif signature fs4 on the instrument the personjgj, or the entity upon behalf of which the persofn(s acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. ROSEMARIE GEIGER g ; Commission # 2101454 Notary Public - California z Orange County n My Comm. Expires Feb 26, 2019 Notary Public Signature a (Notary Public Seal) AINSTRUCTIONS FOR COMPLETING THIS FORM ADDITIONAL OPTIONAL INFORMATION 'Ihisformco lieswith current Californiastatutesro ch to d' d (Title a desaiptim of attached document) CAPACITY CLAIMED BY THE SIGNER ❑ Individual (s) ❑ Corporate Officer le ❑ Partner(s) ® Attorney -in -Fact ❑ Trustee(s) ❑ Other rap gar mg no ry wor mg an , if needed, should be completed and attached to the document. Acknowledgments from other states maybe completed for documents being sent to that slate so long as the wording does not require the California notarylo violate California notary law. IUState and County information must be the State and County where the document signer(s) personally appeared before the notary public for acknowledgment. Ebate of notarization must be the dale that the signer (s) personally appeared which must also be the same date the acknowledgment is completed. EIThe notary public must print his or her name as it appears within his or her commission followed by a comma and then your title (notarypublic). I rint the names) of document signers) who personally appear at the time of notarization. Mhdicate the correct singular or plural forms by crossing off incorrect forts (i.e. he/sire/lhi is /ere ) or circling the correct forms. Failure to correctly indicate this information may lead to rejection of document recording. nhe notary seal impression must be clear and photographically reproducible. Impression must not cover text or Imes. If seal impression smudges, re -seal if a sufficient area permits, otherwise complete a different acknowledgment form. ESignamre of the notary public must match the signature on file with the office of the county clerk. Additional information is not required but could help to ensure this acknowledgment is nolmisused or attached to a different document. I❑ Indicate title or type of attached document, number of pages and date. O Indicate the capacity claimed by the signer. If the claimed capacity is a corporate officer, militate the title (i.e. CEO, CFO, Secretary). 2015 Version vww..NotaryClasses.com 800-873-9865 QSecurely attach this document to the signed documentwith astaple. CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT A Notary Public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California 1 County of Orange j On October 11, 2017, before me, Sheila McCourtie . Notary Public. personally appeared Gennady Chizhik who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/hen4he4 signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of State of California that the foregoing paragraph is true and correct. I-" SHEILA MCCOURTIE COMM. #2171734 z Nolay Public • Callfornia o WITNESS my hand and official seal. Orange County MY Comm, Wkes Nov. 13, 2020 ��//////// � /�//�� //��// SIGNATURE jL� &i 2� ' / ,e P PLACE NOTARY SEAL ABOVE ........................................................................................................................................................................................................................................................................................................................... Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of attached document Title or type of document: Document Signer(s) Other than Named umber of Pages: Western Surety Company POWER OF ATTORNEY APPOINTING INDIVIDUAL ATTORNEY-IN-FACT Know All Men By These Presents, That WESTERN SURETY COMPANY, a South Dakota corporation, is a duly organized and existing corporation having its principal office in the City of Sioux Falls, and State of South Dakota, and that it does by virtue of the signature and seal herein affixed hereby make, constitute and appoint Jeffrey R Gryde, David B Sandiford, Individually of Laguna Niguel, CA, its two and lawful Attomey(s)-in-Fact with full power and authority hereby conferred to sign, seal and execute for and on its behalf bonds, undertakings and other obligatory instruments of similar nature - In Unlimited Amounts - and to bind it thereby as fully and to the same extent as if such instruments were signed by a duly authorized officer of the corporation and all the acts of said Attorney, pursuant to the authority hereby given, are hereby ratified and confirmed. This Power of Attorney is made and executed pursuant to and by authority of the By -Law printed on the reverse hereof, duly adopted, as indicated, by the shareholders of the corporation, In Witness Whereof, WESTERN SURETY COMPANY has caused these presents to be signed by its Vice President and its corporate seal to be hereto affixed on this 19th day of July, 2016. yUM..' WESTERN SURETY COMPANY 01. vOF115 ,pi^�Sn �'�rhrN OF�dP ..,,..rflaul T. Bmflat, Vice President State of South Dakota 1 County of Minnehaha I ss On this 19th day of July, 2016, before me personally came Paul T. Bruflat, to me known, who, being by me duly sworn, did depose and say: that he resides in the City of Sioux Falls, State of South Dakota; that he is the Vice President of WESTERN SURETY COMPANY described in and which executed the above instrument; that he knows the seal of said corporation; that the seal affixed to the said instrument is such corporate seal; that it was so affixed pursuant to authority given by the Board of Directors of said corporation and that he signed his name thereto pursuant to like authority, and acknowledges same to be the act and deed of said corporation. My commission expires ,,�meqq J. MOHR June 23, 2021 J. Mohr, Notary Public CERTIFICATE I, L. Nelson, Assistant Secretary of WESTERN SURETY COMPANY do hereby certify that the Power of Attorney hereinabove set forth is still in force, and further certify that the By -Law of the corporation printed on the reverse hereof is still in Force. In testimony whereof I have hereunto subscribed my name and affixed the seal of the said corporation this 1 I th day of October 2017 . WESTERN SURETY COMPANY ?E°�VOAq�oi a ��N UPN Form F4280-7-2012 L. Nelson, Assistant Secretary EXHIBIT C INSURANCE REQUIREMENTS — PUBLIC WORKS AND CONSTRUCTION 1. Provision of Insurance. Without limiting Contractor's indemnification of City, and prior to commencement of Work, Contractor shall obtain, provide and maintain at its own expense during the term of this Contract, policies of insurance of the type and amounts described below and in a form satisfactory to City. Contractor agrees to provide insurance in accordance with requirements set forth here. If Contractor uses existing coverage to comply and that coverage does not meet these requirements, Contractor agrees to amend, supplement or endorse the existing coverage. 2. Acceptable Insurers. All insurance policies shall be issued by an insurance company currently authorized by the Insurance Commissioner to transact business of insurance in the State of California, with an assigned policyholders' Rating of A- (or higher) and Financial Size Category Class VII (or larger) in accordance with the latest edition of Best's Key Rating Guide, unless otherwise approved by the City's Risk Manager. 3. Coverage Requirements. A. Workers' Compensation Insurance. Contractor shall maintain Workers' Compensation Insurance providing statutory benefits and Employer's Liability Insurance with limits of at least one million dollars ($1,000,000) each employee for bodily injury by accident and each employee for bodily injury by disease in accordance with the laws of the State of California, Section 3700 of the Labor Code. In addition, Contractor shall require each subcontractor to similarly maintain Workers' Compensation Insurance and Employer's Liability Insurance in accordance with California law for all of the subcontractor's employees. The insurer issuing the Workers' Compensation insurance shall amend its policy by endorsement to waive all rights of subrogation against City, its elected or appointed officers, agents, officials, employees, volunteers, and any person or entity owning or otherwise in legal control of the property upon which Contractor performs the Project and/or Services contemplated by this Agreement. Contractor shall submit to City, along with the certificate of insurance, a Waiver of Subrogation endorsement in favor of City, its elected or appointed officers, agents, officials, employees, volunteers, and any person or entity owning or otherwise in legal control of the property upon which Contractor performs the Project and/or Services contemplated by this Agreement. B. General Liability Insurance. Contractor shall maintain commercial general liability insurance, and if necessary umbrella liability insurance, with coverage at least as broad as provided by Insurance Services Office form CG 00 01, in an amount not less than one million dollars ($1,000,000) per occurrence, two million dollars ($2,000,000) general aggregate and two GMC Engineering, Inc. Page C-1 million dollars ($2,000,000) completed operations aggregate. The policy shall cover liability arising from premises, operations, products -completed operations, personal and advertising injury, and liability assumed under an insured contract (including the tort liability of another assumed in a business contract). C. Automobile Liability Insurance. Contractor shall maintain automobile insurance at least as broad as Insurance Services Office form CA 00 01 covering bodily injury and property damage for all activities of Contractor arising out of or in connection with Work to be performed under this Contract, including coverage for any owned, hired, non -owned or rented vehicles, in an amount not less than one million dollars ($1,000,000) combined single limit for each accident. D. Builders Risk Insurance. For Contracts with property exposures during construction, Contractor shall maintain Builders Risk insurance or an installation floater as directed by City, covering damages to the Work for "all risk" or special causes of loss form with limits equal to 100% of the completed value of contract, with coverage to continue until final acceptance of the Work by City. At the discretion of City, the requirement for such coverage may include additional protection for Earthquake and/or Flood. City shall be included as an insured on such policy, and Contractor shall provide City with a copy of the policy. 4. Other Insurance Requirements. The policies are to contain, or be endorsed to contain, the following provisions: A. Waiver of Subrogation. All insurance coverage maintained or procured pursuant to this Contract shall be endorsed to waive subrogation against City, its elected or appointed officers, agents, officials, employees, and volunteers, or shall specifically allow Contractor or others providing insurance evidence in compliance with these requirements to waive their right of recovery prior to a loss. Contractor hereby waives its own right of recovery against City, and shall require similar written express waivers and insurance clauses from each of its subcontractors. B. Additional Insured Status. All liability policies including general liability, products and completed operations, excess liability, pollution liability, and automobile liability, if required, shall provide or be endorsed to provide that City, its elected or appointed officers, agents, officials, employees, and volunteers, shall be included as additional insureds under such policies. C. Primary and Non Contributory. Contractor's insurance coverage shall be primary insurance and/or the primary source of recovery with respect to City, its elected or appointed officers, agents, officials, employees and volunteers. Any insurance or self-insurance maintained by City shall be excess of Contractors insurance and shall not contribute with it. GMC Engineering, Inc. Page C-2 D. Notice of Cancellation. All policies shall provide City with thirty (30) calendar days' notice of cancellation or nonrenewal of coverage (except for nonpayment for which ten (10) calendar days' notice is required) for each required coverage except Builders Risk Insurance, which shall contain an endorsement with said required notices. 5. Additional Agreements Between the Parties. The parties hereby agree to the following: A. Evidence of Insurance. Contractor shall provide certificates of insurance to City as evidence of the insurance coverage required herein, along with a waiver of subrogation endorsement for workers' compensation and other endorsements as specified herein for each coverage. All of the executed documents referenced in this Contract must be returned to City within ten (10) regular City business days after the date on the "Notification of Award". Insurance certificates and endorsements must be approved by City's Risk Manager prior to commencement of performance. Current certification of insurance shall be kept on file with City at all times during the term of this Contract. City reserves the right to require complete, certified copies of all required insurance policies, at any time. B. City's Right to Revise Requirements. The City reserves the right at any time during the term of the Contract to change the amounts and types of insurance required by giving Contractor ninety (90) calendar days' advance written notice of such change. If such change results in substantial additional cost to Contractor, City and Contractor may renegotiate Contractor's compensation. C. Right to Review Subcontracts. Contractor agrees that upon request, all agreements with subcontractors or others with whom Contractor enters into contracts with on behalf of City will be submitted to City for review. Failure of City to request copies of such agreements will not impose any liability on City, or its employees. Contractor shall require and verify that all subcontractors maintain insurance meeting all the requirements stated herein, and Contractor shall ensure that City is an additional insured on insurance required from subcontractors. For CGL coverage, subcontractors shall provide coverage with a format at least as broad as CG 20 38 04 13. D. Enforcement of Contract Provisions. Contractor acknowledges and agrees that any actual or alleged failure on the part of City to inform Contractor of non-compliance with any requirement imposes no additional obligations on City nor does it waive any rights hereunder. E. Requirements not Limiting. Requirements of specific coverage features or limits contained in this Exhibit A are not intended as a limitation on coverage, limits or other requirements, or a waiver of any coverage normally GMC Engineering, Inc. Page C-3 provided by any insurance. Specific reference to a given coverage feature is for purposes of clarification only as it pertains to a given issue and is not intended by any party or insured to be all inclusive, or to the exclusion of other coverage, or a waiver of any type. If the Contractor maintains higher limits than the minimums shown above, the City requires and shall be entitled to coverage for higher limits maintained by the Contractor. Any available proceeds in excess of specified minimum limits of insurance and coverage shall be available to the City. F. Self -Insured Retentions. Contractor agrees not to self -insure or to use any self-insured retentions on any portion of the insurance required herein and further agrees that it will not allow any indemnifying party to self -insure its obligations to City. If Contractor's existing coverage includes a self-insured retention, the self-insured retention must be declared to City. City may review options with Contractor, which may include reduction or elimination of the self-insured retention, substitution of other coverage, or other solutions. Contractor agrees to be responsible for payment of any deductibles on their policies. G. City Remedies for Non Compliance. If Contractor or any subcontractor fails to provide and maintain insurance as required herein, then City shall have the right but not the obligation, to purchase such insurance, to terminate this Contract, or to suspend Contractor's right to proceed until proper evidence of insurance is provided. Any amounts paid by City shall, at City's sole option, be deducted from amounts payable to Contractor or reimbursed by Contractor upon demand. H. Timely Notice of Claims. Contractor shall give City prompt and timely notice of claims made or suits instituted that arise out of or result from Contractor's performance under this Contract, and that involve or may involve coverage under any of the required liability policies. City assumes no obligation or liability by such notice, but has the right (but not the duty) to monitor the handling of any such claim or claims if they are likely to involve City. Coverage not Limited. All insurance coverage and limits provided by Contractor and available or applicable to this Contract are intended to apply to the full extent of the policies. Nothing contained in this Contract or any other agreement relating to City or its operations limits the application of such insurance coverage. J. Coverage Renewal. Contractor will renew the coverage required here annually as long as Contractor continues to provide any Work under this or any other Contract or agreement with City. Contractor shall provide proof that policies of insurance required herein expiring during the term of this Contract have been renewed or replaced with other policies providing at least the same coverage. Proof that such coverage has been ordered shall be submitted prior to expiration. A coverage binder or letter from GMC Engineering, Inc. Page C-4 Contractor's insurance agent to this effect is acceptable. A certificate of insurance and/or additional insured endorsement as required in these specifications applicable to the renewing or new coverage must be provided to City with five (5) calendar days of the expiration of the coverages. K. Maintenance of General Liability Coverage. Contractor agrees to maintain commercial general liability coverage for a period of ten (10) years after completion of the Project or to obtain coverage for completed operations liability for an equivalent period. GMC Engineering, Inc. Page C-5 CERTIFICATE OF INSURANCE CHECKLIST City of Newport Beach This checklist is comprised of requirements as outlined by the City of Newport Beach. Date Received: 10/9/17 Dept./Contact Received From: Edwin Date Completed: 10/16/17 Sent to: Edwin By: Jan Company/Person required to have certificate: GMC Engineering, Inc. Type of contract: All Others I. GENERAL LIABILITY EFFECTIVE/EXPIRATION DATE: 10/1/17— 10/1/18 A. A. INSURANCE COMPANY: Travelers Property Casualty Company of America B. AM BEST RATING (A-: VII or greater): A++ / XV C. C. ADMITTED Company (Must be California Admitted): Is Company admitted in California? Is Company admitted in California? ® Yes ❑ No D. LIMITS (Must be $1 M or greater): What is limit provided? $1M/$2M E. ADDITIONAL INSURED ENDORSEMENT—please attach ® Yes ❑ No F. PRODUCTS AND COMPLETED OPERATIONS (Must (What is limits provided?) N/A include): Is it included? (completed Operations status does PRIMARY & NON-CONTRIBUTORY WORDING (For Waste not apply to Waste Haulers or Recreation) ® Yes ❑ No G. ADDITIONAL INSURED FOR PRODUCTS AND HIRED AND NON -OWNED AUTO ONLY: ❑ N/A ❑ Yes ® No COMPLETED OPERATIONS ENDORSEMENT (completed NOTICE OF CANCELLATION: ❑ N/A 0 Yes ❑ No Operations status does not apply to Waste Haulers) ® Yes ❑ No H. ADDITIONAL INSURED WORDING TO INCLUDE (The City its officers, officials, employees and volunteers): Is it included? ® Yes ❑ No I. PRIMARY & NON-CONTRIBUTORY WORDING (Must be included): Is it included? ® Yes ❑ No J. CAUTION! (Confirm that loss or liability of the named insured is not limited solely by their negligence) Does endorsement include "solely by negligence' wording? ❑ Yes ®No K. ELECTED SCMAF COVERAGE (RECREATION ONLY): ® N/A ❑ Yes ❑ No L NOTICE OF CANCELLATION: ❑ N/A ® Yes ❑ No IL AUTOMOBILE LIABILITY EFFECTIVE/EXPIRATION DATE: 10/1/17 —10/1/18 A. INSURANCE COMPANY: Travelers Property Casualty Company of America B. AM BEST RATING (A-: VII or greater) A++/ XV C. ADMITTED COMPANY (Must be California Admitted): Is Company admitted in California? ® Yes ❑ No D. LIMITS - If Employees (Must be $1M min. BI & PD and $500,000 UM, $2M min for Waste Haulers): What is limits provided? $1,000,000 E. LIMITS Waiver of Auto Insurance / Proof of coverage (if individual) (What is limits provided?) N/A F. PRIMARY & NON-CONTRIBUTORY WORDING (For Waste Haulers only): ® N/A ❑ Yes ❑ No G. HIRED AND NON -OWNED AUTO ONLY: ❑ N/A ❑ Yes ® No H. NOTICE OF CANCELLATION: ❑ N/A 0 Yes ❑ No III. WORKERS' COMPENSATION EFFECTIVE/EXPIRATION DATE: 10/1/17 —10/1/18 A. INSURANCE COMPANY: Travelers Property Casualty Company of America B. AM BEST RATING (A-: VII or greater): A++ / XV C. ADMITTED Company (Must be California Admitted): ® Yes ❑ No D. WORKERS' COMPENSATION LIMIT: Statutory ® Yes ❑ No E. EMPLOYERS' LIABILITY LIMIT (Must be $1M or greater) $1,000,000 F. WAIVER OF SUBROGATION (To include): Is it included? ® Yes ❑ No G. SIGNED WORKERS' COMPENSATION EXEMPTION FORM: ® N/A ❑ Yes ❑ No H. NOTICE OF CANCELLATION: ❑ N/A ® Yes ❑ No ADDITIONAL COVERAGE'S THAT MAYBE REQUIRED IV. PROFESSIONAL LIABILITY ® N/A ❑ Yes ❑ No V POLLUTION LIABILITY ® N/A ❑ Yes ❑ No V BUILDERS RISK ® N/A ❑ Yes ❑ No HAVE ALL ABOVE REQUIREMENTS BEEN MET? ® Yes ❑ No IF NO, WHICH ITEMS NEED TO BE COMPLETED? Agent of Alliant Insurance Services Broker of record for the City of Newport Beach 10/16/17 Date RISK MANAGEMENT APPROVAL REQUIRED (Non -admitted carrier rated less than _ Self Insured Retention or Deductible greater than $ ) ❑ N/A ❑ Yes ❑ No Reason for Risk Management approval/exception/waiver: Approved: Risk Management * Subject to the terms of the contract. Date City of Newport Beach CENTRAL AVENUE PLAZA REVITALIZATION Contract No. 8197-2 NOTICE TO SUCCESSFUL BIDDER The following Contract Documents shall be executed and delivered to the Engineer within ten (10) days (not including Saturday, Sunday and Federal holidays) after the date shown on the "Notification of Award" to the successful bidder: • CONTRACT WITH REQUIRED INSURANCE CERTIFICATES AND ENDORSEMENTS • LABOR AND MATERIALS PAYMENT BOND • FAITHFUL PERFORMANCE BOND The City of Newport Beach will not permit a substitute format for these Contract Documents. Bidders are advised to review their content with bonding, insuring and legal agents prior to submission of bid. Original Certificate(s) of Insurance, General Liability Insurance Endorsement, and Automobile Liability Insurance Endorsement shall be provided as required by the Contract documents and delivered to the Public Works Department within ten (10) working days after the date shown on the Notification of Award to the successful bidder. The Labor and Materials Payment Bond and Faithful Performance Bond shall be issued by an insurance organization or surety (1) currently authorized by the Insurance Commissioner to transact business of insurance in the State of California, and (2) listed as an acceptable surety in the latest revision of the Federal Register Circular 570. Pursuant to Public Contract Code Section 22300, appropriate securities may be substituted for any monies to be withheld to ensure performance under the Contract. Insurance companies affording coverage shall be (1) currently authorized by the Insurance Commissioner to transact business of insurance in the State of California, and (2) assigned Policyholders' Rating A (or higher) and Financial Size Category Class VII (or larger) in accordance with the latest edition of Best's Key Rating Guide: Property -Casualty. Coverages shall be provided as specified in the Standard Specifications for Public Works Construction, except as modified by the Special Provisions. Certificates of Insurance and additional insured endorsements shall be on the insurance company's forms, fully executed and delivered with the Contract. The Notice to Proceed will not be issued until all contract documents have been received and approved by the City. 22 City of Newport Beach CENTRAL AVENUE PLAZA REVITALIZATION (C-8197-2), bidding on September 26, 2017 11:00 AM (Pacific) Bid Results $40,000.00 Bidder Details Vendor Name GMC Engineering Inc. Address 1401 Warner Avenue 1 $42,750.00 Suite B 3 Grading and Drainage Tustin, CA 92780 United States Respond" Gennady Chizhik Respondee Title President Phone 714-247-1040 Ext. Email Gennady@gmceng.net Vendor Type Lump Sum License # $9,750.00 CADIR Bid Detail Bid Format Electronic Submitted September 26, 2017 10:31:06 AM (Pacific) Delivery Method Bid Responsive Bid Status Submitted Confirmation # 117178 Ranking 0 Respondee Comment Buyer Comment Attachments File Title File Name Bid Submittal Package BID SUBMITTAL C-8197.2 GMC Engineering Inc.pdf Bid Bond Central Ave Plaza Revitalization - Bid Bond.pdf Line Items Type Item Code UOM City Unit Price Section 1 1 Mobilization / Demobilization File Type General Attachment Bid Bond Line Total Comment Page 1 Lump Sum 1 $40,000.00 $40,000.00 2 Selective Demolition and Cleadng Lump Sum 1 $42,750.00 $42,750.00 3 Grading and Drainage Lump Sum 1 $23,145.00 $23,145.00 4 Removal and Reinstall of Guardrail Lump Sum 1 $9,750.00 $9,750.00 5 New Concrete and Special Paving Lump Sum 1 $107,700.00 $107,700.00 Page 1 City of Newport Beach Description License Num CADIR CENTRAL AVENUE PLAZA REVITALIZATION (C-8197.2), bidding on September 26, 2017 11:00 AM (Pacific) Bid Results 583125 1000002174 CONSTRUCTION Type Item Code UOM City Unit Price 6 Irrigation System CHINO, CA 91710 Lump Sum 1 $33,810.00 7 Landscape Planting Paver Plus, Inc PCC Pavers Lump Sum 1 $31,345.00 8 Site Furnishings & Acknowledgement Plaque Downey, CA 90239 Lump Sum 1 $30,000.00 9 Lighting/Electrical System Buena Vista Landscape, Inc. Landscape/Irrigation Lump Sum 1 $45,000.00 10 Project Close Out and Record/As-Built Drawings Orange, CA 92867 Lump Sum 1 $1,500.00 11 Provide Allowance for Unforeseen Conditions Lump Sum 1 $15,000.00 Subtotal Total Subcontractors Name & Address Description License Num CADIR MACADEE ELECTRICAL Lighting/Electrical 583125 1000002174 CONSTRUCTION 4821 LANIER RD CHINO, CA 91710 United States Paver Plus, Inc PCC Pavers 934121 1000002585 PO Box 39732 Downey, CA 90239 United States Buena Vista Landscape, Inc. Landscape/Irrigation 674472 1000004770 1472 N. Harding St Orange, CA 92867 United States Line Total Comment $33,810.00 $31,345.00 $30,000.00 $45,000.00 $1,500.00 $15,000.00 $380,000.00 $380,000.00 Amount Type $45,000.00 $61,020.00 $65,155.00 Page 2 CITY OF NEWPORT BEACH PUBLIC WORKS DEPARTMENT ADDENDUM NO. 1 CENTRAL AVENUE PLAZA REVITALIZATION CONTRACT NO. 8197-2 DATE: September 12, 2017 BY: CITY E1111GINEER TO: ALLPLANHOLDERS The following changes, additions, deletions, or clarifications shall be made to the contract documents — all other conditions shall remain the same. SPECIAL PROVISIONS: This Addendum No. 1 replaces the Special Provisions with a revised/corrected copy in PDF format. Remove. SPECS C-8197-2 Replace with. SPECS C-8197-2 REV Bidders must sign this Addendum No. 1 and attach it to the bid proposal. Bid may not be considered unless this signed Addendum No. 1 is attached. I have carefully examined this Addendum and have included full payment in my Proposal. GMC Engineering, Inc. Bidder's Name (Please Print) September 12, 2017 Date Authorized Signature & Title Gennady Chizhik, President Wsers:pbw156aretl mnlYac154y`7-18..nenl pmiecb;1400 - parks na r Cors and beaches'bai boa island seawall coping repair - 07066-1 - 15hl 1 176111 pdd..r&dn nd 11100 CITY OF NEWPORT BEACH PUBLIC WORKS DEPARTMENT ADDENDUM NO. 2 CENTRAL AVENUE PLAZA REVITALIZATION CONTRACT NO. 8197-22� DATE: September 19, 2017 BY: ✓/I 4,1 CITY fiNGINEER TO: ALLPLANHOLDERS The following changes, additions, deletions, or clarifications shall be made to the contract documents — all other conditions shall remain the same. ENGINEER'S ESTIMATE 1. DELETE Engineer's Estimate of $265,000 has been REPLACED with Engineer's Estimate of $280,000. PROPOSAL 2. ADD Bid Item #11 Provide Allowance for Unforeseen Conditions: SPECIAL PROVISIONS 3. DELETE Section 6-7 TIME OF COMPLETION in its entirety and REPLACE with the following: 6-7.1 General. Add to this section: "The Contractor shall complete all work under the Contract within 46 consecutive working days after the date on the Notice to Proceed that shall be issued on October 24, 2017. In addition, the Contractor shall complete all work including site demolition; grading; constructing storm drain system; all hardscape and flatwork; installing irrigation, lighting electrical system (conduits, pull boxes, and conductor, and foundations), all trees and site furnishings; and re -installing the guardrail system in 34 working days. Failure to complete all work, or the work in the designated areas, within the allotted time will result in liquidated damages being assessed. The Contractor shall ensure the availability and delivery of all material prior to the start of work. Unavailability of material will not be sufficient reason to grant the Contractor an extension of time for 100 percent completion of work." DELETE Section 6-9 LIQUIDATED DAMAGES in its entirety and REPLACE with the following: 6-9 LIQUIDATED DAMAGES. Revise sentence three to read: "For each consecutive working day after the times specified in Sections 6-1 and 6-7-1 (34 working days and 46 working days) for completion of the work, the Contractor shall pay to the City or have withheld from moneys due it, the daily sum of $1,500.00. Revise paragraph two, sentence one, to read: "Execution of the Contract shall constitute agreement by the Agency and Contractor that the above liquidated damages per day is the minimum value of the costs and actual damage caused by the failure of the Contractor to complete the Work within the allotted time." The intent of this section is to emphasize to the Contractor the importance of prosecuting the work in an orderly preplanned continuous sequence so as to minimize inconvenience to residences, businesses, vehicular and pedestrian traffic, and the public as a result of construction operations." 5. Section 9-3 PAYMENT. After Bid Item No. 10, ADD the following: "Item No. 11 Provide Allowance for Unforeseen Conditions: An amount of $15,000.00 is to be included in the Contractor's Bid for unknown or unforeseen field conditions, as directed and approved by the Engineer. Payment for this item shall be based on time and materials." REQUEST FOR INFORMATION Will the current construction conflict with the Central Avenue Plaza Revitalization Project, Contract #8197-2? Answer: No, this project is on schedule to be completed prior to October 10, 2017. Will the dock be open during construction? Answer. During Contract #8197-2, access to the Central Avenue Dock via the gangway must be provided on the weekends from Friday at 4:30 p.m. to Monday at 7:00 a.m. and specked holidays unless otherwise directed by the Engineer Bidders must sign this Addendum No. 2 and attach it to the bid proposal. Bid may not be considered unless this signed Addendum No. 2 is attached. I have carefully examined this Addendum and have included full payment in my Proposal. GMC Engineering, Inc. Bidder's Name (Please Print) September 19, 2017 Date thoraze S n tine & Rll enna y i r I si en i'userslpbM0areftontractskfy17.18 current proleclst<00 - parks harbors and oeaches'cenlral averue publ,C per -0-8197.1 17h I Zbldd.og bccumentsreniral avenue plazataddendum no 2 C-8197-2 doe. CITY OF NEWPORT BEACH PUBLIC WORKS DEPARTMENT SPECIAL PROVISIONS CENTRAL AVENUE PLAZA REVITALIZATION CONTRACT NO. C 8197-2 INTRODUCTION SP 1 OF 30 All work necessary for the completion of this contract shall be done in accordance with (1) these Special Provisions; (2) the attached supplemental provisions (3) the Plans (Drawing No. P -5243-S Central Avenue Plaza Revitalization); (4) the City's Standard Special Provisions and Standard Drawings for Public Works Construction, (2004 Edition), including Supplements; (5) Standard Specifications for Public Works Construction (2015 Edition), including supplements. Copies of the City's Standard Special Provisions and Standard Drawings may be purchased at the Public Works Department. Copies of the Standard Specifications may be purchased from Building News, Inc. online at: www.bnibooks.com The following Special Provisions supplement or modify the Standard Specifications for Public Works Construction as referenced and stated hereinafter: PART 1 GENERAL PROVISIONS SECTION 2 ---SCOPE AND CONTROL OF THE WORK 1-2 TERMS AND DEFINITIONS Add to this section "For additional Terms and Definitions, see Section 01 4200 Reference Standards and Definitions." 2-5.3 SUBMITTALS Add to this section "All submittals shall be transmitted electronically and be in .pdf format." ." 2-6 WORK TO BE DONE Add to this section, "The work necessary for the completion of this contract consists of providing all labor, material, equipment, and supervision as required for preparing shop drawings; mobilizations/demobilization; providing temporary construction fencing; distributing construction notices; surveying; grading, preparing as -built drawing; constructing the contract -specified plaza improvements; and all other items and related services to complete required the work prescribed in these Contract Documents. SP 2 OF 30 2-9 SURVEYING 2-9.1 Permanent Survey Markers. Delete this section and replace with the following: "The Contractor shall, prior to the beginning of work, inspect the project for existing survey monuments and then schedule a meeting with the City Surveyor to walk the project to review the survey monuments. The Contractor shall protect all survey monuments during construction operations. In the event that existing survey monuments are removed or otherwise disturbed during the course of work, the Contractor shall restore the affected survey monuments at his sole expense. The Contractor's Licensed Surveyor shall file the required Record of Survey or Corner Records with the County of Orange upon monument restoration. Existing street centerline ties and property corner monuments are to be preserved. The Contractor shall be responsible for the cost of restoring all survey ties and/or monuments damaged by the Work." SECTION 3 ---CHANGES IN WORK 3-3 EXTRA WORK 3-3.2 Payment 3-3.2.3 Markup. Replace this section with the following: "(a) Work by Contractor. The following percentages shall be added to the Contractor's costs and shall constitute the markup for all overhead and profits: 1) Labor ............................................ 15 2) Materials ....................................... 15 3) Equipment Rental ........................... 15 4) Other Items and Expenditures ........... 15 To the sum of the costs and markups provided for in this subsection, one (1) percent shall be added for compensation for bonding. (b) Work by Subcontractor. When all or any part of the extra work is performed by a Subcontractor, the markup established in 3-3.2.3(a) shall be applied to the Subcontractor's actual cost (prior to any markups) of such work. A markup of 10 percent on the first $5,000 of the subcontracted portion of the extra work and a markup of 5 percent on work added in excess of $5,000 of the subcontracted portion of the extra work may be added by the Contractor. SP3OF30 SECTION 4 ---CONTROL OF MATERIALS 4-1 MATERIALS AND WORKMANSHIP 4-1.3 Inspection Requirements Add Section 4-1.3.4 Inspection and Testing "4-1.3.4 Inspection and Testing. All material and articles furnished by the Contractor shall be subject to rigid inspection, and no material or article shall be used in the work until it has been inspected and accepted by the Engineer. The Contractor shall furnish the Engineer full information as to the progress of the work in its various parts and shall give the Engineer timely (48 - hours minimum) notice of the Contractor's readiness for inspection. Submittals are required for all construction material. The Engineer shall select an independent testing laboratory and pay for all testing as specified in the various sections of the Standard Special Provisions and these Special Provisions. When, in the opinion of the Engineer, additional tests and retesting due to failed tests or inspections are required because of unsatisfactory results in the manner in which the Contractor executed the work, such tests and inspections shall be paid for by the Contractor." SECTION 5 ---UTILITIES 5-1 LOCATION. Add the following after the 3rd paragraph: "Within seven (7) Calendar days after completion of the work, the Contractor shall remove all USA utility markings. Removal by sand blasting is not allowed. Any surface damaged by the removal effort shall be repaired to its pre -construction condition or better." 5-2 PROTECTION. Add the following: "In the event that an existing pull or meter box or cover is damaged by the Work and is not re -useable, the Contractor shall provide and install a new pull or meter box or cover of identical type and size at no additional cost to the City." 5-7 SALVAGED MATERIALS. The Contractor shall salvage existing streetlights, streetlight poles, conductors, signs, sign posts, parking meter equipment; and irrigation equipment. Salvaged materials shall be delivered to the City's Utilities Yard at 949 W. 16"' Street. Unless directed otherwise or shown otherwise on the plans, the Contractor shall make arrangements for the delivery of salvaged materials by contacting, Municipal Operations Department at (949) 644-3011. SP 4 OF 30 SECTION 6 ---PROSECUTION, PROGRESS AND ACCEPTANCE OF THE WORK 6-1 CONSTRUCTION SCHEDULE AND COMMENCEMENT OF WORK. Add to this section: "The time of completion as specified in Section 6-7, shall commence on the date of the 'Notice to Proceed.' Work related to the preparation of the Central Avenue Plaza shall be completed by December 13, 2017. This work shall include, but not limited to, site demolition; grading; constructing storm drain system; all hardscape and flatwork; installing irrigation and lighting systems, all trees and site furnishings; and reinstalling the guardrail system. To accomplish this, the following schedule shall be maintained: • Tuesday, October 10, 2017 Council will consider awarding Contact 8197-2. • The contractor who receives the award shall expedite all required contract documents, submittals, construction notifications, insurance, bonds, and contract shall be full executed by October 20, 2107. • Monday, October 23, 2017, is the anticipated pre -construction meeting with City staff and contractor (project manager and superintendent). • Tuesday, October 24, 2017, the 'Notice to Proceed, shall be issued with all work outlined above completed on December 13, 2017. • Friday, December 29, 2017 all remaining work items, not related to the December 13, 2017 deadline shall be completed. 6-1.1 Construction Schedule. Add the following between the first and second paragraphs of this section: No work shall begin until a "Notice to Proceed" has been issued, a pre -construction meeting has been conducted, and a schedule of work has been approved by the Engineer. The Contractor shall submit a construction schedule to the Engineer for approval a minimum of five working days prior to the pre -construction meeting. Schedule may be bar chart or CPM style. The Engineer will review the schedule and may require the Contractor to modify the schedule to conform to the requirements of the Contract Documents. If work falls behind the approved schedule, the Contractor shall be prohibited from starting additional work until Contractor has exerted extra effort to meet the original schedule and has demonstrated that the ability to maintain the approved schedule in the future. Such stoppages of work shall in no way relieve the Contractor from the overall time of completion requirement, nor shall it be construed as the basis for payment of extra work because additional personnel and equipment were required on the job." SP5OF30 6-7 TIME OF COMPLETION 6-7.1 General. Add to this section: "The Contractor shall complete all work under the Contract within 45 consecutive working days after the date on the Notice to Proceed The Contractor shall ensure the availability and delivery of all material prior to the start of work. Unavailability of material will not be sufficient reason to grant the Contractor an extension of time for 100 percent completion of work." 6-7.2 Working Days. Revise 3) to read: "any City holiday, defined as January 1st (New Year's Day), the third Monday in January (Martin Luther King Day), the third Monday in February (President's Day), the last Monday in May (Memorial Day), July 4th, the first Monday in September (Labor Day), November 11th (Veterans Day), the fourth Thursday and Friday in November (Thanksgiving and Friday after), December 24th, (Christmas Eve), December 25th (Christmas), and December 31St (New Year's Eve). If the holiday falls on a Sunday, the following Monday will be considered the holiday. If the holiday falls on a Saturday, the Friday before will be considered the holiday." Add the following Section 6-7.4 Working Hours 6-7.4 Working Hours. Normal working hours are limited to 7:00 am to 4:30 pm, Monday through Friday. The Contractor, subcontractors, suppliers, etc., shall not generate any noise at the work site, storage sites, staging areas, etc., before or after the normal working hours prescribed above. Should the Contractor elect to work outside normal working hours, Contractor must first obtain special permission from the Engineer. The request may be for 4:30 p.m. to 6:30 p.m. on weekdays or 8:00 a.m. to 6 p.m. on Saturday only. A request for working outside the normal working hours must be made at least 72 hours in advance of the desired time period. A separate request must be made for each work shift. The Engineer reserves the right to deny any or all such requests. Additionally, the Contractor shall pay for supplemental inspection costs of $146 per hour when such time periods are approved. 6-9 LIQUIDATED DAMAGES. Revise sentence three to read: "For each consecutive calendar day after the time specified in Section 6-7-1 for completion of the work, the Contractor shall pay to the City or have withheld from moneys due it, the daily sum of $1500.00 Revise paragraph two, sentence one, to read: "Execution of the Contract shall constitute agreement by the Agency and Contractor that the above liquidated damages per day is the minimum value of the costs and actual damage caused by the failure of the Contractor to complete the Work within the allotted time." SP6OF30 The intent of this section is to emphasize to the Contractor the importance of prosecuting the work in an orderly preplanned continuous sequence so as to minimize inconvenience to residences, businesses, vehicular and pedestrian traffic, and the public as a result of construction operations." SECTION 7 ---RESPONSIBILITIES OF THE CONTRACTOR 7-1 THE CONTRACTOR'S EQUIPMENT AND FACILIITIES 7-1.2 Temporary Utility Services. Add to this end of this section: "If the Contractor elects to use City water, he shall arrange for a meter and tender a $1,073.21 meter deposit with the City. Upon return of the meter to the City, the deposit will be returned to the Contractor, less a quantity charge for water usage and repair charges for damage to the meter. Water used during construction shall be paid for by the Contractor. This includes water for flushing and pressure testing water lines, compaction, irrigation during maintenance period for landscaping, etc. City shall designate to the Contractor the location of the fire hydrant or other connection acceptable for drawing of construction and temporary water. City reserves the right to limit the location, times and rates of drawing of such water" 7-8 WORK SITE MAINTENANCE Add Section 7-8.4.3 Storage of Equipment and Materials in Public Streets 7-8.4.3 Storage of Equipment and Materials on-site. Delete the first paragraph and add the following: "Construction materials and equipment may only be stored on site if approved by the Engineer in advance. It is the Contractor's responsibility to obtain an area for the storage of equipment and materials. The Contractor shall obtain the Engineer's approval of a site for storage of equipment and materials prior to arranging for or delivering equipment and materials to the site. Prior to move -in, the Contractor shall take photos of the laydown area. The Contractor shall restore the laydown area to its pre -construction condition. The Engineer may require new base and pavement if the pavement condition has been compromised during construction." 7-8.6 Water Pollution Control. Add to this section, "Surface runoff water, including all water used during sawcutting operations, containing mud, silt or other deleterious material due to the construction of this project shall be treated by filtration or retention in settling basin(s) sufficient to prevent such material from migrating into any catch basin or Newport Harbor. The Contractor SP7OF30 shall also comply with the Construction Runoff Guidance Manual which is available for review at the Public Works Department or can be found on the City's website at www.newportbeachca.gov/publicworks and clicking on permits, then selecting the link Construction Runoff Guidance Manual. Additional information can be found at www.cleanwaternewport.com." 7-8.6.2 Best Management Practices (BMPs) Add to this section: The Contractor shall submit a Best Management Practice (BMP) plan for containing any wastewater or storm water runoff from the project site including, but not limited to the following: a. No placement of construction materials where they could enter storm drain system, which includes gutters that lead to catch basins. b. Checking construction vehicles for leaking fluids. c. Providing a controlled area for cleaning or rinse -down activities. d. Monitoring construction activities. e. Minimizing usage of water when saw -cutting and vacuum the residue. f. Providing measures to capture or vacuum -up water contaminated with construction debris. g. Removing any construction related debris on a daily basis. h. Protecting work areas from erosion. The BMP will be approved by the Engineer prior to any work. The City of Newport Beach will monitor the adjacent storm drains and streets for compliance. Failure of the Contractor to follow BMP will result in immediate cleanup by City and back -charging the Contractor for all costs plus 15 percent. The Contractor may also receive a separate Administrative Citation per Section 14.36.030A23 of the City's Municipal Code, 7-8.7.2 Steel Plates. Steel plates utilized for trenching shall be the slip resistant type per Caltrans Standards. In addition, steel plates utilized on arterial highways shall be pinned and recessed flush with existing pavement surface. 7-10 PUBLIC CONVENIENCE AND SAFETY 7-10.1 Traffic and Access Add to this section: The Contractor shall provide traffic control and access in accordance with Section 7-10 of the Standard Specifications and the WORK AREA TRAFFIC CONTROL HANDBOOK (W.A.T.C.H.), also published by Building News, Inc. Pedestrian access to all storefronts, offices, residences, etc., within the limits of work must be maintained at all times. The Contractor shall cooperate with the Engineer to provide advance notice to any and all establishments whose access will be impacted by construction operations, particularly sidewalk construction. The Contractor shall furnish SP8OF30 and install signage, barricades, delineators, yellow safety ribbon, and any other measures deemed necessary by the Engineer to safely direct the public around areas of construction, and into (and out of) the affected establishments. Such measures shall be shown on the Detailed Traffic Control Plans (see Section 7-10.3) 7-10.2 Street Closures, Detours and Barricades Add to this section: The Contractor shall provide traffic control and access in accordance with Section 7-10 of the Standard Specifications and the WORK AREA TRAFFIC CONTROL HANDBOOK (W.A.T.C.H.), Latest Edition. Traffic control and detours shall incorporate the following items: 1. Emergency vehicle access shall be maintained at all times. 2. The locations and wordings of all barricades, signs, delineators, lights, warning devices, parking restrictions, and any other required details shall ensure that all pedestrian and vehicular traffic will be handled in a safe manner with a minimum of inconvenience to the public. 3. All advanced warning sign installations shall be reflectorized and/or lighted. 4. The Contractor shall accommodate the City's trash collection. If the Contractor elects to work on a street during its trash collection day, it shall be the Contractor's responsibility to make alternative trash collection arrangements by contacting the City's Refuse Contract Manager, at (949) 718-3466 and all affected property owners. 5. At a minimum, the Contractor shall maintain one lane of traffic in each direction when completing their work. 6. The Contractor will be allowed to close street to complete the work. The Contractor shall make special accommodations to provide access for pedestrians with disabilities in the closed streets. 7-10.4 Safety 7-10.4.1 Safety Orders. Add to this section: "The Contractor shall be solely and completely responsible for conditions of the job -site, including safety of all persons and property during performance of the work, and the Contractor shall fully comply with all State, Federal and other laws, rules, regulations, and orders relating to the safety of the public and workers. The right of the Engineer or the City's Representative to conduct construction review or observation of the Contractor's performance shall not include review or observation of the adequacy of the Contractor's safety measures in, on, or near the construction site." SP 9 OF 30 Add the following Section 7-10.6: Notice to Residents and Businesses 7-10.6 Notices to Residents and Businesses. Ten working days prior to starting work, the Contractor shall deliver a construction notice to businesses and residents within 500 feet of the project, describing the project and indicating the limits of construction. The City will provide the notice. Forty-eight hours prior to the start of construction, the Contractor shall distribute to the businesses and residents a second written notice prepared by the City clearly indicating specific dates in the space provided on the notice when construction operations will start for each block or street, what disruptions may occur, and approximately when construction will be complete. An interruption of work at any location in excess of 14 calendar days shall require re -notification. The Contractor shall insert the applicable dates and times at the time the notices are distributed. The written notices will be prepared by the City, but shall be completed and distributed by the Contractor. Errors in distribution, false starts, acts of God, strikes or other alterations of the schedule will require Contractor re -notification using an explanatory letter furnished by the City. Add the following Sections 7-15 and 7-16: 7-15 CONTRACTOR'S LICENSES. At the time of the award and until completion of work, the Contractor shall possess a California Contractor's "A" License. At the start of work and until completion of work, the Contractor and all Sub -contractors shall possess a Business License issued by the City of Newport Beach. 7-16 CONTRACTOR'S RECORD DRAWINGS. A stamped set of approved plans and specifications shall be on the job site at all times. In addition, the Contractor shall maintain "Record" drawings of all work as the job progresses. A separate set of drawings shall be maintained for this purpose. These drawings shall be up-to-date and reviewed by the Engineer at the time each progress bill is submitted. Any changes to the approved plans that have been made with approval from the Engineer shall be documented on the "Record" drawings. The "Record" shall be submitted and approved by the Engineer prior to final payment or release of any bonds. The Contractor shall maintain books, records, and documents in accord with generally accepted accounting principles and practices. These books, records, and documents shall be retained for at least three years after the date of completion of the project. During SP 10 OF 30 this time, the material shall be made available to the Engineer. Suitable facilities are to be provided for access, inspection, and copying of this material. SECTION 9 ---MEASUREMENT AND PAYMENT 9-3 PAYMENT 9-3.1 General. Revise paragraph two to read: "The unit and lump sum prices bid for each item of work shown on the proposal shall include full compensation for furnishing the labor, materials, tools, and equipment and doing all the work, including restoring all existing improvements, to complete the item of work in place and no other compensation will be allowed thereafter. Payment for incidental items of work not separately listed shall be included in the prices shown for the other related items of work. The following items of work pertain to the bid items included within the Proposal: Item No. 1 Mobilization/Demobilization: Work under this item shall include, but not be limited to, all labor, materials, equipment and transportation necessary for providing submittals, bonds, insurance and financing; attending all meetings; establishing a field office (if necessary); all construction surveying; providing and maintaining 6' high construction chain link fence with screen, traffic control; preparing the BMP Plan and construction schedule; and all other work related items as required by the Contract Documents. This payment item shall include work to demobilize from the project site including but not limited to site cleanup, removing construction chain link fence and all USA markings, restoring pavement surfaces to pre -construction conditions and providing any required documentation as noted in the contract documents Item No. 2 Selective Demolition and Clearing: Work under this item shall include, but not be limited to, all labor, equipment and transportation necessary for clearing and grubbing the existing site improvements, plant materials, irrigations system unclassified materials as directed by the Engineer, drainage materials, debris, trees and tree roots to a depth of 18 -inches below ground surface as shown on the project drawings; sawcutting concrete sidewalks, reinforced concrete, and asphalt; disposing of all materials in an authorized disposal site; and all other related work as required by the Contract Documents. Item No. 3 Grading and Drainage: Work under this item shall include, but not be limited to, all labor, materials, equipment and transportation necessary for grading the project site including fine grading and compaction of the sub -grade in areas to receive surface paving; furnishing and installing the drainage system; coring and connecting to existing curb inlet catch basin and all other related work as required by the Contract Documents. Item No. 4 Remove and Reinstall of Guardrail: Work under this item shall include, but not be limited to, all labor, equipment and transportation necessary for removing the recently installed guardrail system mounted over the bulkhead wall while preserving the bolts; storing the guardrail system and materials safe from damage during the construction activities; drilling holes in new pavers; reinstalling the guardrail system over the new concrete pavers using the existing bolts and all other related work as required by the Contract Documents. The placement of the guardrail system shall use the same surface connections points with minimum embedment of 4 -inches. Item No. 5 New Concrete and Special Paving: Work under this item shall include, but not be limited to, all labor, materials, equipment and transportation necessary for furnishing, SP 11 OF 30 constructing and installing all concrete, brick, precast concrete, ADA pavers; placing materials including sub -slabs, grout and brick overlay of the existing concrete wall; placing and compacting base; restoring brass survey benchmark in accordance with Orange County restoration requirements; and all other related work as required by the Contract Documents. Item No. 6 Irrigation System: Work under this item shall include, but not be limited to, all labor, materials, equipment and transportation necessary for furnishing and installing the irrigation system materials and related appurtenances; connecting to existing water and electrical facilities; excavating and backfilling pipe trenches; installing sleeves beneath hardscape; testing the irrigation system; maintaining and adjusting the irrigation system during 90 -day plant establishment period; providing contractor guarantee for the irrigation system components; and all other work items as required to complete the work in as required by the Contract Documents. Item No. 7 Landscape Planting: Work under this item shall include, but not be limited to, excavating and backfilling of planting pit; placing plant material; providing clean-up operations within the limits as shown on the contract documents; testing soil and providing soil amendments; maintaining landscape during 90 -day plant establishment period; and all other work items as required to complete the work in place per contract documents. All plant submittals shall include a scaled photograph of each representative plant shown on the drawings. Item No. 8 Site Furnishings & Acknowledgment Plaque: Work under this item shall include, but not be limited to, all labor, materials, equipment and transportation necessary for installing all site furnishings such as benches, trash receptacles, bike rack and tree grates; removing, storing and reinstalling exiting bike rack, parking meters, and surrounding signage; bronze plaques acknowledging people and/or organizations essential to the Central Avenue project on the brick faced wall at a location designated by the City after all other construction is completed; and all other work items as required to complete the work in place as required by the Contract Documents. Note plaque wording and graphics may change or be removed from this contract at no cost to the City. Parking meter posts, signs and sign posts shall be inspected upon removal and if suitable for reuse the contactor will store and reinstall. If parking meter posts, signs and sign posts are not suitable for reuse the City will supply new materials for contractor to install as part of this bid item. Item No. 9 Lighting/Electrical System: Work under this item shall include, but not be limited to, all labor, materials, equipment and transportation necessary for furnishing and expanding the electrical system; installing new lighting poles, luminaries, conduits, pull boxes, fuses, conductors, foundations in the plaza; modifying existing foundations in the parking lot median; removing and delivering two existing light poles and fixtures to the City's Utility yard located at 949 W. 16th Street, Newport Beach, 92663 and all other items to complete work in place per Contract Documents and CNB Standards. Item No. 10 Project Close Out and Record/As-Built Drawings: Work under this item shall include, but not be limited to, all costs necessary to provide as -built drawings. These drawings must be kept up to date and submitted to the Engineer for review prior to request for monthly progress payment. An amount of $1,500 is determined for this bid item. The intent of this pre-set amount is to emphasize to the Contractor the importance of as -build drawings. SP 12 OF 30 Add this Section 9-3.2 Partial and Final Payment. Delete the third paragraph and replace with the following: "From each progress estimate, five (5) percent will be retained by the Agency, and the remainder less the amount of all previous payments will be paid." Add to this section: "Partial payments for mobilization and traffic control shall be made in accordance with Section 10264 of the California Public Contract Code." PART 2 CONSTRUCTION MATERIALS PART 2 - CONSTRUCTION MATERIALS SECTION 200 - ROCK MATERIALS SECTION 201 - CONCRETE. MORTAR, AND RELATED MATERIALS 201-1 PORTLAND CEMENT CONCRETE 201-1.1 Requirements 201-1.1.2 Concrete Specified by Class and Alternate Class Add to this section: Portland Cement concrete for construction shall be Class 560-C-3250 unless otherwise specified on the contract documents or approved by the Engineer. 201-1.2 Materials 201-1.2.1 Cement Add to this section: Cement shall be Type IIA/ Portland Cement. 201-2 REINFORCEMENT FOR CONCRETE 201-2.2 Steel Reinforcement 201-2.2.1 Reinforcing Steel Add to this section: All concrete reinforcing bars shall be Grade 60 epoxy -coated according to ASTM A775 latest revision with 2 -inch minimum cover unless shown otherwise on the plans. All concrete reinforcing wire shall be epoxy coated according to ASTM A884 latest revision. SP 13 OF 30 All epoxy coated rebar patching material shall be compatible with the coating material, inert in concrete, meet the requirements of Annex Al of ASTM A775, and obtained from the manufacturer of the epoxy resin that was used to originally coat the rebars. Ship epoxy -coated rebars with only plastic tags secured to rebars by nylon or plastic ties. 201-7 NON -MASONRY GROUT 201-7.2 Quick Setting Grout Add to this section: The Contractor shall grout the area between an existing reinforced concrete structure and the new storm drain pipe with a quick setting grout. PART 3 CONSTRUCTION METHODS SECTION 300 ---EARTHWORK 300-1 CLEARING AND GRUBBING 300-1.1 General. Add to this Section: "In addition to the work outlined in Section 300-1, "Clearing and Grubbing," of the Standard Specifications, the following items of work are included under Clearing and Grubbing unless otherwise covered by a specific bid item: a) Removal and disposal of all vegetation, trash and other objectionable material from the affected portion of the project site. b) Maintain dust control at all times by watering, including developing a water supply and furnishing and placing all water required for work done in the Contract, including water used for extra work. c) Protection and maintenance of existing improvements, including utilities, trees, plants, irrigation, including temporary capping of facilities as required during construction, fences, walls and other facilities within the construction zone, except those specifically shown on the Plans or directed by the Engineer to be removed or relocated. d) Maintenance of the site in a neat and orderly condition throughout the construction period and clearing and removal of debris from site of work. e) Removal of all USA mark -outs. SP 14 OF 30 f) Trimming of trees for the Contractor's convenience shall be at the Contractor's expense and shall be subject to prior approval of the Engineer. g) Items to be salvaged shall be removed in a manner as to not damage them. Upon removal, Engineer will review condition of salvaged material and direct to Contractor to either deliver the salvaged material City's Utilities Yard at 949 West 16th Street, another location with the City, or to dispose of off-site. The Contractor shall make arrangements for the delivery of salvaged materials the City Utilities Yard by contacting the City of Newport Beach Utilities Division at (949) 644-3011. h) In the event that a cultural or paleontological resource is exposed during ground disturbing activities, construction activities (e.g. grading, grubbing, or vegetation clearing) should be halted immediately near the discovery and the Contractor shall information the Engineer. i) Per State of California Health and Safety Code Section 7050.5, if human remains are discovered during ground disturbances, all construction activities shall be halted immediately near the discovery and the Contractor shall inform the Engineer. Construction activities may not resume until the Coroner has made a determination of origin and disposition pursuant to PRC Section 5097.98." Add to this section: . 300-1.3 Removal and Disposal of Materials Add to this Section: "Removal and disposal of material shall be done by City approved Licensed and Franchised Commercial Solid Waste Haulers. A current list of approved haulers can be provided upon request or be found on the City's website at: http://newportbeachca.gov/index.aspx. page=157 and then selecting the link Franchised Haulers List." Add the following Section 301.5 Solid Waste Diversion 300-1.5 Solid Waste Diversion. Non -reinforced concrete and asphalt wastes generated from the job site shall be disposed of at a facility that crushes such materials for reuse. Excess soil and other recyclable solid wastes shall not be disposed of at a sanitary landfill. The Contractor shall maintain monthly tonnage records of total solid wastes generated and solid wastes disposed of at a sanitary landfill. The Contractor shall report said tonnage monthly to the Engineer and provide appropriate confirmation documentation from the recycling facility. All material disposal manifests shall be provided to the Engineer prior to release of final retention. PART 4 SP 15 OF 30 400-2 UNTREATED BASE MATERIALS 400-2.1 General 400-2.1.1 Requirements. Add to this section: "The Contractor shall use crushed miscellaneous base as the base materials." PART 8 - LANDSCAPING AND IRRIGATION SECTION 800 — MATERIALS 800-1 LANDSCAPING MATERIALS. 800-1.1 Topsoil. Delete Section 800-1.2 Soil Fertilizing and Conditioning Materials. 800-1.2.1 General. 800-1.2.2 Manure. Delete section. 800-1.2.3 Commercial Fertilizer. Delete the entire paragraph and substitute with the following: Commercial fertilizer shall have a guaranteed chemical analysis of 6 percent nitrogen, 2 percent phosphoric acid, 4 percent water soluble potash, 5 percent sulfur and 20% humic acid. Tri -C Soil Conditioner/Fertilizer or approved equal. Deliver fertilizer in standard bags, marked with weight, analysis, and name of manufacturer. Keep in dry storage. Submit 5 copies of manufacturer's printed literature for each product. 800-1.2.4 Organic Soil Amendment. Type 1. After the first paragraph add the following - delete paragraphs 2 & 3: Redwood sawdust shall be free of shavings or particles of other woods such as fir or pine, supplied in bulk and .5% nitrogen stabilized by standard techniques. An acceptable substitute for above would be nitrogen stabilized fir or cedar sawdust ground to 0-1/4" particle size - 1.0% Nitrogen stabilized. Salinity shall not exceed 3.5 millimhos per centimeter at 25 degrees centigrade. SP 16 OF 30 800-1.2.5 Mulch. Revise section to read: Mulch shall be designated as Type 1 and in accordance with the requirements herein. Mulch shall be packaged in bales or bags unless the Engineer approves a bulk source in advance of delivery to the Work site. a) Type 1 mulch (ground wood product), shall conform to Type 1 organic soil amendment. 800-1.2.6 Soil Conditioning. Add the following paragraph: Iron Sulfate. Iron sulfate shall be ferric sulfate or ferrous sulfate in pelleted or granular form, containing not less than 18.5 percent iron expressed as metallic iron and shall be registered as an agricultural mineral with the State Department of Agriculture in compliance with Article 2, "Fertilizing Materials," Section 1030 of the Agricultural Code. 800 -1.2.7 -Weed Abatement Cycle. Add the following paragraph: After soil preparation and establishment of final grades prior to any planting, the Contractor shall irrigate thoroughly for a period of time, two to three weeks, until the weed seeds have germinated. When there is sufficient weed seed germination, the Contractor shall apply a post -emergent contact herbicide according to the directions of the manufacturer, conforming to any and all codes affecting herbicide handling and use. Contractor shall repeat this "grow -and -kill" weed control cycle for a minimum of two (2) times, until weed has been eliminated to the satisfaction of the Engineer. The Contractor shall then wait an additional two (2) weeks to allow the herbicide to dissipate, then plant as indicated in the plans and specifications. The Contractor shall remove any residual foliage. Roots shall be removed except on slopes 2:1 or greater where they shall remain to add to the slope's stability. In order to apply an unrestricted herbicide (e.g. Roundup Pro, Rodeo), the Contractor must have a Pest Control Business License, which requires that at least one individual employed by the Contractor be in possession of a Qualified Applicator's License (QAL). If a qualified applicator is not present during treatment, all applicators must have undergone documented herbicide application training. All licenses must be issued by the State of California, be registered by the County of Orange, be of current status, and have been reviewed and approved by the City of Newport Beach, City Engineer, prior to construction. Only an Environmental Protection Agency and City of Newport Beach -approved herbicide may be used for the grow/kill cycle. A City of Newport Beach approved brightly colored dye shall be used in all applications. The dye shall be mixed with the herbicide at an approved City of Newport Beach rate. Spraying shall be conducted only when weather conditions are conducive for effective uptake of the herbicide by the SP 17 OF 30 targeted species, and when wind conditions are such that herbicide drift is nonexistent. During herbicide application, protection or avoidance of nontargeted species is required. Any nontarget species lost within the project site due to intentional or unintentional application of herbicide shall be replaced as deemed necessary, and at the direction of the engineer. 0800-1.3 Seed. Delete section 800-1.4 Plants. 800-1.4.1 General. Revise section to read: Plants shall have a growth habit normal to the species and shall be sound, healthy, vigorous and free from insect pests, plant diseases, sun scalds, fresh bark abrasions, excessive abrasions, or other objectionable disfigurements. Plants shall have normal well-developed branch systems, and vigorous and fibrous roots systems which are neither root -nor pot- bound and are free of kinked or girdling roots. 800-1.4.2 Trees. Per contract drawings. 800-1.4.3 Shrubs. Per contract drawings. 800-1.4.4 Flatted Plants. Per contract drawings. 800-1.4.5 Sod and Stolons (tun` grass). Delete section. 800-1.4.6 Cuttings. Delete section 800-1.5 Headers, Stakes, and Ties. Add: Delete section. 800-1.5.1 General. Delete section 800-1.5.2 Headers and Stakes. Delete section. 800-1.5.3 Tree Stakes. Per contract drawings. 800-1.5.4 Samples. Add section to read: Within 15 days of award of contract, submit one sample of each item and two copies of manufacturer's technical data for approval. Submittals shall include scaled photographs of each representative plant noted on the drawings. 800-2 IRRIGATION SYSTEM MATERIALS. 800-2.1 Pipe and Fittings. 800-2.1.1 General. . 800-2.1.2 Steel Pipe. Delete section. SP 18 OF 30 800-2.1.3 Plastic Pipe for Use with Solvent Weld Socket or Threaded Fittings. At end of first paragraph, add section to read: Pipe shall be purple in color for reclaimed water applications 800-2.1.4 Plastic Pipe for Use with Rubber Ring Gaskets. Delete section. 800-2.1.5 Copper Pipe. Per contract drawings. 800-2.2 Valves and Valve Boxes. Per contract drawings. 800-2.2.1 General. Per contract drawings. 800-2.2.2 Gate Valves. Per contract drawings. 800-2.2.3 Manual Control Valves. Per contract drawings. 800-2.2.4 Remote Control Valves. Per contract drawings. 800-2.2.5 Garden Valves. Delete section. 800-2.2.6 Quick -Coupling Valves and Assemblies. Per contract drawings. 800-2.2.7 Valve Boxes. Per contract drawings. 800-2.3 Backflow Preventer Assemblies. Per contract drawings. 800-2.4 Sprinkler Equipment. Revise section to read: Spray heads shall be of the types and sizes shown on the Plans. Equipment of one type and flow characteristic shall be from the same manufacturer and all equipment shall bear the manufacturer's name and identification code in a position where they can be identified in the installed position. Equipment shall have identification for reclaimed water use. 800-2.5 Action Submittals. Product Data: For each type of product indicated, include rated capacities, operating characteristics, electrical characteristics, and furnished specialties and accessories. 800-3 ELECTRICAL MATERIALS. Per contract drawings. 801-1 GENERAL. After the last paragraph add the following: All existing landscape areas disturbed by the Contractor as part of or as a result of the work shall be prepared and replanted. Existing irrigation in the park shall be repaired and restored to operating condition to the satisfaction of the Engineer prior to planting. SP 19 OF 30 801-2 EARTHWORK AND TOPSOIL PLACEMENT. 801-2.1 General. Add the following paragraph: Moisture Content: No soil preparation or work shall occur when the moisture content is so great that excessive compaction will occur, nor when it is so dry that dust will form in the air or that clods will not break readily. Apply water, if necessary, to provide ideal moisture content for tilling and for planting as herein specified. 801-2.2 Topsoil Preparation and Conditioning. 801-2.2.1 General. Revise section to read: Planting areas shall be free of weeds and other extraneous materials to a depth of 12 inches (300 mm) below finish grade before topsoil work. Soil shall not be worked when it is so wet or so dry as to cause excessive compaction or the forming of hard clods or dust. 801-2.2.2 Fertilizing and Conditioning Procedures. Add after the second paragraph: For all Planting Areas: Uniformly broadcast soil amendments and fertilizer in planting areas and work in 6-8 inches by means of a rototiller, or equal, to attain uniform blends of the following: Item Rate per 1000 Sq. Ft. Nitrogen -fortified Organic Amendment 4 CY Calcium Carbonate Lime 100 lbs. 10 lbs Ammonium Sulfate (21-0-0) 7 lbs 801-2.3 Finish Grading. 801-3 Header installation. Delete section. 801-4 PLANTING. 801-4.1 General. Add the following: The Contractor shall notify the Engineer at least 48 hours in advance of needed inspections. 801-4.2 Protection and Storage. Add the following paragraph: Regularly water all nursery stock in containers and place them in a cool area protected from sun and drying winds. SP 20 OF 30 Do not allow plants to dry out before or during planting operations. Keep exposed roots moist by means of wet sawdust, peat moss or burlap at all times during planting operations. Do not expose roots to the air except while being placed in the ground. Wilted or diseased plants, whether in place or not, will not be accepted and shall be replaced at the Contractor's expense. 801-4.3 Layout and Plant Location. Add the following paragraphs: Remove all plants from their containers and set so that, when settled, they bear the same relation to the required grade as they bore to the natural grade before being transplanted. Plant each plant in the center of the pit and backfill with prepared soil. Do not use soil in muddy condition for backfilling. Do not fill around trunks or stems. Cut off all broken or frayed roots. In the event that underground construction work or obstructions are encountered in the planting operations, alternate locations for plant material will be selected by the Engineer. Operation will be done at no extra cost to the City. No plant material shall be planted until finish grades have been inspected and plant material has been "spotted" and approved for proper location. Plant pits must be dug and inspected before planting. Before "spotting" plant material, the sprinkler system shall be turned on long enough to "flood" the areas to determine proper surface drainage. If, due to gradient, the Engineer considers this operation unnecessary, the Contractor shall so inform the Engineer. Failure of the Contractor to notify the Engineer for the inspections and approval before proceeding with any of the above items shall make the Contractor liable at his own expense to make any changes and/or corrections to the work as directed by the Engineer. 801-4.4 Specimen Planting. Delete section 801-4.5 Shrub Planting. Replace planting requirements with the following: All planting procedures shall conform to the applicable Standard Drawings as designated in the contract documents. Fill holes with native backfill with no amended mixture of additional materials. Place slow-release fertilizer tablets in the upper 12 inches of backfill per the planting details. 2. All plants shall be planted immediately after containers are cut for removal, or after plants are removed from plastic containers. Containers shall not be cut prior to delivery of the plants to the planting area. 3. Set plant in upright position in the center of the hole and compact the backfill mixture around the ball or roots. SP 21 OF 30 4. Plants shall not be placed in dry soil. Soil in a muddy condition shall not be used for backfilling. Fill all pits with water and allow to leach out before adding the native soil for backfill. 5. After watering, backfill the remainder of the hole and tamp the soil in place until the surface of the backfill is level with the surrounding area and the crown of the plant is at the finished grade of, or slightly above the surrounding area. 6. After backfilling, an earthen basin shall be constructed around each plant. Each basin shall be of a depth sufficient to hold at least six inches of water. Basins shall be the same size as the container size of each individual plant. The basins shall be constructed of native soil material. 7. Immediately after planting, apply water to each shrub by means of a hose. Apply water in a moderate stream in the planting hole until the material about the roots is completely saturated from the bottom of the hole to the top of the ground. 8. Apply water in sufficient quantities and as often as seasonal conditions require to keep the planted areas moist at all times, well below the root system of grass and plants. Generally, water each day for seven (7) days in cool seasons; for fourteen (14) days in hot weather. 9. Pruning - Pruning shall be limited to the minimum necessary to remove injured twigs and branches, and to compensate for loss of roots during transplanting, but pruning shall never exceed one-third of the branching structure. Pruning may not be done to the plants before delivery to the site. 801-4.6 Plant Staking and Guying. Delete section 801-4.6.1 Method "A" Tree Staking. Delete section 801-4.6.2 Method "B" Tree Staking. Delete section. 801-4.6.3 Guying. Delete section. 801-4.7 Ground Cover and Vine Planting. Delete section. 801-4.8 Lawn Planting. 801-4.8.1 General. 801-4.8.2 Seed. Delete section. 801-4.8.3 Sod. SP 22 OF 30 801-4.8.4 Stolon Planting. Delete section. 801-4.9 Erosion Control Planting. Delete section. 801-4.9.4 Sprigging. Delete section. 801-4.9.5 Watering. Add the following: It shall be Contractor's responsibility to maintain a balanced watering program to ensure proper growth until final acceptance of the work. Contractor to water a min. of once a week. 801-5 IRRIGATION SYSTEM INSTALLATION. 801-5.1 General. Add to this section: Per the direction of the Engineer, prior to construction, the Contractor, in coordination with the City, shall perform all shut down of irrigation water facilities as required within the limits of work. All existing irrigation systems outside the limits of work shall remain fully functional and operational. If it is necessary to shut down the irrigation system outside of the limits of work, then the Contractor shall continue to water the area manually throughout the duration of the shutdown. The Contractor shall provide the Engineer advanced notice a minimum of seven calendar days prior to the time he desires the shutdown of water facilities to take place. 801-5.2 Trench Excavation and Backfill. Replace the last paragraph with the following: The trenches shall not be backfilled until all required tests are performed. Trenches shall be carefully backfilled with the excavated materials approved for backfilling, consisting of earth, loam, sandy clay, sand, or other approved materials, free from large clods of earth or stones. Backfill shall be mechanically compacted in landscaped areas to a dry density equal to adjacent undisturbed soil in planting areas. Backfill will conform to adjacent grades without dips, sunken areas, humps, or other surface irregularities. Flooding of trenches shall not be permitted. If settlement occurs and subsequent adjustments in pipe, valves, sprinkler heads, lawn or planting, or other construction are necessary, the Contractor shall make all required adjustments without cost to the City. 801-5.3 Irrigation Pipeline Installation. 801-5.3.1 General. 801-5.3.2 Steel Pipeline. Delete this section SP 23 OF 30 801-5.3.3 Plastic Pipeline. 801-5.3.4 Copper Pipeline. Delete this section 801-5.4 Installation of Valves, Valve Boxes, and Special Equipment. 801-5.5 Sprinkler Head Installation and Adjustment. 801-5.5.1 General. 801-5.5.2 Location, Elevation, and Spacing. 801-5.5.3 Riser and Nozzle Line Installation. 801-5.5.4 Sprinkler Head Adjustment. 801-5.6 Automatic Control System Installation. 801-5.7 Flushing and Testing. 801-5.7.1 General. 801-5.7.2 Pipeline Pressure Test. 801-5.7.2.1 General 801-5.7.2.2 Method A. 801-5.7.2.3 Method B. 801-5.7.3 Sprinkler Coverage Test. 801-5.7.4 Operational Test. 801- PLANT ESTABLISHMENT. Delete the entire text and insert in its place the following: 801-6.1 General Requirements Maintain all areas within the work limits of the contract on a continuous basis until final acceptance. Furnish all labor, equipment, materials, tools, services, and special skills required to perform the landscape maintenance as set forth in these Specifications and in keeping with the highest standards of quality and performance. SP 24 OF 30 801-6.1.1 Scope of Work. Maintenance shall include continuous maintenance of planting area. Maintenance of plant material shall include, but not be limited to watering, mowing, fertilization, weed control, and pest control. It is expected that these maintenance practices will keep each site in a state of healthy, vigorous growth. If the Contractor observes any turf that appears to be declining due to causes that are beyond his control, he must notify the Engineer in writing within 48 hours of observance. The Engineer will investigate, and if in agreement, will provide Contractor with written validation thereby releasing the Contractor of replacement responsibility. Landscaped areas will be maintained in a vigorous, healthy, and stress -free condition at all times. Failure by the Contractor to immediately take corrective action to eliminate plant stress due to i.e., lack of water, insect infestation, etc., will result in penalties assessed against the Contractor. The City reserves the right to require the Contractor to apply plant dye within 24 hours of notification to landscape that has been stressed due to Contractor's neglect. The dye will be applied at no extra charge to the City. 801-6.1.3 Maintenance Function Report. Maintain and keep current a report form that records all ongoing and, and maintenance functions performed on a daily basis by Contractor's personnel. 801-6.1.4 Personnel (a) General. Provide sufficient personnel to accomplish the work within the allotted time frames as indicated in this Specification. Immediately notify the Engineer when the work force has been removed from the job site due to inclement weather, or other reasons. Additional Personnel. The Engineer reserves the right to require the Contractor to provide additional landscape personnel and equipment at no additional cost to the City in the event the Contractor fails to adhere to the maintenance schedule or provide and perform landscape work as specified herein the General Requirements and Maintenance Specifications of the contract. Supervisor. Provide an English-speaking supervisor who is fully trained in all maintenance responsibilities for the areas. This supervisor shall be onsite at all times while work is being performed. Dress Code. Employees shall present a neat, well-groomed appearance at all times. Hair (including facial hair) shall be maintained in a neat, well- groomed fashion. Employees with tattoos and/or body piercing that are SP 25 OF 30 determined by the Engineer to be objectionable shall be immediately replaced with a satisfactory employee. (b) Conduct. Employees shall act in a courteous, professional manner at all times while working on the project. Every effort shall be made to perform the work while creating minimum disturbance to the citizens. Any employee who is determined by the Engineer to be incompetent, disorderly, intemperate, or otherwise objectionable shall be immediately removed from the project and replaced with a satisfactory replacement. 801-6.2 Start of Plant Establishment 801-6.2.1 General. After all work indicated on the plans and herein specified has been completed, inspected and approved by the Engineer the plant establishment period will start. In order to carry out the work, the Contractor shall maintain a sufficient number of men and adequate equipment to perform the work herein specified from the time any planting is done until the final approval. If at any time the Contractor is not performing plant establishment work the establishment period shall be suspended and not restarted until all deficiencies have been corrected to the satisfaction of the Engineer. No payments will be made for work required during the suspended period and the period shall be extended by the length of time of the suspension. 801-6.2.2 Criteria for Start of Plant Establishment Period. The maintenance and plant establishment period shall not start until all elements of the project that impact the landscape are completed in accordance with the contract documents. 801-6.2.3 Inspections. A written notice requesting an inspection should be submitted to the Engineer at least 48 hours prior to the anticipated date. Prior to start of the plant establishment period, the Contractor will be required to have a complete inspection and approval of all landscape construction items. An inspection shall be scheduled at intervals during the landscape establishment period. 801-6.3 Maintenance Tasks During the contract period provide all watering, mowing, weeding, fertilizing, cultivation and spraying necessary to keep the turf in a healthy growing condition and to keep the planted areas neat and attractive. All shrubs SP 26 OF 30 planted by Contractor shall be pinched and pruned as necessary to encourage new growth and to eliminate rank sucker growth as approved by the Engineer. Do not prune trees without written approval of the Engineer. 801-6.4 General Maintenance a) Remove trash weekly. b) Exterminate vertebrate pest's gopher, mole, etc., and repair damaged areas, as required. 801-6.5 Weed Control 801-6.5.1 Eradicate all noxious weeds from site 801-6.6 Replacement Plantings During the plant establishment period, all plant materials shall be in a healthy, growing condition and spaced as indicated on the Plans. All turf that shows signs of failure to grow at any time during the life of the contract or those plants injured or damaged from any cause, including vandalism, as to render them unsuitable for the purpose intended shall be immediately replaced in kind and size at the expense of the Contractor. 801-6.7 Fertilization Make two applications of commercial fertilizer with 8 lbs Tri -C Humate 6-2- 4 w/ 5% S per 1000 sq. ft. square feet at the following periods: (The fertilization must be observed by the Engineer) Thirty (30) calendar days after the 90 -day establishment period has begun. • Just prior to the end of the 90 -calendar day establishment period. 801-6.8 Planting Establishment All planting areas that do not show a prompt establishment of plant material, and areas where plant material is missing, shall be replanted at 10 -day intervals until the plant material is established. If a good rate of growth has not been demonstrated within 30 days of sodding, Contractor shall be responsible to determine the appropriate horticultural practices necessary to obtain good growth. Contractor shall obtain agronomic soils testing of all areas not showing good growth and shall provide copies of the test results to the Engineer to verify the appropriateness of all maintenance work performed. If additional soil amendments are needed, up to a maximum 25 percent beyond the application rate specified, Contractor shall provide such amendments at no additional cost to City. 801-6.9 Grading and Drainage SP 27 OF 30 During the plant establishment period all flow lines shall be maintained to allow for free flow of surface water. Low spots and pockets shall be graded to drain properly. 801-6.9.1 Damage to planting areas shall be repaired immediately and throughout the plant establishment period. All litter and debris generated during the performance of this contract shall be removed from the site the same day it is generated and disposed of off- site in the proper manner at the Contractor's expense. Papers, plant clippings, animal feces, and other debris shall be removed from sidewalks and other hard surfaces immediately following each maintenance function. At no time shall paper, plant clippings, or other debris be blown or swept from the landscaped areas and/or hard surfaces onto private property, storm drains or public streets. 801-6.10 Disease and Pest Control a) Throughout the plant establishment period, all plants shall be maintained in a disease and pest free condition. A licensed pest control operator shall be retained by the Contractor to recommend and apply all pesticides, herbicides, and fungicides. Exterminate gophers, moles, and all other rodents, and repair damage. The Contractor shall be responsible for detecting diseases and pests as soon as their presence is manifested. The contractor shall take immediate action to identify the disease and/or pest and apply such remedies as are necessary to control the infestation. The contractor shall remove all rodents, taking control measures immediately upon discovery. b) Pesticides. All materials shall be in strict accordance with and applied within the Standards set forth in the EPA regulations and the California food and Agricultural Code. Pesticides shall be selected from those materials which characteristically have the lowest residual persistence. Use of emulsifiable concentrates shall be used when possible to limit windblown particles. The use of adjuvants will be utilized to increase pesticide efficiency thereby reducing the total amount of technical material required to gain control. Contractor is responsible for obtaining all required permits, and maintaining the required usage documentation with copies sent to the Engineer. SP 28 OF 30 Pesticides shall be applied at times which limit the possibility of contamination from climatic and other factors. Early morning application shall be made when possible to avoid contamination from drift. Applicator shall monitor forecast weather conditions to avoid making application prior to inclement weather to eliminate potential runoff from treated areas. All pesticide applications shall be in accordance with written recommendations provided by a licensed pest control advisor (PCA) with application performed by a licensed qualified applicator (QAC) with copies of the written recommendations sent to the City Engineer. Spray equipment shall be in good operating condition, quality, and design to efficiently apply material to the target area. Drift will be minimized by avoiding high-pressure application and using water- soluble drift agents. Care shall be taken in transferring and mixing pesticides to prevent contaminating areas outside the target area. Application methods shall be used which ensure that materials are confined to the target area. Spray tanks containing leftover materials shall not be drained on the site to prevent contamination. Disposal of pesticides and tank rinsing materials shall be within the guidelines established in the California Food and Agricultural Code or EPA regulations. c) Rodent Control. Continuously control all rodents within the boundaries of the project. Damage as a result of rodent activity shall be repaired at the Contractor's expense. 801-6.12 End of Plant Establishment Period 801-6.12.1 Request for Inspection. When Contractor believes the plant establishment period is complete, and the project is ready for final acceptance, the Contractor shall request inspection of the project. The Engineer will not inspect the project for final acceptance until all deficiencies are corrected. 801-6.12.2 Written Acceptance. Final acceptance and assumption of maintenance responsibilities by City shall occur only upon the Engineer's written acceptance of the project for maintenance by the City. 801-6.13 Clean Up 801-6.13.1 Remove surplus materials from the site and leave premises in a neat and clean condition each day. SP 29 OF 30 801-6.13.2 Remove all tags and labels from all plant material only after the approval of the Engineer. 801-6.13.3 Prior to acceptance of the project for maintenance, clean up and remove all remaining debris and surplus materials, leaving the premises neat and clean. 801-7 MEASUREMENT. 801-8 PAYMENT. Add the following: 801-8.1 Guarantee. 801-8.1 Contractor Guarantee All landscape installed under the contract shall be guaranteed for a period of 90 days against any and all poor, inadequate, or inferior materials, and/or workmanship, for the noted period following the date the Project Notice of Completion is filed with the County Recorder. During the guarantee period, irrigation system components, any landscape planting found to be dead, missing, or in poor condition shall be replaced by the Contractor within 10 days of written notification. The Engineer shall be the sole judge as to the condition of the materials. Replacement shall be made in accordance with City standards; replacement shall be same size, and kind as originally installed. Landscape materials shall be furnished, planted, and fertilized as specified and guaranteed within these documents. Contractor shall provide material and labor involved in replacing landscape and irrigation system at no additional cost to the City. The Guarantee form shall be re -typed onto the Contractor's letterhead and contain the following information: GUARANTEE FOR LANDSCAPE PLANTING All plant material installed under the Contract shall be guaranteed against any and all poor, inadequate or inferior materials, repair or replace any defects in material or workmanship, which may develop during the 90 day period from the date the Project Notice of Completion is filed with the County Recorder. Any materials found to be dead, missing, or in poor condition as determined by the Engineer, during the Establishment Phase shall be replaced immediately, not at the end of the Establishment Phase prior to inspection. The Engineer shall be the sole judge as to the condition of material. Material to be replaced within the SP 30 OF 30 guarantee period shall be replaced by the Contractor within seven (7) days. GUARANTEE FOR LANDSCAPE IRRIGATION The guarantee for the irrigation system shall be made in accordance with the attached form. The general conditions and supplementary conditions of these specifications, if any, shall be filed with the Engineer prior to acceptance of the irrigation system. A copy of the guarantee form shall be included in the Operations and Maintenance Manual. The beginning date of the one-year guarantee shall be from the written final acceptance date established by the Engineer at the end of the Maintenance Phase. The guarantee form shown below shall be re -typed onto the Contractor's letterhead and contain the following information: GUARANTEE FOR SPRINKLER IRRIGATION SYSTEM We hereby guarantee that the irrigation system we have furnished and installed is free from defects in materials, equipment and workmanship, and the work has been completed in accordance with the drawings and specifications. We agree to repair or replace any defects in material equipment or workmanship which may develop during the period of one year from the date of acceptance. We also guarantee to repair or replace any damage resulting from the defects, or the repairing or replacing of such defects at no additional cost to the City. We shall make such repairs or replacements within a reasonable time as determined by the Engineer after receipt of written notice from the Engineer. All repair work shall completed to the satisfaction of the Engineer. In the event of our failure to make such repairs or replacements within a reasonable time after receipt of written notice from the Engineer, we authorize the Engineer to proceed to have said repairs or replacements made at our expense. We will pay the costs and charges therefore upon demand. Any temporary repairs made by others to keep the irrigation system operable, does not void or relieve the Contractor of his responsibilities during the guarantee period. PROJECT: ADDRESS: LOCATION: SIGNED: ACCEPTANCE: SIGNED: PHONE: