Loading...
HomeMy WebLinkAboutC-7222-1 - Facilities Carpet Replacement Project ContractJanuary 8, 2020 Tandus Centiva US LLC Attn: Leonard Ferro 200 Sandpointe Avenue, Suite 110 Santa Ana, CA 92707 Subject: Facilities Carpet Replacement Project — C-7222-1 Dear Mr. Ferro: CITY OF NEWPORT BEACH 100 Civic Center Drive Newport Beach, California 92660 949-644-3005 1 949-644-3039 FAx newportbeachca,gov On January 8, 2019, 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 January 9, 2019 Reference No. 2019000008172. The Surety for the contract is Federal Insurance Company and the bond number is 8246-55-92. Enclosed is the Faithful Performance Bond. Sincerely, Leilani I. Brown, MMC City Clerk Enclosure The liability of the surety under this bond shall not extend beyond one year from the final completion and acceptance of the work by the owner/obligee and in no way shall the surety be liable under any extended warranty provided by Tandus Centiva, Inc. or the named Principal on this bond. EXHIBIT B CITY OF NEWPORT BEACH BOND NO, 8246-55-92 FAITHFUL PERFORMANCE BOND The premium charges on this Bond is $ ' 475.00 , being at the rate of $ 2.00 thousand of the Contract price. WHEREAS, the City of Newport Beach, State of California, has awarded to Tandus Centiva US LLC hereinafter designated as the "Principal," a contract for: Removal and disposal of all existing carpeting and cove base and installation of new carpeting and cove base at the following locations: (1) Central Library located at 1000 Avocado Avenue, (2) Mariners Library located at 1300 Irvine Avenue, and (3) Utilities Yard located at 949 W. 16th Street, 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. 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 Federal Insurance 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 Two Hundred Thirty Seven Thousand Four Hundred Thirty Eight Dollars and 13/100 ($237,438.13) 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 Tandus Centiva US LLC Page B-1 event City is required to bring an action in law or equity against Surely 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 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 Principal and Surety above named, on the 20th TandUS Centiva US LLC Name of Contractor (Principal) Eq&ral Insurance Company Name of Surety 202B Hall's Mill Road, Whitehouse Station NJ 08889 Address of Surety 908 903-2000 Telephone APPROVED AS TO FORM: City Attorney has been duly executed by the Leffrey M. Wilson, Attorney -in -Fact Print Name and Title CA License #: OF41393 NOTARY ACKNOWLEDGMENTS OF CONTRACTOR AND SURETY MUST BE ATTACHED Tandus Centiva US LLC Page B-2 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 Califerr�ft-- 6e& °" County of _ ,;� ilpa _} ss. On '__ 20.j before me, TSu` �i Notary Public, personally appeared zbnd.rd T r" rw'ey 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 capacily(ies), and that by his/her/their signatures(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 the State of 41 fj% that the foregoing paragraph is true and correct. WITNESS my hand and official seal. ubhA HALL Notary PWl e d County, GAdt,My commission Expires MAR 2, 202 Signature seal) 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 XXKO= Alabama County of Jefferson ) ss. On Apri120 2018 before me, _ Notary Public, personally appeared Leff ev proved to me on the basis of satisfactory evidence to be th subscribed to the within instrument and acknowledged to same in his/her/their authorized capacity(ies), and that by instrument the person(s), or the entity upon behalf of which instrument. McClamma e person(s) whose name(s) is/are me that he/she/they executed the his/her/their signatures(s) on the the person(s) acted, executed the I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. �jWITNESS my hand and official seal. VfA My Commission Expires: 1/24/2021 Signaldre (seal) andus Centiva US LLC page 8-3 Power of Attorney Federal Insurance Company I Vigilant Insurance Company I Pacific Indemnity Company Know All by These Presents, That FEDERAL INSURANCE COMPANY, an Indiana corporation, VIGILANT INSURANCE COMPANY, a New York corporation, and PACIFIC INDEMNITY COMPANY, a Wisconsin corporation, do each hereby constitute and appoint Anna Childress, Mark W. Edwards, II, Alisa B. Ferris, Robert R. Freel, Ronald B. Giadrosich, Richard H. Mitchell, William M. Smith and Jeffrey M. Wilson of Birmingham, Alabama; Robert Read Davis of Atlanta, Georgia; Richard E. Daniels of Pensacola, Florida; Robert M. Verdin of Metairie, Louisiana --------------------------------------------------------------------------------------- each as their true and lawful Attorney -in Fact to execute under such designation In their names and to affix their corporate seals to and deliver for and on their behalf as surety thereon or otherwise, bonds and undertakings and other writings obligatory in the nature thereof (other than ball bunds) given or executed in the course of business, and any instruments amending c raltering the same, and consents to the modification or alteration of any Instrument referred to in said bonds orobligations. In Witness Whereof, said FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE COMPANY, and PACIFIC INDEMNITY COMPANY have each executed and attested these presents andafted their corporate seals on this 14ei day ofjuly, 2017. Dawn M. Chlorc,E,Asskagu Secretary 0-01 =�Aft STATE OF NEW JERSEY County of Hunterdon Ss. Stephen M. Hancy. Vice President On this 14'" day of July, 2017 before me, a Notary Public of New Jersey, personally came Dawn M. Chloros, to me known to be Assistant Secretary of FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE COMPANY, and PACIFIC INDEMNITY COMPANY, the companies which executed the foregoing Power of Attorney, and the said Dawn M. Chloros, being by me duly sworn, did depose and say that she is Assistant Secretary of FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE COMPANY, and PACIFIC INDEMNITY COMPANY and knows the corporate seals thereof, that the seals affixed to the foregoing Power of Attorney are such corporate seals and were thereto affixed by authority of said Companies; and that she signed said Power of Attorney as Assistant Secretary of said Companies by like authority; and that she is acquainted with Stephen M. Haney, and knows him to be Vice President of said Companies; and that the signature of Stephen M. Haney, subscribed to said Power of Attorney Is in the genuine handwriting of Stephen M. Haney. and was thereto subscribed by authority of mid Companies and in deponent's presence. Resolutions adopted by the Boards of Directors of FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE COMPANY, and PACIFIC INDEMNITY COMPANY on August 30, 2016: -RESOLVED, that the following authorisations relate to the execution. for and on behalfofthe Company, of bonds, undertakings, remgnlraaces, contracts and other written Commitments of the Company entered into in the ordinary course oflutemes5 (eacha "WrNen Commmnenf): (1) Each of the Chaimmn, the President and the Vim Presidents of the Company is hereby authorized in execute any Written Commitment for and on behalfofthe Company, under the seal ofthe Company orotherwise. (2) Each duly appointed adorneyInfact of the Company N hereby authorized to execute any Written Commitment for and on behalf of the Company. under the seal of the Company or otherwise, to the extent that such action is auditioned by the grant ofpowers provided for In such person's written appointment as such attmory-In fact. (.T) Each of the Chah'man, the president and the Vice Presidents of the Cnmpany is hereby authorized. for and on behalfofthe Company, to appoint In writing any Person the attorney - In -fact of the Company with full power and authority in execute, for and on behalf ofthe Company, under the seal of the Company or otherwise. such Written Commitments of the Company as may he specified in such written appointment, which speculation may be by general type or class of Written Commitments or by specification of one or more particular Written Commitments. (4) Each of the Chairman, the President and the Vice Presldems of the Company E hereby authorized, for and on behalfin die Company, to delegate In writing to any other officer of the Company the authority to execute, fmand on behalf of the Company, under the Company's seal or otherwise, such Written Commitments of the Company as are specmed Install written delegation• which specification may be by general type or clam of Written Commitments or by specification ofone or more particular Written Commitmens. (5) The signature of any umreror other person executing any Written Commitment or appointment or delegation pursuant in this Resolution, and thencal of the Company, may be affixed by facsimile on such Written Commitment or written appointment or delegation. FURTHER RESOLVED, flat the foregoing Revolution shall not he deemed to bean exclusive statement of the powers and authority ofumcem. employees and other persons to act for and on lxhall' )I the Company. and such Resolution shall not limit or otherwise affect the exercise ofany such power or authority otherwise validly granted or vested." ].Dawn M. Chloros, Assistant Secretary of FEDERAL: INSURANCE COMPANY, VIGILANT INSURANCE COMPANY, and PACIFIC INDEMNITY COMPANY (the "Companies") do hereby certify that (1) the foregoing Resolutions adopted by the Board of Directors ofthe Companies are true, correct and in full force and effect, (Lb the Companies are duly licensed and authorized to transact surety business in all 50 of the United States of America and the District of Columbia and are authorized by the U.S. Treasury Department; further, Federal and Vigilant are licensed in the U.S. Virgin Islands, and Federal is licensed In Guam, Puerto Rico, and each of the Provinces of Canada except Prince Edward Island; and (fi0 the foregoing Power of Attorney Is true, correct and in full force and effect. Given under my hand and seals ofsaid Companies at Whitehouse Station, NJ, this April 20, 2018. Mom .M,Chion. AseiamtSecu tm ' IN 7TTE EVEM' YOU WISH 11) NOTIFY US OF A CLAIM, VERIFY THE AUTHEN'ricirry OF -'IT us BOND OR NOT'IF'Y US 01, ANY OilWR MATITEL PLEASE CONI'A(TUS RI': 'fele hone (n08903.3A0a Nax (90A)003365G a -mail: snrct Mchuthama Form 15-10-022513-U GEN CONSENT( rev. 12-15) Notarial Seal KATHERINE J,AWLAAA NOTARYPUELIOONEW.WNseY NTARP r,. No.2310M oU1LN COmMealm Expuex auN lE, 2pfE Way, NrHlr a CERTIFICATION Resolutions adopted by the Boards of Directors of FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE COMPANY, and PACIFIC INDEMNITY COMPANY on August 30, 2016: -RESOLVED, that the following authorisations relate to the execution. for and on behalfofthe Company, of bonds, undertakings, remgnlraaces, contracts and other written Commitments of the Company entered into in the ordinary course oflutemes5 (eacha "WrNen Commmnenf): (1) Each of the Chaimmn, the President and the Vim Presidents of the Company is hereby authorized in execute any Written Commitment for and on behalfofthe Company, under the seal ofthe Company orotherwise. (2) Each duly appointed adorneyInfact of the Company N hereby authorized to execute any Written Commitment for and on behalf of the Company. under the seal of the Company or otherwise, to the extent that such action is auditioned by the grant ofpowers provided for In such person's written appointment as such attmory-In fact. (.T) Each of the Chah'man, the president and the Vice Presidents of the Cnmpany is hereby authorized. for and on behalfofthe Company, to appoint In writing any Person the attorney - In -fact of the Company with full power and authority in execute, for and on behalf ofthe Company, under the seal of the Company or otherwise. such Written Commitments of the Company as may he specified in such written appointment, which speculation may be by general type or class of Written Commitments or by specification of one or more particular Written Commitments. (4) Each of the Chairman, the President and the Vice Presldems of the Company E hereby authorized, for and on behalfin die Company, to delegate In writing to any other officer of the Company the authority to execute, fmand on behalf of the Company, under the Company's seal or otherwise, such Written Commitments of the Company as are specmed Install written delegation• which specification may be by general type or clam of Written Commitments or by specification ofone or more particular Written Commitmens. (5) The signature of any umreror other person executing any Written Commitment or appointment or delegation pursuant in this Resolution, and thencal of the Company, may be affixed by facsimile on such Written Commitment or written appointment or delegation. FURTHER RESOLVED, flat the foregoing Revolution shall not he deemed to bean exclusive statement of the powers and authority ofumcem. employees and other persons to act for and on lxhall' )I the Company. and such Resolution shall not limit or otherwise affect the exercise ofany such power or authority otherwise validly granted or vested." ].Dawn M. Chloros, Assistant Secretary of FEDERAL: INSURANCE COMPANY, VIGILANT INSURANCE COMPANY, and PACIFIC INDEMNITY COMPANY (the "Companies") do hereby certify that (1) the foregoing Resolutions adopted by the Board of Directors ofthe Companies are true, correct and in full force and effect, (Lb the Companies are duly licensed and authorized to transact surety business in all 50 of the United States of America and the District of Columbia and are authorized by the U.S. Treasury Department; further, Federal and Vigilant are licensed in the U.S. Virgin Islands, and Federal is licensed In Guam, Puerto Rico, and each of the Provinces of Canada except Prince Edward Island; and (fi0 the foregoing Power of Attorney Is true, correct and in full force and effect. Given under my hand and seals ofsaid Companies at Whitehouse Station, NJ, this April 20, 2018. Mom .M,Chion. AseiamtSecu tm ' IN 7TTE EVEM' YOU WISH 11) NOTIFY US OF A CLAIM, VERIFY THE AUTHEN'ricirry OF -'IT us BOND OR NOT'IF'Y US 01, ANY OilWR MATITEL PLEASE CONI'A(TUS RI': 'fele hone (n08903.3A0a Nax (90A)003365G a -mail: snrct Mchuthama Form 15-10-022513-U GEN CONSENT( rev. 12-15) STATE OF CALIFORNIA No. 5369 DEPARTMENT OF INSURANCE SAN FRANCISCO Amended Certificate of Authority THIS IS TO CERTIFY, That, pursuant to the insurance Code of the Stale of Collfa ma, Federal lasuraoce Company of Indlanapolls, Indiana, organized order the laws Of lnd(onq subject to its Aracles of Incorporation or othorfmrdamemal organisational doesonams, lshambym4horizedta transact within this State, suhjeet to all provisloxr ofthis Cerdfoane, rhe jollowlogclasaesofimuronee; Yirc, Marine, Surety, Dba6lRty, Plate Glass, Liability, Werisarat Compensation, Common Carrier Liability, Boiler and Machinery, Burglary, Crowe, Sprinkler, Team and Vehicle, Automobile, Airerdt, and miscellaneous as such classes are noway may htmJler be defbeed in the Insurance Laws of the State ofCaii THIS CERTIFICATE is erpressly conditioned aeon the holder hereafnow and hereaflar being In fail nompllaeee with all, and nor in violation ofoy; of thtapplicable laws area lawful requirements mode under ausho" ofthelaws ofshe StateOfG010rntoatlong as such lows or requirements are in offset and applicable, add as such Imes arnd rephemenu now are, or may hereaferbe changed or amended IN WITNESS WHEREOF, effeeilve as of the )5* dory of October, 1990, 1 hove hereunto set my hand and caused my offclal seal to be ajfred (his 15" drry of October, 1990. Fee:S77.00 Rao.. Ne.542421 Roxwd M. Gillespie hm." C04tMa lmM Filed 5/30/90 Ity Vsatane S. $Idbury Ceraffecanon p`eey !, the undersigned Insurance Commlzsionar of the State of California, do hereby ccrtifythall haw, comparedthe above COPY ofCe"Ofale ofAuthority with the duplicate afmrg(dol nawonfile to myojJ�7cc, and that the same is aful4 True, and correcstrarucHpl thercuf and gf the whole ofsold duplicate, andsald Certlfeane ofAurhortd is now trefull fora and efjeci. iN WITNESS WHEREOF.' have hereunto $et my hard and caused my official seal to be gQlsed skis 1611 day ofJemre 201 S. Dave Jones Wm we Cawn4,k By j'/�(g'ry8 (3irlo R�a March 15, 2019 Tandus Centiva US LLC Attn: Leonard Ferro 200 Sandpointe Avenue, Suite 110 Santa Ana, CA 92707 Subject: Facilities Carpet Replacement Project C-7222-1 Dear Mr. Ferro: CITY OF NEWPORT BEACH 100 Civic Center Drive Newport Beach, California 92660 949-644-3005 1 949-644-3039 FAx newportbeachca.gov On January 8, 2019 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 January 9, 2019, Reference No. 2019000008172. The Surety for the bond is Federal Insurance Company and the bond number is 8246-55-92. Enclosed is the Labor & Materials Payment Bond. Leilani 1. Brown, MMC City Clerk Enclosure The liability of the surety under this bond shall not extend beyond one year from the final completion and acceptance of the work by the owner/obligee and in no way shall the surety be liable under any extended warranty provided by Tandus Centiva, Inc. or the named Principal on this bond. EXHIBIT A CITY OF NEWPORT BEACH BOND NO, 8246-55-92 LABOR AND MATERIALS PAYMENT BOND WHEREAS, the City of Newport Beach, State of California, has awarded to Tandus Centiva US LLC hereinafter designated as the "Principal," a contract for: Removal and disposal of all existing carpeting and cove base and installation of new carpeting and cove base at the following locations: (1) Central Library located at 1000 Avocado Avenue, (2) Mariners Library located at 1300 Irvine Avenue, and (3) Utilities Yard located at 949 W. 18th Street, 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. 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, Federal Insurance Company duly authorized to transact business under the laws of the Slate of California, as Surety, (referred to herein as "Surety") are held and firmly bound unto the City of Newport Beach, in the sum of Two Hundred Thirty Seven Thousand Four Hundred Thirty Eight Dollars and 13/100 ($237,438.13) 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 Tandus Centiva US LLC Page A-1 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. 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 20th day of _ it 20 18 . Tandus Centiva US LLC _ Name of Contractor (Principal) Authorized Signature/Title Federal Insurance Company A �)2 Name of Surety Authorize Agent Signature 202B Hall's Mill Road, Whitehouse Station NJ 08889 _ Address of Surety (908)903-2000 Telephone APPROVED AS TO FORM: CITY ATTO NJ Y'$ OFFICE Aaron C. Harp (NM City Attorney Jeffrey M. Wilson, Attorney -in -Fact Print Name and Title CA License #: OF41393 NOTARY ACKNOWLEDGMENTS OF CONTRACTOR AND SURETY MUST BE ATTACHED Tandus Centiva US LLC Page A-2 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 Califomia-- Gccsvbr County of lJl�rc(d } ss. A On ? 3 20 before me, I fCdS tGc /h , Eiir( Notary Pu tic, personally appeared Leona rd (, rgf yo _ who proved to me on the basis of satisfactory evidence to be the persons) whose name(s) s/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 hislher/their signatures(s) on the nstrument the person(s), 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 £G-allferhis-that the foregoing paragraph is true and correct. WITNESS my hand and official seal TREASIAA HALL /t� I 1 ... Notary Public,Whitfield County, GA l WtQ My Commission Expires MAR 2, 2022 Signature (seal) 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 of1CXD0 f XAlabama County of Jefferson ) ss. On April 20 20 18 before me, Katherine Leigh McClarnma Notary Public, personally appeared Jeffrey M Wilson proved to me on the basis of satisfactory evidence to be the person(s) whose names) is/aro subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signatures(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 the State of California that the foregoing paragraph is true and correct. � WITNESS Amyhand and official seal. y TsdMBS-'Ivly Commission Expires: 1/24/2021 Signature (seal; Tandus Centiva US LLC Page A-3 Power of Attorney Federal Insurance Company I Vigilant Insurance Company I Pacific Indemnity Company Know All by These Presents, That FEDERAL INSURANCE COMPANY, an Indiana corporation, VIGILANT INSURANCE COMPANY, a New York corporation, and PACIFIC INDEMNITY COMPANY, a Wisconsin corporation, do each hereby constitute and appoint Anna Childress, Mark W. Edwards, II, Alisa B. Ferris, Robert R. Freel, Ronald B. Giadrosich, Richard H. Mitchell, William M. Smith and Jeffrey M. Wilson of Birmingham, Alabama; Robert Read Davis of Atlanta, Georgia; Richard E. Daniels of Pensacola, Florida; Robert M. Verdin of Metairie, Louisiana-------------------------------------------------------------------------------------- each as their true and lawful Attorney -in -Fact to execute under such designation In their names and to affix their corporate seals to and deliver for and on their behalf as surety thereon or otherwise, bonds and undertakings and other writings obligatory in the nature thereof (other than ball bonds) given or executed in the course of business, and any instruments amending or altering the same, and consents to the modification or alteration of any instrument referred to in said bonds or obligations. In Witness Whereof, said FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE COMPANY, and PACIFIC INDEMNITY COMPANY have each executed and attested these presents and affixed theircorporate seals on this IV day ofJuly, 2017. Rival %I. Chlorog,:AsaistantSmrebuy, STATE OF NEW JERSEY Cauntyofflunterdon ss. hen sl. Ifanly. Pico Pn aidenl On this 14i° day of July, 2017 before me, a Notary Public of New Jersey, personally came Dawn M. Chimes, to me known to be Assistant Secretary of FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE COMPANY, and PACIFIC INDEMNITY COMPANY, the companies which executed the foregoing Power of Attorney, and the said Dawn M. Chimes, being by me duly sworn, did depose and say that she is Assistant Secretary of FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE COMPANY, and PACIFIC INDEMNITY COMPANY and knows the corporate seals thereof, that the seals affixed to the foregoing Power of Attorney are such corporate seals and were thereto affixed by authority of said Companies; and that she signed said Power of Attorney as Assistant Secretary of said Companies by like authority; and that she Is acquainted with Stephen M. Haney, and knows him to be Vice President of said Companies; and that the signature of Stephen M. I laney, subscribed to said Power of Attorney is in the genuine handwriting of Stephen M. Haney, and was thereto subscribed by authority of said Companies and In deponent's presence. Resolutions adopted by the Boards of Directors of FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE COMPANY, and PACIFIC INDEMNITY COMPANY on August 30, 2016: "RKSOLVED, that the Billowing tut renin Ions relate to the execution, strand on belialfof the Company, of bonds, undemakings, recognisances, contracts and other written commitments of the Cempany entered into in the ordinary course ofbnsiness (each a "Written Commitment"): (n Each of the Chairman, the President and the Vice Presidents of the Company N hereby authorized mexecute any Written Commitment fin and on hehalfofthe Company. under the seal of the Company or otherwise. (2) Each duly a ixtinted attorney In of the Company is hereby authorized to execute any Written Commitment for and on behalf of the Company, under the seal of the Company or otherwise, to the extent that such action is authorized by the Brant i fpowers provided for In such person' written appointment as such attorney -In fact. (a) Each of the Chairman the President and the Vice Presidents of the Company is hereby authorized, forand on hehalfofthe Company, to appoint in wilting any person the attorney in fact of the Comp:my with full power and authority to execute, for and on behalfofthe Company, tinder the ,,at of the Company or otherwise, such Written Commitments of the Company as may be specified In such wiitten appointment, which specification may be by general type or class' of Written Commitments or by specification of one or more particular Written Commitments. (4) Each of the Chairman, the President;md the Vice Presidents of the Company is hereby authorised, for and on behalfofthe Company, to delegate in writing to any other officer onhe Company the authority to execute, for and on behalf of the Company, under the Companys seal or otherwise, such Written commitments efthe Company as are specilled in such written delegation, which, specification may be by general type or class of Written Commineenm or by specification ofone or more particular Written Commitmenix (5) The signature of any officer or other person executing any Written Commitment or appointment or delegation pursuant to this Resolution, and Lite seal of the Company, may be affixed by facsimile on such Written Commitment or written appointment or delegation. FUEL HER RESOLVED. that the foregoing Resolution shall not be deemed to be an excluivesmtement of the powers and authority ofofilceo, employees and ocher persons to all forand on behalf of the Company, and such Resolution shall not limit or otherwise affect the exercise ofnny suclh power or authority otherwise validly granted or vested." 1. Dawn M. Chloros, Assistant Secretary of FEDERAL INSURANCE COMPANY, VIGILANT INSURA NCR COMPANY, and PACIFIC INDEMNITY COMPANY (the "Companies") do hereby certify that (i) the foregoing Resolutions adopted by the Board of Directors ofthe Companies are true, correct and in full force and effect, (it) the Companies are duly licensed and authorized to transact surety business in all 50 of the United States of America and the District of Columbia and are authorized by the U.S. Treasury Department; further, Federal and Vigilant are licensed In the U.S. Virgin Islands, and Federal Is licensed in Guam, Puerto Rico, and each of the Provinces of Canada except Prince Edward Island; and (iii) the foregoing Power of Attorney is true, correct and in full force and effect. Given under my hand and seals of said Companies at Whitehouse Station. N, this April 20, 2018. 000 NVc)cAW1-_ fA. gok_e� Ikwm ki.l.:hIoos, ,V1As;ml Stcrela IN THEEVENT YOU WISHTO NOTIFY US OF A C, AIM,VERIFY'I'HF:AU'I'IIEN'1'ICI'INlit"1'1115 BOND OR NOTIFY(IS OF ANY OTHER mKrrER, PLEASE CONTACTUSA'I': Telephone (908) 903-3493 Fax (908)9m 1656 v mail:sumly(,uchu heart Form15-10-02258-U GEN CONSENT( rev. 12-16) Notarial Seal H I(ATHERINE J. ADELAAR O7AgY NOTPRY PUBU21896 JfiRSEY PUBII� P No. 2t 8 Jo ComnWNm Exit M8 10, 3018 Nnwry l'uMk CERTIFICATION Resolutions adopted by the Boards of Directors of FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE COMPANY, and PACIFIC INDEMNITY COMPANY on August 30, 2016: "RKSOLVED, that the Billowing tut renin Ions relate to the execution, strand on belialfof the Company, of bonds, undemakings, recognisances, contracts and other written commitments of the Cempany entered into in the ordinary course ofbnsiness (each a "Written Commitment"): (n Each of the Chairman, the President and the Vice Presidents of the Company N hereby authorized mexecute any Written Commitment fin and on hehalfofthe Company. under the seal of the Company or otherwise. (2) Each duly a ixtinted attorney In of the Company is hereby authorized to execute any Written Commitment for and on behalf of the Company, under the seal of the Company or otherwise, to the extent that such action is authorized by the Brant i fpowers provided for In such person' written appointment as such attorney -In fact. (a) Each of the Chairman the President and the Vice Presidents of the Company is hereby authorized, forand on hehalfofthe Company, to appoint in wilting any person the attorney in fact of the Comp:my with full power and authority to execute, for and on behalfofthe Company, tinder the ,,at of the Company or otherwise, such Written Commitments of the Company as may be specified In such wiitten appointment, which specification may be by general type or class' of Written Commitments or by specification of one or more particular Written Commitments. (4) Each of the Chairman, the President;md the Vice Presidents of the Company is hereby authorised, for and on behalfofthe Company, to delegate in writing to any other officer onhe Company the authority to execute, for and on behalf of the Company, under the Companys seal or otherwise, such Written commitments efthe Company as are specilled in such written delegation, which, specification may be by general type or class of Written Commineenm or by specification ofone or more particular Written Commitmenix (5) The signature of any officer or other person executing any Written Commitment or appointment or delegation pursuant to this Resolution, and Lite seal of the Company, may be affixed by facsimile on such Written Commitment or written appointment or delegation. FUEL HER RESOLVED. that the foregoing Resolution shall not be deemed to be an excluivesmtement of the powers and authority ofofilceo, employees and ocher persons to all forand on behalf of the Company, and such Resolution shall not limit or otherwise affect the exercise ofnny suclh power or authority otherwise validly granted or vested." 1. Dawn M. Chloros, Assistant Secretary of FEDERAL INSURANCE COMPANY, VIGILANT INSURA NCR COMPANY, and PACIFIC INDEMNITY COMPANY (the "Companies") do hereby certify that (i) the foregoing Resolutions adopted by the Board of Directors ofthe Companies are true, correct and in full force and effect, (it) the Companies are duly licensed and authorized to transact surety business in all 50 of the United States of America and the District of Columbia and are authorized by the U.S. Treasury Department; further, Federal and Vigilant are licensed In the U.S. Virgin Islands, and Federal Is licensed in Guam, Puerto Rico, and each of the Provinces of Canada except Prince Edward Island; and (iii) the foregoing Power of Attorney is true, correct and in full force and effect. Given under my hand and seals of said Companies at Whitehouse Station. N, this April 20, 2018. 000 NVc)cAW1-_ fA. gok_e� Ikwm ki.l.:hIoos, ,V1As;ml Stcrela IN THEEVENT YOU WISHTO NOTIFY US OF A C, AIM,VERIFY'I'HF:AU'I'IIEN'1'ICI'INlit"1'1115 BOND OR NOTIFY(IS OF ANY OTHER mKrrER, PLEASE CONTACTUSA'I': Telephone (908) 903-3493 Fax (908)9m 1656 v mail:sumly(,uchu heart Form15-10-02258-U GEN CONSENT( rev. 12-16) STATE OF CALIFORNIA No. 589 DEPARTMENT OF INSURANCE SAN FRANCISCO Amended Certificate of Authority THIS IS TO CERTIFY, That, pursuant to the insurance Code ofthe State of California, Federal laauron" Company of Indianapolis, Indiana, organized under the laws of Indiana subject to its Articles of Incorporation or otherfurrdamemal organtzaiional documents, Is herebyauthorized to transact within this State, subject to all provisloxr of this Comflcare, rhe following classes ofmswamceg Fire, Madge, Surety, Disability, Plate Glass, Liability, Workers' Compensabim, Common Cliri ler Liability, Befler and Machinery, Burglary, Credit, Sprinkler, Team and Vesicle, Automobile, Aircraft, gad Mlsailanoous as such classes are now or may h&wfttlr be defined In the Insurance Lows of the Slat, of ea/if,,r la. THIS CERTIFICATE is expressly conditioned upon the holder hereofmw and hereafter being in full compliance wdh all, and not In violation afWV,, ofthe applicable laws and lawful requirements made wider audeor'ry of'lhe laws of theb74te ofCalifornioas long air such lows or requirements are In affect and oppllcable, and as such laws and requirements now are, or may hereafter be changed or amended IN WnINESS WHEREOF, effective as of the /5° day of October, 1990, 1 have hereunto set my hand and caused my official seal to be affixed this 15" day of October, l9po. F1oW7.00 Rae.. No.542421 Roxani M. Gillespie bi;ve rCo.mavfmv Filed 5i30/90 By Victoria S. Sidbwy Cenyocabon D`wtt, I, the undersigned Insurance Commissioner of the State of California, do hereby certify that I have compared the above copy ofCrrtf,Rcate ofAuthoray with the duptkwte oforigkml nowon fife in my 0 ke, and that the some Is afull, true, and correct transcript hereof, and of Ike whole ofsaid duplicate, an mid Certlflcare ofAwhoriry a now tnfull force and effect. Rd WITNESS WFIEREOF, I have hereunto sol na hand and caused my official seal to be of fixed this 16`^ day offs,, 7o15. Uwe Jones INI�(W/(Ig4"pCg UUaa ®idrla Rl'-_ Batch 4148202 Confirmation RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: City Clerk City of Newport Beach 100 Civic Center Drive Newport Beach, CA 92660 Page 1 of 2 Recorded in Official Records, Orange County Hugh Nguyen, Clerk -Recorder 111111111111111111111111111111111111 1I111 IIII JJJIIIIJIIIJl111 1111 111 NO FEE �$ R 0 0 1 0 s 7 3 9 8 1$. 2019000008172 2:13 pm 01109119 90 SCS N12 1 0.00 0.00 0.00 0.00 0.00 0.00 0.000.000.00 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 Tandus Centiva US LLC, Santa Ana, California, as Contractor, entered into a Contract on March 13, 2018. Said Contract set forth certain improvements, as follows: Facilities Carpet Replacement Project - C-7222-1 Work on said Contract was completed, and was found to be acceptable on January 8, 2019, by the City Council. Title to said property is vested in the Owner and the Surety for said Contract is Federal Insurance 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 Q� �"1 V at Newport Beach, California. BY City Clerk https:Hgs.secure-recording.com/Batch/Confirmation/4148202 01/09/2019 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 Tandus Centiva US LLC, Santa Ana, California, as Contractor, entered into a Contract on March 13, 2018. Said Contract set forth certain improvements, as follows: Facilities Carpet Replacement Project - C-7222-1 Work on said Contract was completed, and was found to be acceptable on January 8, 2019, by the City Council. Title to said property is vested in the Owner and the Surety for said Contract is Federal Insurance 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 at Newport Beach, California. BY' � lvrm,�— ty FACILITIES CARPET REPLACEMENT PROJECT CONTRACT NO. 7222-1 THIS CONTRACT FOR PUBLIC WORKS ("Contract") is entered into this 13th day of March, 2018 ("Effective Date"), by and between the CITY OF NEWPORT BEACH, a California municipal corporation and charter city ("City"), and TANDUS CENTIVA US LLC, a Delaware limited liability company ("Contractor"), whose address is 200 Sandpointe Avenue, Suite 110, Santa Ana, California 92707, 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 reviewed multiple cost proposals for the following described public work: Removal and disposal of all existing carpeting and cove base and installation of new carpeting and cove base at the following locations: (1) Central Library located at 1000 Avocado Avenue, (2) Mariners Library located at 1300 Irvine Avenue, and (3) Utilities Yard located at 949 W. 16th Street (the "Project" or "Work"). C. Pursuant to the National Joint Powers Alliance ("NJPA") Flooring with Related Equipment, Products, Supplies, Installation, and Services NJPA Contract Number #121715-TFU with Tandus Centiva US LLC, awarded February 17, 2016, and any amendments thereto, Contractor is awarded this Project as a local contractor of flooring with related equipment, products, supplies, installation, and services, whom City has chosen to complete this Project through City's membership with the NJPA. D. City has determined that selection of Contractor through its NJPA membership is the most economical and efficient method as it takes advantage of the national cooperative contract purchasing program for this Project. 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: Cost Proposal; Labor and Materials Payment Bond (Exhibit A); Faithful Performance Bond (Exhibit B); Insurance Requirements (Exhibit C); Scopes of Work for Newport Beach Central Library, Newport Beach Mariners Library, and Newport Beach Utilities Facility (Exhibit D); Standard Special Provisions and Standard Drawings, Plans and Special Provisions for Contract No. 7222-1; Standard Specifications for Public Works Construction (current adopted edition and all supplements); 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. 3. 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 Two Hundred Thirty Seven Thousand Four Hundred Thirty Eight Dollars and 13/100 ($237,438.13). 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 Dan Spear 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. Tandus Centiva US LLC Page 2 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 6.1 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 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.). 6.2 To the extent that Contractor's claim is a "Claim" as defined in Public Contract Code section 9204 or any successor statute thereto, the Parties agree to follow the dispute resolution process set forth therein. Any part of such "Claim" remaining in dispute after completion of the dispute resolution process provided for in Public Contract Code section 9204 or any successor statute thereto shall be subject to the Government Claims Act requirements requiring Contractor to file a claim in strict conformance with the Government Claims Act. To the extent that Contractor's claim is not a "Claim" as defined in Public Contract Code section 9204 or any successor statute thereto, Contractor/Consultant shall be required to file such claim with the City in strict conformance with the Government Claims Act (Government Code sections 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 City of Newport Beach Public Works Department 100 Civic Center Drive Tandus Centiva US LLC Page 3 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: Leonard Ferro Tandus Centiva US LLC 200 Sandpointe Avenue, Suite 110 Santa Ana, CA 92707 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. 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°/x) 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 Tandus Centiva US LLC Page 4 Commissioner, which authorizes the Insurer or Surety to transact surety insurance in the State of California. 10. COOPERATION Consultant 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 Consultant on the Project. 11. PROGRESS Consultant 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 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 Consultant, or of the interest of any general partner or joint venturer or syndicate member or cotenant if Consultant is a partnership or joint -venture or syndicate or co -tenancy, which shall result in changing the control of Consultant. 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 14.1 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 Tandus Centiva US LLC Page 5 inclusive). A copy of the prevailing wage rates shall be posted by the Contractor at the job site. 14.2 Unless otherwise exempt by law, Contractor warrants that no contractor or subcontractor was listed on the bid proposal for the Services that it is not currently registered and qualified to perform public work. Contractor further warrants that it is currently registered and qualified to perform "public work" pursuant to California Labor Code section 1725.5 or any successor statute thereto and that no contractor or subcontractor will engage in the performance of the Services unless currently registered and qualified to perform public work. 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 and all persons and entities owning or otherwise in legal control of the property upon which Contractor performs the Project and/or Services 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, 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, volunteers and any person or entity owning or otherwise in legal control of the property upon which Consultant performs the Project and/or Services contemplated by this Agreement (collectively, the "Indemnified Parties") from and against any and all claims (including, without limitation, claims for bodily injury, death or damage to property), Tandus Centiva US LLC Page 6 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. 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. Tandus Centiva US LLC Page 7 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. 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. Tandus Centiva US LLC Page 8 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. 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. Tandus Centiva US LLC Page 9 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] Tandus Centiva US LLC Page 10 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 OFFICE Date: la /$ .4� City Attorney ATTEST: �7 Date: By: &- Leilani I. Brown City Clerk CITY OF NEWPORT BEACH, a California municipal corporation Date: arshall "D " Duffield Mayor CONTRACTOR: TANDUS CENTIVA US LLC, a Delaware limited liability company Signed in Counterpart By: Leonard Ferro Chief Executive Officer / Chief Financial Officer [END OF SIGNATURES] Attachments: Exhibit A -- Labor and Materials Payment Bond Exhibit B -- Faithful Performance Bond Exhibit C — Insurance Requirements Exhibit D — Scopes of Work for Newport Beach Central Library, Newport Beach Mariners Library, and Newport Beach Utilities Facility Tandus Centiva US LLC Page 11 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 OFFICE Date: t IA /8 By: A ron C. Harp a'+ oclifs City Attorney ATTEST: Date: M Leilani I. Brown City Clerk CITY OF NEWPORT BEACH, a California municipal corporation Date: By: Marshall "Duffy" Duffield Mayor CONTRACTOR: TANDUS CENTIVA US LLC, a Delaware limited liability company Date: April 16, 2018 By: 'g� V, Leonard Ferro Chief Executive Officer / Chief Financial Officer [END OF SIGNATURES] Attachments: Exhibit A -- Labor and Materials Payment Bond Exhibit B -- Faithful Performance Bond Exhibit C — Insurance Requirements Exhibit D — Scopes of Work for Newport Beach Central Library, Newport Beach Mariners Library, and Newport Beach Utilities Facility Tandus Centiva US LLC Page 11 The liability of the surety under this bond shall not extend beyond one year from the final completion and acceptance of the work by the owner/obligee and in no way shall the surety be liable under any extended warranty provided by Tandus Centiva, Inc, or the named Principal on this bond. EXHIBIT A CITY OF NEWPORT BEACH BOND NO, 8246-55-92 LABOR AND MATERIALS PAYMENT BOND WHEREAS, the City of Newport Beach, State of California, has awarded to Tandus Centiva US LLC hereinafter designated as the "Principal," a contract for: Removal and disposal of all existing carpeting and cove base and installation of new carpeting and cove base at the following locations: (1) Central Library located at 1000 Avocado Avenue, (2) Mariners Library located at 1300 Irvine Avenue, and (3) Utilities Yard located at 949 W. 113th Street, 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. 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, Federal Insurance 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 Two Hundred Thirty Seven Thousand Four Hundred Thirty Eight Dollars and 13/100 ($237,438.13) 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 Tandus Centiva US LLC Page A-1 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. 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 20th day of _ il 20 18 . Tandus Centiva US LLC ` 2 Name of Contractor (Principal) Authorized Signature/Title Federal Insurance Company 2 Name of Surety Authorize Agent Signature 202B Hall's Mill Road, Whitehouse Station, NJ 08889 _ Jeffrey M. Wilson, Attorney -in Fact Address of Surety Print Name and Title CA License #: OF41393 (908) 903-2000 Telephone APPROVED AS TO FORM: CITY ATTORNEY'S OFFICI 0 Aaron C. Harp City Attorney NOTARY ACKNOWLEDGMENTS OF CONTRACTOR AND SURETY MUST BE ATTACHED Tandus Centiva US LLC Page A-2 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 G-afifomra-- vG°vb�'" County of lJk.tf"�►t.1ol, } ss. Notary Pu�ilic, personally appeared l.eovard '('. 'r.P,( yp who proved to me on the basis of satisfactory evidence to be the persons) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/herltheir authorized capacity(ies), and that by hislher/their signatures(s) on the instrument.. ent the person(s), or the entity upon behalf of which the persons) acted, executed the I certify under PENALTY OF PERJURY under the laws of the State of Ee�kfer'�q Atai that the foregoing paragraph is true and correct. WITNESS my hand and official seal TREASIAA HALL n Notary Pubiic,Whitfield County, GA My Commission Expires MAR 2, 2022 Signature (seal) 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 ofEddtdtNXAlabama County of Jefferson ) ss. On April 20 20 18 before me, Katherine Leigh McClamma Notary Public, personally appeared Teffrey M Wilson 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 helshe/they executed the same in hislher/their authorized capacity(ies), and that by hislher/their signatures(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument, 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. �y Commission Expires: 1/24/2021 Signature (seal% Tandus Centiva US LLC pagm e A_g Power of Attorney Federal Insurance Company I Vigilant Insurance Company I Pacific Indemnity Company Know All by These Presents, That FEDERAL INSURANCE COMPANY, an Indiana corporation, VIGILANT INSURANCE COMPANY, a New York corporation, and PACIFIC INDEMNITY COMPANY, a Wisconsin corporation, do each hereby constitute and appoint Anna Childress, Mark W. Edwards, II, Alisa B. Ferris, Robert R. Freel, Ronald B. Giadrosich, Richard H. Mitchell, William M. Smith and Jeffrey M. Wilson of Birmingham, Alabama; Robert Read Davis of Atlanta, Georgia; Richard E. Daniels of Pensacola, Florida; Robert M. Verdin of Metairie, Louisiana --------------------------------------------------------------------------------------- each as their true and lawful Attorney -in -Fact to execute under such designation in their names and to affix their corporate seals to and deliver for and on their behalf as surety thereon or otherwise, bonds and undertakings and other writings obligatory in the nature thereof (other than bail bonds) given or executed in the course of business. and any instruments amending or altering the same, and consents to the modification or alteration of any instrument referred to in said bonds or obligations. In Witness Whereof. said FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE COMPANY, and PACIFIC INDEMNITY COMPANY have each executed and attested these presents and affixed their corporate seals on this 14i° day ofJuly, 2017. FSC w -if -1m. DawnM-Chlons. AssLStanrSttTclary STATE OF NEW JERSEY County of Hunterdon ss. Stephen M-Ilancy.licc PItuidcnt On this 140 day of July, 2017 before me, a Notary Public of New Jersey, personally came Dawn M. Chloros, to me known to be Assistant Secretary of FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE COMPANY, and PACIFIC INDEMNITY COMPANY, the companies which executed the foregoing Power of Attorney, and the said Dawn M. Chloros, being by me duly sworn, did depose and say that she is Assistant Secretary of FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE COMPANY, and PACIFIC INDEMNITY COMPANY and knows the corporate seals thereof, that the seals affixed to the foregoing Power of Attorney are such corporate seals and were thereto affixed by authority of said Companies; and that she signed said Power of Attorney as Assistant Secretary of said Companies by like authority; and that she is acquainted with Stephen M. Haney, and knows him to be Vice President of said Companies; and that the signature of Stephen M. Haney, subscribed to said Power of Attorney is in the genuine handwriting of Stephen M. Haney, and was thereto subscribed by authority of said Companies and in deponent's presence. Resolutions adopted by the Boards of Directors of FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE COMPANY, and PACIFIC INDEMNITY COMPANY on August 30, 2016: 'RESOLVED, that the following authorixalons relate to the execution, for and on behalf of the Company, of bonds, undertakings, recomizances, contracts and other written commitments of the Company entered into in the ordinary course ca business (each a -written Commitment"): (1) Each of the Chairman, the President and the Vice presidents of the Company is hereby authorized to execute any Written Commitment for and on behalfof the Company. under the seal ofthe Company or otherwise. (2) Each duly appointed attorney in fact of the Company is hereby authorized to execute any Written Commitment for and on behalf of the Company, under the seal of the Company or otherwise, to the extent that such action is authorized by the grant of powers provided for in such person's written appointment as such attorney-irrmfact, (3) Each of the Chairman, the President and the Vice Presidents of the Company is hereby authorized, for and on behalfofthe Company, to appoint in writing any person the attorney In -fact of the Company with full power and authority to execute, for and en behalfofthe Company, under the seal ofthe Company or otherwise, such Written Commitments ofthe Company as may be specified In such wrinen appointment, which specification may be by general type or class of Written Commitments or by specification of one or more particular Written Commitments. (4) Each of the Chairman, the President and the Vice Presidents of the Company is hereby authorized, for and on behalfof the Company, to delegate in writing to any other officerofthe Company the authority to execute. for and on behalf of the Company, under the Company's seal or otherwise, such Written Commitments of the Company as are specified in such wrinen delegadon, which specification may be by general type or class of written Commitments or by specification more or more particular Written Commitments (5) 'the signature carry officer or other person executing any Written Commitment or appointment or delegation remnant to this Resolution, and the seal ofthe Company, may be afraed by facsimile on such Written Commitment or written appointment or delegation. FURTHER RESOLVED, that the foregoing Romimion shall not be deemed to be an exclusive statement of the powers and authority ofoRcers, employees and other persons to acr for and on behalfof the Company. and such Resolution shall not limit or otherwise affect the exercise ofany such power or authority otherwise validly granted or wrested." 1, Dawn M. Chimes, Assistant Secretary of FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE COMPANY, and PACIFIC INDEMNITY COMPANY (the "Companies") do hereby certify that (i) the foregoing Resolutions adopted by the Board of Directors ofthe Companies are true, correct and in full force and effect (if) the Companies are duly licensed and authorized to transact surety business in all 50 of the United States of America and the District of Columbia and are authorized by the U.S. Treasury Department; further, Federal and Vigilant are licensed in the U.S. Virgin Islands, and Federal is licensed in Guam. Puerto Rico, and each of the Provinces of Canada except Prince Edward Island; and (iii) the foregoing Power of Attorney is true, correct and in full force and effect. Given under my hand and seals of said Companies at Whitehouse Station, NJ, this o- (a), April 20, 2018. f)(Uxytr-1Nly aqm 8 , Dawn .M.I:hkxras, Aivshmt Seerem IN THE EVENTYOU WISH TO NOTIFY US OF A CLAIM, VERIFYI HE AU'rHENTIOTY OF THIS BONI) OR NOTIFY US OF ANY OTHER MATrER, PLEASE CONTACT US AT: Telephone(908) 9033493 F (908)9033656 email: surew@chubhoom Form 15-10-0225& U GEN CONSENT (rev. 12-16) Notarial Seal 0 BATHER OTARY s NdfARY PUftlC VWhFSEY PesLIC p4� No. 7d160ss Canmasim Evp:ne,4ry 19, 2016 Notery Polk CERTIFICATION Resolutions adopted by the Boards of Directors of FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE COMPANY, and PACIFIC INDEMNITY COMPANY on August 30, 2016: 'RESOLVED, that the following authorixalons relate to the execution, for and on behalf of the Company, of bonds, undertakings, recomizances, contracts and other written commitments of the Company entered into in the ordinary course ca business (each a -written Commitment"): (1) Each of the Chairman, the President and the Vice presidents of the Company is hereby authorized to execute any Written Commitment for and on behalfof the Company. under the seal ofthe Company or otherwise. (2) Each duly appointed attorney in fact of the Company is hereby authorized to execute any Written Commitment for and on behalf of the Company, under the seal of the Company or otherwise, to the extent that such action is authorized by the grant of powers provided for in such person's written appointment as such attorney-irrmfact, (3) Each of the Chairman, the President and the Vice Presidents of the Company is hereby authorized, for and on behalfofthe Company, to appoint in writing any person the attorney In -fact of the Company with full power and authority to execute, for and en behalfofthe Company, under the seal ofthe Company or otherwise, such Written Commitments ofthe Company as may be specified In such wrinen appointment, which specification may be by general type or class of Written Commitments or by specification of one or more particular Written Commitments. (4) Each of the Chairman, the President and the Vice Presidents of the Company is hereby authorized, for and on behalfof the Company, to delegate in writing to any other officerofthe Company the authority to execute. for and on behalf of the Company, under the Company's seal or otherwise, such Written Commitments of the Company as are specified in such wrinen delegadon, which specification may be by general type or class of written Commitments or by specification more or more particular Written Commitments (5) 'the signature carry officer or other person executing any Written Commitment or appointment or delegation remnant to this Resolution, and the seal ofthe Company, may be afraed by facsimile on such Written Commitment or written appointment or delegation. FURTHER RESOLVED, that the foregoing Romimion shall not be deemed to be an exclusive statement of the powers and authority ofoRcers, employees and other persons to acr for and on behalfof the Company. and such Resolution shall not limit or otherwise affect the exercise ofany such power or authority otherwise validly granted or wrested." 1, Dawn M. Chimes, Assistant Secretary of FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE COMPANY, and PACIFIC INDEMNITY COMPANY (the "Companies") do hereby certify that (i) the foregoing Resolutions adopted by the Board of Directors ofthe Companies are true, correct and in full force and effect (if) the Companies are duly licensed and authorized to transact surety business in all 50 of the United States of America and the District of Columbia and are authorized by the U.S. Treasury Department; further, Federal and Vigilant are licensed in the U.S. Virgin Islands, and Federal is licensed in Guam. Puerto Rico, and each of the Provinces of Canada except Prince Edward Island; and (iii) the foregoing Power of Attorney is true, correct and in full force and effect. Given under my hand and seals of said Companies at Whitehouse Station, NJ, this o- (a), April 20, 2018. f)(Uxytr-1Nly aqm 8 , Dawn .M.I:hkxras, Aivshmt Seerem IN THE EVENTYOU WISH TO NOTIFY US OF A CLAIM, VERIFYI HE AU'rHENTIOTY OF THIS BONI) OR NOTIFY US OF ANY OTHER MATrER, PLEASE CONTACT US AT: Telephone(908) 9033493 F (908)9033656 email: surew@chubhoom Form 15-10-0225& U GEN CONSENT (rev. 12-16) STATE OF CALIFORNIA No. 5309 DEPARTMENT OF INSURANCE SAN FRANCISCO Amended Certificate of Authority THIS IS TO CERTIFY, not, pursuant to the Insurance Code of the State of California, Federal Insurance Company of Indlonapolls, Indiana, organized under the laws of Indiana, subject to its Articles of lncorparaimn or olhafandamemalorganizationaldocr ew,, isharebyauthorizedrotransact within this Stale, subject to all provistoW of this CerTemse, rhe following elasses of imuranae: fire, Monne, Surety, D13obWty, plate Glees, Liability, Workers, Compemadau, Common Carrier Liability, Boe7er and bUdibery, Burglary, Credit, Sprinkler, Team wed Vebicle, Antomoblie, Atreraft, and Mise:eliaeeoaa as such classes are now or may hirealk, be deflned in the Insurance Laws of the State ofCaiitcmja, THIS CERTIFICATE is expressly conditioned upon the holder hereofmw andheree fuer being in fall compliance with all And not in violation ofagy, Of the applicable laws and lawfat requirements made surfer oulhariry ofthe fawn of the Slate OfGa4faratoas tongas such laws or regatremenis are In effect and applicable, and as such laws and requbemems now. we, or may hereafter be charged or amended IN'h7TNESS WHEREOF, effective as of the I P day of Ocrohar, 1990, 1 have hereunto set my hand and mused my offtctal seal to be affixed this 150 day of October, 1990. Fee:S77.00 Ree. No.542421 Rox_a�nl M. Gatespie L I/PY�Yco..aslWM Filed 5130190 B� Victoria S. Sidbury Cerditcodoa DWO 1, the undersigned Insurance Commissioner ofr6e State of California, do hereby certify that I hove con pared the above COPY offer *ale ofduthority with the duplicate ofortgiml nowon file in my oggke, acrd that the same lr a full true, and correct iranrcripr ihereof, and of the whole ofsaid duplicate, anilsaid Cerrtfleote al'Adhority is now infill force and effect. IN. WITNESS WHEREOF, I have hereunto set my hand and caused my OQkial seal to be i f fed this 160 day of lune 1015. Dave Jones f—Y Cgel ad.O ey A�u The liability of the surety under this bond shall not extend beyond one year from the final completion and acceptance of the work by the owner/obligee and in no way shall the surety be liable under any extended warranty provided by Tandus Centiva, Inc. or the named Principal on this bond. EXHIBIT B CITY OF NEWPORT BEACH BOND NO. 8246-55-92 FAITHFUL PERFORMANCE BOND The premium charges on this Bond is $ 475.00 , being at the rate of $ 2.00 thousand of the Contract price. WHEREAS, the City of Newport Beach, State of California; has awarded to Tandus Centiva US LLC hereinafter designated as the "Principal," a contract for: Removal and disposal of all existing carpeting and cove base and installation of new carpeting and cove base at the following locations: (1) Central Library located at 1000 Avocado Avenue, (2) Mariners Library located at 1300 Irvine Avenue, and (3) Utilities Yard located at 949 W. 16th Street, 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. 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 Federal Insurance 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 Two Hundred Thirty Seven Thousand Four Hundred Thirty Eight Dollars and 13/100 ($237,438.13) 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 Tandus Centiva US LLC Page 13-1 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 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 20th day ofa - Tpri., 120 18 . Tandus Centiva US LLC Name of Contractor (Principal) Federal Insurance Company Name of Surety 202B Hall's Mill Road, Whitehouse Station NJ 08889 Address of Surety (908)903-2000 Telephone APPROVED AS TO FORM: City Attorney 0 nt Ieffrey M. Wilson, Attorney -in -Fact Print Name and Title CA License #: OF41393 NOTARY ACKNOWLEDGMENTS OF CONTRACTOR AND SURETY MUST BE ATTACHED Tandus Centiva US LLC Page B-2 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 QalifaH* -- County of ss On �Q_ 20 _ before me, 'rte 4aa �7wv1 Notary Public. personally appeared h -ey 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/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signatures(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 the State of Gr�rna' that the foregoing paragraph is true and correct. WITNESS my hand and official seal. A HALL Notary PubfEAWhitfiie d County,202 GA J 1�(.gX,r.� 6l " —My Commission Expires MAR 2, Signature (seal) 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 OfX� Alabama County of _ Jefferson ) ss. On _ April 20 20 18 before me, Katherine Leigh McClamma Notary Public, personally appeared Jeffrey M Wflson Proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signatures(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 the State of California that the foregoing paragraph is true and correct. �jWITNESS my hand and v�official �seal. Signal I 1 Wl,Cllv� r'n W/lMy Commission Expires: 1/24/2021 re (seal) Tandus Centiva US LLC Page 8-3 Power of Attorney Federal Insurance Company I Vigilant Insurance Company I Pacific Indemnity Company Know All by These Presents, That FEDERAL INSURANCE COMPANY, an Indiana corporation, VIGILANT INSURANCE COMPANY, a New York corporation, and PACIFIC INDEMNITY COMPANY, a Wisconsin corporation, do each hereby constitute and appoint Anna Childress, Mark W. Edwards, II, Alisa B. Ferris, Robert R. Freel, Ronald B. Giadrosich, Richard H. Mitchell, William M. Smith and Jeffrey M. Wilson of Birmingham, Alabama; Robert Read Davis of Atlanta, Georgia; Richard E. Daniels of Pensacola, Florida; Robert M. Verdin of Metairie, Louisiana-------------------------------------------------------------------------------------- each as their true and lawful Attorney -in -Fact to execute under such designation in their names and to affix their corporate seals to and deliver for and on their behalf as surety thereon or otherwise, bonds and undertakings and other writings obligatory in the nature thereof (other than ball bonds) given or executed in the course of business, and any instruments amending or altering the same, and consents to the modification or alteration of any instrument referred to in said bonds or obligations. In Witness Whereof said FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE COMPANY, and PACIFIC INDEMNITY COMPANY have each executed and attested these presents and affixed their corporate seals on this 14'" day ofJWy, 2017. Down M. Chlor(is. Assismnt Scor vary �t+ STATE OF NEW JERSEY County of Hunterdon SS. ✓ "�'i!" •' \ 0.1 v Stephen )L Ilancy, Vice President *00 On this 149h day ofJWy, 2017 before me, a Notary Public of New Jersey, personally came Dawn M. Chimes, to me known to be Assistant Secretary of FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE COMPANY, and PACIFIC INDEMNITY COMPANY, the companies which executed the foregoing Power of Attorney, and the said Dawn M. Chloros, being by me duly sworn, did depose and say that she is Assistant Secretary of FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE COMPANY, and PACIFIC INDEMNITY COMPANY and knows the corporate seals thereof, that the seals affixed to the foregoing Power of Attorney are such corporate seals and were thereto affixed by authority of said Companies; and that she signed said Power of Attorney as Assistant Secretary of said Companies by like authority; and that she is acquainted with Stephen M. Haney, and knows him to be Vice President of said Companies; and that the signature of Stephen M. Haney, subscribed to said Power of Attorney is in the genuine handwriting of Stephen M. Haney, and was thereto subscribed by authority ofsald Companies and in deponent's presence. Resolutions adopted by the Boards of Directors of FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE COMPANY, and PACIFIC INDEMNITY COMPANY on August 30, 2016: "RESOLVED, that the following authorizations relate to the execution, for and on behalf of the Company, of bonds, undertakings, recognirancm contracts and other written commitments of the Company entered Into in the ordinary course ofbusiness (each a "Wrinen Commitment'). (1) Each of the Chairman, the President and the Vice Presidents of die Company E hereby authorized to execute any Written Commitment for and on behalfof the Company, under the seal ofthe Company or otherwise. (2) Each duly appointed attorney -in fact of the Company is hereby authenzed to execute any Written Commitment for and on behalf of the Company, under the seal of the Company or otherxlse, to the extent that such anion is authorized by the grant of powers provided for in such Person's written appointment as such attorney -in fact. (3) Each of the Chairman, the President and the Vice Presidents of the Company is hereby authorized. for and on behalfofthe Company, to appoint in wilting any person the attorney- in-fact of the Company with full power and authority to execute, for and on behalfofthe Company, under the seal ofthe Company or otherwise, such written Commitments of the Company as may be specified in such written appoinmient, which specification may be by general type or class of Written Commitments or by specification of one or more particular Written Commitments. (4) Each of the Chairman, the President and the Vice Presidents of the Company is hereby authorized, for and on behalfofthe Company, to delegate to writing to any other officer ofthe Company the authority to execute, for and on behalf of the Company, under the Company's seal or otherwise, such Written Commitments of the Company as are specified in such written delegation, which specification may be by general typeor class of Written Commitments or by specification atone or more Particular Written Commitments. (5) The signature of any officer or other person executing any Written Commitment or appointment or delegation pursuant to this Resolution,and the seal of the Company. may be affixed by facsimile on such Written Commitment or written appointment or delegation. FURTHERRESOLVED. that the foregoing Resolution shall not be deemed to bean exclusive statement ofthe powers and authority ofomcers, employees and other persons to act for and on behalf of the Company, and such Resolution shall not limit or otherwise affect the exercise ofany such power or authority otherwise validly granted or vested.' L Dawn M. Chloros, Assistant Secretary of FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE COMPANY, and PACIFIC INDEMNITY COMPANY (the "Companies') do hereby certify that (i) the foregoing Resolutions adopted by the Board of Directors ofthe Companies are true, correct and in full force and effect, (if) the Companies are duly licensed and authorized to transact surety business in all 50 of the United States of America and the District of Columbia and are authorized by the U.S. Treasury Department; further, Federal and Vigilant are licensed in the U.S. Virgin Islands, and Federal is licensed in Guam, Puerto Rico, and each of the Provinces of Canada except Prince Edward Island; and (iii) the foregoing Power of Attorney is true, correct and in full force and effect. Given under my hand and seals of said Companies at Whitehouse Station, NJ, this -- ► )I April 20, 2018. Down M. Chlcste, A.duanl SLCreu, IN THE EVENT YOU WISH TO NO FIFY US OF A CLAIM, VERIFY WE AUI I HENTICITY OF THIS BOND OR NOTIFY US OF ANY OTHER MATTER PLEASE CONTAM, US AT: Telephone (908) 9033493 Fix (908) 903.3656 email: suretygichubb.com Farm 15-10-0225& U GEN CONSENT (rev. 12-16) Notarial Seal KATHERINE J. AX" a NOTARYPMLICOFNEWJBRSEY No. 2316885 CgmnY6610n Exprea JuN 18, 20i6 NmxryPUMir CERTIFICATION Resolutions adopted by the Boards of Directors of FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE COMPANY, and PACIFIC INDEMNITY COMPANY on August 30, 2016: "RESOLVED, that the following authorizations relate to the execution, for and on behalf of the Company, of bonds, undertakings, recognirancm contracts and other written commitments of the Company entered Into in the ordinary course ofbusiness (each a "Wrinen Commitment'). (1) Each of the Chairman, the President and the Vice Presidents of die Company E hereby authorized to execute any Written Commitment for and on behalfof the Company, under the seal ofthe Company or otherwise. (2) Each duly appointed attorney -in fact of the Company is hereby authenzed to execute any Written Commitment for and on behalf of the Company, under the seal of the Company or otherxlse, to the extent that such anion is authorized by the grant of powers provided for in such Person's written appointment as such attorney -in fact. (3) Each of the Chairman, the President and the Vice Presidents of the Company is hereby authorized. for and on behalfofthe Company, to appoint in wilting any person the attorney- in-fact of the Company with full power and authority to execute, for and on behalfofthe Company, under the seal ofthe Company or otherwise, such written Commitments of the Company as may be specified in such written appoinmient, which specification may be by general type or class of Written Commitments or by specification of one or more particular Written Commitments. (4) Each of the Chairman, the President and the Vice Presidents of the Company is hereby authorized, for and on behalfofthe Company, to delegate to writing to any other officer ofthe Company the authority to execute, for and on behalf of the Company, under the Company's seal or otherwise, such Written Commitments of the Company as are specified in such written delegation, which specification may be by general typeor class of Written Commitments or by specification atone or more Particular Written Commitments. (5) The signature of any officer or other person executing any Written Commitment or appointment or delegation pursuant to this Resolution,and the seal of the Company. may be affixed by facsimile on such Written Commitment or written appointment or delegation. FURTHERRESOLVED. that the foregoing Resolution shall not be deemed to bean exclusive statement ofthe powers and authority ofomcers, employees and other persons to act for and on behalf of the Company, and such Resolution shall not limit or otherwise affect the exercise ofany such power or authority otherwise validly granted or vested.' L Dawn M. Chloros, Assistant Secretary of FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE COMPANY, and PACIFIC INDEMNITY COMPANY (the "Companies') do hereby certify that (i) the foregoing Resolutions adopted by the Board of Directors ofthe Companies are true, correct and in full force and effect, (if) the Companies are duly licensed and authorized to transact surety business in all 50 of the United States of America and the District of Columbia and are authorized by the U.S. Treasury Department; further, Federal and Vigilant are licensed in the U.S. Virgin Islands, and Federal is licensed in Guam, Puerto Rico, and each of the Provinces of Canada except Prince Edward Island; and (iii) the foregoing Power of Attorney is true, correct and in full force and effect. Given under my hand and seals of said Companies at Whitehouse Station, NJ, this -- ► )I April 20, 2018. Down M. Chlcste, A.duanl SLCreu, IN THE EVENT YOU WISH TO NO FIFY US OF A CLAIM, VERIFY WE AUI I HENTICITY OF THIS BOND OR NOTIFY US OF ANY OTHER MATTER PLEASE CONTAM, US AT: Telephone (908) 9033493 Fix (908) 903.3656 email: suretygichubb.com Farm 15-10-0225& U GEN CONSENT (rev. 12-16) STATE OF CALIFORNIA No. 5789 DEPARTMENT OF INSURANCE SAN FRANCISCO Amended Certificate of Authority THIS 1S TO CERTIFY, not pursuant to the Insurance Code of the State of Cahfornia, Federal Insurance Company of/ndtanapol/s, Indiana, organized wider the laws of Indiana, subject to its ANicles of Incorporation or otherfundamenialorganizationaldonanems, is hereby authorized to Ir enact within this State, subject to oil Provisions ofthis Cerrocate, the following classes ofirnwanee: rise, Marine, Surety, DpabWty, Plate Glass, Liability, Workers' CompeasWea, Common Carrier Llablllty, Beller and Machinery, Burglary, Credit, Sprinkler, Team and Vehicie, Automobile, AlrenK and MLeeitanaous as such classes are now ar may hesofter be defined in the Insurance Laws of the State of california, THIS CERTIFICATE is expressly oondWOned apo" the holder hereafnow and hereafter being in full comp7lonce with all, and not in violation ofony, of the applicable laws and lawful raquiremenls mode wider authonry ofthe laws of the Stale ofCabJornluas long as such lows or requirements are In effect and applicable, and as such laws and requiremeru now, ate, or may hereafter be changed or amended IN WITNESS WF.REOF, effective as of the 150 day of October, 1990, I have hereunto set my hand and caused my official seat to be affixed (his I S" day of October, 1990. itee:977.00 Ree.. N0.542421 Roxana M. Gr7iespie temc Com..tnlmv Filed 5/30/90 BY Victoria S. Sidbury Cerrlfeatlon urteer 6 the undersigned Insurance Commissioner of the State of California, do hereby cenifythal l have compared the above Copy ofCerellicate afAuthortry with the duplicate aforigt"I now on file in my a��]]kr, aid that the same is afuli. True, and correct tronscrip(lhereof, and gflke whole ofsaid duplicate, andsatd Cer "fkaro ofAutharlry is now 110111 fora and effect. A! V11714ESS WHEREOF, I have hereunto sat V held and caused my offiklat seal to be of fired this 16^ day ofJune, 101 S. Dave Jones hremnae C~uda,n BY G7aft Rlhfti&r 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 and volunteers. 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 and volunteers. 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 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 Tandus Centiva US LLC Page C-1 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. 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 Contractor's insurance and shall not contribute with it. 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 Tandus Centiva US LLC Page C-2 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, sub- contractors shall provide additional insured 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 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- Tandus Centiva US LLC Page C-3 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 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. Tandus Centiva US LLC Page C-4 CERTIFICATE OF INSURANCE CHECKLIST City of Newport Beach This checklist is comprised of requirements as outlined by the City of Newport Beach. * Date Received: 4/20/18 Dept./Contact Received From: Raynumd Date Completed: 4/24/18 Sent to: Company/Person required to have certificate: Type of contract: I. Raymund By: Jan Tandus Centiva US Other GENERAL LIABILITY EFFECTIVE/EXPIRATION DATE: 5/1/17 — 5/1/18 A. INSURANCE COMPANY: XL Insurance America, Inc. B. AM BEST RATING (A-: VII or greater): A / XV C. ADMITTED Company (Must be California Admitted): Is Company admitted in California? D. LIMITS (Must be $1M or greater): What is limit provided? E. ADDITIONAL INSURED ENDORSEMENT—please attach F. PRODUCTS AND COMPLETED OPERATIONS (Must include): Is it included? (completed Operations status does not apply to Waste Haulers or Recreation) G. ADDITIONAL INSURED FOR PRODUCTS AND COMPLETED OPERATIONS ENDORSEMENT (completed Operations status does not apply to Waste Haulers) H. ADDITIONAL INSURED WORDING TO INCLUDE (The City its officers, officials, employees and volunteers): Is it included? I. PRIMARY & NON-CONTRIBUTORY WORDING (Must be included): Is it included? 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? K. ELECTED SCMAF COVERAGE (RECREATION ONLY): L. NOTICE OF CANCELLATION: ® Yes ❑ No $1 M/$2M/$2M ® Yes ❑ No ® Yes ❑ No ® Yes ❑ No ® Yes ❑ No ❑ Yes ® No ® N/A ❑ Yes ❑ No ❑ N/A ® Yes ❑ No II. AUTOMOBILE LIABILITY EFFECTIVE/EXPIRATION DATE: 9/28/17 — 9/28/18 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. ADDITIONAL INSURED WORDING: ❑ N/A ® Yes ❑ No G. PRIMARY & NON-CONTRIBUTORY WORDING: ❑ N/A ® Yes ❑ No H. HIRED AND NON -OWNED AUTO ONLY: E N/A ❑ Yes ❑ No 1. NOTICE OF CANCELLATION: ❑ N/A ® Yes ❑ No III. WORKERS' COMPENSATION EFFECTIVE/EXPIRATION DATE: 9/28/17- 9/28/17 A. INSURANCE COMPANY: Travelers Indemnity 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 V POLLUTION LIABILITY V BUILDERS RISK HAVE ALL ABOVE REQUIREMENTS BEEN MET? IF NO, WHICH ITEMS NEED TO BE COMPLETED? Broker of record for the City of Newport Beach 4/24/18 Date ® N/A ❑ Yes ❑ No ® N/A ❑ Yes ❑ No ® N/A ❑ Yes ❑ No 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: Risk Management approval required for non -admitted Workers Compensation carrier, 4/20/18 Risk Management approved use of non -admitted Workers Compensation carrier. Approved: Risk Management * Subject to the terms of the contract. Date EXHIBIT D Scopes of Work for Newport Beach Central Library, Newport Beach Mariners Library, and Newport Beach Utilities Facility Tandus Centiva US LLC Page D-1 Tandus Centiva A Tarkett Company RE: Flooring Work for: CTRL# ABV2134 Newport Beach Utilities Facility To finish and install Powerbond in Bldg I first Floor, Bldg 2, Bldg 213, Bldgs 3, 4, 6, 8, & Bldg 88 Offices. We are pleased to provide the following scope for the above referenced facility. Pricing is based on the Tandust NJPA contract 4 121715-TFU. SCOPE OF WORK: SJ'/e Monumento Powerbond9 Cushion - RS Monumenlo Powerbondt Medfloor + RS C -56E Premium Floor Primer - 4 gal. C -XL Powerbond Seam Sealer(Water Based) -qt Furnish and Install 4" Cove Base Carpet Installation - Powerbond Carpet Removal - Direct Glue Carpet Disposal Removal and Disposal of Cove Base Floor Prep (Portland Base) Material and Labor (100vfper 104 bag to skim coat) CA Stewardship Fee Payment & Performance Bond Color Name Color N Omanti U0211 4,298.94 Unit Rice sry ,i S 025 Line Total Trichrome 131.00 sty .i S 28.84 S 3,77804 Trichrome 310.00 vy ii: $ 28.84 S 8,940.40 28,716.13 400 ea d: $ 106.29 $ 425.16 200 ea iG $ IT60 S 35.20 944.00 VH ii S 2.93 S 2,765.92 41900 s'v u S 8.62 S 3,611 78 419.00 s c 15 S 4.24 S 1,77656 41900 sc 'i: S 093 $ 389.67 944 00 Vfi S 0.42 $ 396,48 3,77100 s/fi a S 1-14 S 4,298.94 44300 sry ,i S 025 S 110,75 2900 ea 1,' 4.20 $ 121.80 Subtotal 5 26,650.70 Estimated Sales Tax $ 2,06543 TOTAL S 28,716.13 NOTES: 1. Estimated from: Quantities received from Interfinish Corporation 2. Above PowerbondC4 quantities include manufacturing overage, which mayor may not ship. Only quantities shipped will be billed. 3. Installation schedule will be approximate 14 working days, and may extend based on phasing schedule as determined by City. EXCLUSIONS (unless specifically included in the above scope of work) Protection of Floors Attic Stock Dumpster Cost Bonding Cost Preformed Comers Trip Charges Resilient Flooring Stair Materials Furniture Moving Asbestos Abatement Carpet Cleaning Cleamng/Waxing of Resilient P... I or 2 NighVWeekend Labor Mats Removal & Disposal Extensive Floor Preparation Sales Tax Border Carpet TANOUS CENTIVA US LLC 1715 CLEVELAND HAY DALTON, GA a0721 UP) 800241,4902 (F) 706 259.2620 1. Lead Times: Please note that we are a made to order mill and we cannot begin production of any order until we have a signed pmchawe order, or a fully executed contract in house. Note that normal lead times are as follows: • Fast Track Carpets, two weeks plus shipping, • Running Line Carpets, six weeks plus shipping; • Custom Carpels, eight weeks plus shipping, • Lead times are approximate and do not start until after the purchase order or fully -executed contract is received. 2. Floor Preparation: Additional floor preparation may be required as a result of an unforeseen condition of the floor. Costs associated with this floor preparation will be negotiated on ajob-to-job basis. Our product performs properly when installed on floors that are free of dirt, oil, paint and excessive moisture. Floors that have moisture readings greater than 3.0 lbs. per 1,000 feet in 24 hours will not meet specification and will require further curing time or treatment prior to carpet installation. We recommend only wet scraping or mechanical removal of all non -water based adhesives. 3. Asbestos Abatement: This quote DOES NOT include asbestos abatement. Neither we nor our installers are responsible for the handling, removal or abatement of asbestos contained Floor material or adhesive. Further, our policy is to request an Asbestos Hazard Emergency Response Act (AHERA) report prior to proceeding with any floor material or floor adhesive removal. We and our installers consider it the owner's responsibility to produce this report prior to executing this contract. If any chemical stripping agents such as those commonly used in asbestos abatement have been used, we and our installers may require additional measures be taken prior to installation of any product. These measures may affect the price of this quote. Please contact our Technical Services Department at 800 248 2878 ext. 2129 for more details. TANDUS CENTIVA US LLC 1715 CLEVELAND HM DALTON, GA 30721 Pape 2 of 2 (P) 800.241.4802 (F) 708.259 2618 Tandus Centiva A Tarkett Company RE: Flooring Work for: Newport Beach Central Library CTRL,, ABV2145 We are pleased to provide the following scope for the above referenced facility. Pricing is based on the Turf NJPA contract 4 121715.TFU. SCOPE OF WORK: Power6orMmlfrrnpoor. mWvlar Ne on secmdpoor. Style Runaway q Powerbondlf Cushion + RS Plexus Colour IV, Powerbond® Cushion - RS C -56E Premium Floor Primer- 4 gal. C -XL Powerbond Seam Sealer( Water Basedfolt Applicator Bottles (no charge) Furnish and Install 4" Cove Base (Burke) Carpet Installation - Powerbond Carpet Removal - Modular Tile Carpet Disposal Removal and Disposal of Cove Base Floor Prep (Portland Base) Labor to cut around library stack bolts (I At Boor) Labor to cul around library stack bolts (2nd Floor) Staging / Inside Delivery Payment & Performance Bonds CA Carpet Stewardship Assessement Color Name Color q Quagingry IM Bonding Cost Unit Price Trip Charges Line Total Pine Sprig 18221 1,996.00 s/y Carpet Cleaning S 26.30 S 52,494.80 Lime Zest 18556 8400 s/y ® S 27.83 S 2,337,72 17.00 ea @ S 99.99 S 1,699.83 8.00 ea a S 16.56 S 132.48 6.00 ea Burnt Umber 463 1,248.00 If a S 293 S 3,656.64 2,036.00 sy v S 8.62 S 17,550.32 2,036.00 sy a S 4.58 S 9,324.88 3,036.00 sy a S 0.93 S 1,893.48 1,248.00 If a 5 0.42 S 524.16 18,324.00 sf a S 1.14 S 20,889.36 20.00 Man E r S t 13.56 S 2,27110 53,00 ea a S 113.56 S 6,018.68 2000. Man ITT a S 6533 S 1,306.60 S 512,00 2,080.00 sy a S 0.25 S 520.00 Submtal S 121,132.15 Ewonated Sales Tas S 6.333.52 NOTES: 1. Estimated from: Quantities received from Interfinish Corporation. 2. Above Powerbond® quantities include manufacturing overage. which may or may not ship. Only quantities shipped will be billed. 3. Manufacturing leadtime for Runaway II color Pine Sprig is five weeks from receipt of purchase order. 4. All work to be done during 'off" hours, based on prevailing wage. 5. Furniture moving, AND removal of cables, electronics, etc. are EXCLUDED. 6. Owner to remove books from 1st shelf on 2nd Floor. 7. Owner to move computer stations on 2nd Floor, 8. Installation Schedule will be approximate 12 working days, and may extend based on phasing schedule as determined by City. EXCLUSIONS (unless specifically included in the above scope of work) Protection of Floors Attic Stock Dumpster Cost Bonding Cost Preformed Comers Trip Charges Resilient Flooring Suit Materials Furniture Moving Asbestos Abatement Carpet Cleaning Cleaning/Waxing ofResiliem Page 1 o12 TOTAL S 127,465.67 Nighb Weekend Labor Mats Removal & Disposal Extensive Floor Preparation Sales Tax Border Carpet rANDus CENT rvA ua lLc 1735 CLEVELAND HWY DALTON. GA 30721 ( 800291 0902 �q7W 2592638 L Lead Times: Please note that we are a made to order mill and we cannot begin production of any order until we have a signed purchase order, or a fully executed contract in house. Note that normal lead times are as follows: • Fast Track Carpets, two weeks plus shipping, • Running Line Carpels, six weeks plus shipping, • Custom Carpets, eight weeks plus shipping; • Lead times are approximate and do not start until after the purchase order or fully -executed contract is received. 2. Floor Preparation: Additional floor preparation may be required as a result of an unforeseen condition of the floor. Costs associated with this floor preparation will be negotiated on ajob-to-jab basis. Our product performs properly when installed on floors that are free of din, oil, paint and excessive moisture. Floors that have moisture readings greater than 3 0 lbs. per 1,000 feet in 24 hours will not meet specification and u411 require further curing time or treatment prior to carpet installation. We recommend only wet scraping or mechanical removal of all non -water based adhesives. 3. Asbestos Abatement: This quote DOES NOT include asbestos abatement. Neither we nor our insudiers are responsible for the handling, removal or abatement of asbestos contained floor material or adhesive. Further, am policy is to request an Asbestos Hazard Emergency Response Act (AHERA) report prior to proceeding with any floor material or floor adhesive. removal. We and our installers consider it the owner's responsibility to produce this report prior to executing this contract. If any chemical stripping agents such as those commonly used in asbestos abatement have been used, we and our installers may require additional measures be taken prior to installation of any product. These measures may affect the price of this quote_ Please contact am Technical Services Department at 800.248.2878 ext. 2129 for more details. TANDUa OENTIVA U6 LLC 1735 CLEVELAND HWY DALTON DA 39721 Page 2 012 (P1809 241 4992 �F�7e 25s 2638 Tandus Centiva ATarkett Company RE: Flooring Work for: Newport Beach Mariners Library CTRLd ABV2146 We are pleased m provide the following scope for the above referenced facility. Pricing is based on the Tandus/ NJPA contract a 121715-TFU. SCOPE OF WORK: Slvle Color Spectrum, Powerbond® Cushion - RS Abrasive Action B Powerbond® Cushion Non -RS (Dry) C -TR Adhesive - 4 gal. C -56E Premium Floor Primer - 4 gal. C -M, Powerbond Seam Sealer(Water Based) -qt Furnish and Install 4" Cove Base (Burke) Carpet Installation - Powerbond Carpet Removal - Modular Tile Carpet Disposal Removal and Disposal of Cove Base Floor Prep (Portland Base) Additional Cost for After Hours Installation of Carpet Additional Cost for all Remaining After Hours Work Labor to cut around library stack bolts Staging / Inside Delivery Payment & Performance Bonds CA Carpet Stewardship Assessement Color Name Color # Ouantity UoM Bonding Cost Unit Price Trip Charges Line Total Prism 1,349.00 sty @ S 1748 S 23,580.52 Midnight Blue 50.00 s/y @ S 28.25 S 1,412.50 100 ea @ S 73.75 S 73.75 11.00 ea @ S 9999 $ 1,099.89 5.00 ea @ $ 16.56 S 82.80 StormCloud -71 1,20000 LF @ $ 2.93 S 3,51600 1,36900 SY @ $ 8.62 S 11,800.78 1,322.00 SY @ S 4.58 S 6,05476 1,322.00 SY @ S 0.93 S 1,229.46 1,200.00 LF 1@ S 042 S 504.00 11,898.00 SF @ S 1.14 $ 13,563.72 1,369.00 SY @ S 5.68 $ 7,775.92 1.00 job @ $ 3,754.70 $ 3,754.70 26.00 Man Hr @ $ 113.56 S 2,952.56 13 00 Man Hr @ S 65.33 S 849.29 S 324.00 1,399.00 SY @ S 0.25 S 349.75 Subtotal 5 78,924.40 Estimated Sales Tax S 2,33193 TOTAL S 81,256.33 NOTES: I. Estimated from: Quantities received from Interfinish Corporation. 2, Above Powerbondt quantities include manufacturing overage, which may or may not ship. Only quantities shipped will be billed. 3. Manufacturing leadtime for Color Spectrum color Prism is two weeks from receipt of purchase order. 4. All work to be done during "off' hours, based on prevailing wage. 5. Furniture moving, AND removal of cables, electronics, etc. are EXCLUDED. 6. MAJOR Floor prep is excluded. 7 Installation schedule will be approximate 10 working nights, and may extend based on phasing schedule as determined by Cit . EXCLUSIONS (unless specifically included in the above scope of work) Protection of Floors Attic Stock Dumpster Cost Bonding Cost Preformed Comers Trip Charges Resilient Flooring your Materials Fun ureMoving Asbestos Abatement Carpet Cleaning Cleaning/Waxing of Resilient Night/Weekend Labor Mats Removal & Disposal Extensive floor Preparation Sales Tax Border Carpet TANOUS CENTNA US LLC 1735 CLEVELAND HWV DALTON, GA 30721 ( 9002414902 �F7%2592630 L Lead Times: Please note that we are a made to order mill and we cannot begin production of any order until we have a signed purchase order, or a fully executed contract in house. Note that normal lead times are as follows: • Fast Track Carpets, two weeks plus shipping, • Running Line Carpets, six weeks plus shipping, • Custom Carpets, eight weeks plus shipping, • Lead times are approximate and do not start until after the purchase order or fully -executed contract is received. 2. Floor Preparation: Additional floor preparation may be required as a result of an unforeseen condition of the floor. Costs associated with this floor preparation will be negotiated on ajob-to-job basis. Our product performs properly when installed on floors that are flee of din, oil, paint and excessive moisture. Floors that have moisture readings greater than 3 0 lbs. per 1,000 feet in 24 hours will not meet specification and will require further curing time or treatment prior to carpet installation. We recommend only over scraping or mechanical removal or all non -water based adhesives. 3. Asbestos Abatement: This quote DOES NOT include asbestos abatement. Neither we nor our installers are responsible for the handling, removal or abatement of asbestos contained floor material or adhesive. Further, our policy is to request an Asbestos Fla2ard Emergency Response Act (AHERA) report prior to proceeding with any floor material or floor adhesive removal. We and ow installers consider it the owner's responsibility to produce Ibis report prior to executing this contract. If any chemical stripping agents such as those commonly used in asbestosabatement have been used, we and our installers may require additional measures be taken prior to installation of any product. Thesemeasures may affect the price of this quote. Please contact our Technical Services Department at 800.248.2878 ext 2129 for more details. TANDus GENTWA us LLC 1735 CLEVELAND HWY DALTON. GA K721 IPl M 2414902 Page 2 of 2 (FI7e6 259 26M