HomeMy WebLinkAboutC-7188-1 - Marguerite Avenue and Hospital Road Pavement RehabilitationNovember 27, 2019
PALP, Inc. dba Excel Paving Company
Attn: Curtis P. Brown III
2230 Lemon Avenue
Long Beach, CA 90806
CITY OF HEWPOr2T SEACH
100 Civic Center Drive
Newport Beach, California 92660
949-6443005 1 949-644-3039FAX
newportbeachca.gov
Subject: Marguerite Avenue & Hospital Road Pavement Rehabilitation C-7188-1
Dear Mr. Brown:
On November 27, 2018, the City Council of Newport Beach accepted the work for the
subject project and authorized the City Clerk to file a Notice of Completion, to release
the Labor & Materials Bond 65 days after the Notice of Completion had been recorded
in accordance with applicable portions of the Civil Code, and to release the Faithful
Performance Bond one year after Council acceptance.
The Notice of Completion was recorded by the Orange County Recorder on
November 28, 2018 Reference No. 2018000445572. The Surety for the contract is
Federal Insurance Company and the bond number is 8246-12-73. Enclosed is the
Faithful Performance Bond.
Sincerely,
Leilani I. Brown, MMC
City Clerk
Enclosure
EXHIBIT B
CITY OF NEWPORT BEACH
BOND NO, 8246-12-73
FAITHFUL PERFORMANCE BOND
The premium charges on this Bond is $ 4,883.00 , being at the
rate of $ vanes thousand of the Contract price.
WHEREAS, the City of Newport Beach, State of California, has awarded to PALP.
Inc. dba Excel Paving Company hereinafter designated as the 'Principal," a contract for
The work necessary for the completion of this contract consists of mobilization, traffic
control, construction notification, curb and gutter, sidewalk, access ramp, cross gutter,
and roadway resurfacing and complete all other items of work as required in place. 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 Eight
Hundred Eighty Seven Thousand Seven Hundred Eighty Eight Dollars and 001100
($887,788.00) lawful money of the United States of America, said sum being equal to
100% of the estimated amount of the Contract, to be paid to the City of Newport Beach,
its successors, and assigns; for which payment well and truly to be made, we bind
ourselves, our heirs, executors and administrators, successors, or assigns, jointly and
severally, firmly by these present.
THE CONDITION OF THIS OBLIGATION IS SUCH, that if the Principal, or the
Principal's heirs, executors, administrators, successors, or assigns, fail to abide by, and
well and truly keep and perform any or all the Work, covenants, conditions. and
agreements in the Contract Documents and any alteration thereof made as therein
provided on its part, to be kept and performed at the time and in the manner therein
specified, and in all respects according to its true intent and meaning, or fails to indemnify,
defend, and save harmless the City of Newport Beach, its officers, employees and agents,
as therein stipulated, then, Surety will faithfully perform the same, in an amount not
exceeding the sum specified in this Bond; otherwise this obligation shall become null and
void.
As a part of the obligation secured hereby, and in addition to the face amount
specified in this Performance Bond, there shall be included costs and reasonable
expenses and fees: including reasonable attorneys' fees, incurred by City, only in the
event City is required to bring an action in law or equity against Surety to enforce the
obligations of this Bond.
PALP, Inc. dba Excel Paving Company Page B-1
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 -15tH day Of. August
PALP Inc. dba Excel Paving Company
Name of Contractor (Principal)
Federal Insurance Company
Name of Surety
15 Mountain View Rd., Warren, NJ 07059
Address of Surety
908-903-2000
Telephone
APPROVED A5 TO FORM,
CITY ATTORNEY'S OFFICIO
Date: '91 2Z ^ol%
Fo(Aaron C. Harp w•-+ g•tn•�g
City Attorney
C
Timothy D. Rapp, Attorney in Fact
Print Name and Title
NOTARY ACKNOWLEDGMENTS OF
CONTRACTOR AND SURETY MUST BE ATTACHED
--vi — .._ ..........................._.... -
.............. .... ..........._I. .....
__......-_._..._ _._.._
PALP. Inc. dba Excel Pang Company Page 6-2
CALIFORNIA ALL-PURPOSE CERTIFICATE OF ACKNOWLEDGMENT
A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to
which this certificate is attached, and not the truthfulness, accuracy, or validity of that document.
State of California
County of Los Angeles
On (G before me, A. Henderson
f
personally appeared David Drukker
name and title of the officer)
Notary Public,
who proved to me on the basis of satisfactory evidence to be the erson(s) whose name(s) is�subscribed to
the within instrument and ackno led d to me that he/s�h4executed the same in his/her/their authorized
capacity(ies), and that by his /t r signature(s) on the instrument the person(s), or the entity upon behalf of
which the person(s) acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph
is true and correct.
A.HENDERSON N
WITNESS my hand and official seal. COMM. #2170176 m
• Notary Public -California rc
.,'•`, LOS ANGELES COUNTY a
- (Notary Seal) My Comm. Expires Oct 31,2020
Signature of Notary Public
ADDITIONAL OPTIONAL INFORMATION
DESCRIPTION OF THE ATTACHED DOCUMENT
(Title or description of attached document)
(Title or description of attached document continued)
Number of Pages _ Document Date
(Additional information)
CAPACITY CLAIMED BY THE SIGNER
❑ Individual (s)
❑ Corporate Officer
(Title)
❑ Partner(s)
❑ Attomey-in-Fact
❑
Trustee(s)
❑ Other
INSTRUCTIONS FOR COMPLETING THIS FORM
Any acknowledgment completed in California must contain verbiage exactly at
appears above in the notary section or a separate acknowledgment form must be
properly completed and attached to that document. The only exception is if a
document is to be recorded outside of California. In such instances, any alternative
acknowledgment verbiage as may be printed on such a document so long as file
verbiage does not require the notary to do something that is illegal for a notary in
California (i.e. certifying the authorized capacity of the signer). Please check the
document carefully for proper notarial wording and attach this form if required.
• State and County information must be the State and County where the document
signer(s) personally appeared before the notary public for acknowledgment.
• Date of notarization must be the date that the signer(s) personally appeared which
must also be the same date the acknowledgment is completed.
• The notary public must print his or her name as it appears within his or her
commission followed by a comma and than your title (notary public).
• Print the name(s) of document signers) who personally appear at the time of
notarization.
• Indicate the correct singular or plural forms by crossing off incorrect fomes (i.e.
Wsholgaiy— is /ere ) or circling the correct forms. Failure to correctly indicate this
information may lead to rejection of document recording.
• The notary seal impression must be clear and photographically reproducible.
Impression must not cover text or lines. If seal impression smudges, re -seal if a
sufficient area permits, otherwise complete a different acknowledgment form.
• Signature of the notary public must match the signature on file with the office of
the county clerk.
Additional information is not required but could help to ensure this
acknowledgment is not misused or attached to a different document.
Indicate title or type of attached document, number of pages and date.
0- Indicate the capacity claimed by the signer. If the claimed capacity is a
corporate officer, indicate the title (i.e. CEO, CFO, Secretary).
• Securely attach this document to the signed document
C 2004 201 5 P-1 ink Sirninx Sewn r.In..-All Rlghl., 1lem d,nme'rh,PrnLink mm- Nminnwid, Nnnp, Srry
ACKNOWLEDGMENT
A notary public or other officer completing this
certificate verifies only the identity of the individual
who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or
validity of that document.
State of California
County of Orange
On August 15, 2018 before me, Debra Swanson, Notary Public
(insert name and title of the officer)
personally appeared Timothy D. Rapp
who proved to me on the basis of satisfactory evidence to be the person(&) whose name(e) is/afe
subscribed to the within instrument and acknowledged to me that he%NeAk" executed the same in
his/4eMFi 4 authorized capacity(ie&), and that by his/r`efAheif signature( on the instrument the
personf�), or the entity upon behalf of which the person(&) acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing
paragraph is true and correct.
WITNESS my hand and official seal.
Signature l4
(Seal)
DEBRASWANSON
N a COMM. # 2170759 A
+ A R NOTARY PUBUGCAUFORNU N
ORANGE COUNTY N
MY COMM. EXP. NOV 10. 2020 ,
C Chubb POWER Federal Insurance Company Attn: Surety Department
OF Vigilant Insurance Company 15 Mountain View Road
Surety ATTORNEY Pacific Indemnity Company Warren, NJ 07059
oNu�
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 Douglas A. Rapp and Timothy D. Rapp of Aliso Viejo, California------- ------- —------------------------------------ -----
each as their We 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 modifcation 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 16th day or December, 2011.
�4) -
�
Kenneth C. Wendel, Assistant Secretary 1 . Norris, Jr., Vice President
STATE OF NEW JERSEY
ss.
County of Somerset
On this 16th day of December, 2011 before me, a Notary Public of New Jersey, personally came Kenneth C. Wendel, 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 Kenneth C. Wendel, being by me duly sworn, did depose and say that he 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 the By- Laws of said Companies; and that he signed said Power of Attorney as
Assistant Secretary of said Companies by like authority; and that he is acquainted with David B. Norris, Jr., and knows him to be Vice President of said Companies; and that the
signature of David B. Norris, Jr., subscribed to said Power of Attorney is in the genuine handwriting of David B. Norms, Jr., and was thereto subscribed by authority of said By -
Laws and in deponent's presence.
.Notarial Seal 00swDm8
KATHERINE J. ADELAAR
NOTARY PUBLIC 16 NEW JFRSFINn,2316685
COrllmiltrion Expires July 1b, 2014
Notary Public
CERTIFICATION
Extract from the By- Laws of FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE COMPANY, and PACIFIC INDEMNITY COMPANY:
"All powers of attorney for and on behalf of the Company may and shall be executed in the name and on behalf of the Company, either by the Chairman or the
President or a Vice President or an Assistant Vice President, jointly with the Secretary or an Assistant Secretary, under their respective designations. The
"nature of such officers may be engraved, printed or lithographed. The signature of each of the following officers: Chairman, President, any Vico President, any
Assistant Vice President, any Secretary, any Assistant Secretary and the seal of the Company may be affixed by facsimile to any power of attorney or to any
certificate relating thereto appointing Assistant Secretaries or Attorneys- in. Fact for purposes only of executing and attesting bonds and undertakings and other
writings obligatory In the nature thereof, and any such power of attorney or certificate bearing such facsimile signature or facsimile seal shall be valid and binding
upon the Company and any such power so executed and certified by such facsimile signature and facsimile seal shall be valid and binding upon the Company
with respect to any bond or undertaking to which it is attached.'
I, Kenneth C. Wendel, Assistant Secretary of FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE COMPANY, and PACIFIC INDEMNITY COMPANY
(the "Companles") do hereby cediy that
(i) the foregoing extract of the By- Laws of the Companies is true and correct,
(ii) 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 Puerto Rico and the U.S. Virgin Islands, and Federal is licensed in
American Samoa, Guam, 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 Warren, NJ this 15th day of August, 2018
041,,A111 -0
,r 4 PW YOR
, e�i ii; <�
KennethC. We el, Assistant Secretary
IN THE EVENT YOU WISH TO NOTIFY US OF A CLAIM, VERIFY THE AUTHENTICITY OF THIS BOND OR NOTIFY US OF ANY OTHER
MATTER, PLEASE CONTACT US AT ADDRESS LISTED ABOVE, OR BY Telephone (908) 903- 3493 Fax (908) 903- 3656
e-mail: surety@chubb.com
Form 15-10- 0225B- U (Ed. 5- 03) CONSENT
February 1, 2019
PALP, Inc. dba Excel Paving Company
Attn: Curtis P. Brown III
2230 Lemon Avenue
Long Beach, CA 90806
CITY OF NEWPORT BEACH
100 Civic Center Drive
Newport Beach, California 92660
949-644-3005 1 949-644-3039 FAX
newportbeachca.gov
Subject: Marguerite Avenue & Hospital Road Pavement Rehabilitation C-7188-1
Dear Mr. Brown:
On November 27, 2018 the City Council of Newport Beach accepted the work for the
subject project and authorized the City Clerk to file a Notice of Completion, to release the
Labor & Materials Bond 65 days after the Notice of Completion had been recorded in
accordance with applicable portions of the Civil Code, and to release the Faithful
Performance Bond one year after Council acceptance.
The Notice of Completion was recorded by the Orange County Recorder on
November 28, 2018, Reference No. 2018000445572. The Surety for the bond is Federal
Insurance Company and the bond number is 8246-12-73. Enclosed is the Labor &
Materials Payment Bond.
Sincerely,
Leilani 1. Brown, MMC
City Clerk
Enclosure
EXHIBIT A
CITY OF NEWPORT BEACH
BOND NO. 8246-12-73
LABOR AND MATERIALS PAYMENT BOND
WHEREAS, the City of Newport Beach, State of California, has awarded to PALP,
Inc. dba Excel Paving Company hereinafter designated as the "Principal," a contract for
The work necessary for the completion of this contract consists of mobilization, traffic
control, construction notification, curb and gutter, sidewalk, access ramp, cross gutter.
and roadway resurfacing and complete all other items of work as required in place. 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 Eight
Hundred Eighty Seven Thousand Severn Hundred Eighty Eight Dollars and 00/100
($887,788.00) lawful money of the United States of America, said sum being equal to
100% of the estimated amount payable by the City of Newport Beach under the terms of
the Contract; for which payment well and truly to be made,. we bind ourselves, our heirs,
executors and administrators; successors, or assigns, jointly and severally, firmly by
these present.
THE CONDITION OF THIS OBLIGATION IS SUCH, that if the Principal or the
Principal's subcontractors, fail to pay for any materials, provisions, or other supplies,
implements or machinery used in, upon, for, or about the performance of the Work
contracted to be done, or for any other work or labor thereon of any kind, or for amounts
due under the Unemployment Insurance Code with respect to such work or labor, or for
any amounts required to be deducted, withheld and paid over to the Employment
Development Department from the wages of employees of the Principal and
subcontractors pursuant to Section 13020 of the Unemployment Insurance Code with
respect to such work and labor, then the Surety will pay for the same. in an amount not
exceeding the sum specified in this Bond, and also, in case suit is brought to enforce the
obligations of this Bond, a reasonable attorneys' fee, to be fixed by the Court as required
by the provisions of Section 9554 of the Civil Code of the State of California.
The Bond shall inure to the benefit of any and all persons, companies, and
corporations entitled to file claims under Section 9100 of the California Civil Code so as
to give a right of action to them or their assigns in any suit brought upon this Bond, as
PALP. Inc. dba Excel Paving Company Page A-1
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 15th day of August 2018
PALP Inc. dba Excel Paving Company
Name of Contractor (Principal)
Federal Insurance Company
Name of Surety
15 Mountain View Rd., Warren, NJ 07059
Address of Surety
908-903-2000
Telephone
APPROVED AS TO FORM:
CITY ATT RNEY,S OFFICE
Date:
By:, ._ ... _.._W..
PWAaron C. Harp K--3 2-tiv-t$
City Attorney
Timothy D. Rapp, Attorney in Fact
Print Name and Title
NOTARY ACKNOWLEDGMENTS OF CONTRACTOR
AND SURETY MUST SE ATTACHED
W__.�....._............_...._.._._ ..._�...
PALP, Inc. dba Excel Paving Company Pago A-2
CALIFORNIA ALL-PURPOSE CERTIFICATE OF ACKNOWLEDGMENT
A notary public or other officer completing this certificate verifies only the identity of the individual who signed die document to
which this certificate is attached, and not the truthfulness, accuracy, or validity of that document.
State of California
County of Los Angeles
A. Henderson
On G before me, Notary Public,
(Here insert name and title of the officer)
personally appeared David Drukker
who proved to me on the basis of satisfactory evidence to be the erson(s) whose name(s) is/pesubscribed to
the within instrument and ac
kno led d to me that he/SA4 executed the same in his/her/their authorized
capacity(ies), and that by his /t r signature(s) on the instrument the person(s), or the entity upon behalf of
which the person(s) acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph
is true and correct.
WITNESS my hand and official seal.
gignature of Notary Public
oA.HENDERSON
s,m�,;x COMM. #2170176Notary PubIlr,Callfornia ttIAS ANGELES COUNTY(Notary Seal)ly Conlon, Expires Oct 31,2020
ADDITIONAL OPTIONAL INFORMATION
DESCRIPTION OF THE ATTACHED DOCUMENT
(Title or description of attached document)
(Title or description of attached document continued)
Number of Pages _ Document Date
(Additional information)
CAPACITY CLAIMED BY THE SIGNER
❑ Individual (s)
❑ Corporate Officer
(Title)
❑ Partner(s)
❑ Attorney -in -Fact
❑ Trustee(s)
❑ Other
INSTRUCTIONS FOR COMPLETING THIS FORM
Any acknowledgment completed in California must contain verbiage exactly as
appears above in the notary section or a separate acknowledgment form must be
properly completed and attached to that document. The only exception is if a
document is to be recorded outside of California. /n such instances, any alternative
acknowledgment verbiage as may be printed on such a document so long as the
verbiage does not require the notary to do something that is illegal for a notary in
California fl.e. certifying the authorized capacity of the signer). Please check the
document carefullyfor proper notarial wording and attach this farm if required.
• State and County information must he the State and County where the document
signer(s) personally appeared before the notary public for acknowledgment.
• Date of notarization must be are date that the signer(s) personally appeared which
must also be the same date the acknowledgment is completed.
• The notary public must print his or her name as it appears within his or her
commission followed by a comma and then your title (notary public).
• Print the name(s) of document signers) who personally appear at the time of
notarization.
• Indicate the correct singular or plural forms by crossing off incorrect forms (i.e.
helshe/theyr is /are ) or circling the correct forms. Failure to correctly indicate this
information may lead to rejection of document recording.
• The notary seat impression must be clear and photographically reproducible.
Impression must not cover text or lines. If seal impression smudges, re -seal if a
sufficient area permits, otherwise complete a different acknowledgment form.
• Signature of the notary public must match the signature on file with the office of
the county clerk.
• Additional information is not required but could help to ensure this
acknowledgment is not misused or attached to a different document.
Indicate title or type of attached document, number of pages and date.
r• Indicate the capacity claimed by the signer. If the claimed capacity is a
corporate officer, indicate the title (i.e. CEO, CFO, Secretary).
• securely attach this document to the signed document
C Nor 21115 P,nl.ink Slgninr Service. Inc. -All Righk Resviv, d lvrv,v'I'h. Prntink mm - Na,innwlde Notary Svrvicv
ACKNOWLEDGMENT
A notary public or other officer completing this
certificate verifies only the identity of the individual
who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or
validity of that document.
State of California
County of Orange
On August 15, 2018 before me, Debra Swanson, Notary Public
(insert name and title of the officer)
personally appeared Timothy D. Rapp
who proved to me on the basis of satisfactory evidence to be the person(*) whose name* is/are
subscribed to the within instrument and acknowledged to me that he/ohe4hey executed the same in
his/#r� authorized capacity(ies), and that by hislherikhsir signature(e) on the instrument the
person(), or the entity upon behalf of which the person(*) acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing
paragraph is true and correct.
WITNESS my hand and official seal. N M1etr`urrk�. DEBRASWANSON
s COMM. # 2170759 ;U
m q NOTARY PUBLIGCAUFORNIA;1
ORANGE COUNTY N
'1 MY COMM. EXP. NOV 10, 2020 �
Signature �v. a vS�._.,�, YI L (Seal)
C Chubb POWER Federal Insurance Company Attn: Surety Department
OF Vigilant Insurance Company 15 Mountain View Road
wu. ee Surety ATTORNEY Pacific Indemnity Company Warren, NJ 07059
Know All by These Presents, That FI
COMPANY, a New York corporation, and P
appoint Douglas A. Rapp and Timothy
COMPANY, an Indiana corporation, VIGILANT INSURANCE
NPANY, a Wisconsin corporation, do each hereby constitute and
D, California ------------------------------------------------------
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 wnUngs 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 16th day of December, 2011.
Kenneth C. Wendel, Assistant Secretary 1 . Norris, Jr., Vice President
STATE OF NEW JERSEY
SS.
County of Somerset
On this 16th day of December, 2011 before me, a Notary Public of New Jersey, personally came Kenneth C. Wendel, 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 Kenneth C, Wendel, being by me duly sworn, did depose and say that he 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 the By. Laws of said Companies; and that he signed said Power of Attorney as
Assistant Secretary of said Companies by like authority; and that he is acquainted with David B. Norris, Jr., and knows him to be Vice President of said Companies; and that the
signature of David B. Norris, Jr., subscribed to said Power of Attorney is in the genuine handwriting of David B. Nord$, Jr., and was thereto subscribed by authority of said By -
Laws and in deponent's presence.
.Notarial Seal KATHERINE J. ADELAAR
NOTARY PUBLIC NEW JFkSFI
Nom. 231616 665
P6V�c Commisli Expires July 14, 2014
cW Notary Public
4rEYV JEQ'
CERTIFICATION
Extract from the By. Laws of FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE COMPANY, and PACIFIC INDEMNITY COMPANY:
"All powers of attorney for and on behalf of the Company may and shall be executed in the name and on behalf of the Company, either by the Chairman or the
President or a Vice President or an Assistant Vice President, jointly with the Secretary or an Assistant Secretary, under their respective designations, The
signature of such officers may be engraved, printed or lithographed. The signature of each of the following officers: Chairman, President, any Vice President, any
Assistant Vice President, any Secretary, any Assistant Secretary and the seal of the Company may be affixed by facsimile to any power of attorney or to any
certificate relating thereto appointing Assistant Secretaries or Attorneys- in. Fact for purposes only of executing and attesting bonds and undertakings and other
writings obligatory in the nature thereof, and any such power of attorney or certificate bearing such facsimile signature of facsimile seal shall be valid and binding
upon the Company and any such power so executed and certified by such facsimile signature and facsimile seal shall be valid and binding upon the Company
with respect to any bond or undertaking to which it is attached.'
I, Kenneth C. Wendel, Assistant Secretary of FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE COMPANY, and PACIFIC INDEMNITY COMPANY
(the 'Companies") do hereby certify that
(i) the foregoing extract of the By- Laws of the Companies is true and correct,
(ii) 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 Puerto Rico and the U.S. Virgin Islands, and Federal is licensed in
American Samoa, Guam, 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 Warren, NJ this 15th day of August, 2018
Z;1 l�
Kenneth C. We el, Assistant Secretary
IN THE EVENT YOU WISH TO NOTIFY US OF A CLAIM, VERIFY THE AUTHENTICITY OF THIS BOND OR NOTIFY US OF ANY OTHER
MATTER, PLEASE CONTACT US AT ADDRESS LISTED ABOVE, OR BY Telephone (908) 903- 3493 Fax (908) 903- 3656
e-mail: surety@chubb.com
Form 15-10- 0225B- U (Ed. 5- 03) CONSENT
Batch 4027642 Confirmation
RECORDING REQUESTED BY AND
WHEN RECORDED RETURN TO:
City Clerk
City of Newport Beach
100 Civic Center Drive
Newport Beach, CA 92660
Page 2 of 2
Recorded in Official Records, Orange County
Flugh Nguyen, Clerk -Recorder
1111111111111111111Ilf11l11111111111 @11111111111I11111111III11I NO FEE
x$ R 0 0 1 0 4 9 b 3 5 6$*
2018000445572 12:19 pm 11128118
90 SC5 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 PALP, Inc. dba Excel Paving
Company, Long Beach, California, as Contractor, entered into a Contract on Jury 24,
2018. Said Contract set forth certain improvements, as follows:
Marguerite Avenue & Hospital Road Pavement Rehabilitation - C-7188-1
Work on said Contract was completed, and was found to be acceptable on
November 27. 2018, by the City Council. Title to said property is vested in the Owner and
the Surety for said Contract is Federal Insurance Company.
MR
V
City of Newport Beach
VERIFICATION
I certify, under penalty of perjury, that the foregoing is true and correct to the best of my
knowledge. Imo/ p��� �J m p
Executed on I UV I �YII �b . K/`0 at Newport Beach, California.
W
City Clerk
https:Hgs.secure-recording.com/Batch/Confirmation/4027642 11/28/2018
RECORDING REQUESTED BY AND
WHEN RECORDED RETURN TO:
City Clerk
City of Newport Beach
100 Civic Center Drive
Newport Beach, CA 92660
"Exempt from recording fees
pursuant to Government Code Section 27383"
NOTICE OF COMPLETION
NOTICE IS HEREBY GIVEN that the City of Newport Beach, 100 Civic Center Drive,
Newport Beach, California, 92660, as Owner, and PALP, Inc. dba Excel Paving
Company, Long Beach, California, as Contractor, entered into a Contract on July 24,
2018. Said Contract set forth certain improvements, as follows:
Marguerite Avenue & Hospital Road Pavement Rehabilitation - C-7188-1
Work on said Contract was completed, and was found to be acceptable on
November 27, 2018, by the City Council. Title to said property is vested in the Owner and
the Surety for said Contract is Federal Insurance Company.
k'
BY
Public W6rks 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. �/ y��� �p,� �f
Executed on ,�V V �Vf► liu &0 �!/��, at Newport Beach, California.
AN
1 L�ILi /
City Clerk
_`
CITY CLERK
CITY OF NEWPORT BEACH
NOTICE INVITING BIDS
Sealed bids shall be submitted electronically via PlanetBids to office of the City Clerk,
100 Civic Center Drive, Newport Beach, CA 92660
By 10:00 AM on the 11th day of July , 2018,
at which time such bids shall be opened and read for
MARGUERITE AVENUE & HOSPITAL ROAD PAVEMENT
REHABILITATION
Contract No. 7188-1
$800,000
Engineer's Estimate
��
\�-1 o RN%
Approved by
r
r#a
w
rk Vukojevic
City Engineer
Prospective bidders may obtain Bid Documents, Project Specifications and Plans
via PlanetBids:
hftp://www.planetbids.com/portal/portal.cfm?CompanylD=22078
Hard copy plans are available via
Mouse Graphics at (949) 548-5571
659 W. 19th Street, Costa Mesa, CA 92627
Contractor License Classification(s) required for this project: "A"
For further information, call Alfred Castanon Project Manager at (949) 644-3314
BID INFORMATION IS AVAILABLE ON THE CITY WEBSITE:
http://newportbeachca.gov/qovernment/open-transparent/online-services/bids-rfps-
vendor-registration
City of Newport Beach
MARGUERITE AVENUE & HOSPITAL ROAD PAVEMENT
REHABILITATION
Contract No. 7188-1
TABLE OF CONTENTS
NOTICEINVITING BIDS..........................................................................................Cover
INSTRUCTIONS TO BIDDERS......................................................................................3
BIDDER'S BOND............................................................................................................ 6
DESIGNATION OF SUBCONTRACTOR(S).................................................................10
TECHNICAL ABILITY AND EXPERIENCE REFERENCES ............................................ 9
NON -COLLUSION AFFIDAVIT..................................................................... 13
DESIGNATION OF SURETIES...................................................................... 14
CONTRACTOR'S INDUSTRIAL SAFETY RECORD....................................................15
ACKNOWLEDGEMENT OF ADDENDA....................................................................... 19
INFORMATION REQUIRED OF BIDDER.....................................................................20
NOTICE TO SUCCESSFUL BIDDER...........................................................................21
CONTRACT.................................................................................................................. 22
LABOR AND MATERIALS PAYMENT BOND ............................................. Exhibit A
FAITHFUL PERFORMANCE BOND........................................................... Exhibit B
INSURANCE REQUIREMENTS.................................................................Exhibit C
PROPOSAL.............................................................................................................. PR -1
SPECIALPROVISIONS............................................................................................ SP -1
2
City of Newport Beach
MARGUERITE AVENUE & HOSPITAL ROAD PAVEMENT
REHABILITATION
Contract No. 7188-1
INSTRUCTIONS TO BIDDERS
1. The following documents shall be completed, executed, uploaded and received by the City Clerk
via PlanetBids in accordance with NOTICE INVITING BIDS:
INSTRUCTIONS TO BIDDERS
BIDDER'S BOND (Original copies must be submitted to the City Clerk's Office)
DESIGNATION OF SUBCONTRACTORS ACKNOWLEDGEMENT (Subcontractor information
to be submitted via PlanetBids)
CONTRACTOR'S INDUSTRIAL SAFETY RECORD
INFORMATION REQUIRED OF BIDDER
ALL ADDENDA TO PLANS AND SPECIFICATIONS AS ISSUED BY AGENCY PRIOR TO BID
OPENING DATE (if any; Contractor shall confirm via PlanetBids)
TECHNICAL ABILITY AND EXPERIENCE REFERENCES
NON -COLLUSION AFFIDAVIT
DESIGNATION OF SURETIES
PROPOSAL ACKNOWLEDGEMENT (Line Items to be completed via PlanetBids)
The City Clerk's Office will open and read the bid results from PlanetBids immediately
following the Bid Opening Date (Bid Due Date.)
The Bid Results are immediately available to the public via PlanetBids following the Bid
Opening Date (Bid Due Date).
Members of the public who would like to attend this reading may go to Bay E, 2nd Floor of the
Civic Center (Located at 100 Civic Center Dr.)
2. Cash, certified check or cashier's check (sum not less than 10 percent of the total bid price) may
be received in lieu of the BIDDER'S BOND. The title of the project and the words "Sealed Bid"
shall be clearly marked on the outside of the envelope containing the documents. Original copies
must be submitted to the City Clerk's Office.
3. The City of Newport Beach will not permit a substitute format for the Contract Documents listed
above. Bidders are advised to review their content with bonding and legal agents prior to
submission of bid.
4. BIDDER'S BOND shall be issued by an insurance organization or surety (1) currently authorized
by the Insurance Commissioner to transact business of insurance in the State of California, and
(2) listed as an acceptable surety in the latest revision of the Federal Register Circular 570. The
successful bidder's security shall be held until the Contract is executed. Original copies must
be submitted to the City Clerk's Office by the Bid Opening Date.
5. The estimated quantities indicated in the PROPOSAL are approximate, and are given solely to
allow the comparison of total bid prices.
3
6. Bids are to be computed upon the estimated quantities indicated in the PROPOSAL multiplied
by unit price submitted by the bidder. In the event of discrepancy between wording and figures,
bid wording shall prevail over bid figures. In the event of error in the multiplication of estimated
quantity by unit price, the correct multiplication will be computed and the bids will be compared
with correctly multiplied totals. The City shall not be held responsible forbidder errors and
omissions in the PROPOSAL.
7. The City of Newport Beach reserves the right to reject any or all bids and to waive any minor
irregularity or informality in such bids. Pursuant to Public Contract Code Section 22300, at
the request and expense of the Contractor, securities shall be permitted in substitution of
money withheld by the City to ensure performance under the contract. The securities shall
be deposited in a state or federal chartered bank in California, as the escrow agent.
8. In accordance with the California Labor Code (Sections 1770 et seq.), the Director of Industrial
Relations has ,ascertained the .general prevailing rate of per diem wages in the locality in which
the work; is to be performed for each craft, classification, orrtype of workman or mechanic:needed
to execwte the contract. A copy of said determination is available by calling theprevailing wage
W
)ut not limited
A copy, of the
visions of the California Labor Code —
wail ng wage rates' (Sections 1770-79,81
posted by the Contractor at the job site.
9. The Contractor shall.be responsible for insuring compliance with provisions of Section 1777.5 of
the .Labor :Code Apprenticeship requirementsi'and Section 4100 et seq, of the Public Contracts
Code, "Subletting and Subcontracting Fair Practices-
Act".
10. No contractor or subcontractor may be listed on a bid proposal for a public works project
(submitted on or after March 1, 2015) unless registered with the Department of Industrial
Relations pursuant to Labor Code section 1725.5 [with limited exceptions from this requirement
for bid purposes only under Labor Code section 1771.1(a)].
11. No contractor or subcontractor may be awarded a contract for public work on a public works
project (awarded on or after April 1, 2015) unless registered with the Department of Industrial
Relations pursuant to Labor Code section 1725.5.
12. This project is subject to compliance monitoring and enforcement by the Department of Industrial
Relations.
13. All documents shall bear signatures and titles of persons authorized to sign on behalf of the
bidder. For corporations, the signatures shall be of a corporate officer or an individual authorized
by the corporation. For partnerships, the signatures shall be of a general partner. For sole
ownership, the signature shall be of the owner.
14. Pursuant to Public Contract Code section 9204, for any demand by contractor, whether on
behalf of itself or a subcontractor that lacks privity of contract with the City but has requested
that contractor proceed on its behalf, sent by registered mail or certified mail return receipt
requested for a time extension, payment by the City for money or damages arising from work
done by, or on behalf of, the contractor and payment for which is not otherwise expressly
provided or to which the claimant is not otherwise entitled, or for payment of an amount that is
disputed by the City, the following is a summary of the claims resolution process to be applied:
A. The City shall review the claim and, within 45 days, shall provide a written statement
identifying the portions of the claim that are disputed and undisputed. This time period may
4
be extended by mutual agreement. The claimant shall furnish all reasonable
documentation to support the claim. If the City needs approval from its City Council to
provide the written statement and the City Council does not meet within the prescribed time
period, the City shall have up to 3 days following the next regular meeting of the City
Council to provide the written statement. Payment of the undisputed portion of the claim
shall be made within 60 days after the City issues its written statement.
B. If the claimant disputes the City's written statement or if the City does not issue a written
statement in the prescribed time period, the claimant may demand in writing an informal
meet and confer conference, which shall be scheduled within 30 days of receipt of
claimant's demand.
C. Within 10 business days of the meet and confer conference, if a dispute remains, the City
shall provide a written statement identifying the portion of the claim that remains in dispute
and the undisputed portion. The City shall pay any remaining amount of the undisputed
portion within 60 days. Any disputed portion of the claim shall be submitted to nonbinding
mediation or similar nonbinding process, with the City and claimant sharing the costs
equally and agreeing to a mediator within 10 business days. If the parties cannot timely
agree on a mediator, each party shall select a mediator and those mediators shall select a
qualified neutral third party to mediate the remaining disputed portion. If mediation is
unsuccessful, any remaining disputed portion shall be addressed using procedures outside
of Public Contract Code section 9204.
D. Failure by the City to meet the time requirements herein shall result in the claim being
rejected in its entirety and shall not constitute an adverse finding with regard to the merits of
the claim or the responsibility or qualifications of the claimant.
The signature below represents that the above has been reviewe
Curtis P. Brown
IIE
STATE LIC. 638659 W;Ild PresideInt
Contractor's License No. & Classification A,�Ilorized Signature/Title
/000003331 ('01U1 m
DIR Reference Number & Expiration Date
PALP, INC DRA
Bidder EXCEL PAVING CONIPANy
5
JUL 112018
Date
City of Newport Beach
MARGUERITE AVENUE & HOSPITAL ROAD PAVEMENT
REHABILITATION
Contract No. 7188-1
BIDDER'S BOND
We, the undersigned Principal and Surety, our successors and assigns, executors, heirs
and administrators, agree to be jointly and severally held and firmly bound to the City of Newport
Beach, a charter city, in the principal sum of Ten percent of the total amount of the bid
Dollars ($ 10% ), to be paid and forfeited to the City of
Newport Beach if the bid proposal of the undersigned Principal for the construction of
MARGUERITE AVENUE & HOSPITAL ROAD PAVEMENT REHABILITATION, Contract No.
7188-1 in the City of Newport Beach, is accepted by the City Council of the City of Newport Beach
and the proposed contract is awarded to the Principal, and the Principal fails to execute the
Contract Documents in the form(s) prescribed, including the required bonds, and original
insurance certificates and endorsements for the construction of the project within thirty (30)
calendar days after the date of the mailing of "Notification of Award", otherwise this obligation
shall become null and void.
If the undersigned Principal executing this bond is executing this Bond as an individual, it
is agreed that the death of any such Principal shall not exonerate the Surety from its obligations
under this Bond.
Witness our hands this 2nd day of July , 2018.
Curtis P. Brown III
PALP Inc. dba Excel Paving Company ,,resident
Name of Contractor (Principal) Authorized Signature/Title
Federal Insurance Company cL�_ Q. 19
Name of Surety thorized Agbht Signature
15 Mountain View Rd., Warren, NJ 07059 Douglas A. Rapp, Attorney in Fact
Address of Surety Print Name and Title
908-903-2000
Telephone
(Notary acknowledgment of Principal & Surety must be attached)
0
ACKNOWLEDGMENT
A notary public or other officer completing this
certificate verifies only the identity of the individual
who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or
validity of that document.
State of California
County of Orange
On July 02, 2018
before me, Debra Swanson, Notary Public
(insert name and title of the officer)
personally appeared Douglas A. Rapp
who proved to me on the basis of satisfactory evidence to be the person(7) whose name(l) is/aye
subscribed to the within instrument and acknowledged to me that he/fey executed the same in
his/fie authorized capacity{tes), and that by hisHgeN signature( on the instrument the
person(*, or the entity upon behalf of which the persons) acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing
paragraph is true and correct.
WITNESS my hand and official seal. ,�> °V,,F� DEBRASWANSON
COMM. # 2170759 ;U
NOTARY PUBLIC•CAUFORNiA �
CL" ORANGE COUNTY N
MY COMM. EXP. NOV 10, 2020
Signature `��s •� Sz��a� (Seal)
Chubb POWER Federal Insurance Company Attn: Surety Department
OF Vigilant Insurance Company 15 Mountain View Road
Surety ATTORNEY
oNuss Pacific Indemnity Company Warren, NJ 07059
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 Douglas A. Rapp and Timothy D. Rapp of Aliso Viejo, California ----------------------------------------------------------
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 16th day of December, 2011.
Kenneth C. Wendel, Assistant Secretary Norris, Jr., Vice President
STATE OF NEW JERSEY
ss.
County of Somerset
On this 16th day of December, 2011 before me, a Notary Public of New Jersey, personally came Kenneth C. Wendel, 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 Kenneth C. Wendel, being by me duly sworn, did depose and say that he 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 the By. Laws of said Companies; and that he signed said Power of Attorney as
Assistant Secretary of said Companies by like authority; and that he is acquainted with David B. Norris, Jr., and knows him to be Vice President of said Companies; and that the
signature of David B. Norris, Jr., subscribed to said Power of Attorney is in the genuine handwriting of David B. Norris, Jr., and was thereto subscribed by authority of said By -
Laws and in deponent's presence.
Notarial Seal S. I
ADF KATHERINE I ADELAAR
,,ARY�g9 NOTARY PUBLIC OF NEW JFkSF1
�' Ne. 2316685
PUBti�G� Commission Expires July 14, 2014 O—Z, -
a,V Notary Public
CERTIFICATION
Extract from the By- Laws of FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE COMPANY, and PACIFIC INDEMNITY COMPANY:
"All powers of attorney for and on behalf of the Company may and shall be executed in the name and on behalf of the Company, either by the Chairman or the
President or a Vice President or an Assistant Vice President, jointly with the Secretary or an Assistant Secretary, under their respective designations. The
signature of such officers may be engraved, printed or lithographed. The signature of each of the following officers: Chairman, President, any Vice President, any
Assistant Vice President, any Secretary, any Assistant Secretary and the seal of the Company may be affixed by facsimile to any power of attorney or to any
certificate relating thereto appointing Assistant Secretaries or Attorneys- in- Fact for purposes only of executing and attesting bonds and undertakings and other
writings obligatory in the nature thereof, and any such power of attorney or certificate bearing such facsimile signature or facsimile seal shall be valid and binding
upon the Company and any such power so executed and certified by such facsimile signature and facsimile seal shall be valid and binding upon the Company
with respect to any bond or undertaking to which it is attached."
I, Kenneth C. Wendel, Assistant Secretary of FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE COMPANY, and PACIFIC INDEMNITY COMPANY
(the "Companies') do hereby certify that
(i) the foregoing extract of the By- Laws of the Companies is true and correct,
(ii) 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 Puerto Rico and the U.S. Virgin Islands, and Federal is licensed in
American Samoa, Guam, 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 Warren, NJ this 2nd day of July, 2018
�0�+u��4 Cis
T� v
L2 2
5 `r
� �OIANp ! gsG6K1q� •4,FW Yop�+1
Kenneth C. We el, Assistant Secretary
IN THE EVENT YOU WISH TO NOTIFY US OF A CLAIM, VERIFY THE AUTHENTICITY OF THIS BOND OR NOTIFY US OF ANY OTHER
MATTER, PLEASE CONTACT US AT ADDRESS LISTED ABOVE, OR BY Telephone (908) 903- 3493 Fax (908) 903- 3656
e-mail: surety .chubb.com
Form 15-10- 02256- U (Ed. 5- 03) CONSENT
CALIFORNIA ALL-PURPOSE CERTIFICATE OF ACKNOWLEDGMENT
A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to
which this certificate is attached, and not the truthfulness, accuracy, or validity of that document.
State of California
County of Los Angeles
On ull1 2018 before me,
C. Phillips, Notary Public
personally appeared Curtis. P. Brown III
(Here insert name and title of the officer)
Notary Public,
who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/Aw subscribed to
the within instrument and acknowledged to me that he/*/QV4 executed the same in his/l*/tXr authorized
capacity(ies), and that by his/l*/tY* signature(s) on the instrument the person(s), or the entity upon behalf of
which the person(s) acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph
is true and correct.
WITNESS my hand and official seal.
Signature of Notary Public
I 4r C. PHILLIPS(
N:
COMM. #2170177
Notary Public -California
\• y ;, LOS ANGELES COUNTY
(Notary Seal) My Comm. FxP lies Oct 29, 2020
ADDITIONAL OPTIONAL INFORMATION
DESCRIPTION OF THE ATTACHED DOCUMENT
(Title or description of attached document)
(Title or description of attached document continued)
Number of Pages Document Date
(Additional information)
CAPACITY CLAIMED BY THE SIGNER
❑ Individual (s)
❑ Corporate Officer
(Title)
❑ Partner(s)
❑ Attorney -in -Fact
❑ Trustee(s)
❑ Other
INSTRUCTIONS FOR COMPLETING THIS FORM
Any acknowledgment completed in California must contain verbiage exactly as
appears above in the notary section or a separate acknowledgment form must be
properly completed and attached to that document. The only exception is if a
document is to be recorded outside of California. In such instances, any alternative
acknowledgment verbiage as may be printed on such a document so long as the
verbiage does not require the notary to do something that is illegalfor a notary in
California (i.e. certifying the authorized capacity of the signer). Please check the
document carefully for proper notarial wording and attach this form if required.
• State and County information must be the State and County where the document
signer(s) personally appeared before the notary public for acknowledgment.
• Date of notarization must be the date that the signer(s) personally appeared which
must also be the same date the acknowledgment is completed.
• The notary public must print his or her name as it appears within his or her
commission followed by a comma and then your title (notary public).
• Print the name(s) of document signer(s) who personally appear at the time of
notarization.
• Indicate the correct singular or plural forms by crossing off incorrect forms (i.e.
lre/she/th,ey, is /are ) or circling the correct fors. Failure to correctly indicate this
information may lead to rejection of document recording.
• The notary seal impression must be clear and photographically reproducible.
Impression must not cover tent or lines. If seal impression smudges, re -seal if a
sufficient area permits, otherwise complete a different acknowledgment form.
• Signature of the notary public must match the signature on file with the office of
the county clerk.
Additional information is not required but could help to ensure this
acknowledgment is not misused or attached to a different document.
Indicate title or type of attached document, number of pages and date.
. Indicate the capacity claimed by the signer. If the claimed capacity is a
corporate officer, indicate the title (i.e. CEO, CFO, Secretary).
• Securely attach this document to the signed document
C 2004-2015 ProLink Signing Service, Inc. — All Rights Reserved www.TheProLink.cont — Nationwide Notary Service
ACKNOWLEDGMENT
...............................................................................
State of California
County of L06 AN-GELES }SS.
On jyi _ o ?nip before me, C. Phillips, NOtarV 11"thlir. Notary Public,
personally appeared CjIrtjs P. Brown III
,who
proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/ate
subscribed to the within instrument and acknowledged to me that he/.sW/jbi executed the same
in his/beT/thpit-authorized capacity(ies), and that by his/be tbetr'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 my hand and official seal.
o V&
Signature
OPTIONAL INFORMATION
Date of Document
Type or Title of Document
Number of Pages in Document
Document in a Foreign Language
Type of Satisfactory Evidence:
Personally Known with Paper Identification
Paper Identification
Credible Witness(es)
Capacity of Signer:
Trustee
Power of Attorney
CEO/CFO/COO
President / Vice -President / Secretary / Treasurer
Other:
Other Information:
M
' C. PHILLIPS i(
COMM. #2170177 n
Notary Public -California a
2020
(seal)
Thumbprint of Signer
r-1 Check here if
no thumbprint
or fingerprint
is available.
City of Newport Beach
MARGUERITE AVENUE & HOSPITAL ROAD PAVEMENT REHABILITATION
Contract No. 7188-1
DESIGNATION OF SUBCONTRACTOR(S) - AFFADAVIT
State law requires the listing of all subcontractors who will perform work in an amount in excess of one-
half of one percent of the Contractor's total bid. If a subcontractor is not listed, the Contractor represents that
he/she is fully qualified to and will be responsible for performing that portion of the work. Substitution of
subcontractors shall be made only in accordance with State law and/or the Standard Specifications for Public
Works Construction, as applicable.
Pursuant to Public Contract Code Section 22300 appropriate securities may be substituted for any
monies to be withheld to ensure performance under the Contract.
The Bidder, by signing this designation, certifies that bids from the subcontractors as listed in the
Bidder's electronic bid have been used in formulating the bid for the project and that these subcontractors will
be used subject to the approval of the Engineer and in accordance with State law. No changes may be made
in these subcontractors except with prior approval of the City of Newport Beach.
PALP, INC DBA
EXCEL PAVING COMPANY
Bidder
10
Ay orized Signature/Title Curtis P. Brown III
President
City of Newport Beach
MARGUERITE AVENUE & HOSPITAL ROAD PAVEMENT
REHABILITATION
Contract No. 7188-1
TECHNICAL ABILITY AND EXPERIENCE REFERENCES
Contractor must use this form!!! Please print or type.
Bidder's Name PALP, INC DBA
EXCEL P#ONu
FAILURE OF THE BIDDER TO PROVIDE ALL REQUIRED INFORMATION IN A
COMPLETE AND ACCURATE MANNER MAY BE CONSIDERED NON-RESPONSIVE.
For all public agency projects you have worked on (or are currently working on) in the
past 2 years in excess of $120,000, provide the following information:
No. 1 �
Project Name/Number 5q\oq
Project Description 1 & (:11 ttdab
Approximate Construction Dates: From U 11 To: 0110,1Agency Name - lir b -&"-&4d
Contact Person . �V1L1/ OV &PA Telephone (JIO) 7,A n(A J
,�oco3
Original Contract Amount $ y� Final Contract Amount $ LA
If final amount is different from ori linal, please explain (change orders, extra work, etc.)
e ti 61d
Did you file any claims against the Agency? Did the Agency file any claims
against you/Contractor? If yes, briefly explain and indicate outcome of claims.
No 4u kAL
11
No. 2 1, 1
Project Name/Number
Project Description
Approximate Construction Dates: From To:'�
Agency Name
v
Contact Person � � Telephone Aq _ 16 lW
Original Contract Amount $ �1"F'
g �_ mal Contract Amount $
If final amount is different from original, please explain (change orders, extra work, etc.)
Did you file any claims against the Agency? Did the Agency file any claims
against you/Contractor? If yes, briefly explain and indicate outcome of claims.
No. 3
Project Name/Number Vj4Stp
Project Description UujvliCI-P-x
Approximate Construction Dates: From it To:
Agency NameW%a.V���- ,�KfPD►�is
Contact Person t _kfjUttl Telephone (&J
Original Contract Amount $9 4q �6kal Contract Amount $
If final amount is differe,1�� from original, please explain (change orders, extra work, etc.)
Did you file any claims against the Agency? Did the Agency file any claims
against you/Contractor? If yes, briefly explain and indicate outcome of claims.
12
No. 4 1, Q
Project Name/Number
Project DescriptionQ✓ l' -G 1�Jtrlb
Approximate Construction^ Dates: From ro �'�,OI-) To: loI
Agency Name W (JIJI N V k
Contact Person �WUU Aa �Telephone (q`( Tm
i
Original Contract Amount bqp1inal Contract Amount
If final amount is different from original, please explain (change orders, extra work, etc.)
Did you file any claims against the Agency? Did the Agency file any claims
against you/Contractor? If yes, briefly explain and indicate outcome of claims.
W '11 _ N&
No. 5
Project Name/Number
Project Description
Approximate Construction Dates: From Cj!'�� To:
Agency Name CA n Lomty,
Contact Person ehoyw Sm PA Telephone (310) 5Lr '11l0
Original Contract Amount $ t1W?inal Contract Amount $
If final amount is different from original, please explain (change orders, extra work, etc.)
Did you file any claims against the Agency? Did the Agency file any claims
against you/Contractor? If yes, briefly explain and dicate outcpme of claims.
JJ
13
No. 6
Project Name/Number
Project Description
U
Approximate Construction Dates: From 11 ^�� To: LA I'M 610
Agency Name mn � � OA N ► (an►e�
Contact Person, 1V"V. 0vr 9Ks Telephone 4n 301 I 21 -
Original Contract Amount $M4V Final Contract Amount $ 'L3a'11 pie, �,
If final amount is different from orig�#, please explain (change orders, extra work, etc.)
Did you file any claims against the Agency? Did the Agency file any claims
against you/Contractor? If yes, briefly explain and indicate outcome of claims.
t� & 00 at
Attach additional sheets if necessary.
Attach to this Bid the experience resume of the person who will be designated as
General Construction Superintendent or on-site Construction Manager for the
Contractor.
Upon request, the Contractor shall attach a financial statement and other information
sufficiently comprehensive to permit an appraisal of the Contractor's current financial
conditions.
PALP, INC DBA �—
€yr€I- RAVING COMPANY lu✓I� /�
Bidder A thorized Signature/Title Curtis P. Brown 119
President
14
City of Newport Beach
MARGUERITE AVENUE & HOSPITAL ROAD PAVEMENT
REHABILITATION
Contract No. 7188-1
NON -COLLUSION AFFIDAVIT
State of California )
) ss.
County of L06 ANG -EI eco
Curtis P. Brown III bein
gqWdd�j �vWA deposes and says that he or she is
President of EXCEL PAVING ripN,PAp;y , the parry making the
foregoing bid; that the bid is not made in the interest of, or on behalf of, any undisclosed person, partnership,
company, association, organization, or corporation; that the bid is genuine and not collusive or sham; that party
making the foregoing bid; that the bid is not made in the interest of, or on behalf of, any undisclosed person,
partnership, company, association, organization, or corporation; that the bid is genuine and not collusive or
sham; that the bidder has not directly or indirectly induced or solicited any other bidder to put in a false or sham
bid, and has not directly or indirectly colluded, conspired, connived, or agreed with any bidder or anyone else
to put in a sham bid, or that anyone shall refrain from bidding; that the bidder has not in any manner, directly
or indirectly, sought by agreement, communication, or conference with anyone to fix the bid price of the bidder
or any other bidder, or to fix any overhead, profit, or cost element of the bid price, or of that of any other bidder,
or to secure any advantage against the public body awarding the contract of anyone interested in the proposed
contract; that all statements contained in the bid are true; and, further, that the bidder has not, directly or
indirectly, submitted his or her bid price or any breakdown thereof, or the contents thereof, or divulged
information or data relative thereto, or paid, and will not pay, any fee to any corporation, partnership, company
association, organization, bid depository, or to any member or agent thereof to effectuate a collusive or sham
bid.
I declare un�� rL MLy 5EFArjury of the laws of the State of California that the foregoing is true and correct.
EXCEL PAVING COMPANY ��>_-_� Curtis P. Brown III
Bidder A orized Signature/Title resident
Subscribed and sworn to (or affirmed) before me on this day of JUL - 9 2018, 2018
by. fus H. brown III , proved to me on the basis of
satisfactory evidence to be the person(s) who appeared before me.
I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing
paragraph is true and correct.
[SEAL]%MY
C. PHILLIPS
COMM. #29.70177 M
wNotary Public -California 7
LOS ANGELES COUNTY a Comm. Expires Oct 29, 20201
15
Notary Pu I
My Commission Expires: 10 q WW
City of Newport Beach
MARGUERITE AVENUE & HOSPITAL ROAD PAVEMENT
REHABILITATION
Contract No. 7188-1
DESIGNATION OF SURETIES
PALP, INC DBA
Bidder's name EXCEL PAVING COMPANY
Provide the names, addresses, and phone numbers for all brokers and sureties from
whom Bidder intends to procure insurance and bonds (list by insurance/bond type):
2A p S,A"
120 �an,fi.r �i✓e.
16
City of Newport Beach
MARGUERITE AVENUE & HOSPITAL ROAD PAVEMENT
REHABILITATION
Contract No. 7188-1
CONTRACTOR'S INDUSTRIAL SAFETY RECORD
TO ACCOMPANY PROPOSAL
Bidder's Name PALP, INC DBA
NG CON;FANy
Record Last Five (5) Full Years
Current Year of Record
I he intormation required for these items is the same as required for columns 3 to 6, Code 10,
Occupational Injuries, Summary --Occupational Injuries and Illnesses, OSHA No. 102.
17
Current
Record
Record
Record
Record
Record
Year of
for
for
for
for
for
Record
2017
2016
2015
2014
2013
Total
2018
No. of contracts
51
qq
��
ry Q
�1
Total dollar
Amount ofContracts
d1a�
Ov3�
�jQ
A, 0-1
SIP
Thousandslof $
No. of fatalities
D
O
O
O
No. of lost
Workday Cases
0
No. of lost
workday cases
involving
permanent
Q
O
transfer to
Q
another job or
termination of
employment
I he intormation required for these items is the same as required for columns 3 to 6, Code 10,
Occupational Injuries, Summary --Occupational Injuries and Illnesses, OSHA No. 102.
17
Legal Business Name of Bidder
Business Address:
Business Tel. No.:
State Contractor's License No. and
Classification:
Title
PAL.P, INC DBA EXCEL PAVING
2230 LEMON AVE
LONG BEACH, CA 9
STATE LIC. 636659 W
The above information was compiled from the records that are available to me at this time
and I declare under penalty of perjury that the information is true and accurate within the
limitations of those records.
Signature of
bidder /`,�1D�� Curtis P. Brown III
procirion4
Date
Title
Signature of
bidder
Date 11 _ q 9f11R
Title MICHELE E. DRAKULICH, ASST. SECRETAPv
Signature of
bidder
Date
Title
Signature of
bidder
Date
Title
Signature Requirements: If bidder is an individual, name and signature of individual
must be provided, if doing business under a fictitious name, the fictitious name must be
set fort along with the County. If bidder is a partnership or joint venture, legal name of
partnership/joint venture must be provided, followed by signatures of all of the
partners/joint ventures or if fewer than all of the partners/joint ventures submit with
evidence of authority to act on behalf of the partnership/joint venture. If bidder is a
corporation, legal name of corporation must be provided, followed by signatures of the
corporation President or Vice President or President and Secretary or Assistant
Secretary, and the corporate seal, or submit with evidence of authority to act on behalf of
the corporation. All must be acknowledged before a Notary Public, who must certify that
such individuals, partners/joint ventures, or officers were proven on the basis of
satisfactory evidence to be the persons whose name are subscribed to and
acknowledged that they executed the same in their authorized capacities.
[NOTARY ACKNOWLEDGMENT and CORPORATE SEAL MUST BE ATTACHEDI
Mfl
CALIFORNIA ALL-PURPOSE CERTIFICATE OF ACKNOWLEDGMENT
A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to
which this certificate is attached, and not the truthfulness, accuracy, or validity of that document.
State of California
County of Los Angeles
On JUL - 9 1018
before me, C. Phillips, Notary Public
(Here insert name and title of the officer)
personally appeared Curtis. P. Brown III and Michele E. Drakulich
Notary Public,
who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s),X/are subscribed to
the within instrument and acknowledged to me that ;k/s*/they executed the same in lA/i/their authorized
capacity(ies), and that by "/their signature(s) on the instrument the person(s), or the entity upon behalf of
which the person(s) acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph
is true and correct.
WITNESS my hand and official seal.
Signature of Notary Public
C. PHILLIPS
i0my
COMM.#2170177
Notary Public -California
LOS ANGELES COUNTY LL
(Notary Seal) Comm. Expires Oct 29, 2020
ADDITIONAL OPTIONAL INFORMATION
DESCRIPTION OF THE ATTACHED DOCUMENT
(Title or description of attached document)
(Title or description of attached document continued)
Number of Pages Document Date
(Additional information)
CAPACITY CLAIMED BY THE SIGNER
❑ Individual (s)
❑ Corporate Officer
(Title)
❑ Partner(s)
❑ Attorney -in -Fact
❑ Trustee(s)
❑ Other
INSTRUCTIONS FOR COMPLETING THIS FORM
Any acknowledgment completed in California must contain verbiage exactly as
appears above in the notary section or a separate acknowledgment form must be
properly completed and attached to that document. The only exception is if a
document is to be recorded outside of California. In such instances, any alternative
acknowledgment verbiage as may be printed on such a document so long as the
verbiage does not require the notary to do something that is illegal for a notary in
California (i.e. certifying the authorized capacity of the signer). Please check the
document carefully for proper notarial wording and attach this form if required.
• State and County information must be the State and County where the document
signer(s) personally appeared before the notary public for acknowledgment.
• Date of notarization must be the date that the signer(s) personally appeared which
must also be the same date the acknowledgment is completed.
• The notary public must print his or her name as it appears within his or her
commission followed by a comma and then your title (notary public).
• Print the name(s) of document signer(s) who personally appear at the time of
notarization.
• Indicate the correct singular or plural forms by crossing off incorrect forms (i.e.
he/she/the), is /are) or circling the correct forms. Failure to correctly indicate this
information may lead to rejection of document recording.
• The notary seal impression must be clear and photographically reproducible.
Impression must not cover text or lines. If seal impression smudges, re -seal if a
sufficient area permits, otherwise complete a different acknowledgment form.
Signature of the notary public must match the signature on file with the office of
the county clerk.
Additional information is not required but could help to ensure this
acknowledgment is not misused or attached to a different document
Indicate title or type of attached document, number of pages and date-
te
Indicate the capacity claimed by the signer. If the claimed capacity is a
corporate officer, indicate the title (i.e. CEO, CFO, Secretary).
Securely attach this document to the signed document
C2004-2015 ProLink Signing Service, [nc. —All Rights Reserved www.TheProLink.com — Nationwide Notary Service
City of Newport Beach
MARGUERITE AVENUE & HOSPITAL ROAD PAVEMENT
REHABILITATION
Contract No. 7188-1
ACKNOWLEDGEMENT OF ADDENDA
PALP, INC DBA
Bidder's name EXCEL PAVING COMPANY
The bidder shall signify receipt of all Addenda here, if any, and attach executed copy
of addenda to bid documents: ,1
N0(a
Addendum No. Date Received Signature
1H
City of Newport Beach
MARGUERITE AVENUE & HOSPITAL ROAD PAVEMENT
REHABILITATION
Contract No. 7188-1
INFORMATION REQUIRED OF BIDDER
Bidder certifies under penalty of perjury under the laws of the State of California that the
following information is true and correct:
Name of individual Contractor, Company Corporation: PALP, INC DBA EXCEL PAVING
L
Business Address: LONG BEACH, CA 90806
Telephone and Fax Number: (562) 599-50041 FAX (562) i91•7485
California State Contractor's License No. and Class:
(REQUIRED AT TIME OF AWARD)
STATE LIC. 608659'A'
Original Date Issued: Expiration Date: 1i �41 ,Dw
List the name and title/position of the person(s) who inspected for your firm the site of the
work proposed in these contract documents:
The following are the names, titles, addresses, and phone numbers of all individuals, firm
members, partners, joint ventures, and company or corporate officers having a principal
interest in this proposal:
Name Title Address Telephone
Curtis P. Brown III President and Chief Executive Officer 2230 LEMON M E�IUE
David A. Orukker Vice President and Chief Financial Officer / jj/. ll (562) 599-5841
LG:tllt :At; s db(ab
Marcia Miller secretary
Michele E. Drakulich Assistant Secretary
Corporation organized under the laws of the State of CALIFORNIA
20
The dates of any voluntary or involuntary bankruptcy judgments against any principal
having an interest in this proposal are as follows:
All company, corporate, or fictitious business names used by any principal having interest
in this proposal are as follows: ' 1
N
For all arbitrations, lawsuits, settlements or the like (in or out of court) you have been
involved in with public agencies in the past five years (Attach additional Sheets if
necessary) provide:
Provide the names, addresses and telephone numbers of the parties;
Nr
Briefly summarize the parties' claims and defenses;
Have you ever had a contract terminated by the owner/agency? If so, explain.
Have you ever failed to complete a project? If so, explain.
For any projects you have been involved with in the last 5 years, did you have any claims
or actions by any outside agency or individual for labor co lance (i.e. failure to pay
prevailing wage, falsifying certified payrolls, etc.)? Yes /' o
21
Are any claims or actions unresolved or outstanding? Yes QD
If yes to any of the above, explain. (Attach additional sheets, if necessary)
Failure of the bidder to provide ALL requested information in a complete and accurate
manner may be considered non-responsive. Curtis P. Brown III
President
PALP, INC DBA
EXCEL PAVING COMPANY
Bidder
(Print name of Owner or President
of Corporation/Company)
,&e
/A thorized Signature/Title
Curtis P. Brown III
President
Title
JUL e 9 2018
Date
On m q 2018 before me, C. Phillips, Notary Public , Notary Public, personally appeared
C.:Ums H. brown w , who proved to me on the basis of
satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and
acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that
by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s)
acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing
paragraph is true and correct.
WITNESS my hand and official seal.
Notary Plu'bllc in n for said State
My Commission Expires: *k*W
(SEAL)
� "e C. PHILLIPS
COMM. #2170177 ,�
"`� l PJotary Public -California it
` : � L � LOS ANGELES COUNTY �•
22
omm. Expires Oct 29, 202015
City of Newport Beach
MARGUERITE AVENUE & HOSPITAL ROAD PAVEMENT
REHABILITATION
Contract No. 7188-1
NOTICE TO SUCCESSFUL BIDDER
The following Contract Documents shall be executed and delivered to the Engineer within
ten (10) days (not including Saturday, Sunday and Federal holidays) after the date shown on the
"Notification of Award" to the successful bidder:
• CONTRACT WITH REQUIRED INSURANCE CERTIFICATES AND ENDORSEMENTS
• LABOR AND MATERIALS PAYMENT BOND
• FAITHFUL PERFORMANCE BOND
The City of Newport Beach will not permit a substitute format for these Contract Documents.
Bidders are advised to review their content with bonding, insuring and legal agents prior to
submission of bid. Original Certificate(s) of Insurance, General Liability Insurance
Endorsement, and Automobile Liability Insurance Endorsement shall be provided as required
by the Contract documents and delivered to the Public Works Department within ten (10)
working days after the date shown on the Notification of Award to the successful bidder.
The Labor and Materials Payment Bond and Faithful Performance Bond shall be issued by
an insurance organization or surety (1) currently authorized by the Insurance Commissioner to
transact business of insurance in the State of California, and (2) listed as an acceptable surety in the
latest revision of the Federal Register Circular 570.
Pursuant to Public Contract Code Section 22300, appropriate securities may be substituted
for any monies to be withheld to ensure performance under the Contract.
Insurance companies affording coverage shall be (1) currently authorized by the Insurance
Commissioner to transact business of insurance in the State of California, and (2) assigned
Policyholders' Rating A (or higher) and Financial Size Category Class VII (or larger) in accordance
with the latest edition of Best's Key Rating Guide: Property -Casualty. Coverages shall be provided
as specified in the Standard Specifications for Public Works Construction, except as modified by the
Special Provisions. Certificates of Insurance and additional insured endorsements shall be on the
insurance company's forms, fully executed and delivered with the Contract. The Notice to Proceed
will not be issued until all contract documents have been received and approved by the City.
23
MARGUERITE AVENUE & HOSPITAL ROAD PAVEMENT REHABILITATION
CONTRACT NO. 7188-1
THIS CONTRACT FOR PUBLIC WORKS ("Contract") is entered into this 24th day
of July, 2018 ("Effective Date"), by and between the CITY OF NEWPORT BEACH, a
California municipal corporation and charter city ("City"), and PALP, INC., a California
corporation doing business as ("DBA") EXCEL PAVING COMPANY ("Contractor"), whose
address is 2230 Lemon Avenue, Long Beach, California 90806, and is made with
reference to the following:
RECITALS
A. City is a municipal corporation duly organized and validly existing under the laws
of the State of California with the power to carry on its business as it is now being
conducted under the statutes of the State of California and the Charter of City.
B. City has advertised for bids for the following described public work: mobilization,
traffic control, construction notification, curb and gutter, sidewalk, access ramp,
cross gutter, and roadway resurfacing, and completion of all other items of work
as required in place (the "Project" or "Work").
C. Contractor has been determined by City to be the lowest responsible bidder and
Contractor's bid, and the compensation set forth in this Contract, is based upon
Contractor's careful examination of all Contract documents, plans and
specifications.
NOW, THEREFORE, it is mutually agreed by and between the undersigned parties
as follows:
1. CONTRACT DOCUMENTS
The complete Contract for the Project includes all of the following documents:
Notice Inviting Bids, Instructions to Bidders, Proposal, Bidder's Bond, Non -Collusion
Affidavit, Notice to Successful Bidder, Labor and Materials Payment Bond (Exhibit A),
Faithful Performance Bond (Exhibit B), Permits, Standard Special Provisions and
Standard Drawings, Plans and Special Provisions for Contract No. 7188-1, Standard
Specifications for Public Works Construction (current adopted edition and all
supplements), and this Contract, and all modifications and amendments thereto
(collectively the "Contract Documents"), all of which are incorporated herein by reference.
The Contract Documents comprise the sole agreement between the parties as to the
subject matter therein. Any representations or agreements not specifically contained in
the Contract Documents are null and void. Any amendments must be made in writing,
and signed by both parties in the manner specified in the Contract Documents.
2. SCOPE OF WORK
Contractor shall perform everything required to be performed, and shall provide
and furnish all the labor, materials, necessary tools, expendable equipment and all utility
and transportation services required for the Project. All of the Work to be performed and
materials to be furnished shall be in strict accordance with the provisions of the Contract
Documents. Contractor is required to perform all activities, at no extra cost to City, which
are reasonably inferable from the Contract Documents as being necessary to produce
the intended results.
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 Eight Hundred Eighty Seven Thousand Seven Hundred
Eighty Eight Dollars and 00/100 ($887,788.00).
3.2 This compensation includes:
3.2.1 Any loss or damage arising from the nature of the Work;
3.2.2 Any loss or damage arising from any unforeseen difficulties or
obstructions in the performance of the Work; and
3.2.3 Any expense incurred as a result of any suspension or
discontinuance of the Work, but excludes any loss resulting from earthquakes of a
magnitude in excess of 3.5 on the Richter Scale and tidal waves, including tsunamis, and
which loss or expense occurs prior to acceptance of the Work by City.
4. PROJECT MANAGER
Contractor shall designate a Project Manager, who shall coordinate all phases of
the Project. This Project Manager shall be available to City at all reasonable times during
the term of the Contract. Contractor has designated Max Paronelli to be its Project
Manager. Contractor shall not remove or reassign the Project Manager without the prior
written consent of City. City's approval shall not be unreasonably withheld.
5. ADMINISTRATION
This Contract shall be administered by the Public Works Department. City's Public Works
Director, or designee, shall be the Project Administrator and shall have the authority to
act for City under this Contract. The Project Administrator or designee shall represent
City in all matters pertaining to the Work to be rendered pursuant to this Contract.
6. NOTICE OF CLAIMS
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
PALP, Inc. dba Excel Paving Company Page 2
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 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
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: Curtis P. Brown III
PALP, Inc. dba Excel Paving Company
2230 Lemon Avenue
Long Beach, CA 90806
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
PALP, Inc. dba Excel Paving Company Page 3
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%) of the total amount to be paid Contractor as set forth in
this Contract in the form attached as Exhibit B and incorporated herein by reference; and
(2) a Labor and Materials Payment Bond in the amount of one hundred percent (100%)
of the total amount to be paid Contractor as set forth in this Contract and in the form
attached as Exhibit A and incorporated herein by reference.
9.2 The Faithful Performance Bond and Labor and Materials Payment Bond
shall be issued by an insurance organization or surety (1) currently authorized by the
Insurance Commissioner to transact business of insurance in the State of California, (2)
listed as an acceptable surety in the latest revision of the Federal Register Circular 570,
and (3) assigned a Policyholders' Rating A- (or higher) and Financial Size Category Class
VII (or larger) in accordance with the latest edition of Best's Key Rating Guide: Property -
Casualty.
9.3 Contractor shall deliver, concurrently with execution of this Contract, the
Faithful Performance Bond and Labor and Materials Payment Bond, and a certified copy
of the "Certificate of Authority" of the Insurer or Surety issued by the Insurance
Commissioner, which authorizes the Insurer or Surety to transact surety insurance in the
State of California.
10. COOPERATION
Contractor agrees to work closely and cooperate fully with City's designated
Project Administrator and any other agencies that may have jurisdiction or interest in the
Work to be performed. City agrees to cooperate with the Contractor on the Project.
11. PROGRESS
Contractor is responsible for keeping the Project Administrator informed on a
regular basis regarding the status and progress of the Project, activities performed and
planned, and any meetings that have been scheduled or are desired.
12. INSURANCE
Without limiting Contractor's indemnification of City, and prior to commencement
of Work, Contractor shall obtain, provide and maintain at its own expense during the term
PALP, Inc. dba Excel Paving Company Page 4
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 Contract, the services to be provided
under this Contract 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 Contractor, or of the interest of any general partner or joint
venturer or syndicate member or cotenant if Contractor is a partnership or joint -venture
or syndicate or co -tenancy, which shall result in changing the control of Contractor.
Control means fifty percent (50%) or more of the voting power or twenty-five percent
(25%) or more of the assets of the corporation, partnership or joint -venture.
14. PREVAILING WAGES
In accordance with the California Labor Code (Sections 1770 et seq.), the Director
of Industrial Relations has ascertained the general prevailing rate of per diem wages in
the locality in which the work is to be performed for each craft, classification, or type of
workman or mechanic needed to execute the contract. A copy of said determination is
available by calling the prevailing wage hotline number (415) 703-4774, and requesting
one from the Department of Industrial Relations. All parties to the contract shall be
governed by all provisions of the California Labor Code — including, but not limited to, the
requirement to pay prevailing wage rates (Sections 1770-7981 inclusive). A copy of the
prevailing wage rates shall be posted by the Contractor at the job site.
15. SUBCONTRACTING
The subcontractors authorized by City, if any, to perform the Work on this Project
are identified in the Contractor's Proposal and are attached as part of the Contract
Documents. Contractor shall be fully responsible to City for all acts and omissions of any
subcontractors. Nothing in this Contract shall create any contractual relationship between
City and subcontractor, nor shall it create any obligation on the part of City to pay or to
see to the payment of any monies due to any such subcontractor other than as otherwise
required by law. City is an intended beneficiary of any Work performed by the
subcontractor for purposes of establishing a duty of care between the subcontractor and
City. Except as specifically authorized herein, the Work to be performed under this
Contract shall not be otherwise assigned, transferred, contracted or subcontracted out
without the prior written approval of City
16. RESPONSIBILITY FOR DAMAGES OR INJURY
16.1 City and its elected or appointed officers, agents, officials, employees and
volunteers shall not be responsible in any manner for any loss or damage to any of the
materials or other things used or employed in performing the Project or for injury to or
death of any person as a result of Contractor's performance of the Work required
PALP, Inc. dba Excel Paving Company Page 5
hereunder, or for damage to property from any cause arising from the performance of the
Project 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, or the Work
of any subcontractor or supplier selected by Contractor.
16.3 To the fullest extent permitted by law, Contractor shall indemnify, defend
and hold harmless City, its elected or appointed officers, agents, officials, employees and
volunteers (collectively, the "Indemnified Parties") from and against any and all claims
(including, without limitation, claims for bodily injury, death or damage to property),
demands, obligations, damages, actions, causes of action, suits, losses, judgments,
fines, penalties, liabilities, costs and expenses (including, without limitation, attorneys'
fees, disbursements and court costs) of every kind and nature whatsoever (individually,
a Claim; collectively, "Claims"), which may arise from or in any manner relate (directly or
indirectly) to any breach of the terms and conditions of this Contract, any Work performed
or Services provided under this Contract including, without limitation, defects in
workmanship or materials or Contractor's presence or activities conducted on the Project
(including the negligent, reckless, and/or willful acts, errors and/or omissions of
Contractor, its principals, officers, agents, employees, vendors, suppliers,
subconsultants, subcontractors, anyone employed directly or indirectly by any of them or
for whose acts they may be liable for any or all of them).
16.4 Notwithstanding the foregoing, nothing herein shall be construed to require
Contractor to indemnify the Indemnified Parties from any Claim arising from the sole
negligence or willful misconduct of the Indemnified Parties. Nothing in this indemnity shall
be construed as authorizing any award of attorneys' fees in any action on or to enforce
the terms of this Contract. This indemnity shall apply to all claims and liability regardless
of whether any insurance policies are applicable. The policy limits do not act as a
limitation upon the amount of indemnification to be provided by Contractor.
16.5 Contractor shall perform all Work in a manner to minimize public
inconvenience and possible hazard, to restore other work areas to their original condition
and former usefulness as soon as possible, and to protect public and private property.
Contractor shall be liable for any private or public property damaged during the
performance of the Project Work.
16.6 To the extent authorized by law, as much of the money due Contractor
under and by virtue of the Contract as shall be considered necessary by City may be
retained by it until disposition has been made of such suits or claims for damages as
aforesaid.
16.7 Nothing in this Section or any other portion of the Contract Documents shall
be construed as authorizing any award of attorneys' fees in any action to enforce the
terms of this Contract, except to the extent provided for above.
PALP, Inc. dba Excel Paving Company Page 6
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.
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") and/or Government Code §§ 1090 et
seq., which (1) require such persons to disclose any financial interest that may
foreseeably be materially affected by the Work performed under this Contract, and (2)
prohibit such persons from making, or participating in making, decisions that will
foreseeably financially affect such interest.
18.2 If subject to the Act and/or Government Code §§ 1090 et seg., Contractor
shall conform to all requirements therein. 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.
PALP, Inc. dba Excel Paving Company Page 7
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.
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.
PALP, Inc. dba Excel Paving Company Page 8
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.
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]
PALP, Inc. dba Excel Paving Company Page 9
IN WITNESS WHEREOF, the parties hereto have caused this Contract to be executed
on the day and year first written above.
APPROVED AS TO FORM:
CITY ATTORNEY'S OFFICE
Date: J'i tLd 2/w, 2 d Its
y:
Aaron C. p w� '7.u,.jg
City Attorh4ly
ATTEST:
Date.-
By:
ate:
By:
hl^—
Leilani I. Brown
City Clerk
YALI F0i®
CITY OF NEWPORT BEACH,
a California municipal corporation
Date:
By. <
Marshall "D " Duffield
Mayor
CONTRACTOR: PALP, INC., a California
corporation doing business as ("DBA")
EXCEL PAVING COMPANY
Date.-
Signed
ate:
Signed in Counterpart
By:
Curtis P. Brown III
President/Chief Executive Officer
Date:
Signed in Counterpart
By:
Michele E. Drakulich
Assistant Secretary
[END OF SIGNATURES]
Attachments: Exhibit A -- Labor and Materials Payment Bond
Exhibit B -- Faithful Performance Bond
Exhibit C — Insurance Requirements
PALP, Inc. dba Excel Paving Company 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: q44 2 2
i
By:
Aaron C. p aur-
City Atto '
ATTEST:
Date:
Em
Leilani I. Brown
City Clerk
CITY OF NEWPORT BEACH,
a California municipal corporation
Date:
By:
Marshall "Duffy" Duffield
Mayor
CONTRACTOR: PALP, INC., a California
corporation doing business as ("DBA")
EXCEL PAVINQ COMPANY
Date: �o g)
David A. Drukker
Vice President
Date: Ilo �i
By: �(, jj� . ��� ��i u�� CA",
Michele E_ Drakulich
Assistant Secretary
[END OF SIGNATURES]
Attachments: Exhibit A -- Labor and Materials Payment Bond
Exhibit B -- Faithful Performance Bond
Exhibit C — Insurance Requirements
PALP, Inc. dba Excel Paving Company Page 10
CALIFORNIA ALL-PURPOSE CERTIFICATE OF ACKNOWLEDGMENT
A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to
which this certificate is attached, and not the truthfulness, accuracy, or validity of that document.
State of California
County of Los Angeles
On �d before me,
personally appeared David Drukker
A. Henderson
(Here insert name and title of the officer)
Notary Public,
who proved to me on the basis of satisfactory evidence to be the erson(s) whose name(s) is�subscribed to
the within instrument and ackno led d to me that he/s�h�xecuted the same in his/her/their authorized
capacity(ies), and that by his /t7r signatures) 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,
emy
A,HENDERSON
WITNESS my hand and official seal. COMM. #2170176Notary Public -California 0LOS ANGELES COUNTY (Notary Seal) Comm. Expires Oct 31, 2020
Signature of Notary Public
ADDITIONAL OPTIONAL INFORMATION
DESCRIPTION OF THE ATTACHED DOCUMENT
(Title or description of attached document)
(Title or description of attached document continued)
Number of Pages Document Date
(Additional information)
CAPACITY CLAIMED BY THE SIGNER
❑ Individual (s)
❑ Corporate Officer
(Title)
❑ Partner(s)
❑ Attorney -in -Fact
❑ Trustee(s)
❑ Other
INSTRUCTIONS FOR COMPLETING THIS FORM
Any acknowledgment completed in California must contain verbiage exactly as
appears above in the notary section or a separate acknowledgment form must be
properly completed and attached to that document. The only exception is if a
document is to be recorded outside of California. In such instances, any alternative
acknowledgment verbiage as may be printed on such a document so long as the
verbiage does not require the notary to do something that is illegal for a notary in
California (i.e. certifying the authorized capacity of the signer). Please check the
document carefully for proper notarial wording and attach this form if required.
• State and County information must be the State and County where the document
signer(s) personally appeared before the notary public for acknowledgment.
• Date of notarization must be the date that the signer(s) personally appeared which
must also be the same date the acknowledgment is completed.
• The notary public must print his or her name as it appears within his or her
commission followed by a comma and then your title (notary public).
• Print the name(s) of document signer(s) who personally appear at the time of
notarization.
• Indicate the correct singular or plural forms by crossing off incorrect forms (i.e.
lie/she/4wt,-- is /are ) or circling the correct forms. Failure to correctly indicate this
information may lead to rejection of document recording.
• The notary seal impression must be clear and photographically reproducible.
Impression must not cover text or lines. If seal impression smudges, re -seal if a
sufficient area permits, otherwise complete a different acknowledgment form.
• Signature of the notary public must match the signature on file with the office of
the county clerk.
Additional information is not required but could help to ensure this
acknowledgment is not misused or attached to a different document.
Indicate title or type of attached document, number of pages and date.
Indicate the capacity claimed by the signer. If the claimed capacity is a
corporate officer, indicate the title (i.e. CEO, CFO, Secretary).
• Securely attach this document to the signed document
C 2004-2015 ProGnk Signing Service, Inc. -All Rights Reserved x w %,.TheProl.ink.cnm -Nationwide Notary Service
CALIFORNIA ALL-PURPOSE CERTIFICATE OF ACKNOWLEDGMENT
A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to
which this certificate is attached, and not the truthfulness, accuracy, or validity of that document.
State of California
County of Los Angeles
(11 u before me, A. Henderson
On (� (0 Notary Public
(Here insert name and title of the officer)
personally appeared Michele E. Drakulich
who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to
the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized
capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of
which the person(s) acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph
is true and correct.
SON
WITNESS m hand and official seal. emy
A. COMM,#2 7017
y M, #2170176 N
Notary Public -California tt
LOS ANGELES COUNTY(Notary Seal) Comm. Expires Oct 31, 2020
Signature of Notary Public
ADDITIONAL OPTIONAL INFORMATION
DESCRIPTION OF THE ATTACHED DOCUMENT
(Title or description of attached document)
(Title or description of attached document continued)
Number of Pages Document Date
(Additional information)
CAPACITY CLAIMED BY THE SIGNER
❑ Individual (s)
❑ Corporate Officer
(Title)
❑ Partner(s)
❑ Attorney -in -Fact
❑ Trustee(s)
❑ Other
INSTRUCTIONS FOR COMPLETING THIS FORM
Any acknowledgment completed in California must contain verbiage exactly as
appears above in the notary section or a separate acknowledgment form must be
properly completed and attached to that document. The only exception is if a
document is to be recorded outside of California. In such instances, any alternative
acknowledgment verbiage as may be printed on such a document so long as the
verbiage does not require the notary to do something that is illegal for a notary in
California (i.e. certifying the authorized capacity of the signer). Please check the
document carefully for proper notarial wording and attach this form if required.
• State and County information must be the State and County where the document
signer(s) personally appeared before the notary public for acknowledgment.
• Date of notarization must be the date that the signer(s) personally appeared which
must also be the same date the acknowledgment is completed.
• The notary public must print his or her name as it appears within his or her
commission followed by a comma and then your title (notary public).
• Print the name(s) of document signer(s) who personally appear at the time of
notarization.
• Indicate the correct singular or plural forms by crossing off incorrect forms (i.e.
Wsheldwj , is /ere ) or circling the correct forms. Failure to correctly indicate this
information may lead to rejection of document recording.
• The notary seal impression must be clear and photographically reproducible.
Impression must not cover text or lines. If seal impression smudges, re -seal if a
sufficient area permits, otherwise complete a different acknowledgment form.
• Signature of the notary public must match the signature on file with the office of
the county clerk.
Additional information is not required but could help to ensure this
acknowledgment is not misused or attached to a different document.
Indicate title or type of attached document, number of pages and date.
d• Indicate the capacity claimed by the signer. If the claimed capacity is a
corporate officer, indicate the title (i.e. CEO, CFO, Secretary).
• Securely attach this document to the signed document
r Inn I In I P-i n•.k c, rri.-r Jr. - All Rlnbl, R, --d Tl,,•P,nI ink rnm - N'Min,wide Nolan Selirc
EXHIBIT A
CITY OF NEWPORT BEACH
BOND NO.. 8246-12-73
LABOR AND MATERIALS PAYMENT BOND
Wl--1EREAS, the City of Newport Beach, State of California, has awarded to PALP,
Inc. dba Excel Paving Company hereinafter designated as the "Principal," a contract for
The work necessary for the completion of this contract consists of mobilization, traffic
control, construction notification, curb and gutter, sidewalk,. access ramp, cross gutter,
and roadway resurfacing and complete all other items of work as required in place. 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 Eight
Hundred Eighty Seven Thousand Seven Hundred Eighty Eight Collars and 001100
($$87,788.00) lawful money of the United States of America, said sum being equal to
100%v 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 Band, 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 sa as
to give a right of action to them or their assigns in any suit brought upon this Bond. as
PALP, Inc. dba Excel Paving Company Page A-1
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 hasbeen duly executed by the above
named Principal and Surety, on the 15th day of August 201a
PALP Inc. dba Excel Paving Company
Name of Contractor (Principal)
Federal Insurance Company
Name of Surety
15 Mountain View Rd., Warren, NJ 07059
Address of Surety
908-903-2000
Telephone
APPROVED AS TO FORM:
CITY ATT RNEY'S OFFICE
Date.-
By,
ate:
€3y
Po✓Aaron C. Harp X" %-tn.•t8
City Attorney
Timothy D. Rapp, Attorney in Fact
Print Name and Title
NOTARY ACKNOWLEDGMENTS OF CONTRACTOR
AND SURETY MUST BE ATTACHED
......................................................................
PALP, Inc. dba Excel Paving Company Page A-2
CALIFORNIA ALL-PURPOSE CERTIFICATE OF ACKNOWLEDGMENT
A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to
which this certificate is attached, and not the truthfulness, accuracy, or validity of that document.
State of California
County of Los Angeles
On before me,
personally appeared David Drukker
A. Henderson
(Here insert name and title of the officer)
Notary Public,
who proved to me on the basis of satisfactory evidence to be the erson(s) whose name(s) is/xsubscribed to
the within instrument and ackno led d to me that he/s� y executed the same in his/her/their authorized
capacity(ies), and that by his /t r signature(s) on the instrument the person(s), or the entity upon behalf of
which the person(s) acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph
is true and correct.
WITNESS my hand and official seal.
�' U�
ignature of Notary Public
A.HENDERSON
COMM. #2170176 n
@�iiy
Notary Public -California X
LOS ANGELES COUNTY LL(Notary Seal) Comm. Expires Oct 31, 2020
ADDITIONAL OPTIONAL INFORMATION
DESCRIPTION OF THE ATTACHED DOCUMENT
(Title or description of attached document)
(Title or description of attached document continued)
Number of Pages Document Date
(Additional information)
CAPACITY CLAIMED BY THE SIGNER
❑ Individual (s)
❑ Corporate Officer
(Title)
❑ Partner(s)
❑ Attorney -in -Fact
❑ Trustee(s)
❑ Other
INSTRUCTIONS FOR COMPLETING THIS FORM
Any acknowledgment completed in California must contain verbiage exactly as
appears above in the notary section or a separate acknowledgment form must be
properly completed and attached to that document. The only exception is if a
document is to be recorded outside of California. In such instances, any alternative
acknowledgment verbiage as may be printed on such a document so long as the
verbiage does not require the notary to do something that is illegal for a notary in
California (i.e. certifying the authorized capacity of the signer). Please check the
document carefully for proper notarial wording and attach this form if required.
• State and County information must be the State and County where the document
signer(s) personally appeared before the notary public for acknowledgment.
• Date of notarization must be the date that the signer(s) personally appeared which
must also be the same date the acknowledgment is completed.
• The notary public must print his or her name as it appears within his or her
commission followed by a comma and then your title (notary public).
• Print the name(s) of document signer(s) who personally appear at the time of
notarization.
• Indicate the correct singular or plural forms by crossing off incorrect forms (i.e.
he/she/dwy,- is /aFe ) or circling the correct forms. Failure to correctly indicate this
information may lead to rejection of document recording.
• The notary seal impression must be clear and photographically reproducible.
Impression must not cover text or lines. If seal impression smudges, re -seal if a
sufficient area permits, otherwise complete a different acknowledgment form.
• Signature of the notary public must match the signature on file with the office of
the county clerk.
Additional information is not required but could help to ensure this
acknowledgment is not misused or attached to a different document.
Indicate title or type of attached document, number of pages and date.
Indicate the capacity claimed by the signer. If the claimed capacity is a
corporate officer, indicate the title (i.e. CEO, CFO, Secretary).
• Securely attach this document to the signed document
C 2004-2015 Prol.ink Signing Service, Inc. -All Rights Reserved eww.TheProl.ink.com -Nationwide Notary Service
ACKNOWLEDGMENT
A notary public or other officer completing this
certificate verifies only the identity of the individual
who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or
validity of that document.
State of California
County of Orange
On August 15, 2018 before me,
personally appeared Timothy D. Rapp
Debra Swanson, Notary Public
(insert name and title of the officer)
who proved to me on the basis of satisfactory evidence to be the person(&) whose name( is/tee
subscribed to the within instrument and acknowledged to me that he/eheA49y executed the same in
his/Ow44eiT authorized ca acit
p y{teg), and that by hisHheN#hetr signature( on the instrument the
person(, 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 my hand and official seal. N W^ DEBRASWANSON
COMM. # 2170759;0
-� NOTARY PUBLIC•CAUFORNIA;0
ORANGE COUNTY N
MY COMM. EXR NOV 10! 2020
lip V-1
Signature (Seal)
Chubb POWER Federal Insurance Company Attn: Surety Department
OF Vigilant Insurance Company 15 Mountain View Road
Surety ATTORNEY pacific Indemnity Company Warren, NJ 07059
cNueB
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 Douglas A. Rapp and Timothy D. Rapp of Aliso Viejo, California ----------------------------------------------------------
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 16th day of December, 2011.
Kenneth C. Wendel, Assistant Secretary . Norris, Jr., Vice President
STATE OF NEW JERSEY
ss.
County of Somerset
On this 16th day of December, 2011 before me, a Notary Public of New Jersey, personally came Kenneth C. Wendel, 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 Kenneth C. Wendel, being by me duly sworn, did depose and say that he 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 the By- Laws of said Companies; and that he signed said Power of Attorney as
Assistant Secretary of said Companies by like authority; and that he is acquainted with David B. Norris, Jr., and knows him to be Vice President of said Companies; and that the
signature of David B. Norris, Jr., subscribed to said Power of Attorney is in the genuine handwriting of David B. Norris, Jr., and was thereto subscribed by authority of said By -
Laws and in deponent's presence.
Notarial Seal S. ADc KATHERINE J. ADELAAR
IpRY`��, NOTARY PUBLIC OF NEW JFRSFl
j0 ,p N,-.2316685 '61 zglzA `R- -
Pug��G CommWilon Expires July i 6, 2014
cj�V Notary Public
—' CERTIFICATION
Extract from the By- Laws of FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE COMPANY, and PACIFIC INDEMNITY COMPANY:
"All powers of attorney for and on behalf of the Company may and shall be executed in the name and on behalf of the Company, either by the Chairman or the
President or a Vice President or an Assistant Vice President, jointly with the Secretary or an Assistant Secretary, under their respective designations. The
signature of such officers may be engraved, printed or lithographed. The signature of each of the following officers: Chairman, President, any Vice President, any
Assistant Vice President, any Secretary, any Assistant Secretary and the seal of the Company may be affixed by facsimile to any power of attorney or to any
certificate relating thereto appointing Assistant Secretaries or Attorneys- in- Fact for purposes only of executing and attesting bonds and undertakings and other
writings obligatory in the nature thereof, and any such power of attorney or certificate bearing such facsimile signature or facsimile seal shall be valid and binding
upon the Company and any such power so executed and certified by such facsimile signature and facsimile seal shall be valid and binding upon the Company
with respect to any bond or undertaking to which it is attached."
I, Kenneth C. Wendel, Assistant Secretary of FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE COMPANY, and PACIFIC INDEMNITY COMPANY
(the "Companies") do hereby certify that
(i) the foregoing extract of the By- Laws of the Companies is true and correct,
(ii) 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 Puerto Rico and the U.S. Virgin Islands, and Federal is licensed in
American Samoa, Guam, 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 Warren, NJ this 15th day of August, 2018
,tINAJyPM �.,Owr/'r `.jf,'�MCt•
_2r
r 51
�VDIARIP riS16MS�'� *A,EW Y
Kenneth C. We el, Assistant Secretary
IN THE EVENT YOU WISH TO NOTIFY US OF A CLAIM, VERIFY THE AUTHENTICITY OF THIS BOND OR NOTIFY US OF ANY OTHER
MATTER, PLEASE CONTACT US AT ADDRESS LISTED ABOVE, OR BY Telephone (908) 903- 3493 Fax (908) 903- 3656
e-mail: surety@chubb.com
Form 15-10- 02258- U (Ed. 5- 03) CONSENT
10:1:(
CIT`~! OF NEWPORT BEACH
BOND NO, 8246-12-73
FAITHFUL. PERFORMANCE BOND
The premium charges on this Bond is $ 4,883.00 being at the
rate of $ varies thousand of the Contract price.
WHEREAS, the City of Newport Beach, State of California, has awarded to PALP,
Inc. dba Excel Paving Company hereinafter designated as the "Principal," a contract for
The work necessary for the completion of this contract consists of mobilization, traffic
control, construction notification, curb and gutter, sidewalk, access ramp, cross gutter,
and roadway resurfacing and complete all other items of work as required in place. 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 thereinafter
"Surety"), are held and firmly bound unto the City of Newport Beach, in the sum of Eight
Hundred Eighty Seven Thousand Seven Hundred Eighty Eight Dollars and 00/100
($887,788.00) lawful money of the United States of America, said sum being equal to
100% of the estimated amount of the Contract, to be paid to the City of Newport Beach,
its successors, and assigns; for which payment well and truly to be made, we bind
ourselves, our heirs, executors and administrators, successors, or assigns, jointly and
severally, firmly by these present.
THE CONDITION OF THIS OBLIGATION IS SUCH, that if the Principal, or the
Principal's heirs, executors, administrators, successors, or assigns, fail to abide by, and
well and truly keep and perform any or all the Work, covenants, conditions, and
agreements in the Contract Documents and any alteration thereof made as therein
provided on its part, to be kept and performed at the time and in the manner therein
specified, and in all respects according to its true intent and meaning, or fails to indemnify,
defend. and save harmless the City of Newport Beach, its officers, employees and agents,
as therein stipulated, then: Surety will faithfully perform the same, in an amount not
exceeding the sum specified in this Bond; otherwise this obligation shall become null and
void.
As a part of the obligation secured hereby, and in addition to the face amount
specified in this Performance Bernd, there shall be included costs and reasonable
expenses and fees; including reasonable attorneys' fees, incurred by City, only in the
event City is required to bring an action in law or equity against Surety to enforce the
obligations of this Bond.
PALP, Inc. dba Excel Paving Company Page B--1
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 15th day of _August - Q 18
PALP Inc. dba Excel Paving Company
Name of Contractor (.Principal) Author �Wg0iqklj@tTitle
e resident
Federal Insurance Company
Name of Surety _ Authorized Agent igna ure
15 Mountain View Rd., Warren, NJ 07059
Address of Surety
908-903-2000
Telephone
APPROVED AS TO FORM.
CITY ATTO KEY'S OFFICE
Date: V 2,Z41,01%
BY=:.
Po( -Aaron C. Harp t+► e•1rti 8
CityAttorney
Timothy D. Rapp, Attorney in Fact
Print Name and Title
NOTARY ACKNOWLEDGMENTS OF
CONTRACTOR AND SURETY MUST BE ATTACHED
----------------- ----- --------.....------------------------.........---------.............-------------------------------------.._._...
PALP, Inc. dba Excel Paving Company Page B-2
CALIFORNIA ALL-PURPOSE CERTIFICATE OF ACKNOWLEDGMENT
A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to
which this certificate is attached, and not the truthfulness, accuracy, or validity of that document.
State of California
County of Los Angeles
On P, 11011before me, A. Henderson , Notary Public,
(Here insert name and title of the officer)
personally appeared David Drukker
who proved to me on the basis of satisfactory evidence to be the erson(s) whose name(s) is�subscribed to
the within instrument and ackno led d to me that he/s /tl�y executed the same in his/her/their authorized
capacity(ies), and that by his /t r signature(s) on the instrument the person(s), or the entity upon behalf of
which the person(s) acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph
is true and correct.
A.HENDERSON
WITNESS my and and official seal. lamy
COMM. #2170176
Notary Public-Califomia
LOS ANGELES COUNTY a
(Notary Seal) Comm. Expires Oct 31, 2020
0atureofNotary Public
ADDITIONAL OPTIONAL INFORMATION
DESCRIPTION OF THE ATTACHED DOCUMENT
(Title or description of attached document)
(Title or description of attached document continued)
Number of Pages Document Date
(Additional information)
CAPACITY CLAIMED BY THE SIGNER
❑ Individual (s)
❑ Corporate Officer
(Title)
❑ Partner(s)
❑ Attorney -in -Fact
❑ Trustee(s)
❑ Other
INSTRUCTIONS FOR COMPLETING THIS FORM
Any acknowledgment completed in California must contain verbiage exactly as
appears above in the notary section or a separate acknowledgment form must be
properly completed and attached to that document. The only exception is if a
document is to be recorded outside of California. In such instances, any alternative
acknowledgment verbiage as may be printed on such a document so long as the
verbiage does not require the notary to do something that is illegal for a notary in
California (i.e. certifying the authorized capacity of the signer). Please check the
document carefully for proper notarial wording and attach this form if required.
• State and County information must be the State and County where the document
signer(s) personally appeared before the notary public for acknowledgment.
• Date of notarization must be the date that the signer(s) personally appeared which
must also be the same date the acknowledgment is completed.
• The notary public must print his or her name as it appears within his or her
commission followed by a comma and then your title (notary public).
• Print the name(s) of document signer(s) who personally appear at the time of
notarization.
• Indicate the correct singular or plural forms by crossing off incorrect forms (i.e.
lie/she *e}-,- is /ere ) or circling the correct forms. Failure to correctly indicate this
information may lead to rejection of document recording.
• The notary seal impression must be clear and photographically reproducible.
Impression must not cover text or lines. If seal impression smudges, re -seal if a
sufficient area permits, otherwise complete a different acknowledgment form.
• Signature of the notary public must match the signature on file with the office of
the county clerk.
Additional information is not required but could help to ensure this
acknowledgment is not misused or attached to a different document.
Indicate title or type of attached document, number of pages and date.
Indicate the capacity claimed by the signer. If the claimed capacity is a
corporate officer, indicate the title (i.e. CEO, CFO, Secretary).
• Securely attach this document to the signed document
C 2004-2015 PmLink Signing Service, Inc. - All Rights Reserved xvivxv.TheProl.ink.corn - Nationwide Notary Service
ACKNOWLEDGMENT
A notary public or other officer completing this
certificate verifies only the identity of the individual
who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or
validity of that document.
State of California
County of Orange
On August 15, 2018 before me, Debra Swanson, Notary Public
(insert name and title of the officer)
personally appeared Timothy D. Rapp
who proved to me on the basis of satisfactory evidence to be the person() whose name* is/aye
subscribed to the within instrument and acknowledged to me that he/4heA4ey executed the same in
his/4@64 o* authorized capacity{+ ), and that by his,4herAhai signature(* on the instrument the
person(sj, 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 my hand and official seal.
Signature; Z�\
DEBRASWANSON
N �r COMM. # 2170759 X
ed NOTARY PUBLIGCAUFORNU
ORANGE COUNTY
MY COMM, EXP, NOV 10, 2020 N
(Seal)
Chubb POWER Federal Insurance Company Attn: Surety Department
OF Vigilant insurance Company 15 Mountain View Road
Surety ATTORNEY Pacific Indemnity Company Warren, NJ 07059
cHusle
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 Douglas A. Rapp and Timothy D. Rapp of Aliso Viejo, California ----------------------------------------------------------
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 16th day of December, 2011.
Kenneth C. Wendel, Assistant Secretary . N�Vic-e,nt
STATE OFNEW JERSEY
County of Somerset ss.
On this 16th day of December, 2011 before me, a Notary Public of New Jersey, personally came Kenneth C. Wendel, 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 Kenneth C. Wendel, being by me duly sworn, did depose and say that he 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 the By- Laws of said Companies; and that he signed said Power of Attorney as
Assistant Secretary of said Companies by like authority; and that he is acquainted with David B. Norris, Jr., and knows him to be Vice President of said Companies; and that the
signature of David B. Norris, Jr., subscribed to said Power of Attorney is in the genuine handwriting of David B. Norris, Jr., and was thereto subscribed by authority of said By -
Laws and in deponent's presence.
Notarial Seal S.. ADc KATHERINE J. ADELAAR
Q,ARY�� NOTARY PUBUC OF NEW JFRSFI
0Nn, 2316685 G41
2
COMMilli Expires July 16, 2014
PV 6�Notary Public
CERTIFICATION
Extract from the By- Laws of FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE COMPANY, and PACIFIC INDEMNITY COMPANY:
"All powers of attorney for and on behalf of the Company may and shall be executed in the name and on behalf of the Company, either by the Chairman or the
President or a Vice President or an Assistant Vice President, jointly with the Secretary or an Assistant Secretary, under their respective designations. The
signature of such officers may be engraved, printed or lithographed. The signature of each of the following officers: Chairman, President, any Vice President, any
Assistant Vice President, any Secretary, any Assistant Secretary and the seal of the Company may be affixed by facsimile to any power of attorney or to any
certificate relating thereto appointing Assistant Secretaries or Attorneys- in- Fact for purposes only of executing and attesting bonds and undertakings and other
writings obligatory in the nature thereof, and any such power of attorney or certificate bearing such facsimile signature or facsimile seal shall be valid and binding
upon the Company and any such power so executed and certified by such facsimile signature and facsimile seal shall be valid and binding upon the Company
with respect to any bond or undertaking to which it is attached."
I, Kenneth C. Wendel, Assistant Secretary of FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE COMPANY, and PACIFIC INDEMNITY COMPANY
(the 'Companies") do hereby certify that
(i) the foregoing extract of the By- Laws of the Companies is true and correct,
(ii) 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 Puerto Rico and the U.S. Virgin Islands, and Federal is licensed in
American Samoa, Guam, 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 Warren, NJ this 15th day of August, 2018
y�jUWANa_ `yptA1L'rY `,�,SV�'CF
Op � Au10Wrtl41e 4 rp
QVDIANP T06Mr+ WYbP��
Kenneth C. We el, Assistant Secretary
IN THE EVENT YOU WISH TO NOTIFY US OF A CLAIM, VERIFY THE AUTHENTICITY OF THIS BOND OR NOTIFY US OF ANY OTHER
MATTER, PLEASE CONTACT US AT ADDRESS LISTED ABOVE, OR BY Telephone (908) 903- 3493 Fax (908) 903- 3656
e-mail: surety@chubb.com
Form 15-10- 02256- U (Ed. 5- 03) CONSENT
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
PALP, Inc. dba Excel Paving Company 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
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
documents referenced in this Contract must be returned to City within ten
PALP, Inc. dba Excel Paving Company Page C-2
(10) regular City business days after the date on the "Notification of Award".
Insurance certificates and endorsements must be approved by City's Risk
Manager prior to commencement of performance. Current certification of
insurance shall be kept on file with City at all times during the term of this
Contract. City reserves the right to require complete, certified copies of all
required insurance policies, at any time.
B. City's Right to Revise Requirements. The City reserves the right at any time
during the term of the Contract to change the amounts and types of
insurance required by giving Contractor ninety (90) calendar days' advance
written notice of such change. If such change results in substantial
additional cost to Contractor, City and Contractor may renegotiate
Contractor's compensation.
C. Right to Review Subcontracts. Contractor agrees that upon request, all
agreements with subcontractors or others with whom Contractor enters into
contracts with on behalf of City will be submitted to City for review. Failure
of City to request copies of such agreements will not impose any liability on
City, or its employees. Contractor shall require and verify that all
subcontractors maintain insurance meeting all the requirements stated
herein, and Contractor shall ensure that City is an additional insured on
insurance required from subcontractors. For CGL coverage,
subcontractors shall provide coverage with a format at least as broad as CG
20 38 04 13.
D. Enforcement of Contract Provisions. Contractor acknowledges and agrees
that any actual or alleged failure on the part of City to inform Contractor of
non-compliance with any requirement imposes no additional obligations on
City nor does it waive any rights hereunder.
E. Requirements not Limiting. Requirements of specific coverage features or
limits contained in this Exhibit A are not intended as a limitation on
coverage, limits or other requirements, or a waiver of any coverage normally
provided by any insurance. Specific reference to a given coverage feature
is for purposes of clarification only as it pertains to a given issue and is not
intended by any party or insured to be all inclusive, or to the exclusion of
other coverage, or a waiver of any type. If the Contractor maintains higher
limits than the minimums shown above, the City requires and shall be
entitled to coverage for higher limits maintained by the Contractor. Any
available proceeds in excess of specified minimum limits of insurance and
coverage shall be available to the City.
F. Self -Insured Retentions. Contractor agrees not to self -insure or to use any
self-insured retentions on any portion of the insurance required herein and
further agrees that it will not allow any indemnifying party to self -insure its
obligations to City. If Contractor's existing coverage includes a self-insured
retention, the self-insured retention must be declared to City. City may
PALP, Inc. dba Excel Paving Company Page C-3
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.
PALP, Inc. dba Excel Paving Company 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: 9/19/18
Dept./Contact Received From: Raymund
Date Completed: 9/25/18 Sent to: Raymund By: Jan
Company/Person required to have certificate: Excel Paving Company
Type of contract: Other
I. GENERAL LIABILITY
EFFECTIVE/EXPIRATION
DATE: 6/1/18 — 6/1/19
A.
INSURANCE COMPANY: Starr Indemnity & Liability Company
B.
AM BEST RATING (A- : VII or greater): A / XIV
C.
ADMITTED Company (Must be California Admitted):
Is Company admitted in California?
N Yes ❑ No
D.
LIMITS (Must be $1 M or greater): What is limit provided?
$1M/$2M
E.
ADDITIONAL INSURED ENDORSEMENT — please attach
® Yes ❑ No
F.
PRODUCTS AND COMPLETED OPERATIONS (Must
include): Is it included? (completed Operations status does
not apply to Waste Haulers or Recreation)
N Yes ❑ No
G.
ADDITIONAL INSURED FOR PRODUCTS AND
COMPLETED OPERATIONS ENDORSEMENT (completed
Operations status does not apply to Waste Haulers)
N Yes ❑ No
H.
ADDITIONAL INSURED WORDING TO INCLUDE (The City
its officers, officials, employees and volunteers): Is it
included?
N Yes ❑ No
I.
PRIMARY & NON-CONTRIBUTORY WORDING (Must be
included): Is it included?
N Yes ❑ No
J.
CAUTION! (Confirm that loss or liability of the named insured
is not limited solely by their negligence) Does endorsement
include "solely by negligence" wording?
❑ Yes N No
K.
ELECTED SCMAF COVERAGE (RECREATION ONLY):
N N/A ❑ Yes ❑ No
L.
NOTICE OF CANCELLATION:
❑ N/A N Yes ❑ No
II. AUTOMOBILE LIABILITY
EFFECTIVE/EXPIRATION DATE: 6/1/18 — 6/1/19
A.
INSURANCE COMPANY: Starr Indemnity & Liability Company
B.
AM BEST RATING (A- : VII or greater) A / XIV
C.
ADMITTED COMPANY (Must be California Admitted):
Is Company admitted in California?
N Yes ❑ No
D.
LIMITS - If Employees (Must be $1 M 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 N Yes ❑ No
G.
PRIMARY & NON-CONTRIBUTORY WORDING:
❑ N/A N Yes ❑ No
H.
HIRED AND NON -OWNED AUTO ONLY:
N N/A ❑ Yes ❑ No
I.
NOTICE OF CANCELLATION:
❑ N/A N Yes ❑ No
III. WORKERS' COMPENSATION
EFFECTIVE/EXPIRATION DATE: 6/1/18 — 6/1/19
A.
INSURANCE COMPANY: Starr Indemnity & Liability Company
B.
AM BEST RATING (A-: VII or greater): A / XIV
C.
ADMITTED Company (Must be California Admitted):
® Yes
❑ No
D.
WORKERS' COMPENSATION LIMIT: Statutory
® Yes
❑ No
E.
EMPLOYERS' LIABILITY LIMIT (Must be $1 M 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?
Agent of Alliant Insurance Services
Broker of record for the City of Newport Beach
9/25/18
Date
® N/A ❑ Yes ❑ No
® N/A ❑ Yes ❑ No
® N/A ❑ Yes ❑ No
® 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:
Approved:
Risk Management Date
* Subject to the terms of the contract.
City of Newport Beach
Page 1
MARGUERITE AVENUE & HOSPITAL ROAD PAVEMENT REHABILITATION (C-7188-1), bidding on July 12, 2018
10:00 AM Printed 07/12/2018
Bid Results
Bidder Details
Vendor Name Excel Paving
Address 2230 Lemon Ave
Long Beach, CA 90806
United States
Respondee Max Paronelli
Respondee Title Estimator
Phone 562-599-5841 Ext. 245
Email mparonelli@excelpaving.net
Vendor Type CADIR
License # 688659
CADIR 1000003331
Bid Detail
Bid Format Electronic
Submitted July 12, 2018 9:38:12 AM (Pacific)
Delivery Method
Bid Responsive
Bid Status Submitted
Confirmation # 147701
Ranking 0
Respondee Comment
Buyer Comment
Attachments
File Title
File Name
File Type
General Attachment; Excel Paving Company
2018-07-12 General Attachment; Excel Paving Company.pdf General Attachment
Bid Bond; Excel Paving Company
2018-07-11 Bid Bond; Excel Paving Company.pdf
Bid Bond
Line Items
Type Item Code UOM
Qty Unit Price
Line Total Comment
C-7188-1
1 Mobilization and Demobilization
LS
1 $40,000.00
$40:000.00
2 Traffic Control
LS
1 $75,298.00
$75;298.00
3 Surveying Services
LS
1 $12,000.00
$12,000.00
4 Remove and Replace with New Survey Monuments
EA
12 $450.00
$5,400.00
5 Roadway Excavation
CY
350 $42.00
$14:700.00
City of Newport Beach
Page 2
MARGUERITE
AVENUE & HOSPITAL ROAD PAVEMENT REHABILITATION
(C-7188-1),
bidding on July 12, 2018 10:00 AM Printed 07/12/2018
Bid Results
Type
Item Code UOM
Qty
Unit Price
Line Total Comment
6
AC Base Course
TON
550
$110.00
$60,500.00
7
Cold Mill Asphalt PAvement
SF
280000
$0.31
$86,800.00
8
AC Leveling Course
TON
1700
$72.00
$122,400.00
9
1-1/2 Inch Thick Rubberized Asphalt Rubber Overlay
TON
2700
$81.00
$218;700.00
10
Remove and Reconstruct PCC Type A Curb (6" CF) and Gutter
LF
250
$55.00
$13,750.00
11
Remove and Reconstruct PCC Type A Curb (8" CF) and Gutter
LF
30
$54.00
$1,620.00
12
Construct PCC Type A Curb (8" CF)
LF
55
$42.00
$2,310.00
13
Remove and Construct 4 -Inch Thick PCC Sidewalk
SF
650
$13.00
$8,450.00
14
Remove and Construct PCC Access Ramp
EA
15
$4,000.00
$60,000.00
15
Remove and Reconstruct Cross Gutter
SF
4000
$17.00
$68,000.00
16
Adjust Water Valve Cover to Grade
EA
32
$510.00
$16,320.00
17
Adjust Manhole Frame and Cover to Grade
EA
23
$700.00
$16.100.00
18
Replace Traffic Signal Detector Loops
EA
31
$240.00
$7,440.00
19
Traffic Striping and Signage
LS
1
$54,000.00
$54,000.00
20
Provide As -Built Drawings
LS
1
$4000.00
$4000.00
Subtotal $887,788.00
Total $887,788.00
Subcontractors
Name & Address Description License Num CADIR Amount Type
PAVEMENT RECYCLING Cold Plane Sub 569352 1000003363 $98,000.00
SYSTEMS
10240 SAN SEVAINE WAY
JURUPA VALLEY, CA 91752
City of Newport Beach
Page 3
MARGUERITE AVENUE & HOSPITAL
ROAD PAVEMENT REHABILITATION (C-7188-1), bidding on July 12, 2018
10:00 AM
Printed 07/12/2018
Bid Results
Name & Address
Description
License Num
CADIR
Amount
Type
California Professional
Electrical - Traffic Loops Sub
793907
1000001980
$7,000.00
DGS,DBE,FSD,MBE'
Engineering, Inc.
929 Otterbein Avenue
Unit E
La Puente, CA 91748
United States
Superior Pavement Markings
Striping Sub
776306
1000001476
$52,000.00
5312 Cypress Street
Cypress, CA 90630
United States
Nobest Inc.
Miscellaneous Concrete Sub
356922
1000011529
$84,000.00
CADIR
7600 Acacia Ave
Garden Grove, CA 92841
United States
MD Rubberized Crackfilling
Crackfill Sub
986686
1000006438
$20,000.00
PO Box 15504
Santa Ana, CA 92735
United States
CITY OF NEWPORT BEACH
PUBLIC WORKS DEPARTMENT
ADDENDUM NO. 1
PAVEMENT REHABILITATION FOR MARGUERITE AVENUE
AND HOSPITAL ROAD
DATE: July 9, 2018
TO: ALL PLANHOLDERS
CONTRACT NO. 7188-1
BY:
TY ENGINEEIft
The following changes, additions, deletions, or clarifications shall be made to the contract
documents — all other conditions shall remain the same.
NOTICE INVITING BIDS
Change bid opening to 10:00 A.M. on July 12, 2018.
SPECIFICATIONS
Replace A.C. Leveling Course with the following:
Item No. 8 A.C. Leveling Course: Work under this item shall include construction of asphalt
concrete (A.C.) leveling course to thickness specified on plans, compaction, and all other work as
required to complete the work in place. Leveling course shall be placed within 4 days of cold
milling.
7-8 WORK SITE MAINTENANCE
Replace the section with the following:
7-8.1 General
In addition to the required motorized street sweepers following the cold milling machine as
described in Section 302-1.7. The Contractor shall provide three (3) additional sweepers for the
duration of grinding and paving operations and two (2) additional sweepers for each day to
maintain the roadway clean for any unfinished roadway.
Bidders must sign this Addendum No. 1 and attach it to the bid proposal. Bid may not be
considered unless this signed Addendum No. 1 is attached.
I have carefully examined this Addendum and have
included full payment in my Proposal.
PALP, INC DBA
EXCEL PAVING COMPANY
Bidder's Name (Please Print)
Date
i
�---��
Authorized Signature & Title
G Curtis P. Brown III
President
PUBLIC WORKS DEPARTMENT
INDEX
FOR
SPECIAL PROVISIONS
PAVEMENT REHABILITATION FOR
MARGUERITE AVENUE AND HOSPITAL ROAD
CONTRACT NO. C-7188-1
PART 1 - GENERAL PROVISIONS
SECTION 2 - SCOPE AND CONTROL OF THE WORK
2-6 WORK TO BE DONE
SECTION 3 - CHANGES IN WORK
3-3 EXTRA WORK
3-3.2 Payment
3-3.2.3 Markup Replace this section with the following:
SECTION 4 - CONTROL OF MATERIALS
4-1 MATERIALS AND WORKMANSHIP
4-1.3 Inspection Requirements
4-1.3.4 Inspection and Testing
SECTION 5 - UTILITIES
5-1 LOCATION
5-2 PROTECTION
5-7 ADJUSTMENTS TO GRADE
1
1
1
2
2
2
2
2
2
2
3
3
3
3
3
SECTION 6 - PROSECUTION, PROGRESS AND ACCEPTANCE OF THE WORK 4
6-1 CONSTRUCTION SCHEDULE AND COMMENCEMENT OF WORK 4
6-1.1 Construction Schedule 4
6-7 TIME OF COMPLETION 4
6-7.1 General 4
6-7.2 Working Days 4
6-7.4 Working Hours 5
6-9 LIQUIDATED DAMAGES 5
SECTION 7 - RESPONSIBILITIES OF THE CONTRACTOR
7-1 THE CONTRACTOR'S EQUIPMENT AND FACILIITIES
7-1.2 Temporary Utility Services
7-7 COOPERATION AND COLLATERAL WORK
7-8 WORK SITE MAINTENANCE
7-8.4.3 Storage of Equipment and Materials in Public Streets
7-8.6 Water Pollution Control
7-8.6.2 Best Management Practices (BMPs)
7-8.7.2 Steel Plates
7-10 PUBLIC CONVENIENCE AND SAFETY
7-10.1 Traffic and Access
7-10.3 Street Closures, Detours and Barricades
7-10.4 Safety
7-10.4.1 Safety Orders
5
5
5
6
6
6
7
7
7
7
7
8
9
9
7-10.5 "No Parking" Signs
9
7-10.6 Notices to Residents
9
7-15 CONTRACTOR'S LICENSES
10
7-16 CONTRACTOR'S RECORDS/AS-BUILT DRAWINGS
10
SECTION 9 - MEASUREMENT AND PAYMENT
10
9-3 PAYMENT
10
9-3.1 General
10
9-3.2 Partial and Final Payment.
13
PART 2 - CONSTRUCTION MATERIALS
14
SECTION 201- CONCRETE, MORTAR, AND RELATED MATERIALS
14
201-1 PORTLAND CEMENT CONCRETE
14
201-1.1 Requirements
14
201-1.1.2 Concrete Specified by Class and Alternate Class
14
201-2 REINFORCEMENT FOR CONCRETE
14
201-2.2 Steel Reinforcement
14
201-2.2.1 Reinforcing Steel
14
201-7 NON -MASONRY GROUT
14
201-7.2 Quick Setting Grout
14
SECTION 203 — BITUMINOUS MATERIALS
14
203-5 EMULSION -AGGREGATE SLURRY
14
203-5.2 Materials
14
203-5.3 Composition and Grading
15
203-6 ASPHALT CONCRETE
15
203-6.4 Asphalt Concrete Mixtures
15
203-6-4.3 Composition of Grading
15
SECTION 214 - PAVEMENT MARKERS
15
214-4 NONREFLECTIVE PAVEMENT MARKERS
15
214-5 REFLECTIVE PAVEMENT MARKERS
15
PART 3 - CONSTRUCTION METHODS
16
SECTION 300 - EARTHWORK
16
300-1 CLEARING AND GRUBBING
16
300-1.3 Removal and Disposal of Materials
16
300-1.3.2 Requirements
16
300-1.5 Solid Waste Diversion
16
SECTION 303 - CONCRETE AND MASONRY CONSTRUCTION
17
303-5 CONCRETE CURBS, WALKS, GUTTERS, AND ACCESS RAMPS
17
303-5.1 Requirements
17
303-5.1.1 General
17
303-5.5 Finishing
17
303-5.5.1 General
17
303-5.5.2 Curb
17
303-5.5.4 Gutter
18
SECTION 310 - PAINTING
18
310-5 PAINTING VARIOUS SURFACES
18
310-5.6 Painting Traffic Striping, Pavement Markings, and Curb Markings
18
310-5.6.7 Layout, Alignment, and Spotting
18
310-5.6.8 Application of Paint
18
310-5.6.11 Pavement Markers
19
SECTION 312 - PAVEMENT MARKER PLACEMENT AND REMOVAL
312-1 PLACEMENT
PART 6
19
19
20
SECTION 600 - MODIFIED ASPHALTS, PAVEMENTS AND PROCESSES
20
600-2 CRUMB RUBBER MODIFIED (CRM) BINDERS AND PAVEMENTS -WET PROCESS
20
600-2.1 Asphalt -Rubber
20
600-2.1.1 General
20
600-2.6 Asphalt -Rubber Hot Mix Gap -Graded
20
600-2.6.3 Rolling
20
600-2.7 Asphalt -Rubber and Aggregate Membrane (ARAM) Surfacing or Interlayer
20
CITY OF NEWPORT BEACH
PUBLIC WORKS DEPARTMENT
SPECIAL PROVISIONS
PAVEMENT REHABILITATION FOR
MARGUERITE AVENUE AND HOSPITAL ROAD
CONTRACT NO. C-7188-1
INTRODUCTION
All work necessary for the completion of this contract shall be done in accordance with
(1) these Special Provisions; (2) the Plans (Drawing No. R -6085-S); (3) the City's
Standard Special Provisions and Standard Drawings for Public Works Construction,
(2004 Edition), including Supplements; (4) Standard Specifications for Public Works
Construction (2015 Edition), including supplements. Copies of the City's Standard
Special Provisions and Standard Drawings may be purchased at the Public Works
Department. Copies of the Standard Specifications for Public Works Construction may
be purchased from Building News, Inc., 1612 South Clementine Street, Anaheim, CA
92802, 714-517-0970.
The following Special Provisions supplement or modify the Standard
Specifications for Public Works Construction as referenced and stated
hereinafter:
PART 1 - GENERAL PROVISIONS
SECTION 2 - SCOPE AND CONTROL OF THE WORK
2-6 WORK TO BE DONE
Add to this section, "The work necessary for the completion of this contract consists of
mobilization, traffic control, construction notification, curb and gutter, sidewalk, access
ramp, cross gutter, and roadway resurfacing and complete all other items of work as
required in place."
2-9 SURVEYING
2-9.3 Survey Service. Add to this section: "The Contractor's California Licensed
Land Surveyor shall utilize/follow the existing City survey records used for the project
design to provide all construction survey services that are required to construct the
improvements. The filing of a Corner Record and/or a Record of Survey with the County
Surveyor's Office is required after the Work completion.
Page 1 of 19
All existing street centerline ties and property corner monuments are to be preserved.
The Contractor shall be responsible for the cost of restoring all survey ties and/or
monuments damaged by the Work."
2-9.6 Survey Monuments. The Contractor shall, prior to the beginning of work,
inspect the project for existing survey monuments and then schedule a meeting with the
City Surveyor to walk the project to review the survey monuments. The Contractor shall
protect all survey monuments during construction operations. In the event that existing
survey monuments are removed or otherwise disturbed during the course of work, the
City Contractor shall have the affected survey monuments restored per records, at his
expense. The Contractor's Surveyor shall file the required Record of Survey or Corner
Records with the County of Orange upon monument restoration.
SECTION 3 - CHANGES IN WORK
3-3 EXTRA WORK
3-3.2 Payment
3-3.2.3 Markup Replace this section with the following:
"(a) Work by Contractor. The following percentages shall be added to the
Contractor's costs and shall constitute the markup for all overhead and profits:
1) Labor ............................................ 15
2) Materials ....................................... 15
3) Equipment Rental ........................... 15
4) Other Items and Expenditures ........... 15
To the sum of the costs and markups provided for in this subsection, one (1)
percent shall be added for compensation for bonding.
(b) Work by Subcontractor. When all or any part of the extra work is
performed by a Subcontractor, the markup established in 3-3.2.3(a) shall be
applied to the Subcontractor's actual cost (prior to any markups) of such work. A
markup of 10 percent on the first $5,000 of the subcontracted portion of the extra
work and a markup of 5 percent on work added in excess of $5,000 of the
subcontracted portion of the extra work may be added by the Contractor.
SECTION 4 - CONTROL OF MATERIALS
4-1 MATERIALS AND WORKMANSHIP
4-1.3 Inspection Requirements
Add Section 4-1.3.4 Inspection and Testing
Page 2 of 19
4-1.3.4 Inspection and Testing
All material and articles furnished by the Contractor shall be subject to rigid inspection,
and no material or article shall be used in the work until it has been inspected and
accepted by the Engineer. The Contractor shall furnish the Engineer full information as
to the progress of the work in its various parts and shall give the Engineer timely (48 -
hours minimum) notice of the Contractor's readiness for inspection. Submittals are
required for all construction material.
The Engineer shall select an independent testing laboratory and pay for all testing as
specified in the various sections of the Standard Special Provisions and these Special
Provisions. When, in the opinion of the Engineer, additional tests and retesting due to
failed tests or inspections are required because of unsatisfactory results in the manner
in which the Contractor executed the work, such tests and inspections shall be paid for
by the Contractor."
SECTION 5 - UTILITIES
5-1 LOCATION
Add the following after the 3rd paragraph: "Within seven (7) Calendar days after
completion of the work or phase of work, the Contractor shall remove all USA utility
markings. Removal by sand blasting is not allowed. Any surface damaged by the
removal effort shall be repaired to its pre -construction condition or better."
5-2 PROTECTION
Add the following: In the event that an existing pull or meter box or cover is damaged
by the Work and is not re -useable, the Contractor shall provide and install a new pull or
meter box or cover of identical type and size at no additional cost to the City.
5-7 ADJUSTMENTS TO GRADE
The Contractor shall adjust or replace to finish grade of City -owned water meter boxes,
water valve covers, sewer manholes, sewer cleanouts and survey monuments.
The Contractor will be required to contact Southern California Edison, The Gas
Company, AT&T Telephone, cable television, and any other utility facilities to have their
existing utilities adjusted to finish grade. The Contractor shall coordinate with each
utility company for the adjustment of their facilities in advance of work to avoid potential
delays to the Project Schedule.
Page 3 of 19
SECTION 6 - PROSECUTION, PROGRESS AND ACCEPTANCE OF THE WORK
6-1 CONSTRUCTION SCHEDULE AND COMMENCEMENT OF WORK
Add to this section: The time of completion as specified in Section 6-7, shall
commence on the date of the 'Notice to Proceed.
6-1.1 Construction Schedule
No work shall begin until a "Notice to Proceed" has been issued, a pre -construction
meeting has been conducted, and a schedule of work has been approved by the
Engineer. The Contractor shall submit a construction schedule to the Engineer for
approval a minimum of five working days prior to the pre -construction meeting.
Schedule may be bar chart or CPM style.
The Engineer will review the schedule and may require the Contractor to modify the
schedule to conform to the requirements of the Contract Documents. If work falls behind
the approved schedule, the Contractor shall be prohibited from starting additional work
until Contractor has exerted extra effort to meet the original schedule and has
demonstrated that the ability to maintain the approved schedule in the future. Such
stoppages of work shall in no way relieve the Contractor from the overall time of
completion requirement, nor shall it be construed as the basis for payment of extra work
because additional personnel and equipment were required on the job."
Work for Cliff Drive and Irvine Avenue shall be completed before the start of school.
6-7 TIME OF COMPLETION
6-7.1 General
Add to this section: The Contractor shall complete all work under the Contract within 60
consecutive working days after the date on the Notice to Proceed.
The Contractor shall ensure the availability and delivery of all material prior to the start
of work. Unavailability of material will not be sufficient reason to grant the Contractor an
extension of time for 100 percent completion of work."
6-7.2 Working Days
Revise 3) to read: "any City holiday, defined as January 1 It (New Year's Day), the third
Monday in January (Martin Luther King Day), the third Monday in February (President's
Day), the last Monday in May (Memorial Day), July 4th, the first Monday in September
(Labor Day), November 11th (Veterans Day), the fourth Thursday and Friday in
November (Thanksgiving and Friday after), December 24th, (Christmas Eve),
December 25th (Christmas), and December 31St (New Year's Eve). If the holiday falls
on a Sunday, the following Monday will be considered the holiday. If the holiday falls on
a Saturday, the Friday before will be considered the holiday."
Page 4 of 19
Add the following Section 6-7.4 Working Hours.
6-7.4 Working Hours
Normal working hours are limited to 7:00 a.m. to 4:30 p.m., Monday through Friday.
The Contractor, subcontractors, suppliers, etc., shall not generate any noise at the work
site, storage sites, staging areas, etc., before or after the normal working hours
prescribed above.
Should the Contractor elect to work outside normal working hours, Contractor must first
obtain special permission from the Engineer. The request may be for 3:30 p.m. to 6:30
p.m. on weekdays or 8:00 a.m. to 6 p.m. on Saturday only. A request for working
outside the normal working hours must be made at least 72 hours in advance of the
desired time period. A separate request must be made for each work shift. The
Engineer reserves the right to deny any or all such requests. Additionally, the
Contractor shall pay for supplemental inspection costs of $146 per hour when such time
periods are approved.
6-9 LIQUIDATED DAMAGES
Revise sentence three to read: "For each consecutive calendar day after the time
specified in Section 6-7-1 for completion of the work, the Contractor shall pay to the
City or have withheld from moneys due it, the daily sum of $1,000.00
Revise paragraph two, sentence one, to read: "Execution of the Contract shall
constitute agreement by the Agency and Contractor that the above liquidated damages
per day is the minimum value of the costs and actual damage caused by the failure of
the Contractor to complete the Work within the allotted time.
The intent of this section is to emphasize to the Contractor the importance of
prosecuting the work in an orderly preplanned continuous sequence so as to minimize
inconvenience to residences, businesses, vehicular and pedestrian traffic, and the
public as a result of construction operations."
SECTION 7 - RESPONSIBILITIES OF THE CONTRACTOR
7-1 THE CONTRACTOR'S EQUIPMENT AND FACILIITIES
7-1.2 Temporary Utility Services
Add to the end of this section: If the Contractor elects to use City water, he shall
arrange for a meter and tender a $973.00 meter deposit with the City. Upon return of
the meter to the City, the deposit will be returned to the Contractor, less a $90 monthly
Page 5 of 19
charge for meter use, a charge for water usage and any repair charges for damage to
the meter.
Water used during construction shall be paid for by the Contractor. This includes water
for flushing and pressure testing water lines, compaction, irrigation during maintenance
period for landscaping, etc.
City shall designate to the Contractor the location of the fire hydrant or other connection
acceptable for drawing of construction and temporary water. City reserves the right to
limit the location, times and rates of drawing of such water
7-7 COOPERATION AND COLLATERAL WORK
Add to this section: City forces will perform all shut downs of water facilities as required.
The Contractor shall provide the City advanced notice a minimum of seven calendar
days prior to the time he desires the shutdown of water and/or sewer facilities to take
place.
A four-hour shut down of water facilities during the daytime hours of 10:00 a.m. to 2:00
p.m. or a six -hour shut down between the nighttime hours of 11:00 p.m. to 5:00 a.m. will
be allowed. The Contractor will be responsible for completing all water connections
within the time period allowed. The times and dates of any utility to be shut down must
be coordinated with the Engineer. The City must approve any nighttime work in
advance. It is the Contractor's responsibility to notify the affected business and
residents of the upcoming water shutdown with a form provided by the Engineer at least
48 hours minimum in advance of the water shut down."
7-8 WORK SITE MAINTENANCE
7-8.1 General
In addition to the required motorized street sweepers following the cold milling machine
as described in Section 302-1.7. The Contractor shall provide three (3) additional
sweepers for the duration of grinding and paving operations.
Add Section 7-8.4.3 Storage of Equipment and Materials in Public Streets
7-8.4.3 Storage of Equipment and Materials in Public Streets
Delete the first paragraph and add the following: Construction materials and equipment
may only be stored in streets, roads, or sidewalk areas if approved by the Engineer in
advance. It is the Contractor's responsibility to obtain an area for the storage of
equipment and materials. The Contractor shall obtain the Engineer's approval of a
site for storage of equipment and materials prior to arranging for or delivering
equipment and materials to the site. Prior to move -in, the Contractor shall take photos
of the laydown area. The Contractor shall restore the laydown area to its pre -
Page 6 of 19
construction condition. The Engineer may require new base and pavement if the
pavement condition has been compromised during construction.
7-8.6 Water Pollution Control
Add to this section: Surface runoff water, including all water used during sawcutting
operations, containing mud, silt or other deleterious material due to the construction of
this project shall be treated by filtration or retention in settling basin(s) sufficient to
prevent such material from migrating into any catch basin, Newport Harbor, the beach,
or the ocean. The Contractor shall also comply with the Construction Runoff Guidance
Manual which is available for review at the Public Works Department or can be found
on the City's website at www.newportbeachca.gov/publicworks and clicking on permits,
then selecting the link Construction Runoff Guidance Manual. Additional information
can be found at www.cleanwaternewport.com."
7-8.6.2 Best Management Practices (BMPs)
Add to this section: The Contractor shall submit a Best Management Practice (BMP)
plan for containing any wastewater or storm water runoff from the project site including,
but not limited to the following:
a. No placement of construction materials where they could enter storm drain system,
which includes gutters that lead to catch basins.
b. Checking construction vehicles for leaking fluids.
c. Providing a controlled area for cleaning or rinse -down activities.
d. Monitoring construction activities.
e. Minimizing usage of water when saw -cutting and vacuum the residue.
f. Providing measures to capture or vacuum -up water contaminated with
construction debris.
g. Removing any construction related debris on a daily basis.
h. Protecting work areas from erosion.
The BMP will be approved by the Engineer prior to any work. The City of Newport
Beach will monitor the adjacent storm drains and streets for compliance. Failure of the
Contractor to follow BMP will result in immediate cleanup by City and back -charging the
Contractor for all costs plus 15 percent. The Contractor may also receive a separate
Administrative Citation per Section 14.36.030A23 of the City's Municipal Code.
7-8.7.2 Steel Plates
"Steel plates utilized for trenching shall be the slip resistant type per Caltrans
Standards. In addition, steel plates utilized on arterial highways shall be pinned and
recessed flush with existing pavement surface."
7-10 PUBLIC CONVENIENCE AND SAFETY
7-10.1 Traffic and Access
Page 7 of 19
Add to this section: The Contractor shall provide traffic control and access in
accordance with Section 7-10 of the Standard Specifications and the Work Area Traffic
Control Handbook (WATCH), also published by Building News, Inc.
Pedestrian access to all storefronts, offices, residences, etc., within the limits of work
must be maintained at all times. The Contractor shall cooperate with the Engineer to
provide advance notice to any and all establishments whose access will be impacted by
construction operations, particularly sidewalk construction. The Contractor shall furnish
and install signage, barricades, delineators, yellow safety ribbon, and any other
measures deemed necessary by the Engineer to safely direct the public around areas
of construction, and into (and out of) the affected establishments. Such measures shall
be shown on the Detailed Traffic Control Plans (see Section 7-10.3)."
7-10.3 Street Closures, Detours and Barricades
Add to this section: "The Contractor shall submit to the Engineer - at least five working
days prior to the pre -construction meeting - a traffic control plan and detour plans(s) for
each street and parking lot. The Contractor shall be responsible for processing and
obtaining approval of a traffic control plans from the City's Traffic Engineer. The
Contractor shall adhere to the conditions of the traffic control plan. All traffic control
plans shall be prepared by a licensed Traffic Engineer and conform to the provisions of
the WORK AREA TRAFFIC CONTROL HANDBOOK (W.A.T.C.H), latest edition. The
Traffic Control Plans shall be signed and sealed by a California licensed traffic
engineer. The traffic control and detour plans must meet the following requirements:
1. Access to all side streets shall be maintained at all times.
2. The Contractor shall not close more than one (1) traffic lane in either travel
direction before 8:30 a.m. or after 4:00 p.m. on work days.
3. One traffic lane in each travel direction shall be maintained at all times.
4. Emergency vehicle access shall be maintained at all times.
5. The locations and wording of all barricades, signs, delineators, lights, warning
devices, parking restrictions, and any other required details shall assure that all
pedestrian and vehicular traffic will be handled in a safe and efficient manner
with minimum inconvenience to the public.
6. All advanced warning sign installations shall be reflectorized and/or lighted.
7. The Contractor shall provide solar -powered arrow boards and uniformed flag
persons to direct traffic through the construction zone at all times.
8. In case of left turn pocket(s) closure, the affected traffic will be allowed to make
u -turn at the next intersection.
Page 8 of 19
7-10.4 Safety
7-10.4.1 Safety Orders
Add to this section: The Contractor shall be solely and completely responsible for
conditions of the job -site, including safety of all persons and property during
performance of the work, and the Contractor shall fully comply with all State, Federal
and other laws, rules, regulations, and orders relating to the safety of the public and
workers.
The right of the Engineer or the City's Representative to conduct construction review or
observation of the Contractor's performance shall not include review or observation of
the adequacy of the Contractor's safety measures in, on, or near the construction site."
Add the following Section 7-10.5 "No Parking" Signs:
7-10.5 "No Parking" Signs
The Contractor shall install, and maintain in place "NO PARKING -TOW AWAY" signs
(even if streets have posted "NO PARKING" signs) which he shall post at least forty-
eight hours in advance of the need for enforcement. The signs will be provided by the
City at no cost to the Contractor. However, the City reserves the right to charge $2.00
per sign following any excessive abuse or wastage of the signs by the Contractor. In
addition, it shall be the Contractor's responsibility to notify the City's Police Department
at (949) 644-3717 for verification of posting at least forty-eight hours in advance of the
need for enforcement. The City of Newport Beach "Temporary Tow -Away, No Parking"
signs are available at the Public Works Department public counter.
The Contractor shall print the hours and dates of parking restriction on the "NO
PARKING -TOW AWAY" sign in 2 -inch high non -erase letters and numbers. A sample
of the completed sign shall be reviewed and approved by the Engineer prior to posting.
Add the following Section 7-10.6 Notice to Residents:
7-10.6 Notices to Residents
Ten working days prior to starting work, the Contractor shall deliver a construction
notice to residents within 500 feet of the project, describing the project and indicating
the limits of construction. The City will provide the notice.
Forty-eight hours prior to the start of construction, the Contractor shall distribute to the
residents a second written notice prepared by the City clearly indicating specific dates
in the space provided on the notice when construction operations will start for each
block or street, what disruptions may occur, and approximately when construction will
be complete. An interruption of work at any location in excess of 14 calendar days shall
require re -notification. The Contractor shall insert the applicable dates and times at the
time the notices are distributed.
Page 9 of 19
The written notices will be prepared by the City, but shall be completed and distributed
by the Contractor. Errors in distribution, false starts, acts of God, strikes or other
alterations of the schedule will require Contractor re -notification using an explanatory
letter furnished by the City.
Add the following Section 7-15 Contractor's Licenses:
7-15 CONTRACTOR'S LICENSES
At the time of the award and until completion of work, the Contractor shall possess a
General Contractor "A" Engineering Contractor's License in the State of
California. At the start of work and until completion of work, the Contractor and all
Sub -contractors shall possess a valid Business License issued by the City of Newport
Beach.
Add the following Section 7-16 Contractor's Records/As-built Drawings:
7-16 CONTRACTOR'S RECORDS/AS-BUILT DRAWINGS
A stamped set of approved plans and specifications shall be on the job site at all times.
In addition, the Contractor shall maintain "As -Built" drawings of all work as the job
progresses. A separate set of drawings shall be maintained for this purpose. These
drawings shall be up-to-date and reviewed by the Engineer at the time each progress
bill is submitted. Any changes to the approved plans that have been made with
approval from the Engineer shall be documented on the "As -Built" drawings.
The "As -Built" shall be submitted and approved by the Engineer prior to final payment
or release of any bonds.
The Contractor shall maintain books, records, and documents in accord with generally
accepted accounting principles and practices. These books, records, and documents
shall be retained for at least three years after the date of completion of the project.
During this time, the material shall be made available to the Engineer. Suitable facilities
are to be provided for access, inspection, and copying of this material."
SECTION 9 - MEASUREMENT AND PAYMENT
9-3 PAYMENT
9-3.1 General
Revise paragraph two to read: The unit and lump sum prices bid for each item of work
shown on the proposal shall include full compensation for furnishing the labor,
materials, tools, and equipment and doing all the work, including restoring all existing
improvements, to complete the item of work in place and no other compensation will be
allowed thereafter. Payment for incidental items of work not separately listed shall be
included in the prices shown for the other related items of work. The following items of
work pertain to the bid items included within the Proposal:
Page 10 of 19
Item No. 1 Mobilization and Demobilization: Work under this item shall include
providing bonds, insurance and financing, preparing the BMP Plan, preparing and
updating a construction schedule, and all other related work as required by the Contract
Documents. It shall also include work to demobilize from the project site including but
not limited to site cleanup, removal of USA markings and providing any required
documentation as noted in these Special Provisions.
Item No. 2 Traffic Control: Work under this item shall include delivering all required
notifications and temporary parking permits, post signs and all costs incurred notifying
residents. In addition, this item includes, if required, preparing traffic control plans
prepared and signed by a California licensed traffic engineer, and providing the traffic
control required by the project including, but not limited to, signs, cones, barricades,
flashing arrow boards and changeable message signs, K -rail, temporary striping,
flagpersons. This item includes furnishing all labor, tools, equipment and materials
necessary to comply with the W.A.T.C.H. Manual, latest edition, and City of Newport
Beach requirements. Work under this item shall also include the fabrication,
placement, maintenance and removal of two advisory signs placed at approximately
500' outside of the work limits on MacArthur Boulevard in each traffic flow direction.
Size of sign, lettering size and other information to be displayed on the sign will be as
directed by the City Inspector.
Item No. 3 Surveying Services: Work under this item shall include the cost of
construction staking, preliminary grades, final grades, centerline ties, all horizontal
alignment, survey monument adjustment, as -built field notes, filing of corner records,
re-establishment of property corners disturbed by the work, and other survey items as
required to complete the work in place.
Item No. 4 Remove and Replace with New Survey Monuments: Work under this
item shall include the Contractor's California licensed surveyor to file pre -construction
corner records prior to commencing construction with County of Orange for all
monuments located in the project area. At completion of work, Contractor shall file
post -construction corner records. Post -construction corner records shall include
restoring any survey ties/monuments disturbed by construction. A copy of the recorded
pre and post -construction corner records shall be provided to the City.
Item No. 5 Roadway Excavation: Work under this item shall include removal of
existing AC pavement and P.C.C. pavement on Cliff Drive and Irvine Avenue
intersection and excavation for proposed structural section to thickness indicated on
plans. The Contractor shall exercise due caution to avoid any damage to existing
improvements to be protected in place. Any damage done by the Contractor and/or his
equipment shall be repaired or replaced as called out in Section 7-9 of the Standard
Specifications at the Contractor's expense.
Item No. 6 A.C. Base Course: Work under this item shall include construction of
asphalt concrete (A.C.) base course to thickness specified on plans, compaction and all
other work as required to complete the work in place.
Page 11 of 19
Item No. 7 Cold Mill Asphalt Pavement: Work under this item shall include cold
milling the asphalt roadway to a depth below existing finished grade as shown on the
drawings, providing three sweepers and all other work items as required to complete
the work in place. The contractor will be required to sweep the day of grinding
operations or as required to maintain the roadway clean on any other day for unfinished
roadways.
Item No. 8 A.C. Leveling Course: Work under this item shall include construction of
asphalt concrete (A.C.) leveling course to thickness specified on plans, compaction,
and all other work as required to complete the work in place. Leveling course shall be
placed the same day cold milling is done.
Item No. 9 1'/2 -Inch Thick Rubberized Asphalt Rubber Overlay: Work under this
item shall include placing, spreading and compaction of 1'/2 -inch thick asphalt rubber
overlay and all other work items as required to complete the work in place.
Item No. 10 Remove and Construct P.C.C. Type A Curb (6 -Inch CF) and Gutter:
Work under this item shall include removing and disposing of the existing curb and
gutter, compacting subgrade, reconstructing curb openings of existing curb drains,
constructing P.C.C. curb and gutter, re -chiseling of curb face for existing underground
utilities, restoring all existing improvements damaged by the work, and all other work
items including removal and reconstruction of A.C. pavement as specified on
improvement plans and as required for performing the work complete and in place.
Gutter width shall be 18 inches.
Item No. 11 Remove and Construct P.C.C. Type A Curb (8 -Inch CF) and Gutter:
Work under this item shall include removing and disposing of the existing curb and
gutter, compacting subgrade, reconstructing curb openings of existing curb drains,
constructing P.C.C. curb and gutter, re -chiseling of curb face for existing underground
utilities, restoring all existing improvements damaged by the work, and all other work
items including removal and reconstruction of A.C. pavement as specified on
improvement plans and as required for performing the work complete and in place.
Gutter width shall be 18 inches.
Item No. 12 Construct P.C.C. Type A Curb (8 -Inch CF): Work under this item shall
include subgrade compaction, reconstructing curb openings of existing curb drains,
constructing P.C.C. curb and gutter, re -chiseling of curb face for existing underground
utilities, restoring all existing improvements damaged by the work, and all other work
items including removal and reconstruction of A.C. pavement as specified on
improvement plans and as required for performing the work complete and in place.
Gutter width shall be 18 inches.
Item No. 13 Remove and Construct 4 -Inch Thick P.C.C. Sidewalk: Work under this
item shall include removing and disposing of the existing sidewalk, subgrade
compaction, constructing the 4 -inch thick P.C.C. sidewalk, and all other work items as
required to complete the work in place.
Page 12 of 19
Item No. 14 Remove and Construct P.C.C. Access Ramp: Work under this item
shall include removing existing improvements and constructing P.C.C. access ramps,
and all other work items as required to complete the work in place.
Item No. 15 Remove and Reconstruct Cross Gutter: Work under this item shall
include removing and disposing of existing sidewalk, pavement, curb and gutter, cross
gutter, and all other work items as required to complete the work in place.
Item No. 16 Adjust Water Valve Cover to Grade: Work under this item shall include
adjusting, lower and raising during paving operation, of all water valve frames and
covers to grade and all other work items as required to complete the work in place.
Item No. 17 Adjust Manhole Frame and Cover to Grade: Work under this item shall
include adjusting, lowering and raising during paving operation, of all manhole frame
and cover to grade and all other work items as required to complete the work in place.
Item No. 18 Replace Traffic Signal Detector Loops: Work under this item shall
include all labor and material to install and connect into existing termination pull box and
all other work items as required to complete the work in place.
Item No. 19 Traffic Striping: Work under this item shall include installing traffic
striping, pavement markers, and all other work items as required to complete the work
in place.
Item No. 20 Provide As -Built Plans (and DBE Certification if applicable). Work
under this item shall include all actions necessary to provide as -built drawings. These
drawings must be kept up to date and submitted to the Engineer for review prior to
request for payment. An amount of $4,000.00 is determined for this bid item. The
intent of this pre-set amount is to emphasize to the Contractor the importance of as -
build drawings.
9-3.2 Partial and Final Payment.
Delete the third paragraph and replace with the following: "From each progress
estimate, five (5) percent will be retained by the Agency, and the remainder less the
amount of all previous payments will be paid."
Add to this section: "Partial payments for mobilization and traffic control shall be
made in accordance with Section 10264 of the California Public Contract Code."
Page 13 of 19
PART 2 - CONSTRUCTION MATERIALS
SECTION 201 - CONCRETE, MORTAR, AND RELATED MATERIALS
201-1 PORTLAND CEMENT CONCRETE
201-1.1 Requirements
201-1.1.2 Concrete Specified by Class and Alternate Class
Add to this section: Portland Cement Concrete for construction shall be Class 560-C-
3250.
201-2 REINFORCEMENT FOR CONCRETE
201-2.2 Steel Reinforcement
201-2.2.1 Reinforcing Steel
Add to this section: Reinforcing steel shall be Grade 60 steel conforming to ASTM A
615 with 2 -inch minimum cover unless shown otherwise on the plans.
201-7 NON -MASONRY GROUT
201-7.2 Quick Setting Grout
Add to this section: The Contractor shall grout the area between an existing reinforced
concrete structure and the new storm drain pipe with a quick setting grout.
SECTION 203 — BITUMINOUS MATERIALS
203-5 EMULSION -AGGREGATE SLURRY
203-5.2 Materials
Replace a) with the following:
"Emulsified Asphalt shall be of a quick set type. It shall be cationic unless otherwise
specified and shall conform to the requirements of CQS-1 h of 203-1.3 (Test Reports
and Certification), 203-3.2, and to the following specifications when tested according to
appropriate ASTM Methods:
Furol Viscosity at 77 degrees F sec.
Page 14 of 19
Minimum Maximum
15 50
Sieve Test 0.10
Residue from distillation % 60 80
Penetration of Residue at 77 degrees F 40 75
Particle Charge Test Positive
Replace 2) with the following:
"ADDITIVES:
Latex - Latex shall be Ultrapave 65K produced by the Textile Rubber and Cemeni
Company, Inc., or equal approved by the Engineer in advance of ordering the latex
additive. It shall be added to the emulsified asphalt by the co -mill method at the
emulsion plant at the rate of 2'/2 percent of weight of the emulsified asphalt. Latex -
added emulsified asphalt shall be kept in a suspended state by an agitating mixer and
mixed every three days.
Materials testing shall be performed as directed by the Engineer."
Replace in Table 203-5.2 (B): Sand Equivalent shall range from a value of 55 to a value
of 45."
203-5.3 Composition and Grading
Add this Section: "Replace Residual Asphalt percentage of Dry Aggregate Weight for
Type II aggregate from a value of 7.5 minimum to 8.5 minimum."
(Use the following section for conventional asphalt concrete)
203-6 ASPHALT CONCRETE
203-6.4 Asphalt Concrete Mixtures
203-6-4.3 Composition of Grading
Add this Section: Asphalt Concrete for the finish course shall be C2 64-10 and B 64-10
for the base course.
SECTION 214 - PAVEMENT MARKERS
214-4 NONREFLECTIVE PAVEMENT MARKERS
Add to this Section: All new non -reflective pavement markers types A and AY shall be
ceramic.
214-5 REFLECTIVE PAVEMENT MARKERS
Page 15 of 19
Add to this Section: All new reflective pavement markers shall have glass -covered
reflective faces or be 3M Series 290.
PART 3 - CONSTRUCTION METHODS
SECTION 300 - EARTHWORK
300-1 CLEARING AND GRUBBING
300-1.3 Removal and Disposal of Materials
300-1.3.2 Requirements
(c) Concrete Curb, Walk, and Gutters. Replace the first sentence of this Section
with: "Saw cuts shall be neatly made to a minimum of two (2) inches." Replace the words
"1-Y2 inch" of the last sentence with the words "two (2) inches".
Add the following Section 301.5 Solid Waste Diversion:
300-1.5 Solid Waste Diversion
Non -reinforced concrete and asphalt wastes generated from the job site shall be
disposed of at a facility that crushes such materials for reuse. Excess soil and other
recyclable solid wastes shall not be disposed of at a sanitary landfill.
The Contractor shall maintain monthly tonnage records of total solid wastes generated
and solid wastes disposed of at a sanitary landfill. The Contractor shall report said
tonnage monthly to the Engineer and provide appropriate confirmation documentation
from the recycling facility. All material disposal manifests shall be provided to the
Engineer prior to release of final retention."
SECTION 302 ---ROADWAY SURFACING
302-5 ASPHALT CONCRETE PAVEMENT
302-5.1 General. The asphalt concrete (A.C.) used for surface caps shall be IIIC3
PG 64-10. The A.C. for base course shall be 11162 PG 64-10. All cracks %-inch or
greater in width shall be cleaned, have weed kill applied and sealed with a hot -applied
crack sealant approved by the Engineer. In residential areas no highway rated
equipment or trucks are to be used (eg. no super trucks). Use truck and trailers or
transfers. Use of heavier rated trucks must be approved by Engineer. The top 2 inches
of asphalt (finish course) shall be placed in a separate lift. Holes, spalls, and cracks
greater than 1 -inch in width shall be filled and compacted 95% minimum with an F -AR
4000 asphalt concrete mix. Where dig outs are required, contractor shall grind down
the top 2 inch overlay layer, as specified per plan, prior to making repairs. Dig outs
Page 16 of 19
shall then be base paved flush with ground surface so that the finish course is placed in
one lift. The pavement shall then be cleaned with a power broom.
302-5.4 Tack Coat. Prior to placing the asphalt concrete patches, a tack coat of
Type SS -1h asphaltic emulsion at a rate not to exceed one —tenth (1/10) of a gallon per
square yard shall be uniformly applied to existing A.C. and P.C.C. surfaces and edges
against which asphalt concrete is to be placed.
302-6 PORTLAND CEMENT CONCRETE PAVEMENT
302-6.6 Curing. The Contractor shall not open street improvements to vehicular
use until P.C.C. has attained the minimum compressive strength specified in Section
201-1.1-2 of the Standard Specifications. Said strength may be attained more rapidly,
to meet the time constraints in Section 6-7.1 herein, by the use of additional Portland
cement or admixtures with prior approval of the Engineer.
SECTION 303 - CONCRETE AND MASONRY CONSTRUCTION
303-5 CONCRETE CURBS, WALKS, GUTTERS, AND ACCESS RAMPS
303-5.1 Requirements
303-5.1.1 General
Add to this section: "Sidewalk and curb access ramps shall be opened to
pedestrian access on the day following concrete placement. In addition, all
forms shall be removed, irrigation systems shall be repaired, and backfill or
patchback shall be placed within 72 hours following concrete placement. Newly
poured P.C.C. improvements subject to vehicle loads shall not be opened to
vehicle traffic until the concrete has cured to a minimum strength of 3,000 psi."
303-5.5 Finishing
303-5.5.1 General
Add to this section: "The Contractor shall patch back A.C., P.C.C. and brick within
private property at locations shown on the plans in a manner that matches the adjoining
existing private property in structural section, texture and color."
303-5.5.2 Curb
Add to this section: "The Contractor shall install or replace curb markings that indicate
sewer lateral or water valve location on the face of the curb. The Contractor shall mark
the curb with a chiseled "S" or "W" for sewer or water lateral and a chiseled "V -X" for
Page 17 of 19
water valve locations. "X" shall indicate the number of feet from the curb face to the
valve. A two (2) day notice to the Engineer is required for requests to the City to
determine the location of sewer laterals and water services."
303-5.5.4 Gutter
Add to this section: "The Contractor shall hold the flow line tolerances to within 0.01 feet
of those elevations shown on the plan."
SECTION 310 - PAINTING
310-5 PAINTING VARIOUS SURFACES
310-5.6 Painting Traffic Striping, Pavement Markings, and Curb Markings
310-5.6.7 Layout, Alignment, and Spotting
Modify and amend this section to read: "The Contractor shall perform all layout,
alignment, and spotting. The Contractor shall be responsible for the completeness and
accuracy of all layout alignment and spotting. Traffic striping shall not vary more than 1/2
inch in 40 feet from the alignment shown on the plans. The Contractor shall mark or
otherwise delineate the new traffic lanes and pavement markings within 24 hours after the
removal or covering of existing striping or markings. No street shall be without the proper
striping over a weekend or holiday. Stop bars shall not remain unpainted overnight."
310-5.6.8 Application of Paint
Add to this section: "Temporary painted traffic striping and markings shall be applied in
one coat, as soon as possible and within 24 hours after the finish course has been
applied.
Paint for temporary traffic striping and pavement markings shall be white Formula No.
2600A9 Duraline 2000 and yellow Formula No. 2601A9 Duraline 2000 as manufactured
by Morton. These temporary paints shall be applied at 15 mils wet.
The final striping for all painted areas shall be sprayable reflectorized thermoplastic.
The sprayable reflectorized thermoplastic pavement striping shall not be applied until
the paving has been in place for at least 15 days. The thermoplastic shall be applied at
0.25 mm minimum thickness for all striping except crosswalks and limit lines — which
shall be 0.90 mm minimum thickness.
Primer shall be applied to concrete surfaces prior in application of thermoplastic
striping. The primer shall be formulated for the intended application.
If the Contractor fails to perform striping as specified herein, the Contractor shall cease
all contract work until the striping has been properly performed. Such termination of
work shall require the Contractor to re -install "NO PARKING, TOW -AWAY" signs and
Page 18 of 19
re -notify the affected residents, at the Contractor's sole expense. In addition, if the
Contractor removes/covers/damages existing striping and/or raised pavement markers
outside of the work area, he shall re-stripe/replace such work items at no cost to the
City.
The Contractor shall paint or otherwise delineate, to the satisfaction of the Engineer,
temporary traffic lanes when (1) two opposing traffic lanes are adjacent or (2) there is
more than one lane in any one direction, for more than three consecutive calendar
days. Dependent upon construction phasing, the Engineer may require the Contractor
to apply two applications of paint to maintain adequate delineation on base pavement
surfaces, at no additional cost to the City."
Add the following Section:
310-5.6.11 Pavement Markers
All Pavement markers shall comply with Section 85 of the State of California Standard
Specifications. Non -reflective markers shall be ceramic. All new markers shall have
glass faces or be 3M series 290.
SECTION 312 - PAVEMENT MARKER PLACEMENT AND REMOVAL
312-1 PLACEMENT
Amend this section with:
1. The location of raised pavement fire hydrant marker shall conform to the City of
Newport Beach Standard Plan No. STD -902-L.
2. The Contractor shall not replace raised pavement markers until fifteen days
after the application of the pavement or slurry."
Page 19 of 19
PART 6
SECTION 600 - MODIFIED ASPHALTS, PAVEMENTS AND PROCESSES
Add the following Section 600-2 — "CRUMB RUBBER MODIFIED (CRM) BINDERS
AND PAVEMENTS -WET PROCESS
600-2 CRUMB RUBBER MODIFIED (CRM) BINDERS AND PAVEMENTS -WET
PROCESS
600-2.1 Asphalt -Rubber
600-2.1.1 General
Asphalt -rubber shall be type B.
600-2.6 Asphalt -Rubber Hot Mix Gap -Graded
600-2.6.3 Rolling
Asphalt -Rubber Hot Mix Gap Graded material shall be compacted at or above 290
degrees Fahrenheit. Due to this requirement, the Contractor shall maintain three large
self-propelled, vibrating steel wheel rollers, in working condition, on site to facilitate the
initial breakdown rolling and intermediate rolling. The third roller will act as a stand-by in
case of breakdown by one of the other rollers. Rubber tire rollers are not permitted. A
minimum relative compaction of 95 percent is required. For each percentile less that
the required 95 percent compaction the unit price for Item No. 6, Construct 2 -Inch Thick
Asphalt Rubber Overlay, will be reduced by 10 percent. Any areas of roadway that
does not have 90 percent relative compaction shall be removed, reinstalled and
properly compacted at the Contract's sole expense.
600-2.7 Asphalt -Rubber and Aggregate Membrane (ARAM) Surfacing or
Interlayer
Asphalt -rubber and aggregate membrane (ARAM) surfacing or interlayer shall be
applied to the project."
Page 20 of 19