Loading...
HomeMy WebLinkAboutC-7791-1A - FY2020-21 Traffic Signal Rehabilitation ProjectCITY QP NEWPORT BEACH 100 Civic Center Drive Newport Beach, California 92660 949-644-3005 1 949-644-3039 FAx newportbeachca.gov November 15, 2023 KDC Inc. DBA Dynalectric Los Angeles Attn: Dean Knupp 4462 Corporate Center Drive Los Alamitos, CA 90720 Subject: FY2020-21 Traffic Signal Rehabilitation — C-7791-1A Dear Mr. Knupp: On November 15, 2022, 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 16, 2022, Reference No. 2022000381057. The Surety for the contract is Travelers Casualty and Surety Company of America & Federal Insurance Company and the bond number is 107439045 & K40324082. Enclosed is the Faithful Performance Bond. Sincerely, re�aa -+h4-/ Leilani I. Brown, MMC City Clerk Enclosure Executed in Duplicate EXHIBIT B CITY OF NEWPORT BEACH BAND NO. 107439045 & K40324082 FAITHFUL PERFORMANCE BOND The premium charges on this Bond is $ 3,337.00 , being at the rate of $ 4.510 thousand of the Contract price. WHEREAS, the City of Newport Beach, State of California, has awarded to KDC, Inc. dba Dynalectric L.A. hereinafter designated as the "Principal," a contract for the work necessary for the completion of this contract, including but not limited to: traffic signal rehabilitation and modification at three intersections, installation of CCTV equipment, installation of LED intersection luminaires, installation of LED internally illuminated street name signs with custom sign panels, installation/modification of concrete curb access ramps and sidewalk panels, installation/modification of signage, striping, and curb markings, and other items shown on, but not limited to plan T-6062-S 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 Travelers Casualty and Surety Company of America & 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 Seven Hundred Forty One Thousand Five Hundred Forty Four Dollars and 00/100 ($741,544.00) 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, orfaiis 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 KDC INC. DBA Dynalectric Los Angeles Page B-1 expenses and fees, including reasonable attorneys' fees, incurred by City, only in the event City is required to bring an action in law or equity against Surety to enforce the obligations of this Bond. Surety, for value received, stipulates and agrees that no change, extension of time, alterations or additions to the terms of the Contract or to the Work to be performed 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 7th day of June ,20 21 KDC Inc. dba Dynalectric L.A. 4462 Corporate Center Drive, Los Alamitos, CA 90720 Name of Contractor (Principal) Travelers Casualty and Surety Company of America & Federal Insurance Company Name of Surety One Tower Square, Hartford, CT 06183 (TR) 202B Halls Mill Road, Whitehouse Station, NJ 08889 (FE) Address of Surety 732-321-5600 (TR), 908-860-4781 (FIE) Telephone APPROVED AS TO FORM: CITY ATTORNEY'S OFFICE Date: 6.22.2/ B ➢� )kafon C. H va Io.11,,� City Attorney EARNIctri BROWN, PRESIDENT&CEO Authorized Signaturefl'itleA Authorized Ag t Signature Rita Losquadro, Attorney -in -Fact Print Name and Title NOTARY ACKNOWLEDGMENTS OF CONTRACTOR AND SURETY MUST BE ATTACHED KDC INC. DBA Dynalectric Los Angeles Page B-2 ACKNOWLEDGMENT or certifica erlfies only the identity of the individual who signed document to which this certificate is attached, and no a truthfulness, accuracy, or validity of that docu eQt. State of California County of SS. On before me, Notary Public, personally appeared who proved to me on the basis of satisfactory %idence 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 Risher/their signatures(s) on the instrument the person(s), or the entity upon behalf of which the pers Ks) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the Sta f California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. �d4c�crt®w1 wi? Signature (seal) ACKNOWLEDGMENT A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. DWI- %�� ti; - Bt-�ri��-'! County of Nassau ) ss. On June 7 2C 21 before me, DonnaMarie A. Kissane Notary Public, personally appeared Rita Losauadro proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signatures(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. DQNNAMARIE A. KISSANE WITNESS my hand and official seal. Notary Public -State of New York No. 01 K16297783 Qualified in Nassau County Commission Expires March 3, 2022 Signature (seal) KDC INC. DBA Dynalectric Los Angeles Page B-3 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 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 6/15/2021 Date before me, Wendy Bowling, Notary Public Here Insert Name and Title of the Officer personally appeared Earnest L. Brown Names) of Signer(s) 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 hls/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. WENDY BOWLING Notary Public • California Signature 0@1 Orange County Commission H 2267914 S §Pf tUre Of Notary Pu llc My Comm, Expires Nov 20, 2022 Place Notary Seal Above OPTIONAL Though this section is optional, completing this Information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: Performance Bond Document Date: 6/7/2021 Number of Pages: 2 Signer(s) Other Than Named Above: Rita Losquadro Capacity(ies) Claimed by Signer(s) Signer's Name: Earnest L. Brown IN Corporate Officer — Title(s): President & CEO ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney In Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: KDC Inc. dba Dynalectric L.A. KDC Inc. dba KDC Systems is Name ❑ Corpo Officer — Title(s): ❑ Partner — ted ❑ G ❑ Individual ❑ in Fact ❑ Trustee Guardian or ❑ Other r Is Representing: LS` '.v4`+/.G' G'•✓' "✓<"✓: �'. 'u1�4'u4"✓' 4LY'•✓ 'av4 e��ii.. t..v 'e�4Vtp✓. '✓.' 4L.4.✓.0 .'/. 4. 4'+1' N° 6516 r%STAT9 OF' CAL1FORM DEPARTMENT OF INSURANCE SM MWISCO Amended Certificate of Authority TM is To CeaTM, That, ptirfw;ftt to the Neurance Cods of the State of California, Travelers CAsu'4lty•and:.Surety Company of America of Hartford, Connecticut ,organized under the later of Connecticut , eubfect to its Articles of lrteorporatim or other fundamental Organizational documents, is hereby authorized to transact teithin this State, subject to allpreoWom of this Certif gate, the following classes of insursnoet Fire, Marine, Surety, Disability, Plate Glass, Liability, Workers' Compensation, Common Carrier Liability., Boiler.and Machinery, Burglary, Credit:, Sprinkler; Team and Vehicle, Automobile, Aircraft, and Miscellaneous as such classes are now or may hereafter be defined in the insurance Laws of the State of Califgmta. 11tas Cexarlcerts is expressly conditioned upon the holder hereof now and hereafter being in full compliance with all, and not in violation of any, of the applicable lows and latof ul requirements made under authority of the laws of the State of Calif pmia as long as such laws or requirements ore in effect and applicable, and as such laws and'requirements now are, or may hereafter be changed or amended. IN Wrows Wrosasoir, efeeticir as of the .._... I,=.............day YB.L., I have hereunto set my hand and caused my o fi'ecisi seal to be abized this.. i fitly ,,, day By of state must be ace0411sbod as wqutred tl, a C promptly after issuance of this Certificate of Authority. Failure to do so will bo a violation of Am. cnd wHl be'pounds for revoking this Certificate of Authority pursuant to the covenants made in thosator and the conditions contained heraim 701 De Wx, Travelers Casualty and Surety Company of America AAk Travelers Casualty and Surety Company TRAVELERS 9 st. Paul Fire and Marine Ynsuranca Company POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS: That Travelers Casualty and Surety Company of America, Travelers Casualty and Surety Company, and St. Paul Fire and Marine Insurance Company are corporations duly organized under the laws of the State of Connecticut (herein collectively called the "Companies"), and that the Companies do hereby make, constitute and appoint Rita Losquadro of UNIONDALE New York , their true and lawful Attorney -in -Fact to sign, execute, seal and acknowledge any and all bonds, recognizanoes, conditional undertakings and other writings obligatory in the nature thereof on behalf of the Companies in their business of guaranteeing the fidelity of persons, guaranteeing the performance of contracts and executing or guaranteeing bonds and undertakings required or permitted in any actions or proceedings allowed by law. IN WITNESS WHEREOF, the Companles have caused this Instrument to be signed, and their corporate seals to be hereto affixed, this 17th day of January, 2019. Stale of Connecticut City of Hartford as. By: Robert L. Rana , enlor Vice President On this the 17th day of January, 2019, before me personally appeared Robert L. Raney, who acknowledged himself to be the Senior Vice President of Travelers Casualty and Surety Company of America, Travelers Casualty and Surety Company, and St. Paul Fire and Marine Insurance Company, and that he, as such, being authorized so to do, executed the foregoing Instrument for the purposes therein contained by signing on behalf of said Companies by himself as a duly authorized officer. g9� IN WITNESS WHEREOF, I hereunto set my hand and official seal. / My Commission expires the 30th day of June, 2021 « u� 4Uur'10 " Anna P. Nowik, Notary Public This Power of Attorney is granted under and by the authority of the following resolutions adopted by the Boards of Directors of Travelers Casualty and Surety Company of America, Travelers Casualty and Surety Company, and St. Paul Fire and Marine Insurance Company, which resolutions are now in full force and effect, reading as follows: RESOLVED, that the Chairman, the President, any Vice Chairman, any Executive Vice President, any Senior Vice President, any Vice President, any Second Vice President, the Treasurer, any Assistant Treasurer, the Corporate Secretary or any Assistant Secretary may appoint Attorneys -In -Fact and Agents to act for and on behalf of the Company and may give such appointee such authority as his or her certificate of authority may prescribe to sign with the Company's name and seal with the Company's seal bonds, recognizances, contracts of Indemnity, and other writings obligatory In the nature of a bond, recognizance, or conditional undertaking, and any of said officers or the Board of Directors at any time may remove any such appointee and revoke the power given him or her; and it is FURTHER RESOLVED, that the Chairman, the President, any Vice Chairman, any Executive Vice President, any Senior Vice President or any Vice President may delegate all or any part of the foregoing authority to one or more officers or employees of this Company, provided that each such delegation is In writing and a copy thereof Is filed In the office of the Secretary; and It is FURTHER RESOLVED, that any bond, recognizance, contract of indemnity, or writing obligatory in the nature of a bond, recognizance, or conditional undertaking shall be valid and binding upon the Company when (a) signed by the President, any Vice Chairman, any Executive Vice President, any Senior Vice President or any Vice President, any Second Vice President, the Treasurer, any Assistant Treasurer, the Corporate Secretary or any Assistant Secretary and duly attested and sealed with the Company's seal by a Secretary or Assistant Secretary; or (b) duly executed (under seal, if required) by one or more Attorneys -in -Fact and Agents pursuant to the power prescribed In his or her certificate or their certificates of authority or by one or more Company officers pursuant to a written delegation of authority; and it is FURTHER RESOLVED, that the signature of each of the following officers: President, any Executive Vice President, any Senior Vice 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 Resident Vice Presidents, Resident 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 on the Company in the future with respect to any bond or understanding to which it Is attached. I, Kevin E. Hughes, the undersigned, Assistant Secretary of Travelers Casualty and Surety Company of America, Travelers Casualty and Surety Company, and St. Paul Fire and Marine Insurance Company, do hereby certify that the above and foregoing Is a true and correct copy of the Power of Attorney executed by said Companies, which remains In full force and effect. Dated this 7th day of June 2021 IV exo eq 4WPMrt Kevin�Ass Cant Secretary ro verify the authenticity of this Power of Attorney, please call us at1-800-421-3880. Please refer to the above -named Altomey-M-Fact and the details of the bond to which this Power of Attorney Is attached, TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA HARTFORD, CONNECTICUT 06103 FINANCIAL STATEMENT AS OF DECEMSER 31, 2020 CAPITAL STOCK $ 0.480.000 CASH AND INVESTED CASH $ 239,403,348 UNEARNED PREMIUMS $ 1,121,070A00 BONDS 3,831'160,861 LOSSF8 1,00S,200,060 STOCKS 100,074,03$ LOSS ADJUSTMENT EXPENSES 103,346,078 INVESTMENT INCOME DUE AND ACCRUED 30,066,700 COMMISSIONS 40,805.603 OTHERINVESTEDASS5TS 4,070,612 TAXES, LICENSES AND FEES 13,661.421 PREMIUM BALANCES 277,883,788 OTHER EXPENSES 42,400,560 NET DEFERRED TAX ASSET 66,100,718 CURRENT FEDERAL AND FOREIGN INCOME TAXES 4,805,404 REINSURANCE RECOVERABLE 32,653,618 REMITTANCES AND ITEMS NOTALLOCATED 8,640,301 RECEIVABLES FROM PARENT, SUBSIDIARIES AND AFFILIATES 34,076,547 AMOUNTS WITHHELD I RETAINED BY COMPANY FOR OTHERS 42,228,200 OTHFRASSETS 4,165,794 POLICYHOLDER DIVIDENDS 12,361304 PROVISION FOR REINSURANCE 7,930,280 ADVANCE PREMIUM 1,607,512 CEDED REINSURANCE NET PREMIUMS PAYABLE 63,102,072 RETROACTIVE REINSURANCE RESERVE ASSUMED 800,783 OTHERACCRUED EXPENSES AND LIABILITIES 66%668 TOTAL LIABILITIES TOTALASSETS STATE OF CONNECTICUT- j COUNTY OF HARTFORD )SS. CITY OF HARTFORD ) CAPITAL STOCK $6,480,000 PAID IN SURPLUS 433,803,700 OTHERSURPLUS 1,650,760,847 TOTAL SURPLUS TO POLICYHOLDERS �,• R.R,,6„•, 27 ' TOTAL LIABILITIES & SURPLUS —g,=, �,88nyr MICHAEL J. DOODY, BCING DULY SWORN, SAYS THAT HE IS VICE PRESIDENT -FINANCE, OF TRAVELERS CASUALTY AND SURETY COMPANY OFAMERICA, AND THAT TOTHE BEST OF HIS KNOWLEOGE AND BELIEF, THE FOREGOING IS A TRUE AND CORRECT STATEMENT OF THE FINANCIAL CONDITION OF SAID COMPANY AS OF THE 3ISTDAY OFDEOEMSFR, 2020, SUBSCRIBED AND SWORN TO BEFORE ME THIS 28TH DAY OF MARCH, 2021 tu iIIL PR�sf6 F A �•�, SUSANM. WFSCSSLIMER Notary Publio o'Gon88fsstoOGcpfresmoee81ber30, 2022 CHUSa" Power of Attorney Federal Insurance Company I Vigilant Insurance Company j Pacific Indemnity Company Westchester Fire Insurance Company I ACE American Insurance Company Know All by Thase Presents, that PRORRAL INSURANCE COMPANY, an Indiana corporation, VIGILANT INSURANCE COMPANY, a New York corporation, PACIFIC INDEMNITY COMPANY, a Wisconsin corporation, WHSTCHESTDRFIRE 1NSURANCHCOMPANY11dACHAMBRICAN INSURANCE COMPANY corporations ofthe Commonwealth ofPonnsylvanip, do each hereby constitute slid appoint Katherine Acosta, Thomas Bean, George 0. Brewster, Desiree Cardlln, Colette R. Chisholm,Dana Granite, Susan Lopskl, Gerard S. Macholt, Camille Maitland, RobertT. Pearson, Nelly Renchiwlch, Rita Losquadro, Vincent A. Walsh and Michelle Wannamaker DfUniondale, New York__.----.._-_---...__..._--._--_•_.___°.--"..._..._-__-.._,......_..W_____._,......_....._._-..-..-----.,._._..---___------.__--_—.___--- each as their true and IawNdAttmroey-la4actto execute under such designation In their names and to affix their corporate seats to and ([silver far over oil their behalf as surety Overcall or otherwise, bonds and undertakings and other wrings Obligatory In the natere thorcof (other than hail bonds) given or executed in the course of business, and any instruments crusading or sharing the soon and consents to the modiftentfan or alteration crony instrument referred to recent houds or obligations. In 1VIAnnes Whoraog Sa1d MIDERAL INSURANCE COMPANY, VIGILANT INSURANCE COMPANY, PACIFIC INDRMNITY COMPANY, WFSTCIIHSTER.FIRE INSURANCE COMPANY anclACR AMBRICAN INSURANCE COMPANY have each executed and attested these presents and affixed their corporate seals antiils Bm day oflunuary, 202I.. Irma ll. fai G}rtxs. ;lSc)5f it7[ titC1&(afy Stephen Ni. I JRpq.VtCQ11rt,ldCnt 1111I� as= STATEOFNRWIURSEY Countykniounterdon. .S. Onthise+h day af]anuary,2O21. before me, a Notary Public of New Jersey, personally come DawnM.Chloroa and StephonM.Harvey, to me known to ImAkedstant Secretary and Vice Prosideut,respectively,ofPBDERALINSUI#ANCRCOMI'ANY,VIGILANT INSURANCRCOMPANY, PACIFIC INDEMNITYCOMPARY,WHST(HaT'ERPIHN INSURANCE COMPANYm lACH AMERICAN INSURANCE COMPANY, the companies which executed the foregoing Power of Attorney, and the sold Dawn M. Chiapas and Stephen M. tinny, being by me duly sworn, severally avid each for hersetfand himself did depose and Say that they are Assistant Secretary avid Vice President, respectively, of FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE COMPANY, PACIFIC INDEMNITY COMPANY, WESTCHESTER FIRE INSURANCE COMPANY and ACH AMERICAN INSURANCE COMPANY and know, the corporate seals thereer, that Die seals affixed to the foregoing Power of Attorney one such corporate seals and were therein affixed by authority of said Companies; and that their signatures as such officers were duly affixed andauhserfliad by like authority. Nncerial Seal 4 µaTAA r KATHBRINar.l.AOUTAAR :.a NOTARYPUEL100PNEWJURSEY PhaLi6 Na.28To0aR.r ey concentrates, lbrk eekJnty 16, 2024 Nmat}•ru la CERTIFICATION #lesaludons adopted by the Boards of Directors of FRDRRAI. INSURANCH COMPANY, VIGILANT INSURANCE COMPANY, and PACIFIC INDEMNITY COMPANY an August 30, 2016; WESTCHESTER PIRH INSURANCE COMPANY onDe number 11,2006, and ACE AMERICAN INSURANCE COMPANY on March 242009: "RESOLVED, that the follemtug authorizadent relate to tbeeweunnry for and anbohnlref Ure Company, of bonds,mldmtaldngs, mtroaniznnces,eentracm and other weaken aemmianems of the CalnPmty mdcrad lnfs In ffin ottlinaty caress of has Ihcpa (Cacti a"WNimn Omm�dtm enc°]: (1) Each of Ora Chairman, the Proddent and the V(teIncidence ofaviCmnpoarlsharaby author&ad lroexemtesnyWtltmnfnmmitment far andonbahaVfoftimCnm#way,wmertbesnf of 00 company or mhcnelse, (2J Uauhdnlyappaimednnamcy4mYgck pfUas fmmpnny GfiembyauPoarised kaexecpmany Wrhten Commlmwnt Yorand ontiehnlfof tea Company, underthosml ol'nm Companyor aVmrwisv. lathe axtntlhxtsnahaadontaanthndaedlwmearnntdfnimerx nravfdrtdf I cfi nersanb wrimamnppotam a .annnrnryde-A,ct (3) Such eftbe Chaiman. the PresMontped the Vim Presidents of mecampmtyl9 hurabyautnoNsed,mrardon behnlfofota fnmpany, tpappmntln waking say person the anorncyda- iact of the Company oath fell: power andauthoritymawcutre for and an behdrefthe ComPany. under ika sualuf[ha Company ornlhotwlsosuc)[Written CamoAmmmnsaftta Cnropanv ns may 0espedacd to such written appolntteny wMch speaiR<mian may are bygenmat type nr mass u( Written Commlimmok or byapeciacanona one or ..to Practical" Written Commitments. (d) Each ofthe Chkhaven,the Proddentand the Vice Presidents of the Company is hereby authorized, forced nn beeai[nfiho Compony,ut(bacgme to ranking to nnyedus officer aides CampanychaasUmritym execute, farovdanOeLalf of the Company, under On Company's seal or ahermisu, such 4VrldtenfmnMlmantao[dtc C6mpoaVasaresperiRed Insnchwritten. delegatinn,wnicespectaanon may Why general kypnar cleasoT 4Nattptt Cummianenis or byapeclf#catmnofano ormoreparOndar written ommnitmenm. (S) ThaalgaamraafanyofAttt or other person Vacuities any Written Commlmlentor appointment Of dcfluadnn pursumn(a this Resohmmi, and the suai uftlto company, maybcanixod by faasimlla misuahwrtitw Cmnmltmen[orwruwnappmntmehtordel oanen. FURTHERHUSOLYSIL thatthotoregeing Immkoraonshall net be dammed be be an axduslve amtomentarthc powers avid ouchorltynf ofRvers, employeas and other persons to act far and on bebanot the Company, and such Reaoludonehall mallmaor otherwisvaffectchsexclsNa deny such power or andmtlty athorwlsevolidlgassured or rusted' J, Dawn M. Chlortes, Assistant Secretary of FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE COMPANY, PACIFIC INDEMNITY COMPANY, WHSTCHESTER FIRE INSURANCE COMPANY and ACE AMERICAN INSURANCE COMPANY (flue "€o apad#as") doberaby kne tifpthat 4) the foregoing Resaluttons adopted by the Board ofDireatorsofthe Companies aretrietearreccand fn full force and effect, (t), dtforegoingPowarofAttarney is true, correctand In fall forceand effect Given under my hand and soda ofmidCompaules atiMbltehanse Station, Nfulls Jlxne 7, 2021 T INTHaII4UN1'YOU 4\IS T1lj IpYTNEAU7•HSNTIf,ITY OF THIS BOND OR NOTIFY US OF ANYOTHERMAT911, PLEASE CONTACUSAT: 'l -1 ph ,RA ND IR13.3493 F v 9001403-3656 Il; sairatiallebribliccate comNnad: FEO-WG-PI-WFIc-AAIO (rev. 11•10) DocuSlgn Envelope ID: OB837366-A23A-4BAD-961D-3DBIOB17B6F2 FEDERAL INSURANCE COMPANY STATEMENT OF ASSETS, LIABILITIES AND SURPLUS TO POLICYHOLDERS Statutory Basta December 31, 2020 (In thousands) ASSETS Cash and Short Term Investments $ (247,647) United States Government, State and Municipal Bonds 4,277,332 Other Bonds 6,465,272 Stocks 667,832 Other Invested Assets 1.207.063 TOTAL INVESTMENTS 11,269,842 Investments In Affiliates: Great Nodhem Ins, Co. 404.889 Vigilant lme Co. $49,618 Chubb Indemnity Ins. Co. 182.191 Chubb National Ins. Co. 1B6,189 OtherAfflllates 98,626 Premiums Receivable 1.634,609 Other Assels 2.410 891 LIABILITIESAND SURPLUS TO POLICYHOLDERS Outstanding Losses and Loss Expenses $ 7.823,012 Reinsurance Payable on Losses and Expenses 1,421,170 Unearned Premiums 2,146,776 Ceded Reinsurance Premiums Payable 201,276 Other Llablll8es 651s,11 TOTAL LIABILITIES 12,202,880 Capital Stock 20,980 Paid -In Surplus 2,711,474 Unassigned Funds _ 1,601,718 , SURPLUS TO POLICYHOLDERS 0.324,172 TOTAL LIABILITIES AND TOTAL ADMITTED ASSETS $ 16,627,062 SURPLUS $16,527,062 Investments are valued in accordance with requirements of the National Association of Insurance Commissioners, At December 31. 2020. Investments with a carrying value of 607.794,700 were deposited with government authorities as required by lew. STATE OF PENNSYLVANIA COUNTY OF PHILADELPHIA John Taylor, being duly sworn, says that he is Senior Vice President of Federal Insurance Company and that to the best of his knowledge and belief the foregoing s o true and correct statement of the said Company's financial condition as of the 31 at day of December, 2020. oosu�3Yd'A62 �Qfore me this �,e.. . 3Fa�11p77 .. `C0�_ree�en otary Pu c y ca isslon explr s Commonwealth of Pennsylvania • Notary Seal Diane Wright, Notary Public Philadelphia County My commission expires August 8, 2023 Commission number 1236746 Member, Pennsylvania Association of Notaries CITY OF NEWPORT BEACH 100 Civic Center Drive Newport Beach, California 92660 949-644-3005 1 949-644-3039 FAx newportbeachca.gov March 30, 2023 KDC Inc. DBA Dynalectric Los Angeles Attn: Dean Knupp 4462 Corporate Center Drive Los Alamitos, CA 90720 Subject: FY2020-21 Traffic Signal Rehabilitation - C-7791-1A Dear Mr. Knupp: On November 15, 2022, 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 16, 2022, Reference No. 2022000381057. The Surety for the bond is Travelers Casualty and Surety Company of America & Federal Insurance Company and the bond number is 107439045 & K40324082. Enclosed is the Labor & Materials Payment Bond. Sincerely, Zr��'X Leilani I. Brown, MMC City Clerk Enclosure Executed in Duplicate EXHIBIT A CITY OF NEWPORT BEACH BOND NO. 107439045 & K40324082 LABOR AND MATERIALS PAYMENT BOND WHEREAS, the City of Newport Beach, State of California, has awarded to KDC, Inc. dba Dynalectric L.A. hereinafter designated as the "Principal," a contract for the work necessary for the completion of this contract, including but not limited to: traffic signal rehabilitation and modification at three intersections, installation of CCTV equipment, installation of LED intersection luminaires, installation of LED internally illuminated street name signs with custom sign panels, installation/modification of concrete curb access ramps and sidewalk panels, installation/modification of signage, striping, and curb markings, and other items shown on, but not limited to plan T-6062-S 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, Travelers Casualty and Surety Company of America & 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 Seven Hundred Forty One Thousand Five Hundred Forty Four Dollars and 00/100 ($741,544.00) 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. KDC INC. DBA Dynalectric Los Angeles Page A-1 The Bond shall inure to the benefit of any and all persons, companies, and corporations entitled to file claims under Section 9100 of the California Civil Code so as to give a right of action to them or their assigns in any suit brought upon this Bond, as required by and in accordance with the provisions of Sections 9500 et seq, of the Civil Code of the State of California. 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 7th day of June 2021 KDC Inc. dba Dynalectric L.A.2,4�k-4462 Corporate Center Drive, Los Alamitos, CA 90720 EARNEST BROWN, PRESIDENT & CEO Name of Contractor (Principal) Authorized Signaturefritle Travelers Casualty and Surety Company of America & Federal Insurance Company Name of Surety One Tower Square, Hartford, CT 06183 JR) 202E Halls Mill Road, Whitehouse Station, NJ 08889 (FE) Address of Surety 732-321-5600 JR), 908-860-4781 (FE) Telephone APPROVED AS TO FORM: CITY ATTORNEY'S OFFICE Bata 22 • � / By: % — n C. Ity Attorney 'Authorized Age Signature Rita Losquadro, Attorney -in -Fact Print Name and Title NOTARY ACKNOWLEDGMENTS OF CONTRACTOR AND SURETY MUST BE ATTACHED KDC INC. DBA Dynalectric Los Angeles Page A-2 ACKNOWLEDGMENT A nota ublic or other officer completing this certificate v les only the identity of the individual who signed the ftr,,ument to which this certificate is attached, and not th uthfulness, accuracy, or validity of that document. State of California County of } On 20 efore me, Notary Public, personally appeared who proved to me on the basis of satisfactory eviden to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to & that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signatures(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acte(t, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of Califo is that the foregoing paragraph is true and correct. WITNESS my hand and official seal. ,j S 44a, 4 AtkAolS�cr�Qn�N Signature (seal) ACKNOWLEDGMENT A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. County of Nassau } ss. On June 7, 2021 before me, DonnaMarie A. Kissane Notary Public, personally appeared Rita Losquadro proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signatures(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. DONNAMARIE A. KISSANE Notary Public -State of New York WITNESS my hand and official seal. No. 01 KI6297783 ,� Qualified in Nassau County 7�i• l(R' J _ C� r\�f lv:.� Commission Expires March 3, 2022 Signature (seal) KDC INC. DBA Dynalectric Los Angeles Page A-3 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL .. 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 6/1512021 Date before me, Wendy Bowling, Notary Public Here Insert Name and Title of the Officer personally appeared Earnest L. Brown Name(s) of Signer(s) 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. wENDY BOWLING WITNESS my hand and official seal. s Notary Publlc - California a = Orange County e Commission A 2267914 ' My Comm. Expires Nov 20, 2022 Signature lse+�w Sign t e of Notary Publ' Place Notary Seal Above OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: Payment Bond Document Date: 6/7/2021 Number of Pages: 2 Signer(s) Other Than Named Above: Rita Losquadro Capacity(ies) Claimed by Signer(s) Signer's Name: Earnest L. Brown IN Corporate Officer — Title(s): President & CEO ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: KDC Inc. dba Dvnalectric L.A. KDC Inc. dba KDC Systems is Name: ❑ Corpo Officer — ❑ Partner — ed ❑ Individual ❑ ❑ Trustee G ❑ Other- rls Representing: Fact {`ev: ✓<C.v<'d 'v 'v<'v 'ti<�v -d _ v<'v«d -a dhd a<"✓<�e'<+/4'e/ 'vN 'v v<'ei 'v 'v<'✓ «✓ttN 'd rv<'v' 0 1 • • . • • • • . • • :11 L<• :11 • •1 N° 6516 STATE OF CALIFORNIA DEPARTMENT OF INSURANCE SAN FBANCISCO Amended Certificate of Authority Tars Is'ro Cimmy, That, purownt to the Insurance Code of the State of California, Travelers Casu'al.tyand;.surety Company of America of Hartford, Connecticut , organized under the taus of Connecticut awbject to its Articles of Incorporation or other fundamental organizational documents, is hereby authorized to trarwaet within this State, subject to all provisions of this Cartifiioate, the following clascee of insurance; Fire, Marine, Surety, Disability, Plate Glass, Liability, Workers' Compensation, Common Carrier Liability., Boiler.and Machinery, Burglary, Credit, Sprinkler,Team and Vehicle, Automobile, Aircraft, and Miscellaneous as such cRwsee are now or may hereafter be. defined in the Insurance Lanus of the State of California, 7,Hw csxnr1c&T2 is expressly conditioned upon the holder hereof now and hereafter being in full compliance with all, and not in violation of any, of the applicable laws and lawful requirements made under authority of the laws of the State of California as long as such laws or requirements are in e#eet and applicable, and as such laws and requirements now are, or may hereafter be changed or amended. Ix wnwzss WuTmor, elective as of the._...1,at.._......... day of..�- slkx 19.n, I have hereunto set my hand and caused my o flieial seal to be abized day of- Ju By of State must be acoomplohod as requtred� I promptly after issuance of this Certificate of Authority. Failure to do so %Q be a Wolation of for. and will be 'Vounds for revoking this Certificate of Authority pursuant to the covenants made in therefor and the oonditiom contained hereio, 701 Ot 53W Travelers Casualty and Surety Company of America TRAVELERSSTravelers Casualty and Surety Company I St. Paul Fire and Marine Insurance Company POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS: That Travelers Casualty and Surety Company of America, Travelers Casualty and Surety Company, and St. Paul Fire and Marine Insurance Company are corporations duty organized under the laws of the State of Connecticut (herein collectively called the 'Companies'), and that the Companies do hereby make, constitute and appoint Rita Losquadro of UNIONDALE New York , their true and lawful Attorney -in -Fact to sign, execute, seal and acknowledge any and all bonds, recognizances, conditional undertakings and other writings obligatory In the nature thereof on behalf of the Companies in their business of guaranteeing the fidelity of persons, guaranteeing the performance of contracts and executing or guaranteeing bonds and undertakings required or permitted in any actions or proceedings allowed by law. IN WITNESS WHEREOF, the Companies have caused this instrument to be signed, and their corporate seals to be hereto affixed, this 17th day of January, 2019. �W�Nt•� a�t�µo �4ame, State of Connecticut City of Hartford as. By. A l Robert L. Rane , enior Vice President On this the 17th day of January, 2019, before me personally appeared Robert L. Raney, who acknowledged himself to be the Senior Vice President of Travelers Casualty and Surety Company of America, Travelers Casualty and Surety Company, and St. Paul Fire and Marine Insurance Company, and that he, as such, being authorized so to do, executed the foregoing instrument for the purposes therein contained by signing on behalf of said Companies by himself as a duly authorized officer. ct IN WITNESS WHEREOF, I hereunto set my hantl antl official seal.�/'�,,�/My Commission expires the 00th day of June, 2021 � ilii-•1�/ Anna P. Nowik, Notary Public This Power of Attorney is granted under and by the authority of the following resolutions adopted by the Boards of Directors of Travelers Casualty and Surety Company of America, Travelers Casualty and Surety Company, and St. Paul Fire and Marine Insurance Company, which resolutions are now In full force and effect, reading as follows: RESOLVED, that the Chairman, the President, any Vice Chairman, any Executive Vice President, any Senior Vice President, any Vice President, any Second Vice President, the Treasurer, any Assistant Treasurer, the Corporate Secretary or any Assistant Secretary may appoint Attorneys -in -Fact and Agents to act for and on behalf of the Company and may give such appointee such authority as his or her certificate of authority may prescribe to sign with the Company's name and seal with the Company's seal bonds, recognizances, contracts of Indemnity, and other writings obligatory In the nature of a bond, recognizance, or conditional undertaking, and any of said officers or the Board of Directors at any time may remove any such appointee and revoke the power given him or her; and it is FURTHER RESOLVED, that the Chairman, the President, any Vice Chalman, any Executive Vice President, any Senior Vice President or any Vice President may delegate all or any part of the foregoing authority to one or more officers or employees of this Company, provided that each such delegation is in writing and a copy thereof is filed in the office of the Secretary; and it is FURTHER RESOLVED, that any bond, recognizance, contract of indemnity, or writing obligatory in the nature of a bond, recognizance, or conditional undertaking shall be valid and binding upon the Company when (a) signed by the President, any Vice Chairman, any Executive Vice President, any Senior Vice President or any Vice President, any Second Vice President, the Treasurer, any Assistant Treasurer, the Corporate Secretary or any Assistant Secretary and duly attested and sealed with the Company's seal by a Secretary or Assistant Secretary; or (b) duly executed (under seal, if required) by one or more Attomeys-in-Fact and Agents pursuant to the power prescribed in his or her certificate or their certificates of authority or by one or more Company officers pursuant to a written delegation of authority; and it is FURTHER RESOLVED, that the signature of each of the following officers: President, any Executive Vice President, any Senior Vice 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 Resident Vice Presidents, Resident Assistant Secretaries or Attomeys-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 on the Company in the future with respect to any bond or understanding to which it is attached. I, Kevin E. Hughes, the undersigned, Assistant Secretary of Travelers Casualty and Surety Company of America, Travelers Casualty and Surety Company, and St. Paul Fire and Marine Insurance Company, do hereby certify that the above and foregoing is a true and correct copy of the Power of Attorney executed by said Companies, which remains in full force and effect. Dated this 7th day of June .2021 Ord S�I "' yO 1w t o o R Kevin Hughes, Assi Cant Secretary ro verify the authenticity of this Power ofAttomey, please call us at I-800-421-3880. Please refer to the above-namedAKorney-In-Fad and the details of the bond to whidr thls Power ofAttomey is attached. TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA HARTFORD, CONNECTICUT 06183 FINANCIAL STATEMENT AS OF DECEMBER 31. 2020 CAPITAL STOCK $ 6,480,000 CASH AND INVESTED CASH 3 239.403.348 UNEARNED PREMIUMS BONDS 3,831,166,861 LOSSES STOCKS 109,074,036 LOSS ADJUSTMENT EXPENSES INVESTMENT INCOME DUE AND ACCRUED 38,658,709 COMMISSIONS OTHER INVESTED ASSETS 4,970,512 TAXES, LICENSES AND FEES PREMIUM BALANCES 277.653,788 OTHER EXPENSES NET DEFERRED TAX ASSET 55,188,715 CURRENT FEDERAL AND FOREIGN INCOME TAXES REINSURANCE RECOVERABLE 32,553,618 REMITTANCES AND ITEMS NOT ALLOCATED RECEIVABLES FROM PARENT, SUBSIDIARIES AND AFFILIATES 34,876,347 AMOUNTS WITHHELD I RETAINED BY COMPANY FOR OTHERS OTHERASSETS 4,165,704 POLICYHOLDER DIVIDENDS PROVISION FOR REINSURANCE ADVANCE PREMIUM CEDED REINSURANCE NET PREMIUMS PAYABLE RETROACTIVE REINSURANCE RESERVE ASSUMED OTHER ACCRUED EXPENSES AND LIABILITIES TOTAL LIABILITIES CAPITAL STOCK PAID IN SURPLUS OTHER SURPLUS TOTAL SURPLUS TO POLICYHOLDERS TOTAL ASSETS MT I TOTAL LIABILITIES 8 SURPLUS STATE OF CONNECTICUT ) COUNTY OF HARTFORD )Ss. CITY OF HARTFORD ) MICHAEL J. DOODY. BEING DULY SWORN, SAYS THAT HE IS VICE PRESIDENT- FINANCE, OF TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA, AND THAT TO THE BEST OF HIS KNOWLEDGE AND BELIEF, THE FOREGOING IS A TRUE AND CORRECT STATEMENT OF THE FINANCIAL CONDITION OF SAID COMPANY AS OF THE 31ST DAY OF DECEMBER, 2020, SUBSCRIBED AND SWORN TO BEFORE ME THIS 28TH DAY OF MARCH, 2021 UBLI V�blUtNI T)nnl�.y SUSAN M. WEISSLEDER Nwaly public A4y Commission 8splres November 30. 2022 3 1,121.070,380 1,003,200,666 163,346,678 48,805,693 13,561,421 42,508,558 4,865,484 8.646.391 42.228,250 12,353,304 7.930,280 1.007,512 63,102.972 800,783 568,668 53 . , $6,480,000 433,803,760 1,650,750.847 0 4, 0 CHUSE3' Power of Attorney Federal Insurance Company I Vigilant Insurance Company I Pacific Indemnity Company Westchester Fire Insurance Company I ACE American Insurance Company Know All by These Presents, that FEDERAL INSURANCE COMPANY, an Indiana corporation, VIGILANT INSURANCE COMPANY, a New York corporation, PACIFIC INDEMNITY COMPANY, a Wismmin corporation, WESTCHESTER FIRE INSURANCE COMPANY and ACE AMERICAN INSURANCE COMPANY corporations ofthe Commonwealth of Pennsylvania, do each hereby constitute and appoint Katherine Acosta, Thomas Bean, George 0. Brewster, Desiree Cardlin, Colette R. Chisholm, Dana Granice, Susan Lupskl, Gerard S. Macholz, Camille Maitland, Robert T. Pearson, Nally Renchiwich, Rita Losquadro, Vincent A. Walsh and Michelle Wannamaker of Uniondale, New York--------------—._..y.._..._._._.._._.__—___—_._...___.__._.__._.,...�-- each as their true and lawful Attorney -in -Fact to execute under such designation in theirnames and to affixtheircorporate seals to and deliver for and on thelrbehalf as surety thereon or otherwise. bonds and undertakings and other wntings 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 ofany instrument referred to in said bonds or obligations. In Witness Whereof, sold FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE COMPANY. PACIFIC INDEMNITY COMPANY, WESTCHESTER FIRE INSURANCE COMPANY and ACE AMERICAN INSURANCE COMPANY have each executed and attested these presents and affixed their corporate seals on this Bu day oflanuary, 2021. -��Yyv Rrv:n 1I (:hka'in a�I<cnu AcnvaY STATE OF NEW JERSEY County of Hunterdon Ss' Rglhen M.ILaw,. cite Pnvdmt On this B,e day of January, 2021 before me, a Notary Public of New Jersey, personally came Dawn M. Chloros and Stephen M. Haney, tome known to be Assistant Secretary and Vice President, respectively, of FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE COMPANY, PACIFIC INDEMNITY COMPANY, WESTCHESTER FIRE INSURANCE COMPANYand ACE AMERICAN INSURANCE COMPANY, the companies which executed the foregoing Power of Attorney, and the said Dawn M. Chloros and Stephen M. Haney, being by me duly sworn, severally and each for herself and himself did depose and say that they are Assistant Secretary and Vice President, respectively, of FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE COMPANY, PACIFIC INDEMNITY COMPANY. WESTCHESTER FIRE INSURANCE COMPANY and ACE AMERICAN INSURANCE COMPANY and know the corporate seals thereof, that the seats affixed to the foregoing Power of Attorney are such corporate Seals and were therein affixed by authority of said Companies; and that their signatures as such officers were dulyaffixed and subscribed by like authority. Nmarial Seal 'a Tear, KATNaRINE J. ADELAAR v NOTARY PUBLIC OF NPW JERSEY POBLIC NO. 231MS Oorrvniasgn FJm.ee Joeyia. 2024 F..., meek R CERTIFICATION Resolutions adopted by the Boards of Direction of FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE COMPANY, and PACIFIC INDEMNITY COMPANY on August 30, 2016, WESTCHESTER FIRE INSURANCE COMPANY on December 11, 2006; and ACE AMERICAN INSURANCE COMPANY on March 20, 2009: -RESOLVED, Nat the following audem-batlum mane to me omeudon,forandoa behalfed me C.mamy.of be.&. m4crtakingx,remiteme a mmmetsand other wrimamunimenb of me Company entered into m the ee lnary cewsO of bulnros (each a'Wdeten Containment): (1) Each or Me Chairman. the Presidene me the Vim Presidents of the Company is hereby m6mmed to execute my Wdtten Commitment for and on bohaff of the Company, under the seal ofinec.mpany orml erols, (2) Each dulyapphied atromey-blfeet Of Me Company is hcmbyauthofiud to eamvmany WrinenCommimmntfor.nd on beholfof the Company, oni,,bi, al of me Company.,mhMwise, to thendom that such, radon N aumofhed bwme mane Of.—, m mOcud for in..,h..von i —,.I, ....m.,r.n...y4. 11. (3) Each of the Chairman. the President and the Vim Presklents of Me Company N herebyauffiedaem forms on behalf of the Campany,to apsolm in writing any person the attorney -In for of the company wdm 1.11 power and mehodty On smite, for and oa behalf ofthe Compant, under the statuette Company orothe,wae such Written cmuch pants of me Company az may be medfied in sod, written apluentmeµ which spedflesuch may be by gmere we or bas of Wrms. cantina eroa or by specdeaUon of one or more pa t polar winner, Commitments. (41 Each of the Chairman. Me President and the VIm PrnMents of the Company is hereby authorized for and on belief of the Company, m Whai in wring many Other oMmr ofthe Company meauthorhy m execute, fur andon behalf of theCompany, under me rompsny's seal or mherwlse, such 19ritmn CommIm,. ofmc Companyaz are spcdfied In suuhwcium dclelimm, wbhb sm.1flumara may M by gmeml typeor d n.4 WTltm. Commmnmts or by spedfiuhdon.Tone or more pent vhr Written Commitments. (5) The shisom a after of0raf or offer person eoemtim any Wrlue t Commitment or appninthowt or delegad.n por.... t m this Resith room and the seal of the Company, may be affixed by fandmue on such Written Commithemt or written apPointmmtor delegation. FURTHER RESOLVED, that the f.regeng Resection shall not W deemed m be an eeeusive stammmt atrum Wwen and authority of ol0ema, employees and cUM Perwm to no for and be balahof the Company, and such Rae-m n shall nut Rmtt.romerwBeaReame exmadle-to n... ch power.... motley otherwho walinly granted or acsted.' 1, Dawn M, Chiantis, Assistant Secretary of FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE COMPANY, PACIFIC INDEMNITY COMPANY, WESTCHESTER FIRE INSURANCE COMPANY and ACE AMERICAN INSURANCE COMPANY (the'Companies') do hereby certdythat (I) the foregoing Resolutions adopted by the Board of Dlrectersofthe Companies are true, correctand in full forceand effect, (it) the foregoing Power ol'Attomey is true. correct and in fill force and effttb Given under my hand and seals of said Companies at Whitehouse Station, NJ, this June 7, 2021 Qlaw-l— II ehioAje< fkN:n 51. Chlrnr.,lcvuo0l �icr.+aq IN 1 O EVr;NT YOU WISH TO VERIWTNE AUTHENTICITY OF THIS BOND OR NOTIFY US OF ANY OTHER MATTER PLEASE CONTAR 43 AT: Tel¢ bone 906903.3493 Fxx 9oi 9o3-3a56 e-ma0: sure" Aubb.com Combined FE0.VIGP1-NFIOMIC (rev. 11-19) DocuSign Envelope 10: OB837366-A23A-4BAD-951D-3D819817B5F2 FEDERAL INSURANCE COMPANY STATEMENT OF ASSETS, LIABILITIES AND SURPLUS TO POLICYHOLDERS Statutory Basis December 31, 2020 (in thousands) ASSETS Cash and Short Term Investments $ (247,647) United States Government, State and Municipal Bonds 4,277,332 Other Bonds 5,455,272 Stocks 667.832 Other Invested Assets 1.207.053 TOTAL INVESTMENTS 11,258842 Investments In Affiliates: Great Northern Ins. Co. 404,889 Vigilant Ins. Co. 349,615 Chubb Indemnity Ins. Co. 182,191 Chubb National Ins. Co. 186,189 Other Affillates 98,826 Premiums Receivable 1.634,609 Other Assets 2,410 891 LIABILITIESAND SURPLUS TO POLICYHOLDERS Outstanding Losses and Loss Expenses $ 7.823,012 Reinsurance Payable on Losses and Expenses 1,421,176 Unearned Premiums 2.145.775 Ceded Reinsurance Premiums Payable 261,276 Other Liabilities 551.641 TOTAL LIABILITIES 12.202.880 Capital Stock 20.980 Paid -In Surplus 2.711.474 Unassigned Funds 1,591,718 SURPLUS TO POLICYHOLDERS 4,324,172 TOTAL LIABILITIES AND TOTAL ADMITTED ASSETS $ 16,527,052 SURPLUS $16,527.052 Investments are valued in accordance with requirements of the National Association of Insurance Commissioners, Al December 31. 2020, investments with a carrying value of 507,794,700 were deposited with government authorities as required by law. STATE OF PENNSYLVANIA COUNTY OF PHILADELPHIA John Taylor, being duly sworn, says that he is Senior Vice President of Federal Insurance Company and that to the best of his knowledge and belief the foregoing i a True and correct statement of the said Company's financial condition as of the 31 at day of December, 2020. D...%Ree oftore me this Z3Fee gA77 a T. Ice President R� iu23 otery Public My co Ission expir s Commonwealth of Pennsylvania • Notary Seal Diane Wright, Notary Public Philadelphia County My commission explresAugust 8, 2023 Commission number 1235745 Member, Pennsylvania Association of Notaries cr C5 Reference ID: WLL3TW3MGBYD )� Stop Notice Ref. Number: R28G2XH9G5C2 1� RELEASE OF STOP PAYMENT NOTICE AND CLAIM ON BOND t Civil Code §8128 Claimant Hardy & Harper Inc. 32 Rancho Circle Lake Forest, California 92630 (714) 444-1851 Property Owner (Owner) City of Newport Beach 3300 Newport Blvd Newport Beach, CA 92663 Prime Contractor Kdc Dba Dynalectric L A 4462 Corporate Center Dr Los Alamitos, California 90720 Surety Requested Property: County: Orange County Address: 100 Civic Center Drive, Newport Beach, California 92660 Project Name: 22831 - TRAFFIC SIGNAL REHAB PROJECT FY 2020-21., GC: DYNALECTRIC JOB4321047, NEWPORT BEACG TRAFFIC SIGNAL REHAB PROJECT., VL: CIVIC CENTER DRIVE Amount of Claim to be Released: $52,286.81 Amount of Claim Still Due: $0.00 IMPORTANT INFORMATION AND SIGNATURES ON FOLLOWING PAGE I:. inn ,:._ :,,I1 1, FOR GOOD AND VALUABLE CON SIDERAI ION, receipt of which is hereby acknowledged, the undersigned and above -identified Claimant, does hereby release from the effect of that certain Stol-. Payment Notice served on the construction fend hnlrler(s) and against the ahnve-named Owner, Prune Contractor and Surety, as above -indicated, and for the amount indicated, on the construction lob identified and described above as the Project as of March 24, 2023. VERIFICATION I, (Ile undersigned, say: I am the appointed agent of the Claimant namerl In the. foregoing Release. of Stop Payment Notice and Claim on Bond ("Release"). I have read said Release and know the contents thereof; the same is true of my knowledge, information and belief. I declare, under penalty of penury under the laws of the state of California, that the foregoing verification is true and correct. Signed. � n Ha y & H rper Inc., by Authorized Agent Print Name Kelsey Laster Date: March 24, 2023 State of LGuiSiu.na _ County of -,. 8YI2aM On the following date, March 24, 2023, before me, undersigned Notary Public, personally appeared Kelsey Laster, who proved to me aii the basis of satisfactory evidence to be the peisun(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 capactty(ies), and that by his/her/thee signature(s) on the instrument the person(s). or the entity upon behalf of which the person(s) acted, executed the instrument I certify uncdei PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. otary Public: C_ 77q(- (A Filing Requested by Hardy & Harper Inc. Please Return To Hardy & Harper Inc.: C/o Levelset 8605 Santa Monica Blvd 47790 SPACE ABOVE FOR PUBLIC ENTITY USE Los Angeles, CA 00069 Reference: R28G2XH9G5C2 STOP PAYMENT NOTICE AND BOND CLAIM Legal Notice to Withhold Construction Funds Public Works • California Civil Code Sections 9350 et seq NOTICE TO: YOU ARE HEREBY NOTIFIED THAT the CLAIMANT has furnished labor, services, PUBLIC ENTITY equipment and/or materials, of the following City of Newport Beach general description (SERVICES): 3300 Newport Blvd Newport Beach, CA 92663 Asphalt materials and labor Concrete materials and labui DIRECT CONTRACTOR These SERVICES have been contracted for by: Kdc Dba Dynalectric L A Kdc Dba Dynalectric L A 4462 Corporate Center Dr 4462 Corporate Center Dr Los Alamitos, California 90720 Los Alamitos, California 90720 SURETY Requested NOTICE FROM: CLAIMANT Hardy & Harper Inc. 32 Rancho Circle Lake Forest, California 92630 (714)444-1851 IMPORTANT INFORMATION ON FOLLOWING PAGE -n� I , I 1 1, 11, These SERVICES were furnished for a work of improvement located at. and described as follows - (Identify Address where project located) 100 Civic Center Drive Newport Beach, California 92660 Project Number (if known): Project Name (if known): 22831 - TRAFFIC SIGNAL REHAB PROJECT FY 2020-21., GC: DYNALECTRIC JOB#321047, NEWPORT BEACG TRAFFIC SIGNAL REHAB PROJECT., VL: CIVIC CENTER DRIVE Accounting of Amount Due: Total Value of SERVICES agreed to be furnished (May be Estimated): $504,000.00 Value of SERVICES Furnished to date: $55,038.75 Amount Paid to Claimant: $0.00 Due, Owing and Unpaid over and above all payments and offsets (Amount Due for Work Provided through date of this Notice): $52,286.81 You are hereby required to set aside sufficient funds to satisfy this claim with interest, court costs, and reasonable costs of litigation, as provided by law. You are also notified that claimant claims an equitable lien against any construction fund for this project which are in your hands. Further, the CLAIMANT is protected by the Direct Contractor's Bond on this project, and will look to the Bond to satisfy any amounts unpaid pursuant to California Civil Code g 9550-9566. A check in the amount of $10.00 has been included with this Stop Payment Notice. This check is sent pursuant to California Civil Code g 9362, which requires you to provide certain notice to the CLAIMANT no later than 10 days after the filing of a notice of completion or after the cessation of labor has been deemed a completion of the public work or after the acceptance of completion, whichever is later. VERIFICATION I, the undersigned, as a disclosed and authorized agent of the Claimant, state that I have read the foregoing Stop Payment Notice, that I have been provided information regarding the facts and contents therein, and that based thereupon, I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct. Sign�edd.. �' Claimant, by authorized limited agent Print Name: Michael Mann Date: November 23, 2022 Affidavit of Delivery Delivery on behalf of. Hardy & Hat per Inc. Re: 100 Civic Center Drive, Newport Beach, California 92660 Item Delivered: Public Stop Notice & Claim on Bond I, Michael Mann, declare that on November 23, 2022, 1 delivered copies of above -referenced item to the following parties, and through the following methods: Property Owner / Public Entity, City of Newport Beach 3300 Newport Blvd Newport Beach, CA 92663 By: US Certified with Return Receipt, No. 9314 8699 0430 0101 8352 53 at November 23, 2022 I declare under penalty of perjury that the foregoing is true and correct. Signature: Electronically signed by [Michael Mann] on November 23, 2022 Signed by: Michael Mann ;iM 11 /16122, 10:45 AM Batch 14994396 Confirmation RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: City Clerk City of Newport Beach 100 Civic Center Drive Newport Beach, CA 92660 Recorded in Official Records, Orange County Hugh Nguyen, Clerk -Recorder 11111111111111111111111111111111�11111111JJJJI]IIIIIIINO FEE *$ R 0 0 1 4 0 6 4 5 1 6$ 202200038105710:41 am 11/16122 227 NC-5 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 KDC Inc. DBA Dynalectric, Los Alamitos, California, as Contractor, entered into a Contract on May 25, 2021. Said Contract set forth certain improvements, as follows: FY2020-21 Traffic Signal Rehabilitation - C-7791-1A Work on said Contract was completed, and was found to be acceptable on November 15, 2022, by the City Council. Title to said property is vested in the Owner and the Surety for said Contract is Travelers Casualty and Surety Company of America & Federal Insurance Comoanv. n City of Newport Beach VERIFICATION I certify, under penalty of perjury, that the foregoing is true and correct to the best of my knowledge. n�- Executed on 4� k, I !�U �at Newport Beach, California. https://gs.secure-recording.com/Batch/Confirmation/14994396 1/4 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 KDC Inc. DBA Dynalectric, Los Alamitos, California, as Contractor, entered into a Contract on May 25, 2021. Said Contract set forth certain improvements, as follows: FY2020-21 Traffic Signal Rehabilitation - C-7791-1A Work on said Contract was completed, and was found to be acceptable on November 15, 2022, by the City Council. Title to said property is vested in the Owner and the Surety for said Contract is Travelers Casualty and Surety Company of America & Federal Insurance Company. n City of Newport Beach VERIFICATION I certify, under penalty of perjury, that the foregoing is true and correct to the best of my knowledge. Executed on ��'�/ at Newport Beach, California. 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 5th day of May, 2021, at which time such bids shall be opened and read for FY2020-21 TRAFFIC SIGNAL REHABILITATION Contract No. 7791-1 P $790,000 Engineer's Estimate Approved by James M. Houlihan eputy PWD/City Engineer Prospective bidders may obtain Bid Documents, Project Specifications and Plans via PlanetBids: http://www.planetbids.com/portal/portal.cfm?Compa ylD=22078 Hard copy plans are available via Santa Ana Blue Print at (949)756-1001 Located at 2372 Morse Avenue, Irvine, CA 92614 Contractor License Classification(s) required for this project: "C-10" For further information, call Eric Loke, Proiect Manager at (949) 644-3336 BID INFORMATION IS AVAILABLE ON THE CITY WEBSITE: http //newportbeachca gov/government/open-transparent/online-services/bids-rfps- vendor-registration City of Newport Beach FY2020-21 TRAFFIC SIGNAL REHABILITATION Contract No. 7791-1 TABLE OF CONTENTS NOTICE INVITING BIDS..........................................................................................Cover INSTRUCTIONS TO BIDDERS...................................................................................... 3 BIDDER'S BOND............................................................................................................ 6 DESIGNATION OF SUBCONTRACTOR(S)................................................................... 9 TECHNICAL ABILITY AND EXPERIENCE REFERENCES ............................................ 9 NON -COLLUSION AFFIDAVIT..................................................................... 13 DESIGNATION OF SURETIES...................................................................... 14 CONTRACTOR'S INDUSTRIAL SAFETY RECORD .................................................... 15 ACKNOWLEDGEMENT OF ADDENDA....................................................................... 18 INFORMATION REQUIRED OF BIDDER..................................................................... 19 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 i► City of Newport Beach FY2020-21 TRAFFIC SIGNAL REHABILITATION Contract No. 7791-1 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 in Sealed Envelope) 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. 3. 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, sealed copies must be submitted to the City Clerk's Office by the Bid Opening Date (Bid Due Date.) The title of the project, Contract Number and the words "Sealed Bid" shall be clearly marked on the outside of the envelope containing the documents. 4. The estimated quantities indicated in the PROPOSAL are approximate, and are given solely to allow the comparison of total bid prices. 3 5. Bids are to be computed upon the estimated quantities indicated in the PROPOSAL multiplied by unit price submitted by the bidder. In the event of discrepancy between wording and figures, bid wording shall prevail over bid figures. In the event of error in the multiplication of estimated quantity by unit price, the correct multiplication will be computed and the bids will be compared with correctly multiplied totals. The City shall not be held responsible for bidder errors and omissions in the PROPOSAL. 6. 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. In accordance with the California Labor Code (Sections 1770 et seq.), the Director of Industrial Relations has ascertained the general prevailing rate of per diem wages in the locality in which the work is to be performed for each craft, classification, or type of workman or mechanic needed to execute the contract. A copy of said determination is available by calling the prevailing wage hotline number (415) 703-4774, and requesting one from the Department of Industrial Relations. All parties to the contract shall be governed by all provisions of the California Labor Code — including, but not limited to, the requirement to pay prevailing wage rates (Sections 1770-7981 inclusive). A copy of the prevailing wage rates shall be posted by the Contractor at the job site. 9. The Contractor shall be responsible for insuring compliance with provisions of Section 1777.5 of the Labor Code Apprenticeship requirements and Section 4100 et seq. of the Public Contracts Code, "Subletting and Subcontracting Fair Practices Act'. 10. No contractor or subcontractor may be listed on a bid proposal for a public works project (submitted on or after March 1, 2015) unless registered with the Department of Industrial Relations pursuant to Labor Code section 1725.5 [with limited exceptions from this requirement for bid purposes only under Labor Code section 1771.1(x)]. 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 reviewed. Dean Knupp -. 550173 - A, C10 Vice President Contractor's License No. & Classification Authorized Signaturetfitle 1000001129 DIR Registration Number & Expiration Date KDC Inc. dba Dynalectric L.A. Bidder 5 Date City of Newport Beach FY2020-21 TRAFFIC SIGNAL REHABILITATION Contract No. 7791-1 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 Amount Bid Dollars ($ 10% of Amt. Bid ), to be paid and forfeited to the City of Newport Beach if the bid proposal of the undersigned Principal for the construction of FY2020-21 Traffic Signal Rehabilitation, Contract No. 7791-1 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 7th day of. May 2021. Dynalectric 4462 Corporate Center Drive, Los Alamitos, CA 90720 Name of Contractor (Principal) Travelers Casualty and Surety Company of America Name of Surety One Tower Square, Hartford, CT 06183 Address of Surety (516) 414-8900 Telephone Authorized Signature/Title oea^ n UDo Vice PI esic`ie+-y"� Authorized -Agent S Onature Lisa L. Thornton, Attomey-in-Fact Print Name and Title (Notary acknowledgment of Principal & SUrety must be attached) C^ CALIFORNIA .. •.c��•,,�C.a �.Yc�..�....�.r'.�C...�. •.a+!s�.�..c�.�r..c�. w..:�.+^c�..:�e :�.✓cY.�: �..-.�..�.�c �¢.o�.rr...�._a..a.�.-.�rt��.a<..�...�c.c�.!^.!s�.�..�.. 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 5/7/2021 before me, Wendy Bowling, Notary Public Date Here Insert Name and Title of the Officer personally appeared Dean Knupp Name(s) of Signer(s) 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. or, WENDY BOWLING Notary Public California Z Orange County > My Commission 2267914 Comm, Expires Nov 20, 20221 Place Notary Seal Above 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 Signa#+i�e of Notary Public OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: Bid Bond Document Date: Number of Pages: _1 Signer(s) Other Than Named Above: Lisa L. Capacity(ies) Claimed by Signer(s) Signer's Name: Dean Knupp N Corporate Officer — Title(s): Vice President ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: KDC Inc. dba Dvnalectdc L.A KDC Inc. dba KDC Systems is Name: 5/7/2021 Thornton ❑ Corpo Officer — Title(s): ❑ Partner — 'ted ❑ Ge , ❑ Individual ❑ A e in Fact ❑ Trustee Guardian or ElOther• r Is Representing: <".-� .=i<c:.<.-�c •.y«,a�. ' y<�5',-� - v ricC.c'.vc• s�..'.,rc�. ' ycc�rtc c��cc- <c� <-Jim✓.C✓6L:.<'.•l<`,S�✓,(-:/i`,<��<�.'✓«<v<�✓, .'✓.�,5'✓<V O 1 • • • • • • •• :11 •wal Eg11 . •' •1 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT Civil Code § 1189 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 ) ) ss County of Los Angeles ) On before me, Patricia Arana, Notary Public, personally appeared Lisa L. Thornton who proved to me on the basis of satisfactory evidence to be the person( -4 whose namefs} is{afe subscribed to the within instrument and acknowledged to me that #e�sheA 4" executed the same in 4&/herAheif authorized capacityfies}, and that by 4i-,/herA*w* signaturefo on the instrument the personfs), or the entity upon behalf of which the personfs 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. PATRICIAARANA Notary Public - California m Los Angeles County Commission # 2220761 My Comm. Expires Nov 5, 2021 - Signatu (Seal) Patricia Arana, Notary Public 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 I ss. On , 20 before me, Notary Public, personally appeared 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 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. 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(ies) claimed by Signer(s): Trustee Power of Attorney CEO / CFO / COO President / Vice -President / Secretary / Treasurer Other: Other Information: 7 (seal) Thumbprint of Signer H Check here if no thumbprint or fingerprint is available. 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. U State of California County of } ss. On , 20 before me, , Notary Public, personally appeared 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 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. Signature (seal) ACKNOWLEDGMENT A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of } ss. On , 20 before me, Notary Public, personally appeared 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 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. Signature (seal) Travelers Casualty and Surety Company of America Travelers Casualty and Surety Company TRAVELERS St. Paul Fire and Marine Insurance Company POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS: That Travelers Casualty and Surety Company of America, Travelers Casualty and Surety Company, and St. Paul Fire and Marine Insurance Company are corporations duly organized under the laws of the State of Connecticut (herein collectively called the "Companies"), and that the Companies do hereby make, constitute and appoint LISA L THORNTON of LOS ANGELES California , their true and lawful Attorney -in -Fact to sign, execute, seal and acknowledge any and all bonds, recognizances, conditional undertakings and other writings obligatory in the nature thereof on behalf of the Companies in their business of guaranteeing the fidelity of persons, guaranteeing the performance of contracts and executing or guaranteeing bonds and undertakings required or permitted in any actions or proceedings allowed by law. IN WITNESS WHEREOF, the Companies have caused this instrument to be signed, and their corporate seals to be hereto affixed, this 17th day of January, 2018. �'°gam, � (a CORA t State of Connecticut City of Hartford ss. By Robert L. Rane , enior Vice President On this the 17th day of January, 2019, before me personally appeared Robert L. Raney, who acknowledged himself to be the Senior Vice President of Travelers Casualty and Surety Company of America, Travelers Casualty and Surety Company, and St. Paul Fire and Marine Insurance Company, and that he, as such. being authorized so to do, executed the foregoing instrument for the purposes therein contained by signing on behalf of said Companies by himself as a duly authorized officer. IN WITNESS WHEREOF, I hereunto set my hand and official seal. My Commission expires the 30th day of June, 2021 4 Anna P. Nowik, Notary Public This Power of Attorney is granted under and by the authority of the following resolutions adopted by the Boards of Directors of Travelers Casualty and Surety Company of America, Travelers Casualty and Surety Company, and St. Paul Fire and Marine Insurance Company, which resolutions are now in full force and effect, reading as follows: RESOLVED, that the Chairman, the President, any Vice Chairman, any Executive Vice President, any Senior Vice President, any Vice President, any Second Vice President, the Treasurer, any Assistant Treasurer, the Corporate Secretary or any Assistant Secretary may appoint Attorneys -in -Fact and Agents to act for and on behalf of the Company and may give such appointee such authority as his or her certificate of authority may prescribe to sign with the Company's name and seal with the Company's seal bonds, recognizances, contracts of indemnity, and other writings obligatory in the nature of a bond, recognizance, or conditional undertaking, and any of said officers or the Board of Directors at any time may remove any such appointee and revoke the power given him or her; and it is FURTHER RESOLVED, that the Chairman, the President, any Vice Chairman, any Executive Vice President, any Senior Vice President or any Vice President may delegate all or any part of the foregoing authority to one or more officers or employees of this Company, provided that each such delegation is in writing and a copy thereof is filed in the office of the Secretary; and it is FURTHER RESOLVED, that any bond, recognizance, contract of indemnity, or writing obligatory in the nature of a bond, recognizance, or conditional undertaking shall be valid and binding upon the Company when (a) signed by the President, any Vice Chairman, any Executive Vice President, any Senior Vice President or any Vice President, any Second Vice President, the Treasurer, any Assistant Treasurer, the Corporate Secretary or any Assistant Secretary and duly attested and sealed with the Company's seal by a Secretary or Assistant Secretary; or (b) duly executed (under seal, if required) by one or more Attomeys-in-Fact and Agents pursuant to the power prescribed in his or her certificate or their certificates of authority or by one or more Company officers pursuant to a written delegation of authority; and it is FURTHER RESOLVED, that the signature of each of the following officers: President, any Executive Vice President, any Senior Vice 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 Resident Vice Presidents, Resident 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 on the Company in the future with respect to any bond or understanding to which it is attached. 1, Kevin E. Hughes, the undersigned, Assistant Secretary of Travelers Casualty and Surety Company of America, Travelers Casualty and Surety Company, and St. Paul Fire and Marine Insurance Company, do hereby certify that the above and foregoing is a true and correct copy of the Power of Attorney executed by said Companies, which remains in full force and effect. Dated this 7th day of May , 2021 w�ar�rorw, , �" oa�otru ` Kevin E. Hughes, Assi. tant Secretary To verify the authenticity of this Power of Attorney, please call as at i-808-421-3880. Please refer to the above-named Atforney-in-Fact and the detafls of the bond to which this Power of Attorney is attached. City of Newport Beach FY2020-21 TRAFFIC SIGNAL REHABILITATION Contract No. 7791-1 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. Bidders must also include DIR registration numbers for each subcontractor. Dean Knupp -- KDC Inc. dba Dynalectric L.A. Vice President Bidder Authorized Signaturef itle 0 City of Newport Beach FY2020-21 TRAFFIC SIGNAL REHABILITATION Contract No. 7791-1 TECHNICAL ABILITY AND EXPERIENCE REFERENCES Contractor must use this form!!! Please print or type. Bidder's Name KDC Inc. dba Dynalectric L.A. 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 $150,000, provide the following information: No. 1 Project Name/Number Vision Zero Ph 2B, Ell 908463, El 908481, El 908482 Blue Line Improvements, 1-5 Corridor Transportation Project Description Improvements Approximate Construction Dates: From 12/2019 To: TBD Agency Name LADOT Contact Person Ash Zaveri Telephone (213) 247-6677 Original Contract Amount $6.711.542Final Contract Amount $ :M If final amount is different from original, please explain (change orders, extra work, etc.) Change orders will alter final contract amount 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. of 10 No. 2 Project Name/Number Balboa Crossing Improvement Project/7288-2 Project Description Traffic signal, street light & crosswalk improvements Approximate Construction Dates: From 02/01/2021 To: 05/30/2021 Agency Name City of Newport Beach Contact Person Anna Luz R. Baldenegro Telephone (949) 644-3034 Original Contract Amount $ 295,000 Final Contract Amount $ TBD If final amount is different from original, please explain (change orders, extra work, etc.) N/A 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 No. 3 Westside Purple Line Extension Project Section 1, Project Name/Number Various Locations in Los Angeles Temp traffic signals, street lighting, video detection, Project Description fiber communication Approximate Construction Dates: From 01/2015 To: 12/30/2022 Agency Name Skanska -Traylor -Shea Contact Person Bill Hadley Telephone (323) 852-4228 Original Contract Amount $6.470,820 Final Contract Amount $ TBD If final amount is different from original, please explain (change orders, extra work, etc.) N/A 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 11 No. 4 Bayside Dr. & Jamboree Rd/Marine Ave Improvements Project Name/Number (Dyna Job #318115) Project Description Traffic Signal Installations and Modifications Approximate Construction Dates: From 12/01/2018 To: 07/31/2019 Agency Name GMC Engineering, Inc. Contact Person Masha Chizhik Telephone (714) 247-1040 Original Contract Amount $370,493 Final Contract Amount $ 378,547 If final amount is different from original, please explain (change orders, extra work, etc.) Extra Work Billings 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 No. 5 Project Name/Number Newport Blvd. Widening from 30th St. to Via Lido Modifications to street and parking lot fighting Project Description systems and traffic signal Approximate Construction Dates: From 02/01/2019 To: 09/16/2019 Agency Name City of Newport Beach Contact Person Andy Tran Telephone (949 644-3315 Original Contract Amount $ 942,802 Final Contract Amount $ 995,272 If final amount is different from original, please explain (change orders, extra work, etc.) Extra work billings, increase in unit price quantities 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 12 No. 6 Project Name/Number 321029 Sixth St Widening, Hamner Ave to 1-15 S. On Ramp Furnish and install signal poles ,foundations, signals, luminaries, video detection Project Description system, pull boxes, conduit and conductors. Remove existing equipment per plans. Approximate Construction Dates: From 06/2021 To: 11/2021 Agency Name Hardy & Harper Inc. Contact Person Megan Manlove Telephone (714) 393-0113 Original Contract Amount $ 223,369 Final Contract Amount $ TBD If final amount is different from original, please explain (change orders, extra work, etc.) N/A 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 claims filled. 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. *See Attachment #2 - Resume for Travis Bandini 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. Dean Knupp KDC Inc. dba Dynalectric L.A. Vice President: _ == Bidder Authorized Signature/Title is] * Attachment #2 D"akwtrk lwc Systems EMM ComprMes Travis Bandini Superintendent, Transportation 7 years with Dynalectric/ KDC Systems 19 years Electrical Construction Experience Mr. Bandini brings to the table over 19 years of experience in the transportation industry specializing in traffic signals, and street lighting. In his current position as Superintendent, he oversees multiple crews in various projects in Orange County and Los Angeles County. Representative Experience State Highway in Orange County - Caltrans Modify CCTV camera systems, modify communications system, video management. State Highway in Orange County, Huntington Beach - Caltrans Modify existing traffic signals, SIC. East Coast Highway, Traffic Signal Rehabilitation - City of Newport Beach Modify traffic signals, install street lights and decorative lighting. Newport Boulevard Widening, City of Newport Beach Modify traffic signals, street lighting, fiber optic. ACE Baldwin Ave Grade Separation - City of EI Monte Modify traffic signals, installation of 75 street lights, overpass lighting, install pump station State Highway in Orange County - Caltrans Installed 6 CMS, modified communication system. Traffic Signal and I TS Improvement Project, City of Glendale City of Glendale 613 E. Broadway, Glendale, CA (818) 548-2140 Installation of fiber conduit, pull boxes, fiber cable. Modify 15 traffic signals. Modify TMS, CCTV cameras equipment at city hall. Education / Training Certifications • State of California Certified Electrician #136945 • OSHA Training • CPR & First Aid • Confined Space Training • Arc Flash Training • Rigging Training silty of Nei POrt Beach FY2020-21 TRAFFIC SIGNAL REHABILITATION Contract No. 7791-1 NON -COLLUSION AFFIDAVIT State of California ) ) ss. County of Orange ) Dean Knu , beingfirst duly sworn, deposes and says that he or she is Ice President of KDC Inc. dba Dynalectric L.A. , 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 under penalty of perjury of the laws of the State of California that the foregoing is true and correct. _ KDC Inc. dba Dynalectric L.A. Dean Knupp ___ ___ _ Vice President Bidder Authorized Signature/Ti d scribed and sworn to (or affirmed) before me on this day of , 2021 by '�� proved to me on the basis of satisfactory evidence `to -be -the person(s) who appeared before me. I certify under PENALTY OF PERJURY-uo.der the laws of the State of California that the foregoing paragraph is true and correct. Notary Public- [SEAL) ublic[SEAL) My Commission Expires: 14 CALIFORNIA JURAT WITH AFFIANT STATEMENT GOVERNMENT CODE § 8202 ® See Attached Document (Notary to cross out lines 1-6 below) ❑ See Statement Below (Lines 1-6 to be completed only by document signer[s], not Notary) Signature of Document Signer No. 1 Signature of Document Signer No. 2 (if any) 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 .Orancle WENDY BOWLING 7 " Notary Public - California z Orange County a � Commission # 2267914 My Comm. Expires Nov 20, 2022 Seal Place Notary Seal Above Subscribed and swom to (or affirmed) before me on this 7th __ day of May , 20 21 , by Date Month Year (1) Dean Knupp (and (2) Name(s) of Signer(s) proved to me on the basis of satisfactory evidence to be the person(s) who appeared before me. r 7 Signature Signaturd of Notary Public OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: Non -Collusion Affidavit Document Date: None Number of Pages: 1 Signer(s) Other Than Named Above: None L _ 02014 National Notary Association • www.Nationa]Notary.org • 1 -800 -US NOTARY (1-800-876-6827) Item #5910 City of Newport Beach FY2020-21 TRAFFIC SIGNAL REHABILITATION Contract No. 7791-1 DESIGNATION OF SURETIES Bidder's name KDC Inc. dba Dynalectric L.A. 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): Broker: Alliant Insurance Services 333 Earle Ovington Blvd., Suite 700, Uniondale NY 11553. Broker Contact: Rita Losquadro (516) 414-8907 riosquadro@alliant.com Agency 1. Travelers Casualty & Surety Co. of America (60%) 343 Thornall St., 5th Floor, Edison, NJ 08837-2238 Joseph Powers (732) 321-5600 JPOWERS1@travelers.com Agency �,. Federal Insurance Companv (40%) 150 Allen Road, Baskinq Ridge, NJ 07920 Tyler Hoagland (908) 860-4781 Tyler. Hoag landpa Chubb.com 15 City of Newport Beach FY2020-21 TRAFFIC SIGNAL REHABILITATION Contract No. 7791-1 CONTRACTOR'S INDUSTRIAL SAFETY RECORD TO ACCOMPANY PROPOSAL Bidder's Name KDC Inc. dba Dynalectric L.A. Record Last Five (5) Full Years Current Year of Record The information required for these items is the same as required for columns 3 to 6, Code 10, Occupational Injuries, Summary --Occupational Injuries and Illnesses, OSHA No. 102. MV Current Record Record Record Record Record Year of for for for for for Record 2020 2019 2018 2017 2016 Total 2021 No. of contracts 17 76 I 110 120 149 97 569 Total dollar Amount of Contracts (in 8,144 36,135 75,623 85,830 105,663 87,022 398,417' Thousands of $)i No. of fatalities 0 0 0 0 0 0 0 No. of lost Workday Cases 0 4 1 2 2 5 14 No. of lost workday cases involving permanent 0 0 0 0 0 0 0 transfer to another job or termination of employment The information required for these items is the same as required for columns 3 to 6, Code 10, Occupational Injuries, Summary --Occupational Injuries and Illnesses, OSHA No. 102. MV Legal Business Name of Bidder KDC Inc. dba Dynalectric L.A. Business Address: 4462 Corporate Center Dr., Los Alamitos, CA 90720-253 Business Tel. No.: (714) 828 -7000 ----------- State Contractor's License No. and Classification: 550173- A, C10 Title Corporation The above information was compiled from the records that are available to me at this time and I declare under penalty of perjury that the information is true and accurate within the limitations of those records. Signature of bidder Date Title Signature of bidder Date Title Signature of bidder Date Title Signature of bidder Date Title Dean Knupp 7, 2091 Vice President Dusty Lord.. -- Secretary --- Signature Requirements: If bidder is an individual, name and signature of individual must be provided, if doing business under a fictitious name, the fictitious name must be set fort along with the County. If bidder is a partnership or joint venture, legal name of partnership/joint venture must be provided, followed by signatures of all of the partners/joint ventures or if fewer than all of the partners/joint ventures submit with evidence of authority to act on behalf of the partnership/joint venture. If bidder is a corporation, legal name of corporation must be provided, followed by signatures of the corporation President or Vice President or President and Secretary or Assistant Secretary, and the corporate seal, or submit with evidence of authority to act on behalf of the corporation. All must be acknowledged before a Notary Public, who must certify that such individuals, partners/joint ventures, or officers were proven on the basis of satisfactory evidence to be the persons whose name are subscribed to and acknowledged that they executed the same in their authorized capacities. (NOTARY ACKNOWLEDGMENT and CORPORATE SEAL MUST BE ATTACHEDi 17 CALIFORNIA• • ■ ■ 1t.Vi@_..'lr.�t�4�.'St.c>S�t aLa.•..c�...c� _ '.mow .`.:�t.1r�'/cwt_s��Y:.'�s�t.c>..2t_�YG�t_.�:/.:>t..nt_:1.Y:1:�-.c�..at. A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of Califomia ) County of Orange ) On 5/7/2021 before me, _Wendy Bowling, Notary Public Date Here Insert Name and Title of the Officer personally appeared Dean Knupp and Dusty Star Lord Name(s) of Signer(s) 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. o r WENDY BOWLING WITNESS my hand and official seal. h J Notary Public • California i = Orange County Commission # 2267914 Signature _ _ I My Comm. Expires Nov 20, 2022 '� 1 ' .� ,mss: Signature 6f Notary Pubiic J7 Place Notary Seal Above OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: Contractor's Industrial Safety Record Document Date: 5/7/2021 Number of Pages: 2 Signer(s) Other Than Named Above: None Capacity(ies) Claimed by Signer(s) Signer's Name: Dean Knupp N Corporate Officer — Title(s): Vice President ❑ Partner — ❑ Limited ❑ General EJ Individual ❑ Attomey in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: KDC Inc. dba Dvnalectric L.A KDC Inc. dba KDC Systems Signer's Name: Dusty Star Lord IN Corporate Officer — Title(s): Secretary & Controller ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: _ Signer Is Representing: KDC Inc. dba Dynalectric L.A. KDC Inc. dba KDC Systems G '+'/:✓4�4'•JG'✓1`i'G�G'..i1yf��JG'✓.� y'.G'✓G-e�'Xe'::.G'✓."J'.Cy_''G'•✓G.. -YG'Yi.\'�G�',G<yG�'� y1�G'.-JG'✓ ':iGI:G-J4��''S\:GVG ✓.<yG`.G'✓ '✓:�.G�✓.G� City of Newport Beach FY2020-21 TRAFFIC SIGNAL REHABILITATION Contract No. 7791-1 ACKNOWLEDGEMENT OF ADDENDA Bidder's name KDC Inc. dba Dynalectric L.A. The bidder shall signify receipt of all Addenda here, if any, and attach executed copy of addenda to bid documents: Addendum No. Date Received Signature 1 05/05/2021 _ 1 I 18 Page: 1 of 2 CITY OF NEWPORT BEACH PUBLIC WORKS DEPARTMENT ADDENDUM NO. 1 FY2020-21 TRAFFIC SIGNAL REHABILIATION Contract No. 7791-1 DATE: BY. , OITY ENGINEER TO: ALL PLANHOLDERS The following changes, additions, deletions, or clarifications shall be made to the Contract Documents - all other conditions shall remain the same. Changes affected by this Addendum A. BID OPENING DATE The Bid Opening Date shall be extended to "10:00 AM on the 10th day of May, 2021" B. SPECIFICATIONS 1. REPLACE sentence 1 of paragraph 1 of Page 1: "(6) Standard Specifications and the Standard Plans of the State of California Department of Transportation (2010 Edition - For traffic signal standards/poles foundations anchor bolts and ancillary items only)." With the following: "(6) Standard Specifications and the Standard Plans of the State Of California, Department of Transportation 12010 Edition (Pre -errata) - For traffic signal sfandards/poles, foundations, anchor bolts, and ancillary items onlv)." 2. REPLACE Section 700-3.3 Standards on Page 22: "Traffic signal standards and poles shall be steel and conform to the 2090 Caltrans Standard Plans and Standard Specifications, including foundations, anchor bolts, and ancillary items. " With the following: "Traffic signal standards and poles shall be steel and conform to the 2090 Caltrans Standard Plans and Standard Specifications (Pre -errata), including foundations, anchor bolts, and ancillary items. ". Page: 2 of 2 Bidders must sign this Addendum No. 1 and attach it to the bid proposal. No bid will be considered unless this signed Addendum No. 1 is attached. I have carefully examined this Addendum and have included full payment in my Proposal. Bidder's Name (Please Print) Date Authorized Signature & Title 1 F -aid )e I F71 r�,, ajVf City of Newport Beach FY2020-21 TRAFFIC SIGNAL REHABILITATION Contract No. 7791-1 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 or Corporation: KDC Inc. dba Dynalectric L.A_ Business Address: 4462 Corporate Center Drive, Los Alamitos, CA 90720-2539 Telephone and Fax Number: (714) 828-7000 Fax #: (714) 484-2389 California State Contractor's License No. and Class: 550173 - A, C10 (REQUIRED AT TIME OF AWARD) Original Date Issued:12/06/1988 Expiration Date: 12/31/2022 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: Nick Roberts - Estimator 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 4462 Corporate Center Dr. Earnest L. Brown - President/CEO Los Alamitos, CA 90720-2539 (714) 828-7000 4462 Corporate Center Dr. Ben Martin- CFO Los Alamitos, CA 90720-2539 (714) 828-7000 4462 Corporate Center r. Dean Knupp - Vice President Los Alamitos. CA 90720-2539 (714) 828-7000 4462 Corporate Center Dr. Dusty Lord - Secretary Los Alamitos, CA 90720-2539 (714) 828-7000 Corporation organized under the laws of the State of California 19 The dates of any voluntary or involuntary bankruptcy judgments against any principal having an interest in this proposal are as follows: N/A All company, corporate, or fictitious business names used by any principal having interest in this proposal are as follows: N/A 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; *See Attachment #1 - Lawsuits and Arbitrations - 5 Years Questions can be directed to Keith C. Phillips, Assistant General Counsel (703) 556-8068 kphillips@emcor.net Briefly summarize the parties' claims and defenses; *See Attachment #1 Have you ever had a contract terminated by the owner/agency? If so, explain. No Have you ever failed to complete a project? If so, explain. No 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 No 20 Are any claims or actions unresolved or outstanding? Yes No If yes to any of the above, explain. (Attach additional sheets, if necessary) * See Attachment #1 Failure of the bidder to provide ALL requested information in a complete and accurate manner may be considered non-responsive. KDC Inc. dba Dynalectric L.A. Bidder Dean Knupp (Print name of Owner or President of Corporation/Company) Authorized Signature/T Be Vice President Title Date On before me, Notary Public, personally appeared 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 ma 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 Public in and for said State My Commission Expires: (SEAL) 21 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE L'aC..kCf—­_sa.C��.s�.,� 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 5/7/2021 Date personally appeared before me, _Wendy Bowling, Notary Public Here Insert Name and Title of the Officer Dean Knupp Name(s) of Signer(s) 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. E WENDY BOWLING 22LL ��c California County � 2267914res Nov 20, 2022 Place Notary Seal Above 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 Sigpatjll of Notary Publia OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: Information Reciuired of Bidders Document Date: 5/7/2021 Number of Pages: 3 Signer(s) Other Than Named Above: None Capacity(ies) Claimed by Signer(s) Signer's Name: Dean Knupp _ ® Corporate Officer — Title(s): vice President _ ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: KDC Inc. dba Dynalectric L.A. KDC Inc. dba KDC Systems er's Name: ❑ Corp6rat Officer — Title(s): ❑ Partner — :. 'ted ❑ Ge r31' ❑ Individual ❑in Fact ❑ Trustee Guardian ^or ❑ Other r Is Representing: �'U:��0.e::�.:'ai:C.;G'✓4'a,.`✓6��;b'✓ y:�.s'✓i�✓..'✓:�:.G'•/: ✓.�J; ✓ ✓.�✓. '✓✓L�..'yq�aSG'✓r y:C✓. y:`,ti riy'Y•'y6'•✓.'L.'a/4'ar6'�:'y:�.6'✓.' Lawsuits and Arbitrations — 5 year *Attachment #1 1. City of Cypress OCSC 30-2014-00739525 CU-OR-CJC a. KDC Inc. dba Dynalectric seeks compensation from Bannaoun Engineers Construction Corporation for work performed on the Cerritos Avenue Widening Project in the City of Cypress. Dynalectric entered a subcontract with the direct contractor, Bannaoun on June 31, 2013. Dynalectric performed all the work called for in the subcontract. The work was accepted by the City of Cypress and Bannaoun was paid for Dynalectric's work. However, Bannaoun did not pay Dynalectric. We are not aware of any defenses to Dynalectric'sclaim. b. This matter was for a total of $91,000. The City of Cypress agreed to pay KDC $6,000. The bonding company agreed to pay $10,000. Bannaoun agreed to pay $85,000, for a total of $91,000. Cypress and the bonding company honored their agreement and paid $16,000. Bannaoun paid $20,000 and then ceased making any payments. c. A judgement in the sum of $66,572 was entered against Bannaoun. KDC is pursuing that judgement; however, it is not expending significant sums to do so. d. Matter settled in March of 2017. 2. Synetcom v. Mesa Water District and KDC Inc. dba Dynalectric OCSC30-2013-00692328-CU-BC-CJC a. KDC Inc. dba Dynalectric entered into a direct contract with Mesa Water District. In furtherance of that contract, Dynalectric entered a subcontract with Synetcom Digital Inc. in June of 2010. Synetcom filed suit against Dynalectric for claimed extra work in December of 2013. Dynalectric denies the claim because no extra work was performed. Synetcom also filed a claim against Mesa Water District. b. Mesa was dismissed by Summary Judgment. The Court dismissed Synetcom's suit against KDC Inc. The Court directed judgment in favor of KDC against Synetcom for $138,282. c. KDC filed a motion seeking attorney's fees. That motion was granted and KDC was awarded anadditional $521,376 in attorney fees, for a total judgment of $650,641 against Synetcom. d. Synetcom has appealed both the Nonsuit and the Attorney's fees award. The case has been fully briefed and we are awaiting oral argument. e. Matter settled in March 2019. 3. Mesa Water District v. KDC Inc. dba Dynalectric Mesa seeks to be reimbursed its attorney's fees and costs of approximately $400,000 from KDC pursuant to the indemnity provision of the prime contract. KDC is defending the claim since the claim for defense and indemnification was never tendered to them. b. Mesa has made a motion for summary adjudication on one cause of its five cause of action suit. That motion was heard in April 2017 and denied. c. Trial completed week of May 3, 2021. Waiting for the judge's decision in a couple of weeks. 4. KDC Inc. dba Dynalectric vs Clark Construction Group -California, Inc., McCarthy Building Companies, Inc., Travelers Casualty and Surety Company of America, Federal Insurance Company, Fidelity and Deposit Company of Maryland, Zurich American Insurance Company, City of Los Angeles, Los Angeles Work Airports {LASCBC647917} a. KDC Inc. filed suit on January 24, 2017 and seeks compensation for work performed at Tom Bradley International Terminal Renovation Aprons, and Concourse Demolition project at Los Angeles, International Airport in Los Angeles, California, for work outside the scope of the original contract and contract balances not paid. b. Matter settled and KDC was paid in April of 2017. Revised 3/2021 FY2020-21 TRAFFIC SIGNAL REHABILITATION CONTRACT NO. 7791-1 THIS CONTRACT FOR PUBLIC WORKS ("Contract") is entered into this 25th day of May, 2021 ("Effective Date"), by and between the CITY OF NEWPORT BEACH, a California municipal corporation and charter city ("City"), and KDC INC., a California corporation doing business as ("DBA") Dynalectric Los Angeles ("Contractor"), whose address is 4462 Corporate Center Dr. Los Alamitos, CA 90720, 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: traffic signal rehabilitation and modification at three intersections, installation of CCTV, equipment, installation of LED intersection luminaires, installation of LED internally illuminated street name signs with custom sign panels, installation/modification of, concrete curb access ramps and sidewalk panels, installation/modification of signage, striping, and curb markings, and other items shown on, but not limited to, plan T -6062-S (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. 7791-1, 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 Seven Hundred Forty One Thousand Five Hundred Forty Four Dollars ($741,544.00). 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 Dean Knupp 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 KDC INC. DBA Dynalectric Los Angeles Page 2 City, in writing, all claims for compensation under or arising out of this Contract. Contractor's acceptance of the final payment shall constitute a waiver of all claims for compensation under or arising out of this Contract except those previously made in writing and identified by Contractor in writing as unsettled at the time of its final request for payment. The Contractor and City expressly agree that in addition to all claims filing requirements set forth in the Contract and Contract Documents, Contractor shall be required to file any claim Contractor may have against City in strict conformance with the Government Claims Act (Government Code 900 et seq.). 6.2 To the extent that Contractor's claim is a "Claim" as defined in Public Contract Code section 9204 or any successor statute thereto, the Parties agree to follow the dispute resolution process set forth therein. Any part of such "Claim" remaining in dispute after completion of the dispute resolution process provided for in Public Contract Code section 9204 or any successor statute thereto shall be subject to the Government Claims Act requirements requiring Contractor to file a claim in strict conformance with the Government Claims Act. To the extent that Contractor's claim is not a "Claim" as defined in Public Contract Code section 9204 or any successor statute thereto, Contractor 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: Director of Public Works 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: Dean Knupp KDC INC. DBA Dynalectric Los Angeles 4462 Corporate Center Dr. Los Alamitos, CA 90720 KDC INC. DBA Dynalectric Los Angeles Page 3 8. INDEPENDENT CONTRACTOR City has retained Contractor as an independent contractor and neither Contractor nor its employees are to be considered employees of City. The manner and means of conducting the Work are under the control of Contractor, except to the extent they are limited by statute, rule or regulation and the express terms of this Contract. No civil service status or other right of employment shall accrue to Contractor or its employees. Contractor shall have the responsibility for and control over the means of performing the Work, provided that Contractor is in compliance with the terms of this Contract. Anything in this Contract that may appear to give City the right to direct Contractor as to the details of the performance or to exercise a measure of control over Contractor shall mean only that Contractor shall follow the desires of City with respect to the results of the Work. 9. BONDING 9.1 Contractor shall obtain, provide and maintain at its own expense during the term of this Contract both of the following: (1) a Faithful Performance Bond in the amount of one hundred percent (100%) 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. KDC INC. DBA Dynalectric Los Angeles Page 4 12. INSURANCE Without limiting Contractor's indemnification of City, and prior to commencement of Work, Contractor shall obtain, provide and maintain at its own expense during the term of this Contract or for other periods as specified in the Contract Documents, policies of insurance of the type, amounts, terms and conditions described in the Insurance Requirements attached hereto as Exhibit C, and incorporated herein by reference. 13. PROHIBITION AGAINST ASSIGNMENTS AND TRANSFERS Except as specifically authorized under this 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. KDC INC. DBA Dynalectric Los Angeles Page 5 16. RESPONSIBILITY FOR DAMAGES OR INJURY 16.1 City and its elected or appointed officers, agents, officials, employees and volunteers shall not be responsible in any manner for any loss or damage to any of the materials or other things used or employed in performing the Project or for injury to or death of any person as a result of Contractor's performance of the Work required hereunder, or for damage to property from any cause arising from the performance of the Project 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 KDC INC. DBA Dynalectric Los Angeles Page 6 retained by it until disposition has been made of such suits or claims for damages as aforesaid. 16.7 Nothing in this Section or any other portion of the Contract Documents shall be construed as authorizing any award of attorneys' fees in any action to enforce the terms of this Contract, except to the extent provided for above. 16.8 The rights and obligations set forth in this Section shall survive the termination of this Contract. 17. CHANGE ORDERS 17.1 This Contract may be amended or modified only by mutual written agreement of the parties. 17.2 The Contractor shall only commence work covered by a change order after the change order is executed and notification to proceed has been provided by the City. 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 seq., 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. KDC INC. DBA Dynalectric Los Angeles Page 7 19.2 Notwithstanding the above provisions, City shall have the right, at its sole discretion and without cause, of terminating this Contract at any time by giving seven (7) calendar days' prior written notice to Contractor. In the event of termination under this Section, City shall pay Contractor for Services satisfactorily performed and costs incurred up to the effective date of termination for which Contractor has not been previously paid. On the effective date of termination, Contractor shall deliver to City all materials purchased in performance of this Contract. 20. STANDARD PROVISIONS 20.1 Recitals. City and Contractor acknowledge that the above Recitals are true and correct and are hereby incorporated by reference into this Contract. 20.2 Compliance with all Laws. Contractor shall at its own cost and expense comply with all statutes, ordinances, regulations and requirements of all governmental entities, including federal, state, county or municipal, whether now in force or hereinafter enacted. In addition, all Work prepared by Contractor shall conform to applicable City, county, state and federal laws, rules, regulations and permit requirements and be subject to approval of the Project Administrator. 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. KDC INC. DBA Dynalectric Los Angeles Page 8 20.9 Equal Opportunity Employment. Contractor represents that it is an equal opportunity employer and it shall not discriminate against any subcontractor, employee or applicant for employment because of race, religious creed, color, national origin, ancestry, physical handicap, medical condition, marital status, sex, sexual orientation, age or any other impermissible basis under law. 20.10 No Attorney's Fees. In the event of any dispute or legal action arising under this contract, the prevailing party shall not be entitled to attorneys' fees. 20.11 Counterparts. This Contract may be executed in two (2) or more counterparts, each of which shall be deemed an original and all of which together shall constitute one (1) and the same instrument. 21. EFFECT OF CONTRACTOR'S EXECUTION Execution of this Contract and all other Contract Documents by Contractor is a representation that Contractor has visited the Project site, has become familiar with the local conditions under which the Work is to be performed, and has correlated all relevant observations with the requirements of the Contract Documents. 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] KDC INC. DBA Dynalectric Los Angeles 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 ATT R EY'S OFFICE Date: . �• 2-1 By: a n C. H 64.2) City Attorney ATTEST: Date: By: adffl�j' - 6NI-e-, Leila ni I. rown City Clerk CITY OF NEWPORT BEACH, a California municipal corporation Date: B y: Brad Avery or CONTRACTOR: KDC INC., a California corporation DBA Dynalectric Los Angeles Date: Signed in Counterpart By: Dean Knupp Vice President Date: By:_ Signed in Counterpart Dusty Lord Secretary [END OF SIGNATURES] Attachments: Exhibit A -- Labor and Materials Payment Bond Exhibit B -- Faithful Performance Bond Exhibit C - Insurance Requirements KDC INC. DBA Dynalectric Los Angeles 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 ATT2REY'S OFFICE Date: By: d" "an C.H City Attorney ATTEST: Date: Leilani I. Brown City Clerk CITY OF NEWPORT BEACH, a California municipal corporation Date: By: Brad Avery Mayor CONTRACTOR: KDC INC., a California corporation DBA Dynalectric Los Angeles Date: By:�Y� Been '(-M� Earnest L. Brown V;ee PFes; ent President & CO Date: By: DL sty L rd Secretary [END OF SIGNATURES] Attachments: Exhibit A -- Labor and Materials Payment Bond Exhibit B -- Faithful Performance Bond Exhibit C — Insurance Requirements KDC INC. DBA Dynalectric Los Angeles Page 10 Executed in Duplicate EXHIBIT A CITY OF NEWPORT BEACH BOND NO. 107439045 & K40324082 LABOR AND MATERIALS PAYMENT BOND WHEREAS, the City of Newport Beach, State of California, has awarded to KDC, Inc. dba Dynalectric L.A. hereinafter designated as the "Principal," a contract for the work necessary for the completion of this contract, including but not limited to: traffic signal rehabilitation and modification at three intersections, installation of CCTV equipment, installation of LED intersection luminaires, installation of LED internally illuminated street name signs with custom sign panels, installation/modification of concrete curb access ramps and sidewalk panels, installation/modification of signage, striping, and curb markings, and other items shown on, but not limited to plan T -6062-S 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, Travelers Casualty and Surety Company of America & 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 Seven Hundred Forty One Thousand Five Hundred Forty Four Dollars and 00/100 ($741,544.00) 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. KDC INC. DBA Dynalectric Los Angeles Page A-1 The Bond shall inure to the benefit of any and all persons, companies, and corporations entitled to file claims under Section 9100 of the California Civil Code so as to give a right of action to them or their assigns in any suit brought upon this Bond, as required by and in accordance with the provisions of Sections 9500 et seg. 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 7th day of June , 20 21 KDC Inc. dba Dynalectric L.A. 4462 Corporate Center Drive, Los Alamitos, CA 907202c-:rzf.�-EARNEST L BROWN, PRESIDENT & CEO Name of Contractor (Principal) Authorized SignatureJTitle Travelers Casualty and Surety Company of America & Federal Insurance Company Name of Surety One Tower Square, Hartford, CT 06183 (TR) 2026 Halls Mill Road, Whitehouse Station, NJ 08889 (FE) Address of Surety 732-321-5600 JR), 908-860-4781 (FE) Telephone APPROVED AS TO FORM: CITY ATTO,RNEY'S OFFICE Date: Z2 1 -1/ By: 'Z n C. a lo•Lti'"t Ity Attorney P, �' -,* -,- : Zs::: �; Q - " a "'0' A 1 Authorized Agerj Signature Rita Losquadro, Attorney -in -Fact Print Name and Title NOTARY ACKNOWLEDGMENTS OF CONTRACTOR AND SURETY MUST BE ATTACHED KDC INC. DBA Dynalectric Los Angeles Page A-2 ACKNOWLEDGMENT A nota ublic or other officer completing this certificate v les only the identity of the individual who signed the ument to which this certificate is attached, and not the uthfulness, accuracy, or validity of that document. State of California County of } On 20 efore me, , Notary Public, personally appeared , who proved to me on the basis of satisfactory eviden to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/t r signatures(s) on the instrument the person(s), or the entity upon behalf of which the persons) ac , executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of CaN1 is that the foregoing paragraph is true and correct. WITNESS my hand and official seal. .mss a�4,acG��QN Signature (seal) ACKNOWLEDGMENT A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of C*Mft County of Nassau }ss. On June 7, 2021 before me, DonnaMarie A. Kissane , Notary Public, personally appeared Rita Losquadro , proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signatures(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. DONNAMARIE A. KISSANE Notary Public -State of New York WITNESS my hand and official seal. No. 01K16297783 Qualified in Nassau County k15`�jjjvL_� Commission Expires March 3, 2022 Signature (seal) KDC INC. DBA Dynalectric Los Angeles Page A-3 CALIFORNIA• • •. 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 6/15/2021 Date before me, Wendy Bowling, Notary Public , Here Insert Name and Title of the Officer personally appeared Earnest L. Brown Name(s) of Signer(s) 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. certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WENDY BOWLING WITNESS my hand and official seal. ai Notary Public •California Orange County Commission # 2267:20'.20J22 4 SI nature My Comm, Expires Nov Sign of Notary Publ' Place Notary Seal Above OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: Payment Bond Document Date: 6/7/2021 Number of Pages: 2 Signer(s) Other Than Named Above: Rita Losquadro Capacity(ies) Claimed by Signer(s) Signer's Name: Earnest L. Brown ® Corporate Officer — Title(s): President & CEO ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: KDC Inc. dba Dynalectric L.A. KDC Inc. dba KDC Systems iS Name: ❑ Corpo Officer — Title(s): ElPartner — ted ElGe El Individual El in Fact El Trustee Guardian or ❑ Other - Is Representing: 02014 National Notary Association - www.NationalNotary.org • 1 -800 -US NOTARY (1-800-876-6827) Item #5907 N? 6516 STATE `OF CALIFORNIA DEPARTMENT OF INSURANCE SAN FRANCISCO Amended Certificate of Authority Trus Is w Cmttartrr, That, pttrgrnt to the Insurance Code of the State of California, Travelers CAsua:lty and;,Surety Company of America of Hartford, Connecticut , organized under the laws of Connecticut , subject to its AMdes of Incorporation or other fundamental organizational documents, is hereby authorized to transact within this State, subject to all provisions of this Certificate, the following classes of insurance: Fire, Marine, Surety, Disability, Plate Glass, Liability, Workers' Compensation, Common Carrier Liability., Boiler.and Machinery, Burglary, Credit, Sprinkler, Team and vehicle, Automobile, Aircraft, and Miscellaneous as such classes are now or may hereafter be def ned in the Insurance Latta of the State of California. Trus Ct RnmcATe is expressly, conditioned upon the holder hereof now and hereafter being in full compliance with all, and not in violation of any, of the applicable laws and lawful requirements made under authority of the laws of the State of California as long as such laws or requirements are in effect and applicable, and as such laws and, requirements now are, or may hereafter be changed or amended. IN Wrrigxss Wmmor, effective as of the........ &J:..__......day 1911, I have hereunto set my hand and caused my ofl"icial seal to be abiixed this.. 16th.,.,, dayof_ ,7un3........_._,.._.r., By � �, �a Q. of State must be accomlilJohad as mquired`bXthh¢.�;a�Cdr promptly after issuance of this Certificate of Authority. Failure to do so will be 9 violation of Ins. end wiU be Around: for revoldng this Certificate of Authority purruant to the covenants made in therefor and the conditions contained herein. Code :. 701 TRAVELERS 4 Travelers Casualty and Surety Company of America Travelers Casualty and Surety Company St. Paul Fire and Marine Insurance Company POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS: That Travelers Casualty and Surety Company of America, Travelers Casualty and Surety Company, and St. Paul Fire and Marine Insurance Company are corporations duly organized under the laws of the State of Connecticut (herein collectively called the "Companies"), and that the Companies do hereby make, constitute and appoint Rita Losquadro of UNIONDALE , New York , their true and lawful Attorney -in -Fact to sign, execute, seal and acknowledge any and all bonds, recognizances, conditional undertakings and other writings obligatory in the nature thereof on behalf of the Companies in their business of guaranteeing the fidelity of persons, guaranteeing the performance of contracts and executing or guaranteeing bonds and undertakings required or permitted in any actions or proceedings allowed by law. IN WITNESS WHEREOF, the Companies have caused this instrument to be signed, and their corporate seals to be hereto affixed, this 17th day of January, 2019. Pt BNFg/. r ryo HARFFOFA OON;`¢° State of Connecticut City of Hartford ss. By: Robert L. Rane , enior Vice President On this the 17th day of January, 2019, before me personally appeared Robert L. Raney, who acknowledged himself to be the Senior Vice President of Travelers Casualty and Surety Company of America, Travelers Casualty and Surety Company, and St. Paul Fire and Marine Insurance Company, and that he, as such, being authorized so to do, executed the foregoing instrument for the purposes therein contained by signing on behalf of said Companies by himself as a duly authorized officer. AP.Z� IN WITNESS WHEREOF, I hereunto set my hand and official seal. My Commission expires the 30th day of June, 2021 fuwO Anna P. Nowik, Notary Public This Power of Attorney is granted under and by the authority of the following resolutions adopted by the Boards of Directors of Travelers Casualty and Surety Company of America, Travelers Casualty and Surety Company, and St. Paul Fire and Marine Insurance Company, which resolutions are now in full force and effect, reading as follows: RESOLVED, that the Chairman, the President, any Vice Chairman, any Executive Vice President, any Senior Vice President, any Vice President, any Second Vice President, the Treasurer, any Assistant Treasurer, the Corporate Secretary or any Assistant Secretary may appoint Attorneys -in -Fact and Agents to act for and on behalf of the Company and may give such appointee such authority as his or her certificate of authority may prescribe to sign with the Company's name and seal with the Company's seal bonds, recognizances, contracts of indemnity, and other writings obligatory in the nature of a bond, recognizance, or conditional undertaking, and any of said officers or the Board of Directors at any time may remove any such appointee and revoke the power given him or her; and it is FURTHER RESOLVED, that the Chairman, the President, any Vice Chairman, any Executive Vice President, any Senior Vice President or any Vice President may delegate all or any part of the foregoing authority to one or more officers or employees of this Company, provided that each such delegation is in writing and a copy thereof is filed in the office of the Secretary; and it is FURTHER RESOLVED, that any bond, recognizance, contract of indemnity, or writing obligatory in the nature of a bond, recognizance, or conditional undertaking shall be valid and binding upon the Company when (a) signed by the President, any Vice Chairman, any Executive Vice President, any Senior Vice President or any Vice President, any Second Vice President, the Treasurer, any Assistant Treasurer, the Corporate Secretary or any Assistant Secretary and duly attested and sealed with the Company's seal by a Secretary or Assistant Secretary; or (b) duly executed (under seal, if required) by one or more Attorneys -in -Fact and Agents pursuant to the power prescribed in his or her certificate or their certificates of authority or by one or more Company officers pursuant to a written delegation of authority; and it is FURTHER RESOLVED, that the signature of each of the following officers: President, any Executive Vice President, any Senior Vice 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 Resident Vice Presidents, Resident 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 on the Company in the future with respect to any bond or understanding to which it is attached. I, Kevin E. Hughes, the undersigned, Assistant Secretary of Travelers Casualty and Surety Company of America, Travelers Casualty and Surety Company, and St. Paul Fire and Marine Insurance Company, do hereby certify that the above and foregoing is a true and correct copy of the Power of Attorney executed by said Companies, which remains In full force and effect. Dated this 7th day of June 2021 VA ,A[ w� f Kevin E. Hughes, Assi tant Secretary To verify the authenticity of this Power of Attorney, please call us at 1-800-421-3880. Please refer to the above-named Attorney -In -Fad and the details of the bond to which this Power of Attorney is attached. TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA HARTFORD, CONNECTICUT 06183 FINANCIAL STATEMENT AS OF DECEMBER 31, 2020 CAPITAL STOCK $ 6,480,000 CASH AND INVESTED CASH $ 239,403,348 UNEARNED PREMIUMS $ 1,121,070,380 BONDS 3,831,156,861 LOSSES 1,003,200,666 STOCKS 109,074,035 LOSS ADJUSTMENT EXPENSES 163,346,678 INVESTMENT INCOME DUE AND ACCRUED 36,856,709 COMMISSIONS 48,805,693 OTHER INVESTED ASSETS 4,970,512 TAXES, LICENSES AND FEES 13,561,421 PREMIUM BALANCES 277,653,788 OTHER EXPENSES 42,506,558 NET DEFERRED TAX ASSET 55,188,715 CURRENT FEDERAL AND FOREIGN INCOME TAXES 4,865,484 REINSURANCE RECOVERABLE 32,553,518 REMITTANCES AND ITEMS NOT ALLOCATED 6,646,391 RECEIVABLES FROM PARENT, SUBSIDIARIES AND AFFILIATES 34,876,347 AMOUNTS WITHHELD I RETAINED BY COMPANY FOR OTHERS 42,228,250 OTHER ASSETS 4,155,794 POLICYHOLDER DIVIDENDS 12,353,304 PROVISION FOR REINSURANCE 7,930,280 ADVANCE PREMIUM 1,867,512 CEDED REINSURANCE NET PREMIUMS PAYABLE 63,102,972 RETROACTIVE REINSURANCE RESERVE ASSUMED 800,763 OTHER ACCRUED EXPENSES AND LIABILITIES 568,668 TOTAL LIABILITIES 53 ,855,020 CAPITAL. STOCK $6,480,000 PAID IN SURPLUS 433,803,760 OTHER SURPLUS 1,650,750,847 TOTAL SURPLUS TO POLICYHOLDERS $2,091,034,607 TOTAL ASSETS _$—ate 6� TOTAL LIABILITIES & SURPLUS ,8$$T, r STATE OF CONNECTICUT ) COUNTY OF HARTFORD ) SS. CITY OF HARTFORD } MICHAEL J. DOODY, BEING DULY SWORN, SAYS THAT HE IS VICE PRESIDENT - FINANCE, OF TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA, AND THAT TO THE BEST OF HIS KNOWLEDGE AND BELIEF, THE FOREGOING IS A TRUE AND CORRECT STATEMENT OF THE FINANCIAL CONDITION OF SAID COMPANY AS OF THE 31ST DAY OF DECEMBER, 2020, SUBSCRIBED AND SWORN TO BEFORE ME THIS 26TH DAY OF MARCH, 2021 .�Z OTS =u) * �_ * UBLIC, c� ,,o�Ap rc/c�`G,`,, .filoW VICE PEN NA •y, ��._ r -yam i �, - 4't_ P '~ SUSAN M. WEISSLEDER Arolary Public Aly Commission Glpires November 30, 2022 CHUBS" Power of Attorney Federal Insurance Company I Vigilant Insurance Company I Pacific Indemnity Company Westchester Fire Insurance Company I ACE American Insurance Company Know All by These Presents, that FEDERAL INSURANCE COMPANY, an Indiana corporation, VIGILANT INSURANCE COMPANY, a New York corporation, PACIFIC INDEMNITY COMPANY, a Wisconsin corporation, WESTCHESTER FIRE INSURANCE COMPANY and ACE AMERICAN INSURANCE COMPANY corporations of the Commonwealth of Pennsylvania, do each hereby constitute and appoint Katherine Acosta, Thomas Bean, George 0. Brewster, Desiree Cardlin, Colette R. Chisholm, Dana Granice, Susan Lupski, Gerard S. Macholz, Camille Maitland, Robert T. Pearson, Nelly Renchiwich, Rita Losquadro, Vincent A. Walsh and Michelle Wannamaker of Uniondale, New York -- --- ---- - -- - — - - — _----- -- -- _—_.---'--- -- -----_...__------------- —-------- --------------- each as their true and lawfiil Attorney -in -Fact to execute under such designation in their names and to affix theircorporate seals to and deliver fora nd 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, PACIFIC INDEMNITY COMPANY, WESTCHESTER FIRE INSURANCE COMPANY and ACE AMERICAN INSURANCE COMPANY have each executed and attested these presents and affixed their corporate seals on this 81h day of Ianuary, 2021. Pawn ii. (:hif7rtfi.:LS�iSl;nit SLcre(ary Stephtyi �l. H:lnay, t-im hrc'vidtnt STATE OF NEW JERSEY County of Hunterdon ss. On this 8th day of January, 2021 before me, a Notary Public of New Jersey, personally came Dawn M. Chloros and Stephen M. Haney, tome known to be Assistant Secretary and Vice President, respectively, of FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE COMPANY, PACIFIC INDEMNITY COMPANY, WESTCHESTER FIRE INSURANCE COMPANY and ACE AMERICAN INSURANCE COMPANY, the companies which executed the foregoing Power of Attorney, and the said Dawn M- Chloros and Stephen M. Haney, being by me duly sworn, severally and each for herself and himself did depose and say that they are Assistant Secretary and Vice President, respectively, of FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE COMPANY, PACIFIC INDEMNITY COMPANY, WESTCHESTER FiRE INSURANCE COMPANY and ACE AMERICAN INSURANCE COMPANY and know the corporate seals thereof, that the seals affixed to the foregoing Power of Attorney are such corporate seals and were thereto affixed by authority of said Companies; and that their signatures as Stich officers were duly affixed and subscribed by like authority. Notarial Seal qn OTAgy er KATHERINE J. ACHRAAR y NOTARY PUBLIC OF NEW JERSEY m N0.2316686 gJaL4C Qomrni3swn Expires July 16, 2024 Nonny fublie CERTIFICATION Resolutions adopted by the Boards of Directors of FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE, COMPANY, and PACIFIC INDEMNITY COMPANY on August 30, 2016; WESTCHESTER FIRE. INSURANCE COMPANY oil December 11, 2006; and ACE AMERICAN INSURANCE COMPANY on March 20,2009: 'RESOLVED, that the foiowing authorizations relate to the execution, for and on behalf of the Company, of bonds. undertakings, rewgnizances, contracts and other written commitments of the Company entered into to the ordinary course of business (each a'Written Commitment"): (1) Each of the Chairman, the President and the Vice Presidents of the Company is hereby authorized to execute any written Commitment for and on behalf of the Company, under the seal of the Company or otherwise. (2) Each duly appointed attorney -In -fact of the Company is hereby authorized to execute any Written Commitment for end on behalf of the company, under the seal of Ute Company or otherwise, to the extent that such action m authorized by the Aran t of nnwers mtnvidnd fnr h, -ch nerann'4 written appointment aw cvwh ntMrnp,,-i r-raR. (3) Each of the Chairman, the President and the Vice Presidents of diaCompany is hereby authorized, forand on behalfoftheCompany,toappointinwriting any person the attorney-in- fact of the company with full power andauthoritytoexecute, for and on behalf ofthe Company. under the seal ofthecompany orotherwise. such Written CommlonentsofnteCompany as may be spedfied in such written appointment, which specification may be by general type or class of Written Commitments or by specification of one or more particular Written Commitments. (4) Each of the Chairman, the President and the Vice Presidents of the company is hereby authorized, for and an behalf of the Company, to delegate in writing to any other o0icer of the Company the author" to execute, for and on behalf of the Company, under the Company's seal or otherwise, such written Commitments of the Company as are specified In such written delegation, which specification may be by general type or class of Written Commitments or by specification ofone or more particular Written Commitments. (5) The signature of any officer or other person execitting any Written Commlmtent or appointment or delegation pursuant to this Resolution, and the seal of the Company, may be affixed by facsimile an such Written Commitment or written appointment or delegation. FURTHER RESOLVED, that the foregoing Resolution shall not be deemed to be an exclusive statement of the powers and authority of officers, employees and other persons to act for and on behalf of the Company, and such Resolution shall not limit or otherwise affect the exercise of any such power or authority otherwise validly granted or vested.' 1, Dawn M. Chloros, Assistant Secretary of FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE COMPANY, PACIFIC INDEMNITY COMPANY, WESTCHESTER FiRE INSURANCE COMPANY and ACE AMERICAN INSURANCE COMPANY (the "Companies") do hereby certify that (1) the foregoing Resolutions adopted by the Board of Directors of the Companies are true, correct and in full force and effect (ii) the foregoing Power of Attorney Is true, correct and in full force and effect Given tinder my hand and seals of said Companies at Whitehouse Station, NJ, this June 7, 2021 (UwQ"- rknan M. Chail le4fClnl) IN THE F:VP,NT YOU WISH TO VERIFY THE AUTHENTICITY OF THIS BOND OR NOTIFY US OF ANY OTHER MATTER, PLEASE CONTACT I'S AT: Telephone (908) 903.3493 Fax(908)903-3656 e-mail: surety@chubb.com Combined: FED-VIG-PI-WFIC-AAIC (rov. 11.18) DocuSign Envelope ID: OB837366-A23A-48AD-951D-3D819B17B5F2 FEDERAL INSURANCE COMPANY STATEMENT OF ASSETS, LIABILITIES AND SURPLUS TO POLICYHOLDERS Statutory Basis December 31, 2020 (in thousands) Investments are valued in accordance with requirements of the National Association of Insurance Commissioners, At December 31, 2020, investments with a carrying value of 507,794,700 were deposited with government authorities as required by law. STATE OF PENNSYLVANIA COUNTY OF PHILADELPHIA John Taylor, being duly sworn, says that he Is Senior Vice President of Federal Insurance Company and that to the best of his knowledge and belief the foregoing is a true and correct statement of the said Company's financial condition as of the 31 at day of December, 2020. DoAMRA ggfore me this,A�,^Z �z I E,3FBaUA771611R.. ce President Notary Public My corjnIssion expir s Commonwealth of Pennsylvania - Notary Seal Diane Wright, Notary Public Philadelphia County My commission explresAugust 8, 2023 Commission number 1235745 Member, Pennsylvania Association of Notaries LIABILITIES AND ASSETS SURPLUS TO POLICYHOLDERS Cash and Short Term Investments $ (247,647) Outstanding Losses and Loss Expenses $ 7,823,012 United States Government, State Reinsurance Payable on Losses and Expenses 1,421,176 and Municipal Bonds 4,277,332 Unearned Premiums 2,145,775 Other Bonds 5,455,272 Ceded Reinsurance Premiums Payable 261,276 Stocks 567,832 Other Liabilities 551,641 Other Invested Assets 1,207,053 TOTAL INVESTMENTS 11,259,842 TOTAL LIABILITIES 12,202,880 Investments in Affiliates: Capital Stock 20,980 Great Northern Ins. Co. 404,889 Paid -in Surplus 2,711,474 Vigilant Ins. Co. 349,615 Unassigned Funds 1,591,718 Chubb Indemnity Ins, Co. 182,191 Chubb National Ins. Co. 186,189 SURPLUS TO POLICYHOLDERS 4,324,172 Other Affiliates 98,826 Premiums Receivable 1,634,609 Other Assets 2,410,891 TOTAL LIABILITIES AND TOTAL ADMITTED ASSETS $ 16,527,052 SURPLUS $16,527,052 Investments are valued in accordance with requirements of the National Association of Insurance Commissioners, At December 31, 2020, investments with a carrying value of 507,794,700 were deposited with government authorities as required by law. STATE OF PENNSYLVANIA COUNTY OF PHILADELPHIA John Taylor, being duly sworn, says that he Is Senior Vice President of Federal Insurance Company and that to the best of his knowledge and belief the foregoing is a true and correct statement of the said Company's financial condition as of the 31 at day of December, 2020. DoAMRA ggfore me this,A�,^Z �z I E,3FBaUA771611R.. ce President Notary Public My corjnIssion expir s Commonwealth of Pennsylvania - Notary Seal Diane Wright, Notary Public Philadelphia County My commission explresAugust 8, 2023 Commission number 1235745 Member, Pennsylvania Association of Notaries Executed in Duplicate EXHIBIT B CITY OF NEWPORT BEACH BOND NO. 107439045 & K40324082 FAITHFUL PERFORMANCE BOND The premium charges on this Bond is $ 3,337.00 , being at the rate of $ 4.5M thousand of the Contract price. WHEREAS, the City of Newport Beach, State of California, has awarded to KDC, Inc. dba Dynalectric L.A. hereinafter designated as the "Principal," a contract for the work necessary for the completion of this contract, including but not limited to: traffic signal rehabilitation and modification at three intersections, installation of CCTV equipment, installation of LED intersection luminaires, installation of LED internally illuminated street name signs with custom sign panels, installation/modification of concrete curb access ramps and sidewalk panels, installation/modification of signage, striping, and curb markings, and other items shown on, but not limited to plan T -6062-S 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 Travelers Casualty and Surety Company of America & 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 Seven Hundred Forty One Thousand Five Hundred Forty Four Dollars and 00/100 ($741,544.00) 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 KDC INC. DBA Dynalectric Los Angeles Page B-1 expenses and fees, including reasonable attorneys' fees, incurred by City, only in the event City is required to bring an action in law or equity against Surety to enforce the obligations of this Bond. Surety, for value received, stipulates and agrees that no change, extension of time, alterations or additions to the terms of the Contract or to the Work to be performed 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 7th day of June 2021 . KDC Inc. dba Dynalectric L.A. 4462 Corporate Center Drive, Los Alamitos, CA 90720 Name of Contractor (Principal) Travelers Casualty and Surety Company of America & Federal Insurance Company Name of Surety —"6fw�' CnRniEcr i ROWN, PRESIDENT &CEO Authorized Signature/Title C uthorized Age t Signature One Tower Square, Hartford, CT 06183 (TR) 2026 Halls Mill Road, Whitehouse Station, NJ 08889 (FE) Rita Losquadro, Attorney -in -Fact Address of Surety Print Name and Title 732-321-5600 JR), 908-860-4781 (FE) Telephone APPROVED AS TO FORM: CITY ATTORNEY'S OFFICE Date: 6- 22.21 B) on C. H b.titi.� City Attorney NOTARY ACKNOWLEDGMENTS OF CONTRACTOR AND SURETY MUST BE ATTACHED KDC INC. DBA Dynalectric Los Angeles Page B-2 ACKNOWLEDGMENT AM public or other officer completing this certificat erities only the identity of the individual who signed document to which this certificate is attached, and n&4be truthfulness, accuracy, or validity of that docurhajot. State of California County of ss. On before me, Notary Public, personally appeared who proved to me on the basis of satisfactory ider subscribed to the within instrument and acknowle in his/her/their authorized capacity(ies), and that by the person(s), or the entity upon behalf of which the ce to be the person(s) whose name(s) is/are id to me that he/she/they executed the same hisqher/their signatures(s) on the instrument pers s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the paragraph is true and correct. WITNESS my hand and official seal. Signature St Ax" 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 UK%M1 California that the foregoing (seal) County of Nassau )SS. On June 7 , 2021 before me, DonnaMarie A. Kissane , Notary Public, personally appeared Rita Losauadro , proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signatures(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. DONNAMARIE A. KISSANE Notary Public -State of New York WITNESS my hand and official seal. No. 01KI6297783 Qualified in Nassau County Commission Expires March 3, 2022 Signature (seal) KDC INC. DBA Dynalectric Los Angeles Page B-3 CALIFORNIA- • • • • . 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 6/15/2021 Date before me, Wendy Bowling, Notary Public Here Insert Name and Title of the Officer personally appeared Earnest L. Brown Name(s) of Signer(s) 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. *My WENDY BOWLING Notary Public -CaliforniaOrange CountySignatureCommission ; 2267914 Sture of Notary P lic Comm, Expires Noy 20, 2022 Place Notary Seal Above OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: Performance Bond Document Date: 6/7/2021 Number of Pages: 2 Signer(s) Other Than Named Above: Rita Losquadro Capacity(ies) Claimed by Signer(s) Signer's Name: Earnest L. Brown ® Corporate Officer — Title(s): President & CEO ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: KDC Inc. dba Dynalectric L.A. KDC Inc. dba KDC Systems is Name: ❑ Corpo Officer — Title(s): ❑ Partner — ' 'ted ❑ Ge ❑ Individual ❑ e in Fact ❑ Trustee Guardian or ❑ Other- ti Is Representing: [•✓ •a. •er<'e� •ate •y •.•�<•r� 'ai •a�<'y -a. 'y •y •ems -ate 'a. •ems •y •ai -.v '.v •ev •ate 'rte •✓ •a• •er<•ei -y •a.<•ev •t�.'.v •e�<'y •e. 'ems .y .y .y .y .y _y .y .y . 0 1 • • • • • • • • :11 • " :11 • •: •1 N4 6516 Y STATL `OF QUMOMOA DEPARTMENT OF INSURANCE SM nmCISCO Amended Certificate of Authority Tws Is -ro Cn=T, That, purFW�nt to the Insurance Code of the State of California, Travelers Casua.l.ty and:, Surety Company of America of Hartford, Connecticut , organized under the laws of Connecticut , subject to its Articles of Incorporation or other fundamental organizational documents, is hereby authorized to Transact within this State, subject. to all prooisions of this Certifroate, the following classes of insurance. Fire, Marine, Surety, Disability, Plate Glass, Liability, Workers' Compensation, Common Carrier Liability., Soiler.and Machinery, Burglary, Credit, Sprinkler,' Team and Vehicle, Automobile, Aircraft, and Miscellaneous as such classes are now or may hereafter be defined in the Insurance Laws of the State of California. Tm CsxnncATu is expressly conditioned upon the holder hereof now and hereafter being in full compliance with all. and not in violation of any, of the applicable lava and lawful requirements made under authority of the laws of the State of California as long as such laws or requirements are in e$ect and applicable, and as such laws and' requirements now are, or may hereafter be changed or amended. LH Winn Wxmor, elective as of the........l,sS..._.........day ,181L., I have hereunto set my hand and caused my official seal to be a f xed day of- - ,Tung ,_._,,. - By A_UE�rm a. of State must be acoomtlobcd as requtred`by�q �altfw a C promptly after issuance of this Certificate of Authority. Failure to do so will be a violation of ins. and will be grounds for ravoldng this Certificate of Authority pursuant to the covmanta made is therefor and the oondidons contained herein. Coda 701 97 93"1 Travelers Casualty and Surety Company of America Travelers Casualty and Surety Company TRAVELERS JI St. Paul Fire and Marine insurance Company POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS: That Travelers Casualty and Surety Company of America, Travelers Casualty and Surety Company, and St. Paul Fire and Marine Insurance Company are corporations duly organized under the laws of the State of Connecticut (herein collectively called the "Companies"), and that the Companies do hereby make, constitute and appoint Rita Losquadro of UNIONDALE New York , their true and lawful Attomey-in-Fact to sign, execute, seal and acknowledge any and all bonds, recognizances, conditional undertakings and other writings obligatory in the nature thereof on behalf of the Companies in their business of guaranteeing the fidelity of persons, guaranteeing the performance of contracts and executing or guaranteeing bonds and undertakings required or permitted in any actions or proceedings allowed by law. IN WITNESS WHEREOF, the Companies have caused this instrument to be signed, and their corporate seals to be hereto affixed, this 17th day of January, 2019. !0 46PIN"Ty AV, ' gum a 'off aaa State of Connecticut City of Hartford ss - By: '404ae Robert L. Rane , enior Vice President On this the 17th day of January, 2019, before me personally appeared Robert L. Raney, who acknowledged himself to be the Senior Vice President of Travelers Casualty and Surety Company of America, Travelers Casualty and Surety Company, and St. Paul Fire and Marine Insurance Company, and that he, as such, being authorized so to do, executed the foregoing instrument for the purposes therein contained by signing on behalf of said Companies by himself as a duly authorized officer. IN WITNESS WHEREOF, I hereunto set my hand and official seal. n My Commission expires the 30th day of June, 2021 * N� Anna P. Nowik, Notary Public This Power of Attorney is granted under and by the authority of the following resolutions adopted by the Boards of Directors of Travelers Casualty and Surety Company of America, Travelers Casualty and Surety Company, and St. Paul Fire and Marine Insurance Company, which resolutions are now in full force and effect, reading as follows: RESOLVED, that the Chairman, the President, any Vice Chairman, any Executive Vice President, any Senior Vice President, any Vice President, any Second Vice President, the Treasurer, any Assistant Treasurer, the Corporate Secretary or any Assistant Secretary may appoint Attorneys -in -Fact and Agents to act for and on behalf of the Company and may give such appointee such authority as his or her certificate of authority may prescribe to sign with the Company's name and seal with the Company's seal bonds, recognizances, contracts of indemnity, and other writings obligatory in the nature of a bond, recognizance, or conditional undertaking, and any of said officers or the Board of Directors at any time may remove any such appointee and revoke the power given him or her; and it is FURTHER RESOLVED, that the Chairman, the President, any Vice Chairman, any Executive Vice President, any Senior Vice President or any Vice President may delegate all or any part of the foregoing authority to one or more officers or employees of this Company, provided that each such delegation is in writing and a copy thereof is filed in the office of the Secretary; and it is FURTHER RESOLVED, that any bond, recognizance, contract of indemnity, or writing obligatory in the nature of a bond, recognizance, or conditional undertaking shall be valid and binding upon the Company when (a) signed by the President, any Vice Chairman, any Executive Vice President, any Senior Vice President or any Vice President, any Second Vice President, the Treasurer, any Assistant Treasurer, the Corporate Secretary or any Assistant Secretary and duly attested and sealed with the Company's seal by a Secretary or Assistant Secretary; or (b) duly executed (under seal, if required) by one or more Attorneys -in -Fact and Agents pursuant to the power prescribed in his or her certificate or their certificates of authority or by one or more Company officers pursuant to a written delegation of authority; and it is FURTHER RESOLVED, that the signature of each of the following officers: President, any Executive Vice President, any Senior Vice 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 Resident Vice Presidents, Resident 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 on the Company in the future with respect to any bond or understanding to which it is attached. I, Kevin E. Hughes, the undersigned, Assistant Secretary of Travelers Casualty and Surety Company of America, Travelers Casualty and Surety Company, and St. Paul Fire and Marine Insurance Company, do hereby certify that the above and foregoing is a true and correct copy of the Power of Attorney executed by said Companies, which remains in full force and effect. Dated this 7th day of June 2021 (Bee VA CC Kevin E. Hughes, Asst tant Secretary To verify the authenticity of this Power of Attorney, please call us at 1-800-421-3880. Please refer to the above-named Attorney -in -Fact and the details of the bond to which this Power ofAttorney is attached. TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA HARTFORD, CONNECTICUT 06183 FINANCIAL STATEMENT AS OF DECEMBER 31, 2020 CAPITAL STOCK $ 6,480,000 CASH AND INVESTED CASH $ 239,403,348 UNEARNED PREMIUMS $ 1,121,070,380 BONDS 3,831,156,861 LOSSES 1,003,200,666 STOCKS 109,074,035 LOSS ADJUSTMENT EXPENSES 163,346,678 INVESTMENT INCOME DUE AND ACCRUED 36,856,709 COMMISSIONS 48,805,693 OTHER INVESTED ASSETS 4,970,512 TAXES, LICENSES AND FEES 13,561,421 PREMIUM BALANCES 277,653,788 OTHER EXPENSES 42,506,558 NET DEFERRED TAX ASSET 55,188,715 CURRENT FEDERAL AND FOREIGN INCOME TAXES 4,865,484 REINSURANCE RECOVERABLE 32,553,518 REMITTANCES AND ITEMS NOT ALLOCATED 8,646,391 RECEIVABLES FROM PARENT, SUBSIDIARIES AND AFFILIATES 34,876,347 AMOUNTS WITHHELD I RETAINED BY COMPANY FOR OTHERS 42,228,250 OTHER ASSETS 4,155,794 POLICYHOLDER DIVIDENDS 12,353,304 PROVISION FOR REINSURANCE 7,930,280 ADVANCE PREMIUM 1,867,512 CEDED REINSURANCE NET PREMIUMS PAYABLE 63,102,972 RETROACTIVE REINSURANCE RESERVE ASSUMED 800,763 OTHER ACCRUED EXPENSES AND LIABILITIES 566,668 TOTAL LIABILITIES 2,53 ,855,020 CAPITAL STOCK $6,480,000 PAID IN SURPLUS 433,803,760 OTHER SURPLUS 1,650,750,847 TOTAL SURPLUS TO POLICYHOLDERS $2,091,034,60 TOTAL ASSETS m TOTAL LIABILITIES & SURPLUS ?,88$1 i STATE OF CONNECTICUT ) COUNTY OF HARTFORD ) SS. CITY OF HARTFORD ) MICHAEL J. DOODY, BEING DULY SWORN, SAYS THAT HE IS VICE PRESIDENT - FINANCE, OF TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA, AND THAT TO THE BEST OF HIS KNOWLEDGE AND BELIEF, THE FOREGOING IS A TRUE AND CORRECT STATEMENT OF THE FINANCIAL CONDITION OF SAID COMPANY AS OF THE 31ST DAY OF DECEMBER, 2020. VICE F� HNAny SUBSCRIBED AND SWORN TO BEFORE ME THIS 28TH DAY OF MARCH, 2021 SUSAN M. WEISSLEDER Nalnr y Public A -/p Caun.isxiai Expires November 30, 2022 OTA gym- =u) * �= �► UBLIG , �' ESC `G J```ar CHUBS" Power of Attorney Federal Insurance Company I Vigilant Insurance Company I Pacific Indemnity Company Westchester Fire Insurance Company I ACE American Insurance Company Know All by These Presents, that FEDERAL INSURANCE COMPANY, an Indiana corporation, VIGILANT INSURANCE COMPANY, a New York corporation, PACIFIC INDEMNITY COMPANY, a Wisconsin corporation, WESTCHESTER FIRE INSURANCE COMPANY and ACE AMERICAN INSURANCE COMPANY corporations ofthe Commonwealth of Ponnsylvania, do each hereby constitute and appoint Katherine Acosta, Thomas Bean, George 0. Brewster, Desiree Cardlin, Colette R. Chisholm, Dana Granice, Susan Lupskl, Gerard S. Macholz, Camille Maitland, Roberti. Pearson, Nelly Renchiwich, Rita Losquadro, Vincent A. Walsh and Michelle Wannamaker of Uniondale, New York ---_._..__ ___�.__ ..-._--- -�- —----------- each as their true and lawfitl Attorney -in -Pact to execute under such designation in their names and to affix their corporate seals to and deliver for a nd 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 aay instrument referred to in said bonds or obligations. In Witness Whereof, said FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE COMPANY, PACIFIC INDEMNITY COMPANY, WESTCHESTER FIRE INSURANCE COMPANY and ACE AMERICAN INSURANCE COMPANY have each executed and attested these presents and affixed their corporate ate seals on this Bibday oflanuary, 2021. Q)Ws X yl),- 7 ito Ikiwn <i NtcMien M, Ilanoy, Vw. llrc ideni 0, CX -AD .' �' .p.. STATE OF NEW JERSEY County of Hunterdon ss. On this But day of January, 2021 before me, a Notary Public of New Jersey, personally came Dawn M. Chloros and Stephen M. Haney, to me known to be Assistant Secretary and Vice President, respectively, of FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE COMPANY, PACIFIC INDEMNITY COMPANY, WESTCHESTER FIRE INSURANCE COMPANY and ACE AMERICAN INSURANCE COMPANY, the companies which executed the foregoing Power of Attorney, and the said Dawn M. Chloros and Stephen M. Haney, being by me duly sworn, severally and each for herself and himself did depose and say that they are Assistant Secretary and Vice President, respectively, of FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE COMPANY, PACIFIC INDEMNITY COMPANY, WESTCHESTER FIRE INSURANCE COMPANY and ACF, AMERICAN INSURANCE COMPANY and know the corporate seals thereof, that the seals affixed to the foregoing Power of Attorney are such corporate seals and were thereto affixed by authority of said Companies; and that their signatures as such officers were duly affixed and subscribed by like authority - Notarial Seal u A��( KATI+E-RINIE J. AOElAAR NOTARY PUBLIC OF NEW JERSEY pf/BLtC No, 2316686 C.orrurtFJs'on Fxplfes July 16, 2024 Naan•Pugtik JERg� CERTIFICATION Resolutions adapted by the Boards of Directors of FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE, COMPANY, and PACIFIC INDEMNITY COMPANY on August 30, 2016; WESTCHESTER FIRE INSURANCE COMPANY on December 11, 2006; and ACE AMERICAN INSURANCE COMPANY on March 20,2009: "RESOLVED, that the following authorizations relate to the execution, for and on behalf of tate Company, of bonds, undertakings, recognizances, contracts and other written commitments of the Company entered into In the ordinary course of business (each a "Written Commitment°): (1) Each of the Chairman, the President and the Vire Presidents of the Company is hereby authorized to execute any Written Commitment for and on behalf of the Company, under the seal ofthe Company or nthcrwlse. (2) Each duly appointed attorney -In -fact of the Company it hereby authorized to execute any Written Commitment for and on behalfoftho Company, under the seal ofthe Company or otherwise. to the extent that such action is authorized by the grant of powers provided for fit Ruch perxon s wrimon appointment ex such .nrrnrnn� tin. f R. (3) Each of the Chairman, the President and the Vice Presidents of the Company is hereby authorized, for and on behalfofthe Company, to appoint in writing any person the attorney -in• fact of the Company with full power and authority to execute, for and on behalf ofthe Company, under the seal ofthe Company or otherwise, such Written Commitments ofthe Company as may be specified in such written appointment, which specification may be by general type or class of Written Commitments or by specification of one or more particular Written Commitments. (4) Each of the Chairman, the President and the Vice Presidents of the Company is hereby authorized, for and on behalf of the Company, to delegate in writing to any other officer of the Company the authority mexecute,for and anbehalf of the Company, under the C.ompanys seal or otherwise, such Written Commitments ofthe Company asare specified insuch written delegation, which specification may be by general type or crass of written Commitments or by specification ofona or store particular Written Commitments. (5) The signature of any officer or other person executing any Written Commltment or appointment or delegation pursuant w flits Resolution, and the seal ofthe Company, may be affixed by facsimile ort such Written Commitment or written appointment or delegation - FURTHER RESOLVED, that the foregoing Resolution shall not be deemed to be an exclusive statement of the powers and authority of officers, employees and other persons to act for and on behalf of the Company, and such Resolution shall not llmtt or otherwtae affect the exercise of any such power or authority otherwise validly granted or tested.' 1, Dawn M. Chloros, Assistant Secretary of FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE COMPANY, PACIFIC INDEMNITY COMPANY, WESTCHESTER FIRE INSURANCE COMPANY and ACE AMERICAN INSURANCE COMPANY (the "Companies") de hereby certify that 0) the foregoing Resolutions adopted by the Board of Directors ofthe Companies are true, correct and in foil force and effect, (ii) the foregoing Power of Attorney is true, correct and In full force and effect: Given tinder my hand and seals of said Companies at Whitehouse Station, NJ, this June 7, 2021 fiietn \).Chkxc .AssistJnI1CY'r�Y l� IN THE FVRNT YOU WISH TO VFRIFYTHE AUTHENTICITY OF THIS BOND OR NOTIFY US OF ANY OTHER MATTER, PLEASE CONTACT US AT: Tele hone 908 903 3493 Fax 908 903.36S6 e-mail: sure[ @cbubb.com Combined: FED-VIG-PI-VVFIC-AAIC (rev. 11-18) DocuSign Envelope ID: OB837366-A23A-4BAD-951D-3D819B17B5F2 FEDERAL INSURANCE COMPANY STATEMENT OF ASSETS, LIABILITIES AND SURPLUS TO POLICYHOLDERS Statutory Basis December 31, 2020 (in thousands) Investments are valued in accordance with requirements of the National Association of Insurance Commissioners, At December 31, 2020, investments with a carrying value of 507,794,700 were deposited with government authorities as required by law. STATE OF PENNSYLVANIA COUNTY OF PHILADELPHIA John Taylor, being duly sworn, says that he is Senior Vice President of Federal Insurance Company and that to the best of his knowledge and belief the foregoing is a true and correct statement of the said Company's financial condition as of the 31 st day of December, 2020. 1Docu%RW gpfore me this a z� 13eFBafRA77,VdAW..Vice President 241 z 3 Notary Pu bile My corInission expir s Commonwealth of Pennsylvania - Notary Seal Diane Wright, Notary Public Philadelphia County My commission expiresAugust 8, 2023 Commission number 1235745 Member, Pennsylvania Association of Notaries LIABILITIES AND ASSETS SURPLUS TO POLICYHOLDERS Cash and Short Term Investments $ (247,647) Outstanding Losses and Loss Expenses $ 7,823,012 United States Government, State Reinsurance Payable on Losses and Expenses 1,421,176 and Municipal Bonds 4,277,332 Unearned Premiums 2,145,775 Other Bonds 5,455,272 Ceded Reinsurance Premiums Payable 261,276 Stocks 567,832 Other Liabilities 551,641 Other Invested Assets 1,207,053 TOTAL INVESTMENTS 11,259.842 TOTAL LIABILITIES 12,202,880 Investments in Affiliates: Capital Stock 20,980 Great Northam Ins. Co. 404,889 Paid -In Surplus 2,711,474 Vigilant Ins. Co. 349,615 Unassigned Funds 1,591,718 Chubb Indemnity Ins. Co. 182,191 Chubb National Ins. Co. 186,189 SURPLUS TO POLICYHOLDERS 4,324,172 Other Affillates 98,826 Premiums Receivable 1,634,609 Other Assets 2,410,891 TOTAL LIABILITIES AND TOTAL ADMITTED ASSETS$ 16� 52052 SURPLUS $16,527,052 Investments are valued in accordance with requirements of the National Association of Insurance Commissioners, At December 31, 2020, investments with a carrying value of 507,794,700 were deposited with government authorities as required by law. STATE OF PENNSYLVANIA COUNTY OF PHILADELPHIA John Taylor, being duly sworn, says that he is Senior Vice President of Federal Insurance Company and that to the best of his knowledge and belief the foregoing is a true and correct statement of the said Company's financial condition as of the 31 st day of December, 2020. 1Docu%RW gpfore me this a z� 13eFBafRA77,VdAW..Vice President 241 z 3 Notary Pu bile My corInission expir s Commonwealth of Pennsylvania - Notary Seal Diane Wright, Notary Public Philadelphia County My commission expiresAugust 8, 2023 Commission number 1235745 Member, Pennsylvania Association of Notaries 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 KDC INC. DBA Dynalectric Los Angeles 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 KDC INC. DBA Dynalectric Los Angeles 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. The certificates and endorsements for each insurance policy shall be signed by a person authorized by that insurer to bind coverage on its behalf. At least fifteen (15) days prior to the expiration of any such policy, evidence of insurance showing that such insurance coverage has been renewed or extended shall be filed with the City. If such coverage is cancelled or reduced, Contractor shall, within ten (10) days after receipt of written notice of such cancellation or reduction of coverage, file with the City evidence of insurance showing that the required insurance has been reinstated or has been provided through another insurance company or companies. 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 KDC INC. DBA Dynalectric Los Angeles Page C-3 entitled to coverage for higher limits maintained by the Contractor. Any available proceeds in excess of specified minimum limits of insurance and coverage shall be available to the City. F. Self -Insured Retentions. Contractor agrees not to self -insure or to use any self-insured retentions on any portion of the insurance required herein and further agrees that it will not allow any indemnifying party to self -insure its obligations to City. If Contractor's existing coverage includes a self-insured retention, the self-insured retention must be declared to City. City may review options with Contractor, which may include reduction or elimination of the self-insured retention, substitution of other coverage, or other solutions. Contractor agrees to be responsible for payment of any deductibles on their policies. G. City Remedies for Non Compliance. If Contractor or any subcontractor fails to provide and maintain insurance as required herein, then City shall have the right but not the obligation, to purchase such insurance, to terminate this Contract, or to suspend Contractor's right to proceed until proper evidence of insurance is provided. Any amounts paid by City shall, at City's sole option, be deducted from amounts payable to Contractor or reimbursed by Contractor upon demand. H. Timely Notice of Claims. Contractor shall give City prompt and timely notice of claims made or suits instituted that arise out of or result from Contractor's performance under this Contract, and that involve or may involve coverage under any of the required liability policies. City assumes no obligation or liability by such notice, but has the right (but not the duty) to monitor the handling of any such claim or claims if they are likely to involve City. Coverage not Limited. All insurance coverage and limits provided by Contractor and available or applicable to this Contract are intended to apply to the full extent of the policies. Nothing contained in this Contract or any other agreement relating to City or its operations limits the application of such insurance coverage. J. Coverage Renewal. Contractor will renew the coverage required here annually as long as Contractor continues to provide any Work under this or any other Contract or agreement with City. Contractor shall provide proof that policies of insurance required herein expiring during the term of this Contract have been renewed or replaced with other policies providing at least the same coverage. Proof that such coverage has been ordered shall be submitted prior to expiration. A coverage binder or letter from 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. KDC INC. DBA Dynalectric Los Angeles Page C-4 K. Maintenance of General Liability Coverage. Contractor agrees to maintain commercial general liability coverage for a period of ten (10) years after completion of the Project or to obtain coverage for completed operations liability for an equivalent period. KDC INC. DBA Dynalectric Los Angeles Page C-5 City of Newport Beach FY2020-21 TRAFFIC SIGNAL REHABILITATION Contract No. 7791-1 PROPOSAL (Contractor shall submit proposals via the PROPOSAL (Bid Line Items) contained in PlanetBids. Contractor shall sign the below acknowledgement) To the Honorable City Council City of Newport Beach 100 Civic Center Drive Newport Beach, California 92660 Gentlemen: The undersigned declares that he has carefully examined the location of the work, has read the Instructions to the Bidders, has examined the Plans and Special Provisions, and hereby proposes to furnish all materials except that material supplied by the City and shall perform all work required to complete Contract No. 7791-1 in accordance with the Plans and Special Provisions, and will take in full payment therefore the following unit prices for the work, complete in place, to wit: Date (714) 828-7000 Fax: (714) 484-2389 Bidder's Telephone and Fax Numbers 550173 - A, C1 0 Bidder's License No(s). and Classifications) 1000001129 DIR Registration Number KDC Inc. dba Dynalectric L.A. Bidder Dean Knupp - Vice President Bidder's Authorized Signature and Title 4462 Corporate Center Drive Los Alamitos, CA 90720-2539 Bidder's Address Bidder's email address: dknupp@dyna-la.com PR -1 Vendor Name KDC Inc.. dba Dynalectric Address 4462 Corporate Center Dr Delivery Method Los Alamitos, California 90720 Bid Responsive United States Respondee Nick Roberts Respondee Title Sr. Estimator Phone 714-713-8160 Email nroberts@dyna-la.com Vendor Type License # CADIR Bid Format Electronic Submitted 05/10/2021 8:23 AM (PDT) Delivery Method Bid Responsive Bid Status Submitted Confirmation # 253337 Ranking 0 File Title File Name File Type Signed and Notarized Bid Bond.pdf Signed and Notarized Bid Bond.pdf Bid Bond BID SUBMITTAL C-7791-1 KDC INC. DBA DYNALECTRIC BID SUBMITTAL C-7791-1 KDC INC. DBA DYNALECTRIC General L.A..pdf L.A..pdf Attachment Showing 2 Subcontractors Name & Address Desc Hardy & Harper, Inc. Remove and 32 Rancho Circle Replace PCC Lake Forest, California 92603 Access Ramps and PCC Sidewalk SMITHSON ELECTRIC INC Traffic Signal 1938 E KATELLA AVE Loop Detectors ORANGE. California 92667 License Num CADIR 215952 1000000076 614518 1000001610 Amount Type $50,400.00 $24,425.00 Discount Terms No Discount Item = Item Code Type !tem Description Section 1 1 M1louilization 2 Traffic Control 3 Pmwde As -Buil; Draevngs $27.034.00 Remove 3 Cons; uct P C Curb Access Ramps 5 Ron-- 8 ConSruct P.C.0 Sidewalk 5 %lacArthur Boulevard at Bonita Canyon Or Laffo Signal Modification 7 MacArthur Bou!e•iard at Bonita Canyon DrTemporary T:afiic Signal Operation 8 Placentia Ave a! N:. 15th St. Traffic Signa! Modification 9 Placentia Ave at IN. 151h SL Temporan: T'afic Signal Operation 10 Newport Coast Or at San Joagaio iias Or Traffic Signal Modification 11 Neerport Coast Dr at San Joaq::in Hills Dr. Tempowy Traffic Signal Operation UOM OTY Unit Price Line Total Response Comment S74',5544 CO LS 1 570.000.00 570.000.00 Yes LS - $27.034.00 527.034.00 Yes LS 51,500.00 $1.x00.00 Yes FA 2 59,300.00 5'-8.600.00 Yes SF 2620 55.50 514 411, 00 Yes LS 5176.000. 00 5176.000.00 Yes LS 510.000.00 510.000.00 Yes LS 5222000.00 $222.000.00 Yes LS - 51+.000.00 511.00000 Yes LS i 5185.000.00 5185,000,00 Yes LS 56.000.00 56.000 00 Yes Section Title Section 1 Grand Total Line Total S741 .544,00 S741,54400 CITY OF NEWPORT BEACH PUBLIC WORKS DEPARTMENT INDEX FOR SPECIAL PROVISIONS /�f ESS/U (mow � •F • ��� - m No. 60 32 `* � ;7)j TRAFFIC SIGNAL REHABILITATION PROGRAM 21T01 FY 2020-2021 CONTRACT NO. 7791-1 PART 1 - GENERAL PROVISIONS 1 SECTION 1- TERMS, DEFINITIONS, ABBREVIATIONS, UNITS OF MEASURE, AND SYMBOLS 1 1-2 TERMS AND DEFINITIONS 1 SECTION 2 - SCOPE AND CONTROL OF THE WORK 2 2-1 AWARD AND EXECUTION OF THE CONTRACT 2 2-1.1 Contractor's Qualifications 2 2-5 PLANS AND SPECIFICATIONS 2 2-5.2 Precedence of Contract Documents 2 2-6 WORK TO BE DONE 3 2-9 SURVEYING 3 2-9.1 Permanent Survey Markers 3 2-9.2 Survey Service 3 SECTION 3 — CHANGES IN WORK 4 3-3 EXTRA WORK 4 3-3.2 Payment 4 3-3.2.2 Basis for Establishing Cost 4 3-3.2.3 Markup 4 SECTION 4 - CONTROL OF MATERIALS 4 4-1 MATERIALS AND WORKMANSHIP 4 4-1.3 Inspection Requirements 4 4-1.3.1 General 4 SECTION 5 - UTILITIES 5 5-1 LOCATION 5 5-1.1 General 5 5-2 PROTECTION 5 5-4 RELOCATION 5 SECTION 6 - PROSECUTION, PROGRESS AND ACCEPTANCE OF THE WORK 6 6-1 CONSTRUCTION SCHEDULE AND COMMENCEMENT OF WORK 6 6-1.1 Construction Schedule 6 6-7 TIME OF COMPLETION 7 6-7.1 General 7 6-7.2 Scheduling of Traffic Signal Work g 6-8 COMPLETION, ACCEPTANCE, AND WARRANTY 9 6-9 LIQUIDATED DAMAGES 9 SECTION 7 - RESPONSIBILITIES OF THE CONTRACTOR 7-1 THE CONTRACTOR'S EQUIPMENT AND FACILITIES 7-1.2 Temporary Utility Services 7-2 LABOR 7-2.2 Prevailing Wages 7-7 COOPERATION AND COLLATERAL WORK 7-8 WORK SITE MAINTENANCE 7-8.4 Storage of Equipment and Materials 7-8.4.2 Storage in Public Streets 7-8.6 Water Pollution Control 7-8.6.2 Best Management Practices (BMPs) 7-10 SAFETY 7-10.3 Haul Routes 7-10.4 Safety 7-10.4.1 Work Site Safety 7-10.5 Security and Protective Devices 7-10.5.3 Steel Plate Covers SECTION 9 - MEASUREMENT AND PAYMENT 9-2 LUMP SUM WORK 9-3 PAYMENT 9-3.1 General 9-3.2 Partial and Final Payment. PART 2 - CONSTRUCTION MATERIALS SECTION 200 — ROCK MATERIALS 200-2 UNTREATED BASE MATERIALS 200-2.1 General 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 201-2 REINFORCEMENT FOR CONCRETE 201-2.2 Steel Reinforcement 201-2.2.1 Reinforcing Steel 10 10 10 10 10 10 11 11 11 11 11 11 11 12 12 12 12 12 12 12 12 15 15 15 15 15 15 15 15 15 15 15 15 SECTION 214 — TRAFFIC STRIPING, CURB AND PAVEMENT MARKINGS AND PAVEMENT MARKERS 15 214-4 PAINT FOR STRIPING AND MARKINGS 15 214-4.1 General 15 214-6 PAVEMENT MARKERS 16 214-6.3 Non -Reflective Pavement Markers 16 214-6.3.1 General 16 214-6.4 Retroreflective Pavement Markers 16 214-6.4.1 General 16 PART 3 - CONSTRUCTION METHODS 16 SECTION 300 - EARTHWORK 16 300-1 CLEARING AND GRUBBING 16 300-1.3 Removal and Disposal of Materials 16 300-1.3.1 General 16 300-1.3.2 Requirements 17 SECTION 303 - CONCRETE AND MASONRY CONSTRUCTION 17 303-5 CONCRETE CURBS, WALKS, GUTTERS, CROSS GUTTERS, ALLEY INTERSECTIONS, ACCESS RAMPS AND DRIVEWAYS 17 303-5.1 Requirements 17 303-5.1.1 General 17 303-5.5 Finishing 17 303-5.5.2 Curb 17 303-5.5.4 Gutter 17 SECTION 310 — PAINTING 310-1 GENERAL. 17 17 SECTION 314 — TRAFFIC STRIPING, CURB AND PAVEMENT MARKINGS, AND PAVEMENT MARKERS 18 314-4 APPLICATION OF TRAFFIC STRIPING AND CURB AND PAVEMENT MARKINGS 18 314-4.1 General 18 314-4.2 Control of Alignment and Layout 19 314-4.2.1 General 19 314-4.4 Thermoplastic Traffic Striping and Pavement Markings 19 314-4.4.1 General 19 314-4.4.2 Surface Preparation 19 314-5 PAVEMENT MARKERS 19 314-5.1 General 19 SECTION 315 - TRAFFIC SIGN INSTALLATION 19 PART 6 — TEMPORARY TRAFFIC CONTROL 20 SECTION 600 - ACCESS 20 600-1 GENERAL 20 600-2 VEHICULAR ACCESS 20 600-3 PEDESTRIAN ACCESS 20 SECTION 601— WORK AREA TRAFFIC CONTROL 21 601-1 GENERAL 21 601-2 TRAFFIC CONTROL PLAN (TCP) 21 PART 7 — STREET LIGHTING AND TRAFFIC SIGNAL SYSTEMS 22 SECTION 700 — MATERIALS 22 700-3 COMMON COMPONENTS 22 700-3.1 General. 22 700-3.3 Standards. 22 700-3.5 Conduit 23 700-3.7 Pull Boxes 24 700-4 STREET LIGHTING SYSTEM MATERIALS. 25 700-4.9 LED Luminaires 25 700-5 TRAFFIC SIGNAL MATERIALS 26 700-5.3 Conductors and Cable. 26 700-5.3.3 Interconnect Cable. 26 700-5.3.4 Fiber Optic Cable. 28 700-5.4 Controllers. 35 700-5.4.3 Cabinets. 35 700-5.5 Traffic Signal Faces and Fittings. 41 700-5.6 Pedestrian Signal Sections. 41 700-5.9 Pedestrian Push Button Assemblies. 42 700-5.8 Detectors. 42 700-6 FIBER OPTIC EQUIPMENT 42 700-6.1 Fiber Patch Panel/Wall Interconnect Unit. 700-6.2 Fiber Distribution Unit (FDU). 700-6.3 Splice Closure. 700-6.4 Ethernet System. 700-7 CCTV SYSTEM 700-8 OPTICOM PRIORITY CONTROL SYSTEM 700-9 BATTERY BACKUP SYSTEM 700-10 LED INTERNALLY ILLUMINATED STREET NAME SIGNS. SECTION 701— CONSTRUCTION 701-1 GENERAL 701-8 FOUNDATIONS, FOUNDATION CAPS AND SLABS 701-8.2 Foundations. 701-11 PULL BOXES 701-12 CONDUIT 701-14 SERVICES 701-17 TRAFFIC SIGNAL CONSTRUCTION 701-17.4 Wiring, Conductors and Cable. 701-17.4.4 Interconnect. 701-17.4.5 Fiber Optic Cable. 701-17.6 Detectors. 701-17.6.3 Inductive Loop Detectors 42 43 44 46 47 48 48 49 50 50 53 53 53 54 56 57 57 57 57 67 67 CITY OF NEWPORT BEACH PUBLIC WORKS DEPARTMENT SPECIAL PROVISIONS TRAFFIC SIGNAL REHABILITATION PROGRAM 21T01 FY 2020-2021 CONTRACT NO. 7791-1 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. T -6062-S); (3) the City's Design Criteria, Standard Special Provisions and Standard Drawings for Public Works Construction, (2021 Edition), including Supplements; (4) Standard Specifications for Public Works Construction (2018 Edition) including supplements; (5) Standard Specifications and the Standard Plans of the State of California Department of Transportation (2018 Edition); and (6) Standard Specifications and the Standard Plans of the State of California, Department of Transportation (2010 Edition — For traffic signal standards/poles, foundations, anchor bolts, and ancillary items only). The City's Design Criteria, Standard Special Provisions and Standard Drawings for Public Works Construction are available at the following website: http://www.newportbeachca.gov/government/departments/public-works/resources 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 1 — TERMS, DEFINITIONS, ABBREVIATIONS, UNITS OF MEASURE AND SYMBOLS 1-2 TERMS AND DEFINITIONS Add the following definition: City — City of Newport Beach Pagel of 67 SECTION 2 - SCOPE AND CONTROL OF THE WORK 2-1 AWARD AND EXECUTION OF THE CONTRACT At the time of the award and until completion of work, the Contractor shall possess a "C- 10" license. At the start of work and until completion of work, the Contractor and all Subcontractors shall possess a valid Business License issued by the City. 2-1.1 Contractor's Qualifications General This section describes mandatory experience requirements for Contractors and/or Subcontractor(s) bidding on this project. Contractors and/or Subcontractor(s) not meeting the requirements of this section will have their bid deemed non-responsive. Requirements In addition to having sufficient experience in the electrical work regarding traffic signal modifications, the Contractors and/or Subcontractor(s) shall have sufficient experience in the installation and integration of fiber optic cable, closed circuit television (CCTV) cameras, and electronic communication equipment. The minimum requirements for sufficient experience are as follows: 1. The Contractor (or its Subcontractor(s)) shall have three (3) years' experience in the installation of fiber optic cables, including fusion splicing, terminating and testing of single -mode fiber optic cable. 2. The Contractor (or its Subcontractor(s)) shall have completed at least two (2) systems where fiber optic cables were installed in outdoor conduits and the systems have been in continuous satisfactory operation for at least one year. 3. The Contractor (or its Subcontractor(s)) shall have completed at least two (2) systems where communications equipment was installed in and the systems have been in continuous satisfactory operation for at least one year. 4. The Contractor (or its Subcontractor(s)) shall have completed at least two (2) systems where CCTV cameras and associated equipment were installed in and the systems have been in continuous satisfactory operation for at least one year. Each qualifying project must have included at least two (2) miles of underground conduit with fiber optic cabling. In addition, each qualifying project must have been constructed within a public street or within a public easement. 2-5 PLANS AND SPECIFICATIONS 2-5.2 Precedence of Contract Documents If there is a conflict or discrepancy between different Contract Documents, the more stringent requirement as determined by the Engineer shall control. Page 2 of 67 2-6 WORK TO BE DONE The work necessary for the completion of this contract consists of, but is not limited to: traffic signal rehabilitation and modification at three intersections, installation of CCTV equipment, installation of LED intersection luminaires, installation of LED internally illuminated street name signs with custom sign panels, installation/modification of concrete curb access ramps and sidewalk panels, installation/modification of signage, striping, and curb markings, and other items shown on, but not limited to plan T -6062-S. 2-9 SURVEYING 2-9.1 Permanent Survey Markers Delete the second paragraph and replace with the following: The Contractor shall submit to the Engineer, a minimum of 7 days prior to the start of work, a list of controlling survey monuments, which may be disturbed. The Contractor will: a) set survey points outside the affected work area that reference and locate each controlling survey monument that may be disturbed, b) file a Corner Record or Record of Survey with the County Surveyor after setting the survey points to be used for re-establishment of the disturbed controlling survey monuments, and c) file a Corner Record or Record of Survey with the County Surveyor after reestablishment of the disturbed (permanent) controlling survey monuments. The Contractor shall protect all survey monuments during construction operations. In the event that existing survey monuments are removed or otherwise disturbed during the course of work, the Contractor shall restore the affected survey monuments at his sole expense. The Contractor's Licensed Surveyor shall file the required Corner Record or Record of Survey with the County Surveyor upon monument restoration. Existing street centerline ties and property corner monuments are to be preserved. The Contractor shall be responsible for the cost of restoring all survey ties and/or monuments damaged by the Work. 2-9.2 Survey Service Delete this section and replace with the following: 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. Page 3 of 67 SECTION 3 — CHANGES IN WORK 3-3 EXTRA WORK 3-3.2 Payment 3-3.2.2 Basis for Establishing Cost 3-3.2.2.3 Tool and Equipment Rental Tool and equipment rental rates shall be based on the current Caltrans rental rates. 3-3.2.3 Markup 3-3.2.3.1 Work by the Contractor Delete this section and replace with the following: The following percentages shall be added to the Contractor's costs (prior to any markups) and shall constitute the markup for all overhead and profit: 1) Labor ............................................ 15 2) Materials ....................................... 15 3) Equipment Rental ........................... 15 4) Other Items and Expenditures ........... 15 3-3.2.3.2 Work by a Subcontractor Delete this section and replace with the following: When all or any part of the extra work is performed by a Subcontractor, the markup established in Section 3-3.2.3.1 shall be applied by the Subcontractor to the actual costs (prior to any markups) and shall constitute the markup for all overhead and profit. An additional markup of five (5) percent of the subcontracted actual cost (prior to any markups) may be added by the Contractor. To the sum of the costs and markups provided for in this subsection, one (1) percent may be added for compensation for bonding. SECTION 4 - CONTROL OF MATERIALS 4-1 MATERIALS AND WORKMANSHIP 4-1.3 Inspection Requirements 4-1.3.1 General All material and articles furnished by the Contractor shall be subject to rigid inspection, and no material or article shall be used until it has been inspected and accepted by the Engineer. The Contractor shall furnish the Engineer with full information as to the progress of the work in its various parts and shall give the Engineer timely (48 -hours Page 4 of 67 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 5-1.1 General The Contractor is responsible for, and shall at his or her expense, pothole all existing utilities which may be affected by the work to verify points of connection and potential conflicts. No segment of work shall begin until the contractor has potholed and verified points of connection and related connection material requirements, and coordinated the final/existing layout of the laterals/pipeline with the Engineer, including adjustments due to field conflicts with other utilities or structures above or below ground. In addition, the Contractor shall pothole all signal mast arm pole foundation locations as the first order of work prior to placing the traffic signal poles order, with a pothole size equal to the corresponding foundation diameter and eight (8) foot depth for each signal location. After potholing, the Contractor shall restore the sidewalk pedestrian areas with concrete and maintain these areas for the duration of the project until final reconstruction is complete. 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 at the contractor's expense. 5-2 PROTECTION In the event that an existing pull box, meter box or any other utility box is damaged by the Work and is not re -useable, the Contractor shall provide and install a new replacement pull box, meter box or any other utility box of identical type and size at no additional cost to the City. 5-4 RELOCATION All City owned pull boxes, water meter boxes, water valve boxes, sewer cleanout boxes and survey monument boxes (collectively known as "utility boxes") which are affected by the Work shall be replaced to finish grade with new utility boxes. During asphalt paving Page 5 of 67 operation, manholes within paving area shall be temporarily lowered and covered. Upon completion of paving operation, manholes shall be permanently adjusted to finish grade. The Contractor will be required to contact Southern California Edison, The Gas Company, cable television companies, telecommunication companies and any other utility companies 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. The Contractor shall provide the necessary survey control for all utility companies to adjust boxes and vaults to the final grade. The Contractor will be required to coordinate with these companies for inspection of the work. SECTION 6 - PROSECUTION, PROGRESS AND ACCEPTANCE OF THE WORK 6-1 CONSTRUCTION SCHEDULE AND COMMENCEMENT OF WORK 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 baseline schedule to the Engineer for approval a minimum of five working days prior to the pre -construction meeting. The Engineer will review the baseline 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 baseline schedule, the Contractor shall be prohibited from starting additional work until Contractor has exerted extra effort to meet the baseline schedule and has demonstrated the ability to maintain the 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. Contractor shall update the schedule periodically or as directed by the Engineer to reflect any delay or extension of time. In additional, Contractor shall prepare 2 -week look -ahead schedules on a bi-weekly basis with detailed daily activities. The schedule shall detail all planned traffic signal outages ("dark" or "red -flash") taking place at night (Night Work). The scheduling of these items shall be maintained and updated as necessary. The Engineer shall be notified immediately when these items are rescheduled. NOTE: In an effort to expedite the necessary potholing of signal mast arm pole foundation locations prior to placing the traffic signal poles order, the City desires to issue Notice to Proceed to Contractor immediately after contract award. City and Contractor shall coordinate to expedite required paperwork and submittal approval. Page 6 of 67 6-7 TIME OF COMPLETION 6-7.1 General The Contractor shall complete all work under the Contract within 100 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. Due to the long lead times required for necessary traffic signal equipment, including, but not limited to traffic standards/poles, the Contractor shall submit justification for approval by the Engineer in order to suspend the progression of contract working days. At the end of the suspension period, the Contractor shall diligently prosecute the Work to completion. The following days are designated City holidays and are non -working days: 1. January 1St (New Year's Day) 2. Third Monday in January (Martin Luther King Day) 3. Third Monday in February (President's Day) 4. Last Monday in May (Memorial Day) 5. July 4th (Independence Day) 6. First Monday in September (Labor Day) 7. November 11 th (Veterans Day) 8. Fourth Thursday and Friday in November (Thanksgiving and Friday after) 9. December 24th, (Christmas Eve) 10. December 25th (Christmas) 11. December 26th thru 30th (City Office Closure) 12. December 31 st (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. Normal working hours are limited to 7:30 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 on a Saturday, which is outside normal working hours, Contractor must first obtain special permission from the Engineer. The request may be for 8:00 a.m. to 6:00 p.m. on Saturdays 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. Page 7 of 67 6-7.2 Scheduling of Traffic Signal Work For all three traffic signal intersection locations, night work shall be included in the bid as part of the Work in order to minimize disruption to the community and shall adhere to the following requirements: A. For each intersection, the Contractor shall plan for four (4) nights of work including, but not limited to, temporary relocation and subsequent replacement of signal cabinet and related electrical conductor work, and signal standard/pole installations. B. Night work hours shall be considered to be from 9:00 p.m. to 6:00 a.m., Sunday night through Friday morning. No work is allowed Friday or Saturday nights. C. The Contractor may request additional nights. All requests must be approved by the Engineer prior to work. D. The Contractor shall notify the Engineer two weeks prior to the start of any requested night work. For further clarification, the Contractor shall use the following parameters to schedule traffic signal work: Davtime Work Normal Working Hours 7:30 am to 4:30 pm Monday thru Friday Lane Closures 9:00 am to 3:00 pm Monday thru Friday Traffic Signal Outages* 9:00 am to 3:00 pm Monday thru Thursday * Planned daytime outages (dark or red -flash) shall be approved by the Engineer prior to work. ht Time Work Working Hours 19:00 pm to 6:00 am I Monday thru Thursday Please note that turn -on of traffic signals shall not begin the functional test on a Friday, weekend, or any day preceding a holiday as outlined above. All turn -ons shall have prior authorization by the Engineer. The Contractor may perform sub -surface work consisting of the installation of conduit, foundations, and detectors, prior to receipt of all electrical materials and equipment. Above -ground signal work shall not commence until such time that the Contractor notifies the Engineer, in writing, of the date that all electrical materials and equipment are received, and said work shall start within 15 days after said date. Above -ground signal work shall be scheduled such that the signal turn -on shall occur within 10 days of the pole installation. All vehicle and pedestrian indications that are to be installed prior to signal turn -on shall be covered until the signal is turned on. Page 8 of 67 Traffic signal modification work shall be phased so that no more than one traffic signal shall be shut -down ("dark" or "red -flash") at the same time. Existing street lighting shall remain in operation until new lighting is operational. All striping, pavement markings, and signing shall be in place prior to signal turn -on and/or opening of street to public travel. Prior to installation of signal detector loops, the location of proposed striping and crosswalks shall be marked in the field and approved by the Engineer. 6-8 COMPLETION, ACCEPTANCE, AND WARRANTY Prior to acceptance of work, the Contractor shall submit a full size set of as -built plans to the Engineer. Retention payment and bonds will not be released until the as -built plans are reviewed and approved by the Engineer. A set of approved plans and specifications shall be on the job site at all times. 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 payment is submitted. Any changes to the approved plans that have been made with approval from the Engineer shall be documented on the as -built plans. 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. 6-9 LIQUIDATED DAMAGES 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 $500.00. Execution of the Contract shall constitute agreement by the City and Contractor that the above liquidated damages per calendar 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. Page 9 of 67 SECTION 7 - RESPONSIBILITIES OF THE CONTRACTOR 7-1 THE CONTRACTOR'S EQUIPMENT AND FACILITIES 7-1.2 Temporary Utility Services If the Contractor elects to use City water, Contractor 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 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, dust control, 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 such water. 7-2 LABOR 7-2.2 Prevailing Wages In accordance with California Labor Code Section 1720.9, hauling and delivery of ready - mixed concrete for public works contracts are subject to prevailing wages. 7-7 COOPERATION AND COLLATERAL WORK City forces will perform all shut downs of water, sewer and storm drain facilities as required. The Contractor shall provide the City advanced notice a minimum of seven calendar days prior to the time contractor desires the shutdown these City facilities. 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. It is the Contractor's responsibility to notify the affected businesses and residents of the upcoming water shutdown with a form provided by the Engineer at least 48 hours in advance of the water shut down. Page 10 of 67 7-8 WORK SITE MAINTENANCE 7-8.4 Storage of Equipment and Materials 7-8.4.2 Storage in Public Streets 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 -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 7-8.6.2 Best Management Practices (BMPs) 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 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 14.36.030 of the City's Municipal Code. 7-10 SAFETY 7-10.3 Haul Routes Haul routes shall be submitted to the Engineer for review and approval. Page 11 of 67 7-10.4 Safety 7-10.4.1 Work Site Safety 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. 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. 7-10.5 Security and Protective Devices 7-10.5.3 Steel Plate Covers Steel plates utilized for trenching shall be the slip resistant type per Caltrans standards. In addition, steel plates on asphalt pavement shall be pinned and recessed flush with existing pavement surface. SECTION 9 - MEASUREMENT AND PAYMENT 9-2 LUMP SUM WORK Contractor shall submit a detailed schedule of value for all lump sum bid items to the Engineer within 15 days after award of contract. 9-3 PAYMENT 9-3.1 General Revise paragraph two to read: The unit and lump sum bid prices for each item of work shown on the proposal shall include full compensation for furnishing the labor, materials, tools, and equipment and doing all the work, including restoring all existing improvements, to complete the item of work in place and no other compensation will be allowed thereafter. Payment for incidental items of work not separately listed shall be included in the prices shown for the other related items of work. The following items of work pertain to the bid items included within the Proposal: Item No. 1 Mobilization: Work under this item shall include, but not be limited to, the cost of all labor, tools, equipment and material costs for providing bonds, insurance and financing, obtaining an equipment and material storage site, construction surveying, preparing and implementing the BMP Plan, preparing and updating construction schedules, providing submittals, attending construction meetings, and all other related work as required by the Contract Documents. This bid item 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. Page 12 of 67 Item No. 2 Traffic Control: Work under this item shall include, but not be limited to, all labor, tools, equipment and material costs for delivering all required notifications and temporary parking permits, posting signs, covering conflicting existing signs, and all costs incurred notifying businesses and residents, preparing traffic control plans, providing the traffic control required by the project including, but not limited to, signs, cones, barricades, flashing arrow boards, K -rails, temporary striping, and flag persons. This item includes providing four (4) Changeable Message Boards (CMBs) and updating messages on the CMBs as requested by the Engineer for the duration of the project. This item also includes furnishing all labor, tools, equipment and materials necessary to comply with the W.A.T.C.H. Manual, latest edition, and City requirements. Item No. 3 Provide As -Built Plans: Work under this item shall include, but not be limited to, all labor, tools, equipment and material costs for 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 $1,500.00 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. Item No. 4 Remove and Construct P.C.C. Access Ramp: Work under this item shall include, but not be limited to, all labor, tools, equipment and material costs for removing and disposing the existing access ramp, grading and compacting subgrade, constructing concrete access ramps from BCR to ECR, including raised truncated domes per City of Newport Beach Standard Drawing (CNB STD) No. 181, restoring all existing improvements damaged by the work, and all other work items as required to complete the work in place. Item No. 5 Remove and Construct P.C.C. Sidewalk: Work under this item shall include, but not be limited to, all labor, tools, equipment and material costs for removing and disposing the existing sidewalk, grading and compacting subgrade, constructing concrete sidewalk per CNB STD No. 180-L, installing expansion joint material, constructing weakened plane joints, restoring all existing improvements damaged by the work, and all other work items as required to complete the work in place. Item No. 6 MacArthur Boulevard at Bonita Canyon Drive Traffic Signal Modification: Work under this item shall include the cost of all labor, equipment and materials, including potholing and exploratory work, required to modify the traffic signal at the MacArthur Boulevard at Bonita Canyon Drive intersection per the Plans and the Special Provisions. This item excludes work related to Bid Items 4 and 5 above. Item No. 7 MacArthur Boulevard at Bonita Canyon Drive Temporary Traffic Signal Operation: Work under this item may include, but not be limited to, temporary relocation of the traffic signal cabinet, temporary traffic signal poles, and temporary traffic signal wiring to maintain traffic signal operation at the MacArthur Boulevard at Bonita Canyon Drive intersection, including pedestrian and bike push buttons per the Plans and the Special Provisions. Vehicle detection may be excluded from the temporary operation of the traffic signal. Page 13 of 67 NOTE: The contractor shall review the location. Temporary overhead wiring is intended to limit required signal outages. The bid shall include items needed to complete the overhead wiring. Other methods may be considered during construction and must be approved by the City. Should other methods be approved that convenience the contractor, payment for some, or all, of this bid item may be reduced by the City dependent on work performed. Item No. 8 Placentia Avenue at W 15th Street Traffic Signal Modification: Work under this item shall include the cost of all labor, equipment and materials, including potholing and exploratory work, required to modify the traffic signal, including striping, at the Placentia Avenue at W 15th Street intersection per the Plans and the Special Provisions. This item excludes work related to Bid Items 4 and 5. Item No. 9 Placentia Avenue at W 15th Street Temporary Traffic Signal Operation: Work under this item may include, but not be limited to, temporary relocation of the traffic signal cabinet, temporary traffic signal poles, and temporary traffic signal wiring to maintain traffic signal operation at the Placentia Avenue at W 15th Street intersection, including pedestrian and bike push buttons per the Plans and the Special Provisions. Vehicle detection may be excluded from the temporary operation of the traffic signal. NOTE: The contractor shall review the location. Temporary overhead wiring is intended to limit required signal outages. The bid shall include items needed to complete the overhead wiring. Other methods may be considered during construction and must be approved by the City. Should other methods be approved that convenience the contractor, payment for some, or all, of this bid item may be reduced by the City dependent on work performed. Item No. 10 Newport Coast Drive at San Joaquin Hills Road Traffic Signal Modification: Work under this item shall include the cost of all labor, equipment and materials, including potholing and exploratory work, required to modify the traffic signal at the Newport Coast Drive at San Joaquin Hills Road intersection per the Plans and the Special Provisions. This item excludes work related to Bid Items 4 and 5 above. Item No. 11 Newport Coast Drive at San Joaquin Hills Road Temporary Traffic Signal Operation: Work under this item may include, but not be limited to, temporary relocation of the traffic signal cabinet, temporary traffic signal poles, and temporary traffic signal wiring to maintain traffic signal operation at the Newport Coast Drive at San Joaquin Hills Road intersection, including pedestrian and bike push buttons per the Plans and the Special Provisions. Vehicle detection may be excluded from the temporary operation of the traffic signal. NOTE: The contractor shall review the location. Temporary overhead wiring is intended to limit required signal outages. The bid shall include items needed to complete the overhead wiring. Other methods may be considered during construction and must be approved by the City. Should other methods be approved that convenience the contractor, payment for some, or all, of this bid item may be reduced by the City dependent on work performed. Page 14 of 67 9-3.2 Partial and Final Payment. From each progress payment, five (5) percent will be retained by the City, and the remainder less the amount of all previous payments will be paid. Partial payments for mobilization and traffic control shall be made in accordance with Section 10264 of the California Public Contract Code. PART 2 - CONSTRUCTION MATERIALS SECTION 200 — ROCK MATERIALS 200-2 UNTREATED BASE MATERIALS 200-2.1 General Crushed Miscellaneous Base (CMB) shall be used as the untreated base material. 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 Portland cement concrete shall be Class 560-C-3250 unless shown otherwise on the plans. 201-2 REINFORCEMENT FOR CONCRETE 201-2.2 Steel Reinforcement 201-2.2.1 Reinforcing Steel Reinforcing steel shall be Grade 60 steel conforming to ASTM A 615 with 2 -inch minimum cover unless shown otherwise on the plans. SECTION 214 — TRAFFIC STRIPING, CURB AND PAVEMENT MARKINGS AND PAVEMENT MARKERS 214-4 PAINT FOR STRIPING AND MARKINGS 214-4.1 General Temporary striping shall be Rapid Dry paint. Final striping shall be reflectorized thermoplastic. Page 15 of 67 214-6 PAVEMENT MARKERS All pavement markers shall comply with Section 81-3 Pavement Markers of the Caltrans Standard Specifications. 214-6.3 Non -Reflective Pavement Markers 214-6.3.1 General All new non -reflective pavement markers Types A and AY shall be ceramic. 214-6.4 Retroreflective Pavement Markers 214-6.4.1 General All retroreflective pavement markers shall be 3M Series 290 with glass -covered faces, or approved equal. PART 3 - CONSTRUCTION METHODS SECTION 300 - EARTHWORK 300-1 CLEARING AND GRUBBING 300-1.3 Removal and Disposal of Materials Removal and disposal of material shall be done by City approved licensed and Franchised Commercial Solid Waste Haulers. A current list of approved haulers can be found on the City's website at: http://newportbeachca.gov/index.aspx?page=157 and then selecting the link for Franchised Haulers List. 300-1.3.1 General The Contractor shall maintain the job site in a clean and safe condition. The Contractor shall remove any broken concrete, debris or other deleterious material from the job site at the end of each workday or as directed by the Engineer. All areas of roadway removal and replacement shall have a minimum trench width of 3 -feet to facilitate maximum compaction. Contractor shall meet with the Engineer to mark out the areas of roadway removal and replacement. 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 Page 16 of 67 from the recycling facility. All material disposal manifests shall be provided to the Engineer prior to release of final retention. The Contractor shall dispose of all excess or waste material and shall include all fees for such disposal in the appropriate bid items. 300-1.3.2 Requirements (c) Concrete Curb, Walk, Gutters, Cross Gutters, Driveway, and Alley Intersections. Concrete shall be removed to neatly sawed edges with saw cuts made to a minimum depth of two (2) inches. Joins to existing pavement lines shall be full depth sawcuts. Final removal between the sawcut lines may be accomplished by the use of jackhammers or sledgehammers. Pavement breakers or stompers will not be permitted on the job. The Engineer must approve final removal accomplished by other means. SECTION 303 - CONCRETE AND MASONRY CONSTRUCTION 303-5 CONCRETE CURBS, WALKS, GUTTERS, CROSS GUTTERS, ALLEY INTERSECTIONS, ACCESS RAMPS AND DRIVEWAYS 303-5.1 Requirements 303-5.1.1 General Sidewalks 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 asphalt concrete patchback shall be placed within 72 hours following concrete placement. 303-5.5 Finishing 303-5.5.2 Curb The Contractor shall install or replace curb markings that indicate sewer laterals on the face of the curb. The Contractor shall mark the curb with a chiseled "S" for sewer. A two (2) day notice to the Engineer is required for requests to the City to determine the location of sewer laterals. 303-5.5.4 Gutter The Contractor shall hold the flow line tolerances to within 0.01 feet of those elevations shown on the plan. SECTION 310 — PAINTING 310-1 GENERAL. All new traffic signal standards, poles and mast arms shall be coated as detailed below: Page 17 of 67 • Galvanize: The product shall be galvanized in accordance with ASTM 123; • Surface Preparation: Brush blast exterior surface to SSP7 specifications; • Application Instructions: The product shall be painted prior to delivery to the job site. Apply in conformance to the manufacturer's instructions. The total application shall be 10 to 16 mils D.F.T. consisting of 5-8 mils of epoxy primer and 5-8 mils of gloss urethane color top coat. • Touch Up: The manufacturer shall provide extra coating for field touch up due to transportation and handling. Other items to be coated shall be properly pretreated with environmentally safe, ultraviolet resistant, polyester powder coating, which shall be applied electro statically at 90 kV. and baked for 20 minutes at 375 degrees F, per ASTM D-3359, ASTM D-3363 and ASTM D-522. SECTION 314 — TRAFFIC STRIPING, CURB AND PAVEMENT MARKINGS, AND PAVEMENT MARKERS 314-4 APPLICATION OF TRAFFIC STRIPING AND CURB AND PAVEMENT MARKINGS 314-4.1 General The layout for all proposed traffic striping and pavement markings shall be pre -marked and/or cat -tracked and approved by the engineer or his representative prior to application. 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 placed. Reflectorized glass beads or other retroreflective material shall be added to the installation of temporary paint striping. In addition to temporary pavement tabs, crosswalks shall be restriped as soon as possible, within 24 hours. Crosswalks shall not be left unpainted overnight. Page 18 of 67 314-4.2 Control of Alignment and Layout 314-4.2.1 General 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 proper striping over a weekend or holiday. Stop bars shall not remain unpainted overnight. 314-4.4 Thermoplastic Traffic Striping and Pavement Markings 314-4.4.1 General The final reflectorized thermoplastic striping shall not be applied until the finish course pavement or slurry seal has been in place for at least 15 days. The thermoplastic shall be applied at 0.45 mm minimum thickness for all striping except crosswalks and limit lines which shall be 0.90 mm minimum thickness. 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 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. 314-4.4.2 Surface Preparation Primer shall be applied to concrete surfaces prior in application of thermoplastic striping. The primer shall be formulated for the intended application. 314-5 PAVEMENT MARKERS 314-5.1 General Raised pavement markers shall not be placed until the finish course pavement or slurry seal has been in place for at least 15 days. SECTION 315 - TRAFFIC SIGN INSTALLATION Location of traffic signs shown on plans is approximate and shall be approved by the City prior to installation. Regulatory signs on signal standards, poles and mast arms shall be the sized to ensure visibility, e.g. a R3-1 sign shall be 36 -inch by 36 -inch. Signs shall be furnished and installed per CNB STD No. 924-L. Page 19 of 67 PART 6 - TEMPORARY TRAFFIC CONTROL SECTION 600 - ACCESS 600-1 GENERAL Ten (10) working days prior to starting work, the Contractor shall distribute construction notices to residents and businesses immediately adjacent to the project work, describing the project and indicating the limits of construction. The City will provide the notices. Forty-eight (48) hours prior to the start of construction, the Contractor shall distribute to the residents and businesses a second written notice prepared by the City clearly indicating specific dates in the space provided on the notices when construction operations will start for each block or street. An interruption of work at any location in excess of 14 calendar days shall require re -notification. The Contractor shall insert the applicable dates and times at the time the notices are distributed. The written notices will be prepared by the City, but shall be completed and distributed by the Contractor. Errors in distribution, false starts, acts of God, strikes or other alterations of the schedule will require Contractor re -notification using an explanatory letter furnished by the City. 600-2 VEHICULAR ACCESS The Contractor shall install and maintain in place "NO PARKING -TOW AWAY" signs (even if streets have posted "NO PARKING" signs) which shall be posted 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. City "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. 600-3 PEDESTRIAN ACCESS 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. Page 20 of 67 SECTION 601 — WORK AREA TRAFFIC CONTROL 601-1 GENERAL The Contractor shall furnish and install signage, barricades, delineators, yellow safety ribbons, four (4) changeable message boards (CMBs), 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. Messages for the CMBs shall be updated by the Contractor as directed by the Engineer. 601-2 TRAFFIC CONTROL PLAN (TCP) The Contractor shall provide traffic control and access in accordance with Section 7-10 of the Standard Specifications and the WORK AREA TRAFFIC CONTROL HANDBOOK (W.A.T.C.H), Latest Edition. Traffic control and detours shall incorporate the following items: 1. Emergency vehicle access shall be maintained at all times 2. The locations and wordings of all barricades, signs, delineators, lights, warning devices, parking restrictions, and any other required details shall ensure that all pedestrian and vehicular traffic will be handled in a safe manner with a minimum of inconvenience to the public. 3. All advanced warning sign installations shall be reflectorized and/or lighted. 4. The Contractor shall accommodate the City's trash collection. If the Contractor elects to work on a street or alley during its trash collection day, it shall be the Contractor's responsibility to make alternative trash collection arrangements by contacting the City's Refuse Superintendent, at (949) 718-3466 and all affected property owners. 5. At a minimum, the Contractor shall maintain one lane of traffic in each direction at all times when completing the work. For Jamboree Road, the Contractor shall maintain two lanes of traffic in each direction at all times when completing the work. Lane closures shall be approved by the City prior to work. 6. Sidewalk closures in non-residential areas, or as determined by the City, shall be set with barricades and SIDEWALK CLOSED signs on barricades at the closure and SIDEWALK CLOSED USE OTHER SIDE signs on barricades at the closest crosswalk or controlled intersection. 7. Sidewalk closures in residential areas, or as determined by the City, shall be set with barricades and SIDEWALK CLOSED signs on barricades at the closure. Page 21 of 67 8. Bike lane closures shall have BIKE LANE CLOSED AHEAD, BIKE LANE CLOSED, and SHARE THE ROAD/BICYCLE WARNING (combination) signs mounted on barricades in order on the approach and at the closure. 9. Lane closures on Arterial Highways are limited to the hours of 9:00 am to 3:00 pm. Hours may be extended at the request of the Contractor and if approved by the City. 10.Traffic signal outages shall adhere to the parameters in Section 6-7.2 Scheduling of Traffic Signal Work. 11. During a traffic signal outage ("dark" or prolonged "red -flash"), "STOP" signs shall be furnished by the contractor. A minimum of two "STOP" signs shall be placed per approach. Barricades shall be furnished with flashing red lights when deployed at night. Signs shall be retro -reflective and in good condition. Signs will not be necessary during momentary "red -flash" while turning the traffic signal on. 12. Four (4) Changeable Message Boards (CMBs) shall be placed two weeks prior to first planned traffic signal shut -down ("red -flash" or "dark") for each of the traffic signal modification locations. Final locations and messages to be approved by the Engineer. CMBs can be removed after turn -on. 13.The Contractor shall take special care to place construction signs and CMBs to reduce the impact to pedestrians, cyclists and motorists. Where able, shoulder signs may be placed on wide sidewalks where 48 inches of clear pathway may be maintained. PART 7 - STREET LIGHTING AND TRAFFIC SIGNAL SYSTEMS SECTION 700 — MATERIALS 700-3 COMMON COMPONENTS 700-3.1 General. Contractor shall furnish all hardware to meet the Caltrans specifications for all new and relocated traffic signal equipment as shown on the plans and detailed within these special provisions. The hardware shall be hot -dip galvanized or stainless steel as detailed. 700-3.3 Standards. Traffic signal standards and poles shall be steel and conform to the 2010 Caltrans Standard Plans and Standard Specifications, including foundations, anchor bolts, and ancillary items. Page 22 of 67 Standards, Poles, Steel Pedestals, and Posts shall be finished per Section 310 - PAINTING of these Special Provisions. 700-3.5 Conduit Traffic Signal and Interconnect It is envisioned that all conduit will be installed by directional drill method and be high density polyethylene (HDPE) Schedule 80 UL continuous conduit. HDPE conduit shall be designed and engineered for direct burial, directionally drilled installation, or encased underground applications, and shall be installed at locations as shown on the plans. The PVC Schedule 80 UL conduit shall be designed and engineered for direct burial or encased underground applications, and shall be installed at the pull box modification locations where conduit elbows are upgraded to sweeps, or as shown on the plans. The PVC conduit shall be straight and the ends shall be cut square to the inside diameter. The PVC conduit system shall be designed so that straight sections and fittings will assemble without the need for lubricants or cement. All conduits shall be free from defects including non -circularity, foreign inclusions, etc. It shall be nominally uniform (as commercially practical) in color, density, and physical properties. If new conduit is being installed into an existing pull box location, the Contractor shall protect existing pull box and conduit from damage. Should the existing pull box and/or conduit become damaged, the Contractor shall repair and/or replace damaged pull box and conduit at the cost of the Contractor and not the City. Prior to repair/replacement, the Contractor shall notify the City of exact location and contents of damaged pull box and conduit. All pavement markings shall be returned to existing conditions. If disturbed, the Contractor shall replace or repair any and all pavement markings. All work shall be approved by the Engineer. The Contractor shall obtain written approval from the Engineer before installing any conduit. Quality Control All conduits furnished, as part of the Contract shall be new, UL -listed, and meet NEMA and NEC requirements pertaining to electrical conduits and components. HDPE Schedule 80 Continuous Conduit The size of the HDPE conduit shall be as shown on the plans and shall meet the following requirements: The HDPE Schedule 80 continuous conduit shall conform to NEMA TC -2 and UL651 B. Page 23 of 67 The conduit leading to splice vaults or pull boxes shall be terminated with a manufacture - produced terminator connector to seal the wall of the spice vault/pull box. The conduit shall be color coded black. The conduit shall also be marked with data traceable to plant location, date, shift, and machine of manufacture. Conduit shall be Carlon or Endot made or approved equal. PVC Schedule 80 Conduit The size of the PVC Schedule 80 conduit shall be as shown on the plans and shall meet the following requirements: The PVC Schedule 80 conduit shall conform to NEMA TC -2 and UL 651 specifications. The conduit shall have an extended 6" integral "bell' end. The conduit shall have a circumferential ring on the spigot end, which shall be used to insure proper insertion depth when connecting conduit ends. The conduit shall also be marked with data traceable to plant location, date, shift, and machine of manufacture. A complete line of fittings, adapters, and bends (sweeps) shall be provided by the conduit manufacturer and shall be manufactured from the same materials and manufacturing process as the conduit. The complete system will allow for all these fittings: Coupling Kits, Manhole Terminator Kits, Lubrication Fittings, and Repair Kits. Conduit shall be Carlon or Endot made or approved equal. Street Lighting Conduit Unless otherwise noted on the plans, street lighting conduit shall be 1-1/4" Schedule 40 PVC. 700-3.7 Pull Boxes Traffic Signal and Interconnect Pull Boxes Pull boxes shall conform to the provisions in the Caltrans Standard Specifications and Standard Plan ES -8 and these Special Provisions. All new pull boxes, each complete with cover, shall be pull box number 6 (PB#6), or pull box 1340, as noted on the Plans. PB#6 shall have nominal dimensions of 30.5 inch L x 17.5 inch W x 12 inch D, as stated in these Special Provisions and per the Plans. B40 shall have Page 24 of 67 nominal dimensions of 40.5 inch L x 28.25 inch W x 14 inch D, as stated in these Special Provisions and per the Plans. The cover marking for each pull box containing fiber optic cable shall read "TRAFFIC SIGNAL" on one line and "FIBER OPTIC' on second line. The cover marking for each pull box not containing fiber optic cable shall only read "TRAFFIC SIGNAL" on one line. Pull boxes shall be provided with locking mechanisms as specified in the Caltrans Standard Plans. All splice boxes shall have vertical proof -load strength of 25,000 lbs. This load shall be placed anywhere on the box and cover for a period of one minute without causing any cracks or permanent deformations. Splice boxes shall have nominal dimensions of 36 inch L x 24 inch W x 12 inch D, as stated in these Special Provisions and per the Plans. Where pull boxes are installed in sidewalk, sidewalk shall be removed and replaced from score line to score line as directed by Engineer. Pull boxes and covers in the sidewalk or behind the curb shall be per below, Christy "Fiberlite " models, or Engineer approved equal, unless otherwise noted on the Plans. Size #5 Box #5 Lid #6 Box #6 Lid Splice Box & Lid B40 Box B40 Lid Street Lighting Pull Boxes Approved Models Christy N30 Electrical Box Christy FL30T Christy N36 Electrical Box Christy FL36T Armorcast A600197APCX12 Christy N40 Box Christy B40M All new pull boxes shall be per CNB STD No. 204-L and per the Plans. 700-4 STREET LIGHTING SYSTEM MATERIALS. 700-4.9 LED Luminaires Traffic signal luminaires shall conform to the provision in Section 86-1.02K LED Luminaires of the Caltrans Standard Specifications, the approved Caltrans LED Lighting Purchase Specification, and these Special Provisions. Each luminaire shall consist of an assembly that utilizes LEDs as the light source. In addition, a complete luminaire shall consist of a housing, LED array, and electronic driver (power supply). Page 25 of 67 Each luminaire shall be rated for a minimum operational life of 63,000 hours. Each luminaire will operate at an average operating time of 11.5 hours per night. Each luminaire is expected to have a minimum operational life of 180 months (15 years). The luminaires to be installed shall be 120 volt with integral constant wattage ballast and detachable power unit assemblies. The power unit assemblies shall contain the ballast, starter board, capacitors, and a heavy duty terminal block. The luminaire on -board circuitry shall include surge protection devices (SPD) to withstand high repetition noise transients as a result of utility line switching, nearby lightning strikes, and other interference. Each luminaire shall be installed with photoelectric controls that are operationally compatible with currently used lighting control systems. The luminaire shall provide true ninety -degree (90 degree) cutoff with no light emitted above the horizontal. The lower edge of the luminaire housing shall extend below the light source and all glassware. Glare shields external to the luminaire will not be accepted. The luminaire optical assembly shall be sealed, watertight, and filtered to prevent contamination from infiltration of gaseous and particulate matter. The lamp socket shall be factory preset to produce a medium cutoff IES Type III light distribution. When the components are mounted on a down opening door, the door shall be hinged and secured to the luminaire housing separately from the refractor or lens frame. The door shall be secured to the housing in a manner to prevent its accidental opening. A safety cable shall mechanically connect the door to the housing. The manufacturer shall provide a warranty against loss of performance and defects in materials and workmanship for the luminaires for a period of 84 months after acceptance of the luminaires. Replacement luminaires shall be provided promptly after receipt of luminaires that have failed at no cost to the City. All warranty documentation shall be given to the City. LED luminaires shall be Leotek GreenCobra Series GC1-60E-MV-NW-3-WH-700 (see plans for exact wattage per location) or approved equal. For all intersections, Contractor shall have manufacturer technician on-site for final acceptance testing and approval of LED luminaires. 700-5 TRAFFIC SIGNAL MATERIALS 700-5.3 Conductors and Cable. 700-5.3.3 Interconnect Cable. All materials furnished, assembled, fabricated or installed under this item shall be new, corrosion resistant and in strict accordance with the details shown on the plans and in Page 26 of 67 these Special Provisions. All pairs in the cable shall be usable and free of defects, in order to meet or exceed all of the requirements contained in these Special Provisions. The Contractor shall furnish, install, terminate and test all the required twisted pair cable. All equipment for installation, terminating and testing shall be provided by the Contractor. The twisted pair cable shall conform to the latest reversions of the REA (Rural Electrical Administration) and the NEC (National Electrical Code) specification for Filled Telephone Cables RUS-PE-39. Cable Marking • The twisted pair cable outer jacket shall be marked with manufacturer's name, the month and year of manufacture, pair count and conductor size, and sequential feet marks. • The markings shall be repeated every two (2) feet. • The actual length of the cable shall be within ±1% of the length marking. • The marking shall be in a contrasting color to the cable jacket. • The marking shall be approximately one-half (Y2) of the diameter of the cable and must be permanent and weatherproof. Quality Control The manufacture(s) of supplied optical cable, optical cable assemblies, and hardware shall be TL 9000 and/or ISO 9001 registered. General Considerations The twisted pair cable shall meet the following: • Conductors: Solid # 19 AWG copper conductors • Insulation: solid virgin high density polyethylene with telephone industry color - coding • Twisted Pairing: Individual conductors twisted into pairs of varying twist to minimize crosstalk with specific color combinations to provide pair identification (telephone industry color coding) • Filling Compound: the cable shall be gel -filled to prevent water intrusion • Shielding: the cable shall employ a thick (0.005") corrugated copper shield to provide a 100% electrical shielding coverage • Outer Jacket: a black, low density, high molecular weight virgin polyethylene, compounded to withstand sunlight, temperature variations, and other environmental conditions, including abuse during installation. • Footage Marking Printed sequentially every two feet along the outer jacket to provide readily accurate records of cable usage and reel contents When terminating the cable, the following shall be complied with: Page 27 of 67 • Each pair of matched wire shall have a minimum of ten twists after leaving the cable sheaf • All copper pairs are to be properly cleaned to remove residue • Cable shall be installed free of kinks, cuts or damages • All pairs shall be installed (landed) in a termination box in the cabinet • One end of the copper shielding cable shall be grounded 700-5.3.4 Fiber Optic Cable. Fiber optic cables shall be supplied in the configurations shown on the plans and specified in these Special Provisions. There shall be three (3) principal cable types as well as incidental cabling procured under this specification. They are identified using a naming convention as follows: 1. Mainline cable which shall contain forty-eight (48), strand single -mode optical fibers for City of Newport Beach. 2. Mainline cable which shall contain forty-eight (48), strand single -mode optical fibers for Caltrans 3. Drop cable which shall contain six (6) single -mode optical fibers. Each fiber optic cable shall be suitable for underground duct placement. The length of fiber optic cable to be installed within City Buildings does not require the fiber optic cable to be plenum and fire rated. Additionally, there will be ancillary connecting (patching) optical fiber cables furnished and installed by Contractor under this Contract and this Supplemental, which are more precisely described elsewhere in this document. All materials furnished, assembled, fabricated or installed under this item shall be new, corrosion resistant and in strict accordance with the details shown on the plans and in these Special Provisions. All fibers in the cables shall be usable fibers and free of surface imperfections and occlusions, in order to meet or exceed all of the optical, mechanical, and environmental requirements contained in this Supplemental. All cables shall be free of material or manufacturing defects and dimensional non- uniformity that would: • Interfere with the cable installation employing accepted cable installation practices. • Degrade the transmission performance and environmental resistance after installation. • Inhibit proper connection to interfacing elements. • Otherwise yield an inferior product. • Each fiber optic outside plant cable for this project shall be all -dielectric, dry water - blocking material, duct type, with loose buffer tubes, and shall conform to these Special Provisions. Page 28 of 67 The Contractor shall furnish, install, splice and test all the required fiber optic cable. All splicing kits, fiber optic cable caps, moisture/water sealants, terminators, splice trays, patch cords, connectors, pig tails and accessories to complete the fiber optic network shall be provided as incidentals. All equipment for installation, splicing and testing shall be provided by the Contractor per manufacturer's specifications and as detailed in these specifications. All fiber optic glass/cable on this project shall be from the same manufacturer and who is regularly engaged in the production of optical fiber material. The cable shall be qualified as compliant with Chapter XVII, of Title 7, Part 1755.900 of the Code of Federal Regulations, and "REA Specification for Filled Fiber Optic Cables." Packaging 1. The completed cable shall be packaged for shipment on non -returnable wooden reels. Required cable lengths shall be stated in the purchase order. 2. Top and bottom ends of the cable on spools shall be available for testing. 3. Both ends of the cable shall be sealed to prevent the ingress of moisture. 4. Each reel shall have a weather resistant reel tag attached identifying the reel and cable. Cable Marking 1. The optical fiber cable outer jacket shall be marked with manufacturer's name, the month and year of manufacture, the words "Optical Cable," telecommunications handset symbol as required by Section 350G of the National Electrical Safety Codel:](NESC°), fiber count, fiber type, and sequential feet marks. 2. The markings shall be repeated every two (2) feet. 3. The actual length of the cable shall be within ±1 % of the length marking. 4. The marking shall be in a contrasting color to the cable jacket. 5. The marking shall be approximately 2mm in height regardless of the cable diameter. 6. The cable shall be tagged in each pull box with size and direction. Payment Upon acceptance and approval of the fiber optic cable, the City will pay the remaining amount as calculated by the actual measured quantity of installed fiber optic cable at the unit bid price minus the previously paid amount (80% of bid price). Refer to Section 9-3.2 for additional details. Acceptance and approval are achieved as determined by the City and includes: • Approved fiber optic test results • Completed cable/splice repairs or replacement as determined by the test results • Measured and approved quantities of installed cable Page 29 of 67 • Uninterrupted operation of fiber optic communication network, including fiber optic cable and communication devices for one week. This item may include items installed by others. Quality Control The manufacture(s) of supplied optical cable, optical cable assemblies, and hardware shall be TL 9000 and/or ISO 9001 registered. All cabled optical fibers shall be 100% attenuation tested. The attenuation of each fiber shall be provided with each cable reel. General Considerations Fiber optic cable installed shall be single mode fiber of the size as specified on the plans and shall be Corning ALTOS all -dielectric gel -free fiber optic cable, or approved equal. Fiber Characteristics One hundred percent (100%) of the optical fibers shall meet or exceed the requirements contained in this specification. The cable shall be tested in accordance with TIA/EIA-455-3A (FOTP-3), "Procedure to Measure Temperature Cycling Effects on Optical Fiber, Optical Cable, and Other Passive Fiber Optic Components." The average change in attenuation at extreme operational temperatures (40 °C to +70 °C) will not exceed 0.05 dB/km at 1550 nm. The magnitude of the maximum attenuation change of each individual fiber will not be greater than 0.15 dB/km at 1550 nm. This figure includes an allowance of up to 0.05 dB/km for measurement repeatability. The cable shall meet the requirements of ITU -T G.652.D and shall be a low water peak fiber. All fibers within the finished cable shall be composed primarily of silica and shall have a matched clad index of refraction profile as well as the physical and performance characteristics that shall meet the requirements in the following table: Parameters Value Mode Single Type Corning Altos or approved equivalent Core diameter 8.3 pm nominal Cladding diameter 125 pm ± 1.0 pm Core to Cladding Offset<_ 0.7 pm Coating Diameter 240 pm ±0.5 pm Cladding Non -circularity defined as: [1- (min. cladding dia - max. cladding dia.)]x100 < 1.0% Proof/Tensile Test 100 k si, min. Page 30 of 67 Parameters Value Attenuation: 7. @ 1310 nm < 0.35 dB/km @ 1385 nm < 0.31 dB/km @ 1550 nm < 0.25 dB/km Attenuation Uniformity No point discontinuity greater than 0.1 Green dB at either 1300 nm or 1550 nm Attenuation at the Water Peak _< 2.1 dB/km @ 1383 ±3nm Attenuation At Extreme < +0.05 dB @ 1310 nm or 1550 nm -Operational Temperatures BR Chromatic Dispersion: Violet Zero Dispersion Wavelength (/\o) 1302 < Igo <_ 1322 nm Zero Dispersion Slope < 0.092 ps/(nm2Arn) Maximum Dispersion: < 3.5 ps/(nm.km) for 1285 - 1330 nm RS <_ 18 s/ nm.km for 1550 nm Cut -Off Wavelength <1260 nm Mode Field Diameter (Petermann 9.2 ± 0.4 pm at 1310 nm II) 110.5 ± 0.5 pm at 1550 nm Cable Outer Diameter 0.30" 7.6 mm Buffer Tube Size 0.08" 2.0 mm Color Coding Optical fibers shall be distinguishable from others in the same buffer tube by means of color -coding according to the following: 1. Blue BL 7. Red RD 2. Orange OR 8. Black BK 3. Green GR 9. Yellow YL 4. Brown BR 10. Violet VL 5. Slate SL 11. Rose RS 6. White WT 12. Aqua AQ The colors shall be targeted in accordance with the Munsell color shades and shall meet TIA/EIA-5988 "Color Coding of Fiber Optic Cables" and RUS 7 CFR 1755.900. The color formulation shall be compatible with the fiber coating and the buffer tube filling compound, and be heat stable. It shall not fade or smear or be susceptible to migration, it shall not affect the transmission characteristics of the optical fibers and shall not cause fibers to stick together. General Cable Performance The fiber optic cable shall withstand water penetration when tested with a one meter static head or equivalent continuous pressure applied at one end of a one meter length of filled cable for one hour, no water shall leak through the open cable end. Testing shall be done Page 31 of 67 in accordance with TIA/EIA-455-82 (FOTP-82), "Fluid Penetration Test For Fluid -Blocked Fiber Optic Cable." The cable shall exhibit no flow (drip or leak) for 24 hours at 80° C. The weight of any compound that drips from the sample shall be less than 0.05 grams (0.002 ounce). A representative sample of cable shall be tested in accordance with TIA/EIA-455-81 B (FOTP-81), "Compound Flow [Drip] Test for Filled Fiber Optic Cable". The test sample shall be prepared in accordance with method A. Crush resistance of the finished fiber optic cables shall be 220 N/cm applied uniformly over the length of the cable without showing evidence of cracking or splitting when tested in accordance with TIA/EIA-455-41 (FOTP-41), "Compressive Loading Resistance of Fiber Optic Cables." The 220 N/cm (125 Ibf/in) load shall be applied at a rate of 2.5 mm (0.1 in) per minute. The load shall be maintained for a period of 1 minute. The load shall then be decreased to 110 N/cm (63 Ibf/in). Alternatively, it is acceptable to remove the 220 N/cm (125 Ibf/in) load entirely and apply the 110 N/cm (63 Ibf/in) load within five minutes at a rate of 2.5 mm (0.1 in) per minute. The 110 N/cm (63 Ibf/in) load shall be maintained for a period of 10 minutes. Attenuation measurements shall be performed before release of the 110 N/cm (63 Ibf/in) load. The change in attenuation shall not exceed 0.4 dB during loading at 1550 nm for single -mode fibers and 1.0 dB during loading at 1300 nm for multimode fiber. The repeatability of the measurement system is typically 0.05 dB or less. No fibers shall exhibit a measurable change in attenuation after load removal. The cable shall withstand 25 cycles of mechanical flexing at a rate of 30±1 cycles/minute with a sheave diameter not greater than 20 times the cable diameter. The cable shall be tested in accordance with Test Conditions I and III of TIA/EIA-455-104A (FOTP-104), "Fiber Optic Cable Cyclic Flexing Test." The magnitude of the attenuation change will be within the repeatability of the measurement system for 90% of the test fibers. The remaining 10% of the fibers will not experience an attenuation change greater than 0.1 dB at 1550 nm. The repeatability of the measurement system is typically ± 0.05 dB or less. The cable jacket will exhibit no cracking or splitting when observed under 5X magnification. Impact testing shall be conducted in accordance with TIA/EIA-455-25B (FOTP-25) "Repeated Impact Testing of Fiber Optic Cables and Cable Assemblies." The cable shall withstand 20 impact cycles. The magnitude of the attenuation change will be within the repeatability of the measurement system for 90% of the test fibers. The remaining 10% of the fibers will not experience an attenuation change greater than 0.1 dB at 1550 nm. The repeatability of the measurement system is typically ± 0.05 dB or less. The cable jacket will not exhibit evidence of cracking or splitting at the completion of the test. Using a maximum mandrel and sheave diameter of 560 mm, the finished cable shall withstand a longitudinal tensile load of 1330 N (300 lbs.) applied for one hour (using "Test Condition II" of the test plan). The test shall be conducted in accordance with TIA/EIA- 455-33 (FOTP-33), "Fiber Optic Cable Tensile Loading and Bending Test." The measured fiber tensile strain shall be < 60% of the fiber proof strain. The cable will not experience a measurable increase in attenuation when subjected to the rated residual Page 32 of 67 tensile load, 400 N (90 Ibf). The repeatability of the measurement system is typically ± 0.05 dB or less. The cable shall be capable of withstanding a bending radius of fifteen (15) times the cable diameter under tensile loading and ten (10) times the cable diameter under a no-load condition. Drop Cable As may be required, the Contractor shall provide a single -mode optical fiber cable between each mid -span splice location and each traffic control equipment cabinet, which shall contain six (6) optical fibers. The drop cable shall have two (2) or four (4) fiber strand(s) spliced into the appropriate fiber strand in the mainline cable as prescribed elsewhere in the Plans and/or these Special Provisions. The drop cable shall have the six optic fibers terminated at its other end with connector as described elsewhere in this specification. Optical fiber cable used for a drop cable shall comply with all other aspects of the specifications as set forth in the Special Provisions for optical fiber cable. The drop cable shall have sufficient length to extend from the fiber splice location to the optical interface of the associated communications equipment, allowing for routing and securing with nylon ties plus fifty (50) feet of slack at all splice points and fifteen (15) of slack inside the cabinet, unless otherwise specified in the Plans or these Special Provisions or directed by the Engineer. The drop cable shall be sufficiently de -sheathed within the traffic control cabinet to allow adequate slack fiber to afford ease of routing of the active fiber to the communications equipment. The Contractor shall provide a thermal shrink sleeve dam or other appropriate wrapping at the beginning of the de -sheathed cable area so as to prevent loss of any aqueous gel filling from the remainder of the service drop cable. Fiber Patch Cords The fiber optic cable patch cords, assemblies and components shall be compatible components, designed for the purpose intended, and manufactured by a company regularly engaged in the production of material for the fiber optic industry. All components or assemblies shall be best quality, non -corroding, with a design life of at least twenty (20) years. All patch cords, components or assemblies of the same type shall be from the same manufacturer. The Contractor shall furnish and install Patch cords, which are fiber optic cables with connectors on both ends. Patch cords are used to connect fiber optic transmission equipment to connector panel modules. The patch panel shall interface to patch cords with approved connectors. Patch cords shall have 900JAm single fiber single mode cable with approved connectors. The patch cords shall be at least six (6) feet in length and shall be pre -sized in the factory to the required lengths. The attenuation of the cable shall be between 1.0 and .75 dB. Page 33 of 67 All patch cords shall be installed without exceeding the manufacturer specified bending radius. Acceptable equipment shall be from Corning Cable System or approved equal. Fiber Optic Fan -Out Kits If required, fan -out kit connects the fiber optic jumper cable to the fiber optic transmission equipment located in the cabinet. The fan -out shall be equipped to terminate 250pm fiber (loose tube cable) and shall provide protection for the bare fibers. The fan -out kit shall have two (2) 6- or one (1) 12 -fiber fan -out insert and 2 -meter lengths of fan -out tubing with twelve (12) single mode fibers that are ready for field installable connectors. The fan -out cable kit shall also meet the following specifications. Housing The Connectors shall be compliant Length 132 mm (5.2 in) Diameter 31 mm 1.22 in Fan Out Tubing 0.4 dB (typical) Length 2 m 78.8 in Diameter 2.9 mm 0.11 in Environmental -40°C to 70°C The fan -out kit, when installed in the existing traffic cabinets or proposed fiber optic terminal cabinet attached to the existing traffic cabinet, shall be securely anchored to the side wall of the cabinet by suitable ties. Acceptable Fan -Out Kit shall be from Corning Cable System or approved equal. Fiber Optic Connectors The Contractor shall furnish and install fiber optic pre -manufactured connectors that are single mode LC type connectors that meet the requirements for outdoor installation with Gigabit Ethernet communications. LC type connectors will be used for all outdoor and indoor installations. The LC connectors shall meet the following specifications. Page 34 of 67 The Connectors shall be compliant Interconnection Compatibility with EIAMA and JIS specifications for LC compatible connectors. Insertion Loss 0.4 dB (typical) Reflectance <_ -40 dB between a temperature range of -40° C to 75° C Durability —<0.3 dB change, 200 rematings. Page 34 of 67 Tensile Strength < 0.2 dB change, 10 Ib. Temperature Cycling —<0.3 dB change, -40° C to 75° C Nominal Fiber OD 125µm Materials I Ferrule: Ceramic Housing: Composite Accepted equipment shall be SC and LC Compatible Single Mode, as required, from Corning Cable System or approved equal. 700-5.4 Controllers. 700-5.4.3 Cabinets. Controller Assembly Testing Solid-state traffic actuated controller units, cabinets and auxiliary equipment shall conform to the provisions in these special provisions and NEMA TS2-2 standards. Cabinet Construction The following items are included in the cabinet assembly: • For 16 position main panel • Type "O", "P", and "R" aluminum cabinet powder -coated white inside and out. • Fully wired eight phase NEMA Type 2 main panel — Horizontal hardwired swing down load bay. • Type 16 Malfunction Management Units (programmed for intersection) Econolite MMU • 16 -channel detector rack w/ BIU slot (minimum) • 8- 2 -channel Detectors (minimum) or (16 channel max.) • Bus Interface Units — detector rack only • 12/16- Load switches All auxiliary equipment to completely operate an eight -phase traffic intersection control cabinet. General National Electrical Manufacturers Association, Traffic Control Systems, NEMA Standards Publication: TS2-Latest release. Documentation Page 35 of 67 The City reserves the right to reject traffic signal control equipment and auxiliary equipment items in which the manufacturer of such items does not have at least nine million dollars of product liability insurance. Warranty The supplier of equipment shall warranty their product to be free from defect in design and operation and that it meets all the requirements of this specification and those incorporated in this document. The term of the warranty on a wired cabinet shall be a minimum of one (1) year from date of acceptance including the Bus Interface Units and Cabinet Power Supply. Equipment such as the Controller and Malfunction Management Unit shall have a minimum of a two- year warranty. Cabinet Standards Cabinet Construction A complete NEMA TS2 Type 2 Plug N Go in a Type "O", "P" or "R" aluminum cabinet as indicated on the plans shall be supplied. Cabinets shall meet, as a minimum, all applicable sections of the NEMA Standard Publication. Where differences occur, this specification shall govern. The cabinets shall meet the following criteria: • Material shall be 5052-1-132 0.125 -inch thick aluminum. • The cabinet shall be supplied powder coated aluminum with white powder coat inside and out Federal color #17875 to match the service enclosure and battery backup cabinet. • The door hinge shall be of the continuous type with a stainless steel hinge pin. • The door handle shall be cast aluminum. With the provisions for padlock installation. • All seams shall be sealed with RTV sealant or equivalent material on the interior of the cabinet. All outside seams shall be continuous welded. • Cabinet lock shall be of the Corbin #1548-1 (#2 Key). • A roll out computer table shall be mounted under the Controller location on the First shelf. • Each cabinet shall have 3 sets of cabinet wiring diagrams. • Each cabinet shall have 2 sets of equipment manuals (Controller, MMU, etc.). Shelves Type "P" cabinets shall have two (2) substantial metal shelves extending across the back of the cabinet the cabinet shall be provided to support the controller unit, auxiliary equipment and detector rack. The lower shelf shall be easily removable without tools. Four "C" mounting Channels shall be installed on both side walls and two rear wall allowing versatile positioning of shelves and side panels. Type "O" and "R" cabinets shall have three (3) shelves. Page 36 of 67 Cabinet Wiring Equipment Accessibility All mounted panels and equipment shall have a minimum tool access clearance of 6". Ventilatinq Fan The cabinet shall be provided with a thermostatically controlled adjustable between 80- 150(degrees Fahrenheit) ventilation fan and shall be installed in the top of the cabinet plenum and protected by a 0.5 -amp fuse. Air Filter Assembly The cabinet Air Filter shall be a one-piece removable, medium efficiency, synthetic air filter and shall be firmly secured to the air entrance of the cabinet. To provide for a positive air flow through the cabinet. (12'x 16") minimum. Cabinet Light Assembly The cabinet shall be equipped with a florescent lighting fixture that shall be mounted on the inside top of the cabinet near the front edge. The florescent light shall be activated by an on/off switch that is turned on when the cabinet door is opened and turned off when the door is closed. Lightening Suppression The cabinet shall be equipped with an EDCO model SHP-300-10 surge arrester. Power Panel The Power Panel shall house the following equipment: • A 40 -amp main breaker shall be supplied. This breaker shall supply power to the main panel, controller, MMU and cabinet power supply. • A 20 -amp auxiliary breaker shall supply power to the fan, light and GFCI outlet. • An EDCO model SHP-300-10 or equivalent surge arrester. • A 50 amp, 125 VAC radio interference line filter. • A normally -open, 60 -amp, mercury contractor • A spare 15 amp, auxiliary breaker shall be provided. Convenience Outlet Three Duplex outlets shall be supplied. 1. Is for short term equipment use and shall be a 120 volt AC, 15 -Amp NEMA 5-15 GFCI 2- gang duplex outlet shall be mounted in the lower right corner of the cabinet facing the inside of the cabinet door and within 6" of the front edge of the opening of the door. 2. Is for long term equipment use and shall be a 120 volt AC, 15 -Amp NEMA 2 - gang duplex outlet shall be mounted in the upper right corner and upper left corner of the cabinet facing the inside of the cabinet. Power shall be supplied from filtered power. Inside Aux Control Panel Switches Page 37 of 67 The inside door panel shall contain three (3) switches: AUTO/FLASH, STOP TIME and CONTROLLER POWER ON/OFF. Auxiliary door panel switches shall be hard wired only. (No printed circuit boards shall be used for the door panel switches.) Controller panel shall also contain plunger style vehicle and pedestrian test switches for all phases in use (typically phase 1 to 8 & peds). 2 -Position Auto/Flash Switch In the Auto position the intersection shall operate normally. When in the Flash position, power shall be maintained to the controller and the intersection shall be placed in flash. The controller shall not be stop timed when in flash. A guard (sk3036) shall be installed to prevent the switch from being shut off accidentally. 3 -Position Auto/OFF/ON Stop Time — Switch When in the Auto position the controller shall be stop timed when the police door AUTO/FLASH switch is in the flash position or MMU flash. If in the off position the switch will release all stop time from controller. In the On position the switch shall maintain a continuous stop time to the controller. 2 -Position Controller Power On/OFF — Switch This switch shall control the controller's AC power. A guard (sk3036) shall be installed to prevent the switch from being shut off accidentally. Police Panel Switches The Police Panel shall contain one (1) switch: The AUTO/FLASH. All police panel switches shall be hard wired. A switch guard shall be provided for each switch. 2 -Position Signals ON/OFF Switch In the On position the field displays shall show either normal operation or flash. In the Off position, power shall be removed from signal heads in the intersection. The controller shall continue to operate. In the OFF position, the MMU shall not conflict or require reset. 2 -Position Auto/Flash Switch In the Auto position the intersection shall operate normally based on all other switches. In the Flash position, power shall not be removed from the controller and stop time shall be applied based on the STOP TIME switch. Cables All Controller and MMU cables shall be of sufficient length to access any shelf position. All cables shall be encased in a protective sleeve along their entire free length. All cables shall be fixed to the bottom front of each shelf. Cables shall be neatly dressed and not hang down in front of other equipment. Color Coding All cabinet wiring shall be color coded as follows: • Purple = Flash color programming • Brown = Green Signal Wiring • Yellow = Yellow signal wiring Page 38 of 67 • Red = Red signal wiring • Blue = Controller wiring • Gray = DC ground(return),(logic ground) • Black = AC+ • White = AC- • Green = Chassis Main -Panel and Wire Terminations All wires terminated behind the main -panel and other panels shall be soldered. No pressure or solder less connectors shall be used. Printed circuit boards shall Not be used on main panels. Flashing Operation Cabinet shall be wired for NEMA flash. All cabinets shall be wired to flash red for all phases. Flashing display shall alternate between phases 1,4,5,8 and phases 2,3,6,7. Detector Rack and Interface A minimum of one vehicle loop detector rack and one detector interface panel shall be provided in each cabinet. Each rack shall support up to (16) sixteen channels of loop detection, two 2- channel of EVP devices, and one (1) BIU. Preemption Wiring The cabinet shall be completely wired for Rail Road or EVP preemption as needed if specified on the plans. Main panel Configuration The main panel shall be fully wired in the following configuration: • The Main -Panel shall be a hardwired horizontal swing down sixteen position load socket load bay or as called for on the plan sheet, for a "P" cabinet. • Four or Six flash transfer relay sockets as required. • One flasher socket. • Wiring for one Type -16 MMU. • All connector cables shall be dressed neatly along the front edge of the cabinet shelf the equipment (controller & MMU) will be installed on. NO cables shall hang freely in the cabinet. Field Terminal Locations Field terminals shall be located at the bottom of the main panel and angled forward for easy viewing and wiring. Their order shall be left to right beginning with phase one and following the order of the load switches. Field terminals shall be of the barrier type. Cabinet equipment Controller Unit Shall be a Cobalt Controller provided with NTCIP level 2 protocol, ECPIP & AB3418 basic with Ethernet communications module and data key. Page 39 of 67 Detectors Cabinets shall be equipped with eight (8) TS2 detectors in single detector rack cabinet and sixteen (16) in a two (2) detector rack configuration. Econolite G-68 and G-70 detectors shall be provided or approved equal. MMU (Malfunction Management Unit) Cabinets shall be equipped with NEMA TS2 Type 16 Malfunction Management Unit with latest current released software. MMU jumper cards shall be programmed to each intersections requirements or standard 8 phase configuration for spare units. BIU (Bus Interface Unit) BIU's shall meet all TS2-1992 section 8 requirements. In addition, all BTU's shall provide 3 separate front panel indicators. Power, Valid Data and Transmit. Cabinet Power Supply The cabinet power supply shall meet the NEMA TS2 specification. All power supplies shall also provide a separate front panel indicator LED for each of the four power outputs. Front panel banana jack test points for 24 VDC and logic ground shall also be provided. Telemetry Interface Panel All cabinets shall be wired with a telemetry interface panel and telemetry connecting cable so as to work with the CENTRACS central control system. The interface panel shall also contain wiring for door open and flash alarms. Power Bus Assembly The power bus assembly shall provide filtered power for the controller, MMU, cabinet power supply and all auxiliary equipment. It shall include the SDLC Bus connecting cables wired into a surface mounted compression terminal block. It shall also include up to 6 filtered power connectors and 2 terminal strips to hardwire the power connections. Interconnect Termination All cabinets shall be supply with interconnect termination blocks, Siemons model # S66M1-50 and sub -base. Load Switch All load switches shall meet NEMA TS -2, Section 6 requirements and shall be PDC SSS - 86 -1/0 or City Approved Equal. All load sockets shall be equipped with a load switch. Flasher Unit All flasher units shall meet NEMA TS -2, Section 6 requirements and shall be EDI model 810 or equivalent. Intersection Diagram An intersection diagram, shall be made on 8 1/2" X 11" sheet of paper enclosed in plastic cover, it shall be located on the inner side of the door above the auxiliary panel. The diagram shall depict the general intersection layout, controller location, traffic signal Page 40 of 67 conduit crossings, phases, overlaps, detector assignments, and north arrow. The top of the diagram will be North and the diagram shall be approved by the City representative. Cabinet Wiring Prints The cabinet wiring prints shall be arranged in a simplistic way in terms of reading prints on three pages. Testinq Facility The testing facility shall have up to fourteen days to test the controller assembly. Cabinet loaded shall be tested under full load for 14 days straight without any problems. The testing facility shall be selected by the Engineer. Equipment Turn On Requirements An Econolite representative and a signal technician from the city shall be present at the time of the controller assembly turn on. The representative shall be fully qualified to work on the controller assembly equipment. The City shall be notified at least 7 working days prior to intersection turn -on. 700-5.5 Traffic Signal Faces and Fittings. Installed vehicle indications/heads shall be furnished new, including mounting framework and hardware. Indications/heads shall be made of structural plastic and colored black. New vehicle indications shall be nominal 12 -inch diameter (300 mm), furnished with Light Emitting Diode (LED) indications, visors, and back plates. All new TV -1-T indications shall be furnished with bronze terminal compartments. Vehicle heads shall be furnished new by the Contractor with the LED units installed. Where vehicle indications are to be powder coated, new vehicle heads, visors, and back plates shall be metal. Otherwise, new vehicle heads, visors, and back plates shall be polycarbonate. Top openings of vehicle indications shall be sealed with neoprene gaskets. If shown on the plans, the Contractor shall furnish and install Lingo Industrial Electric Model LESV1T (orAgency-approvedequal) terminal compartments. All Vehicle indications shall be 12 inch LED and shall be Gelcore or Dialight brand (or Agency approved equal). 700-5.6 Pedestrian Signal Sections. Installed pedestrian indications/assemblies shall be furnished new, including mounting framework and hardware. Indications/heads shall be made of structural plastic and colored black. Where pedestrian signal faces are to be powder coated, be metal. Otherwise, new pedestrian assemblies shall Type A indications with Stainless steel hardware and terminal compartments. Page 41 of 67 new pedestrian housings shall have structural polycarbonate. shall be furnished with bronze All Pedestrian indications shall be Countdown LED and shall be Gelcore or Dialight brand (or Agency approved equal). 700-5.9 Pedestrian Push Button Assemblies. Installed pedestrian and bicycle push buttons/assemblies shall be furnished new, including mounting hardware. Pedestrian push button signs, for push button assemblies to be installed on pedestrian push button posts shall be 5" x 7-1/2". All other pedestrian push button signs shall be 9" x 12" and shall not extend beyond the mounting framework. Bicycle Push Button Assemblies Installation of push button assemblies for bicycle use shall be in accordance with CNB STD No. 913-L. 700-5.8 Detectors. Loop wire shall be Type 2. Loop detector lead-in cable (DLC) shall be Type B. Loop sealant shall be Hot -Melt Rubberized Asphalt Sealant. 700-6 FIBER OPTIC EQUIPMENT 700-6.1 Fiber Patch Panel/Wall Interconnect Unit. General Fiber Patch Panel (also called Wall Interconnect Center (WIC)) shall be furnished and installed at the locations shown on the Plans. The section includes material and installation for fiber patch panel. Description The fiber patch panel shall act as the demarcation point between the fiber optic cable via the fiber pigtail from the splice closure and the terminal equipment via the fiber optic patch cords. The Contractor shall furnish and install matching connectors. The approved type optical connectors on the end of each pigtail shall screw into a sleeve securely mounted to a patch panel within the fiber patch panel enclosure. The maximum optical loss across the connection shall not exceed 0.4 dB. The fiber patch panel housings installed in 332 cabinets shall be rack -mounted in the outdoor traffic signal controller cabinets, as shown on the plans. Contractor to verify rack space for fiber patch panel prior to procurement. If space limitations exist, Contractor shall notify Engineer. The fiber patch panel housings installed in NEMA cabinets shall be wall or shelf mounted in the outdoor traffic signal controller cabinets, as shown on the plans. Preference is for fiber patch panel to be wall mounted on side of cabinet. Page 42 of 67 Contractor shall verify space in cabinet and provide recommendation to Engineer for mounting. The fiber patch panel shall have 48 strand capacity. The cabinet shall have fiber optic cable entrances with cable sheath strain relief, leading to the fiber patch panel. All fiber terminations on the patch panel, located in the traffic signal controller cabinet, shall be SC type connectors. The Fiber Patch Panel shall be Corning Cable System or approved equal. Rack mounted fiber patch panel shall be Corning CCS -01 U, shelf/wall mounted fiber patch panel shall be Corning SPH -01P, or approved equals. 700-6.2 Fiber Distribution Unit (FDU). General The Contractor shall furnish and install fiber distribution unit (FDU) sized to be rack - mounted in the new or existing equipment rack in the City Building equipment room as shown on the Plans. The FDU shall have the capacity to terminate and connect all fiber optic cable strands installed by Contractor as part of this Project, as shown on the Plans. Contractor shall coordinate installation of rack and FDU with Engineer. The section includes material and installation for fiber distribution unit. The FDUs at the City Buildings shown in the plans shall serve as the demarcation point for work to be completed by Contractor and work to be performed by others. The Contractor shall be fully responsible for furnishing, installing and testing of the FDU at each City Building and all Field Work elements. From, but excluding the FDU, others will be responsible for elements inside the City Buildings. Description of FDU FDU shall consist of two parts: a splice shelf and a fiber patch panel. The splice shelf shall house and protect fusion splices of fibers to optical fiber pigtails with six (6) feet of pigtail slack on each fiber. The FDU shall house and protect the required quantity of connectors and splices on each pigtail and slack for fiber optic patch cords. The fiber pigtail slack shall be neatly coiled and secured in a manner that does not allow the minimum operational bending radius of the pigtail to be exceeded. The approved type optical connectors on the end of each pigtail shall screw into a sleeve securely mounted to a patch panel within the FDU enclosure. The maximum optical loss across the connection shall not exceed 0.4 dB. The patch panel shall be capable of single mode terminations grouped by six (6) to eight (8) connector sub -panels. The housing shall have fiber optic cable entrances with cable sheath strain relief. All fiber terminations on the FDU, located at communication hubs, shall be LC type connectors. Page 43 of 67 The Contractor shall provide pre -wired connectors panels, fiber pigtails, interconnection sleeves, and connector panels as required to make the indicated connections. The FDU shall have the spare capacity to hold the required number of connector panel modules and fiber capacity splice trays. The Contractor shall provide trays to house the entire number of fibers within the cable for future use. Prior to ordering the FDU and associated equipment, the Contractor shall provide submittals of the exact equipment proposed to the Engineer. The Engineer must approve the equipment submittals prior to ordering. The FDU shall be Corning Cable System or approved equal. 700-6.3 Splice Closure. General Any below ground fiber optic splices or fiber optic splices exposed to the elements shall be contained in a waterproof, rodent proof, re -enterable fiber optic splice closure designed for use on optical fiber cables in a cable vault environment where total and continuous submersion in water may be expected. Splice closures shall be complete with outer and inner closures, splice organizer trays, brackets, plugs, clips, cable ties, seals and sealant, and a dry encapsulate and shall conform to the following Special Provisions. 1. The fiber optic splice closure shall conform to the requirements of Bellcore GR 771 and shall be designed for a temperature range of -40° C. to +700 C. 2. The splice closure shall be suitable for either a direct burial or pull box/vault application. 3. The size of the closure shall allow all the fibers of the largest fiber optic cable to be spliced to a second cable of the same size. The closure shall be not more than 18 inches in length and not more than 4 inches in diameter. The closures shall be designed for both horizontal and butt splicing. 4. All materials in the closures shall be non-reactive and shall not support galvanic cell action. The outer -closure shall be compatible with the other closure components, the inner closure, splice trays, and cables. 5. The outer -closure shall protect the splices from mechanical damage; shall provide strain relief for the cable, and shall be resistant to salt corrosion. The outer -closure shall be waterproof, and re -enterable. The outer -closure shall be flash -tested at 100 kPa. 6. The inner -closure shall be of metallic construction. The inner -closure shall be compatible with the outer closure and the splice trays and shall allow access to and removal of individual splice trays. 7. The splice trays shall be compatible with the inner -closure and shall be constructed of rigid plastic or metal. Page 44 of 67 Installation 1. Adequate splice trays shall be provided to splice all fibers of the communication cable with the greatest fiber count entering the closure. 2. Upon completion of the splices, the splice trays shall be secured to the inner closure. The Contractor shall verify the quality of each splice prior to sealing the splice closure. 3. The closure shall be sealed using a procedure recommended by the manufacturer that will provide a waterproof environment for the splices. Encapsulant shall be injected between the inner and outer closures. 4. Care shall be taken at the cable entry points to ensure a tight salt resistant and waterproof seal is made which will not leak upon aging. It is acceptable to have multiple service drop cables enter the fiber optic splice closure through one hole as long as all spaces between the cables are adequately sealed. 5. The splice closure shall be mounted horizontally in a manner that allows the cables to enter at the end of the closure without exceeding any minimum bending radius specification. 6. All fiber optic cable splicing performed on this project shall be of the fusion type. All fiber optic cable splices shall be of the fusion type and shall not exceed 0.1 dB loss per splice. 7. The field splices shall connect the fibers of the two (2) fiber optic cable lengths together. The termination splices shall connect the fiber optic cable span ends with pig tails. The field splices shall be placed in a splice tray, and then the splice tray with splice shall be placed in a splice closure. 8. The termination splices shall be placed in a splice tray and the splice tray with splice shall then be placed in a fiber distribution unit or field cabinet as required. All splices shall be protected with a thermal shrink sleeve. 9. The fiber optic field splices shall be enclosed in splice closures, which shall be waterproof, rodent proof, and re -enterable, and shall accommodate all the fibers in a single cable. 10. The microduct coupling shall house the fiber optic cable up to the cable opening in the splice closure. The Contractor shall furnish and install fiber optic splice closures capable of accommodating a minimum of six (6) splice trays and a maximum of 72 splices. The splice closure shall also include the required encapsulant. The splice closure shall be able to accommodate up to four (4) cable entries. If all four cable entry holes are not required, the remaining unused entry holes will be closed such that moisture does not enter the splice closure and affect the operation of the fiber optic cable. The splice closure shall have sleeves to size the cable entry to the appropriate cable diameter. Each splice closure shall come equipped with the required number of single mode splice trays. Included within the splice closure, the Contractor shall also supply and install splice trays. Each spice tray shall be appropriately sized to fit inside the splice closure. The splice trays shall be of injection molded plastic type with a clear plastic cover so allow visibility of fibers without opening the tray. Each splice tray shall handle up to twelve (12) single mode fusion splices. Page 45 of 67 A minimum of three unopened kits required for the resealing of the splice closure shall be supplied with this contract and considered as part of the necessary equipment. Splice closures, encapsulant, trays, and reseal kits shall be from Corning Cable Systems, or approved equal. 700-6.4 Ethernet System. The following items are included in the Ethernet System: 1. Ethernet System 2. Testing 3. Warranty General The locations for the installation of Ethernet switches are shown on the corresponding design plans. The Ethernet Switches with power supplies shall be furnished by Iteris and installed by the Contractor. Ethernet Switch shall be Cisco IE -3000 8TC, or approved equal. The Ethernet Switch power supply shall be Cisco PWR-IE50W-AC Contractor shall furnish and install CAT6 cable and fiber optic jumpers to complete connections to fiber patch panel and installed hardware. CAT6-A Cable Contractor shall furnish and install CAT6-A cable and complete connections from Ethernet Switch and installed equipment in controller cabinet including traffic signal controller and video encoder, at locations as shown on the plans. Contractor shall furnish and install CAT6-A cable and complete connections from Aggregation Switch and installed equipment in rack, at locations as shown on the plans. Installation Contractor shall furnish and install switches as shown on the plans and as directed by Engineer. Testing Contractor shall complete on-site acceptance testing of installed items and certify in writing to City that installed items operate within manufacturer's requirements. Page 46 of 67 Warranty The supplier of equipment shall warranty on work performed to be free from defect in design and operation and that it meets all the requirements of this specification and those incorporated in this document. The term of the warranty on work performed shall be a minimum of one (1) year from date of acceptance. 700-7 CCTV SYSTEM General The Closed Circuit Television (CCTV) Camera System shall comply with all rules and regulations of the Federal Communications Commission (FCC) and these Special Provisions. The CCTV camera system including the dome camera, CCTV cable (video/data/power), and CCTV camera mounting hardware and shall be Contractor - furnished. The Contractor shall install the CCTV camera system at locations as shown on the Plans. CCTV IP Dome Camera The Camera shall be IP, Color CCD and capable of producing no less than 720P resolution and communicate using non-proprietary control protocol. It shall have Pan, Tilt, Zoom (PTZ) capabilities, NTCIP control language, and a minimum optical zoom of 30 X and be manual/auto focus capable. The camera shall be able to operate with a continuous 3600 rotation (no stops). The camera shall be able to operate a light rating of 3.0 lux at 60 frames per second color and at 0.3 lux at 60 frames per second black and white. The camera shall operate at NEMA TS2 voltage levels of 89 VAC to 135 VAC and environmental temperatures of -340 to 74°C. The camera shall have a minimum of 6 programmable privacy zones, zones at which the video is blanked, and 32 presets. The camera shall be in a pressurized sealed enclosure and have a built in character generator for site ID name and/or number, and alarm codes. The camera shall weigh no more than 20 lbs. and shall have dimensions no greater than 18 inches tall and 15 inches long. All equivalencies must be approved by the Engineer prior to procurement. The camera shall have the following features: • Network Interface — Ethernet (100BaseT-Tx) • Protocol — TCP, IGMP, RTSP, NTP, HTTP, ONVIF Profile S, NTCIP • CODECs — H.264 and MPEG (720p) • Pan Range - 3600 • Tilt Range - 50 to -900 • Power — POE++ Page 47 of 67 Camera shall use pole -mounting hardware provided by the dome CCTV camera vendor, capable of mounting to a vertical traffic signal pole. The pole mount shall be affixed to the pole to extend the camera towards the center of the signalized intersection. The dome CCTV camera and mounting hardware shall withstand a wind load of 80 mph when affixed to traffic signal pole without permanent damage to mechanical and electrical equipment. The CCTV Dome Camera shall be COHU Model Rise 4220HD 4221-1000 Dome or approved equal. The POE++ Injector shall be COHU Model Enable -IT 7412007-003 or approved equal. CCTV Integrated Camera Cable The integrated CCTV camera cable shall be procured from the CCTV camera vendor. No exceptions shall be allowed. The CCTV cable shall be COHU Model CA276A series or approved equal. 700-8 OPTICOM PRIORITY CONTROL SYSTEM Emergency Vehicle Pre-empt (EVP) systems are to be furnished new and installed by the Contractor per the plans. The Contractor shall arrange for a representative of the manufacturer to test the operation of the systems after installation. On new cabinet installations, the Model 764 phase selector units shall be installed in the vehicle detection rack by the cabinet manufacturer. For modifications of existing cabinets, the phase selector units shall be installed in a new Model 760 rack or if vehicle detector rack is not available/full. The EVP system shall consist of the following components: • Model 764 phase selector units, • Model 760 rack (if required), • Model 722 Optical Detector Units • Model 138 Optical Detector Cable The Contractor shall coordinate with the Manufacturer to have a technician onsite the date of the signal turn -on. 700-9 BATTERY BACKUP SYSTEM The Contractor shall furnish and install a Battery Backup System (BBS) for use with a NEMA system (shelf -mount) as detailed on plans. The Contractor shall furnish new and install all necessary cables, wiring harness, and all other equipment and incidentals, including batteries, to connect the UPS to the traffic signal controller cabinet wiring harness to provide the intended operation. The BBS shall be installed per the manufacturer's guidelines. Page 48 of 67 The Contractor shall at his own expense, arrange to have a technician, qualified to work on the BBS assembly and employed by the BBS assembly manufacturer, or his representative, present at the time the equipment is turned on. The Engineer shall be notified at least two working days prior to the beginning of the functional test period. The BBS shall be Marathon Power Ruggedized Traffic UPS/BBS 2000VA/ 150OW TRTC- 2004-N1, Marathon Power Manual Power Transfer Switch Closed Version, and MK Battery Model 8A24 HEU, or approved equal. Battery Backup Cabinet Where BBS system is to be installed on a Type "O" or "P", a separate battery cabinet for NEMA controller cabinets shall be furnished and installed to house the batteries and inverter. The battery cabinet shall be supplied powder coated aluminum with white powder coat inside and out Federal color #17875 to match traffic signal cabinet and service enclosure. The battery cabinet shall be mounted to the side of the signal cabinet at a minimum height of 30" above the foundation. The BBS Cabinet shall be McCain Model 36x20x16 BBS Cabinet, Side Mount M42513 - SC Power Coated, or approved equal. 700-10 LED INTERNALLY ILLUMINATED STREET NAME SIGNS. All street name signs shall be furnished and replaced new, including mounting brackets and hardware. Internally illuminated street name signs shall conform to Section 87-4.02C Internally Illuminated Street Name Signs of the Caltrans Standard Specifications. Type A signs with Type IV photoelectric controls shall be installed where shown on the plans. The contractor shall provide shop drawings of all of the required sign legends for review by the Engineer. IISNS shall be NuArt EdgeLit (NAIM-72-LED-D or NAIM-96-LED-D) with mounting brackets or approved equal. Each EdgeLit LED IISNS shall be equipped with factory installed photoelectric controls. Custom Sign Panels shall be white on blue background with Newport Beach logo per CNB STD No. 916-A. Page 49 of 67 SECTION 701 — CONSTRUCTION 701-1 GENERAL All materials, equipment and components furnished shall be new, be of the latest design and manufacture, and be in an operable condition. All parts shall be of high quality workmanship, and no part or attachment shall be substituted or applied contrary to the manufacturer's recommendations and standard practices. Like components shall be of the same manufacturer. Equipment shall be furnished in matching, or closely coordinating, colors and materials. The equipment shall be readily accessible for service or replacement. Equipment shall be neatly located within cabinets such that there are no obstructions to air flow. There shall be proper cooling of all equipment. No equipment shall be considered which requires direct/dedicated ventilation systems. All equipment shall have conveniently located, protected on-off switches. It shall be the responsibility of the Contractor to supply and install all necessary power distribution devices including power switches, circuit breakers, grounding straps, etc., for equipment within each cabinet. All equipment shall be tagged clearly indicating the type of equipment. Where specified in the plans or these specifications, the Contractor shall provide all material and equipment per the manufacturer's name and model or catalog number. Products of other manufacturers will not be considered. Electrical and Environmental Reauirements The equipment shall meet all the specified performance requirements under the following ranges of electrical and environmental conditions (unless otherwise noted). • Primary Power - 120 volts single phase, voltage variation ± 10%; frequency range, 60 Hz±1. • High Frequency Interference - Spikes of 50 volts. • Low Voltage Transients - +20% of the nominal line voltage for maximum duration of one power cycle. • Temperature Range - +50 to +85 degrees F. • Temperature Gradient - 10 degrees F per hour. • Humidity - 50 to 60 percent, non -condensing. All electronic equipment shall be of solid-state design (unless otherwise noted) and modular construction. Individual electrical components in any module shall be removable and replaceable without resulting damages to the module or equipment. The design shall be such as to prevent reversed assembly or installation of connectors, fasteners, etc., Page 50 of 67 where possible malfunction or personnel hazards might occur. Each item of equipment shall be designed to protect personnel from exposure to high voltage and temperature during equipment operation, adjustments, and maintenance. All video display system and computer equipment shall be suitably protected against Electro -Magnetic Interference (EMI) and shall be sufficiently shielded so as not to produce any EMI, which would interfere with any other equipment in the City TMC. Any equipment failing to meet this requirement shall not be used. All video power circuits shall be on the same phase and dedicated for video use only. The equipment shall be protected from surges and transients in the electrical service and dedicated interconnect cable system. The equipment shall be provided with manually re-settable or replaceable circuit protection devices to protect the equipment and power sources. All such devices shall be readily accessible. Cablinq Requirements All cable plugs and connectors shall be labeled and keyed to preclude improper connection. The use of ribbon type cables to connect between equipment is not acceptable unless the cables are shielded and have an extra layer of heavy-duty protection from the environment, as well as connectors on each end with some form of locking mechanism. Responsibilities of the Contractor It shall be the Contractor's responsibility to perform site inspection of the work area prior to beginning Field Work and to identify any factors that will affect the unit cost and the total cost to implement the System per the Plans and these Special Provisions. The Contractor shall be responsible for all work necessary for delivery, installation, testing, configuration, calibration and maintenance of all Field Work equipment installed as part of this contract, such that they operate as an integrated functional system until final acceptance. The Contractor shall also be responsible for all incidental accessories necessary to make the installed system, including the fiber optic communication system and CCTV system, complete and ready for operation, even if not particularly specified. Such incidentals shall be furnished, delivered and installed by the Contractor without additional expense to the Engineer or the City. Minor details not usually shown or specified but necessary for the proper installation and operation, shall be included in the work and in the Contractor's cost proposal, the same as if herein specified. The Contractor shall note that approval by the Engineer is required before ordering or installing any material and equipment that is to be used for the Contract. All communication equipment should be operationally tested before they are shipped to the project site. Page 51 of 67 The Contractor shall fully inform himself/herself regarding any and all peculiarities and limitations of spaces available for installation of all Field Work and materials furnished and installed under this Contract. The Contractor shall exercise due and particular caution to determine that all parts of the Field Work are made quickly and easily accessible after installation. Although the location of equipment may be shown on the Plans in certain positions, the Contractor shall be guided by details and conditions at job; the Plans are essentially diagrammatic, intended to indicate the scope of work to be done, and are not to be used for fabrication. It shall be the responsibility of the Contractor to make sure that the equipment he/she proposes to use will fit into the available space with proper clearances. The Contractor shall verify all controlling field dimensions before ordering or fabricating any material. No equipment or materials to be installed as part of this contract shall be ordered prior to receiving written approval from the Engineer. The Contractor shall maintain the project site in a neat condition. No debris shall be left under any circumstances. The Contractor shall keep material and equipment at his facility and shall deliver only material needed at a given time to the project site. The material shall be delivered in a coordinated manner, and as approved by the Engineer. When the installation of all equipment is completed, the Contractor shall dispose all unused materials. Prior to disposal, the Contractor shall identify all unused materials with the Engineer and obtain the approval from the Engineer. The Contractor is required to observe all regulations and ordinances of the City as they apply to work in City buildings, streets, and other rights-of-way or City property. The Contractor shall procure encroachment permits for all work done outside City right - or -way, including work completed on Caltrans right -or -way, at the Contractor's expense. The Contractor shall coordinate the Field Work with all required agencies and utility companies. If other equipment not mentioned in these Special Provisions is deemed necessary by the Contractor for a complete and successful installation of the Field Work described in Section 1.2, the Contractor shall do so in concert with the equipment list submittal. This section of the submittal shall be entitled "OTHER PERTINENT EQUIPMENT" and the Contractor shall include a brief justification statement relative to the inclusion of this equipment. The purchase of additional equipment is subject to approval by the Engineer. It is the Contractor's responsibility to ensure that a complete and working system installation is achieved. The Contractor shall assign project management staff to coordinate all project activities with the City, the Engineer and other vendors. Page 52 of 67 701-8 FOUNDATIONS, FOUNDATION CAPS AND SLABS 701-8.2 Foundations. Portland cement used shall be Type V. Placement of concrete shall conform to the provisions in Section 51-1.03D Placing Concrete of the Caltrans Standard Specifications. All abandoned foundations shall be removed completely. Foundation concrete shall be vibrated to eliminate air pockets. The Contractor shall define exact location of all utilities in the vicinity of the new foundations, by hand digging if necessary. After all utilities are established, the Contractor shall contact the Engineer for authorization of specific foundation location. Foundations shall be hand - dug until clear of obstructions. 701-11 PULL BOXES All pull boxes shall be located at the locations shown on the Plans, or as directed by the Engineer. However, these locations may be changed to suit field conditions as directed or approved by the Engineer. No pull box shall be located on the driveway apron, or above catch basin, or within one (1) foot of any existing, proposed or future (as shown on plans) wheelchair ramp, or within one foot from the curb in case of streets without gutter, or within thirty (30) inches from any pole foundation, or other locations which may interfere with the movement of people or vehicles, unless approved by the Engineer. Pull boxes within unimproved areas shall have a Class 1 flexible Post Delineator, per Caltrans Standard Plan A73 -C installed adjacent to the pull box. Within the pull box, the conduit shall be placed in a manner that the lowest portion of the opening shall be a minimum of two (2) inches above the bottom of the pull box. The top portion of the conduit shall be not less than eight (8) inches from the top of the pull box. The maximum thickness of the rock shall be one (1) inch. The conduit shall also be placed in a manner to allow the cable/wire to be pulled in a straight line and clear the side of the pull box by at least two (2) inches. The distance between pull boxes shall not exceed 800 feet, unless otherwise shown on the plans, unless otherwise specified in the Plans or these Special Provisions, or as directed by the Engineer. A minimum of fifteen (15) feet of slack fiber optic cable, or length as shown on plans, shall be coiled in each pull box at all locations, unless otherwise specified in the Plans or these Special Provisions, or as directed by the Engineer. Page 53 of 67 If new pull boxes are replacing existing pull boxes, the Contractor shall protect existing conduit and cable from damage. Should the existing conduit or cable become damaged, the Contractor shall repair and/or replace damaged conduit or cable. Prior to repair/replacement, the Contractor shall notify the Engineer and the City of exact location, and provide a detailed description of damage. Any existing features or improvements damaged by the Contractor shall be replaced in kind, at the cost of the Contractor and not the Engineer or the City. Pull boxes shall be installed with lid and completely secured prior to any conductor or cable installation. Where the sump of an existing pull box is damaged by the Contractor's operations, the sump shall be reconstructed and if the sump was grouted, the old grout shall be removed and new grout placed at the cost of the Contractor and not the City. Excavating and backfilling shall conform to the provision in section 87-1.03E , Excavating and Backfilling for Electrical Systems of Caltrans Standard Specifications except that the backfill material shall not contain rocks graded larger than one (1) inch. 701-12 CONDUIT All conduits shall be installed at locations as shown on the plans, or as directed by the Engineer. Locations of proposed conduit are approximate and may be changed to suit field conditions as directed or approved by the Engineer. Conduit shall be laid to a depth as shown on the plans. A minimum of thirty- (30) inches of cover to the top of the conduit is required at all locations. Conduit shall be placed in a manner to allow the cable/wire to be pulled in a straight line and clear the side of the pull box by at least two inches. Where conduits are shown on the plans to be installed parallel and adjacent to each other, they shall be installed together in a common trench or directional drill bore. Make right angle bends in conduit runs with long -radius elbows or conduits bent to radii not less than three (3) feet. All bend radii shall be three (3) feet unless otherwise set forth elsewhere in this Special Provisions or as directed by the Engineer. The sum of the angles for conduit bends between two consecutive pull boxes shall not exceed 270 degrees. All conduit bends shall be factory bends done by the manufacturer. Hot box or other field bends will not be accepted. The bell and spigot ends of each PVC conduit shall be chamfered by the manufacturer. Transition of the conduit without bends shall not exceed more than one foot for every ten feet. Page 54 of 67 Make bends and offsets so that the inside diameter of conduit is not effectively reduced. Unless otherwise indicated, keep the legs of a bend in the same plane and the straight legs of offsets parallel. Do not use diagonal runs except when specifically noted in the drawings. Provide a waterproof label on each end of the pull rope to indicate the destination of the other end. Conduits entering vaults shall terminate flush with the inside walls of each pull box. Conduits entering vaults and pull boxes shall be capped or sealed to prevent ingress of water, debris, and other foreign matters into the conduit. Immediately prior to installing cables, conduits shall be blown out with compressed air until all foreign material is removed. After cables have been installed, the ends of conduits shall be sealed with a reusable mechanical plug. Conduit and fittings shall be supplied with an ultraviolet inhibitor. Within pull box, conduit shall be placed to provide a minimum clearance of two (2) inches between the lowest portion of the opening and the bottom of the pull box. And there shall be a minimum clearance of eight (8) inches between the top portion of the opening and the top of the pull box. Conduit shall enter the pull box at not more than a 45 -degree angle. In addition, conduit may not be terminated less than 45 degrees to the ground level, except for pull boxes with extension. Conduit ends shall be terminated three (3) inches above the gravel surface and nine (9) inches clearance between the top of the bushing and the top of the pull box shall be provided. Within the splice vault, the conduit shall be laid no closer than two (2) inches from any wall of the splice vault. After conductors/cables have been installed, the exposed end of conduits remaining in pull boxes and controller cabinets shall be sealed with a sealing compound as approved by the Engineer. Direction Bore Conduit shall be installed by directional drilling method at the locations shown on the plans, unless specified otherwise by the Engineers. Drilling pits shall be kept at least two (2) feet clear of the edge of any type of pavement wherever possible. Conduit alignment shall be located under stamped pedestrian crosswalks to prevent check pits in special pavement. Excessive use of water, such that pavement might be undermined or subgrade softened, will not be permitted. Page 55 of 67 Trenching Trenching in Newport Beach right of way shall conform to Newport Beach Standards Installation of conduit in unpaved areas (dirt) shall conform to the following: Conduit shall be placed in a trench approximately two (2) inches wider than the outside diameter of the conduit to be installed. Trench shall not exceed eight (8) inches in width. A minimum of thirty- (30) inches of cover to the top of the conduit is required. For all pull boxes the trench may be hand dug to required depth. Where cover to top of conduit is less than thirty- (30) inches, the conduit shall be placed in the bottom of the trench and the trench shall be backfilled with sand -cement slurry backfill, containing not less than two (2) sacks (188 pounds) of cement per cubic yard of Type I or II Portland cement added per cubic yard of imported sand and sufficient water for workability. The top four (4) inches shall be backfilled and compacted with native soil. 701-14 SERVICES Electrical service shall be modified Caltrans Type II or Type III -BF, unless otherwise shown on the plans, and furnished by the Contractor. It shall be equipped with five (5) circuit breakers (100 -amp main, 15 -amp IISNS (internally illuminated street name sign), 30 -amp lighting, and 15 -amp spare, and 50 -amp signal) and test blocks inside cabinet. For Type II enclosures refer to Caltrans Standard Plan ES -213 and City Standard Drawing No. 910-L (P and R cabinets). For Type III -BF enclosures refer to Caltrans Standard Plan ES -2E for further details. Service enclosure shall be powder coated white inside and out Federal color #17875 to match the traffic signal cabinet and battery backup cabinet. If service equipment cabinet design deviates in any way from the details shown on the plans, details of such deviation shall be submitted to the Engineer for review before fabrication of the contract cabinet. If deemed necessary by the Engineer, one complete prototype cabinet shall be delivered to the Engineer for review at least 30 days before fabrication of the contract fixtures. The prototype cabinet will be returned to the Contractor and, if permitted by the Engineer, the cabinet may be installed in the work. It shall be the Contractor's responsibility to verify the location of service to make arrangements for necessary connection for the traffic signal and lighting system. If an alternate service location is necessary due to a utility conflict or Edison requirement. The alternate location shall be approved by the Engineer. The Contractor shall contact Edison within three days of receiving the Notice to Proceed. Contractor is responsible to determine and verify the exact location of electrical service. Failure to comply shall be a basis for rejecting requests for additional working days based upon utility company delays. Page 56 of 67 701-17 TRAFFIC SIGNAL CONSTRUCTION 701-17.4 Wiring, Conductors and Cable. 701-17.4.4 Interconnect. The twisted pair cable shall be installed in new and existing conduit as shown on the plans. The new cable shall be terminated on existing terminal blocks located in the traffic signal controller cabinets and at the Central Library, as shown on the Plans. The new twisted pair cable will support communications with existing twisted pair cable, as shown on the Plans. Proposed and existing twisted pair cables contain 12 pairs. The Contractor shall terminate the new twisted pair cable to match pairs of the existing twisted pair cable. Communication Link Testing The twisted pair cable will support Ethernet over copper communications along at the locations shown on the plans. This will require one pair of the twisted pair cable to create a daisy -chain communications link between the Ethernet switches at the project intersections. Upon installation of the new twisted pair cable at the locations as shown on the Plans, the Contractor shall test the signal strength of all twisted pair cables between the intersections listed above. Note that this requires the Contractor to test not only the new twisted pair cable installed as the locations as shown on the Plans, but also to test existing twisted pair cable. This information shall be provided to the Engineer to determine the optimum pair of twisted pair cables to use between each intersection listed above for Ethernet communications. The Contractor shall provide all personnel, equipment, instrumentation, and materials necessary to perform all testing herein. Results of test to be submitted to the City in a CD. Submitted to both Contractor and Engineer and shall be made part of the Operations and Maintenance Manual. 701-17.4.5 Fiber Optic Cable. Fiber optic cables shall be installed in continuous lengths without intermediate splices throughout the project, except at the location(s) specified in the Plans. When ordering fiber optic cable the Contractor shall exercise extreme caution so as to ensure that no additional splicing, beyond that indicated in the Plans, shall be required. Should the Contractor believe additional splices are required; this matter shall be immediately brought to the attention of the Engineer for resolution. The Contractor shall install the fiber optic cable in strict adherence to the manufacturer's recommended procedures. Care shall be taken to avoid cable damage during handling and placing. Fiber optic cable is sensitive to excessive pulling, bending and crush forces. Page 57 of 67 The minimum bending and maximum tension requirements for installing the fiber optic cables shall be according to the manufacturer's specifications. Cable installation personnel shall be familiar with the cable manufacturer's recommended procedures including, but not limited to the following: Proper attachment to the cable strength elements for pulling during installation. Cable tensile limitations and tension monitoring procedures. Cable bending radius limitations. The installation of loose tube fiber on Caltrans right-of-way shall be installed per Caltrans standards. Contractor shall be responsible for making himself/herself fully aware of the Caltrans standards. Mechanical aids may be used to assist cable installation. The pulling eye/sheath termination or cable grip hardware on the optical fiber cables shall not be pulled over any sheave blocks. Field installed pulling grips with a rotating type swivel shall be used to pull the fiber optic cable. A Corning Cable System GRP series or equivalent woven wire type of grip is recommended. When power equipment is used to install optical fiber cabling, the pulling speed shall not exceed 30 meters per minute. The pulling tension and bending radii limitation for optical fiber cables shall not be exceeded under any circumstances. A tension measuring device or break -away swivel shall be placed between the pull line and the end of the cable to ensure that the tension does not exceed 80 percent of recommended tension or 2225 N, whichever is less. A ball bearing swivel shall be utilized between the pull line and the end of the cable to prevent the cable from twisting during installation. Large diameter wheels, pulling sheaves, and cable guides shall be used to maintain the appropriate bending radius. During cable installation, the bend radius shall be maintained at a minimum of twenty times the outside diameter of the cable. The cable shall not be stressed beyond the minimum bend radius at any time during installation. Tension monitoring shall be provided at all times during the pulling operation and shall be accomplished using commercial dynamometers or load -cell instruments. Fiber optic cable shall be installed using a cable pulling lubricant recommended by both the fiber optic cable and the conduit manufacturer, and a non-abrasive pull rope/tape conforming to the provisions described under "Conduit" elsewhere in these Special Provisions. Cable lubricant shall be compatible with the fiber optic cable outer sheath and existing cable where fiber cable is installed in a conduit with other existing cable. Lubricant shall be applied according to the manufacturer's recommendations. Contractor's personnel shall be stationed at each vault and pull box through which the cable is to be pulled to lubricate and prevent kinking or other damage to the cable. The Contractor shall submit detailed installation procedures (pull plans) for review twenty (20) working days prior to pulling in each optical fiber segment. The pull plan shall state the exact operational procedures to be utilized and identifies the physical locations for Page 58 of 67 equipment placement, proposed equipment setup at each location, location of the manpower, the pulling methodology and the estimated pulling tensions for each pull section. The Contractor shall provide the pulling tension calculations and any backup information with the pull plan. Where the fiber optic cable is installed in existing conduit or utility ducts that contain existing cables, the Contractor shall install the fiber in conduit without removal of the existing cables, unless otherwise specified on the plans. The Contractor shall be responsible for replacing any cables damaged during removal and reinstallation at the cost of the Contractor and not the Engineer or the City. Cable slack shall be provided for each cable at each fiber optic splice location, as shown on the plans and as specified in these Special Provisions. Cable slack shall be divided equally on each side of a splice closure or pull box. Sufficient slack shall also be provided at all pull boxes to facilitate placing the optical fiber cable against the side of the pull box. At all pull boxes and cable vaults, cable slack, as shown on the plans, shall be left by the Contractor for all installed fiber cable. Cable slack shall be coiled and secured to the racking hardware with tie wraps. The Contractor shall ensure that the minimum bending radius of the optical fiber cable is not compromised when preparing this stored cable slack. Following installation of the cable in duct, all duct entrances in cabinets, pull boxes and vaults shall be sealed with mechanical plugs; or at the discretion of the Engineer, duct sealing compound, to prevent the ingress of moisture, foreign materials and rodents. Splicing Fiber optic cable shall be installed without splices except where specifically allowed on the Plans or described in these Special Provisions. The single -mode fiber optic cables designated as mainline cable shall be spliced only at pull box locations as shown on the plans. When splicing into a mainline cable, only those fibers associated with a specific traffic control device shall be severed. All other fibers shall remain intact. The Engineer may allow additional splices between these specified locations. Splicing - Optical fibers shall be spliced using the fusion splice method and the insertion loss shall not exceed 0.07 dB of loss per splice. Field splicing is permitted for the following • Connection of cable reel sections. • Connection of a mainline cable to a drop cable. • Connection of service drop cable or breakout cable to an optical fiber pigtail at traffic equipment cabinets or the patch panels in a hub equipment cabinet or at the TMC. • Connection of the mainline cable to an optical fiber pigtail at the FDU in the TMC or at the field location as shown on the plans. Page 59 of 67 • Connection of two or more mainline fiber optic cables as shown on the plans. The Contractor shall not exceed the maximum number of field splices permitted as shown on the plans. Completed splices shall be placed in a splice tray. The splice tray shall then be placed in a watertight splice enclosure. Field splices shall be conducted only at locations as shown on the plans as an approved splice location. All splicing equipment shall be in good working order, properly calibrated, and meeting all industry standards and safety regulations. Cable preparation, closure installation, and splicing shall be accomplished in accordance with accepted and approved industry standards. Using a mid -span splicing method, a drop cable shall be joined to the fibers in the fiber optic cable span. The termination splices shall be placed in a splice tray and the splice tray(s) shall then be placed in. a watertight splice closure. Equipment cabinets shall be equipped with splice trays suitable for storage and protection of each single -mode optical fiber pigtail and the splice connection to cable fibers. Equipment cabinets shall be equipped with a suitable means for routing and securing of cables, fibers, and pigtails to prevent damage to fibers during all regular operation and maintenance functions All splices shall be protected with a thermal shrink sleeve. All fibers shall be labeled in the splice tray with permanent vinyl markers. Pigtail ends shall also be labeled to identify the destination of the fiber. Pigtail ends shall also be labeled to identify the destination of the fiber. Upon completion of the splicing operation, all waste material shall be deposited in suitable containers, removed from the job site, and disposed of in an environmentally acceptable manner. Fiber Optic Cable Assemblies Cable assemblies (connectors, pigtails and jumpers) shall be products of the same manufacturer. The cable used for cable assemblies shall be made of fiber meeting the performance requirements of these Special Provisions for the fiber optic cable being connected, except that the operating temperature shall be modified to -20° C. to +70° C. Manufacturer's attenuation test results shall be provided for all cable assemblies. The outer jacket of jumpers shall be yellow. Optical Fiber Connectors - All optical fiber termination components shall meet or exceed the applicable provisions of TIA/EIA-455-B, Standard Test Procedure for Fiber Optic Fibers, Cables, Transducers, Sensors, Connecting and Terminating Devices, and Other Fiber Optic Components. Page 60 of 67 All optical fiber connectors shall be of industry standard approved connector for single - mode optical fiber and shall meet or exceed the applicable provisions of TIA/EIA-455-2C (FOTP-2), Impact Test Measurements for Fiber Optic Devices, TIA/EIA-455-5B (FOTP- 5), Humidity Test Procedure for Fiber Optic Components, and TIA/EIA-455-34A (FOTP- 34), Interconnection Device Insertion Loss Test. When tested in accordance with FOTP —2, the connector assembly will be subjected to ten impact cycles by being dropped from a height of 1.5 m. The maximum insertion loss measured before and after the impacts should be < 0.50 dB. The mean insertion loss of the before and after impacts should be < 0.30 dB. The insertion loss increase measured before and after the impacts should be < 0.30 dB. The maximum reflectance measured before and after the impacts should be < 40 dB. When tested in accordance with FOTP — 5, the connector assembly will be subjected to test conditions of 75 °C and 95% relative humidity for 7 days. Measurements of loss and reflectance will be made at the beginning of the test, at a minimum of six hour intervals during the test, and at the end of the test. The maximum insertion loss measured before, during, or after the test should be < 0.50 dB. The mean insertion loss of the before, during, or after the test should be < 0.30 dB. The insertion loss increase measured before, during, or after the test should be < 0.30 dB. The maximum reflectance measured before, during, or after the test should be < 40 dB. Optical fiber connectors shall satisfy all of the interface parameters of equipment components as may be defined by the transmission equipment specifications. All optical fiber connector assemblies shall be machine polished for low back -reflection and low insertion losses at both 1310 nm and 1550 nm operating wavelengths. Single -mode pigtails shall be provided with factory pre-connectorized single -mode connectors. Connectors shall have maximum insertion loss of 0.27 dB or better. Connectors shall have a stainless-steel barrel (coupling nut) with a bayonet connection design, ceramic (zirconia) ferrule. Each connector shall be capable of 200 repeated matings with a total maximum additional increase in insertion loss after 200 matings limited to 0.30 dB. Each connector shall have a return loss (back reflection) equal to or better than 55 dB. All connectors shall be factory -assembled and tested. There shall be no fabrication of connectors in the field. All unmated connectors shall have protective caps installed. Couplers - Couplers shall be made of nickel plated zinc or a glass reinforced polymer that is consistent with the material forming the associated approved connector. The design mechanism for mounting the coupler to the connector panel may be flanged or threaded but shall coincide with the connector panel punch -outs. All coupler sleeves shall be ceramic of the split clamshell or cloverleaf design. The temperature operating range for couplers shall be the same as that specified for the connectors. Pigtails - Pigtails shall be of simplex (one fiber) construction, in 900 (Dm tight -buffer form, surrounded by aramid for strength, with a connector on one end. The outer jacket shall be yellow PVC with a nominal diameter of 3 mm, marked with the manufacturer's Page 61 of 67 identification information. All pigtails shall be of adequate length for the intended connection purpose, but not less than one meter in length. Pigtails installed in conduit shall follow the installation procedures outlined for fiber optic cables, except that the pulling tension shall not exceed 500 N (110 Ibf.). Jumpers - Jumpers shall be duplex. All jumpers shall be at least two (2) meters in length, sufficient to avoid stress, and allow orderly routing. Jumpers shall have appropriate connectors on both ends. Fiber Assignments The fiber assignments tables and schematics will be provided as part of the plans. Fiber Optic Cable Link Testing The installed optical fiber cable shall be tested for compliance with the transmission requirements of this specification, the cable and hardware manufacturer's specifications, and prescribed industry standards and practices. The Contractor shall provide all personnel, equipment, instrumentation, and materials necessary to perform all testing herein. Multiple tests shall be required prior to shipment as well as before and after installation of the cable. The results of these tests shall be logged and posted in the cabinet and in a conspicuous location for future comparisons. Documentation of all test results shall be provided to the Engineer within two working days after the field tests are performed. The documentation shall also be made part of and submitted as part of the Operations & Maintenance Manual. The types of acceptance tests required by the City of fiber optic cable system certification are: • Documentation of compliance with the fiber specifications, as specified in these Technical Provisions, shall be supplied by the fiber manufacturer. Before shipment, but while on the shipping reel, 100% of all fibers shall be tested for attenuation. Copies of the results shall be: - Maintained on file by the fiber manufacturer, with a file ID number for a period of five (5) years. - Attached to each fiber cable shipping reel in a waterproof pouch. - Results of test to be submitted to the city in a CD. - Submitted to both Contractor and Engineer and shall be made part of the Operations and Maintenance Manual. Continuity Testing (Before Installation) The fiber cable shall be physically inspected on delivery and the attenuation shall be measured for 100% of the fibers. In addition, the continuity test procedure shall be used Page 62 of 67 on short links (less than 300 feet) of the cable system during construction to validate continuity of fiber elements. Failure of any single fiber within the cable to comply with these Technical Provisions shall be cause for rejection of the entire reel. Test results shall be recorded, dated, compared and filed with the copy accompanying the shipping reel in a waterproof pouch. Attenuation deviations of greater than 5% from the shipping records shall be brought to the attention of the Engineer. The cable shall not be installed until completion of this test sequence and the Engineer provides written approval. Copies of traces and test results shall be submitted to the Engineer in a CD. If test results are unsatisfactory, the reel(s) of fiber optic cable shall be rejected. The rejected reel(s) of cable shall be replaced with new reel(s) of cable at the Contractor's expense. The new reel(s) of cable shall be tested upon delivery as described herein. Cable continuity shall be verified using a visual light source, typically a 635 -nm laser diode. For cables with insertion loss of less than 3 dB, the light source shall be the Corning Cable System OS -1 OOD test set, a RIFOCS 263A visual fault finder, or equivalent. The continuity test procedure shall also be used to verify continuity on all fibers prior to measuring pre -installation attenuation using an Optical Time Domain Reflectometer (OTDR). This insures that the fibers are completely continuous from end to end, since single -ended OTDR tests cannot reveal fiber discontinuities close to the cable endpoints. Continuity Testing (After Installation) These tests shall occur after the termination process has been completed. Each point- to-point link shall be tested for optical power loss with an OTDR in both directions. The connectors shall be identified by numbered colored tape, where each tape color shall be consistent throughout the project. The Contractor shall use OTDR testing to insure that each fiber is one continuous length (contains no splices within the cable structure) and meets the attenuation specifications of the manufacturer and cognizant industry standards. OTDR measurements made before the cable installation provide baseline data for comparison to post -installation OTDR tests. The OTDR test also provides useful measurements and documentation for the installed system. Therefore, OTDR traces shall be generated into a hard copy and software file on a CD for the purpose of developing historical as -built, documentation regarding the cable's condition before and after it was installed. The hard -copy and CD documentation shall be provided to the City. The recordings shall also be made part of and submitted as part of the Operations & Maintenance Manual. If specialized software (i.e. other than Microsoft Office Products) is needed to access and read OTDR electronic test results, the Contractor shall provide licensed software to the City at no cost. Page 63 of 67 Prior to conducting OTDR tests, the Contractor shall provide the City with information regarding the test equipment to be utilized (manufacturer and model number) plus the equipment calibration procedures that will be utilized by the Contractor. Quality tests shall consider both attenuation and localized loss discontinuities. The OTDR shall be equipped with a switchable, dual wavelength module with 1300 nm and 1550 nm light sources, and be compatible with single mode test fibers. The OTDR shall either be capable of writing to a floppy disk or configured with a plotter to provide a hard copy record of each test measurement. The OTDR shall be equipped with sufficient internal masking to allow the entire cable section to be tested. This may be achieved by using an optical fiber pigtail of sufficient length to display the required cable section, or by using an OTDR with sufficient normalization to display the required cable section. A hard copy XY plot shall be provided to the City for all fiber optic tests. All traces shall display the entire length of cable under test, highlighting any localized loss discontinuities. The trace shall display fiber length (in meter/feet), fiber loss (dB), and average fiber attenuation (in dB/mile) as measured between two markers placed as near to the opposite ends of the fiber under test as is possible while still allowing an accurate reading. Time averaging shall be used to improve the display signal-to-noise ratio. If connectors exist in the cable under test, then two traces shall be recorded. One trace shall record the fiber loss (dB) and average attenuation (dB/mile) of the entire cable link, including connectors. The second trace shall display a magnified view of the connector regions, revealing the connector losses (dB). All connector losses shall be measured using the Least Squares Approximation (LSA) or 5 -point splice loss measurement technique. The OTDR trace shall also include the following information: • The date and time of the test • The Cable ID number • The fiber color or ID number • The optical wavelength used for the test • The refractive index setting of the OTDR • The pulse width setting of the OTDR *The averaging interval of the test Each connector shall be tested for optical loss using an OTDR. Measure each connector in both directions, at 1550 nm, for single mode connectors. An XY plot, from the OTDR, shall be provided for each connector measurement. Connector loss shall meet or exceed the requirements of the connector specifications. The OTDR shall be calibrated for correct index of refraction to provide proper length measurement for the known length of reference fiber. Insertion Loss Testing (After Installation) Insertion loss testing is performed after the cable has been installed, terminated with connectors, and connected to the patch panels. It is used to closely emulate the losses Page 64 of 67 incurred in a fully assembled optical data link. It measures actual losses through connector panels and fiber cable. A light source from an insertion loss test set directly replaces the data transmitter at the output launch point and an optical power meter replaces the data receiver at the data receiver input port. The Contractor shall conduct insertion loss testing on all installed and terminated optical fiber elements. Insertion loss test measurements for each fiber on each cable shall be documented by the Contractor and the results provided to the City. Testing shall be conducted at 1550 nm for all single mode cables. Total end-to-end loss for each fiber in each cable shall be within the fiber optic modem manufacturer's allowable loss budget specifications. If it is not, the Contractor shall take corrective measures to bring the cable link's insertion loss into compliance with the manufacturer's specifications, including remating and re -termination of the connectors, and/or replacement of the cable. The Contractor shall provide the City with information regarding what type of test equipment will be utilized (manufacturer and model number) plus the equipment calibration procedures that will be utilized by the Contractor prior -to conducting this test routine. The test recordings for all fiber cables shall be provided on documentation sheets in a form to be determined by the City and submitted to the City within two (2) weeks after termination of the fiber elements. The recordings shall also be made part of and submitted as part of the Operations & Maintenance Manual, discussed elsewhere in these Special Provisions. Insertion Loss Test Equipment (Fiber Optic Cable) 1. Testing Light Source: An LED laser light source with a wavelength equal to the operational system wavelength shall be used. The LED shall be stable within 0.1 dB in output power over a time period sufficiently long to perform the measurement. 2. Launch Reference Cable: It shall provide for attachment to the light source. The launch reference cable shall be of the same fiber size and type as the fiber under test. To eliminate cladding modes, a self -mode -stripping cable or a low loss (-0.5 dB) mandrel wrap mode filter shall be used. 3. Power Meter: The detector in the power meter shall have an effective numerical aperture (NA) and active area that is larger than the fiber under test. The power meter shall have a sufficient measurement range to measure the insertion loss of the cable and connectors in the link. The power meter must be linear over the range of losses to be measured in the system and have sufficient resolution for the proposed measurements (0.05 dB). The power meter must be able to measure both absolute power in units of dBm and relative loss in units of dB. The power meter must also be able to change its calibration wavelength to match the system (1310 nm, or 1550 nm) operation wavelength. The meter shall be capable of measuring to -70 dBm. Page 65 of 67 Insertion Loss Test Procedures and Execution The Contractor shall provide all personnel, equipment, instrumentation and supplies as necessary to perform all testing. Zero Reference Cable: Connect the launch reference cable between the test light source and the power meter detector. Illuminate the reference cable and record the optical power as Ref. Power 1 in dBm. System Insertion Loss: The system to be tested shall be inserted between the launch reference cable and the power meter, completing the optical path from the LED to the power meter. Record the optical power shown on power meter as Test Power 1 in dBm. System Insertion Loss 1 is then calculated by the following equation: NOTE: Record insertion loss as a positive value. System Insertion Loss 1 (dB) = Ref. Power 1 (dBm) — Test Power 1 (dBm) The system under test shall then be tested from the other end in a similar fashion as above. Here, record the output of the launch reference cable as Ref. Power 2 and the output of the system link as Test Power 2. System Insertion Loss 2 is calculated identically: System Insertion Loss 1 (dB) = Ref. Power 1 (dBm) — Test Power 1 (dBm) The results of the insertion loss testing shall be recorded along with the test date, name of person performing the test, and the brand name, model number and serial number of the equipment used during the test. All results shall be made part of and submitted as part of the Operations & Maintenance Manual, discussed elsewhere in these Special Provisions. Fiber Optic Cable Route Records The Contractor shall provide the City with a cable route diagram indicating the actual cable route and foot marks, for all intersections, directional change points in the cable routing, and all termination points. The Contractor shall record these points during cable installation. Cable system As -Built drawings showing the exact cable route shall be provided by the Contractor to the City. Information such as the location of slack cable and its quantity shall also be recorded in the cable route diagram. This information shall be included as part of the Operations & Maintenance Manual. Each fiber connectors and patch panel connectors shall be tagged with its fiber number and associated field element location. Each tag shall be permanently attached by a nylon tie -lock to the cable or connectors. The cable shall be tapped in each pull box. #10 Green Tracer Wire The Contractor shall furnish and install #10 green wire in all conduit segments where fiber optic cable is installed, as shown in the plans, including all new and existing conduit segments where work is completed. All #10 wires entering a pull box shall be joined by a split -bolt connector. Page 66 of 67 701-17.6 Detectors. The number of sensor units and lead-in cables required to achieve the specified detection shall be installed. Lead loops shall be installed per CNB STD Nos. 923 -L-A and 923 -L -B. Lead loops shall be modified Caltrans Type E, and placed immediately behind the limit line/crosswalk. Remaining presence loops shall be Type E, spaced 10 feet apart and installed per Caltrans Standard Plans ES -5A and ES -513. Bicycle loops shall be Caltrans 3' x 6' Type D loop detector. All installed loop detectors shall be completely functional to the satisfaction of the Engineer prior to the turn -on of the modified traffic signal. 701-17.6.3 Inductive Loop Detectors All installed loop detectors shall be completely functional to the satisfaction of the Engineer within five consecutive working days after placement of pavement finish course. Page 67 of 67 APPENDIX 1 - CITY OF NEWPORT BEACH STANDARD DETAILS CURB IAO. 10' OR VAR11 S 3/1PIAP ZION 101NI MATERIAL (IYP) RAMPYIN I. .Y 14/11 // QIRRI.i l/ `QIfIRl:P1I:Nl'; r a : I5' I�It local. slarllsnrr1� z;' I na rvt 117r1A1 snrr_r. r �; IINI.I `;; 01711:1?1161'SPCCIFII I) (:ONCRI l E.`;II lll_ B/ .';1i0 0315(1 lC('Eh'.S It .10' YPI A 1l' MIN. ,'iU Pl. N MAY o �. 111 NOSIlI PI PARKWAY PI.1111 - 1 �� ) 51 REE 1 1 RI l S RE01111d"O NINLNOIS IANCEI RON (11R8 l"MIN. P, Cl C,\ 10PROPENRIYII/ (YJ-/); AAL 1 Y 14 q '# 1, �' 9 I ', �_ I I� N ARI -AS. N I N( ROff-SHI SIDOVAIK IN COMMERCIAL AREAS 1"11111 :�rRr-r-r naris. 1/8" I YPAN;ION JO1Nf IlM 1ER1A1 wrIlAt"Im,P1.ANI JOINTS 1 1/1"SAbVED, OUKK-JOINIOR I:OUAI. N' 8' 8' 8' 8' 111 8' . PIANIINGOR (JONCREIF WA K WFIAKkINFID '.IAIU!Altl) DI .I All P;U, I;SI'.\VlIII;;'IAVUARD!W1 II('AAR),\ls1:(m1'1;111.1('\4(wl: S('ON.S'Itl:uIIOt'\I nii 'A OR 14,1 CI VARIAHLI� I 1' MIN A FIM. ill. I 11)(A I I U N 2.7 MAX I 4' MIN RI WNING, CHRIJ I RON I I DGI. 01 )1: ';I[ WA( K v.qP(' RON I I DGI. lull_ Ill ICI II U u '�IDI WAI K n ,ire XI 10Y, MAX I Y(,. At CURB A OR 13 VARIABLE CF CASE "A" 2% MAX 5% MIN & VARIAIJI I ;I on 1.31 MAX 'A OR 1.3) RHAINING CURB -NITI 11 , -SSARY A I o', cl W, mm1)6? I y HNI. 4' MIN mi Y CASE "E" lull IIHGI I I GI 2% MAX 4' MIN I VAI?IAIII IX01 I - 5% MIN A 51 MIN &, 0° cr- B.3% MAX 8.3% MAX I RON I' I 1)(;I' OF SIDLWALK 1?1- I*AINING WRIJ Hill. 101 MAX U A l CURB A OR D CASE "B" I IAININ(; CURII /c". MIN 9(. 1 �WN 1 R ()1 8.3Y, MAX [:DCI. 6" IYP. SADKWAI K 1' MIN 2% MAX VARIABLE !3/ WAN &. 5% MIN & FRONT FDGI: 83Y MAX 8.3% MAX 01' SIDI WALK o', cl: GASE V IIIWIGIII (,F T CA S E C DIR I I ),;I- WI 11 N K IS I FY; I I IAN H' WII)I RETAINING I CURL I 1 a VANIF'i FX. ryl 2% MAX 4' MIN 4' MIN —1 1 6 VARIABLE 1:1 I. [it I 111.10 11 cl. MN 61. '1' MIN 8-V MAX I RON 1 1-1)(111. (), () 11 01' SIDEWALK ALONG ACGF�;'; 2% MAX RAMP LANDING -1011 I:RON 1 HILL BCR 10% MAX 0" OF SIDI'VAI K IFIGIII (T AT CURB A), Cl. C'ASE'-'D" CASE "G" ....... . .... - — -------- - I)Isclovl fol'i ot 111 VI IONS DIIAWN: 11. KIIAPA/H1 PAII CITY OF: NFWPORTBLACH DEPARTIVIENTOF: PUBLICWORKS 1011 'A'D DRAWRI(i 1-10. IRAMP t(* I CURB AC ----- ----- 101' 01 RAMP SiFENOIF9 4, MIN MAX !i% MIN K.17, MAX SE.CTION A -A 101' OL RAMP Id IAINING CHUB SITNI) If: 9 11 NI (:PARY I 1' MIN MAX 10 MAX A �Uldl 5% MIN H_i/ MAX I RON I I HGI 01 ADI WAI K "EiGITIom B. -B W IIld I- N I1RF 1;11)1 WAI K A'; RI 0I 11PH) 10% MAX A] CURT RHAINING CHRIJ )7. MAX SE"CTION C. -C NO'l"Pli: 2_V MIN AND 1A" MAX 1, GURU AND GU I II.R W11.1 III. POUNIO 11W; I ANO RAMP 1111 1011OWING UVWN 10 CIN IH? DAY 10 (:It[ A 11: COI 1) JOIN 1. 'PACING, 1,01. 2. IOCA HOW; WI III (VOY; GIM IIR AIAII HAVE 'A'ANDRI I Id Il ACI 1). A PARKWAY LANO'iCAI'l AND IRRIGATION ';I IAI 1. 1,11 MO011 11,I) IN KIND. PAY LIMII IJCR/t (;R L. Z j 1 .11 GO 1 11 R 'CR QAlfa _-.D fRUKA114) DOME PATTURN PAY I IMI I CUR11 & GO 1111? (IN .-LINE) IN 101' DIAMI 11 1? `;IDI:WAI K MIN ANI) 0.,1/" MAX PAY HMII IWR/I (A,' A(, PAWII PAY I IMI I' IWl OIAMII-k 0.9" MIN ANI) 0.1)2" MAX I1, (;/I I I[A`:`TAII_ 00Wlll.:, GURVI R'AlVIP PAY LIMIf -Nu I linit I I "A Al P LION 01 141 Vl',10 N Cl TY OF: NF_`VVllORTBF:*/­\C1 I PlJR1JC WORK`_' Y ANDARI) DRAW [(,I(; NOI DRAWN: P. IMARA/rdi kull) AC' C)) HA I I 201 1 It1GTES I. IP UISIANCA FROM CARD 10 HACK OF !;IDI I'S loo SHORT 10 ACCOMMODAII RAMI' AND 4' MIN I'IAlfOUM (LANDING) AS IN (:A51' A. IIff SIDI:WAI K MAY NE DIPRI;SID I ONGI IUDINA I Y OR MAY III WIDINFD ASS IN CAST 1). 2, II 9DLWAI K IS ILS'; II IAN li' WIDI., IIII: 1I11L WID III oI' IIII. '+IDI WAI K tiI IALI III DI I'Itl.` ;LO A`; SHOWN IN CASE. C. S. (NOI USED) 4. (NOT USED) 'i. III(: PAY LIMIT'; IOR CORI1 ACCESS RAMPS SIIALI HI' AS SHOWN IN DI:TAII A. G. IRANSHIONS PROM RAMPS 10 WAI KS, GIJ 11I RS, Oft 'S IRI1 15 SI1AI 1 DI I1 W;Ii AND I RI.I. OI AIIRIJP I CI IANGI S. 1. ' IDEWALK AND RAMP II IICKNI::S5, "T", SHALL TIE 4" MIN. 11. 0111IIY PIlil 110X175, MANHOIIS, VAUI TS AND All WHIP UIIIIIY FACIIIIIP; WIIIIIN IIII' HOUNDAIBI''i 01 1111 CURD RAMP';IIAII HI{ RI1 OCA IED OR ADJUS IED TO GRADL. 9. COUNIIRSI OPPi 01 ADJOINING GU 11116 AND ROAD SIJRI-A(T!; IMMI DIAII I Y ADJACINT 10 AND WHIIIN 4$" OF 1111 CUP13 FLOWI.INI_ SHALT- NOI Ill: SILLPI.R IIIAN IV:2011 10. RAISI_D 114INCAIII) DOMES SHALT. III DARK GRAY IN COLOR AND SIIAI I. DI- ADA PAVERS AS MANIA ACIURED HY WAUSAU III I:, INC Of WISCONSIN, ADA -2 GOIAR A 90 OR APPROVID I,QUAI, IL DI:1I:CIADII WARNING SIRFACIS SIIALL UI': A MINIMUM 01' 415" WIDI PI:RI'LNDICUTAR TO IIID 1AW-IC11ON OI INAVI'I AND IXTI_NO 6" MINIMUM IN 1111. DIRECTION 01 IRAW1. --- ------ -- - ------ ---- ---- tu). mii [1,;( [m'I I(mi or to CITY OF: I EMPOR T I3EAC,N DF. ART'MF:NT OF: PUBLIC; WORKS r,lnru,nuu nunwlNc No. DNAWN: P. KI IAIZA/kll DA I I : 91111/71) N snl:Ir f )I 1 -1 *1 MI 1: (C Sl'(.iNAI. POIA..., PI-J)I:S;TRTAN PWlI I BUTTON HJCYCH_PUY I 13U1 I I )N N 01'1.--. S: L 131CYCLL 111,19 1 BUTTON (131-13) SIGN SHALL 131-: !7'W-112" III.R CALTRANS STANDARD I ­?AN 131113 HOU`-;[N(-; SI]ALL FYPF 13. -)H ASST � I IALL BF' MOUNTED �30'1'1 IM :3. 1-31 _'M131 Y S BUFFON 1S ABOVES[GN. 11I.-T)FSTRIAN AND R(CYClE ["W&I 131,J]L ION MO(jN*I-I:NC; (_:ONF.f(-itJRA1'f0N 131CYCLE., PtjSl I BIJ I I'ON AY-&,'IvIBI_Y T..6 1 1 PFDF_-`_TIUAN PUSH lit-J]L VON K-.;SF.MI3I..Y X.6ll I I w V1,;1 1) ADOPI 1 1) CITY WORKS BICYCLE PUSH BUT]"ON INMAJAHON DFIABS Wik W I H I 'i'l AN 0A W) SPH An CA KONSIAM Pi a U I (WOMS(UNSIMR-HON d mmm m M"(). 91AT WH I I ) (k \ § ( 2/ \ \ g < z G $ O �\ \� r 2 2 \ k \ \ \ / / \ \ g 0 / z ± S y = / $ // . d $ o $ \ { ( / u e L -i D / ura� \ � / Lu > = o m > y \ ® \ \ \00 Eo E ± \ / / \ < \ \ \ < U U < \ / 0 5 ® / § a @ u z « @ \ g ^ ® o \ k E % \ 5 - ® j } : \o / \ \ / \ Do m / �. </ E G o k / 9 / / \ \ \ \ / o - CL 0 < z z _ S \ 0 o b C)/ 0 ?/Lucz / \ / $ % ® k / @ R 2 0 0 § \ \ \ 0 \ U \ \ ( \ u E»®%< o o u z g o/ 2 G e e/ e m 7 G / / ± b \ L p� u \ ^ / o / \ / / z / \ / t / K uDo / / 0 0 0 0/ / / / 2 / E u / / \ o / / / \ / o //// ud ƒ Lf) / Lu b 0 \ \ \ \ / / f % \ / / \ / a \ \ U O \ U < \ z IE zo \ , REC D . ` - _ ®« e , . . / \ 9 64 / a . »« mu _rDATE_ I ADOPTED CITY OF NEWPORT BEACH DEPARTMENT OF PUBLIC WORKS INTERNALLY ILLUMINATED ^"©°©© STREET NAME SIGN 916-A USE STANDARD SPECIFIC 30NS FOR PUBLIC WORD CONSTRUCTION me, |[Ml[|IN[U|{[RU:'5VVAiK r])KDKVl: 0 | || 8 | | || / � | / \ || |'/)X | l.(/)X | | || | | No 11 L UN|J3! Ull|D<VV�E iNDkC-A|B) lY|1 [ |{x)P�S|kUi 0k // Uk\ML|fK8N|/lYl'[ D 10U|`� �H8L 131:lx6' l LOOPS 6|k\LLUE(]]V[B(EU [NTUE |ANL0UB(N/f"J SH0VVN, III ACI* UY\D 1.0( )P; lMMEDl8T[LY[NAI)VAN[EUFUiv[U'L[NEUK[RO53VV8LK, I AMAXIMUM OF4|/)OPUETE[TO|lSSHN1LDEON iDBI(]l)KLU\DlN(7\Bi{(0�). 1� �[[[[|YSTV/)2]'LDF0K[A]l{ANSMOUUlll/ |YPE[L(K)|'VVU�0lN6DB�K. !,|<)0PVVO<E8NLiBL: lYPE l kX)Y Di]TIlTU{ |J�\>iN (ANf(01{)S||AU.III: lY1`[ K 6|(X)P(;\|NU.III: (W)i[8UfD PEK[N.'U<KN��:')TAND8RD MAN FS'\AAND [�'5K 7i1>OPSEAi8NlSUALiDE U(7[ME|]F KU8UEKI/ED891HN]SD\L8N1. L | L��n~" CITY OF N|MY)RT|U�/\('|| |)|]`NC|��[Nl�()|�\1UU.|<' \V()|<KX � "^m*m."om w, LL\J]4U� 1 0X DLU:C[OK INPUT B)|{lUK(X�6H 7r�'' 1.'0Y PHA�ES DF I I -00R INPUT FOR 1.1-+[lURN | RkyE5 /X | | �XB L00PUOkiNPK[ |X(�LL[L[E[[ — | CN]lOANSlYPE [ LOOP DL: 07]DK ]' X -- `� --| M0DTF[[DC8L[KAN3TYM�E|/)OP LANE`\! / [F|B]DK (I -MV) 1.001)')) [UK0U6U[AOlKVV; |YP[ U 1.0011 DF |I MF.S0Y (3x6) '\ | " | LANE |.0Y | | | | | | —8»GE0F(J) I[1:1 r])KDKVl: 0 | || 8 | | || / � | / \ || |'/)X | l.(/)X | | || | | No 11 L UN|J3! Ull|D<VV�E iNDkC-A|B) lY|1 [ |{x)P�S|kUi 0k // Uk\ML|fK8N|/lYl'[ D 10U|`� �H8L 131:lx6' l LOOPS 6|k\LLUE(]]V[B(EU [NTUE |ANL0UB(N/f"J SH0VVN, III ACI* UY\D 1.0( )P; lMMEDl8T[LY[NAI)VAN[EUFUiv[U'L[NEUK[RO53VV8LK, I AMAXIMUM OF4|/)OPUETE[TO|lSSHN1LDEON iDBI(]l)KLU\DlN(7\Bi{(0�). 1� �[[[[|YSTV/)2]'LDF0K[A]l{ANSMOUUlll/ |YPE[L(K)|'VVU�0lN6DB�K. !,|<)0PVVO<E8NLiBL: lYPE l kX)Y Di]TIlTU{ |J�\>iN (ANf(01{)S||AU.III: lY1`[ K 6|(X)P(;\|NU.III: (W)i[8UfD PEK[N.'U<KN��:')TAND8RD MAN FS'\AAND [�'5K 7i1>OPSEAi8NlSUALiDE U(7[ME|]F KU8UEKI/ED891HN]SD\L8N1. L | L��n~" CITY OF N|MY)RT|U�/\('|| |)|]`NC|��[Nl�()|�\1UU.|<' \V()|<KX � "^m*m."om w, 0 ud > Ll n I MIS -1-1:1) Ci OCIMSE NTO A PACR SAT LEAS r 2 FURNS PFR i--oo r) X )Cx'K f Finish fl I ff WINDING DEFAR. MO[),I.'F'.[.ED'-['YPE E LOOP DETECTOR (NOT -1-0 SCALE) SAWCUT DEFATI MODIFIED TYPE E LOOP DETECTOR (NOT TO SCALE) fnuui•nu CITY 1\11,"W I IORT I I I ?ACII D1,'11IARTM1,NT(*I IH I I I, W WORKN I ANDARI I III I All NI 1, 11-DOP DETECT"01IRS 92`3 , I B I fslWH 11 H()NS HW 111MIA'WOR KS ('()N'; I MR -1 1()N durarri T 8' MIN WI FN IN.'-; I A1.1.11) ON OR ADJACI-WI I'D I 11CYCIt,ill)l WALKS, PA I'l IS OR WALKWAYS. NOTP-; VARIT-'S /'MJ:N* 8" MIX VIM" x 14M" O.D. Q G IJNI,!;I*RtJI IWO IRA RACYGN �" x )." 0.1). 14 GA. IJNJ..';I'RIJTPOS I 441" ABOVF. 1-JN1SI I `AWFA(f'. l � .1.8" lN CONCRF 1'1: A" IN WTI, * IYPTCAL. `,-.;TGN f(A I. �-d:GN SIIAI-I- 1W SIANDARD Sf/[PllR *11IF CALWORN.IA Mt)l'(,:I) LJNI.r s 01'1111ZWTSI: !;11OWN. ';IIAI..I. 131: ]Ylll: /I OR !;I(iN IW MAr)l-.'()I: AH)MINUM (0.08 INCI I I I ICKNI 1. NIV YGN PW;FS SIIAI]. Bl". I/I GAUGE, ).. INCII !;QUARI: (O.D.) ()NVi;lk(JI ftif-AI.111) INFO A 1) Giffl(;I: tJNV;I-RIJI' (O.D.) Bff;17. IJW',IlW*1' IW& !;IIAI.I. 1W IN!;*IAI.1.1:1) Al A D1'PTII (W 18 INCIIFS IN CONCRI.1-1: AND 30 INC111--l; IN I)IRI. (:ON'11-ZAC'1-01:SIIAI.I.[J`;AI.O(:AI.I:ON PRIOR VO.INSTAIIINWSI( A. 3. Sl( -;N MOIJNIING I-IARUWARk AND 11RACITP:; SFIAII. Ifl: !ill.6 INCII ';IAINI.l:!;!i !;V111. ANI T -!;IJ& 1.1J11RICANT ';IIAI.I, 131: APPIAH) TO MO[JNHN(i IIARDWARL PRIOR 10 lN!;TAl.I A-1 (ON. /1. !A(;N!; 9 IAIJ. 131-. IN!; I*AI.I.IHI) AIA CHAR I WKVT 01: / 11-1 F UNI J OTI 11']\'WP'-I : �;l IOWN ON MAN!,. 1.()(:Al.(.ON OF: Y:GW; SIIOWN ON PIANS IS APPROXIIVIAI'1-AND SlIAll. 1W APPROV11) BY 11lL CIIY PRIOR 10 tN!;TAl.I.AIION. �-J.GN.; I.NSIAL1,11) ON OR ADJACI'V 10 hTCYCIE !;[I)I:WAI.I(!;, PAI -W;, OR WALKWAYS W)IJID 1W INYAHED Al' A CHAR III' K -d 1-1 (.W li 14 17 1. icl VP'l 1) mm" 0 UITY OF NkWPORT Ifl,"ACH dA1,11111111111 lAll N11, i I SF MMI I I I STAN DA RD SM A II ATHAIS I W I qNo K, MR) pj�.S( ()WI R I ff .'I ION