Loading...
HomeMy WebLinkAboutC-1242 - Jetty Bulkhead at Channel Road and Ocean Boulevard4 0 May 4, 1970 Connolly- Pacific Co. 1925 Water St. Long Beach, California 92802 Subject: Surety . Hartford Accident and Indemnity Company Buds No. : 3949866 Project : Jetty Bulbbead at Channel Road and Ocean Blvd. Contract No.: 1242 The City Council on February 24, 1970 accepted the work of subject project and authorised the City Clerk to file a Notice of Completion and to release the bonds 35 days after Notice of Completion has been filed. Notice of Completion was filed with the Orange County Recorder on March 9, 1970, in Book No. 9233, Page 983. Please notify your surety company that bonds may be released 35 days after recording date. Laura Lagios City Clerk dX cc: Public Works Department 4448 ! soak 9233 PAGE 983 RECORDED AT REQUEST OI NOTICE OF COMPLETION ORANGE COUNTY, CALIF. FREE 9:05 AM MAR 9 1970 PUBLIC WORKS Cg 1. WYLIE GIK LE, County Recmft To All Laborers and Material Men and to Every Other Person Interested: YOU WILL PLEASE TAKE NOTICE that on February 6, 1970 the Public Works project consisting of Jetty Bulkhead at Channel Road and Ocean Boulevard on which Connolly- Pacific Co. was the contractor, and Hartford Accident and Indemnity Company was the surety, was completed. VERIFICA' I, the undersigned, say: CITY OF NEWPORT W03fks Director I am the Public Works Director of the City of Newport Beach; the foregoing Notice of Completion is true of my own knowledge. I declare under penalty of perjury that the foregoing is true and correct. Executed on March 4. 1970 at Newport Beach, California. I, the undersigned, I am the City Clerk of the City of Newport Beach; the City Council of said City on February 24, 1970 accepted the above described work as completed and ordered that a Notice of Completion be filed. I declare under penalty of perjury that the foregoing is true and correct. Executed on March 4, 1970 at Newport Beach, California. i G2 H�V�B 1�10dh13N '0 \�.03A1333� � i CITY OF NEWPORT BEACH CALIFORNIA City Hall 3300 W. Newport Blvd. Area Code 714 673 -2110 Date: March 4, 1970 Mr. J. Wylie Carlyle County Recorder P. 0. Box 238 Santa Ana, California 92702 Dear Mr. Carlyle: Attached for recordation is Notice of Completion of Public Works project consisting of Jetty Bulkhead at Channel Road and Ocean Boulevard Contract No. 1242 on which Connolly- Pacific Co. was the Contractor and Hartford Accident and Indemnity Co. was the surety. Please record and return to us. Very truly yours, Laura Lagios City Cleric City of Newport Beach LL: dB Encl. CITY OF NEWPORT BEACH 0 Date Daasbw 9, 1969 TO: Public Works Department FROM: City Clerk SUBJECT: Contract No. 1942 Project Betty Bulk2gad at ChW=1 POM end often Boulevard Attached are —tm _ executed copies of subject contract for your files and for transmittal to the contractor. Contractor: Gbflikl>lyt- 8a01f30 OD Address: 1925 Hater Sftwt, long B"Chy G• 90802 Amount: $ 42,474.00 Effective Date: DSOB19l1 1# 1959 Resolution No. 7093 adopted on 11 -10-69 LL:dg Att. cc: Finance Department ❑ _ •J CONTRACT NO, 1242 CITY OF NEWPORT BEACH CONTRACT DOCUMENTS FOR JETTY BULKHEAD AT CHANNEL ROAD AND OCEAN BOULEVARD Approved by the City Council on this 13th Day of October, 1969 aur, City lerk O +� SCITY OF NEWPORT BEACH, CALIFORNIA NOTICE INVITING BIDS SEALED BIDS will be received at the office of the City Clerk, City Hall, Newport Beach, California, until 10:00 A.M. on the 4th day of November , 19 69, at which time they will be a opened and read, for performing work asfol oT ws': Jetty Bulkhead at Channel Road and Ocean Blvd. CONTRACT NO. 1242 Bids must be submitted on the Proposal form attached with the contract documents furnished by the Public Works Department. The additional copy of the Proposal Form is to be retained by the bidder for his records. Each bid must be accompanied by cash, certified check or Bidder's Bond, made payable to the City of Newport Beach, for an amount equal to at least 10 percent of the amount bid. The title of the project and the words "SEALED BID" shall be clearly marked on the outside of the envelope containing the bid. The Contract Documents that must be completed, executed, and returned in the sealed bid are., A. Proposal B. Designation of Subcontractors C. Bidder's Bond D. Non - collusion Affidavit E. Statement of Financial Responsibility F. Technical Ability and Experience References These documents shall be affixed with the signatures and titles of the persons signing on behalf of the bidder. For Corporations, the signatures of the President or Vice President and Secretary or Assistant Secretary are required and the Corporate Seat Shall be e affixed to aTT documents requiring signatures. In the case of a Partnership, the signature of at least one general partner is required. No bids will be accepted from a Contractor who has not been licensed in accordance with the provisions of Chapter 9, Division III of the Business and Professions' Code. The Contractor shall state his license number and classification in the Proposal. Plans and Contract Documents, including Special Provisions, may be obtained at the Public Works Department, City Hall, Newport Beach, California, at no cost to licensed contractors. A non - refundable charge of $2.00 will be required for each set of Plans and Contract Docu- ments issued to others. It is requested that the Plans and Contract Documents be returned within 2 weeks after the bid opening. The City has adopted the Standard S ecifications for Public Works Construction (1967 Edition and Supplements) as prepared by the Southern California Chapters of the American Public Works Association and the Associated General Contractors of America. Copies may be obtained from Building News, Inc., 3055 Overland Ave., Los Angeles, Calif. 90034, (213) 870 -9871. The City has adopted Standard Special Provisions and Standard Drawings. Copies of these are available at the Public Works Department at a cost of $2.00 per set. The City reserves the right to reject any or all bids and to waive any informality in such bids. City of Newport Beach, California Notice Inviting Bids In accordance with the provisions of Article 2, Chapter 1, Part 7 of the California Labor Code (Sections 1770 et seq.), the City Council of the City of Newport Beach has ascertained the general prevailing rate of per diem wages in the locality in which the work is to be performed for each craft, classification, or type of workman or mechanic needed to execute the contract and has set forth these items in Resolution No. 6982, adopted May 12, 1969. A copy of said resolution is available in the office of the City Clerk. All parties to the contract shall be governed by all provisions of the California Labor Code relating to prevailing wage rates (Sections 1770 -1781 inclusive). 5 -15 -69 i 0 CITY OF NEWPORT BEACH JETTY BULKHEAD AT CHANNEL ROAD AND OCEAN BOULEVARD CONTRACT NO. 1242 PROPOSAL To the Honorable City Council City of Newport Beach 3300 West Newport Boulevard Newport Beach, California 92660 Gentlemen: r� 1.1 The undersigned declares that he has carefully examined the location of the work, has read the Notice Inviting Bids, has examined the Plans and Special Provisions, and hereby proposes to furnish all materials and do all the work requiMed to complete Contract No. C -1242 in accordance with the Plans and Specifications, and will take in full payment therefor the following unit price for the work, complete in place, to wit: ITEM QUANTITY ITEM DESCRIPTION UNIT TOTAL NO. AND UNIT UNIT PRICE WRITTEN IN WORDS PRICE PRICE 1. Lump Sum Remove existing bulkhead coping at the rock jetty. @ Thirteen Hundred Twenty Four Dollars and No Cents Lump _Sum $ .1324.00 Per Lump Sum 2. Lump Sum Construct poured -in -place bulkhead filler, precast bulkhead panels, coping, tie rods and anchor block complete in place @ Fightaan Thousand--- - - - - -- Dollars and No Cents Lump Sum $18.000.00 Per Lump Sum 3. 1,300 Furnish and place Type "A -3" cap stone Tons @ Eight---------- - - - - -- Dollars and No Cents $ 8.00 $ 10,400.00 Per Ton 4. 1,500 Furnish and place Type "B" core stone Tons @ Eight------ - - - - -- Dollars and No - - - -- Cents $ 8.00 $ 12,000.00 er Ton Total Price Written in Words: Forty Two Thousand Dollars Four Hundred Seventy Four and No---- - - - - -- Cents $ 42,474.00 1.2 ITEM QUANTITY ITEM DESCRIPTION UNIT TOTAL NO. AND UNIT UNIT PRICE WRITTEN IN WORDS PRICE PRICE 5. 150 Furnish and place top soil Cubic Yards @ Five--- - - - - -- Dollars and No----- - - - - -- Cents $ 5.00 $ 750.00 Per Cubic Yard Total Price Written in Words: Forty Two Thousand Dollars Four Hundred Seventy Four and No---- - - - - -- Cents $ 42,474.00 Page 2 ALL BIDS ARE TO GE COMPUTED ON THE BASIS OF THE GIVEN ESTIMATED QUANTITIES OF WORK, AS INDICATED IN THIS PROPOSAL, TIMES THE UNIT PRICE AS SUBMITTED BY THE BIDDER. IN CASE OF A DISCREPRNCY BETWEEN WORDS AND FIGURES, THE WORDS SMALL PREVAIL. IN CASE OF AN ERROR IN THE EXTENSION OF A UNIT PRICE, THE CORRECTED EXTENSION SMALL BE CALCULATED AND THE BIDS WILL BE COMPUTED AS INDICATED ABOVE AND COMPARED ON THE BASIS OF THE CORRECTED TOTALS. THE ESTIMATED QUANTIT.IES OF WORK INDICATED IN T1115 PROPOSAL ARE APPROXIMATE ONLY, BEING GIVEN SOLELY AS A BASIS FOR COMPARISON OF BIDS. THE UNDERSIGNED HAS CHECKED CAREFULLY ALL OF THE ABOVE FIGURES AND UNDERSTANDS THAT THE CITY WILL NOT BE RESPONSIBLE FOR ANY ERRORS OR OMISSIONS ON THE PART OF THE UNDERSIGNED IN MAKING UP THIS 810. THE UNDERSIGNED AGREES THAT IN CASE OF DEFAULT IN EXECUTING THE REQUIRED CONTRACT WITH NECESSARY BONDS WITHIN TEN (10) DAYS, NOT INCLUDING SUNDAY, AFTER HAVING RECEIVED NOTICE THAT THE CONTRACT IS READY FOR SIGNATURE, THE PROCEEDS OF CHECK OR BOND ACCOMPANY- ING THIS 810 SMALL BECOME THE PROPERTY OF THE CITY OF NEWPORT BEACH. LICENSED IN ACCORDANCE WIT" THE STATUTES OF THE STATE OF CALIFORNIA''PROVIDING FOR '"TME REGISTRATION OF CONTRACTORS, LICENSE NO. 89251 CLASSIFICATION A ACCOMPANYING THIS PROPOSAL IS Bidder's Bond, 10% of Bid CASH, CERTIFIED CHEC, K, CA3NIER'3 CHECK OR IN AN AMOUNT NOT LESS THAN 10 PERCENT OF THE TOTAL BID PRICE. THE UNDERSIGNED IS AWARE OF THE PROVISIONS OF SECTION 3700 OF THE LABOR CODE WHICH REQUIRE EVERY EMPLOYER TO BE INSURED AGAINST LIABILITY FOR WORKMEN'S COMPENSATION OR TO .UNDERTAKE SELF - INSURANCE IN ACCORDANCE WITH THE PROVISIONS OF THAT CODE] AND AGREES TO ,COMPLY WITH SUCH PROVISIONS BEFORE COMMENCING THE PERFORMANCE OF THE WORK OF THIS CONTRACT. HE 7 -2831 PHONE NUMBER 4 November 1969 DATE CONNOLLY- PACIFIC CO. 1925 Water St. Inno Beach= Calif. 90802 CONNOLLY- PACIFIC CO. 1925 Water St. BIDDER'S NAME Long Beach, Calif. 90802 (SEAL) (s) J.L. Connolly (s) J.L. Connolly - Vice President AUTHORIZED SIGNATURE (s) L.L. Schiada - Secretary- Treasurer AUTHORIZED SIGNATURE _ CORPORATION TYPE OF ORGANIZATION (INDIVIDUAL, CORPORATION, CO- PARTNERSHIP) LIST BELOW MANES OF PRESIDENT, SECRETARY, TREASURER AND MANAGER IF A CORPORATION, AND NAMES OF ALL CO- PARTNERS IF A CO- PARTNERSHIPS (s) T. E. Connolly - President (s) J. L. Connolly - Vice Pres - Mnar. (� L. L. Schiada - Secty - Tres. 0 0 PAGE 3 DESIGNATION OF SUB - CONTRACTORS THE UNDERSIGNED CERTIFIES THAT HE HAS USED THE SUB -BIDS OF THE FOLLOWING LISTED CONTRACTORS IN MAKING UP HIS BID AND THAT THE SUB - CONTRACTORS LISTED WILL BE USED FOR THE WORK FOR WHICH THEY BID2 SUBJECT TO THE APPROVAL OF THE CITY ENGINEER, AND IN ACCORDANCE 'WITH THE APPLICABLE PROVISIONS OF THE SPECIFICATIONS. .No CHANGE MAY BE MADE IN THESE SUB - CONTRACTORS EXCEPT UPON THE PRIOR APPROVAL OF THE ENGINEER. ITEM OF WORK SUB - CONTRACTOR ADDRESS i, 2. 3. NONE 4. 5• 6. 7• 9• ' II. CONNOLLY - PACIFIC CO. 1929 Watar St_ Long B&L49rdflihm90802 (s) J. L. Connolly - Vice Pres AUTHORIZED SIGNATURE (s) L.L. Schiada - Secretary- Treasurer CORPORATION TYPE OF ORGANIZATION:: (INDIVIDUAL.. COPARTNERSHIP OR CORP) ADDRESS FCf#RIGINAL COPY SEE CITY CLERK'S OE COPY PAGE 4 BIDDER'S BOND TO ACCOMPANY PROPOSAL KNOW ALL MEN BY THESE PRESENTS, THAT WE, ronnnll,K Darifir rn_ , A5 PRIHCI ►AL, AND Hartfnrd Arridpnt and Tndamnity rnmpny i AS SURETY, ARE HELD AND FIRMLYBOUND UNTO THE CITY OF NEWPORT BEACH, CALIFORNIA, IN THE SUM OF Ten Bid (10%) Percent of the Total Amount DOLLARS (� -------------- ), LAWFUL MONEY OF THE UNITED STATES FOR THE PAYMENT OF WHICH SUM WELL AND TRULY TO BE MADE, WE BIND OURSELVES, JOINTLY AND SEVERALLY, FIRMLY BY THESE PRESENTS. THE CONDITION OF THE FOREGOING OBLIGATION IS SUCH, THAT IF THE PROPOSAL OF THE ABOVE BOUNDEN PRINCIPAL FOR THE. CONSTRUCTION of Jetty Bulkhead at Channel Road and Ocean Blvd., IN THE CITY OF NEWPORT BEACH, IS ACCEPTED BY THE CITY'COUNCILOFSAID CITY, AND IF THE ABOVE BOUNDEN PRINCIPAL SHALL DULY ENTER INTO AND EXECUTE-A CONTRACT FOR SUCH CONSTRUC- TION D BIDS" WITHIN TEN EXECUTE TEN(A)) DAYS (NOTV BONDS INCLUD- **W6', SATURD'AY AND SUNDAY). "NOTICE OFV NO THE MAILtlNO OF A NOTICE TO THE ABOVE BOUNDEN PRINCIPAL,BY AND FROM 541D CITY OF NEWPORT BEACH THAT SAID CONTRACT IS READY FOR EXECUTION, THEN THIS OBLIGATION SHALL BECOME NULL AND VOID; OTHERWISE IT BE AND REMk$* IN FULL FORCE AND EFFECT, AND THE AMOUNT SPECIFIED HEREIN SHALL BE FORFEITED TO THE SAID CITY. IN THE EVENT THAT ANY PRINCIPAL ABOVE NAMED EXECUTED THIS BOND AS AN INDIVIDUAL, IT IS AGREED THAT THE DEATH OF ANY SUCH PRINCIPAL SHALL NOT EXONERATE THE SURETY FROM ITS OBLIGATIONS UNDER THIS BOND. IN WITNESS WHEREOF, WE HEREUNTO SET OUR HANDS AND SEALS THIS 4th DAY OF Connolly- Pacific Co. November 19 9_. 1925 . Water St. Long Beach,,.Calif. 90802 CORPORATE SEAL (IF CORPORATION) Connolly-Pacific fo. ' PRINGTPAI (ATTACH ACKNOWLEDGEMENT OF ATTORNEY IN FACT) rlinnolly Vice President (�I _1 _ Srhiada - SPFrPtarX;Treasurar . .•. ... ..•u. ..I 1.. TITLE_.. Wallas r.- A tnn ._ Par, rt_ -�: • t nEaf 111 Bond # 3949866 Y; Fgium: $425.00 PAGE 5 LABOR AND MATERIAL BOND KNOW ALL MEN BY THESE PRESENTS, THAT WHEREAS, THE CITY COUNCIL OF THE CITY OF NEWPORT BEACH, STATE OF CALIFORNIA, BY MOTION ADOPTED November 10,.1969 HAS AWARDED TO Connolly - Pacific Co. , HEREINAFTER DESIGNATED AS THE "PRINCIPAL% A CONTRACT FOR Jetty Bulkhead at Channel Road and Ocean Boulevard IN THE CITY OF NEWPORT BEACH, IN STRICT CONFORMITY WITH THE DRA'WINGS.AND SPECIFI- CATIONS AND OTHER CONTRACT DOCUMENTS ON FILE IN THE OFFICE OF THE CITY CLERK. WHEREAS, SAID PRINCIPAL HAS EXECUTED OR IS ABOUT TO EXECUTE SAID CONTRACT AND, THE TERMS THEREOF REQUIRE THE FURNISHING OF A BOND WITH SAID CONTRACT,, PROVIDING THAT IF SAID PRINCIPAL OR ANY OF HIS OR ITS SUBCONTRACTORS, SHALL FAIL TO PAY FOR ANY MATERIALS, PROVISIONS, PROVENDER, OR OTHER SUPPLIES OR TEAMS USED IN, UPON.,, FOR, OR ABOUT THE PERFORMANCE OF THE WORK AGREED TO BE DONE, OR FOR ANY WORK OR LABOR DONE THEREON OF ANY KIND, THE SURETY ON THIS!BOND WILL PAY THE SAME TO THE EXTENT HEREINAFTER SET FORTH: NOW, THEREFORE, WE Connolly- Pacific Co. AS PRINCIPAL, HEREINAFTER DESIGNATED AS THE CONTRACTOR AND Hartford Accident and Indemnitv Companv AS SURETY, ARE HELD FIRMLY BOUND UNTO THE CITY OF NEWPORT BEACH, IN THE SUM OF Forty T Thand Four Hundred Seventwo y Four anousd no /100----------- - - - - -- DOLLARS ($ 42,474.00-- - - - -), SAID SUM BEING ONE -HALF OF THE ESTIMATED AMOUNT PAYABLE BY THE CITY OF NEWPORT BEACH UNDER THE TERMS OF THE CONTRACTS FOR WHICH PAYMENT WELL AND TRULY TO BE MADE WE BIND OURSELVES, OUR HEIRS, EXECUTORS AND ADMINISTRATORS, SUCCESSORS OR ASSIGNS, JOINTLY AND SEVERALLY, FIRMLY BY THESE PRESENTS. THE CONDITION OF TIVS OBLIGATION IS SUCH, THAT IF THE PERSON OR HIS SU8CON- TRACTORS, FAIL TO PAY FOR ANY MATERIALS, PROVISIONS$ PROVENDER, OR OTHER SUPPLIES, OR TEAMS, USED INS UPON, FOR, OR ABOUT THE PERFORMANCE OF THE WORK CONTRACTED TO BE DONE, OR FOR ANY OTHER WORK OR LABOR THEREON OF ANY KIND, 09 FOR AMOUNTS DUE UNDER THE UNEMPLOYMENT INSURANCE CODE WITH RE-SPOCT TO SUCH WORK OR LABOR, THAT THE SURETY OR SURETIES WILL PAY FOR THE SAME, IN AN AMOUNT NOT EXCEEDING THE SUM SPECI- FIED IN THE BOND, AND ALSO, IN CASE SUIT IS BROUGHT UPON THE BOND., A REASONABLE ATTORNEYS FEE, TO BE FIXED BY THE COURTS AS REQUIRED BY THE PROVISIONS OF SECTION 4204 OF THE GOVERNMENT CODE OF THE STATE.OF CALIFORNIA. 4 PAGE 6 (LABOR AND MATERIAL BOND - CONTINUED) THIS BOND SHALL INURE TO THE BENEFIT OF ANY AND ALL PERSONS, COMPANIESO AND CORPOR- ATION ENTITLED TO FILE CLAIMS UNDER SECTION 1192.1 OF THE CODE OF CIVIL PROCEDURE 30 AS TO GIVE A RIGHT OF ACTION TO THEM OR THEIR ASSIGNS IN ANY SUIT BROUGHT UPON THIS BONDS AS REQUIRED BY THE PROVISIONS OF SECTION 4205 OF THE GOVERNMENT CODE OF THE STATE OF CALIFORNIA. AND THE SAID SURETY, FOR VALUE RECEIVEDj HEREBY STIPULATES AND AGREES THAT NO CHANGE, EXTENSION OF TIMES ALTERATIONS OR ADDITIONS TO THE TERMS OF THE CONTRACT OR TO THE WORK TO BE PERFORMED THEREUNDER OR THE SPECIFICATIONS ACCOMPANYING THE SAME 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 CONTRACTOR 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 WHEREOFo THIS INSTRUMENT HAS BEEN DULY EXECUTED BY THE PRINCIPAL AND SURETY ABOVE NAMED, ON THE 21st DAY OF .NoVPmbPT' . I mo• Connolly - Pacific Co. (SEAL) Hartford Accident and Indemnity Company (SEAL) 2150 Franklin St.,Oakland,Ca1(MtaL) (SEAL) SURETY Lois R. Bratrud, Attorney -ln -fact APPROVED AS TO FOR1� CITY ATJYRNEY THIS BOND WAS APPROVED BY THE CITY COUNCIL OF THE CITY OF NEWPORT BEACH BY MOTION ON DATE ATTEST: I CITY 'CLERK _EXECUTED IN DUPLICATE STATE OF CALIFORNIA, COUNTY OF Los Angeles 1 ss ON 21At pfosP* her 19tq- , before me, the undersigned, a Notary Public in and for said State, personally appeared T T Connolly and T T Schiada OFFICIAL SEAL CHARLES C. GREGORY,JR. NOTARY PUBLIC - CALIFORNIA lie PRINCIPAL OFFICE IN LOS ANGELES COUNTY My Commission Expires April 25, 1972 known to me to be the Vice — President and Secretary-Jrreasurer of the Connolly— Pacifie Co. the Corporation that executed the within Instrument, known to me to be the person who executed the within Instrument, on behalf of the Corporation, therein named, and acknowledged to me that such Corporation executed the same. WITNESS my hand and official seal. Notary Pub STATE OF CALIFORNIA •COUNTY OF...._Alameda �' On this ..... 1 st .... day of ...1 Oo eillber .in the year one thousand nine hundred and._ sixty- niri2..........., before me, Donna.. - -- - -- glen, a Notary Public in and for said County, residing therein, duly � OFFICIAL SEAL DONNA M. ROLEN NOTARY PUBLIC - CALIFORNIA :S V4IHCIPAL OMCE M A' A:V.EDA COUNTY 9i3 My GOTTiaSIOn E,PIIes Sept. 24. My Commission will Expire ................... Portn 8 -36" Printed In U. S. A. 3 -'67 commissioned and sworn, personally appeared .......... Lois R. Bratrud ......................... ............................... known to me to be the Attorney -in -Fact of the Hartford Accident and Indemnity Company, the Corporation described in and that executed the within instrument, and also known to me to be the person...... who executed it on behalf of the Corporation therein named, and ......he...... acknowledged to me that such Corporation executed the same. 9/L Wifjte WAeA4, I have hereunto set my hand and affixed my Official Seal, at my office, in the said County, the day and year in this certificate first above written. ................ .... . L.C�...... .................. Notary Public in and for said County, State of California Hartford&ccident and Indemrty Company HARTFORD, CONNECTICUT POWER OF ATTORNEY ' Know all men by these Presents, That the HARTFORD ACCIDENT AND INDEMNITY COMPANY, a corporation duly organized under the laws of the State of Connecticut, and having its principal office in the City of Hartford, County of Hartford, State of Connecticut, does hereby make, constitute and appoint LOIS R. BRATRtID, of OAKLAND, CALIFORNIA, its true and lawful Attorney(s) -in -fact, with full power and authority to each of said Attorney(s) -in -fact, in their separate capacity if more than one is named above, to sign, execute and acknowledge any and all bonds and undertakings and other writings obligatory in the nature thereof on behalf of the company in its business of guaranteeing the fidelity of persons holding places of public or private trust; guaranteeing the performance of contracts other than insurance policies; guaranteeing the performance of insurance contracts where surety bonds are accepted by states and municipalities, and executing or guaranteeing bonds and undertakings required or permitted in all actions or proceedings or by law allowed. and to bind the HARTFORD ACCIDENT AND INDEMNITY COMPANY thereby as fully and to the same extent as if such bonds and undertakings and other writings obligatory in the nature thereof were signed by an Executive Officer of the HARTFORD ACCIDENT AND INDEMNITY COMPANY and sealed and attested by one other of such officers, and hereby ratifies and confirms all that its said Attorney(s) -in -fact may do in pursuance hereof. This power of attorney is granted under and by authority of the following By -Law adopted by the Stockholders of the HARTFORD.ACCIDENT AND INDEMNITY COMPANY at a meeting duly called and held on the 10th day of February, 1943. ARTICLE IV SECTION 8, The President or any Vice- President, acting with any Secretary or Assistant Secretary, shall have power and authority to appoint, for purposes only of executing and attesting bonds and undertakings and other writings obligatory in the nature thereof, one or mote Resident Vice- Presidents, Resident Assistant Secretaries and Attorneys -in -fact and at any time to remove any such Resident Vice- President, Resident Assistant Secretary, or Attorney -in -fact, and revoke the power and authority given to him. SECTION 11. Attorneys -in -fact shall have power and authority, subject to the terms and lifiiftations of the power of attorney issued to them, to execute and deliver on behalf of the Company and to attach the seal of the Company thereto any and all bonds and undertakings, and other writings obligatory in the nature thereof, and any such instrument executed by any such Attorney -in -fact shall be as binding upon the Company as if signed by an Executive Officer and sealed and attested by one other of such Officers. This power of attorney is signed and sealed by facsimile under and by the authority of the following Resolution adopted by the Directors of the HARTFORD ACCIDENT AND INDEMNITY COMPANY at a meeting duly called and held on the 13th day of March, 1956. RESOLVED, that, whereas the President or any Vice - President, acting with any Secretary or Assistant Secretary, has the power and authority to appoint by a power of attorney, for purposes only of executing and attesting bonds and undertakings and other writings obligatory in the nature thereof, one or more Resident Vice- Presidents, Assistant Secretaries and Attorneys -in -fact; Now therefore the signatures of such officers and the seal of the Company may be affixed to any such power of attorney or to any certificate relating thereto by facsimile, and any such power of attorney or certificate bearing such facsimile signatures or facsimile seal shall be valid and binding upon the Company and any such power so executed and certified by facsimile signatures and facsimile seal shall he valid and binding upon the Companv in the future with respect to anv bond or undertaking to which it is attached. In Witness Whereof, the HARTFORD ACCIDENT AND INDEMNITY COMPANY has caused these presents to be signed by its Vice - President, and its corporate seal to be hereto affixed, duly attested by its Secretary, this 17th day of January, 1968. Attest: HARTFORD ACCIDENT AND INDEMNITY COMPANY y I It STATE OF CONNECTICUT, COUNTY OF HARTFORD, 1 ss On this 17th day of January, A. D. 1968, before me personally came John F. Beardsley, to me known, who being by me duly sworn, did depose and say: that he resides in the County of Hartford, State of Connecticut; that he is the Vice - President of the HARTFORD ACCIDENT AND INDEMNITY COMPANY, the corporation described in and which executed the above instrument; that he knows the seal of the said corporation; that the seal affixed to the said instrument is such corporate seal; that it was so affixed by order of the Board of Directors of said corporation and that he signed his name thereto by like order. ��yntllt y STATE OF CONNECTICUT, �. �• Notary Public COUNTY OF HARTFORD, CERTI ICATE My commission expires March 31, 1972 I, the undersigned, Assistant Secretary of the HARTFORD ACCIDENT AND INDEMNITY COMPANY, a Connecticut Corporation, DO HEREBY CERTIFY that the foregoing and attached POWER OF ATTORNEY remains in full force and has not been revoked; and furthermore, that Article IV, Sections 8 and 11, of the By -Laws of the Com- pany, and the Resolution of the Board of Directors, set forth in the Power of Attorney, is now in force. Signed and sealed at the City of Hartford. Dated the 21St day of November 19 69 a � �q Form S- 3507 -6 Printed in U. S. A. 2268 Assistant Secretary PERFORMANCE BOND KNOW ALL MEN BY THESE PRESENTS, THAT nd # 3949866 emium: $425,00 PAGE 7 WHEREAS, THE CITY COUNCIL OF THE CITY OF NEWPORT BEACH, STATE OF CALIFORNIA, BY MOTION ADOPTED November 10, 1969 HAS AWARDED TO Connolly - Pacific Co. HEREINAFTER DESIGNATED AS THE "PRINCIPAL% A CONTRACT FOR Jettv Bulkhead at Channel Road and Ocean Boulevard IN THE CITY OF NEWPORT BEACH, IN STRICT CONFORMITY WITH THE DRAWINGS AND SPECIFI- CATIONS AND OTHER CONTRACT DOCUMENTS NOW ON FILE IN THE OFFICE OF THE CITY CLERK OF THE CITY OF NEWPORT BEACH. WHEREAS, SAID PRINCIPAL HAS EXECUTED OR IS ABOUT TO EXECUTE SAID CONTRACT AND THE TERMS THEREOF REQUIRE THE FURNISHING A BOND FOR THE FAITHFUL PERFORMANCE OF SAID CONTRACT; NOW, THEREFORE, WE, Connolly- Pacific Co. AS PRINCIPAL, HEREINAFTER DESIGNATED AS THE "CONTRACTOR ", AND Hartford Accident and Indemnity Company AS SURETY, ARE MELD AND FIRMLY BOUND UNTO THE CITY OF NEWPORT BEACH, IN THE SUM OF Forty Two Thousand Four Hundred Seventy Four and no /100------------- - - - - -- DOLLARS ($,4P_474 00 ------ SAID SUM BEING EQUAL TO 50% OF THE ESTIMATED AMOUNT OF THE CONTRACT, TO BE PAID TO THE SAID CITY OR ITS CERTAIN ATTORNEY, ITS SUCCESSORS, AND ASSIGNS; FOR WHICH PAY- MENT, WELL AND TRULY TO BE MADE, WE SIND OURSELVES, OUR HEIRS, EXECUTORS AND AD- MINISTRATORS, SUCCESSORS OR ASSIGNS, JOINTLY AND SEVERALLY, FIRMLY BE THE BE PRE- SENTS. THE CONDITION OF THIS OBLIGATION IS SUCH, THAT IF THE ABOVE BOUNDEN PRINCIPAL, HIS OR ITS HEIRS, EXECUTORS, ADMINISTRATORS, SUCCESSORS, OR ASSIGNSy SMALL IN ALL THINGS STAND TO AND ABIDE BY, AND WELL AND TRULY KEEP AND PERFORM THE.COVENANTSp CONDITIONS AND AGREEMENTS IN THE SAID CONTRACT AND ANY ALTERATION THEREOF MADE AS THEREIN PRO- VIDED ON HIS OR THEIR PART, TO BE KEPT AND PERFORMED AT THE TIME AND IN THE MANNER THEREIN SPECIFIED, AND IN ALL RESPECTS ACCORDING TO THEIR TRUE INTENT,AND MEANING, AND SHALL INDEMNIFY AND SAVE HARMLESS THE CITY OF NEWPORT BEACH, ITS'OFFICERS AND AGENTS, AS THEREIN STIPULATED, THEN THIS OBLIGATION SHALL BECOME NULL AND VOID; OTHERWISE IT SHALL REMAIN IN FULL FORCE AND VIRTUE. Y PAGE 8 (PERFORMANCE BOND - CONTINUED) AND SAID SURETY, FOR VALUE RECEIVED,.HEREBY STIPULATES AND AGREES THAT NO CHANGE, EXTEN31ON OF TIME, ALTERATION OR ADDITION TO THE TERMS OF THE CONTRACT OR TO THE WORK TO BE PERFORMED THEREUNDER OR THE SPECIFICATIONS ACCOMPANYING THE SAME SHALL IN ANY WISE AFFECT ITS OBLIGATIONS ON THIS BOND, AND IT DOES HEREBY WAIVE NOTICE OF ANY CHANGE, EXTENSION OF TIME, ALTERATION OR ADDITION TO THE TERMS OF THE COX* TRACT 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 ON 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 21st DAY OF November , 1rzo , APPROVED AS TO FORM: za /,/ i� — )CITY ATT NEY Connolly- Pacific Co. (SEAL) BY: JSEA0 (S AL) ^ CONTRACTOR _ y�•�,� _ Hartford Accident anndd— Indemi(iQt4L)Company Gp'� J►, /J /A // (SEAL) SURETY Lois R. Bratrud, Attorney -in -fact EXECUTED IN DUPLICATE - STATE OF CALIFORNIA, r SS. COUNTY OF Los Angeles 1 ON 21st. November 19-0. OFFICIAL SEAL CHARLES C. GREGORY,JR. m NOTARY PUBLIC - CALIFORNIA PRINCIPAL OFFICE IN LOS ANGELES COUNTY My Commission Expires April 25, 1972 before me, the undersigned, a Notary Public in and for said State, personally appeared T L C"tIDn7)� and � _ 1, Srhia a k t t b th nown o me o e e Vice — President and Seoretarp— Treasurer of the Connolly paeific Co. the Corporation that executed the within Instrument, known to me to be the person who executed the within Instrument, on behalf of the Corporation, therein named, and acknowledged to me that such Corporation executed the same. WITNESS my hand and official seal. Notary Public in 44for St,r STATE OF CALIFORNIA COUNTY OF....._Alameda �' On this..._.21st..day of_...November y sixty -nine ......_...__ -in the year one thousand nine hundred and._.._....- ._.. - - - -- - ._.- .._.._..., before me, Donna M. Rolen -- ..... - ............... U"'_ — - DONNA M.ROLEN O NOTARY PU6UC- CAl140RNIR PRINCIVAL CFF�CE iN ALAMEDq COUNTY J; tes Se 4 My commission ExP' pt _ My Commission will Expire.-., ....... Form 8 -36" PAaW In U. S. A. 3-'67 .............. a Notary Public in and for said County, residing therein, duly commissioned and sworn, personally appeared ............Lois R. -- Bratrud ... ....._. ._._..._.__......- ..._.__.._.._ known to me to be the Attorney -in -Fact of the Hartford Accident and Indemnity Company, the Corporation described in and that executed the within instrument, and also known to me to be the person...... who executed it on behalf of the Corporation therein named, and ------ he...... acknowledged to me that such Corporation executed the same. ,9}Z [(%V , WAp Rq_j I have hereunto set my hand and affixed my Official Seal, at my office, in the said County, the day and year in this certificate first above written. i Notary Public in and for said County, Stare of California Hartford6ecident and IndemAy Company • HARTFORD, CONNECTICUT POWER OF ATTORNEY Know all men by these Presents, That the HARTFORD ACCIDENT AND INDEMNITY COMPANY, a corporation duly organized under the laws of the State of Connecticut, and having its principal office in the City of Hartford, County of Hartford, State of Connecticut, does hereby make, constitute and appoint IRIS R. BRATRUD, of OAKLAND, CALIFORNIA, its true and lawful Attorney(s) -in -fact, with full power and authority to each of said Attorney(s) -in -fact, in their separate capacity if more than one is named above, to sign, execute and acknowledge any and all bonds and undertakings and other writings obligatory in the nature thereof on behalf of the company in its business of guaranteeing the fidelity of persons holding places of public or private trust; guaranteeing the performance of contracts other than insurance policies; guaranteeing the performance of insurance contracts where surety bonds are accepted by states and municipalities, and executing or guaranteeing bonds and undertakings required or permitted in all actions or proceedings or by law allowed. and to bind the HARTFORD ACCIDENT AND INDEMNITY COMPANY thereby as fully and to the same extent as if such bonds and undertakings and other writings obligatory in the nature thereof were signed by an Executive Officer of the HARTFORD ACCIDENT AND INDEMNITY COMPANY and sealed and attested by one other of such officers, and hereby ratifies and confirms all that its said Attorney(s) -in -fact may do in pursuance hereof. This power of attorney is granted under and by authority of the following By -Law adopted by the Stockholders of the HARTFORD -ACCIDENT AND INDEMNITY COMPANY at a meeting duly called and held on the 10th day of February, 1943. ARTICLE IV SECTION 8, The President or any Vice- President, acting with any Secretary or Assistant Secretary, shall have power and authority to appoint, for purposes only of executing and attesting bonds and undertakings and other writings obligatory in the nature thereof, one or more Resident Vice- Presidents, Resident Assistant Secretaries and Attorneys -in -fact and at any time to remove any such Resident Vice- President, Resident Assistant Secretary, or Attorney -in -tact, and revoke the power and authority given to him. SECTION 11. Attorneys -in -fact shall have power and authority, subject to the terms and liinifations of the power of attorney issued to them, to execute and deliver on behalf of the Company and to attach the seal of the Company thereto any and all bonds and undertakings, and other writings obligatory in the nature thereof, and any such instrument executed by any such Attorney -in -fact shall be as binding upon the Company as if signed by an Executive Officer and sealed and attested by one other of such Officers. This power of attorney is signed and sealed by facsimile under and by the authority of the following Resolution adopted by the Directors of the HARTFORD ACCIDENT AND INDEMNITY COMPANY at a meeting duly called and held on the 13th day of March, 1956. RESOLVED, that, whereas the President or any Vice- President, acting with any Secretary or Assistant Secretary, has the power and authority to appoint by a power of attorney, for purposes only of executing and attesting bonds and undertakings and other writings obligatory in the nature thereof, one or more Resident Vice - Presidents, Assistant Secretaries and Attorneys -in -fact; Now therefore the signatures of such officers and the seal of the Company may be affixed to any such power of attorney or to any certificate relating thereto by facsimile, and any such power of attorney or certificate bearing such facsimile signatures or facsimile seal shall be valid and binding upon the Company and any such power so executed and certified by facsimile signatures and facsimile seal shall be valid and binding upon the Companv in the future with respect to any bond or undertaking to which it is attached. In Witness Whereof, the HARTFORD ACCIDENT AND INDEMNITY COMPANY has caused these presents to be signed by its Vice - President, and its corporate seal to be hereto affixed, duly attested by its Secretary, this 17th day of January, 1968. Attest: HARTFORD ACCIDENT AND INDEMNITY COMPANY STATE OF CONNECTICUT, COUNTY OF HARTFORD, 1 ss On this 17th day of January, A. D. 1968, before me personally came John F. Beardsley, to me known, who being by me duly sworn, did depose and say: that he resides in the County of Hartford, State of Connecticut; that he is the Vice - President of the HARTFORD ACCIDENT AND INDEMNITY COMPANY, the corporation described in and which executed the above instrument; that he,knows the seal of the said corporation; that the seal affixed to the said instrument is such corporate seal; that it was so affixed by order of the Board of Directors of said corporation and that he signed his name thereto by like order. _� MOlgt 1 STATE OF CONNECTICUT, Vull �• Notary Public COUNTY OF HARTFORD, CERTIFICATE My commission expires March 31, 1972 I, the undersigned, Assistant Secretary of the HARTFORD ACCIDENT AND INDEMNITY COMPANY, a Connecticut Corporation, DO HEREBY CERTIFY that the foregoing and attached POWER OF ATTORNEY remains in full force and has not been revoked; and furthermore, that Article IV, Sections 8 and 11, of the By -Laws of the Com- pany, and the Resolution of the Board of Directors, set forth in the Power of Attorney, is now in force. Signed and sealed at the City of Hartford. Dated the 21st day of November 19 69 a� Form $3507 -6 Printed in U. S. A. 2-'68 Assistant Secretary 11 NON - COLLUSION AFFIDAVIT 0 PAGE 9 THE 8IDOERS, BY ITS OFFICERS AND AGENTS OR REPRESENTATIVES PRESENT AT THE TIME OF FILING THIS BID, BEING DULY SWORN ON THEIR OATHS SAY, THAT NEITHER THEY NOR ANY OF THEM, HAVE,IN ANY WAY, DIRECTLY OR INDIRECTLY, ENTERED INTO ANY ARRANGEMENT OR AGREEMENT WITH ANY OTHER BIDDERS OR WITH ANY PUBLIC OFFICER OF SUCH CITY OF NEWPORT BEACH WHEREBY SUCH AFFIANT OR AFFIANTS OR EITHER OR THEM, HAS PAID OR IS TO 'PAY TO SUCH BIDDER OR PUBLIC OFFICER ANY SUM OF MONEY, OR HAS GIVEN OR IS TO GIVE TO SUCK OTHER BIDDER OR PUBLIC OFFICER ANYTHING OF VALVE WHATEVER, OR SUCH AFFIANT OR AF- FAANTS OR EITHER OF THEM HAS NOT DIRECTLY OR INDIRECTLY, ENTERED INTO ANY ARRANGE- MENT OR AGREEMENT WITH ANY OTHER BIDDER OR BIDDERS, WHICH TENDS TO OR DOES LESSEN OR DESTROY FREE COMPETITION IN THE LETTING OF THE CONTRACT SOUGHT FOR BY THE AT- TACHED BIDS; THAT NO 810 HAS BEEN ACCEPTED FROM ANY SUBCONTRACTOR OR MATERIALMAN, THROUGH ANY BID DEPOSITORY, THE BYLAWS, RULES OR REGULATIONS OF WHICH PROHIBIT OR PREVENT THE CONTRACTOR FROM CONSIDERING ANY BID FROM ANY SUBCONTRACTOR OR MATERIAL - MAN WHICH IS NOT PROCESSED THROUGH SAID BID DEPOSITORY, OR WHICH PREVENT ANY SUB- CONTRACTOR OR MATERIALMAN FROM BIDDING TO ANY CONTRACTOR WHO DOES NOT USE THE FACILITIES OF OR ACCEPT BIDS FROM OR THROUGH SUCH BID DEPOSITORY; THAT NO INDUCE- MENT OR ANY FORM OR CHARACTER OTHER THAN THAT WHICH APPEARS VPON:TNE FACE OF THE BID WILL BE SUGGESTED, OFFERED, PAID, OR DELIVERED TO ANY PERSON WHOMSOEVER TO INFLUENCE-THE ACCEPTANCE OF THE SAID BID OR AWARDING OF THE CONTRACT, NOR. HAS,THIS BIDDER ANY AGREEMENT OR UNDERSTANDING OF ANY KIND WHATSOEVER, WITH ANY PERSON, WHOMSOEVER TO PAY, DELIVER TO, OR SHARE WITH-A.NY OTHER PERSON IN ANY WAY OR MANNER, ANY OF THE PROCEEDS OF THE CONTRACTS SHOUGHT BY THIS BID. CONNOLLY- PACIFIC CO. 1925 Water St. _(s) J.L. Connolly - Vice Pres. _(c) L.L. Schiada- Secretary- Treasurer SUBSCRIBED AND SWORN TO BEFORE ME BY THIS 4th WAY of November 1969 MY COMMISSION.EXP.IRES: April 25. 1972 (s) Charles C_ Greporv. lr_ NOTARY UBLIC 0 FOR ORIGINAL SEE CITY CLRRK' OLE COPY Page 10 STATEMENT OF FINANCIAL RESPONSIBILITY The undersigned submits herewith a statement of his financial responsibility. Bonding Capacity in excess of $25,000,000.00 Credit Reference : Bank of America 3rd and Long Beach Blvd. Long Beach, Calif. CONNOLLY- PACIFIC CO. 1925 Water St. Long Beach, Calif. 90802 (s) J.L. Connolly Signed - resident •FOR ORIGINAL SEE CITY CLERK'S RE COPY Page l0a TECHNICAL ABILITY AND EXPERIENCE REFERENCES The undersigned submits herewith a statement of the work of similar character to that proposed herein which he has performed and successfully completed. Year Person Completed For Whom Performed (Detail) to Contact Telephone No. 1933 City of Long Beach and Long Mr. John Marsell HE 6 -9041 Beach Harbor Dept. Mr. Thomas Thorly HE 7 -0041 A total amount of work of approx. $50,000,000 Los Angeles District Mr. William Leen 688 -5600 A total amount of work of approx. $50,000,000 CONNOLLY- PACIFIC CO. 1925 Water St. Long Beach, Calif. 90802 (s) J.L. Connolly Signed Vice -Pres. (s) L.L. Schiada - Secretary- Treasurer 0 C O N T R A C T PAGE II THIS AGREEMENT, MADE AND ENTERED INTO THIS 4_ DAY OF 4 , 196 pp BY AND BETWEEN THE CITY OF NEWPORT BEACH, CALIFORNIA, HEREINAFTER DESIGNATED AS THE CITY, PARTY OF THE FIRST PART, AND Connolly - Pacific Co. HEREINAFTER DESIGNATED AS THE CONTRACTOR, PARTY OF THE SECOND PART. WITNESSEITH: THAT THE PARTIES HERETO DO MUTUALLY AGREE AS FOLLOWS; I. FOR AND IN CONSIDERATION OF THE PAYMENTS AND AGREEMENTS HEREINAFTER MENTIONED TO BE MADE AND PERFORMED BY THE CITY, THE CONTRACTOR AGREES WITH THE CITY TO FURNISH ALL MATERIALS AND LABOR FOR THE CONSTRUCTION OF Jetty Bulkhead at Channel Road and Ocean Boulevard AND TO PERFORM AND COMPLETE IN A GOOD AND WORKMANLIKE MANNER ALL THE WORK PERTAINING THERETO SHOWN ON THE PLANS AND SPECIFICATIONS THEREFOR; TO FURNISH AT HIS OWN PROPER COST AND EXPENSE ALL TOOLS, EQUIPMENT, LABOR, AND MATERIALS NECESSARY THEREFOR, (EX- CEPT SUCH MATERIALS$ IF ANY, AS IN THE SAID SPECIFICATIONS ARE STIPULATED TO BE FUR- NISHED BY THE CITY , AND TO DO EVERYTHING REQUIRED BY THIS AGREEMENT AND THE SAID PLANS AND SPECIFICATIONS. Z. FOR FURNISHING ALL SAID MATERIALS AND LABOR, TOOLS AND EQUIPMENT, AND DOING ALL THE WORK CONTEMPLATED AND EMBRACED IN THIS AGREEMENT, ALSO FOR ALL LOSB AND DAMAGE ARISING OUT OF THE NATURE OF THE WORK AFORESAID, OR FROM THE ACTION OF THE ELEMENTS, OR FROM ANY UNFORESEEN DIFFICULTIES WHICH MAY ARISE OR BE ENCOUNTERED IN THE PROSECU- TION OF THE WORK UNTIL ITS ACCEPTANCE BY THE CITY, AND FOR ALL RISKS OF EVERY DE- SCRIPTION CONNECTED WITH THE WORK; ALSO, FOR ALL EXPENSES INCURRED BY OR IN.CONSE- QUENCE OF THE SUSPENSION OR DISCONTINUANCE OF WORKI. EXCEPT SUCH AS IN SAID SPECIFI- CATIONS ARE EXPRESSLY STIPULATED TO BE BORNE BY THE CITY; AND FOR WELL AND FAITHFULLY COMPLETING THE WORK AND THE WHOLE THEREOF,. IN THE MANNER SHOWN AND DESCRIBED IN THE SAID PLANS AND SPECIFICATIONS, THE CITY WILL PAY AND THE CONTRACTOR SHALL RECEIVE IN FULL COMPENSATION THEREFORE THE LUMP SUM PRICE, OR IF THE BID IS ON THE UNIT PRICE BASIS, THE TOTAL PRICE FOR THE SEVERAL ITEMS FURNISHED PURSUANT TO THE SPECIFICATIONS, NAMED IN THE BIDDING SHEET OF THE PROPOSAL, AS THE CASE MAY BE. 3. THE CITY HEREBY PROMISES AND AGREES WITH THE SAID CONTRACTOR TO EMPLOYS AND DOES:HEREBY EMPLOY THE SAID CONTRACTOR TO PROVIDE THE MATERIALS AND TO 00 THE WORK ACCORDING TO THE TERMS AND CONDITIONS HEREIN CONTAINED AND REFERRED TO FOR THE PRICE AFORESAID, AND HEREBY CONTRACTS TO PAY THE SAME AT THE TIME, IN THE MANNER, AND UPON THE CONDITIONS SET FORTH IN THE SPECIFICATIONS; AND THE SAID PARTIES FOR THEMSELVES, THEIR HEIRS, EXECUTORS, ADMINISTRATORS, SUCCESSORS AND ASSIGNS, DO HEREBY AGREE TO THE FULL PERFORMANCE OF THE COVENANTS HEREIN CONTAINED. 4. THE NOTICE TO BIDDERS, INSTRUCTIONS TO BIDDERS, CONTRACTOR'S PROPOSAL, AND THE PLANS AND SPECIFICATIONS, AND ALL AMENDMENTS THEREOF, WHEN APPROVED BY THE PAR- TIES HERETO, OR WHEN REQUIRED BY THE CITY IN ACCORDANCE WITH THE PROVISIONS OF THE PLANS.AND SPECIFICATIONS, ARE HEREBY INCORPORATED IN AND MADE PART OF THIS AGREEMENT. 2/7/67 . 0 PAGE 12 5• PURSUANT TO THE LABOR CODE OF THE STATE OF CALIFORNIAp THE CITY COUNCIL HAS ASCERTAINED THE GENERAL PREVAILING RATES OF PER DIEM WAGES FOR EACH CRAFT OR TYPE OF WORKMAN NEEDED TO EXECUTE THE CONTRACT AND A SCHEDULE CONTAINING SUCH INFORMATION IS INCLUDED IN THE NOTICE INVITING BIDS AND IS INCORPORATED BY REFERENCE HEREIN. 6. THE CONTRACTOR SHALL ASSUME THE DEFENSE OF AND INDEMNIFY AND SAVE HARMLESS THE CITY2 THE DIRECTOR OF PUBLIC WORKSO AND THEIR OFFICERS AND EMPLOYEES, FROM ALL CLAIMSg LOSS., DAMAGES INJURY AND LIABILITY OF EVERY KINDS NATURES, AND DESCRIPTIONS DIRECTLY OR INDIRECTLY ARISING FROMTHE PERFORMANCE OF THE CONTRACT OR WORKS REGARDLESS OF RESPONSI- BILITY FOR NEGLIGENCE; AND FROM ANY AND ALL CLAIMS1 LOSS, DAMAGES INJURY AND LIABILITYy HOWSOEVER THE SAME MAY BE CAUSEDO RESULTING DIRECTLY AR INDIRECTLY FROM THE NATURE OF THE WORK COVERED BY THE CONTRACTS REGARDLESS OF RESPONSIBILITY FOR NEGLIGENCE. IN WITNESS WHEREOFS THE PARTIES HERETO HAVE CAUSED THIS CONTRACT TO BE EXECUTED THE DAY AND YEAR FIRST ABOVE WRITTEN. ATTEST: ITY \ CLERK ly APPROVED AS TO FORMS CITY ATXj6NEY CITY F EWPORT BEACH, CALIFORNIA BY OQ�(1L, MAYOR CONNOLLY- PACIFIC CO. 1925 WATER ST. 40NG BEACH, CALIF. 90802 CONTRACTOR (SEAL) . BY: TITLE BY: 92� �' `1 ITLE I. SCOPE OF WORK 11 CITY OF NEWPORT BEACH PUBLIC WORKS DEPARTMENT SPECIAL PROVISIONS FOR JETTY BULKHEAD AT CHANNEL ROAD AND OCEAN BOULEVARD CONTRACT NO. 1242 SP of The work to be done under this contract consists of removing the coping and a portion of the existing steel sheet pile bulkhead and the construction of a poured -in -place and precast bulkhead extension, and rock revetment and appurtenances. The contract requires the completion of all work in accordance with these Special Provisions, the City's Standard Special Provisions, the Plans (Drawing No. H- 5039 -S), the City's Standard Drawings and Specifications, and applicable portions of the State of California Division of Highways Standard Specifications, January, 1969. The City's Standard Specifications are the Standard S�ecificcaa- tions for Public Works Construction, 1967 Edition, including 6 a9 8 nd 1969 Supplements. II. COMPLETION OF THE WORK The Contractor shall complete all work on the contract within 120 consecutive calendar days after the date the City executes the contract. III. LIABILITY INSURANCE The Contractor shall furnish the Orange County Harbor District in addition to the City of Newport Beach a policy or certificate of liability insurance to the minimum limits as stated in Section 7 -3 of the Standard Special Provisions. The Orange County Harbor District shall be named an additional insured. IV. CONSTRUCTION SURVEY STAKING All field staking for the control of construction will be set by the City. The Public Works Department shall be notified 48 hours in advance when grades or lines are required. V. SCHEDULE OF WORK Prior to commencing construction the Contractor shall meet with the Engineer for review and approval of his work schedule. SP 2 of 8 VI. PAYMENT Payment for incidental items of work, not separately provided for in the Proposal, shall be included in the price bid for the various items of work. The cost of removing and disposing of the existing improvements shall be included in the various items of work and no additional compensation will be allowed. VII. TRAFFIC CONTROL The Contractor shall minimize inconvenience to residences adjacent to the work and storage areas. No material or equipment shall be stored where it will interfere with the free and safe passage of public traffic. Normal traffic flows shall be maintained along Channel Road at the intersection of Ocean Boulevard during the construction operations. Written permission shall be obtained from the Engineer if it becomes necessary to temporarily restrict the travel lanes on Channel Road and adjacent streets and alleys. VIII. UNFORESEEN DIFFICULTIES Should unknown conditions, subsurface or otherwise, be discovered during the progress of the work, the City shall be notified immediately. The City will then make a determination as to whether these conditions constitute extra work and so notify the Contractor in writing. IX. PROTECTION OF EXISTING IMPROVEMENTS AND UTILITIES The Contractor shall be responsible for the protection of all improvements adjacent to the work and storage areas, such as plantings, park benches, fences, piersand floats, etc., located on either public or private property. If in the course of the work any improvements are removed or damaged other than those designated for removal on the drawings, then such improvements shall be replaced in kind at the Contractor's expense. The City does not guarantee the exact location of the existing utilities shown or not shown on the Plans. The Contractor shall locate in the field utility locations at the time of construction and shall work around the utilities at his own expense. X. SUGGESTED SEQUENCE OF WORK Extreme care shall be exercised to assure the safety of the existing steel bulkhead and home adjacent to the project location. The following is a suggested sequence of work: 1. Construct and install precast concrete bulkhead panels, anchor blocks and portion of tie rods. 2. Construct poured -in -place concrete filler to a cold joint at Elevation 7. , SP3of8 3. Construct entire coping, affix tie rods, and construct remaining concrete filler to the top of new coping at elevation 11.6. 4. Construct rock revetment. 5. Remove remainder of old concrete coping. 6. Place topsoil and final cleanup work. The above procedure is suggested as a convenience only. The Contractor is responsible for performing the work in a manner which will accomplish the objective and which will prevent any damage to adjacent improvements. Any desired modifications to the above described sequence of work shall be discussed with the Engineer prior to beginning construction. XI. STORAGE AREA The Contractor may use the east side and the southerly end of Channel Road adjacent to the project location, as shown on the Plans, as a storage area. Said areas shall not restrict the flow of vehicular traffic. All storage areas used by the Contractor must be restored to their original condition prior to acceptance of the project. XII. PROPOSAL ITEMS AND CONSTRUCTION DETAILS 1. Removal of Existing Improvements The palm trees and other shrubs as indicated on the Plans will be removed by others prior to construction. The large clump of palms and shrubs adjacent to existing steel bulkhead will be cut to existing ground elevation by others prior to construction. The roots and stump of this clump shall be removed by the Contractor. The remaining trees other than those indicated on the Plans to be removed shall be preserved in place. Where indicated, the existing steel sheet pile and concrete coping shall be removed to 5 feet below the top of the existing ground. Initially, only a small portion of the existing coping may be removed to accommodate construction of the new concrete bulkhead and coping. Upon completion of sufficient stone revetment and backfill that will afford protection to the adjacent structure, the remaining existing bulkhead coping may be removed. The removed segments of the existing coping may be placed in the fill and revetment areas,providing that no segment is greater than 3 feet in any dimension and a minimum of 3 feet of fill material placed over it. Any walls, sidewalk -patio areas, existing bulkhead and coping, and structures damaged beyond the limits shown on the Plans shall be replaced at the Contractor's expense. 2. Portland Cement Concrete Portland Cement Concrete utilitzed in this project shall be 640 -B -3000 utilizing Type V cement and Type "S" rock materials as specified in part 400 • • SP 4 of 8 of the Standard Special Provisions. Special attention is directed to Standard Specification Section 305 -1.8, Placing of Concrete, and 303 - 1.8.3, Concrete Deposited Under Water. All exposed concrete surfaces shall be smooth and free of rock pockets and voids. The Contractor will be permitted to utilize concrete pumping methods to facilitate the concrete placement. Pumped concrete shall be 3/4 inch maximum aggregate gradation. Full compensation for additional equipment and materials required to obtain the minimum strength qualities of concrete required herein will be considered as included in the contract prices bid. Special emphasis is made to the concrete consistency and the water -slump test requirements of Section 201 -1.7.1 of the Standard Specifications. 3. Poured -in -Place Concrete Filler, Bulkhead Panels, Coping and Appurtenances The poured -in -place concrete filler is that portion of the work which seals the precast bulkhead panels and coping to the existing steel sheet pile bulkhead and coping. The concrete filler shall be constructed from elevation 11.6 to elevation -3.0 M.L.L.W. Prior to the placement of the concrete filler (shown as the shaded area in the plan view, detail "A" on the Plans), the affected existing steel sheet piles shall be cleaned of all loose rust, scale, barnacles, etc. to the satisfaction of the Engineer. Cleaning to bare metal will not be required. Pile panels shall have a smooth finish on the side exposed to the channel. Pile panels shall be kept continuously wet with water for at least ten (10) days after pouring and shall be allowed to cure for at least twenty -eight (28) days before being lifted and jetted or driven. This twenty -eight (28) day curing requirement may be decreased if test cylinders of concrete from which the pile panels were poured develop a compressive strength of 3,000 P.S.I. or more. The panels shall be handled in such a way as to avoid bending or cracking at any time. Extreme care shall be exercised to avoid breaking or chipping any part of the panel. Damaged or inferior panels shall be replaced at the Contractor's expense. The minimum equipment required for jetting shall consist of three one -inch jet pipes supplied by pumps capable of delivering 500 G.P.M. at approxi- mately 250 P.S.I. pressure. Side jetting shall employ two jets to maintain alignment. The steel tie rods and turnbuckles shall be field wrapped and enameled. The rods shall be thoroughly cleaned, by wire brushing, scraping, or sand blasting, of all loose mill scale, rust dirt, old paint, grease, or other foreign matter that would interfere with adhesion of the protective materials. The tie rods and turnbuckles shall be completely primed with one (1) coat of bituminous primer of good body and substantial thickness free of runs, drips, and festoons. After the bituminous primer is thoroughly dry and hard, the rods and turnbuckles shall be given one (1) coat of hot bituminous enamel applied to a thickness of not less than one sixteenth (1/16) of an inch. 4. The rods and tuouckles shall be spirally wr SP5of8 apped, after the bituminous enamel is set, with a coat tar saturated 20 -20 mesh oznaberg or equal membrane. The membrane shall be lapped at the edges not less than one -half (1/2) inch and shall be tight and smooth, free of wrinkles or bulges. A second coat of hot bituminous enamel not less than one - sixteenth (1/16) inch thick shall be applied over the wrapped membrane. The Contractor shall exercise extreme care to protect the bituminous enamel coating during the construction operations. Any damage occurring to the bituminous protective coating shall be repaired to the satisfaction of the Engineer. The bituminous primer and enamel shall be bitumastic priming solution and bitumastic enamel as manufactured by Wailes Dove - Hermiston Corporation or equal as approved by the Engineer. All materials shall be applied in accordance with the manufacturer's directions. Bituminous primer shall dry to a tacky state in three (3) hours and hard to touch within six (6) hours. Bituminous enamel shall not contain less than twenty (20) nor more than thirty (30) percent inert filler material. Stonework 4 -1 General Stonework shall not be placed against the newly constructed concrete bulkhead until strength qualities have been achieved in the concrete coping, concrete bulkhead connection and anchor block. Bulkhead tie rods shall be tensioned and wrapped prior to stonework placement. Care shall be taken to avoid damaging the tie rod protective coating and the existing submarine telephone cable. 4 -2 Materials 4 -2.1 All stone shall be sound, durable, hard, free from laminations, weak cleavages, and undesirable weathering, and of such a character that it will not disintegrate from the action of the air, water, or the conditions to be met in handling and placing. All stone shall be clean and free from earth, clay, refuse and,adherent coatings. The source of the stone shall be approved by the Engineer prior to delivery of materials to the site. All stone shall be angular quarried material with a shape which assures interlocking with adjacent stone. Cap and core stone shall have the greatest dimension not greater than three times the lease dimension. Stone shall conform to the following test requirements. Minimum density is measured in pounds per solid cubic foot without voids. A. S. T. M. Standard Density Requirement Test Minimum Apparent Specific Gravity for Cap Stone 2.50 C- 127 -59 156 Apparent Specific Gravity for Core Stone 2.16 C- 127 -59 135 Abrasion, Maximum Percentage 45 C- 535 -65 • • SP6of8 4 -2.2 Core Stone Quarried "B" core stone shall be graded within the following requirements: Size of Pieces 5,000 lbs. 1,000 lbs. 20 lbs 1 lbs. 4 -2.3 Cap Stone Percent Smaller by Weight 100 35 - 75 5 -30 0 - 10 Quarried "A -3" cap stone shall be graded within the following weight. limits: Size of Pieces Under 6 tons 3 -6 tons 2 - 3 tons Under 2 tons 4 -3 Placement Percent Smaller by Weight 100 50 - 100 0- 50 0 Except as otherwise specified, stone shall be placed to the limits and lines shown on the plans. Any core or cap stone placed beyond 2 feet, measured horizontally, from the plan line as shown on the Plans, will not be included in the pay quantities. 4 -3.1 Core Stone "B" core stone may be placed by dumping, provided that the resulting core stone section is a reasonably well graded, compact mass in place. Exterior surfaces of the mass adjacent to the top soil fill plane and the cap stone facing shall be tightly chinked with smaller stone to minimize voids and to tighten the core mass. 4 -3.2 Cap Stone "A -3" cap stone shall be placed on completed and accepted sections of the core stone mass as closely as practicable to prevent damage to, or displacement of, the core stone. Cap stone may be placed by dumping, however special care shall be exercised to maintain the plan line and protect the core stones. 0 • SP7of8 The outer cap stone layer shall consist of stones not less than 3 tons in weight, except that smaller stones will be permitted as directed by the Engineer for proper keying and chinking. 4 -4 Rejected Stone Rejected stone not suitable as to quality and /or size distribution required to complete the work as specified herein or on the plans shall be promptly removed from the construction site at no expense the City. 4 -5 Stone Deliveries as to Stone deliveries may be made by either truck or barge. Delivery truck tractors and their trailers shall not exceed the legal load limit. Loaded trucks will not be allowed to enter upon the alley pavement adjacent to Channel Road, southerly of Ocean Avenue. 4 -6 Weighing of Stone 4 -6.1 Scale Method Stone weighed by scale methods shall conform to applicable portions of Section 901.01 of the State Standard Specifications. 4 -6.2 Displacement Method Stone delivered on barges may have its weight calculated by the displacement method. In such calculation one cubic foot of displacement will be defined as 64 pounds of weight. All facilities for verifying displacement and for determining the relation between draft tonnage between depth of water in the hold and bilges, and net stone tonnage shall be placed on barges by and at the expense of the Contractor. All barges shall be loaded to approximate level displacement. All barges shall be plainly numbered. Where the bottom of load compart- ments is below the draft of the loaded barge, stone in water will be defined as occupying 60% of any water in the compart- ment with a buoyance of 64 pounds per cubic foot. Displace- ment weight for each barge shall be obtained prior to loading, subsequent to loading, and on arrival at the con- struction area. 4 -7 Measurement and Payment The quantity of each type of core stone and cap stone placed within the limits indicated on the plans will be measured in tons (2,000 lbs. determined by either scale weights or calculated displacement weights. Copies of scale tickets and /or records of weights including displace- ment weight data, shall be submitted to the Engineering during the progress of the work. V. • SP8of8 The unit price bid per ton for "B" core stone and "A -3" cap stone shall include full compensation for constructing these items complete in place as shown on the drawings and specified herein. 5. Topsoil Topsoil shall consist of fertile, friable soil of loamy character, and shall contain an amount of organic matter normal to the region. Topsoil shall be capable of sustaining healthy plant life. Topsoil shall be placed in the shaded area indicated on the Plans. Minimum relative compation for all topsoil placed shall be 82 %. v *- IIW 0 % FIREMAN'S ❑ FIREMAN'S FUND INSURANCE COMPANY LIMITS OF LIABILITY FUND[I THE AMERICAN INSURANCE COMPANY �JyV UNTIL ❑ NATIONAL SURETY CORPORATION WP -107 94 36 AMERICAN ❑ ASSOCIATED INDEMNITY CORPORATION INSURANCE CONIPANIE= -. ❑ AMERICAN AUTOMOBILE INSURANCE COMPANY 250 THOUSAND DOLLARS. EACH PERSON UNDERTAKES NO RESPONSIBILITY T— CERTIFICATE OF INSURANCE CITY. OF NEWPORT .BEACH 3330 moRT BLVD:; NEWPORT BEACH, CALIFORNIA 92660 DATE'- NOVEMBER 19, 1969 L J THIS IS TO CERTIFY THAT THE COMPANY OR COMPANIES CHECKED ABOVE HAVE IN FORCE AS OF THE DATE HEREOF THE FOLLOWING POLICY OR POLICIES: NAME AND ADDRESS OF INSURED OR EMPLOYER LOCATION OF PROPERTY, DESCRIPTION OF OPERATIONS. BUSINESS CONDUCTED CONNOLLY - PACIFIC COMPANY JETTY BULKHEAD AT CHANNEL ROAD 1925 WATER STREET AND OCEAN BOULEVARD, C 1242 LONG BEACH, CALIFORNIA KIND OF INSURANCE POLICY NUMBER AS OLT. LIMITS OF LIABILITY WORKMEN'S COMPENSATION �JyV UNTIL _ WP -107 94 36 CANCELLED STATUTORY EMPLOYERS LIABILITY 250 THOUSAND DOLLARS. EACH PERSON UNDERTAKES NO RESPONSIBILITY II N ?5 CC _% 0 THOUSAND DOLLARS. EACH AIDENT BODILY INJURY LIABILITY OTHER THAN AUTOMOBILE* �i� 385030 -12 -66 THOUSAND DOLLARS, PACH PERSON $ ..................... a THOUSAND DOLLARS, EACH OCCURRENCE AGGREGATE PRODUCTS THOUSAND DOLUR9. PROPERTY DAMAGE LIABILITY OTHER THAN AIITOMOBILEA THOUSANOOOLLARS, EACH OCCURRENCE THOUSAND DOLLARS, AGGREGATE OPERATIONS v,.,, THOUSAND DOLLARS, AGGREGATE PROTECTIVE TX W$ANO DOLLARS, AGGREGATE PRODUCTS P)M!'_- / :s, =-,aS y$$ THOUSAND DOLARS,AGGREOATECOTRACTUAL L N AUTOMOBILE: rs BODILY INJURY LIABILITY' 1 C1 1 Y A170PN Y w,- %— THOUSAND DOLLARS, EACH PERSON � Y THOUSAND DOLLARS, EACH OCCURRENCE PROPERTY DAMAGE LIABILITY' THOUSAND ODLURS, EACH OCCURRENCE MEDICAL PAYMENTS / ""�•••' ......•...... „r EACH PERSON COMPREHENSIVE —LOSS OF OR DAMAGE TO THE ACTUAL CASH VALUE UNLESS OTHERWISE STATED HEREIN AUTOMOBILE, EXCEPT BY COLLISION OR UPSET BUT INCLUDING FIRE, THEFT AND WINDSTORM f ACTUAL CASH VALUE LESS COLLISION OR UPSET f DEDUCTIBLE PROTECTION & INDEMNITY #20692 6/30/70 $ 200,000. EACH WATERCRAF COLLISION & TOWERS #38507 6/30/70 8 200,000. EACH WATERCRAF BLANKET EXCESS LIABILITY #XL 37013 7/1/70 $2,,500,000. COMBINED SINGL ALL INSURANCE LIMIT EACH OCCURRENCE AND AGGREGATE DESCRIPTION AND LOCATION OF OPERATIONS AND AUTOMOBILES COVERED EXCESS POLICY #XL 37013 IS EXCESS OVER THE FOLLOWING POLICIES: 1. FIREMAN'S FUND PROTECTION & INDEMNITY #20692 AND #38507 2. HARTFORD INSURANCE GROUP #54C 983659 3. UNDERWRITERS AT LLOYDS, LONDON, THROUGH TOWERS,PERRIN,FORSTER & CROSBY, INC. #L -5982 AND #L 5983 4• FIREMAN'S FUND WORKMEN'S COMPENSATION #WP 107 94 36 ( OVER) *IF COMPREHENSIVE. SO STATE. IF NOT COMPREHENSIVE. FOR "OTHER THAN AUTO', LIST FORM SUCH AS OLT. ELEV.. ETC. AUTHQRIZED RE RESENTATI VE IN EVENT OF ANY MATERIAL POLICIES, THE COMPANY WILL CHANGE IN CANCELLATION THE POLICY OR MAKE EVERY EFFORT TO NOTIFY THE ADDRESSEE BUT � UNDERTAKES NO RESPONSIBILITY BY REASON OF FAILURE TO DO SO. �i� 385030 -12 -66 i 1 x ' IT IS HEREBY UNDERSTOOD AND AGREED T THE POLICY TO WHICH THIS CERTIFIQATE REFERS MAY BE BE CANCELLft MATERIALLY CHANGED, NOR THE POLICF'ALLOWED TO LAPSE UNTIL TyN 40) DAYS AFTER RECEIPT BY T I` CITY CLERK OF THE CITY OFNZ.PORT BEACH, CITY HALL, NEWPORT BEACH,- - CALIFORdIA,:OF A REGISTERED WRITTEN NOTICE OF SUCH CANCELLATION OR REDUCTION IN COVERAGE. CERTIFICATE OF INSURANCE i Hartfor insurwce Company ® New York Und rs Insurance Company THE HARTFORD 9 m m Hartford [dent and Indemnity Company (?j Twin City Fire ante Company INSU RAYCF. GROUP d �.ar+.rorn, CONNECTCUi �' ®Citizens Insurance Company of New Jersey w Co. Code This is to certify that the company designated 5 herein by Co. Code has issued to the named insured the policies enumerated below. Named Insured and Address CONNOLLY — PACIFIC COMPANY 1925 WATER STREET LONG BEACH, CALIFORNIA 90802 The policies indicated herein apply with respect to the hazards and for the coverages and limits of liability indicated by specific entry herein, subject to all the terms of such policies. Hazards policy Number Effective Date Expiration Date Coverages and Limits of Liability _ Bodily Injury Liability Property Damage Liability each person «curre urrentt *each occurrence aggregate General Liability Premises- Operations - Elevators 54C 983659 111169 1/1/70 $ 300 ,000$ 300 ,000$ nil ,000$ nii,000 Independent Contractors it it $ 300 000s 300 ,000 $ nil ,00ll $ nil,000 Completed Operations; Products it it $ 300 ,000$ 300 ,000$ nil ,floor nil,floo Aggregate: $ 300 ,000 XXXX XXXX Contractual (as described below) n u tt x_300 ,000$ 300 .000$ nil ,000$ nil,000 Automobile Liability Owned Automobiles 54C 983659 1 1 6 1 1 70 8 300 ,000$ 300 .000$ 100 ,000 XXXX Hired Automobiles ft n n $ 300 ,000$ 300 ,0008 100 1000 XXXX Non -Owned Automobiles u n n $ 300 ,000 $ 300 ,000 $ 1-0000, 000 XXXX Workmen's Compensation and Employers' Liability Compensation — Statutory Employers' Liability — $ ,000 Umbrella Liability $ ,000,000 *If with respect to Automobile Liability the Policy Number entered above includes the symbol GB, AZ, MVP, MAG or PGB, the word "occurrence" is amended to read "accident ". Location and description of operations, automobiles, contracts, etc. (For contracts, indicate type of agreement, party and ate. ) Jetty Bulkhead at Channel Road and Ocean Boulevard, C 1242 IT IS HEREBY UNDERSTOOD AND AGREED THAT THE POLICY TO WHICH THIS CERTIFICATE REFERS MAY NOT BE CANCELLED, MATERIALLY CHANGED, NOR THE POLICY ALLOWED TO LAPSE UNTIL TEN�10) DAYS AFTER RECEIPT BY THE CITY CLERK OF THE CITY OF NEWPORT BEACH, CITY HALL, NEWPORT BEACH, CALIFORNIA, OF A REGISTERED WRITTEN NOTICE OF SUCH CANCELLATION OR REDUCTION IN COVERAGE. If policy is canceled, 10 DAYS CITY OF NEWPORT BEACH written notice will be given to: 3300 NEWPORT BLVD. NEWPORT BEACH, CALIF. 92660 Date 11/19/69 uthoriwd Representative Form AL-13 -0 Printed in U. S. A. 7.'67 This is to certify to: 0 VERIFICATION OF INSURANCE Arranged by TOWERS, PERRIN, FORSTER & CROSBY, INC. 111 Pine Street San Francisco, California 94111 CITY Or DTI]WPORT BEACH 3300 I Z-,TPORT BLVD. KEWPORT BEACH, C_ALIFOMHA 92660 that the following described insurance is in force at this date through our London Broker for the following Named Assured: CONNOLLY.- PACIFIC AND CONNOLLY- PACIFIC AND T. E. CONNOLLY, INC. A JOINT. VENTURE 1925 Water Street Long Beach, California Location(s) covered: of Califo Description of work: all operations of the Named Assured Type of Insurance: Third Party Property Damage (Form B)(Excluding Automobiles) Policies No.: L -5982 and L -5983 Policy Period: January 1, 1969 to January 1, 1970 Limits of Laibility: $100,000.00 any one occurrence $100,000.00 in the aggregate The issuance of this Verification of Insurance shall not be construed as any amend- ment or extension of the Policy(ies) above described. Any amendment, change or ex- tension of such Policy(ies) can only be effected by specific endorsements attached thereto. Should the above - mentioned Policy(ies) be cancelled, assigned or changed during the above named Policy period in such manner as to affect this Verification, Towers, Perrin, Forster & Crosby, Inc. will &MFdQVZK to give THIRTY (30) days' written notice to the above named holder of this Verification, bNUDBi MYiWX6X4KVex i Xli6S�IX@ is6�3ik3Tarx�r, 5. x�[ y�gX�iC35iX3' ii�C& SN�iCu��NxToGfi��iG�3�d C��y� %R:x�36$$Y , 2=xxXMx1dreuT=xII x s . TOWERS, PERRIN FORSTER & CROSBY, INC. Dated: November 19, 1969 By: — .n 1.1 CITY OF NEWPORT BEACH JETTY BULKHEAD AT CHANNEL ROAD AND OCEAN BOULEVARD CONTRACT NO. 1242 PROPOSAL To the Honorable City Council City of Newport Beach 3300 West Newport Boulevard Newport Beach, California 92660 Gentlemen: The undersigned declares that he has carefully examined the location of the work, has read the Notice Inviting Bids, has examined the Plans and Special Provisions, and hereby proposes to furnish all materials and do all the work requited to complete Contract No. C -1242 in accordance with the Plans and Specifications, and will take in full payment therefor the following unit price for the work, complete in place, to wit: ITEM QUANTITY ITEM DESCRIPTION UNIT TOTAL NO. AND UNIT UNIT PRICE WRITTEN IN WORDS PRICE PRICE 1. Lump Sum Remove existing bulkhead coping at the rock jetty. @Thirteen Hundred Twenty Four Dollars and No Cents Lump Sum $ 1324.00 Per Lump Sum 2. Lump Sum Construct poured -in -place bulkhead filler, precast bulkhead panels, coping, tie rods and anchor block complete in place @ Eighteen Thousand --------- Dollars and No Cents Lump Sum $ 18,000.00 Per Luftip Tum 3. 1,300 Furnish and place Type "A -3" cap stone Tons @ Eight --- ------ Dollars and P o Cents $ 8.00 $ 10,400.00 Per on 4. 1,500 Furnish and place Type "B" core stone Tons @ tsight -- --- - - - - -- Dollars No---- - - - - -- Cents $ 8.00 $12,000.00 er Ton ri 1.2 ITEM QUANTITY ITEM DESCRIPTION UNIT TOTAL NO. AND UNIT UNIT PRICE WRITTEN IN WORDS PRICE PRICE 5. 150 Furnish and place top soil Cubic Yards @ Five Dollars and No - -- - --- Cents $5.00 $ 750.00 Per Cubic Yard Total Price Written in Words: Forty Two Thousand Four Hundred Seventh Four Dollars and No - - - - -- Cents $ 42,474.00 S Page 2 ALL BIDS ARE TO BE COMPUTED ON THE BASIS OF THE GIVEN ESTIMATED QUANTITIES OF WORKp AS INDICATED IN THIS PROPOSALS TIMES THE UNIT PRICE AS SUBMITTED BY THE BIDDER. IN CASE OF A DISCREPANCY BETWEEN WORDS AND FIGURESO THE WORDS SHALL PREVAIL. IN CASE OF AN ERROR IN THE EXTENSION OF A UNIT PRICES THE CORRECTED EXTENSION SHALL BE CALCULATED AND THE BIDS WILL BE COMPUTED AS INDICATED ABOVE AND COMPARED ON THE BASIS OF THE CORRECTED TOTALS. THE ESTIMATED QUANTITIES OF WORK INDICATED IN THIS PROPOSAL ARE APPROXIMATE ONLY9 BEING GIVEN SOLELY AS A BASIS FOR COMPARISON OF BIDS. THE UNDKR31GNED HAS CHECKED CAREFULLY ALL OF THE ABOVE FIGURES AND UNDERSTANDS THAT THE CITY WILL NOT BE RESPON31BLE FOR ANY ERRORS OR OMISSIONS ON THE PART OF THE UNDERSIGNED IN MAKING UP THIS BID. THE UNDERSIGNED AGREES THAT IN CASE OF DEFAULT IN EXECUTING THE REQUIRED CONTRACT WITH NECE33ARY BONDS WITHIN TEN (10) DAY30 NOT INCLUDING SUNDAY, AFTER HAVING RECEIVED NOTICE THAT THE CONTRACT IS READY FOR SIGNATURE, THE PROCEEDS OF CHECK OR BOND ACCOMPANY- ING THIS BID SMALL BECOME THE PROPERTY OF THE CITY OF NEWPORT BEACH. LICENSED IN ACCORDANCE WITH THE STATUTES OFF THE STATE OF CALI.FORN I. A "APR OV iD LN6 OR "THE REGISTRATION.OF CONTRACTORSO LICENSE ; No. //7� //Ty,�� CLAS31FICATION�� ACCOMPANYING THIS PROPOSAL 13 ,. kLA31,12 LERTIFI ED LHEC,KX LA3HIER"S LHECK OR IN AN AMOUNT NOT LESS THAN 10 PERCENT OF THE TOTAL BID PRICE. THE UNDERSIGNED IS AWARE OF THE PROVISIONS OF SECTION 3700 OF THE LABOR CODE WHICH REQUIRE EVERY EMPLOYER TO BE INSURED AGAINST LIABILITY FOR WORKMEN'S COMPENSATION OR TO .UNDERTAKE SELF- INSURANCE IN ACCORDANCE WITH THE PROVISIONS OF THAT CODE] AND AGREES TO COMPLY WITH SUCH PROVISIONS BEFORE COMMENCING THE PERFORMANCE OF THE WORK OF THIS CONTRACT. CON NOLLY— PACIFIC CO. ONE NUMBER 1925 WAINUR'3 NAME._ - Plo0"in DATE —T CONNOLLY- PACIFIC CO. 1925 WATER ST. LONG BEACH, CALIF. 90802 (SEAL) AUTHORIZED SIGNATURE - / AUTHORIZED SIGNATU TYPE OF ORGANIZATION (INDIVIDUALS CORPORATIOMp CO- PARTNER3HIP) LIST BELOW NAMES OF PRESIDENT, SECRETARY TREASURER A140 MANAGER IF A CORPORATION, AND NAMES OF ALL CO- PARTNERS IF A CO-PARAT /'NERSHIP: _ � 1 PAGE 3 DESIGNATION OF St1B- CONTRACTORS THE UNDERSIGNED CERTIFIES THAT HE HAS 019D THE SUB -BIDS OF THE FOLLOWING LISTED CONTRACTORS IN MAKING UP HIS BID AND THAT THE SUB - CONTRACTORS LISTED WILL BE USED FOR THE WORK FOR WHICH THEY BID., SUBJECT TO THE APPROVAL OF THE CITY ENGINEER, AND IN ACCORDANCE WITH THE APPLICABLE PROVISIONS OF THE SPECIFICATIONS. NO CHANGE MAY BE MADE IN THESE SUB- CONTRACTORS EXCEPT UPON THE PRIOR APPROVAL OF THE ENGINEER. ITEM OF WORK SUB - CONTRACTOR ADDRESS 1. 2 3 b. 5• 6. 7• 9• ' 10. 12. 1925 WATER ST. AUTHARIZED 51ONA URE ` 02 4 F i p A,/ TYP OF ORGAMIZA'i'ION; (INDIVIDUALO CO- PARTNERSHIP OR CORP) ADDRESS . I I PAOE 4 BIDDER'S BOND TO ACCOMPANY PROPOSAL KNOW ALL MEN BY THESE PRESENTS, THAT WE, Connolly- Pacific Co. , AS PRINCIPAL, AND Hartford Accident and Indemnity Company , AS SURETY, ARE HELD AND FIRML.TSOUND UNTO THE CITY OF NEWPORT BEACH, CALIFORNIA, IN THE SUM OF Ten Amount. Bid (10 %) PerCent of the Total DOLLARS * - - - LAWFUL MONEY OF THE UNITED STATES FOR THE PAYMENT OF WHICH SUM WELL AND TRULY TO BE MADE, WE BIND OURSELVES, JOINTLY AND SEVERALLY, FIRMLY BY TIMSE PRESENTS. THE CONDITION OF THE FOREGOING OBLIGATION IS SUCH, THAT IF THE PROPOSAL OF THE ABOVE BOUNDEN PRINCIPAL FOR THE .C*NST -RUCTION OF Jetty Bulkhead at Channel Road and Ocean Rlvd., City of Newmo.rt Beach IN THE CITY OF NEWPORT BEACH, IS ACCEPTED BY THE CITY COUNCIL OF :SAID CITY$ I AND IF THE ABOVE BOUNDEN PRINCIPAL SHALL DULY ENTER INTO AND EXECUTE A CONTRACT FOR SUCHCSNSTRUC- TION AND SHALL EXECUTE AND DELIVER THE TWO (2) BONDS DESCRIBED IN THE "NOTICE INVITING BIDS" WITHIN TEN (A) DAYS (NOT INCLtV**W -; SATURDAY AND SUNDAY)'FR01vj -WFE DATE OF THE KAILANG,i OF A NOTICE TO THE ABOVE BOUNDEN PRI.NCIPAL.BY AND FRON.SAVO CITY OF NEWPORT BEACH THAT SAID CONTRACT IS READY FOR EXECUT'IONj THEN THIS OBLI-G'AT•FON: SMALL BECOME NULL AND VOID; OTHERWISE IT BE AND REM&.t* IN FULL FORCE AND EFFECT, AND THE AMOUNT SPECIFIED HEREIN SHALL BE FORFEITED TO THE SAID CITY. IN THE EVENT THAT ANY PRINCIPAL ABOVE NAMED EXECUTED THIS BOND AS AN INDIVIDUAL, IT IS AGREED THAT THE DEATH OF ANY SUCH PRINCIPAL SHALL NOT EXONERATE THE .SURETY FROM ITS OBLIGATIONS UNDER THIS BOND. IN WITNESS WHEREOF, WE HEREUNTO SET QUR HANDS AND'SEALS THIS hth DAY.OF - PACIFIC CO. November 19 69. 1925VATERO. LONG BEACH, C_A. 9Q802 CORPORATE SEAL (IF CORPORATION) Connolly- Pacific Co. - PRINCIPAL .(ATTACH ACKNOWLEDGEMENT OF y ATTORNEY IN FACT) Hartford Accident and Indemnity Company R[TY By TITL£:Wallace C. Do. 1 Attome r in Fact - STATE OF CALIFORNIA, COUNTY OF Los Argeles 1 ss. ON lath. November 19 69 - before me, the undersigned, a Notary Public in and for said State, personally appeared J. L. Connolly known to me to be the Vice— President of the Connolly Pacific Co. the Corporation that executed the within Instrument, known to me to be the person who executed the within Instrument, on behalf of the Corporation, therein named, and acknowledged to me that such Corporation executed the same. WITNESS my hand and official seal. Ir /� OFFICIAL SEAL CHARLES C. GREGORY ,IR. NOTA::Y PUBLIC CALIFORNIA v4 ` PR:NC:PAL OFFICE IN <<�}� LOS ANGLES COUNTY My Commission Expires April 25,1972 Vice— President of the Connolly Pacific Co. the Corporation that executed the within Instrument, known to me to be the person who executed the within Instrument, on behalf of the Corporation, therein named, and acknowledged to me that such Corporation executed the same. WITNESS my hand and official seal. Ir /� STATE OF CALIFORNIA COUNTY OF..... ........ ..__IL Angeles...--- -..... } On this .... {- th ------- day of ... N04_emb.Pr ---------- in the year one thousand nine hundred and._aixty --- 1111! ? ---------- ., before me, DONNA ).ANDERSON . - a Notary Public in and for said County, residing therein, duly commissioned and sworn, personally appeared ......._!AT811a-0-2.... ----------- known to me to be the Attorney -in -Fact of the Hartford Accident and Indemnity ,,,,,,,,, ,,,,,,,,,,,,,,,,,,,,,,,,,,, ,, ....................... .... ... -- ,Company, the Corporation described in and that executed the within instrument, and OFFICIAL SEAL 'also known to me to be the person...... who executed it on behalf of the Corporation DONNA J. ANDERSON }herein named, and ......he...... acknowledged to me that such Corporation executed the NOTAP.y PL!.''U .:AI IFORNIA PRIM 11"', OFFIrt N pame. 9n ltiitna6d lJhr>� c LOS ANf.:1S ::n LINTY „,,,,,,,,,,,,,,, .,,, .,:,,,, .„„ ...,,.,,, ...,,.,. .,,,, ,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,g � I have hereunto set my hand and affixed my Official Seal, at my office, in the said County, the day and year in this certificate first above written. My Commission Expires June 28, 1970 MyCommission will Expire -- ---- ..- --------- - - - - -- - ------ ---- - - - --- -- - ----- - - --- P.M....+.._ . .M!--- --'------- --- --'------ -._ Form H -M"4 Printed In U. S. A. 3 -'67 Notary Public in d for said County, State of California ' \�w. NON— COLLUSION AFFIDAVIT PAGE 9 THE BIDDERS, BY ITS OFFICERS AND AGENTS OR REPRESENTATIVES PRESENT AT THE TIME OF FILING THIS BIDy BEING DULY SWORN ON THEIR OATHS SAY, THAT NEITHER THEY NOR ANY OF THEM, HAVE IN ANY WAY, DIRECTLY OR INDIRECTLY, ENTERED INTO ANY ARRANGEMENT OR AGREEMENT WITH ANY OTHER BIDDER, OR WITH ANY PUBLIC OFFICER OF SUCH CITY OF NEWPORT BEACH WHEREBY SUCH AFFIANT OR AFFIANTS OR EITHER OR THEM, HAS PAID OR IS TO PAY TO SUCH BIDDER OR PUBLIC OFFICER ANY SUM OF MONEY, OR HAS GIVEN OR IS TO GIVE TO SUCH OTHER BIDDER OR PUBLIC OFFICER ANYTHING OF VALUE WHATEVER, OR SUCH AFFIANT OR AF- Ir.IANTS OR EITHER OF THEM HAS NOT DIRECTLY OR INDIRECTLY, ENTERED INTO ANY ARRANGE- MENT OR AGREEMENT WITH ANY OTHER BIDDER OR. BIDDERS, WHICH TENDS TO OR DOES LESSEN OR DESTROY FREE COMPETITION IN THE 't ETT)NG OF THE CONTRACT SOUGHT FOR BY THE AT- TACHED BIDS) THAT NO BID HAS BEEN ACCEPTED FROM ANY SUBCONTRACTOR OR MATERIALMAN THROUGH ANY BID DEPOSITORY, THE BYLAWS, RULES OR REGULATIONS OF WHICH PROHIBIT OR PREVENT THE CONTRACTOR FROM CONSIDERING ANY BID FROM ANY SUBCONTRACTOR OR MATERIAL - MAN WHICH IS NOT PROCESSED THROUGH SAID 810 DEPOSITORY, OR WHICH PREVENT ANY SUB- CONTRACTOR OR MATERIALMAN FROM BIDDING TO ANY CONTRACTOR WHO DOES NOT USE THE FACILITIES OF OR ACCEPT BIDS FROM OR THROUGH SUCH BID DEPOSITORY) THAT NO INDUCE- MENT OR ANY FORM OR CHARACTER OTHER THAN THAT WHICH APPEARS VP0N "4HE FACE OF THE BID WILL BE SUGGESTED, OFFERED, PAID, OR DELIVERED TO ANY PERSON WHOMSOEVER TO INFLUENCE TH£ ACCEPTANCE OF THE SAID BID OR -AWARDING OF THE CONTRACT, NOR HAS THIS BIDDER ANY AGREEMENT OR UNDERSTANDING OF ANY' KIND WHAT30EVER, WITH ANY PERSON WHOMSOEVER TO PAY, DELIVER TO, OR SHARE WITH•ANY OTHER PERSON IN ANY WAY OR MANNER, ANY OF THE PROCEEDS OF THE CONTRACTS SHOUGH:T BY THIS BID. CONNOLLY- PACIFIC CO. 1925 WATER ST. LONG BEACH, CALIF. 90802 SUBSCRIBED AND SWORN TO BEFORE ME BY THIS µtill. BAY OF November a 1969 . MY COMMISSION EXPIRES: April 25, 1972 OFFICIAL SEAL CHARLES C. GREGORY, JR. Y "1i NOTARY PUBLIC - CALIFORNIA PRINCIPAL OFFICE IN LOS ANGELES COUNTY My Commission Expires April 25, 1972 C STATEMENT OF FINANCIAL RESPONSIBILITY Page 10 The undersigned submits herewith a statement of his financial responsibility. - -�1 CONNOLLY- PACIFIC CO. 1925 WATER ST. LONG BEACH, CALIF. 90802 igned ✓ico _Ili *T f . x" - A--� Page l0a TECHNICAL ABILITY AND EXPERIENCE REFERENCES The undersigned submits herewith a statement of the work of similar character to that proposed herein which he has performed and successfully completed. Year Person Completed For Whom Performed (Detail) to Contact Telephone No QIM e•> GUNNOLLY- PACIFIC CO. -: 1925 WATER ST. _ nLONG BEACH, CALIF. 90862'" p 6igned Vlcr M�2v o a o 0 "0 0 0 1 mm 0 Fm t7i �-j -'D co 0 ct ct CD As . %. cl C-1 ct 00 ct, 04 B t4 CD CD :t. p t1J �40 W �e 091 .gym ) U �o ca a, 7ƒ P6 o a o 0 "0 0 0 1 mm 0 Fm t7i �-j -'D co 0 ct ct CD As . %.