Loading...
HomeMy WebLinkAboutC-2283 - 35th Street End Replacement at Rivo Alto0 Q� P �T CITY OF NEWPORT BEACH e� P.O. BOX 1768, NEWPORT BEACH, CA 92663 -3884 c��icoaN�� OFFICE OF THE CITY CLERK (714) 640 -2251 April 20, 1983 Trautwein Brothers. 2410 Newport Blvd. Newport Beach, CA 92663 Subject: Surety Co.: Fireman's Fund Insurance Co. Bond Nos.: 712 1620 Project: 35th Street End. Replacement near Marcus Ave. Contract No.: C -2283 The City Council on March 28, 1983 accepted the work of subject project and authorized the City Clerk to file a Notice of Completion and to release the bonds 35 days after the Notice has been recorded. The Notice was recorded with the Orange County Recorder on April 4, 1983, Reference No. 83- 143118. Please notify your surety company that the bonds may be released 35 days after this recording date. Sincerely, Wanda E. Andersen City Clerk WEA:lr cc: Public Works 3300 Newport Boulevard, Newport Beach RECORDING ' C�iiM Clerk City of Newport Beach 3300 Newport Blvd. P.O. Box 1768 Newport Seack CA 92U3.3884 NO CONSIlERAIM Afewp''Cg1 -Y0' 3 83- 141118 NOTICF. OF COMPLETION 9 �2{� 1983 PUBLIC WORKS EXEMPT clgjrw `p� f, C7 1'o All Laborers and Material Men and to Every Other Person Interested: YOU WILL PLEASE TAKE NOTICE that on March 28, 1983 the Public Works project consisting of 35th Street End Replacement near Marcus Ave. _ on which Trautwein Brothers, 2410 Newport Blvd., Newport Beach, CA 92663 was the contractor, and Fireman's Fund Insurance, P.O. Box 1975_ Santa Ana, CA 92702 was the surety, was completed. VERIFICATION I, the undersigned, say: CITY OF NEWPORT BEACH Pub is Works 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 30, 1983 at Newport Beach, California, 4 - -a 4z Publ c Works Director VERIFICATION OF CITY CLERK I, the undersigned, say: I am the City Clerk of the City of Newport Beach; the City Council of said City on March 28, 1983 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 30, 1983 a);)tt, Newport Beach, California. City Clerk OF ORpHBE -4 oo PM APR 4 '83 March 30, 1983 CITY OF NEWPORT BEACH P.U. BOX 1768, NEWPORT BEACH, CA 92663 -3884 OFFICE OF THE CITY CLERK (714) 640 -2251 Lee A. Branch County Recorder P.O. Box 238 Santa Ana, CA 92703 Dear Mr. Branch: r Enclosed for recordation are two Notice of Completions of Public Works projects consisting of: 1. Bay Front Sidewalk Repair, Contract No. 2294 on which James E. Lenihan Co. was the Contractor and Fremont Indemnity Co. was the Surety. 2. 35th Street End Replacement near Marcus Avenue, Contract No. S. 2183 on which Trautwein Brothers Waterfront Construction was the Contractor and Fireman's Fund Insurance Co. was the Surety. Please record and return to us. Sincerely, Wanda E. Andersen' City Clerk WEA:lr encs. 3300 Newport Boulevard, Newport Beach E TO: CITY COUNCIL FROM: Public Works Department March 28, 1983 C� .CITY COUNCIL AGENDA ITEM NO. j APPROVED SUBJECT: ACCEPTANCE OF 35TH STREET END REPLACEMENT NEAR MARCUS AVENUE (C -2283) RECOMMENDATIONS: 1. Accept the work. 2. Authorize the City Clerk to file a Notice of Completion. 3. Authorize the City Clerk to release the bonds 35 days after Notice of Completion has been filed. DISCUSSION: The contract for the construction of the 35th Street Bulkhead has been completed to the satisfaction of the Public Works Department. The bid price was $42,787.00 Amount of unit price items constructed 40,744.00 Amount of change orders 1,026.00 Total contract cost 41,770.00 Funds were budgeted in the Harbor Street End Improvement Program, Account No. 02- 4181 -052, and the Storm Drain Improvement Program, Account No. 02- 3497 -053. In order to obtain the Coastal Zone permit the bulkhead location was moved three feet landward, resulting in a shorter length and a reduction in the amount of unit price items constructed. The change in location increased the difficulty of the connection to the existing bulkhead. Also, it was decided to raise the top of the coping approximately 6 inches. A change order in the amount of $1,026.00 was issued to cover this work. The design engineering was performed by the Public Works Department. The contractor is Trautwein Brothers of Newport Beach. The Corps of Engineers' Permit, which had been expected in March, was not issued until August 10, 1982. Due to other work having been obtained in the interim, the contractor was not able to start until October 10, 1982. The work was substantially completed by November 24, 1982. Final sealing of the valve IT completed on ebruary 10, 1983. Benjamin B. Nolan Public Works Director GPD:rb 0 DATE Feb. 10 y 1982 CITY OF NEWPORT BEACH TO: FINANCE DIRECTOR PUBLIC WORKS FROM: City Clerk SUBJECT: Contract No. C -2283 OFFICE OF THE CITY CLERK (714) 640 -2251 Description of Contract 35th Street End replacement near Marcus Avenue Effective date of Contract Feb. 10, 1982 Authorized by Resolution No. 82 -9 adopted on Jan. 25, 1982 Contract with Trautwein Brothers Waterfront Construction address 2410 Newport Blvd. Newport Beach, CA 92663 Amount of Contract $ 42.787.00 /s/ Wanda.E, Andersen WANDA E. ANDERSEN City Clerk WEA:lr City flail • 3300 Newport Boulevard, Newport Beach, California 92663 5 -81 �Ny 1' O 1 i r 1 o c) - ho CD r+ 3n (D J. 3 _x CD fD 3 Z X X O K(O A+ 5 J• K 7C O (D (D 7 Z ' (D O O h l< O 3 a . Cif 7 O J• nl< J (D (D J K 0 K O 7 >r O 3 (D O' tx(J N N 1 � J• c i fn fD N C 6 (D s n a w K 3 to J. (Da o (D 3:3' O In W (D, K V •-A O 's J• m a o Q � • o K � .s K (D 3� r 0 -e w o 0 cu C-) -10 m m N � Y • CITY CLERK mss.. I NOTICE INVITING BIDS Sealed bids may be received at the office of the City Clerk, 3300 Newport Boulevard, Newport Beach, CA 92663 until 1�1•�q A.M. on the 5th day of Janua: , 192L, at which time suchs shall be opened and read for 35TH STREET END REPLACEMENT NEAR MARCUS AVENUE Title of roject 2283 Contract No. $31,000 Engineers Estimate \L�FORN/ Approved by the City Council this )14h day of December , 1981. Wanda ndersen City Clerk Prospective bidders may obtain one set of bid documents at no cost at the office of the Public Works Department, 3300 Newport Boulevard, Newport Beach, CA 92663. For further information, call Llud R. Dalton at 640 -2281. Project Engineer ;� � i • 9 CITY OF NEWPORT BEACH PUBLIC WORKS DEPARTMENT 35TH STREET END REPLACEMENT NEAR MARCUS AVENUE CONTRACT NO. 2283 PROPOSAL To the Honorable City Council City of Newport Beach 3300 Newport Boulevard P. 0. Box 1768 Newport Beach, CA 92663 -3884 Gentlemen: PR 1 The undersigned declares that he has carefully examined the location of the work, has read the Instructions to Bidders, has examined the Special Provisions, and hereby proposes to furnish all materials and do all the work required to complete Contract No. 2283 in accordance with the Special Provisions, and will take in full payment therefor the following unit prices for the work, complete in place to wit: 1. Lump Sum Clearing and Grubbing One Thousand Nine @ Hundred Fifty Eight Dollars and No Cents Per Lump Sum 2. Lump Sum Signing, Barricading, Fencing, etc. One Thousand One Hundred @ Ten Dollars and No Cents Per Lump Sum 3. 33 Construct P.C.C. Bulkhead and Appur- Linear Feet tenances @ Six Hundred Eighty One Dollars and Nn Cents Per Linear Foot 4. Lump Sum Construct Modified Curb Inlet Four Thousand Six @ Hundred Sixty Two Dollars and Nn Cents Per Lump Sum $ 1,958.00 $ 1,958.00 $ 1.110.00 $ 1,110.00 $ 681.00 $ 22,473.00 $ 4,662.00 $ 4,662.00 5. 26 Linear Feet 6. 12 Linear Feet PR la ITEM DESCRIPTION UNIT TOTAL UNIT PRICE WRITTEN WORDS PRICE PRICE Construct Storm Drain @ Seventy -one Dollars and No Cents $ 71.00 $ 1,846.00 Per Linear Foot Construct Cutoff Wall @ One Hundred E No Per Linear Foot Dollars and Cents $ 108.00 7. Lump Sum Construct Unclassified Fill Three Thousand Seven @ Hundred Seventy -four Dollars and No Cents Per Lump Sum 8. Lump Sum Construct Sidewalk, Curb, Gutter, Pavement base and Pavement Five Thousand Six @ Hundred Sixty -eight Dollars and No Cents Per Lump Sum TOTAL PRICE WRITTEN IN WORDS: 3,774.00 $ 1,296.00 $ 3,774.00 $ 5,668.00 $ 5,668.00 Forty -two Thousand Seven Hundred Eighty -seven Dollars and No Cents $ 258975 A Contractor's Lic. No. & Classification January 5, 1982 Date 2410 Newport Boulevard, Newport Beach Bidder s Address 787.00 TRAUTWEIN BROIHERS WATERFRONT CON- Bidder /iss TRUCTI S Samuel F. K Authorized Signature /Title (714) 673 -1960 Bidder's Telephone Number Page 2 INSTRUCTIONS TO BIDDERS The following contract documents shall be completed, executed and received by the City Clerk in accordance with NOTICE INVITING BIDS: 1. PROPOSAL 2. INSTRUCTIONS TO BIDDERS 3. DESIGNATION OF SUBCONTRACTOR(S) 4. BIDDER'S BOND (sum not less than 10% of total bid price) 5. NON- COLLUSION AFFIDAVIT 6. STATEMENT OF FINANCIAL RESPONSIBILITY 7. TECHNICAL ABILITY AND EXPERIENCE REFERENCES except that cash, certified check or cashier's check (sum not less than 10% 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 bid. Bids shall not be received from bidders who are not licensed in accordance with the provisions of Chapter 9, Division III of the Business and Professions' Code. The low bidder shall also be required to possess a City of Newport Beach business license prior to execution of contract. Bids shall be submitted on the attached PROPOSAL form. The additional copy of the PROPOSAL form may be retained by the bidder for his records. The estimated quantities indicated in the PROPOSAL are approximate, and are given solely to allow the comparison of bid totals. 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 dis- crepancy 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 or omissions in the PROPOSAL. Contract documents shall bear signatures and titles of persons authorized to sign on behalf of the bidder. For corporations, the signatures shall be of the President or Vice President. For partnerships, the signatures shall be of a general partner. For sole ownership, the signature shall be of the owner. 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 con- tract. A copy of said determination 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 -7981 in- clusive). The Contractor shall be responsible for compliance with Section 1777. of the California Labor Code for all apprenticeable occupations. 258975 A TRAUTWEIN OTHERS Contr's Lic. No. & Classification Bidder Off ERFRO, TRUCTION 1/5/82 1 SS uel F_ Date Authorized Signature /Title • • Page 3 DESIGNATION OF SUBCONTRACTOR(S) The undersigned certifies that he has used bid(s) of the following listed subcontractor(s) in making.up his bid,and that the subcontractor(s) listed will be used for the work for which they bid, subject to the approval of the Engineer and in accordance with the applicable provisions of the Specifications. No change of subcontractor may be made except with the prior approval of the Engineer and as provided by State law. Item of Work Subcontractor Address 1• Curb & Gutter Santa Ana Valley 121 S. Sullivan St. Storm Drain & Full Contractors Santa Ana, Calif., 92703 2• 400820 A 3. 4. 5. 6. 7. B. 9. 10. 11. 12. 1:�9111�I�1��371Tii�y: 1 0 i 5 4 F R ORIGINAL SEE CITY CLERK'S FILROPY Page 4 BIDDER'S BOND KNOW ALL MEN BY THESE PRESENTS, That we, Trautwein Brothers Waterfront Construction Company , as bidder, and Fireman's Fund Insurance Company , as Surety, are held and firmly bound unto the City of Newport Beach, California, in the sum of Forty Thousand and no /100 - - - - - - - - - - - - - Dollars ($40,000.00 - ), 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 bidder for the construction of 35thSr Ed near MarciA Avenue Contract No. 2283 Tit e o Project Contract No. in the City of Newport Beach, is accepted by the City Council of said City, and if the above bounden bidder shall duly enter into and execute a contract for such construction and shall execute and deliver the "Payment" and "Faithful Performance" contract bonds described in the Specifications within ten (10) days (not including Saturday, Sunday, and Federal holidays) from the date of the mailing of a notice to the above bounden bidder by and from said City that said contract is ready for execution, then this obligation shall become null and void; otherwise it is and shall remain in full force and effect, and the amount specified herein shall be forfeited to the said City. In the event that any bidder above named executed this bond as an indi- vidual, it is agreed that the death of any such bidder shall not exonerate the Surety from its obligations under this bond. IN WITNESS WHEREOF, we hereunto set our hands and seals this 55t1 _ day of January , 1982— Bid Date: January 5, 1982 Trautwein Br thers Waterfront Construction ZBid isamEl (Attach acknowledgement of Attorney -in -Fact) F. Kniss,, Partner S /Kathleen Hammitt, Notary Public Authorized Signature /Title Comm. Expires May 4, 1982 Fireman's Fund Insurance Company Surety By Titles /Thomas H. Tyrell, Jr., Attorney -in -fact • • Page 5 NON - COLLUSION AFFI IT The bidder, 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 arrange- ment or agreement with any other bidder, or with any public officer of such CITY OF NEWPORT BEACH whereby such affiant or affiants or either of 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 affiants or either of them has not directly or indirectly, entered into any arrangement 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 attached 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 bidder from con- sidering any bid from any subcontractor or materialman which is not processed through said bid depository, or which prevent any subcontractor or materialman from submitting bids to a bidder who does not use the facilities of or accept bids from or through such bid depository; that no inducement of any form or character other than that which appears upon the face of the bid will be sug- gested, offered, paid or delivered to any person whomsoever to influence the acceptance of the said bid or awarding of the contract; nor has the bidder any agreement or understanding of any kind whatsoever with any person whomso- ever to pay, deliver to, or share with any other person in any way or manner, any of the proceeds of the contracts sought by this bid. TRAUTWEIN BROTHERS Bidder =WATERFROONS Authorized Signature /Title Subscribed and sworn to before me this 5th day of January 19 82 My commission expires: April 2, 1985 S /Rebecca Skelton Notary Public FOROIGINAL SEE CITY CLERK'S FILE L� Page 6 STATEMENT OF FINANCIAL RESPONSIBILITY The undersigned submits herewith a statement of his financial responsibility or agrees to submit a statement within 1 work day after the bid opening if the undersigned is the apparent low bidder. TRAUTWEIN BROTHERS WAT FRO 16,5-7� y 6- uthorized Signature /Title • Page 7 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 Completed For Whom Performed (Detail) Person to Contact Telephone No. SEE ATTACHED TRAUTWEIN BROTHERS -- i e OWATE C SS ss /uel F. Knl Authorized Signature/Title l 1 ' AN UP DATE ON PROJECTS COMPLETED BY TRAUTPIN - 1969 - Prescnt Floats, and docks for cruise boats including rip rap, sidewalks and roads in Catalina. Completed in 1969 100 -boat slips in Huntington Harbor. Completed in 1969 30 -boat slips, 800 ft. of seawall, dredging and parking lot for Noel Singer, Newport Beach. Completed in 1970 200 -boat slip marina, 1000 ft. of seawall and dredging for the Irvine Company, Newport Beach. Completed in 1971 400 -boat slip marina for PSA, San Diego. Completed in 1971 100 -boat slip marina and private docks for.Corpnado Cays project, Coronado. Completed in 1972 500 -boat slips marina, restrooms, streets and roads for Phase II in Santa Cruz Harbor. Completed in 1973 50 -boat slip marina for American Marine in Del Rey. Completed in 1973 100 -boat slip and marina office in Coronado, California. (Developed and owned by Trautwein) Completed in 1973 200 -boat slip marina in Ventura for Goldrich & Kest. Completed in 1974 During the past 7 years we have had five different contracts consisting of pile driving and pier repair work for the Navy in Long Beach. Boat docks at Fort MacArthur, San Pedro for U.S. Corps of Engineers. Completed in 1974 Pedestrian Bridge for Broadmoor Homes, Inc, in Fullerton. Completed in 1975 i ?� ' -2- 0 0 155- boat slip marina for Marina Cortez, San Diego. Completed in 1975 67 -boat slip marina and wharf development for the City of Monterey. Completed in 1975 Harbor Master Float and Sabot docks for Ventura Port District. Completed in 1975 74 -boat slips at Villa Marina, Newport Beach for the Irvine Co. and McLain Development Co. Completed in 1976 1000 -boat slips at Dana Pdint Harbor, for Dana West Marina. Completed in 1976 During the past eight years we have constructed and serviced some 180 to 200 separate home docks of various sizes, each year and are continuing to do so. 50 -new boat slips for Orange'County Harbor at Dana Point Harbor. Completed in 1977 45- additional boat slips in San Diego for Marina Cortez. Completed in 1977 14 -boat slips and seawall for Laguna Shaws in Newport Beach. Completed in 1978 35 -boat docks in Newport _4"xbor for Orange County. Completed in 1978 70 -boat docks additional dock work for Redondo Beach Marina, Redondo Beach. Completed in 1978 Harbor master dock and groin work, Redondo Beach, California Completed in 1978 Peter's Landing - Huntington Beach, 300 boat slips "}began _. construction in November 24, 1978, Ventura West Marina - Ventura - began construction on 475 boat slips on September 29, 1978, 40 Boat slips for THD Fun Zone, Balboa, California. Completed in 1979 3- J Y. Ventura Yacht Club 50 - boat slips and dock work Ventura, California. Conpleted in 1979 102 Boat slips at Balboa Marina, Newport Beach, California for The Irvine Company. Corrpleted 6/11/80. Carmleted in 1980 Seawall and Boat Docks at Sea Scout Base, Newport Beach, California for the Boy Scouts of America. • Page 8 NOTICE The following.are samples of contract documents which shall be completed and executed by the successful bidder after he receives a letter of award from the City of Newport Beach: PAYMENT BOND (pages 9 & 10) FAITHFUL PERFORMANCE BOND (pages 11 & 12) CERTIFICATE OF INSURANCE & ENDORSEMENTS (pages 13, 14, 15) CONTRACT (pages 16 8 17) Since the City of.Newport Beach will not permit a substitute format for these contract documents, bidders are advised to review their content with bonding, insuring and legal agents prior to sub- mission of bid. BONDING COMPANIES shall be acceptable as sureties in accordance with the latest revision of Federal Register Circular 570. INSURANCE COMPANIES shall be assigned Policyholders' Rating B (or higher) and Financial Size Category Class VII (or larger) in accordance with the latest edition of Best's Ke Ratin Guide: Property - Casualty. Coverages shall be prov a or a E OF INSURANCE checked on the CERTIFICATE OF INSURANCE. All costs associated with the specifications of these.contract documents shall be absorbed in the bid. Such specifications shall include.those contained in (1) each contract document and (2) the Standard S ecifications. for Public Works Construction (latest edi- tion adopted for use in the ity.o Newport Beach), except as supplemented or modified by the.Special Provisions for this project. a I ' ..'� ^� a._.r '.: •- °'' '::. ':.. '... I v.. ;. .�.� , � � 4 Yd °-sR_r ^TSB,. a. ,ate s �, .1, v '::. ,. ��5 sm��'Y'� °ree� v - `i JS y a PIOk,� ;TNEREF�, ite .7 as F - iAciDal . and : Fii said:, to bei rig one hdl of utfSter the ` terms of the ourselvhs, our heir$,: sver�fiy, firmly; 4y the tLjt{r7- tL.l._gf{4:._6,C�i. uHCV L.7t., vtev..., w.T. -v♦ vwvv._. .- _i'"• -- lne,€r agy woFtiY� lahor done't%o�€:s1: t {iay t +e o the exert ; Fiev*00 r seat forth _ :s. Fund- insurance _��a�, . unto the Ciijr of lieti part He ch; , in.:the suv of dred ei.-&t*' seven W-lars . 4i Jilm no ). 1 4 : is Y :v F A phis bond-, AS t i Stilt C, m j, I jui rW s of VC .the.,,,verr o.de of [fornia or.. to tne;.worK or:zo-, it is agreed tha the:' :. "INKS N I . ... an Awn .:.' .... l.n - .0 ivy led a , � � § \ ;� � \ ^/ � \( ! |(: : ! \� \ \» \� : Z IK n q \� I Cl � � \ � \ \( ! |(: : ! 0 4:L !M z w a \§ \ ƒ� {�$ \�\ c 0 m X > Z > 5. z 't Z \ ,4r2: < z • GENERAL ATTORNEY FIREMAN'S FUND INSURANCE CONY KNOW ALL MEN 8V THESE PRESENTS: That FIREMAN'S FUND INSURANCE COMPANY. a Corporation duly organized and existing under the laws of the State of California, and having its principal office in the City and County of San Francisco. in said State, has made. constituted and appointed, and does by these presents make, constitute and appoint ----- PATRICIA BREBNER - - - -- its Ime and lawful Attorney(s) -in -Fact. with full power and authority hereby conferred in its name. place and stead, to execute. seal, acknowledge and deliver any and all bonds, undertakings, recognizances or other written obligations in the nature thereof---------------------- - - - - -- and to bind the Corporation thereby as fully and to the same extent as if such bonds were signed by the President, seated with the corporate seal of the Corporation and duly attested by its Secretary, hereby ratifying and confirming all that the said Attorney(s) -in -Fact may do in the premises. This power of attorney is granted pursuant to Article VIII. Section 30 and 31 of By-laws of FIREMAN'S FUND INSURANCE COMPANY now in full force and effect. -Article V Ill, Appointment and Authority Assistant secretaries, and Atmrney -in -Fact, and Agents to ii=pr L egaf Process and Makr Apprarances. Section 30, Appointment. The Chairman of the Board of Directors, the President, any Vice- President or any other person authorized by the Board of Directors, the Chairman of the Board of Directors, the President or any Vice - President, may, from time to time, appoint Resident Assistant Secretaries and Attorneys -in -Fact to represent and act for and on behalf of the Corporation and Agents to accept legal process and make appearances for and on behalf of the Corporation. Section 31, Authority. The Authority of such Resident Assistant Secretaries, Attorneys -in -Fact. and Agents shall be as prescribed in the instrument evidencing their appointment, and any such appointment and all authority granted thereby may be reviked at any time by the Board of Directors or by any person empowered to make such appointment." This power of attorney is signed and sealed under and by the authority of the following Resolution adopted by the Board of Directors of FIREMAN'S FUND INSURANCE COMPANY at a meeting duly called and held on the 15th day of July, 1966, and said Resolution has not been amended or repealed: "RESOLVED, that the signature of any Vice - President. Assistant Secretary. and Resident Assistant Secretary of this Corporation, and the seal of this Corporation may be affixed or printed on any power of attorney. on any revocation of any power of attorney. or on any certificate relating thereto. by facsimile. and any power of attorney, any revocation of any power of attorney. or certificate bearing such facsimile signature or facsimile seal shall be valid and binding upon the Corporation. IN WITNESS WHEREOF. FIREMAN'S FUND INSURANCE COMPANY has caused these presents to be signed by its Vice - Resident, and its corporate seal to be hereunto affixed this 21st day of oin STATE OF CALIFORNIA, j tt. CITY AND COUNTYOFSANFRANCISCO J FIREMAN'S FUND INSURANCE COMPANY By MV 0W+. Wit =4— dc.�1 Vke- Rnident On this 21St day of 'July , 19 BU , before me personally came William W. Lauber to me known, who, being by me duly sworn, did depose and say: that he is Vice- President of FIREMAN'S FUND INSURANCE COMPANY, the Cor- poration described in and which executed the above instrument; that he knows the seal of said Corporation; that the seal affixed to the said instrument is such corporate seal; that it was so affixed by order of the Board of Directors of said Corporation and that he signed his name thereto by like order. IN WITNESS WHEREOF, 1 have hereunto set my hand and affixed my official seal, theday and year herein first above written. OFFICIAL 1aItIrN1111NIN1ri■ �/C t _ = L SEAL SUSIE K. GILBERT r NOTARY PUSLK - CAUfORN1A � Na•rr waK -.- CRY i COUM OF SAN fRMCISCO kM Cmnussion ExOm NN. 17, 1960 CERTIFICATE t�111111111NIN /INa11tYNH11NNINNNNININi1a1N1 STATE OF CALIFORNIA, g. CITY ANDCOUNTY OF SAN FRANCISCO I, the undersigned; Resident Assistant Secretary of FIREMAN'S FUND INSURANCE COMPANY, a CALIFORNIA 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 Vlll, Sections 30 and 31 of the By -laws of the Corporation, and the Resolution of the Board of Directors, set forth in the Power of Attorney, are now in force. Signed and sealed at the City and County of San Francisco. Dated the 2nd day of FPh rte n ry _ 19 82 .�MeN 1 I/ n�h�� Resident Assisranl Samary -- -- - - -• - :•r , ... evn p� aa.� �vr JRtn aweeu tna nepiacement Naar Marcus c_ RvenuelC42831 in the City of Newport Beach,.in. strict conformity with o the Drawings and Specifications Newport B contract documents 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 of a bond for the.fai,thful performance of said contract; NOW, THEREFORE, we, Trautwein Brothers Waterfront Construction as Principal, and Fireman s Fund Tnaairanre rnmnany y ;I 'as Surety, are held and firmly .bound unto the City of Newport Beach, in the sum of j Forty two thousand seven hundred eighty seven Dollars ($42,78 said sum being equal to 100% of the- estimated amount of the contract, to be paid to the said City or its certain attorney, 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 presents. THE CONDITION,OF.THIS OBLI.GATION IS SUCH, that if the above bounden Principal, ' his or its heirs, executors, administrators; successors, or assigns, shall in 411 things stand to and abide.by,.and well and truly keep nd ditions, and agreements in the said contract and p anyalteratr ionthereof madenas� therein Provided 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 npl and void; otherwise it shall remain in full force and virtue. And said 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 or to the specifications accompanying the same shall in any wise affect .its obligations on this .bond, and it does:tereby;waive notice �' . _ i z .. _ :. 'v �� .: L �6 2:: _. .,. J ... ., p .'... t Y - .. � ��'.� `�.ry. rye. n:. ,� J' ` ��� .. ._ .::.. � �..' r � .. � i .. .. .. � ..r .. .. r ., . ,<. _. r ..,, `.. s .. ..,.� .. .. �. .. .... ".. .. .. I � .. _ .. .I .:. �. '... :.r... .... .. I {. I ... .. ..: ... ... ��. ..�� :3 .. _ i ,. c . �. - '...;i ., ' � - -. � ' -�: _ ' �':_3._ �... V�....�.i- .I 6Y` '�` \ - -i _ ' ��y�� �° I � ... � -. Yom- n 3Y $`l:i -+�C- r' . � [FSZS_ �...:� —�'i ..k3 to �.�.�1'�W�._..�a�'i�pYNA�Le "irr .� _ _ _ 1 0 O C6C6 IL z oo uj w Vl t IL R g z o cti a] w m rL t4 Eo WQ tit O a , CENERAI MWER OF ATTORNEY FIREMAN'S FUND INSURANCE COMIONY KNOW ALL MEN BY THESE PRESENTS: That FIREMAN'S FUND INSURANCE COMPANY, a Corporation duty organized and existing under the laws of the State of California, and having its principal office in the City and County of San Francisco, in said State. has made, constituted and appointed. and does by these presems make, constitute and appoint ----- PATRICIA BREBNER - - - -- its true and lawful Attorrsey(s)-in -Fact, with full power and authority hereby conferred in its name. place and stead, to execute, seat, acknowledge and deliver any and all bonds, undertakings. recognizances or other written obligations in the nature thereof ------- --------------- - - - - -, and to bind the Corporation thereby as fully and to the same extent as if such bonds were signed by the President. sealed with the corporate seal of the Corporation and duly attested by its Secretary, hereby ratifying and confirming all that the said Attorneys) -in -Fact may do in the premises. This power of attorney is granted pursuant to Article VIII. Section 30 and 31 of By -laws of FIREMAN'S FUND INSURANCE COMPANY now in full force and effect. - Article VIII, Appointment and Authority Assistant secretaries, and Attorney -in -Fact and Agents to accept Legal Process and Make Appearances. Section 30. Appointment. The Chairman of the Board of Directors, the President, any Vice - President or any other person authorized by the Board of Directors, the Chairman of the Board of Directors, the President or any Vice- president, may, from time to time, appoint Resident Assistant Secretaries and Attorneys -in -Fact to represent and act for and on behalf of the Corporation and Agents to accept legal process and make appearances for and on behalf of the Corporation. Section 31, Authority. The Authority of such Resident Assistant Secretaries, Attorneys -in -Fact, and Agents shall he as prescribed in the instrument evidencing Their appointment, and any such appointment and all authority granted thereby may be reviked at any time by The Board of Directors or by any person empowered to make such appointment." This power of attorney is signed and sealed under and by the authority of The following Resolution adopted by the Board of Directors of FIREMAN'S FUND INSURANCE COMPANY at a meeting duly called and held on the 15th day of July, 1%6, and said Resolution has not been amended or repealed: "RESOLVED. that the signature of any Vice- President. Assistant Secretary. and Resident Assistant Secretary of this Corporation, and the seal of this Corporation may be affixed or printed on any power of attorney. on any revocation of any power of attorney. or on any certificate relating thereto, by facsimile, and any power of attorney. any revocation of any power of attorney, or certificate bearing such facsimile signature or facsimile seal shall be valid and binding upon the Corporation." IN WITNESS WHEREOF. FIREMAN'S FUND INSURANCE COMPANY has caused these presents to be signed by its Vice - Resident. and its corporate seat to be hereunto affixed this 21st dayof July , 19.80__ . STATE OF CALIFORNIA, CITY AND COUNTY OF SAN FRANCISCO On this 21st day of July , 19 80 to me known, who, being by me duly sworn, did depose and say: that he is he potation described in and which executed the above instrument; that he knows is such corporate seal; that it was so affixed by order of the Board of Directors of s FIREMAN'S FUND tINSURANCE COMPANY - me the seal affixed to his name thereto by IN WITNESS WHEREOF, I have hereunto set my hand and affixed my official seal, the day and year herein first above written. MIIIIIIIIIIIItNlUlslttitllNlNIIIIf11111ltt1tlNlllltl� / r lk OFFICIAL SEAL lk SUS1E K. GtLBER1 NOTARY PUILK - CALIFORNIA a4 err awK CITY a u31Bft, a . RkwE.W IM Commis on Yaaims NN. 17, roan CERTIFICATE /a1NINtNINtiININa W INIIY/NlalasaIINNIMIIN STATE OF CALIFORNIA, u. CITY AND COUNTY OF SAN FRANCISCO t, the undersigned, Resident Assistant Secretary of FIREMAN'S FUND INSURANCE COMPANY, a CALIFORNIA 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 VIII, Sections 30 and 31 of the By -laws of the Corporation, and the Resolution of the Board of Directors, set forth in the Power of Attorney, are now in force. Signed and sealed at the City and County of San Francisco. Dated the 2nd day of February 1982 . .ca�riss �rM1 t, r • CERTIFICATE OF INSURANCE • City of Newport Beach 3300 Newport Boulevard Newport Beach, CA 92663 NAME AND ADDRESS OF INSURED TRAUTWEIN BROTHERS WATERFRONT CONSTRUCTION CO. INSURANCE COMPANIES AFFOR Page 13 ILettery A AETNA CASUALTY & SURETY Company B Letter AMERICAN NATIONAL GENERAL ny C r 241n NEWPORT BLVD. I IR atte� � D ar i.ompany E NEWPORT BEACH. CA. 92663 letter This is to certify that policies of insurance listed below have been issued to the insured named above and are in force at this time, including attached endorsement(s). NOTE: The Comprehensive General Liability and Automotive Liability policies are endorsed with the attached City of Newport Beach Endorsements. CANCELLATION: Should any of the above described policies be cancelled or coverage reduced before the expiration date thereof,the�Insurance Company affording coverage shall provide 30 days' advance notice to the City of Newport Beach by registered mail, attention: Public Works Department. By: Agency: Jay & Renfro Auth Representative /82 Jay & Ren ro Date Issued Description of operations /locations /vehicles: All operations performed for the City of Newport Beach by or on behalf of the named insured in connection with the followingg designated contract: 35th Street End Replacement Near Marcus Avenue Contract No. 2283 Project Title and Contract Number NOTICE: This certificate or verification of insurance is not an insurance policy and does not amend, extend or alter the coverage afforded by the policies listed herein. Notwith- standing any requirement, term, or condition of any contract or other document with respect to which this certificate or verification of insurance may be issued or may pertain, the insurance afforded by the policies described herein is subject to all the terns, exclusions and conditions of such policies, including attached endorsements. 1 Policy LIMITS OF LIABILITY IN THOUSANDS 000 COMPANY TYPES OF INSURANCE Policy Exp. g. ro uc s LETTER COVERAGE REQUIRED No. Date Each Completed Occurrence Operations A GENERAL LIABILITY x Comprehensive Form 59 GL 10/1/8 Bodily Injury $ 500 $ 500 x Premises - Operations 29304 Property Damage $ 250 $ 250 x Explosion & Collapse Hazard x Underground Hazard x Products /Completed Operations Bodily Injury Hazard and Property x Contractual Insurance Damage Combined $ $ x Broad Form Property Damage x Independent Contractors x Personal Injury Marine Personal Injury $ 500 Aviation AUTOMOTIVE LIABILITY (]x Comprehensive Form 59 FJ 10/1/82 Bodily Injury $ A 32240 (Each Person ❑x Owned $ o i y Injury Each Occurrence ❑x Hired ro ert Damage Bodily njury an x Non -owned ❑ Property Damage Combined $ 500 EXCESS LIABILITY �x Umbrella Form UM 1003 10/l/8, Bodily Injury B ❑ Other than Umbrella Form and Property Damage Combined $ 1,000, $ 1,000, WORKERS' COMPENSATION 81 MC 4/1/82 Statutor Al 100 ac Accident) C and EMPLOYER'S LIABILITY 00209 NOTE: The Comprehensive General Liability and Automotive Liability policies are endorsed with the attached City of Newport Beach Endorsements. CANCELLATION: Should any of the above described policies be cancelled or coverage reduced before the expiration date thereof,the�Insurance Company affording coverage shall provide 30 days' advance notice to the City of Newport Beach by registered mail, attention: Public Works Department. By: Agency: Jay & Renfro Auth Representative /82 Jay & Ren ro Date Issued Description of operations /locations /vehicles: All operations performed for the City of Newport Beach by or on behalf of the named insured in connection with the followingg designated contract: 35th Street End Replacement Near Marcus Avenue Contract No. 2283 Project Title and Contract Number NOTICE: This certificate or verification of insurance is not an insurance policy and does not amend, extend or alter the coverage afforded by the policies listed herein. Notwith- standing any requirement, term, or condition of any contract or other document with respect to which this certificate or verification of insurance may be issued or may pertain, the insurance afforded by the policies described herein is subject to all the terns, exclusions and conditions of such policies, including attached endorsements. 1 Page 14 CITY OF NEWPORT BEACH AUTOMOTIVE LIABILITY INSURANCE ENDORSEMENT It is agreed that: 1. With respect to such insurance as is afforded by the policy for Bodily Injury and Property Damage Liability, the City of Newport Beach, its officers and employees are additional insureds but only with respect to liability for damages arising out of the ownership, maintenance or use of automobiles (or autos) used by or on behalf of the named insured in connection with the contract designated below. The insurance extended by this endorsement to said additional insured does not apply to bodily injury or property damage arising out of automobiles (1) owned by or registered in the name of an additional insured, or (2) leased or rented by an additional insured, or (3) operated by an additional insured. The insurance afforded the additional named insured(s) shall apply as primary insurance and no other insurance maintained by the City of Newport Beach will be called upon to contribute with insurance provided by this policy. 2. The policy includes the following provision: "The insurance afforded by the policy applies separately to each insured who is seeking coverage or against whom a claim is made or suit is brought, except with respect to the limits of the Insurance Company's liability." 3. The limits of liability under this endorsement for the additional insureds named in paragraph 1 of this endorsement shall be the limits indicated below for either Multi- ple Limits or Single Limit, whichever is indicated by the letter X in the appropriate box. ( ) Multiple Limits Bodily Injury Liability Property Damage Liability (x ) Single Limit Bodily Injury Liability and Property Damage Liability Combined $ each occurrence $ each occurrence 500,000.00 occurrence The limits of liability as stated in paragraph 3 of this endorsement shall not in- crease the total liability of the Insurance Company for all damages as the result of any one accident or occurrence in excess of the limits of Liability stated in the policy as applicable to Automobile Liability Insurance. 4. Should the policy be cancelled or coverage reduced before the expiration date thereof, the Insurance Company shall provide 30 days' advance notice to the City of Newport Beach by registered mail, Attention: Public Works Department. 5. Designated Contract: 35TH STREET END REPLACEMENT NEAR MARCUS AVENUE Contract No. 2283 Project Title and Contract No.). This endorsement Ai3s 2�3FA%V ve Policy No. 2/3/82 at 12:01 A.M. and forms a part of Named Insured TRUATWEIN BROTHERS WATERFRONT CONSTRUCTION CLOndorsement No. 1 Name of Insurance Company Aetna Casualty & Surety ve 0 CITY OF NEWPORT BEACH f COMPREHENSIVE GENERAL LIABILITY INSURANCE ENDORSEMENT Page 15 It is agreed that: 1. With respect to such insurance as is afforded by the policy for Comprehensive General Liability, the City of Newport Beach, its officers and employees are additional in- sureds but only with respect to liability arising out of operations performed by or on behalf the named insured in connection with the contract designated below or acts and omissions of the City of Newport Beach in connection with its general supervision of such operations. The insurance afforded said additional insured shall apply as primary insurance and no other insurance maintained by the City of Newport Beach will be called upon to contribute with insurance provided by this policy. 2. The policy includes the following provision: "The insurance afforded by the policy applies separately to each insured against whom claim is made or suit is brought, except with respect to the limits of the Insurance Company's liability." 3. The insurance afforded by the policy for Contractual Liability Insurance (subject to the terms, conditions and exclusions applicable to such insurance) includes liability assumed by the named insured under the indemnification or hold harmless provision con- tained in the written contract, designated below, between the named insured and the City of Newport Beach. 4. With respect to such insurance as is afforded by this policy, the exclusions, if any, pertaining to the explosion hazard, collapse hazard and underground property hazard (commonly referred to as "XCU "hazards) are deleted. 5. The limits of liability under this endorsement for the additional insured named in paragraph I of this endorsement shall be the limits indicated below for either Multiple Limits or Single Limit, whichever is indicated by the letter X in the appropriate box. (x) Multiple Limits Bodily Injury Liability $ 500.000.00 each occurrence Property Damage Liability $ 250.000.00 each occurrence ( } Single Limit Bodily Injury Liability $ each occurrence and Property Damage Liability Combined The applicable limit of the Insurance Company's liability for the insurance afforded for contractual liability shall be reduced by any amount paid as damages under this endorsement in behalf of the additional insureds. The limits of liability as stated in this endorsement shall not increase the total liability of the Insurance Company for all damages as the result of any one occurrence in excess of the limits of liability stated in the policy as applicable to Comprehen- sive General Liability Insurance. 6. Should the policy be cancelled or coverage reduced before the expiration date thereof, the Insurance Company shall provide 30 days' advance notice to the City of Newport Beach by registered mail, Attention: Public Works Department 7. Designated Contract: 35TH STREET END REPLACEMENT NEAR MARCUS AVENUE Contract No. 2283 Project Title and tract No. This endorsement is effective 2/3/82 at 12:01 A.M. and forms a part of Policy No. 59 GL 2930 Named Insured Trautwein Brothers Waterfront Constuction Co. Name of Insurance Company Aetna Casualty & Surety Endorsement No. iorized \presentative JAY & REtWRO raymeni tsono d Faithful Performance Bond &Yi ificate-'of fjt urance and:. eraiorse st 1. � • :. i u' ' _.. -. ^... r :.-'. ,_... ;: . �_.. i ' �. �.. :.' � ... L:� ' � .Y .. 1.� .. � .rte F v .. ��(..m ., _ e... M.v �A o..' ` �.:'.:: Y _ Z•��.� �. "'. sag s.rT"'"+a— �-...� .�..�... ��yz. .5��_ Its „A �jm t I< • • SP 1 of 4 CITY OF NEWPORT BEACH PUBLIC WORKS DEPARTMENT SPECIAL PROVISIONS 35TH STREET END REPLACEMENT NEAR MARCUS AVENUE CONTRACT NO. 2283 I. SCOPE OF WORK The work to be done under this contract includes replacement of bulkhead and street end improvements. The Contractor is required to schedule his hours of work to conform with tidal actions at the worksite. All work necessary for the completion of this contract shall be done in accor- dance with (1) these Special Provisions, (2) the Plan (Drawing No. D- 5127 -S), (3) the City's Standard Special Provisions and Standard Drawin s for Public Works Construction 198 Edition), and 4 the Standard Specifications for Public Works Construction (1979 Edition), including supplements to date. Copies of the Standard Special Provisions and Standard Drawings may be purchased at the Public Works Department for Five Dollars ($5). Copies of the Standard Specifications may be purchased at Building News, Inc., 3055 Overland vlvenue, os nge es, A 90034. II. TIME OF COMPLETION The Contractor shall complete all work on this contract by May 1, 1982, or within sixty (60) consecutive calendar days following commencement of the specified work. No work shall begin until a schedule of work has been approved by the Engineer. III. ADDITIONAL WORK REQUESTED BY PROPERTY OWNERS Property owners in the vicinity of the 35th Street end may contract the Contractor to replace bulkheads, etc., through their property along Rivo Alto. The City will assume no responsibility for, nor consider extensions of time of completion to accommodate such additional work. IV. PAYMENT The unit price for items of work shown in the proposal shall be full compensa- tion for labor, equipment, materials and all other things necessary to complete the work. V PUBLIC CONVENIENCE AND SAFETY 35th Street street end from Marcus Avenue to the Rivo Alto may be closed to vehicular traffic during construction. The existing sidewalks shall remain open to the adjacent private properties. The Contractor shall provide all street and sidewalk signing, barricading, etc., specified in this contract. Vehicular traffic shall be permitted to flow freely at all times along Marcus Avenue. 0 • SP2of4 VI. WATER The Contractor shall obtain and apply water necessary to perform the contract. If the Contractor desires to use City water free of charge, he shall make arrangements with the City's Utilities Superintendent, Mr. Gil Gomez, at (714) 640 -2221. VII. WATER QUALITY CONTROL IN RIVO ALTO Rivo Alto water or surface runoff water containing mud, silt or other deleteri- ous material due to the construction of this project shall be treated by fil- tration or retention.in settling basin(s) sufficient to prevent such material from migrating into the bay. The Contractor shall submit his water quality control plan to the Engineer and to the California Regional Water Quality Control Board (6809 Indiana Avenue, Suite 200, Riverside, CA 92506, telephone (714) 684 -9330) for approval prior to the start of construction. Upon approval of the Engineer and the Board, the Contractor shall be responsible for implementing and maintaining his water quality control facility. The Contractor shall also conform to the requirements of Section 7 -8 PROJECT SITE MAINTENANCE of the Standard Specifications for Public Works Construction. VIII. CONSTRUCTION SURVEYS All field staking for the control of construction shall be provided by the Engineer. IX. EQUIPMENT STORAGE AREAS The Contractor may use the 35th Street end from Marcus Avenue to the Rivo Alto between the curbs for equipment and storage area. Work and storage areas used by the Contractor must be restored to their origi- nal condition prior to acceptance of the project. X. CONSTRUCTION DETAILS A. Removals of Improvements Portland cement concrete and asphaltic concrete improvements shall be saw cut a minimum depth of 2 inches prior to removal. If during construction operations the remaining existing pavement becomes undermined, the Contrac- tor shall make a second saw cut and remove and replace the undermined pavement at his expense. B. Concrete Concrete used in the bulkhead panels, coping, anchor blocks, and appur- tenances shall be Class 560 -C -3250 using Type V Portland cement or Class 660 -C -3250 using Type II Portland cement. C. Grout Grout shall be batched from Type V portland cement, sand, water and ad- mixtures. The Contractor shall submit mix design for the Engineer's approval in accordance with Section 2 -5.3 of the Standard Specifications. • . SP3of4 D. P.C.C. Bulkhead and Appurtenances The unit price bid per lineal foot of P.C.C. bulkhead and appurtenances shall include the bulkhead panels, coping, tie rods, anchor blocks, bulk- head openings, grout, etc. The Contractor shall submit bulkhead panel layout drawings for the Engineer's approval in accordance with Section 2 -5.3 of the Standard Specifications. The Contractor may submit detailed drawings for alternative P.C.C. bulkhead and appurtenance materials for the Engineer's approval in accordance with Sections 2 -5.3 and 4 -1.5 of the Standard Specifications. Bulkhead panels and copings shall be placed tightly against existing bulk- heads. Panels shall have a smooth finish on the side exposed to the channel. 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 panels were poured develop a compressive strength of 3,250 P.S.I. or more. 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, or all loose mill scale, rust dirt, old paint, grease or other foreign matter that would interfere with adhesion of the protective mater- ials. 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 bitumi- nous enamel applied to a thickness of not less than one sixteenth (1 /16th) of an inch. The rods and turnbuckles shall be spirally wrapped, after the bituminous enamel is set, with a coal tar saturated 20 -20 mesh Oznaberg or equal mem- brane. 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 /16th) 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 satisfac- tion 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. E. Modified Curb Inlet The lump sum price bid for the modified curb inlet shall include complete structure, sluice gate, and inlet connectionns. A sluice gate handwheel is not required. The sluice gate shall be 18" diameter Model P -30ff with stainless steel non - rising stem, structural guides and assembly bolts; bronze seat, faces, and 60 -foot seating /10 -foot unseating pressure rating, as manufactured by Waterman Industries, Inc., Exeter, California. All exposed structural steel rails and shapes shall be hot - dipped galvan- ized (ASTM A -123). Anchor bolts, nuts, washers and gate parts shall be 18 -8 stainless steel. F. Storm Drain Pipe SP4of4 The Contractor shall provide for continuous flow of storm and nuisance water during the progress of the work. The Contractor shall provide tempo- rary berms, channels, sandbags, etc., to assure that storm water and tidal water do not damage property adjacent to the existing storm drain system. Asbestos cement storm drain pipe will be measured by lineal feet in place. Pipe connections shall be included in the unit price bid for the pipe. _Aanuary 25, 1982 CITY COUN L AGE D JAN ?.5 M? ITEM NO. TO: CITY COUNCIL iBYy the UTY COUNCIL FROM: Public Works Departm`�iit OF NcWPORT BEACH SUBJECT: 35TH STREET END REPLACEMENT NEAR MARCUS AVENUE (C -2283) RECOMMENDATION: Adopt a resolution awarding Contract No. 2283 to Trautwein Brothers Waterfront Construction for $42,787 and authorizing the Mayor and the City Clerk to execute the contract. DISCUSSION: At 11:00 A. M. on January 5, 1982, the City Clerk opened and read the following bid for this project: Bidder Amount Bid Trautwein Brothers Waterfront Construction $42,790 The corrected bid total is $42,787, which is 38% above the Engineer's estimate of $31,000. Most of the disparity between estimated and bid amounts is attributed to high unit prices for bulkhead work and unclassified fill, and to the lack of competing bidders. Funding for award is proposed from the following accounts: Description Account No. Amount Harbor Street End Improvement Program 02- 4181 -052 $26,000 Storm Drain Improvement Program 02- 3497 -053 16,787 The contract provides for (1) replacement of the existing wooden bulkhead with a precast concrete bulkhead along an improved alignment, (2) replacement of the existing street end gate valve and catch basin, (3) extension of the street end storm drain, and (4) placement of backfill and extension of the street end surface improvements to the improved bulkhead alignment (see attached sketch). Trautwein Brothers is a well- qualified marine contractor which has successfully completed similar contracts for the City. Although the work constitutes a minor alteration of existing public structures for repair and replacement and is therefore "categorically exempt" from EIR requirements, staff has recently been notified that the City must obtain a Coastal Development Permit (from the California Coastal Commission) and a Department of the Army Permit (from the U.S. Corps of Engineers). These permits have been applied for and, barringinforeseen delay, should be received by March 1, 1982. Trautwein Brothers has been informed of these applications and has agreed not to commence contract work until the permits are received. Contract time will 45 calendar days thereafter. Ben . Nolan commence upon receipt of permits and will expire RIVO ALTO iIMPROVED BULKHEAD ALIGNMENT -�' EXISTING BULKHEAD l FILL AND EXTENSION OF IMPROVEMENTS MARCUS AVENUE /- W W D: H S t- If9 R! LAKE AVENUE PROJECT LOCATION CITY 35 TH. STREET END REPLACEMENT NEAR. MARCUS AVENUE VICINITY MAP DATE PUGLIC WORKS DRAWING NO. EXHIBIT °A i I RESOLUTION NO. 8 2 - 9 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF NEWPORT BEACH AWARDING A CONTRACT TO TRAUTWEIN BROTHERS WATERFRONT CONSTRUCTION IN CONNECTION WITH 35TH ST. END REPLACEMENT NEAR. MARCUS AVE. (CONTRACT NO. 2283) WHEREAS, there have been submitted, to the City Clerk, bids for work, in connection with the 35th Street end replacement near Marcus Avenue; and WHEREAS, on January 5, 1982, at 11:00 a.m., bids for the contract were opened by the City Clerk's office, and it appears that the lowest responsible bidder therefor is TRAUTWEIN BROTHERS WATERFRONT CONSTRUCTION; and WHEREAS, after review of the terms and conditions by the City Council, said bid is found to be fair and equitable. NOW, THERFORE, BE IT RESOLVED by the City Council of the City of Newport Beach that the bid from TRAUTWEIN BROTHERS WATERFRONT CONSTRUCTION, in the amount of $42,787.00, is accepted, and that the contract for the described work (Contract No. 2283) be awarded to said bidder. BE IT FURTHER RESOLVED that the Mayor and City Clerk are hereby authorized and directed to execute said contract in accordance with the terms and conditions therein, and the City Clerk is directed to furnish an executed copy to the successful bidder herein. ATTEST: City Clerk 1/25/82 PR JAN 2 5 ADOPTED this day of , 1982. Mayor DEC 14 1981 By the CITY COUNCIL CITY OF NiWFORT BGACH TO: CITY COUNCIL FROM: Public Works Department 0 1 C -O.-D$3 December 14, 1981 CITY COUNCIL AGENDA ITEM NO. F -10 SUBJECT: 35TH STREET END REPLACEMENT NEAR MARCUS AVENUE (C -2283) RECOMMENDATIONS: 1. Approve the plans and specifications. 2. Authorize the City Clerk to advertise for bids to be opened at 11:00 A.M. on January 5, 1982. DISCUSSION: Deterioration of the existing wooden bulkhead and tidal gate valve at 35th Street is permitting high tide water to enter upon and flood nearby streets and cause property damage. This contract provides for (1) replacement of the existing wooden bulkhead with a precast concrete bulkhead along an improved alignment, (2) replacement of the existing street end gate valve and catch basin, (3) extension of the street end storm drain, and (4) placement of backfill and extension of the street end surface improvements to the im- proved bulkhead alignment (see attached sketch). Inasmuch as the work constitutes a minor alteration of existing public structures for repair and replacement, the project is deemed "categorically exempt" from EIR requirements. Staff has published and filed the exemption, and has obtained project clearance from the Water Quality Control Board. The Engineer's construction estimate is $31,000. Construction funds will be taken from the Harbor Street End Improvement Program and the Storm Drain Improvement Program. Plans and specifications have been prepared by the Public Works Department. J W should be completed by May 1, 1982. J,Zv�,, Benjamin B. Nolan Public Works Director LRD:jd Att. VICINITY MAP RIVO ALTO .,IMPROVED BULKHEAD ALIGNMENT MARCUS W W Q H N S H h M BULKHEAD FILL AND EXTENSION OF IMPROVEMENTS AVENUE LAKE AVENUE PROJECT LOCATION CITY OF 35 TH. STREET END REPLACEMENT NEAR MARCUS AVENUE T7TCm"LV s7 DRAWING IM EXHIBIT 44 A i` • ` PR 1 3 ' ORIGINAL CITY OF NEWPORT BEACH PUBLIC WORKS DEPARTMENT 35TH STREET END REPLACEMENT NEAR MARCUS AVENUE CONTRACT NO. 2283 PROPOSAL To the Honorable City Council City of Newport Beach 3300 Newport Boulevard P. 0. Box 1768 Newport Beach, CA 92663 -3884 Gentlemen: The undersigned declares that he has carefully examined the location of the work, has read the Instructions to Bidders, has examined the Special Provisions, and hereby proposes to furnish all materials and do all the work required to complete Contract No. 2283 in accordance with the Special Provisions, and will take in full payment therefor the following unit prices for the work, complete in place to wit: NO. AND UNIT UNIT PRICE WRITTEN WORDS 1. Lump Sum Clearing and Grubbing One Thousand Nine @ S iinrl Fri Fi fj-, Firthi- Dollars No /100's and Cents Per Lump Sum 2. Lump Sum Signing, Barricading, Fencing, etc. One Thousand One Hu1'�degd @ Ton bAIars and Cents Per Lump um 3. 33 Construct P.C.C. Bulkhead and Appur- Linear Feet tenances n @ Si. Hein r7rari Fifrhty AW�ldrs No /100's and Cents Per Linear Foot 4. Lump Sum Construct Modified Curb Inlet PRICE PRICE $ 681 n n $-2 -r4-7 3.08— Four Thousand Six Dollars @ ,ndref� S=a k3z —��re and No /100's Cents $ 4,6562.99 $ 4,667 On Per Lump Sum ITE NO 5. '9 7. I-M D UNIT UNIT PRICE WRITTEN WORDS 26 Linear Feet Construct Storm Drain PR la @ Seventy One Dollars and No /10o's Cents $ 71.00$ 1,846.00 Per Linear Foot 12 Construct Cutoff Wall Linear Feet @ One Hundred EiahtDollars No /100's and Cents Per Linear Foot Lump Sum Construct Unclassified Fill Three Thousand Seven @ Hundred seventy Fopo lars and Nn,(, 00' � Cents Per Lump Sum Lump Sum Construct Sidewalk, Curb, Gutter, Pavement base and Pavement Five Thousand Six @Hundred six iahtDollars and u�iinn G Cents Per Lump Sum TOTAL PRICE WRITTEN IN WORDS: 108.00$ 1,296.00 11 11 $ 5,668.00$ 5.668.00 Forty Two Thousand Seven Hundred Ninety Dollars and No /100's Cents $ 42,790.00 258975 A Contractor's Lic. No. & Classification 1/5/82 Date 2410 Newport Blvd., Newport Beach Bidder's Address TRAUTWEIN BROTHERS Bidde- ter^ --�� �N�TION Samuel F. Kniss Authorized Signature /Title 714- 673 -1960 Bidder's Telephone Number INSTRUCTIONS TO BIDDERS • Page 2 The following contract documents shall be completed, executed and received by the City Clerk in accordance with NOTICE INVITING BIDS: 1. PROPOSAL 2. INSTRUCTIONS TO BIDDERS 3. DESIGNATION OF SUBCONTRACTOR(S) 4. BIDDER'S BOND (sum not less than 10% of total bid price) 5. NON- COLLUSION AFFIDAVIT 6. STATEMENT OF FINANCIAL RESPONSIBILITY 7. TECHNICAL ABILITY AND EXPERIENCE REFERENCES except that cash, certified check or cashier's check (sum not less than 10% 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 bid. Bids shall not be received from bidders who are not licensed in accordance with the provisions of Chapter 9, Division III of the Business and Professions' Code. The low bidder shall also be required to possess a City of Newport Beach business license prior to execution of contract. Bids shall be submitted on the attached PROPOSAL.form. The additional copy of the PROPOSAL form may be retained by the bidder for his records. The estimated quantities indicated in the PROPOSAL are approximate, and are given solely to allow the comparison of bid totals. 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 dis- crepancy 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 or omissions in the PROPOSAL. Contract documents shall bear signatures and titles of persons authorized to sign on behalf of the bidder. For corporations, the signatures shall be of the President or Vice President. For partnerships, the signatures shall be of a general partner. For sole ownership, the signature shall be of the owner. 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 con- tract. A copy of said determination 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 -7981 in- clusive). The Contractor shall be responsible for compliance with Section 1777. of the California Labor Code for all apprenticeable occupations. 258975 A TRAUTWEIN BROTHERS Contr's Lic. No. & Classification Bidd TER 0 CON CTION 1/5/82 Date u e Sign e/9'itle • Page 3 DESIGNATION OF SUBCONTRACTORS The undersigned certifies that he has used bid(s) of the following listed subcontractor(s) in making up his bid,and that the subcontractor(s) listed will be used for the work for which they bid, subject to the approval of the Engineer and in accordance with the applicable provisions of the Specifications. No change of subcontractor may be made except with the prior approval of the Engineer and as provided by State law. Item of Work Subcontractor Address 1. Curb & Gutter Santa Ana Valley 121 So. Sullivan St. Storm Drain & Fili Contractors 92703 2. 4pnR2n A j 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. B C PergERg W ERF ON ON amuel F. K iss Authorized Signature/Title • . Page 4 T"TaI&M: IIR7 KNOW ALL MEN BY THESE PRESENTS, That we, Trautwein Brothers Waterfront Construction Comoany, as bidder, and Fireman's Fund Insurance Company , as Surety, are held and firmly bound unto the City of Newport Beach, California, in the sum of Forty Thousand and no/ 100---------------------- - - - --- Dollars ($ 40,000.00 - -), 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 bidder for the construction of 35th Street End Replacement near Marcus Avenue Contract No. 2283 Title of Project Contract No. in the City of Newport Beach, is accepted by the City Council of said City, and if the above bounden bidder shall duly enter into and execute a contract for such construction and shall execute and deliver the "Payment" and "Faithful Performance" contract bonds described in the Specifications within ten (10) days (not including Saturday, Sunday, and Federal holidays) from the date of the mailing of a notice to the above bounden bidder by and from said City that said contract is ready for execution, then this obligation shall become null and void; otherwise it is and shall remain in full force and effect, and the amount specified herein shall be forfeited to the said City. In the event that any bidder above named executed this bond as an indi- vidual, it is agreed that the death of any such bidder shall not exonerate the i Surety from its obligations under this bond. IN WITNESS WHEREOF, we hereunto set our hands and seals this 5th day 4 of January , 1982. - Bid Date: January 5, 1982 Trautwein Brothers Waterfront Construction Bidder Company (Attach acknowledgement of Attorney -in -Fact) s \ J ized S na ure /Title Fireman's Fund Insurance Company Surety BY s�ssa! Pay-, Qi 4 Title Thomas H. Tyrell, Attorney -in -fact [a/ {i) : \}col to i ■ }a I§ §§ 4� §! \§ & wi / } / : ) \ @� `} Z CL � _ !/ i\ )(alR: )2 = S) z 20 «]« mU ;a \ �$(E\ a & §J \ ■7� ). \� 0 0 �.., .. ..... i S e` S � w � � ;� � 4 , l _ +� !' ^� � �` r ",i �,� ,. � "R. r AV CENE$AL OF AATiTOR EY ANIAN'S FUND INSURANCE COSANY KNOW ALL MEN BY THESE PRESENTS: That FIREMAN'S FUND INSURANCE COMPANY. a Corporation duly organized and existing under the laws of the State of California. and having its principal office in the City and County of San Francisco, in said State, has made. constituted and appointed, and does by these presents make, constitute and appoint - - - -- THOMAS H. TYRELL, JR. - - - -- its true and lawful Attorneyfs) -in -Fact, with full power and authority hereby conferred in its name, place and stead, to execute, seal. acknowledge and deliver any and all bonds, undertakings- recognizio ces or other written obligations in the nature thereof --------------------- - - - - -- and to bind the Corporation thereby as fully and to the same extent as if such bonds were signed by the President. sealed with the corporate seal of the Corporation and duly attested by its Secretary, hereby ratifying and confirming all that the said Attorney(s) -in -Fact may do in the premises. This power of attorney is granted pursuant to Article VIII. Section 30 and 31 of By -laws of FIREMAN'S FUND INSURANCE COMPANY now in full force and effect. "Article VIII, Appointment and .Authority Assistant secretaries, and.Attornep -in -Fact and Agents to accept Legal Process and Malec Appearances. Section 30, Appointment. The Chairman of the Board of Directors, the President, anv Vice - President or any other person authorized by the Board of Directors, the Chairman of the Board of Directors, the President or any Vice - President, may, from time to time, appoint Resident Assistant Secretaries and Attorneys- in -Facr to represent and act for and or, behalf of the Corporation and Agents to accept legal process and make appearances for and on behalf of the Corporation. Section 31, Aurhodr). The Authority of such Resident Assistant Secretaries, Attorneys -in -Fact, and Agents shall be as prescribed in the instrument evidencing their appointment, and any such appointment and all authority granted thereby may be reviked at any time b} the Board of Directors or by any person empowered to make such appointment." This power of attorney is signed and sealed under and by the authority of the following Resolution adopted by the Board of Directors of FIREMAN'S FUND INSURANCE COMPANY at a meeting duly called and held on the 15th day of July, 1966, and said Resolution has not been amended or repealed: "RESOLVED. that the signature of any Vice - President. Assistant Secretary. and Resident Assistant Secretary of this Corporation, and the seal of this Corporation may be affixed or printed on any power of attorney, on any revocation of any power of attorney, or on any certificate relating thereto. by facsimile, and any power of attorney, any revocation of any power of attorney, or certificate bearing such facsimile signature or facsimile seal shall be valid and binding upon the Corporation." IN WITNESS WHEREOF, FIREMAN'S FUND INSURANCE COMPANY has caused these presents to he signed by its Vice - President. and its corporate seal to be hereunto affixed this 29th day of December , 19 80 O 91" Vlt C0� STATE OF CALIFORNIA. ss. CITY AND COUNTY OF SAN FRANCISCO FIREMAN'S FUND INSURANCE COMPANY LAD V I By Vice- Pre,,&., Onthis 29th day of December , 1980 , before me personally am, William W. Lauber to me known, who, being by me duly sworn, did depose and .say: that he is Vice - President of FIREMAN'S FUND INSURANCE COMPANY, the Cor. poration described in and which executed the above instrument that he knows the .seal of said Corporation; that the seal affixed to the said instrument is such corporate seal; that it was so affixed by order of the Board of Directors of said Corporation and that he signed his name thereto by like order. IN WITNESS WHEREOF, I have hereunto set my hand and affixed my official seal, the day and year herein first above written. 1111111/ 111 /IN // 111/ IIIIINIIIIIIIIIIINIIIIIINIIIIIII■ '♦ 0 OFFICIAL SEAL NOTARY PUBLIC - CAUFORNIA a N„ur, Puh1w CITY A COUNTY OF SAN BGNCISCO N My Commission Expires Nov. 17, 1984 CERTIFICATE �U /uNH1u1N1Y/1 STATE OF CALIFORNIA, CITY AND COUNTY OF SAN FRANCISCO I, the undersigned, Resident Assistant Secretary of FIREMAN'S FUND INSURANCE COMPANY, a CALIFORNIA 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 VIII, Sections 30 and 31 of the By -laws of the Corporation, and the Resolution of the Board of Directors, set forth in the Power of Attorney, are now in force. Signed and sealed at the City and County of San Francisco. Dated the 5th v� 350711 -FF -11.80 day of January , 19 82 Residem Axisiam Secretary 0 0 NON- COLLUSION AFFIDAVIT Page 5 The bidder, 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 arrange- ment or agreement with any other bidder, or with any public officer of such CITY OF NEWPORT BEACH whereby such.affiant or affiants or either of 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 affiants or either of them has not directly or indirectly, entered into any arrangement 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 attached 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 bidder from con- sidering any bid from any subcontractor or materialman which is not processed through said bid depository, or which prevent any subcontractor or materialman from submitting bids to a bidder who does not use the facilities of or accept bids from or through such bid depository; that no inducement of any form or character other than that which appears upon the face of the bid will be sug- gested, offered, paid or delivered to any person whomsoever to influence the acceptance of the said bid or awarding of the contract; nor has the bidder any agreement or understanding of any kind whatsoever with any person whomso- ever to pay, deliver to, or share with any other person in any way or manner, any of the proceeds of the contracts sought by this bid. Subscribed and sworn to before me this 5th day of January 1982. My commission expires: April 2, 1985 TRAUTWEIN BROTHERS Bidder WATE T NST N amuel F. Kniss Authorized Signature /Title Notary Public KEat, .�� ��� o� \a.� LTON NOTAUFOR NIA TY M M1v PR 2, 1985 • • Page 6 STATEMENT OF FINANCIAL RESPONSIBILITY The undersigned submits herewith a statement of his financial responsibility or agrees to submit a statement within 1 work day after the bid opening if the undersigned is the apparent low bidder. TRAUTWEIIJ BROTHERS WATERF$�6tT CONSTRUCTION Samuel F. Kniss Authorized Signature /Title . . Page 7 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 Completed For Whom Performed (Detail) Person to Contact Telephone No. SEE ATTACHED TRAUTWEIN BROTHERS Bidder WATE ONT NST�UCTIO " x T uthorized Signature /Title - 1 9F, 9 - Present Floats, and docks for cruise boats including rip rap, sidewalks and roads in Catalina. Completed in 1969 100 -boat slips in Huntington Harbor. Completed in 1969 30 -boat slips, 800 ft. of seawall, dredging and parking lot for Noel Singer, Newport Beach. Completed in 1970 200 -boat slip marina, 1000 ft. of seawall and dredging for the Irvine Company, Newport Beach. Completed in 1971 400 -boat slip marina for PSA, San Diego. Completed in 1971 100 -boat slip marina and private docks for Coronado Cays project, Coronado. Completed in 1972 500 -boat slips marina, restrboms, streets and roads for Phase II in Santa Cruz Harbor. Completed in 1973 50 -boat slip marina for American Marine in Del Rey. Completed in 1973 100 -boat slip and marina office in Coronado, California. (Developed and owned by Trautwein) Completed in 1973 200 -boat slip marina in Ventura for Goldrich & Kest. Completed in 1974 During the past 7 years we have had five different contracts consisting of pile driving and pier repair work for the Navy in Long Beach. Boat docks at Fort MacArthur, San Pedro for U.S. Corps of Engineers. Completed in 1974 Pedestrian Bridge for Broadmoor Homes, Inc. in Fullerton. Completed in 1975 -2- r • 155- boat slip marina for Marina Cortez, San Diego. Completed in 1975 67 -boat slip marina and wharf development for the City of Monterey. Completed in 1975 Harbor Master Float and Sabot docks for Ventura Port District. Completed in 1975 74 -boat slips at Villa Marina, Newport Beach for the Irvine Co. and McLain Development Co. Completed in 1976 1000 -boat slips at Dana Point Harbor, for Dana West Marina. Completed in 1976 During the past eight years we have constructed and serviced some 180 to 200 separate home docks of various sizes, each year and are continuing to do so. 50 -new boat slips for Orange County Harbor at Dana Point Harbor. Completed in 1977 45- additional boat slips in San Diego for Marina Cortez. Completed in 1977 14 -boat slips and seawall for Laguna Shaws in Newport Beach. Completed in 1978 35 -boat docks in Newport H3 xbor for Orange County. Completed in 1978 70 -boat docks additional dock work for Redondo Beach Marina, Redondo Beach. Completed in 1978 Harbor master dock and groin work, Redondo Beach, California Completed in 1978 Peter's Landing - Huntington Beach, 300 boat slips -began ' construction in Novas 24, 1978, Ventura West Marina - Ventura - began construction on 475 boat slips on September 29, 1978, 40 Boat slips for THD Fun Zone, Balboa, California. Completed in 1979 - 3- Ventura Yacht Club 50 - boat slips and dock work Ventura, California. Co=leted in 1979 102 Boat slips at Balboa Marina, Newport Beach, California for The Irvine Company. Completed 6/11/80. Completed in 1980 Seawall and Boat Docks at Sea Scout Base, Newport Beach, California for the Boy Scouts of America. THE NEWPORT ENSIGN PROOF OF PUBLICATION (2015.5 C.C.P.) STATE OF CALIFORNIA, ss. County of Orange, I am a citizen of the United States and a resident of the County aforesaid; I am over the age of eighteen years, and not a party to or interested in the above - entitled matter. I am the principal clerk of the printer of the Newport Harbor Ensign newspaper of general circula- tion, printed and published weekly in the city of Newport Beach, County of Orange, and which news- paper has been adjudged a newspaper of general circulation by the Superior Court of the County of Or- ange, State of California, under the date of May 14, 1951, CASE NUMBER A -20178 that the notice, of which the annexed is a printed copy (set in type not smaller than nonpareil) has been published in each regular and entire issue of said newspaper and not in any supplement thereof on the following dates to -wit: December 16, 1981 I certify (or declare) under penalty of perjury that the foregoing is true and correct. Dated at Newport Beach, California, this 16 day of Dec emblePr 1981 Signature THE NEWPORT ENSIGN 2721 E. Coast Hwy., Corona del Mar, California 92625. This sp• is for the County Clerk's Filing Stamp rs1 PUBLIC NOTICE - NOTICE INVITING BIDS Proof of Publication of CONTRACT NO. 228; PROOF OF PUBLICATION