HomeMy WebLinkAboutC-2503 - 1985-86 Street & Alley Slurry Seal ProgramCITY OF NEWPORT BEACH
July 18, 1986
OFFICE OF THE CITY CLERK
P.O. BOX 1768, NEWPORT BEACH, CA 92658 -8915
Pavement Coatings Co.
P.O. Box 2777
Anaheim, CA 92804
(714) 644 -3005
Subject: Surety: Fidelity and Deposit Company of Maryland
Bonds No.: 9776981
Contract No.: C -2503
Project: 1985 -86 Street and Alley Slurry Seal Program
The City Council on June 23, 1986 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 by the Orange County Recorder on July 2, 1986,
Reference No. 86- 284184. Please notify your surety company that the
bonds may be released 35 days after this date..
Sincerely,
Wanda E. Raggio
City Clerk
WER:pm
cc: Public Works Department
3300 Newport Boulevard, Newport Beach
ASE RETURN TO • I U� EXEMPT
ty.CIerk� -,, -,/ � -7fv. EXEMPT RECORDING REQUEST P C1 Z
Aty of Newport Beach GOVERNMENT CODE 6103
3300 Newport Blvd. RECORDED IN OFFICIAL
Newport Beach, CA 92663 -3884 ' OF ORANGE COUNTY C
1 o All Laborers and Material Men and to Every Other Person Interested:
YOU WILL PLEASE TAKE NOTICE that on June
the Public Works project consisting of 1985 -86 Street a
(C -2503)
on which Pavement Coatings Co., P.O. Box 2777, Anaheim, CA
was the contrac
was the surety
9 x,10
I, the undersigned, say:
t
I
#1000, Pasadena, CA 91101
VERIFICATION
gram
CITY OF NEWPORT BEACH
Public 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 June 27, 1986 _ at Newport Beach, California.
Public '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 June 23, 1986 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 June 27, 1986 at Newport Beach, California.
42L�
City Clerk
NOTICF. OF COMPLETION
.21s PM JUL 2'86
NO
CONSIDERATION
PU B LI C'W ORKS
couNr.
Q ti`- "'^^"�V RFCORDER
1 o All Laborers and Material Men and to Every Other Person Interested:
YOU WILL PLEASE TAKE NOTICE that on June
the Public Works project consisting of 1985 -86 Street a
(C -2503)
on which Pavement Coatings Co., P.O. Box 2777, Anaheim, CA
was the contrac
was the surety
9 x,10
I, the undersigned, say:
t
I
#1000, Pasadena, CA 91101
VERIFICATION
gram
CITY OF NEWPORT BEACH
Public 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 June 27, 1986 _ at Newport Beach, California.
Public '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 June 23, 1986 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 June 27, 1986 at Newport Beach, California.
42L�
City Clerk
a 4
CITY OF NEWPORT BEACH
OFFICE OF THE CITY CLERK
P.O. BOX 1768, NEWPORT BEACH, CA 92658 -8915
(714) 644 -3005
June 27, 1986
Lee A. Branch
County Recorder
P.O. Box 238
Santa Ana, CA 92702
Dear Mr. Branch:
Attached for recordation is Notice of Completion of Public Works
project consisting of 1985 -86 Street and Alley Slurry Seal Program,
Contract No. 2503 on which Pavement Coatings Co. was the Contractor
and Fidelity and Deposit Company of Maryland was the Surety.
Please record and return to us.
Sincerely,
45�
anda E. Raggio
City Clerk
WER:pm
Attachment
cc: Public Works Department
3300 Newport Boulevard, Newport Beach
0
0
TO: CITY COUNCIL
FROM: Public Works Department
40
June 23, 1986
CITY COUNCIL AGENDA
ITEM NO. F -11
SUBJECT: ACCEPTANCE OF 1985 -86 SLURRY SEAL PROGRAM (C -2503)
RECOMMENDATIONS:
BY THP Oy COUNCIL
CITY OF NEWPORT BEACH
JUN 23 1986
APPROVED
1. Accept the work.
2. Authorize the City Clerk to file a Notice of Completion.
3. Authorize the City Clerk todx&1475A,,tA ,t 35 . r k ftyer,
nF1�P ►tj�&s(Lfn�#rAn.�h�,�e,�kaledi
DISCUSSION:
The contract for the 1985 -86 Slurry Seal Program has been completed
to the satisfaction of the Public Works Department.
The bid price was $222,649.00
Amount of unit price items constructed 231,259.83
Amount of change orders (- 363.75)
Total contract cost $230,896.08
Funds were budgeted in the General Fund, Account Nos. 02- 3385 -014
and 02 -3397 -277.
The seal coating of Jamboree Road required somewhat more material
than had been estimated, resulting in the increase in the cost of the unit
price items. One change order was issued to provide for the deletion of
pavement markings in the Youth Center parking lot, the use of City - supplied
raised pavement markers on Jamboree Road, and removal of the existing raised
markers on Jamboree Road.
The contractor is Pavement Coatings of Anaheim, California.
The contract date of
was delayed by weather with the
/MBenjamin B. Nolan
Public Works Director
GPD:jd
completion was March 31, 1986. The contractor
work completed by April 9, 1986.
V.
0 0
CITY OF NEWPORT BEACH
TO: FINANCE DIRECTOR
Public Works
FROM: CITY CLERK
DATE: December 23, 1985
SUBJECT: Contract No. C -2503
OFFICE OF THE CM CLERK
)714) 640 -2251
Description of Contract 1985 -86 Street and Alley Slurry
Seal Program
Effective date of Contract December 23, 1985
Authorized by Minute Action, approved on November 25, 1985
Contract with Pavement Coatings Co.
Address P.O. Box 2777
Anaheim, CA 92804
Amount of Contract 222,649.00
Wanda E. Andersen
City Clerk
WEA:lr
attach.
City Hall • 3300 Newport Boulevard, Newport Beach, California 92663
i?
1
r
-,
Iq LiIT ULLnn
NOTICE INVITING BIDS
Sealed bids may be received at the office of the City Clerk,
3300 Newport Boulevard, P. 0. Box 1768, Newport Beach, CA 92658 -8915
until 11:00 A.M. on the 14th day of November , 1985,
at which time such bids shad be opened and read for
1985 -86 STREET AND ALLEY SLURRY SEAL PROGRAM
Title of Project
2503
Contract No.
$220,000
Engineer's Estimate
FO RN%
Approved by the City Council
this 28th day of October , 1985.
Wanda E. Raggio
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,
P. 0. Box 1768, Newport Beach, CA 92658 -8915.
For further information, call Gilbert Wong at 644 -3311.
Project Manager
CITY OF NEWPORT BEACH
PUBLIC WORKS DEPARTMENT
PROPOSAL
1985 -86 STREET AND ALLEY SLURRY SEAL PROGRAM
CONTRACT NO. 2503
To the Honorable City Council
City of Newport Beach
3300 Newport Boulevard
P. 0. Box 1768
Newport Beach, CA 92658 =8915
Gentlemen:
PR 1.1
The undersigned declares that he has carefully examined the location of the work, has read the
Instructions to Bidders, has examined the Plans and Special Provisions, and hereby proposes to
furnish all materials and do all the work required to complete this Contract No. 2503
in accordance with the Plans and Special Provisions, 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. 1,500 Furnish all labor, equipment, and materials,
Extra Long Tons and perform all work necessary to prepare
for and apply Type I slurry seal on streets
@ Sixty -one Dollars
and
No Cents $ 61.00 $ 91,500.00
Per Extra Long Ton
2. 280 Furnish all labor, equipment, and
Extra Long Tons materials, and perform all work neces-
sary to prepare for and apply Type I
slurry seal on alleys and parking lots
@ Sixty -eight Dollars
and
_ Eighty Cents $ 68.80 $ 19,264.00
Per Extra Long Tons
• . PR 1.2
ITEM QUANTITY ITEM DESCRIPTION UN11 TUIAL
NO. AND UNIT UNIT PRICE WRITTEN IN WORDS PRICE PRICE
3. 1,100 Furnish all labor, equipment and materials,
Extra Long Tons and perform all work necessary to prepare for
and apply Type II slurry seal
@ Fifty -nine Dollars
and
Ei ht Cents $_59.80 $_65 780.00
Per Extra Long Ton
4. Lump Sum Traffic striping, pavement markings, and
raised pavement markers (excluding Marina -
park Mobile Home Park, thermoplastic and
raised markings on Jamboree Road)
@ Twenty Thousand Four Hundred Dollars
and
No Cents $ 20,400.00
Per Lump Sum
5. Lump Sum Raised pavement markings on Jamboree Road
Twenty -five
@ Eighteen Thousand Six Hundred Dollars
and
No _ Cents $ 18,625.00
Per Lump Sum
6. Lump Sum Thermoplastic markings on Jamboree Road
@ Seven Thousand Eighty Dollars
and
No Cents $ 7,080.00
Per Lump Sum
TOTAL PRICE WRITTEN IN WORDS
Two Hundred Twenty -two Thousand Six Hundred Forty -Nine Dollars
No and
Cents $222,649.00
November 13, 1985 Pavement Coatings Co.
late Bidder
714/826 -3011 S /Marsha Coolidge, President
Bidder's Telephone Number Authorized S gnature Title
_303609 C -32 P.O. Box 2777, Anaheim, CA 92804
Contractor's License No. & Classification Bidder's Address
• 0
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. TECHNICAL ABILITY AND EXPERIENCE REFERENCES
except that cash, certified check or cashier's check (sum not less that 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.
The City of Newport Beach will not permit a substitute format for the
contract documents listed above. Bidders are advised to review their content
with bonding and legal agents prior to submission of bid.
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.
The estimated quantities indicated in the PROPOSAL are approximate, and
are given solely to allow the comparison of bid totals.
Page 2
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 and 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
1777.5 of the California Labor Code for all apprenticeable occupations.
303609 C -32
Contr's Lic. No. & Classification
November 13, 1985
Pavement Coatings Co.
Bidder
S /Marsha Coolidge, President
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.
Subcontract Work Subcontractor Address
183 N. Pixley, Orange, CA
1. Paint Striping Orange Co. Striping 92668
2.
3.
4.
5.
6.
7.
8.
9.
10.
11.
12.
Pavement Coatings Co.
Bidder
S /Marsha Coolidge, President
Authorized ignature Tit e
FG&RIGINAL
SEE CITY
CLERK'S
FILE &Y Page 4
BIDDER'S
BOND
KNOW ALL MEN BY THESE PRESENTS,
That we, PAVEMENT COATINGS CO. , as bidder,
and FIDELITY AND DEPOSIT COMPANY OF MARYLAND , as Surety, are held
and firmly bound unto the City of Newport Beach, Calfornia, in the sum of
TEN PERCENT (10 %) OF THE TOTAL AMOUNT BID IN----------- Dollars ($ --- (10 %)- - - - -),
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
1985 -86 Street and Alley Sl
AF---Z
Seal Program
#2503
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 to said City 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 contract documents for execution to the above bounden bidder by
and from said City, 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 individual,
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
Of November , 1985 .
Bid Date: November 14, 1985
(Attach acknowledgement of
Attorney -in -Fact)
S /Norma J. Miller
Notary Public
Commission Expires: May 23, 1986
set our hands and seals this 1st day
PAVEMENT COATINGS CO.
BidTer
S /Marsha Coolidge, President
Authorized Signature/Title
FIDELITY AND DEPOSIT COMPANY OF
Surety MARYLAND
By S /Carol G. Grasso
Title Attorney -in -Fact
0 0
NON - COLLUSION AFFIDAVIT
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 13th day of November
1985.
My commission expires:
May 2, 1986
Pavement Coatings Co.
Bidder
S /Marsha Coolidge, President
Authorized Signature /Title
S /Dorothy N. Lange
Notary Public
Page 5
• • Page 6
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
Colleted For Whom Performed (Detail) Person to Contact Telephone No
See attached sheet:
Pavement Coatings Co.
Bid er
S /Marsha Coolidge, President
Authorized Signature /Title
' °;,'L PAVEMENT COATINGS CO.
a
W r
n
'•QO°�P1 `O?
A.CWCJ� l�✓41lY. YYI/IWYYL!
C O M P L E T E D C O N T R A C TS
PERSON RESPONSIBLE FOR
AGENCY DATE DOLLAR AMT.* ACCEPTANCE OF WORK
Alharrbra
1983
39,000
Gary Clark
213/570 -5067
Arcadia
1983
74,000
James Docherty
213/446 -4471
Banning
1983
56,000
Gordon Shackles
619/849 -4511
Bellflower
1983 -84
49,000
Wm. O. McConnel
213/866 -9003
Carson
1983
45,000
Fred Thomsen
213/830 -7600
Catalina Isle
1983 -84
60,000
Doug Probst
213/510 -1421
Conservacy
Corona
1983
122,000
John Hogart
714/736 -2291
Indio
1983
35,000
Roland Taages
619/347 -2351
E1 Segundo
1983
48,000
John Allen
213/322 -4670
L.A. County Road
1983 -84
115,000
Robert Yokoyama
213/226 -8111
Department
Lynwood
1984
50,000
Joseph Wang
213/603 -0220
Montebello
1983
65,000
Mike Kosareff
213/725 -1200
Monrovia
1983
50,000
John Kruze
818/359 -3231
Newport Beach
7984
95,000
Gilbert Wong
714/640 -2261
Norwalk
1983 -84
160,000
Bert Meyers
213/929 -2677
Rancho Mirage
1983
16,000
John Sandborn
619/324 -4511
Saddleback College
1983
25,000
Gerry Dooley
714/831 -4880
Simi Valley
1983
185,000
Ed Srrertelny
805/522 -1333
South E1 Monte
1983
34,000
Steve Henly
213/579 -6540
The Burbank Studios
1982
21,000
Alexander Bryce
213/954 -1221
Whittier
1982 -83
105,000
Ralph Williams
213/698 -2551
*Above dollar amounts are approximate
BUSINESS REFERENCES
Bank of America - Stanton Branch 714/778 -7620
Edgington Oil Company, Inc. - Long Beach 213/423 -1465
Livingston-Graham - El Monte CO•TAACMA-5UCE•sE No. 3OWN 714/358 -1811
rugs F. O. 01077171 • ANANEW. CAUFORMA 62M • (714 E760011
V
1 '
Page 7
NOTICE
The following are 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 8 & 9)
FAITHFUL PERFORMANCE BOND (pages 10 & 11)
CERTIFICATE OF INSURANCE & ENDORSEMENTS (pages 12, 13, 14)
CONTRACT (pages 15 & 16)
The City of Newport Beach will not permit a substitute format for
these contract documents. Bidders are advised to review their content
with bonding, insuring and legal agents prior to submission of bid.
BONDING COMPANIES shall be acceptable as sureties in accordance
with the latest revision of Federal Register Circular 570.
INSURANCE COMPANIES shall be (1) licensed to conduct business in
California, and (2) assigned Policyholders' Rating A (or higher) and
Financial Size Category Class VIII (or larger) in accordance with the
latest edition of Best's Key Ratin Guide: Pro erty- Casualty.
Coverages shall be provided or all TYPES 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 Specifications for Public Works Construction (latest edition
adopted for use in the City of Newport Beach), except as supplemented
or modified by the Special Provisions for this project.
PAYMENT BOND Bond No. 9776981
Premium Included in
Performance 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 25, 1985,
has awarded to Pavement Coatings Co.
hereinafter designated as the "Principal ", a contract for
1985 -86 STREET AND ALLEY SLURRY SEAL PROGRAM, C -2503
Page 8
in the City of Newport Beach, in strict conformity with the Drawings and Specifications
and other 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 with said contract, providing that if
said Principal or any of his or its subcontractors, shall fail to pay for any materials,
provisions, or other supplies used in, upon, for, or about the performance of the
work agreed to be done, or for any work or labor done thereon of any kind, the Surety on
this bond will pay the same to the extent hereinafter set forth:
NOW, THEREFORE, We PAVEMENT COATINGS CO.
as Principal, and FIDELITY AND DEPOSIT COMPANY OF MARYLAND
as Surety, are held firmly bound unto the City of Newport Beach, in the sum of
Two Hundred Twenty -Two Thousand Six Hundred Forty -Dollars ($222,649.00 ),
Nine and No/ 100----- ---- ---- ------- ---- ---- -- -- ---
said sum being equal to 100% of the estimated amount payable by the City of Newport
Beach under the terms of the contract; for which payment well and truly to be made, we
bind ourselves, our heirs, executors and administrators, successors, or assigns, jointly
and severally, firmly by these presents.
THE CONDITION OF THIS OBLIGATION IS SUCH, that if the above bounden Principal or
his subcontractors, fail to pay for any materials, provisions, or other supplies,
used in, upon, for, or about the performance of the work contracted to be done, or
for any other work or labor thereon of any kind or for amounts due under the Unemploy-
ment Insurance Code with respect to such work or labor, that the Surety or Sureties
will pay for the same, in an amount not exceeding the sum specified in the bond, and
also, in case suit is brought upon the bond, a reasonable attorney's fee, to be fixed
by the Court as required by the provisions of Section 3250 of the Civil Code of the
State of California.
The bond shall inure to the benefit of any and all persons, companies, and
corporations entitled to file claims under Section 3181 of the California Civil Code
so as to give a right of action to them or their assigns in any suit brought upon
1
P.,
A
i Page 9
Payment Bond (Continued)
this bond, as required by the Provisions of Sections 3247 et. seq. of the Civil Code of
the State of California.
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 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 contract
or to the work or to the specifications.
In the event that any principal above named executed this bond as an individual,
it is agreed that the death of any such principal shall not exonerate the Surety from
its obligations under this bond.
IN WITNESS WHEREOF, this instrument has been duly executed by the Princi pal and
Surety above named, on the 2 7th day of November , 19 85
PAVEMENT COATINGS CO. (Seal)
ime of Contraptor Principal -
Autnorizea Sign gge ana ride_
U U MARSHA COOLIDW
PRESIDENT
Authorized Signature aWd Title
FIDELITY AND DEPOSIT COMPANY OF(Seal)
Name of Surety MARYLAND
225 South Lake Avenue 41000
Pasadena, California 91101
Addres_,- " urety /} 17
brew A. Gesell
torne -in -Fa et
3200 Wilshire B vd, Los Angeles; CA 90010
Address of Agent
(213) 386 -8553
Telephone No, of Agent
- } M „
� |ƒ
x� }«
(D
�BJ7o \5�
� /,S
r. 21 !;
/ {(]�o m o\
mss.&&`
• WH ?
}
Cr
7${ \
°\ «n
® owkf7}
«l
` ■ °»�
ƒ \2} \\
�ƒ((!
\ ,00
(�
\
}
2
��
0 Power of Attorney It
FIDELITY AND DEPOSIT COMPANY OF MARYLAND
HOME OFFICE, 9ALTIMORE, MO.
KNOW ALL MEN BY THESE PRESENTS: That the FIDELITY AND DEPOSIT COMPANY OF MARYLAND, a corporation of the
State of Maryland, by C. M. PECOT, JR. , Vice - President, and C. W. ROBBINS
Assistant Secretary, in pursuance of authority granted by Article VI, Section 2, of the By -Laws of said Company, which
reads as follows:
"The Chairman of the Board. or the President, or any Executive Vice-President. or any of the Senior Vice Presidents or Vice - Presidents
specially authorized so to do by the Board of Directors or by the Executive Committee, shall have power, by and with the concurrence of the Secretary
or any one of the Assistant Secretaries, to appoint Resident Vice Presidents. Assistant Vice- Presidents and Attorneys -im Fact as the business of the
Company may require, or to authorize any person or persons to execute on behalf of the Company any bonds, undertakings, recognizances,
stipulations, policies, contracts, agreements, deeds, and releases and assignments of judgements, degrees, mortgages and instruments in the nature of
mortgagee.... and to affix the seat of the Company thereto.`
does hereby nominate constitute and appoint Drew A. Gesell of Los Angeles, California
its true and lawful agent and Attorney- inTact, to make, execute. seal and deliver, for, and on its behalf as surety, and as
its act and deed: any and all bonds and undertakings ........................... . ..
nution of such bonds or undertakings in pursuance of these presents, shall be as binding upon said
Company, as fully and amply, to all intents and purposes, as if they had been duly executed and acknowledged by the
regularly elected officers of the Company at its office in Baltimore. Md., in their own proper persona.
This power of attorney revokes that issued on behalf of Drew A. Gesell, dated,
March 22, 1983.
The said Assistant Secretary don hereby certify that the aforegoing is true copy of Article VI, Section 2. of the By -Lows of said Company, and is
now in force.
IN WITNESS WHEREOF, the Said Vice - President and Assistant Secretary have hereunto subscribed their names and
affixed the Corporate Seal of the said FIDELITY AND DEPOSIT COMPANY OF MARYLAND, this _ ........ 1.5.t$ ...............day
of............ k! M ..... ............................... . A.D. 19...$4..
FIDELITY AND DEPOSIT COMPANY OF MARYLAND
ATTEST:
A "is hw Secretary I'iCCP / Psi de t
STATE Of MARYLAND
CRY OF BALTIMoas I as:
On this 15th day of May A.D. f9 84, before the subscriber, A Notary Public of the Stale of Marvlsnd, in
and for the City of Baltimore, duly commissioned and qualified, came the above -named Vice-Prestient and Assistant Secretary of the F106ATY AND
DEPOSIT COMPANY OF MARYLAND, tome Personally known to be the individuals and officers described in and who executed the preceding instrument,
and they each acknowledged the execution of the Same, and being by me duly sworn, severally and each for himselfdepoech and with, that they are
the aid officers of the Company aforesaid, and that the seal affixed to the preceding instrument is the Corporate Seal of said Company, and that the
said Corporate Seal and their signatures "such officers were duly affixed and subscribed to the said instrument by the authority and direction of the
said Corporation.
IN TESTIMONY WHERE OF, I have hereunto "I my hand and affixed by Official Seal, at the City of BalfimeEt.. the day and year firstab written.
sera................. ........ ... .. '. .. ............................
a Notary Public Comm' io xpiree. July., 1.....1.Q.k
CERTIFICATE
I, the undersigned, Maiatant Secretaryaf the FIDELITY AND DEPOSIT COMPANY OF MARYLAND, do hereby certify that the original Power of
Attorney of which the foregoin8 it full, true and correct copy, is in full (area and effect on the date of this certificate; and l do further certify that the
Vice-President who executed the said Power of Attorney was one of the additional Vice-Presidents specially authorized by the Board of Directors to
appoint any Attorney-in-Fact an provided in Article VI, Section 2 of the By-Iowa of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND,
This Certificate may be signed by facsimile under and by authority of the foilowing resolution of the Board of Directors of the FIDELITY AND
DEPOSIT COMPANY Of MARYLAND At a meeting duly called and held on the 16th day of July, 1969.
RESOLVED: "That the facsimile or mechanically reproduced signature of any Assistant Secretary of the Company, whether made heretofore or
hereafter, wherever appearing upon a certified cc y of any Power of attorney issued by the Company, shall be valid and binding upon the Company
with the same force and effect as though manually affixed. ' 2 7th
IN TESTIMONY WHEREOF, I have hereunto subscribed my name and affixed the corporate seal of the said Company- this ...................... day
of.... November ............. ....... ...19_$.5..
usxa._cu. 012 -2101 Auistanz <retary
1� ,)R YOUR 13R0'I'I?C' 1'IUN LOOK FOR 1}11'; r &I) \iXF1?RtL- I
• • Page 10
FAITHFUL PERFORMANCE BOND Bond No. 9776981
Premium: $1,336.00
KNOW ALL MEN BY THESE PRESENTS, That
WHEREAS, the City Council of the City a# Newport Beach, State of California, by
motion adopted November 25 1985
has awarded to Pavement Coatings Co.
hereinafter designated as the "Principal ", a contract for
1985 -86 STREET AND ALLEY SLURRY SEAL PROGRAM, C -2503
in the City of Newport Beach, in strict conformity with the Drawings and Specifications
and other 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 faithful performance of said
contract;
NOW, THEREFORE, We, PAVEMENT COATINGS CO.
as Principal, and FIDELITY AND DEPOSIT COMPANY OF MARYLAND
as Surety, are held and firmly bound unto the City of Newport Beach, in the sum of
Two Hundred Twenty -Two Thousand Six Hundred
Forty -Nine and No/ 100---------------------- - - - - -- Dollars ($222.649.00 )+
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 OBLIGATION IS SUCH, that if the above bounden Principal,
his or its heirs, executors, administrators, successors, or assigns, shall in all
things stand to and abide by, and well and truly keep and perform the covenants, con-
ditions, and agreements in the said contract and any alteration thereof made as 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 null 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 hereby waive notice
• • Page 11
Faithful Performance Bond (Continued)
of any such change, extension of time, alterations or additions to the terms of the
contract or to the work or to the specifications.
In the event that any principal above named executed this bond as an individual,
it is agreed that the death of any such principal shall not exonerate the Surety from
its obligations under this bond.
IN WITNESS WHEREOF, this instrument has been duly executed by the Principal and
Surety above named, on the 27th day of November 19 as
PAVEMENT COATINGS CO. (Sedl)
Na o Contractor Principal)-
QON GREGG" Ila �(1�� PRESIDENT
Au horized Boa re and Title . .
MARSHA COOLIDGE-
�bD�ld r PRESIDENT
.
Authorized Signature a Title
FIDELITY AND DEPOSIT COMPANY OF (Seal)
Name of Surety MARYLAND
225 South Lake Avenue #1000
Pasadena, California 91101
Signature and Tftlejof Autho ized Agent
Drew A. Gesell, torney in -Fact
3200 Wilshire Blvd, Los Angeles', CA 90010
Address of Agent
(213) 386 -8553
Telephone No. of Agent
•
•
t
1 V
i 7
O N N
Q) U •r
O U L L
O Ic a� +>
U ? r
a+C ;4-
L •r •r p
O .-
L •r O) r c E i
-
�
R7 L U rts E O
•r e0 O 3
N r• i U
L 7 N
4- C •r •r
O
O Q r H
O of N 0)
1l N V U
co b C C
G G) CO N
c L Y n
O (a
r N 4� N O
N C LV4-
V •r N O L
a v v v
N v C d
L 7 +
4 N C
00 O L L
N
C i i m
O >1 0 O O rz
N O C N V
•r r O C C
>M,Oa
OE+•r
L N 0 N
O N •r O
>,c>u
dLa�o
L > E d L
N O p
4- V Ol 4-
O m s a
L - +1L
d •r N
0 N i C
Y• O
3: •r V U
10 L L ;
O N o
Et 3 u•r L
b U U 0 c
r i G O C
t O 10 L O
= 3 4- 'O d V
�r
J
LLI
N
to per,
dc
2
COS
N
R
U
C
E
N
d
i
Q
U
O
d
d
J
Q
w
N
4
W
J
0
Z
F-
W
W
F-
V7
to M
00 O
1 lA
00 N
� I
� U
.-1 v
{\
\r
� !|
!°
) \}
{( ~
27{r! r
■
;!I |£2 r
\ ■
■ia,.!
!!■t /]
� §�•!/
OD
®� 00 |
; §. 7 -
rwI
�
k0 R�\
); k}
` »!L)
§ / !t t x4)!§!
.m
}&% °
sz.
r
}kkjj
�_
2/
�
STATE P.O. BOX8O7. SAN FRANCISCO, CAL|FORN|4041Ol
� "t*SURArwC E `
����������m�^
������N����� CERTIFICATE OF WORKA&E., N1IRG[*SAl[IONUyNSURANCE �
- �
nuu.ymuMnsn: 5l467V~85 �
ccnT|p|n^Tcsx,mco;l/l/86
F-
CitY of mewport aeuch
Building a Safety --/a/tmaqt `
P. V l7�8 =
� +
|
Newport Beach, Caliiou/iz 92663
| `
[_
|
This is to certify that we have issued a valid Workers' ComPe nsation insurance policy in a form approved by the California
Insurance Commissioner to the employer named below for the policy period indicated.
!
This policy ivnot subject to cancellation by the Fund except uponiLdays' advance written notice to the employer.
We will also give yoL*C?kX days' advance notice should this Policy be cancelled prior to its nor I mal expiration.
This certificate vf insurance is not un insurance Policy and does not om*ndextend or alter the vovera��afforded bythe
pv|/nevlisted herein. No^w/ithotundingany requirement, term, or condition of any contract o, other document with
respect to which this certificate of insurance may b* issued o/ may po'"uinthe insurance afforded bth |ii
described herein is subject to all the terms, exclusions and conditions of such policies. Y ep««*v
RESIDENT
3o6ozxoment 42065 entitled C~ztitinate av}deco Notice
effective 1/l/65 is attached to and luLms a yuct of this policy
ALL OPERATIONS
EMPLOYER
F-
pxveaaot Coatings Company
P.O. 8vu 2777
Anaheim, California 9I804
L
III
PRODUCER
SHIPKEY INSURANCE AGENCY, INC.
14751 PLAZA DRIVE, SUITE K
TUSTIN, CA 92680 -2785
(714) 731.5801
INSURED
Pavement Coatings Co.
P.O. Box 2777
Anaheim, CA 92804
THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION ONLY AND CONFERS
NO RIGHTS UPON THE CERTIFICATE HOLDER. THIS CERTIFICATE DOES NOT AMEND,
EXTEND OR ALTER THE COVERAGE AFFORDED BY THE POLICIES BELOW.
COMPANIES AFFORDING COVERAGE
COMPANY A Highlands Insurance Company
LETTER
COMPANY
LETTER
B
COMPANY
C
LETTER
COMPANY
D
LETTER
COMPANY E
LETTER
THIS IS TO CERTIFY THAT POLICIES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED TO THE INSURED NAMED ABOVE FOR THE POLICY PERIOD INDICATED.
NOTWITHSTANDING ANY REQUIREMENT, TERM OR CONDITION OF ANY CONTRACT OR OTHER DOCUMENT WITH RESPECT TO WHICH THIS CERTIFICATE MAY
BE ISSUED OR MAY PERTAIN, THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECT TO ALL THE TERMS, EXCLUSIONS, AND CONDI.
TIONS OF SUCH POLICIES.
1 COI TYPE OF INSURANCE I POLICY NUMBER I POLICY EFFECTIVE I POLICY EXPIRATION 6 LIABILITY LIMITS IN THOUSANDS _
LTA DATE (MWDDNY) DATE (MMIDDNY) EACH I AGGREGATE
GENERAL LIABILITY
COMPREHENSIVE FORM
PREMISESIOPERATIONS
UNDERGROUND
EXPLOSION & COLLAPSE HAZARD
PRODUCTSICOMPLETED OPERATIONS
CONTRACTUAL
INDEPENDENT CONTRACTORS
BROAD FORM PROPERTY DAMAGE
PERSONALINJURY
AUTOMOBILE LIABILITY
ANY AUTO
ALL OWNED AUTOS (PRIV. PASS.)
ALL OWNED AUTOS (OTHER THAN)
(OTHER PASS.
HIRED AUTOS
NON -OWNED AUTOS
GARAGE LIABILITY
BODILY
NJURY Is Is
PROPERTY 2
DAMAGE $ Is
$ 1$
PERSONAL INJURY 1$
BODILY $
INJURY
(PER PERSON)
xaLY
INJURY $
(PER ADDDENO
PROPERTY
DAMAGE $
Elf &PO $
COMBINED
EXCESS LIABILITY
UMBRELLA FORM BI & PD
COMBINED $ $
OTHER THAN UMBRELLA FORM
STATUTORY " .!
WORKERS' COMPENSATION
A AND WC 44 66 83 1/1/86 1/l/87 $ 100 (EACH ACCIDENT)
EMPLOYERS' LIABILITY $ 500 (DISEASE - POLICY LIMIT)
$ 100 )DISEASE -EACH EMPLOYEE)
OTHER
DESCRIPTION OF OPERATIONSILOCATIONSNEHICLESISPECIAL ITEMS
ALL OPERATIONS
SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCFF��,,����qq �C
City of Newport Beach PIRATfy DATE THEREOF, THE ISSUING COMPANY Yd/L>d��
3300 Newport Blvd. MAILDAYS WRITTEN NOTICE TO THE CERTIFICATE HOLDER NAMED TO THE
Newport Beach, CA ;92663 LEFT,
Attn: Public Works Dept. AUTHORIZED REP TATEVE E - . n
• Power of Attorney •
FIDELITY AND DEPOSIT COMPANY OF MARYLAND
NOME OFFICE, BALTIMORE, MD.
KNOW ALL MEN BY THESE PRESENTS: That the FIDELITY AND DEPOSIT COMPANY OF MARYLAND, a corporation of the
State of Maryland, by C. M. PECOT, JR. , Vice - President, and C. W. ROBBINS ,
Assistant Secretary, in pursuance of authority granted by Article VI, Section 2, of the By -laws of said Company, which
reads as follows:
'The Chairman of the Board, or the President, or any Executive Vice - President, or any of the Senior Vice Presidents or Vice Presidents
specially authorized so to do by the Board of Directors or by the Executive Committee, shall have power, by and with the concurrence of the Secretary
or any one of the Assistant Secretaries. to appoint Resident Vice Presidents, Assistant Vice - Presidents and Attorneys- in-Fact as the business of the
Company may require, or to authorize any person or persons to execute on behalf of the Company any bonds, undertakings, recognizances.
stipulations, policies, contracts, agreements, deeds, and releases and assignments of judgements, decrees, mortgages and instruments in the nature of
mortgages.... and to affix the seal of the Company thereto."
does hereby nominate constitute and appoint Drew A. Gesell of Los Angeles,
its true and lawful agent and Attorney -in -Fact, to make, execute, seal and deliver, for, and on its behalf as surety, and as
its act and deed: any and all bonds and undertakings ..........................._
A—MITTe of such bonds or undertakings in pursuance of these presents, shall be as binding upon said
Company, as fully and amply, to all intents and purposes, as if they had been duly executed and acknowledged by the
regularly elected officers of the Company at its office in Baltimore. Md., in their own proper persons.
This power of attorney revokes that issued on behalf of Drew A. Gesell, dated,
March 22, 1983.
The mid Assistant Secretary dove hereby certify that the &foregoing is true copy of Article VI, Section 2, oft he fly -Laws of said Company, and is
now in force.
IN WITNESS WHEREOF, the said Vice - President and Assistant Secretary have hereunto subscribed their names and
affixed the Corporate Seal of the said FIDELITY AND DEPOSIT COMPANY OF MARYLAND, this ... .......1.5.U) ...............day
of............ Max ...... ............................... A.D. 19...84..
FIDELITY AND DEPOSIT COMPANY OF MARYLAND
ATTEST:
SEA ( co 120 -8 < ,e fl �Iti(�� ;C-
.� ............ ............................... `.................. y .......................... ...............................
I Auirtwo Secretary Vic,- Krxidrm
STATE OF MARYLAND I SS;
CRY Or BALTIMORE
On this 15th day of May . A.D. 19 84. before the subacnber, a Notary Public of the State of Maryland, in
and for the City of Baltimore, duly commissioned and qualified, came the above -named Vice- Priniz, i and .Assistant Secretary of the FIDELITY AND
DEPOSIT COMPANY OF MARYLAND, to me Personally known lobe the individuals and officers described in and who executed the preceding instrument,
and they each acknowledged the execution of the mine, and being by me duly sworn, severally and each for himself deposeth and with. that they are
the said officers of the Company aforesaid, and that the real affixed to the preceding instrument is the Corporate Seal of said Company, and that the
mid Corporate Seal and their signatures as such officers were duly affixed and subscribed to the said instrument by the authority and direction of the
mid Corporation.
IN TESTIMONY WHEREOF, I have hereunto mt my hand and affixed by Official Seal, at the City of Ballim the day and year fins ab written.
C-///p -fie
Notary Pic Comm' io
ubl xpires. JUly,,.l,r,..1.986.
® CERTIFICATE
1, the undersigned, Assistant Seeretaryof the FIDELITY AND DEPOSIT COMPANY OF MARYLAND, do hereby certify that the original Power of
Attorney of which the foregoing is a full, true and correct copy, is in full force and effect on the date of this certificate; and l do further certify that the
Vice - President who executed the said Power of Attorney was one of the additional Vice - Presidents specially authorized by the Board of Directors to
appoint any Attorney-in-Fact as provided in Article VI, Section 2 of the By -lows of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND,
This Certificate may be signed by facsimile under and by authority of the followin resolution of the Board of Directors of the FIDELITY AND
DEPOSIT COMPANY OF MARYLAND at a meeting duly called and held on the lath day of Ju�y, 1969.
RESOLVED: "That the facsimile or mechanically reproduced signature of any Assistant Secretary of the.. Company, whether made heretofore or
hereafter, wherever appearing upon a certified copy of any Power of attorney issued by the Company, shall be valid and binding upon the Company
with the mine force wrid effect as though manual ly affixed. ' 27th
IN TESTIMONY WHEREOF, 1 have hereunto subscribed my name and affixed the corporate seal of the said Company, this ...................... day
November ...................... 19..8.5.
.................. .. ........ ..... ........................ ....ry......
uAZe._ur. 012 -2101 Auistiour crew
FOR YOUR PROTEUF10\ LOOK 1`0 R'1.1IE' F&I \VXl'ISR\1.1RK
City of Newport Beach
3300 Newport Boulevard
Newport Beach, CA 92663
NAME AND ADDRESS OF INSURED
Pavement Coatings Co.
P.O. Box 2777
CERTIFICATE OF INSURANCE
Company A
Letter
Company B
Letter
Company C
Letter
om
Page 12
Highlands Insurance
u„pu„
Letter " E
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, att%o; ion: Public Works Department.
By:
Agency: Shipkey Insurance Agency
Date: 11/21185 V Telephone: (714)731 -5801
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 following designated contract:
ThT re avan — 1_ontract amount: ccaro47
Th s 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 terms, exclusions and conditions of such policies, including attached endorsements.
81
Policy
LIMITS OF LIABILITY
IN T US
NDS 000
COMPANY
LETTER
TYPES OF INSURANCE
COVERAGE REQUIRED
Policy
No.
Exp.
Date
Each
g. ro uc s
Completed
Occurrence
Operations
GENERAL LIABILITY
x Comprehensive Form
Bodily Injury
$
$
x Premises - Operations
Property Damage
$
8
A
X Explosion 8 Collapse Hazard
x Underground Hazard
CSMPS
x Products /Completed Operations
—3295
10/1
(5odily Injury
Hazard
x Contractual Insurance
and Property
Damage Combined
$ 500
$ 500
x Broad Form Property Damage
x Independent Contractors
x Personal Injury
Marine
Personal Injury
$ 500
Aviation
AUTOMOTIVE LIABILITY
A
Ox Comprehensive Form
Qx Owned
BA52
2146
10 /1/
Bodily Injury
(Each Person
$
$
6 o r y n0ury
Each Occurrence
Hired
ro ert ama e
ory nury an
Property Damage
Non -owned
Combined
45OO
EXCESS LIABILITY
�) Umbrella Form
XS21
Bodily Injury
A
Other than Umbrella Form
2691
10/1/8E
and Property
Damage Combined
$ 500
$ 500
WORKERS' COMPENSATION
Statuto
and
EMPLOYER'S LIABILITY
jEach
Accident)
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, att%o; ion: Public Works Department.
By:
Agency: Shipkey Insurance Agency
Date: 11/21185 V Telephone: (714)731 -5801
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 following designated contract:
ThT re avan — 1_ontract amount: ccaro47
Th s 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 terms, exclusions and conditions of such policies, including attached endorsements.
81
Page 13
CITY OF NEWPORT BEACH
AUTOMOTIVE LIABILITY INSURANCE ENDORSEMENT
It is agreed that:
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
( 70 Single Limit
Bodily Injury Liability
and
Property Damage Liability
Combined
each occurrence
$ each occurrence
$ 500,000 each 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: street repaving — Contract amount:$222,649
Project Titre and Contract No.).
This endorsement is effective 11/21/85 at 12:01 A.M. and forms a part of
Policy No. BBA52 2146
Named Insured Pavement Coatings Co. Endorsement No
Name of Insurance
Highlands Insurance
ve
. • ,` • Page 14
CITY OF NEWPORT BEACH
COMPREHENSIVE GENERAL LIABILITY INSURANCE ENDORSEMENT
It is agreed that:
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 of 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 nold 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.
( ) Multiple Limits
Bodily Injury Liability
Property Damage Liability
K ) Single Limit
Bodily Injury Liability
and
Property Damage Liability
Combined
S each occurrence
occurrence
$ 500,000 each occurrence
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: street repaving - contract amount $222,649
Project Title and Contrac-f-ho-7 .
This endorsement is effective 11/21/85 at 12:01 A.M. and forms a part of
Policy No. CSMP51 3295•
Named Insured Pavement Coatings Co. Endorsement No.
Name of Insurance Company Highlands Insurance By
Authorized Representati
• Page 15
CONTRACT
THIS AGREEMENT, entered into thisp.�?�6 -day of 19 UJ
by and between the CITY OF NEWPORT BEACH, hereinafter "City," and
PAVEMENT COATINGS CO. , hereinafter "Contractor, "is made with
reference to the following facts:
(a) City has heretofore advertised for bids for the following
described public work:
ALL
e
2503
Contract No.
(b) Contractor has been determined by City to be the lowest responsi-
ble bidder on said public work, and Contractor's bid, and the compensation set
forth in this contract, is based upon a careful examination of all plans and
specifications by Contractor,
NOW, THEREFORE, the parties hereto agree as follows:
1. Contractor shall furnish all materials and perform all of the work
for the construction of the following described public work:
1985 -86 STREET AND ALLEY SLURRY SEAL PROGRAM 2503
Title of Project ontract No.
which project is more fully described in the contract documents. Contractor
shall perform and complete this work in a good and workmanlike manner, and in
accordance with all of the contract documents.
2. As full compensation for the performance and completion of this
work as prescribed above, City shall pay to Contractor the sum of Two Hundred
Twenty -two Thousand_ Six _Hundred _Forty-nine and No /100 Dollars ($222_,649.00
This compensation includes (1) any loss or damage arising from the nature of the
work; (2) any loss or damage arising from any unforeseen difficulties or obstruc-
tions in the performance of the work; (3) any expense incurred as a result of any
suspension or discontinuance of the work; but excludes any loss resulting from
earthquakes of a magnitude in excess of 3.5 on the Richter Scale and tidal waves,
and which loss or expense occurs prior to acceptance of the work by City.
3. All of the respective rights and obligations of City and Contractor
are set forth in the contract documents. The contract documents are incorporated
herein by reference as though set out in full and include the following:
(a) Notice Inviting Bids
(b) Instruction to Bidders and documents referenced therein
(c) Payment Bond
(d) Faithful Performance Bond
(e) Certificate of Insurance and endorsement(s)
(f) Plans and Special Provisions for
e
(g) This Contract.
• Page 16
Contract No.
4. Contractor shall assume the defense of, and indemnify and hold
harmless, City and its officers, employees and representatives from all claims,
loss or damage, except such loss or damage proximiately caused by the sole
negligence of City or its officers, employees and representatives.
IN WITNESS WHEREOF, the parties hereto have caused this contract to
be executed the day and year first above written.
ATTEST:
City Clerk
CITY
MARSHA MUDGE•
�l licit PRESIDENT
Authorized Signature'and Title
CITY OF NEWPORT BEACH
PUBLIC WORKS DEPARTMENT
SPECIAL PROVISIONS
FOR
1985 -86 STREET AND ALLEY SLURRY SEAL PROGRAM
CONTRACT NO. 2503
I. SCOPE OF WORK
SP Iof6
The work to be done under this contract consists of placing emulsion -
aggregate slurry seal, restriping various asphalt concrete roadways,
placing raised pavement markers, and performing other incidental items
of work.
All work necessary for the completion of this contract shall be done in
accordance with (1) these Special Provisions, (2) the Plans (Drawing Nos.
R- 5513 -L (attached), T- 5367 -L (attached), T- 5371 -L (attached), T- 5372 -L
(attached), T- 5381 -L (attached), T- 5282 -S, T- 5316 -S, T- 5335 -S, T- 5355 -S,
T- 5356 -S, T- 5357 -S, T- 5363 -S, T- 5364 -S, T- 5366 -S, T- 5369 -S, T- 5370 -S,
T- 5376 -S, T- 5377 -S, T- 5379 -S, and T- 5382 -S; (3) the City's Standard
S ecial Provisions and Standard Drawings for Public Works Construction
( 98 dition ) and (4 ) the tandard eci ications for Public Works
Construction (1985 Edition), including supplements. 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
Avenue, Los Angeles, CA 90034.
II. QUALIFICATIONS OF BIDDERS
Only bids from responsible bidders will be considered. To qualify as a
responsible bidder, the Contractor shall have a successful performance
record in the application of cationic and anionic quick -set slurry and
shall have actually placed at least 5,000 extra long tons.
Bidder shall submit with their bids (1) the name of the proposed foreman
who must have a minimum of two years' experience in placement of slurry
and (2) a written statement of the foreman's experience within the last
year. The statement shall be consecutive, showing all work regardless of
its relationship to slurry sealing. Failure of the foreman to be present
and actively supervising placement of slurry shall be adequate cause for
denial of payment for that slurry. No change in foreman shall be per-
mitted without prior written approval of the Engineer.
III. PAYMENT
The unit price and lump sum for items of work shown in the proposal shall
be full compensation for labor, equipment, materials and all other
things necessary to complete the work.
• • SP 2 of 6
IV. TIME OF COMPLETION
All work under this contract shall be completed by March 31, 1986, or
within sixty (60) consecutive calendar days after the start of
slurry placement, whichever comes first.
No work shall begin until a schedule of work and a traffic control
plan, when applicable, have been approved by the Engineer. The
Contractor shall submit a construction schedule to the Engineer for
approval a minimum of five (5) working days prior to commencing any
work.
The schedule shall incorporate the following:
1. Provide for residential parking when slurrying a street or alley,
an adjacent or nearby cross street shall remain open (alternating
street /alley is recommended).
2. The Contractor will not be allowed to work at Newport Shores, Balboa
Island, and Balboa Peninsula between December 20, 1985 and January 2,
1986.
3. Accommodate City's street sweeping and trash collection (schedule
attached). Street sweeping in Corona del Mar is scheduled for
Mondays and Wednesdays. If the Contractor elects to slurry on street
sweeping /trash collection days, it shall be his responsibility to
make arrangements by contacting the City's Field Operations
Superintendent, Mr. Merle Milne, at (714) 644 -3060. In addition, the
Contractor shall provide and cover the City's designated "No Parking
Signs" or "Parking Meters" to allow residential parking adjacent to
streets being slurried during street sweeping days. The Contractor
shall notify the City's Police Department regarding the changes in
parking (see Section V.B).
V. PUBLIC CONVENIENCE AND TRAFFIC CONTROL
The Contractor shall provide traffic control and access in accordance
with Section 7 -10 of the Standard Specifications and the Work Area
Traffic Control Handbook (WATCH).
A. Traffic Control Plans
The Contractor shall submit a written traffic control plan for Spy
Glass Hill Road, Jamboree Road, 15th Street and University Drive to
the Engineer for approval a minimum of five (5) working days prior to
the anticipated start of work.
The plan shall incorporate the following:
1. The location and wording of all signs, barricades, deli-
neators, lights, warning devices, temporary parking restric-
tions, and any other details required to asure that all
traffic will be handled in a safe and efficient manner with a
minimum of inconvenience to the motorists.
0
• SP3of6
2. A complete and separate plan for each stage and phase of
construction proposed by the Contractor showing all items
listed under 1. above.
Lane closures on Jamboree Road and Spy Glass Hill Road will be
permitted between 8:30 A.M. and 3:30 P.M.
4. One 10- foot -wide lane in each direction on Spy Glass Hill
Road shall be maintained at all times.
Access to and from the YMCA on University Drive shall be
maintained at all times.
B. "NO PARKING, TOW- AWAY" Signs
Where any restrictions herein mentioned necessitate temporary pro-
hibition of parking during construction, the Contractor shall fur-
nish, install, and maintain in place "NO PARKING, TOW- AWAY" signs
(even if streets have posted "NO PARKING" signs) which he shall
post at least 40 hours in advance of the need for enforcement. In
addition, it shall be the Contractor's responsibility to notify
the City's Police Department, Traffic Division, at (714) 644 -3742,
for verification of posting at least 40 hours in advance of the
need for enforcement.
The signs shall (1) be made of white card stock; (2) have minimum
dimensions of 12 inches wide and 18 inches high; and (3) be simi-
lar in design and color to sign number R -38 on the Caltrans Uniform
Sign Chart.
The Contractor shall print the hours, day and date of closure in
2- inch -high letters and numbers. A sample of the completed sign
shall be approved by the Engineer prior to posting.
Vehicular and pedestrian access shall be maintained at all times
to businesses and residences adjacent to the project area;
however, where conditions preclude such access for reasonable
periods of time (as determined by the Engineer), notifications
shall be required per Section VI herein, and access shall be
restored at the end of each work day.
Slurry shall be applied to cul -de -sac streets and alleys in early
morning applications.
VI. NOTIFICATION TO RESIDENTS AND BUSINESSES
Between 48 and 55 hours before closing a section of street /alley /parking
lot or restricting vehicular access to garages or parking spaces, the
Contractor shall distribute to each affected address a written notice
stating when construction operations will start and approximately when
vehicular accessibility will be restored. The written notices will be
prepared by the Engineer. The Contractor shall insert the applicable
• 0 SP4of6
dates at the time he distributes the notice. Errors in distribution,
false starts, acts of God, strikes or other alterations of the schedule
will require Contractor renotification using an explanatory letter fur-
nished by the Engineer.
VII. WATER
If the Contractor desires to use City's water he shall arrange for a
meter and tender a $500 meter deposit with the City. Upon return of
the meter in good condition to City, the deposit will be returned to
Contractor, less a quantity charge for water usage.
VIII. CONSTRUCTION DETAILS
A. Application
Add the following to standard specifications Subsection
302- 4.3.2:
"Prior to applying the slurry, the surface shall be cleared and
cleaned by the Contractor of all loose material, vegetation, oil,
and other foreign material.
"The application shall be sufficiently cured for the street to be
opened to traffic by 4:00 p.m. without tracking or damage to the
surface." The slurry shall be applied at 2,000 square feet per
extra long ton for Type I, and 1,450 square feet per extra long ton
for Type I1.
B. Application Test
The Engineer may require the Contractor to slurry seal a test section
of roadway with Type I and Type II approximately 1,000 feet long each
within the construction limits. If so, the Contractor shall apply
slurry within the test section in accordance with all requirements of
these Special Provisions. No further slurry shall be applied until
the test area has been accepted to the satisfaction of the Engineer.
C. Slurry Seal
Slurry seal shall be in accordance with the Standard Specifications
Subsection 301 -2- 4.3.2, except as modified and supplemented
herein.
1. Materials
Emulsified asphalt shall be of the cationic quick -set type
unless otherwise approved. Emulsified asphalt shall conform
with the requirements of Standard Specifications Subsection
203 -3.
Composition and grading shall be Type I, with the exception of
Jamboree Road, 15th Street, Monrovia Avenue, University Drive,
and Spy Glass Hill Road which shall be Type I1, per Standard
Specifications Subsection 203 -5.3.
• SP5of6
Ammonia sulfate in liquid form shall be used as a retardant
for cationic emulsion aggregate slurry. The amount of retar-
dant shall be that amount necessary to (1) prohibit the slurry
from setting up prematurely in the spreader box, and (2) per-
mit a street /alley to be opened to traffic within three hours
after the application without tracking or damage to the slurry.
D. Traffic Strioina and Pavement Marki
This item of work shall be done in accordance with Section 210 -1.6,
"Paint for Traffic Striping, Pavement Marking and Curb Marking"
and Section 310 -5.6, "Painting Traffic Striping, Pavement
Markings, and Curb Markings" of the Standard Specifications,
except as supplemented or modified below:
Paint for traffic striping and pavement markings shall be
white Formula Number 42A9 and yellow Formula Number 1040A9
as manufactured by J. E. Bauer Company or approved equal.
Delete paragraph I of Subsection 310 - 5.6.7, "Layout, Alignment and
Spotting" of the Standard Specifications and add the following:
The Contractor shall perform all layout, alignment and Spot-
ting. The Contractor shall be responsible for the complete-
ness and accuracy of all layout alignment and spotting.
Traffic striping shall not vary more than 112 inch in 40 feet
from the alignment shown in the plans. The Contractor shall
mark or otherwise delineate the new traffic lanes and pavement
markings within 24 hours after the removal or covering of
existing striping and markings. No street shall be without
the proper striping over a weekend.
If the Contractor fails to perform striping as specified herein,
the Contractor shall cease all other contract work until the
striping has been properly performed. Such termination of work
shall require that the Contractor reinstall "NO PARKING, TOW -AWAY"
signs and renotify residents in accordance with Sections V and VI
herein, respectively, at the Contractor's sole expense.
The Contractor shall clean or replace within 24 hours all raised
pavement buttons and markers covered, damaged, or removed as a
result of the slurry seal operation. In addition, the Contractor
shall protect or clean all manhole, valve and monument covers and
adjacent P.C.C. curb and gutter improvements covered by slurry
seal materials. The Contractor's method of such protecting and
cleaning shall be approved by the Engineer prior to start of
slurry seal placement. New raised pavement buttons and markers on
Jamboree Road shall be provided and installed by the Contractor in
accordance with Section 85 "Pavement Markers" of the CalTrans
Standard Specifications, except the raised pavement markers for loca-
tion of fire hydrants shall conform to City of Newport Beach
Std. - 902 -L.
One application of paint or thermoplastic shall be applied to all
striping and markings on Jamboree Road within 24 hours after the
• • SP6of6
slurry has been applied. The pavement markers to be installed on
Jamboree Road must be installed between 15 days and 30 days after the
slurry has been applied and should be placed directly over the new
striping.
All crosswalk, limit lines and pavement arrows on Jamboree Road shall
be thermoplastic and conform to the following:
Thermoplastic shall be composed of ALKYD MALEIC THERMOPLASTIC
PAVEMENT material that is applied to a road surface on a molten state
by extrusion means with a surface application of glass spheres. When
applied properly and at the designated thickness and width, the
stripe shall, upon cooling, be reflectorized and be able to resist
deformation by traffic. Thermoplastic material shall conform to
Section 84 of the Standard Specifications of the State of California
except as follows:
The thermoplastic material shall be homogeneously composed of
pigment, filler, resins, and glass reflectorizing spheres.
The material manufacturer shall have the option of formulating the
material according to his own specifications; however, the solid
resin shall comprise a minimum of 8% by weight of the entire material
formulation which shall only consist of 100% maleic- modified glycerol
ester of wood rosin with no tall oil derivatives. The physical and
chemical properties contained in this specification shall apply
regardless of the type of formulation used. The material upon
heating to the application temperature shall not exude fumes which
are toxic, or injurious to persons or property. The pigment, beads,
and filler shall be free from all skins, dirt, and foreign objects.
The specific gravity of the thermoplastic traffic line material shall
not be less than 1.95 nor more than 2.15.
The pigment, beads,and filler shall be uniformly dispersed in the
resin. The material shall be free from all skins, dirt and foreign
objects and shall be composed by weight of at least 18% binder, 25%
glass beads, and 8% titanium dioxide.
The binder shall consist of a mixture of synthetic resins, at least
one of which is solid at room temperature, and high boiling point
plasticizers. At least one -third of the binder composition shall be
the solid maleic- modified glycerol ester of wood rosin and shall be
no less than 8% be weight of the entire material formulation. The
binder shall not contain petroleum -based hydrocarbon resins, tall oil
resins, blends of tall oil resin and wood rosin or similar
derivatives.
The pavement marking material furnished and installed under this
contract shall be warranted by the Contractor against failure due
to blistering, bleeding, excessive cracking, staining, discoloring
under heat, deterioration due to contact to oil or gasoline drip-
pings, chipping, spoiling, poor adhesion resulting from defective
materials or methods of application, loss of reflectivity, damage
from traffic and wear.
r;
6
r
1
0 i
J 0
r � �
S `
r
O
` 1
too
•
�' S/lEET
\\ 1
C
tSFIEET l
A iaSHEET 5
l!
r,
i
_ I
,
v - --.
SWEET 6y
r
G
0 0�R.Sf�EET ¢
C �
LOCATION MAP
NOT TO SCALE
.ss>✓�Er o� .7
C-2503
CITY OF NEWPORT BEACH DRAWN .p.6 DATE 2 -z > -49
PUBLIC WORKS DEPARTMENT APPROVED
STREET AND ALLEY PUBLIC WORKS DIRECTO
SLURRY SEAL PROGRAM R. E. N0.
1985-86 DRAWING NO. /Q-- f$13 —L
7
',3s16
J" <N
z
ORdN,CE $r `
4
"35r A +�_�h��reEEr
N u
y�
y /"
°354 -A r
S'
•
Y --..,.
DES /6.VATE4 FOR �(oRro � wy 146917
TYnC i
1ZaAwAVY SEAG �•r a �rP ,'VO.
® INDICATES TYPE JV SLURRY SEAL L U
c T2 t S85»
'*AO�EO S / /S /8S
C -2503
CITY OF NEWPORT BEACH DRAWN--6A-1 DATE 2 -z� -ate
PUBLIC WORKS DEPARTMENT APPROVED de 4
STREET AND ALLEY PUBLIC WORKS DIRECTOR
SLURRY SEAL PROGRAM R.E. NO. /1.A811L
1985-86 DRAWING NO. -Z
r
7W L
r i
4
r
.a 0
. � � 0►'�iciE M jJ��`
�r µmoo
(q ✓UCC,
aI�QSI
� `A 1 QyE
�` � JUST►►.!• L
0
;o;
v
i
b
`i 70 L
`l
Flitvr�
vA
1
E
its
r ,
Wp
a Pis .fib
r
® INDICATES TYPE TI
SLURRY SEAL
Otf.S 1d/VA1EO c*aoc TYPE I
stuc�.Pr sFa�
�c.vooea s /�T /�s
sery 0F.7 C -2503
CITY OF NEWPORT BEACH
PUBLIC WORKS DEPARTMENT
STREET AND ALLEY
SLURRY SEAL PROGRAM
1985-86
�.1
APPROVED
el
S
0
e.
z�
eo
A
DATE
PUBLIC WORKS OIRECTOI
R.E. NO. 14
DRAWING NO. of-5.f15—,1
i
3c,
A x
A- ivi
MARIP& F&RK
MOBILE 9WE P&RK
PARKING %%,_
I t
49e516,oV47-df40 oc-O-e :%eZ1KpAwY SEAL (-fY?F- I )
c-HA
zrl
- ,
40r
Ir
;:4 i� CID
pilal. IC BEACH
E—X�c
t XA---
P
Ao*VeMWFA1r OY OrI1,6,eS
.0 of
CITY OF NEWPORT BEACH
PUBLIC WORKS DEPARTMENT
STREET AND ALLEY
SLURRY SEAL PROGRAM
1985 —86
C-2503
DRAWN 'P6• DATE
APPROVED d,
PUBLIC WOR
DRAWING NO,
KS DIRECTOR
R.E. NO /SAW
i
/a
1 .sca,
BDD`
3
S1iS/8 5
`, ',•� ® INDICATES TYPE II
SLURRY SEAL
' � � DES /dN.4TE0 FOR
E i SGUR.PY SEAL (TYPE r)
fr s or 1 C-2503
CITY OF NEWPORT BEACH
PUBLIC 1Nt'>MS DEPARTMENT
STREET AND ALLEY
SLURRY SEAL PROGRAM
1985-86
DRAWN e.-&. DATE 2-2y-95
APPROVED
PUBLIC WORKS' DIRECTOR
R.E. NO fffilW
DRAWING NO. $S13 -/_
d, •,.. y, IIr i
BrXIA sr
° 5 A_
/t.� 1• n q m\ .n.. S �R
V
EASTBLUFF PARK
�f
PARKING LOT
POLICE DEPARTMENT
PARKING LOT
® INoICATES TYPE II SLURRY SEAL.
INDICATES TYPE I SLURRY SEAL. NOT To SCALE
t �4AZA
A&WZOR Y,
C- 2503
CITY OF NEWPORT BEACH
PUBLIC WORKS DEPARTMENT
STREET AND ALLEY
SLURRY SEAL PROGRAM
1985 -86
f7k,o-��
DRAWN Al 12 DATE
APPROVED
PUBLIC WORKS DIRECTOR
R. E. NO. _9—Ok
DRAWING No. R - 5513- L
t
� e• VE•�
�I BAY ✓ems
W
ti
JOE
d,
Da e
1
re;
yt:
c
^jF
MOT TO SCALE
® INDICATES TYPE II SLURRY SEAL.
CAWRETE
MED /4N
/ fv. arr
P�
C - 2503 SHEET 7 OF 7
CITY OF NEWPORT BEACH
PUBLIC WORKS DEPARTMENT
STREET AND ALLEY
SLURRY SEAL PROGRAM
1985 -86
JAMBOREE ROAD DITCH
CAMELSACK ST. TO EASTOLUFF NORTH
N.T.S.
�a•
�n
a A
APPROVED
�— zp e
Pt/fit /✓Y04
DATE V — CC —
PUBLIC WORKS DIREC
R.E. NO. D
DRAWING ND. R- 5513- L
14
:I
O
k
i
i I
Nk
a
of
•
�}a
�v
r
APPROVED
��- P � Li C,
.¢4FF�
E fi/N
J
�j p�pNA pEG il'�iK. \7O u 7-
R.E
0.22045
DATE
DESIGNED
DRAWN
CITY OF NEWPORT BEACH
PUBLIC WORKS DEPARTMENT
V414-7--L
CHI<�VD
DATE/o -y -85
HEET I OF
i
I
/U
�i
0!wl0
4-SKI P
,(0aL' °VV
�� p0
UBLv
1E
ievi.VdE- G►-E.VU,E
4
CITY OF NEWPORT SUCH 01AW* DAB
PUBLIC 1MORK8 DEPARTMENT AD
DNAWINi NO.
,
of
� � A
i
i
LL
4
-_' V)
,voifisi, sup
�.J
/* 4
NaT6:
STa►LG 6 /NGS ORE /6
CITY OF NEWPORT BEACH DRAWN DA-M
PUSUC WORKS DEPARTMENT q !
TR.i�F a+�i�
EA5'!BGL/FF PA, e -IA14 LOT R. E. 40.22 S
DRAWING NO.—r— 53 %Z �L
December 16, 1985
TO: CITY CLERK
FROM: Public Works Department
SUBJECT: 1985 -86 Street and Alley Slurry Seal Program, C -2503
Attached are four copies of the subject contract documents.
Please have executed on behalf of the City, retain your copy and the
insurance certificates, and return the remaining copies to this
department.
Gilbert Wong -
Project Engineer
GW:em
Att-.
BY THE CITY COUNCIL November 25, 1985
CITY OF NEWPORT BEACH CITY COUNCIL
ITEM NO. F-3(b)
• TO: CITY COUNCIL NOV 2 5 198
FROM: Public Works Department APPROVED
SUBJECT: 1985 -86 STREET AND ALLEY SLURRY SEAL PROGRAM (C -2503)
RECOMMENDATION:
Award ;Co ra+ct..No,::2503.:Zo-.Payement Zoaxi GQ�„ in the amount
of $222,649, and authorize the Mayor and the City Clerk to
execute the contract.
DISCUSSION:
At 11:00 a.m. on November 14, 1985, the City Clerk opened and read
the following bids for this project:
:m
Low Pavement Coatings Co., Anaheim
• 2. Roy Allan Slurry Seal, Inc.
3. Doug Martin Contracting Co., Inc.
TOTAL PRICE BID
$ 222,649.00
246,911.00
248,428.28
The low bid is 1% above the Engineer's estimate of $222,000.
The low bidder, Pavement Coating Co., is a well - qualified contrac-
tor who has successfully completed previous contracts for the City.
This project provides for slurry sealing and restriping streets,
alleys, and parking lots in Newport Shores, Cliff Haven, Newport Heights,
Corona del Mar, Spy Glass Hill Road, Jamboree Road, University Drive,
Balboa Island, Balboa Peninsula, etc. (see attachment). The slurry seal
will extend pavement life and delay the need for major maintenance or
reconstruction.
Sufficient funds to award this amount are available in the follow-
ing accounts:
Description
Account No.
Amount
Street and Alley Slurry Seal
Program
02- 3385 -014
$160,337.50
Reseal Parking Lot at Police
Facility
02- 1995 -385
15,000.00
Street, Alley, and Bikeway Resurfac-
•
ing and Reconstruction
Program
02- 3385 -015
47,311.50
The plans and specifications were prepared by the Public Works
Department. The estimated date of completion is March 31, 1986.
/GZr�le�+1
Benjamin B. Nolan
Public Works Director
BBN:jw
J i
Y
s
0
`4 O
`SHEET '1
1
D
47
HEET 5
1
�� SHEET
' a c � ri.r� /% �4
d� L
o sHE
f G
C �
Q �
LOCATION MAP
NOT TO SCALE
T4
SHEET
CITY OF NEWPORT BEACH DRAWN .V6 DATE
PUBLIC WORKS DEPARTMENT APPROVED
STREET AND ALLEY PUBLIC WORKS DIRECTOR
SLURRY SEAL PROGRAM R.E. NO.[i��9E
198.5 - R 9 DRAWING NO. je --67 / 3 -/
p.. �3�)
October 15, 1985
BY THE CITY COUNCIL CITY COUNCIL AGENDA
• CITY OF NEWPORT BEACH ITEM NO. F -13
TO: CITY COUNCIL OCT 15 10,35
FROM: Public Works Department APPROVED
SUBJECT: 1985 -86 STREET AND ALLEY SLURRY SEAL PROGRAM (C -2503)
RECOMMENDATIONS:
1. Approve the plans and specifications.
2. Authorize the City Cerk to advertise , fpr - ,.pads to be opened at
11:00 A.M. t , ctabe> "�
DISCUSSION:
This project provides for slurry sealing and restriping streets,
alleys, and parking lots in Newport Shores, Cliff Haven, Newport Heights, Corona
•del Mar, Spy Glass Hill Road, Jamboree Road, University Drive, Balboa Island,
Balboa Peninsula, etc. (see attachment). The slurry seal will extend pavement
life and delay the need for major maintenance or reconstruction.
The estimated cost of the work is $220,000. Sufficient funds to award
this amount are available in the following accounts.
Description
Account No.
Amount
Street and Alley Slurry Seal
Program
02- 3385 -014
$160,331.50
Reseal Parking Lot at Police
Facility
02- 1995 -385
15,000.00
Street, Alley, and Bikeway Resurfac-
ing and Reconstruction
Program
02- 3385 -015
Balance*
*Amount to be determined
after bid
opening.
The plans and specifications were prepared by the Public Works
Department. The estimated date of completion is February 28, 1986.
•Benjamin B. Nolan
Public Works Director
GW:jd
Att.
w
�J
•
LOCATION MAP
NOT TO SCALE
CITY OF NEWPORT BEACH
PUBLIC WORKS DEPARTMENT
STREET AND ALLEY
SLURRY SEAL PROGRAM
1985 -86
DRAWN .e-C7 DATE
APPROVED _-
PUBLIC WORKS DIRECT_ OP, _
R.E. NO. 12-�
DRAWING NO. /Q- _S�/ ZI -
Authorized to Publish Advertisements of alskis includinp public
notices by Decree of the Superior Court of Orange Counly,
California, Number A -6214, dated 29 September. 1961, and
A- 24831, dated 11 June. 1963.
STATE OF CALIFORNIA
County of Orange vw.c MObb. •b.�na+,p itl
brim ,nisawl a M n i Pw,1
MIb A Pica bb Wm vlalb
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 below
entitled matter. I am a principal clerk of the Orange
Coast DAILY PILOT, with which is combined the
NEWS - PRESS, a newspaper of general circulation,
printed and published in the City of Costa Mesa,
County of Orange, State of California, and that a
Notice of inviting Bids
of which copy attached hereto is a true and complete
copy, was printed and published in the Costa Mesa,
Newport Beach, Huntington Beach, Fountain Valley,
Irvine, the South Coast communities and Laguna
Beach issues of said newspaper for 1 time
87i�Ft�SSi4��iisXto wit the issue(s) of
October 31
5
198_
198_
198_
198 -
198—
I declare, under penalty of perjury, that the
foregoing is true and correct.
Executed on October 31 198 s
at Costa Mesa, California.
d
Signature
0
n
ppyy the., CRY 2881 day tN,Oo
811990. car
rat
lmormeIim.
rip
1. ProMe1
.391
•
i
BY THE CITY COUNCIL October 28, 1985
• CITY OF NEWPORT BEACH
CITY COUNCIL AGENDA
-OCT 2 81985 ITEM NO. F -16
TO: CITY COUNCIL APpRi1V@1)
FROM: Public Works Department
SUBJECT: 1985 -86 STREET AND ALLEY SLURRY SEAL PROGRAM (C -2503)
RECOMMENDATION:
Extend the -date from 11:00 A.M. on October 31, 1985 to 11:00
A.M. on November 14, 1985.
DISCUSSION:
On October 15, 1985, the bid opening date for Contract No. 2503 was
set for 11:00 A.M. on October 31, 1985.
•In order to allow additional time for bidding the project, an
extension of the bid opening date to 11:00 A.M. on November 14, 1985 is
recommended. Y�
Benjamin B. Nolan
Public Works Director
BBN:jw
•
I
( 300)
Authorized to Publish Advertisements of all kiri65 including Public
notices by Decree of the Superior Court of Orange County,
California, Number A -6214, dated 29 September. 1961, and
A- 24631, dated 11 June, 1963,
STATE OF CALIFORNIA
County of Orange ftW noun. A~1WV 06
i,y ,M oIIICoM to W M 7 py„t
rIM 1a pra pgMnn r11CM
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 below
entitled matter. I am a principal clerk of the Orange
Coast DAILY PILOT, with which is combined the
NEWS- PRESS, a newspaper of general circulation,
printed and published in the City of Costa Mesa,
County of Orange, State of California, and that a
Notice of Inviting Bids
of which copy attached hereto is a true and complete
copy, was printed and published in the Costa Mesa,
Newport Beach, Huntington Beach, Fountain Valley,
Irvine, the South Coast communities and Laguna
Beach issues of said newspaper for 1 time
�C19ncselS#OiA§�4Ye81i3f to wit the issue(s) of
October 18
198 5
198—
198_
198-
198—
I declare, under penalty of perjury, that the
foregoing is true and correct.
Executed on October zs 198 s
at Costa Mesa, Californ' .
i �41
Signature
0
PIBI,N: NOTICE .