Loading...
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 .