Loading...
HomeMy WebLinkAboutC-5580 - Bay Avenue Pavement ReconstructionJuly 28, 2016 Norbest, Inc. Attn: Larry Nodland 7600 Acacia Avenue Garden Grove, CA 92841 Subject: Bay Avenue Pavement Reconstruction — C-5580 Dear Mr. Nodland: CITY OF NEWPORT BEACH 100 Civic Center Drive Newport Beach, California 92660 949-644-3005 1949-644-3039 FAx newportbeachca.gov On July 28, 2015, the City Council of Newport Beach accepted the work for the subject project and authorized the City Clerk to file a Notice of Completion, to release the Labor & Materials Bond 65 days after the Notice of Completion had been recorded in accordance with applicable portions of the Civil Code, and to release the Faithful Performance Bond one year after Council acceptance. The Notice of Completion was recorded by the Orange County Recorder on August 7, 2015 Reference No. 2015000409544. The Surety for the contract is Merchants Bonding Company (Mutual) and the bond number is CAC711707. Enclosed is the Faithful Performance Bond. Sincerely, NOV"— Leilani I. Brown, MMC City Clerk Enclosure THE FINAL PREMIUM IS PREDICATED ON THE FINAL CONTRACT PRICE EXHIBIT B CITY OF NEWPORT BEACH BOND NO. CAC711707 FAITHFUL PERFORMANCE BOND The premium charges on this Bond is $11,760.00 , being at the rate of $25.001$15.001$10.00 thousand of the Contract price. WHEREAS, the City of Newport Beach, State of California, has awarded tc Nobest Incorporated hereinafter designated as the "Principal," a contract for the work necessary for the completion of this contract consists of removing existing pavement, sidewalk, curb and gutter, cross gutter, driveway approaches, curb access ramps, and constructing new concrete pavement, sidewalk, curb, driveway approaches, curb access ramps; installing new pavement striping, curb painting; adjusting utilities to grade and performing other appurtenant and incidental Items of work as required to complete the work in place, in the City of Newport Beach, in strict conformity with the Contract on file with the office of the City Clerk of the City of Newport Beach, which is incorporated herein by this reference. WHEREAS, Principal has executed terms thereof require the furnishing of Contract. or is about to execute the Contract and the Bond for the faithful performance of the NOW, THEREFORE, we, the Principal, and Merchants Bonding Company (Mutual) , duly authorized to transact business under the laws of the State of California as Surety (hereinafter "Surety"), are held and firmly bound unto the City of Newport Beach, in the sum of ` Dollars ($826.000.00 ) lawful money of the United States of America, said sum being equal to 100% of the estimated amount of the Contract, to be paid to the City of Newport Beach, its successors, and assigns; for which payment well and truly to be made, we bind ourselves, our heirs, executors and administrators, successors, or assigns, jointly and severally, firmly by these present. *Eight Hundred Twenty Six Thousand and 001100 THE CONDITION OF THIS OBLIGATION IS SUCH, that if the Principal, or the Principal's heirs, executors, administrators, successors, or assigns, fail to abide by, and well and truly keep and perform any or all the Work, covenants, conditions, and agreements in the Contract Documents and any alteration thereof made as therein provided on its part, to be kept and performed at the time and in the manner therein specified, and in all respects according to its true intent and meaning, or fails to Indemnify, defend, and save harmless the City of Newport Beach, its officers, employees and agents, as therein stipulated, then, Surety will faithfully perform the same, in an amount not exceeding the sum specified in this Bond; otherwise this obligation shall become null and void. As a part of the obligation secured hereby, and in addition to the face amount specified in this Performance Bond, there shall be included costs and reasonable Page B-1 expenses and fees, including reasonable attorneys fees, incurred by City, only in the event City is required to bring an action in law or equity against Surety to enforce the obligations of this Bond. Surety, for value received, stipulates and agrees that no change, extension of time, alterations or additions to the terms of the Contract or to the Work to be performed thereunder shall in any way affect its obligations on this Bond, and it does hereby waive notice of any such change, extension of time, alterations or additions of the Contract or to the Work or to the specifications. This Faithful Performance Bond shall be extended and maintained by the Principal in full force and effect for one (1) year following the date of formal acceptance of the Project by City. In the event that the Principal executed this bond as an individual, it is agreed that the death of any such Principal shall not exonerate the Surety from its obligations under this Bond. IN WITNESS WHEREOF, this instrument has been duly executed by Principal and Surety above named, on the 5th day of February 12015 Nobest Incorporated Name of Contractor (Principal) Merchants Bonding Company (Mutual) Name of Surety 2100 Fleur Drive Des Moines IA 50321 Address of Surety (800)678-8171 Telephone Agent Arturo Ayala, Attorney -in -Fact Print Name and Title NOTARY ACKNOWLEDGMENTS OF CONTRACTOR AND SURETY MUST BE ATTACHED Page B-2 CALIFORNIA ALL-PURPOSE CERTIFICATE OF ACKNOWLEDGMENT State of California County of Orange On February 5,2015 before me, Kay E. Anderson/Nota Public (Here insert name and tide of the officer) personally appeared Nodland who proved to me on the.basis of satisfactory evidence to be the persoro)'whose name yisWsubscribed to the within instrument and acknowledged to me that he%h ihh�y^executed the same in his/ r>i�e� authorized capacity, and that by hisjaer7t�JaeiF signature, fon the instrument the person; or the entity upon behalf of which the personp),`acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. KAY E. ANDERSON and official seal. W'Notary ommission x 2031255 Public - California Orange County ary Public(Notary Seal) omm. Expires Jun 27, 2017 ADDITIONAL OPTIONAL INFORMATION DESCRIPTION OF THE ATTACHED DOWNIENT „(Tide or description of attached document) (Title or description of attached document continued) Number of Pages _ Document Date (Additional information) CAPACITY CLAIMED BY THE SIGNER ❑ Individual (s) ® Corporate Officer President (Title) ❑ Parmer(s) ❑ Attomey-in-Fact ❑ Trustee(s) ❑ Other 2OO8Vemion CAPAvl2.10.07800-873-9865 www.NotaryClasan.com INSTRUCTIONS FOR COMPLETING THIS FORM Any admawiedgmem completed in California must contain verbiage exactly as appears above in the notary section or a separate acbrowledgment farm mrst be properly completed and attached to that document The only exception is if a document is to be recorded outside of California In such instances, any alternanve acknowledgment verbiage as may be primed on such a domanem so long m the verbiage does me require the nonny to do something that is illegal for a rotary in California (Lecertifying the adhorized capacity of am signer), please check the document coeefdlyfar proper notarial wording and anwh this form ifrequired • Smte and County information must be the State and County where the document sigcer(s) personally appeared before the notary, public foracknowledgment • Date of notarization must be the date that the signer(s) personally appeared which must also be the same date the acknowledgment is completed. • The notary public must print his or her time as it appears within his or her commission followed by a comma and then yam title (notary public). • Print the namc(s) of document sigor(s) who personally appear at the time of notarization. • Indican the correct singular or plural fortes by crossing off incorrect forms (Le. hdshddrey- is /are ) or circling the correct fortes. Failure to correctly indicate this information may lead to rejection of document recording. • The notary seal impression must be clear and photographically reproducible. Impression must not cover text or lines. If seal impression smudges, re -seal if a sufficient area permits, otherwise complete a different acknowledgment form. • Signalize of the notary public most match the signature on filewith the office of the county clerk. Additional information is not required but could help to ensure this acknowledgment: is not misused or attached to a different document. 3 Indicate title or type of attached document, number of pages and date. .' Indicate the capacity claimed by the signer. If the claimed capacity is a corporate officer, indicate the title (i.e. CEO, CFO, Secretary). • Securely attach this document to the signed document ACKNOWLEDGMENT State of California County of On 20 before me, Notary Public, personally appeared who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/shelthey executed the same in his/her/their authorized capaciiy(ies), and that by his/her/their signatures(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. f certify under PENALTY OF PERJURY under the laws of the State of Califomia that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature (seal) ACKNOWLEDGMENT State of California County of ) ss. On 20 before me, Notary Public, personally appeared who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) Is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by hislher/their signatures(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph Is true and correct. WITNESS my hand and official seal. Signature (seal) CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. STATE OF CALIFORNIA County of Orange On 2/5/15 before me, Susan Pugh, Notary Public, Date Insert Name of Notary exactly as flappears on the official seal personally appeared Arturo Ayala Name(s) of Signers) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(&) is/are subscribed to the within instrument and acknowledged to me that he/shekbey lr i;f Noir !Pit � 1 rm is x executed the same in his/hea/fheir authorized capacity*s), and that by his/haiMmir signature(&) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. Witness my and official se �han))d Signature Place Notary Seal Above - Signature of Notary PublSusan Pugh OPTIONAL Though the information below is not required by law, it mayprove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of the form to another document. Description of Attached Document Title or Type of Document: Faithful Pereformance Bond Document Date:- 2/5/15 2/5/15 Number o Pages: Two 9 Signer(s) Other Than Named Above: None Capacity(ies) Claimed by Signer(s) Signer's Name: Arturo Ayala Signer's Name: ❑ Individual ❑ Individual ❑ Corporate Officer —Title(s): ❑ Corporate Officer —Title(s): ❑ Partner ❑ Limited ❑ General ❑ Partner ❑ Limited ❑ General [� Attorney in Fact M. ❑ Attorney in Fact ❑ Trustee ❑ Trustee ❑ Guardian or Conservator Top of thumb here ❑ Guardian or Conservator Top of thumb here ❑ Other: ❑ Other: Signer is Representing: Signer is Representing: MERCHANTS Bond No. CAC711707 BONDING COMPANY,. POWER OF ATTORNEY Know All Persons By These Presents, that MERCHANTS BONDING COMPANY (MUTUAL) and MERCHANTS NATIONAL BONDING, INC., both being corporations duly organized under the laws of the State of Iowa (herein collectively called the "Companies"), and that the Companies do hereby make, constitute and appoint, individually, Andrew Waterbury; Arturo Ayala; Daniel Huckabay; Dwight Reilly of Orange and State of California their true and lawful Attorney -in -Fact, with full power and authority hereby conferred in their name, place and stead, to sign, execute, acknowledge and deliver in their behalf as surety any and all bonds, undertakings, recognizances or other written obligations in the nature thereof, subject to the limitation that any such instrument shall not exceed the amount of. TEN MILLION ($10,000,000.00) DOLLARS and to bind the Companies thereby as fully and to the same extent as if such bond or undertaking was signed by the duly authorized officers of the Companies, and all the acts of said Attorney -in -Fact, pursuant to the authority herein given, are hereby ratified and confirmed. This Power -of -Attorney is made and executed pursuant to and by authority of the following By -Laws adopted by the Board of Directors of the Merchants Bonding Company (Mutual) on April 23, 2011 and adopted by the Board of Directors of Merchants National Bonding, Inc-, on October 24, 2011. "The President, Secretary, Treasurer, or any Assistant Treasurer or any Assistant Secretary or any Vice President shall have power and authority to appoint Attorneys -in -Fact, and to authorize them to execute on behalf of the Company, and attach the seal of the Company thereto, bonds and undertakings, recognizances, contracts of indemnity and other writings obligatory in the nature thereof. The signature of any authorized officer and the seal of the Company may be affixed by facsimile or electronic transmission to any Power of Attorney or Certification thereof authorizing the execution and delivery of any bond, undertaking, recognizance, or other suretyship obligations of the Company, and such signature and seal when so used shall have the same force and effect as though manually fixed." In Witness Whereof, the Companies have caused this instrument to be signed and sealed this 13thday of August , 2014. ti ,'R��4yo ..oa�\PPOq.'H'O9'. Za'•, 1933 • : e: 1933 ••' ,Yt ••••�+` \�' STATE OF IOWA %. COUNTY OF POLK ss."'•^•••nrN•. ,� • "" MERCHANTS BONDING COMPANY (MUTUAL) MERCHANTS NATIONAL BONDING, INC. By /-t"7 77g!�— President On this 13thday of August 2014, before me appeared Larry Taylor, to me personally known, who being by me duly sworn did say that he is President of the MERCHANTS BONDING COMPANY (MUTUAL) and MERCHANTS NATIONAL BONDING, INC.; and that the seals affixed to the foregoing instrument is the Corporate Seals of the Companies; and that the said instrument was signed and sealed in behalf of the Companies by authority of their respective Boards of Directors. In Testimony Whereof, I have hereunto set my hand and affixed my Official Seal at the City of Des Moines, Iowa, the day and year first above written. tica'Ars WENDY WOODY Z . Commission Number 784654 l a My Commission Expires tj o' w June 20, 2017 1 oc:si Notary Public, Polk County, Iowa STATE OF IOWA COUNTY OF POLK ss. I, William Warner, Jr., Secretary of the MERCHANTS BONDING COMPANY (MUTUAL) and MERCHANTS NATIONAL BONDING, INC., do hereby certify that the above and foregoing is a true and correct copy of the POWER -0F -ATTORNEY executed by said Companies, which is still In full force and effect and has not been amended or revoked. In Witness Whereof, I have. hereunto set my hand and affixed the seal of the Companies on this 5th day of February. 2015 POA 0014 (7/14) Secretary i e e 2003 :.�' Za'•, 1933 • : e: ?yy.• ti. Secretary CITY OF NEWPORT BEACH OFFICE OF THE CITY CLERK Leilani Brown, CMC October 12, 2015 Nobest, Inc. Attn: Larry Nodland 7600 Acacia Avenue Garden Grove, CA 92841 Subject: Bay Avenue Pavement Reconstruction- C-5580 Dear Nobest Inc.: On July 28, 2015, the City Council of Newport Beach accepted the work for the subject project and authorized the City Clerk to file a Notice of Completion, to release the Labor & Materials Bond 65 days after the Notice of Completion had been recorded in accordance with applicable portions of the Civil Code, and to release the Faithful Performance Bond one year after Council acceptance. The Notice of Completion was recorded by the Orange County Recorder on August 7, 2015, Reference No. 2015000409544. The Surety for the bond is Merchants Bonding Company (Mutual) and the bond number is CAC711707. Enclosed is the Labor & Materials Payment Bond. Sincerely, OTIAP- Leilani 40�4. I. Brown, MMC City Clerk Enclosure 100 Civic Center Drive • Post Office Box 1768 • Newport Beach, California 92658-8915 Telephone: (949) 644-3005 • Fax: (949) 644-3039 9 www.newportbeachca.gov THE FINAL PREMIUM IS PREDICATED ON THE FINAL CONTRACT PRICE EXHIBIT A CITY OF NEWPORT BEACH BOND NO. CAC711707 LABOR AND MATERIALS PAYMENT BOND WHEREAS, the City of Newport Beach, State of California, has awarded to Nohest incoroorated hereinafter designated as the "Principal," a contract for the work necessary for the completion of this contract consists of removing existing pavement, sidewalk, curb and gutter, cross gutter, driveway approaches, curb access ramps, and constructing new concrete pavement, sidewalk, curb, driveway approaches, curb access ramps; installing new pavement striping, curb painting; adjusting utilities to grade and performing other appurtenant and incidental items of work as .required to complete the work in place, in the City of Newport Beach, in strict conformity with the Contract on file with the office of the City Clerk of the City of Newport Beach, which is incorporated herein by this reference. WHEREAS, Principal has executed or Is about to execute the Contract and the terms thereof require the furnishing of a bond, providing that if Principal or any of Principal's subcontractors, shall fail to pay for any materials, provisions, or other supplies used in, upon, for, or about the performance of the Work agreed to be done, or for any work or labor done thereon of any kind, the Surety on this bond will pay the same io-the extent-heretnefter set forth. -- — — - NOW, THEREFORE, We the undersigned Principal, and, Merchants Bondinq Company (Mutual) duly authorized to transact business under the laws of the State of California, as Surety, (referred to herein as "Surety") are held and firmly bound unto the City of Newport Beach, in the sum of Dollars ($826,000.00 ) lawful money of the United States of America, said sum being equal to 100% of the estimated amount payable by the City of Newport Beach under the terms of the Contract; for which payment well and truly to be made, we bind ourselves, our heirs, executors and administrators, successors, or assigns, jointly and severally, firmly by these present. *Eight Hundred Twenty Six Thousand and 00/100 THE CONDITION OF THIS OBLIGATION IS SUCH, that if the Principal or the Principal's subcontractors, fail to pay for any materials, provisions, or other supplies, implements or machinery used in, upon, for, or about the performance of the Work contracted to be done, or for any other work or labor thereon of any kind, or for amounts due under the Unemployment Insurance Code with respect to such work or labor, or for any amounts required to be deducted, withheld and paid over to the Employment Development Department from the wages of employees of the Principal and subcontractors pursuant to Section 13020 of the Unemployment Insurance Code with respect to,such work and labor, then the Surety will pay for the same, in an amount not exceeding the sum specified in this Bond, and also, in case suit is brought to enforce the obligations of this Bond, a reasonable attorneys' fee, to be fixed by the Court as required by the provisions of Section 9554 of the Civil Code of the State of California. Page A-1 The Bond shall inure to the benefit of any and all persons, companies, and corporations entitled to file claims under Section 9100 of the California Civil Code so as to give a right of action to them or their assigns in any suit brought upon this Bond, as required by and in accordance with the provisions of Sections 9500 at seq. of the Civil Code of the State of California. And Surety, for value received, hereby stipulates and agrees that no change, extension of time, alterations or additions to the terms of the Contract or to the Work to be performed thereunder shall in any wise affect its obligations on this Bond, and it does hereby waive notice of any such change, extension of time, alterations or additions to the terms of the Contract or to the Work or to the specifications. In the event that any principal above named executed this Bond as an individual, it is agreed that the death of any such principal shall not exonerate the Surety from its obligations under this Bond, IN WITNESS WHEREOF, this instrument has been duly executed by the above named Principal and Surety, on the 5th day of February 12015 Nobest Incorporated Name of Contractor (Principal) Merchants Bondinq Company (Mutual) Name of Surety 2100 Fleur Drive, Des Moines, IA 50321 Address of Surety (900) 678-8171 Telephone Authorized S ture/Title uthorized Agent SIgnat Arturo Ayala Attorney -in -Fact Print Name and Title NOTARYACKNOWLEDGMENTS OF CONTRACTOR AND SURETY MUST BE ATTACHED Page A-2 CALIFORNIA ALL-PURPOSE CERTIFICATE OF ACKNOWLEDGMENT State of California County of Orange OnFebruary 5,2015 before me, Ray E. Anderson/Notary Public (Here in w mune and title of the officer) personally appeared Larry Nodland who proved to me on the basis of satisfactory evidence to be the persortywhose nameXisWsubscribed to the within instrument and acknowledged to me that heoe/fhh�,(-rexecuted the same in his/bAWt}tefr authorized capacity, and that by hisJjaeflpeir signature ,Won the instrument the person] or the entity upon behalf of which the personWacted, executed the instrument. I certify -under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. NAVAN d official seal. Commission # 203 • zoal2as Notary Public - California Orange County M Comm. Ex 'res Jun 27.201 I y public (Notary Seal] ADDITIONAL OPTIONAL INFORMATION DESCRIPTION OF THE ATTACHED DOCUMENT „(Title a description of attached document) (Title or description of attached document continued) Number of Pages _ Document Date (Additional information) CAPACITY CLAIMED BY THE SIGNER ❑ Individual (a) ® Corporate Officer President (rine) ❑ Partner(s) ❑ Attorney -in -Fact ❑ Trustee(s) ❑ Other 2008 Version CAPA v12.10.07 800.873-9865 www.NoteryClesses.com INSTRUCTIONS FOR COMPLETING THIS FORM Any acknowledgment completed in Cahfornia must contain verbiage exactly as appears above in the notary section or a separate acknowledgmentjorm must be properly completed and anached to that document The only exception is if a document is to be recorded outside of Cal forma In such rnstames, any alternative acknowledgment verbiage as maybe primed on such a document so long as the verbiage does not require the notary to do something that rs illegal for a notary in California (re. certifying the authorized capacity of the signer). Please check the document carefuRyfm proper notarial wording amt attach thisfmm ifrequ(red • State and County information must be the Stare and County where the document signer(s) personally appeared before the notary public for aclmowled®nent • Date of notarization must be the date that the signer(s) personally appeared which most also be the same date the acknowledgment is completed. • The notary public must prim his or her name as it appears within his or her commission followed by a comma and than your title (notary public). • Print the name(s) of document signers) who personally appear at the tithe of notarization. • Indicate the correct singular or plural fors by crossing off incorrect forms (i.e. Wshdthe),- is /ars) or circling the correct forms. Failure: to correctly indicate this information may lead to rejection of decorator recording. • The notary seal impression must be clear and photographically reproducible. Impression most not cover text or lines. If seal impression smudges, re -seal if a sufficient area permits, otherwise complete a different acknowledgment form • Signature of the worry public must match the signature on file with the office of the county clerk 9 Additional information is not required but could help to ensure this acknowledgment is not misused m attached to a different document. 0 Indicate title or type of attached document, number of pages and date. s Indicate the capacity claimed by the signer. If the claimed capacity is a corporate officer, indicate the title (i.e. CEO, CFO, Secretary). • Securely attach this document to the signed document ACKNOWLEDGMENT State of California County of )ss. On 20 before, me, Notary Public, personally appeared who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) islare subscribed to the within Instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signatures(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature (seal) ACKNOWLEDGMENT State of California County of ) ss. On 20 before me, Notary Public, personally appeared who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/thelr authorized capacity(ies), and that by his/her/their slgnatures(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature (seal) CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. STATE OF CALIFORNIA County of Orange On 2/5/15 before me, Susan Pugh Notary Public, Date Insert Name of Notary exactly as it appears on the official seal personally appeared Arturo Ayala Name($) of Signers) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/etre subscribed to the within instrument and acknowledged to me that he/sheftisey executed the same in his/hauklasir authorized capacity(*s), and that by his/hWheir signature(s) on the instrument the person(a), or the entity upon behalf of which the person(s) acted, executed the instrument. rJ ci An I certify under PENALTY OF PERJURY under the laws of g ` MyCnin e,r 'way 719' the State of California that the foregoing paragraph is true and correct. Witness my hand and official seal. Signature - _ _6z_ Place Notary Seat Above Signature of Notary Public 56san Pugh OPTIONAL Though the information below is not required by law, if may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of the form to another document. Description of Attached Document Title or Type of Document: Labor and Materials Payment Bond Document Date: 2/5/15 Number of Pages: Two Signer(s) Other Than Named Above: None Capacity(ies) Claimed by Signer(s) Signer's Name: Arturo Ayala Signer's Name: ❑ Individual ❑ Individual ❑ Corporate Officer—Title(s): ❑ Corporate Officer —Title(s): ❑ Partner ❑ Limited ❑ General ❑ Partner ❑ Limited ❑ General 9 Attorney in Fact ❑ Attorney in Fact ❑ Trustee ❑ Trustee ❑ Guardian or Conservator Top of thumb here ❑ Guardian or Conservator Top of thumb here ❑ Other: - ( ❑ Other: I i Signer is Representing: Signer is Representing: _ � I MERCHANTS Bond No. CAC711707 BONDING COMPANY,. POWER OF ATTORNEY Know All Persons By These Presents, that MERCHANTS BONDING COMPANY (MUTUAL) and MERCHANTS NATIONAL BONDING, INC., both being corporations duly organized under the laws of the State of Iowa (herein collectively called the "Companies"), and that the Companies do hereby make, constitute and appoint, individually, Andrew Waterbury; Arturo Ayala; Daniel Huckabay; Dwight Reilly of - Orange and State of California their true and lawful Attorney -in -Fact, with full power and authority hereby conferred in their name, place and stead, to sign, execute, acknowledge and deliver in their behalf as surety any and all bonds, undertakings, recognizances or other written obligations in the nature thereof, subject to the limitation that any such instrument shall not exceed the amount of: TEN MILLION ($10,000,000.00) DOLLARS and to bind the Companies thereby as fully and to the same extent as if such bond or undertaking was signed by the duly authorized officers of the Companies, and all the acts of said Attorney -in -Fact, pursuant to the authority herein given, are hereby ratified and confirmed. This Power -of -Attorney is made and executed pursuant to and by authority of the following By -Laws adopted by the Board of Directors of the Merchants Bonding Company (Mutual) on April 23, 2011 and adopted by the Board of Directors of Merchants National Bonding, Inc., on October 24, 2011. "The President, Secretary, Treasurer, or any Assistant Treasurer or any Assistant Secretary or any Vice President shall have power and authority to appoint Attorneys -in -Fact, and to authorize them to execute on behalf of the Company, and attach the seal of the Company thereto, bonds and undertakings, recognizances, contracts of indemnity and other writings obligatory in the nature thereof. The signature of any authorized officer and the seal of the Company may be affixed by facsimile or electronic transmission to any Power of Attorney or Certification thereof authorizing the execution and delivery of any bond, undertaking, recognizance, or other suretyship obligations of the Company, and such signature and seal when so used shall have the same force and effect as though manually fixed." In Witness Whereof, the Companies have caused this instrument to be signed and sealed this 13thday of August . 2014. MERCHANTS BONDING COMPANY (MUTUAL) MERCHANTS NATIONAL BONDING, INC. By President On this 13thday of August 2014, before me appeared Larry Taylor, to me personally known, who being by me duly sworn did say that he is President o7 the MERCHANTS BONDING COMPANY (MUTUAL) and MERCHANTS NATIONAL BONDING, INC.; and that the seals affixed to the foregoing instrument is the Corporate Seals of the Companies; and that the said instrument was signed and sealed in behalf of the Companies by authority of their respective Boards of Directors. In Testimony Whereof, I have hereunto set my hand and affixed my Official Seal at the City of Des Moines, Iowa, the day and year first above written. •yPRIAtS WENDYWOODY- z°� ielmmission Number 784654 My Commission Expires �ow1^ June 20, 2017 Notary Public, Polk County, Iowa STATE OF IOWA COUNTY OF POLK ss. I, William Warner, Jr., Secretary of the MERCHANTS BONDING COMPANY (MUTUAL) and MERCHANTS NATIONAL BONDING, INC., do hereby certify that the above and foregoing is a true and correct copy of the POWER-OF-ATTORNEY executed by said Companies, which is still in full force, and effect and has not been amended or revoked. In Witness Whereof, I have hereunto set my hand and affixed the seal of the Companies on this 5th day of February , 2015 POA 0014 (7/14) . •O��\FP q�A9'• •z: 1933 ; C: • •cti. Secretary c:c' =j' 2003 {+z,� 'a•' 1933- • y. STATE OF IOWA YF• ,a` COUNTY OF POLK ss. ••'"•"`ISN""'"p� ""' MERCHANTS BONDING COMPANY (MUTUAL) MERCHANTS NATIONAL BONDING, INC. By President On this 13thday of August 2014, before me appeared Larry Taylor, to me personally known, who being by me duly sworn did say that he is President o7 the MERCHANTS BONDING COMPANY (MUTUAL) and MERCHANTS NATIONAL BONDING, INC.; and that the seals affixed to the foregoing instrument is the Corporate Seals of the Companies; and that the said instrument was signed and sealed in behalf of the Companies by authority of their respective Boards of Directors. In Testimony Whereof, I have hereunto set my hand and affixed my Official Seal at the City of Des Moines, Iowa, the day and year first above written. •yPRIAtS WENDYWOODY- z°� ielmmission Number 784654 My Commission Expires �ow1^ June 20, 2017 Notary Public, Polk County, Iowa STATE OF IOWA COUNTY OF POLK ss. I, William Warner, Jr., Secretary of the MERCHANTS BONDING COMPANY (MUTUAL) and MERCHANTS NATIONAL BONDING, INC., do hereby certify that the above and foregoing is a true and correct copy of the POWER-OF-ATTORNEY executed by said Companies, which is still in full force, and effect and has not been amended or revoked. In Witness Whereof, I have hereunto set my hand and affixed the seal of the Companies on this 5th day of February , 2015 POA 0014 (7/14) . •O��\FP q�A9'• •z: 1933 ; C: • •cti. Secretary R )FCF1\.//E[) RECORDING REQUEST D WHEN RECORDED RE ,RAN 11= OJ City Clerk City of Newport Beach �- 100 Civic Center Drive - Newport Beach, CA 92660 Recorded in Official Records, Orange County Hugh Nguyen, Clerk -Recorder ��II II�'i�II��IIIIIIII��III IIIiii�iiiirii�ii!�Ili'III'I�I'IIIII�I NO FEE *$ R 0 0 0 7 7 4 3 9 1 1$ 2015000409544 8:11 am 08/07/15 47 411 N12 1 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 "Exempt from recording fees pursuant to Government Code Section 27383" NOTICE OF COMPLETION NOTICE IS HEREBY GIVEN that the City of Newport Beach, 100 Civic Center Drive, Newport Beach, California, 92660, as Owner, and Nobest, Inc. of Garden Grove, CA, as Contractor, entered into a Contract on March 4, 2015. Said Contract set forth certain improvements, as follows: Bay Avenue Pavement Reconstruction - C-5580 Work on said Contract was completed, and was found to be acceptable on July 28, 2015 by the City Council. Title to said property is vested in the Owner and the Surety for said Contract is Merchants Bonding Company (Mutual). AM Public Works Director City of Newport Beach VERIFICATION I certify, under penalty of perjury, that the foregoing is true and correct to the best of my knowledge. Executed on at BY City Clerk (�_O��' �c " PORN'® rt Beach, California. 4 � PQ�T O, ,> A CITY CLERK'S OFFICE Leilani Brown, MMC July 29, 2015 Orange County Recorder P.O. Box 238 Santa Ana, CA 92702 RE: Notice of Completion for the following projects: • Bayview Avenue Pavement Reconstruction - Contract No. 5580 Please record the enclosed document and return to the City Clerk's Office. Thank you. Sincerely, 44 - A MVV,- Leilani I. Brown, MMC City Clerk Enclosures 100 Civic Center Drive e post Office Box 1768 « Newport Beach, California 92658-8915 Telephone: (949) 644-3005 • Fax: (949) 644-3039 a www.tiewportbeachca.gov RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: City Clerk City of Newport Beach 100 Civic Center Drive Newport Beach, CA 92660 "Exempt from recording fees pursuant to Government Code Section 27383" NOTICE OF COMPLETION NOTICE IS HEREBY GIVEN that the City of Newport Beach, 100 Civic Center Drive, Newport Beach, California, 92660, as Owner, and Nobest, Inc. of Garden Grove, CA, as Contractor, entered into a Contract on March 4, 2015. Said Contract set forth certain improvements, as follows: Bay Avenue Pavement Reconstruction - C-5580 Work on said Contract was completed, and was found to be acceptable on July 28, 2015 by the City Council. Title to said property is vested in the Owner and the Surety for said Contract is Merchants Bonding Company (Mutual). BY Public Works Director City of Newport Beach VERIFICATION I certify, under penalty of perjury, that the foregoing is true and correct to the best of my knowledge. Executed on otdil BY l)l(lI . �1uUYyv City Clerk h, California. CTY OF F NEWPORT BEACH City Council Staff Report July 28, 2015 Agenda Item No. 5 TO: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL FROM: David A. Webb, Public Works Director- (949) 644-3330, dawebb@newportbeachca.gov PREPARED BY: Frank Tran, Civil Engineer PHONE: (949) 644-3340, ftran@newportbeachca.gov TITLE: Bay Avenue Pavement Reconstruction — Notice of Completion and Acceptance of Contract No. 5580 (CAP15-0010) ABSTRACT: On February 10, 2015, City Council awarded Contract No. 5580, Bay Avenue Pavement Reconstruction Project, to Nobest, Inc., for a total contract cost of $826,000.00 plus a 10% allowance for contingencies. The required work is now complete and staff requests City Council accept the work as completed and close out the contract. RECOMMENDATION: a) Accept the completed work and authorize the City Clerk to file a Notice of Completion for the project; b) Authorize the City Clerk to release the Labor and Materials Bond 65 days after the Notice of Completion has been recorded in accordance with applicable portions of the Civil Code; and c) Release the Faithful Performance Bond one year after acceptance by the City Council. FUNDING REQUIREMENTS: The construction project was funded from the following accounts: Account Description Gas Tax Contribution from Private Party Measure M Fair Share AD -101 Street Rehabilitation WV Grade Adjustment SMH Grade Adjustment Account Number 7181-C2002044 7251-C2002044 7282-C2002044 74101-9804 7521-C2002049 7541-C2002049 Amount $ 757,460.50 $ 15,000.00 $ 39,905.33 $ 20,000.67 $ 1,300.00 $ 2,400.00 Total: $ 836,066.50 5-1 DISCUSSION: Overall Contract Cost/Time Summary Actual Awarded Final Cost at Contingency % Due to % Due to Contract Amount Completion Allowance Contract Directed Unforeseen Change Change $826,000.00 $836,066.50 10% or less +1.1% 1 0 1.1 Actual Time Allowed Contract Time (days) 1 62 Under H or Over (+ The contract has now been completed to the satisfaction of the Public Works Department. A summary of the contract cost is as follows: Original bid amount: $826,000.00 Actual cost of bid items constructed: $833,436.50 Total change orders: $2,630.00 Final contract cost: $836,066.50 This pavement reconstruction project is located on Bay Avenue from 8th Street to Palm Street. The work necessary for the completion of this contract consisted of removing and reconstructing the existing concrete pavement, upgrading all curb access ramps, adjusting street utility covers to the new surface grade, and performing other appurtenant and incidental items of work as required. In addition to the roadway work, the project provided an opportunity to install fiber optic conduit along Bay Avenue within the project area. This section of conduit will allow for future extension of the existing City's traffic signal fiber optic communication network to Main Street and Palm Street traffic signals, as well as to Balboa Branch Library and Fire Station 1. By installing the conduit as part of a major roadway replacement project, there is substantial future savings and reduced impact to residents and commuters. This contract also included removing and reconstructing the existing concrete pavement on "I" Street from Balboa Boulevard to the bay in the Peninsula Point community. This portion of work was requested by a private party who has contributed funds for the reconstruction of "I" Street. A summary of the project schedule is as follows: Estimated Completion Date per 2014 Baseline Schedule May 08, 2015 Project Awarded for Construction February 10, 2015 Contract Completion Date with Approved Extensions June 10, 2015 Actual Substantial Construction Completion Date June 10, 2015 ENVIRONMENTAL REVIEW: City Council found this project exempt from the California Environmental Quality Act ("CEQA") pursuant to Section 15301(c). This exemption covers the minor alteration of existing public facilities with negligible expansion of the facilities in areas that are not environmentally sensitive. NOTICING: This agenda item has been noticed according to the Brown Act (72 hours in advance of the meeting at which the City Council considers the item). In addition, the City Clerk will be filing a Notice of Completion for the project as a result of this action. 5-2 The Notice Inviting Bids was advertised in the City's official publication and in construction industry publications. ATTACHMENTS: Description Attachment A - Project Location Map 5-3 BAY AVENUE 1 11 w Ij BALBOA BLVD �n nen nOn n0 nom' N� A NTS. LOCATION MAP N.T S. LEGEND - NEW PCC PAK ENT BAY AVENUE PAVEMENT RECONSTRUCTION LOCATION MAP EVNITATOT1111 a I' STREET � m o i (PENINSULA POINT) CITY OF NEWPORT BEACH PUBLIC WORKS DEPARTMENT C-5580 7/28/2015 I NOTICE INVITING BIDS Sealed bids may be received at the office of the City Clerk, 100 Civic Center Drive, Newport Beach, CA 92660 Until 10:00 AM on the 21st day of January, 2015, at which time such bids shall be opened and read for BAY AVENUE PAVEMENT RECONSTRUCTION Contract No. 5580 $ 950,000.00 Engineer's Estimate Approved by -941d 4clo"l—k Mark Vukojevic City Engineer Prospective bidders may obtain Bid Documents, Project Specifications and Drawings by contacting Mouse Graphics at (949) 548-5571 Located at 659 W. 19th Street, Costa Mesa, CA 92627 Contractor License Classification(s) required for this project: "A" For further information, call Frank Tran, Project Manager at (949) 644-3340 BID INFORMATION IS AVAILABLE ON THE CITY WEBSITE: htto://www.NewoortBeachCA.gov CLICK: Online Services/Bidding & Bid Results City of Newport Beach BAY AVENUE PAVEMENT RECONSTRUCTION Contract No. 5580 TABLE OF CONTENTS NOTICE INVITING BIDS..........................................................................................Cover INSTRUCTIONS TO BIDDERS...................................................................................... 3 BIDDER'S BOND............................................................................................................5 DESIGNATION OF SUBCONTRACTOR(S)...................................................................8 TECHNICAL ABILITY AND EXPERIENCE REFERENCES............................................9 NON -COLLUSION AFFIDAVIT..................................................................... 13 DESIGNATION OF SURETIES...................................................................... 14 CONTRACTOR'S INDUSTRIAL SAFETY RECORD....................................................15 ACKNOWLEDGEMENT OF ADDENDA....................................................................... 17 INFORMATION REQUIRED OF BIDDER..................................................................... 18 NOTICE TO SUCCESSFUL BIDDER...........................................................................21 CONTRACT.................................................................................................................. 22 LABOR AND MATERIALS PAYMENT BOND .......... ............................................. A-1 FAITHFUL PERFORMANCE BOND.....................................................................B-1 INSURANCE REQUIREMENTS.......................................................................... C-1 PROPOSAL..... ...................... _ ................ ................... ................ .......................... PRA SPECIALPROVISIONS............................................................................................ SP -1 `i City of Newport Beach BAY AVENUE PAVEMENT RECONSTRUCTION Contract No. 5580 INSTRUCTIONS TO BIDDERS The following documents shall be completed, executed and received by the City Clerk in accordance with NOTICE INVITING BIDS: INSTRUCTIONS TO BIDDERS BIDDER'S BOND DESIGNATION OF SUBCONTRACTORS CONTRACTOR'S INDUSTRIAL SAFETY RECORD INFORMATION REQUIRED OF BIDDER ALL ADDENDA TO PLANS AND SPECIFICATIONS AS ISSUED BY AGENCY PRIOR TO BID OPENING DATE (if any) TECHNICAL ABILITY AND EXPERIENCE REFERENCES NON -COLLUSION AFFIDAVIT DESIGNATION OF SURETIES PROPOSAL 2. Cash, certified check or cashier's check (sum not less than 10 percent of the total bid price) may be received in lieu of the BIDDER'S BOND. The title of the project and the words "Sealed Bid" shall be clearly marked on the outside of the envelope containing the documents. 3. The City of Newport Beach will not permit a substitute format for the Contract Documents listed above. Bidders are advised to review their content with bonding and legal agents prior to submission of bid. 4. BIDDER'S BOND shall be issued by an insurance organization or surety (1) currently authorized by the Insurance Commissioner to transact business of insurance in the State of California, and (2) listed as an acceptable surety in the latest revision of the Federal Register Circular 570. The successful bidder's security shall be held until the Contract is executed. 5. The estimated quantities indicated in the PROPOSAL are approximate, and are given solely to allow the comparison of total bid prices. Bids are to be computed upon the estimated quantities indicated in the PROPOSAL multiplied by unit price submitted by the bidder. In the event of discrepancy between wording and figures, bid wording shall prevail over bid figures. In the event of error in the multiplication of estimated quantity by unit price, the correct multiplication will be computed and the bids will be compared with correctly multiplied totals. The City shall not be held responsible for bidder errors and omissions in the PROPOSAL. 7. The City of Newport Beach reserves the right to reject any or all bids and to waive any minor irregularity or informality in such bids. Pursuant to Public Contract Code Section 22300, at the request and expense of the Contractor, securities shall be permitted in substitution of money withheld by the City to ensure performance under the contract. The securities shall be deposited in a state or federal chartered bank in California, as the escrow agent. 3 8. In accordance with the California Labor Code (Sections 1770 et seq.), the Director of Industrial Relations has ascertained the general prevailing rate of per diem wages in the locality in which the work is to be performed for each craft, classification, or type of workman or mechanic needed to execute the contract. A copy of said determination is available by calling the prevailing wage hotline number (415) 703-4774, and requesting one from the Department of Industrial Relations. All parties to the contract shall be governed by all provisions of the California Labor Code — including, but not limited to, the requirement to pay prevailing wage rates (Sections 1770-7981 inclusive). A copy of the prevailing wage rates shall be posted by the Contractor at the job site. 9. The Contractor shall be responsible for insuring compliance with provisions of Section 1777.5 of the Labor Code Apprenticeship requirements and Section 4100 et seq. of the Public Contracts Code, "Subletting and Subcontracting Fair Practices Act". 10. All documents shall bear signatures and titles of persons authorized to sign on behalf of the bidder. For corporations, the signatures shall be of a corporate officer or an individual authorized by the corporation. For partnerships, the signatures shall be of a general partner. For sole ownership, the signature shall be of the owner. The signature below represents that the above has been reviewed. Contractor's License No. & Classification Xlob,:1�5--�- Tiz(-C� Bidder horized SighXture/Title Date 19 r� Bond No. NOBIN-187 City of Newport Beach Contract No. 5580 We, the undersigned Principal and Surety, our successors and assigns, executors, heirs and administrators, agree to be jointly and severally held and firmly bound to the City of Newport Beach, a charter city, in the principal sum of Ten Percent of Amount Bid Dollars ($ 10% of Bid ), to be paid and forfeited to the City of Newport Beach if the bid proposal of the undersigned Principal for the construction of BAY AVENUE PAVEMENT RECONSTRUCTION, Contract No. 5580 in the City of Newport Beach, is accepted by the City Council of the City of Newport Beach and the proposed contract is awarded to the Principal, and the Principal fails to execute the Contract Documents in the form(s) prescribed, including the required bonds, and original insurance certificates and endorsements for the construction of the project within thirty (30) calendar days after the date of the mailing of "Notification of Award", otherwise this obligation shall become null and void. If the undersigned Principal executing this Bond is executing this Bond as an individual, it is agreed that the death of any such Principal shall not exonerate the Surety from its obligations under this Bond. Witness our hands this 9th day of January , Nobest Incorporated Name of Contractor (Principal) z d Signatur /Title 40 Merchants Bonding Company (Mutual) Name of Surety 2100 Fleur Drive, Des Moines, IA 50321 Address of Surety (800)678-8171 Telephone Authorized Aawff-S a ature Arturo Ayala, Attorney -in -Fact Print Name and Title (Notary acknowledgment of Principal & Surety must be attached) 5 f State of California County of Orange On % ` Z S — i before me, Ray E. Anderson/Notary Public (Here insert name and title of the officer) personally appeared Larry Nodland . who proved to me on the,basis of satisfactory evidence to be the personXwhose name(sTis/oc'subscribed to the within instrument and acknowledged to me that he/ffid£l prexecuted the same in his/bw*eir'authorized capacityy j4 and that by his/�tefltja signatureon the instrument the person, or the entity upon behalf of which the personS�acted, executed the instrument. I certify.under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. �-a - - av t. nNor oN Comm cion # 2031255 ^� Notary Public - California Z WITNE my h d and official seal. z orange County f % My Comm. Expires Jun 27, 2017 DESCRIPTION OF THE ATTACHED DOCUMENT „(Title or description of anached document) (Title or description of attached document continued) Number of Pages _ Document Date (Additional information) CAPACITY CLAIMED BY THE SIGNER ❑ Individual (s) iR Corporate Officer President (Title) ❑ Partner(s) ❑ Attorney -in -Fact ❑ Trustee(s) ❑ Other 2008 Version CAPA vl2.I0.07 800.873-9865 www.NotaryClassmcom (Notary Seal) INSTRUCTIONS FOR COMPLETING THIS FORM Any acknowledgment completed in California must contain verbiage exactly as appears above in the notary section or a separate acknowledgment form must be properly completed and attached to that document The only exception is if a document is to be recorded outside of California In such instances, any alternative acknowledgment verbiage as maybe printed on such a document so long as the verbiage does not require the notary to do something that a illegat for a notary in California (t e. certifying the authorized capacity of the signer). Please check the document carefultyfor proper notarial wording and attach thisform ifrequired • State and County information must be the State and County where the document signer(s) personally appeared before the notary public for acknowledgment • Date of notarization must be the date that the signer(s) personally appeared which must also be the same date the acknowledgment is completed. • The notary public must print his or her name as it appears within his or her cortunission followed by a comma and then your title (notary public). • Print the name(s) of document signer(s) who personally appear at the time of notarization • Indicate the correct singular or plural forms by crossing off incorrect forms (i.e. hdshetlhey,– is /ere) or circling the correct forms. Failure to correctly indicate this infomution may lead to rejection of document recording. • The notary seal impression must be clear and photographically reproducible. Impression must not cover text or lines. If seat impression smudges, re -seal if a sufficient area permits, otherwise complete a different acknowledgment form. • Signature of the notary public must match the signature on file with the office of the county clerk. Additional information is not required but could help to ensure this acknowledgment is not misused or attached to a different document. , Indicate tide or type of attached document, number of pages and date. Indicate the capacity claimed by the signer. If the claimed capacity is a corporate officer, indicate the title (Le. CEO, CFO, Secretary). • Securely attach this document to the signed document CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. STATE OF CALIFORNIA County of Orange On 01/09/15 before me, Andrew Waterbury Notary Public, Date Insert Name of Notary exactly as it appears on the official seat personally appeared Arturo Ayala Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(x) whose name(s) is/aw subscribed to the within instrument and acknowledged to me that he/gMMy executed the same in hisdMt1 Nr authorized capacity*m), and that by his/k8.u'J Wlr signature(s) on the instrument the person(s), or the entity upon behalf of which the person(K) �„ acted, executed the instrument. N t . , ,,;,. 1 certify under PENALTY OF PERJURY under the laws of v the State of California that the foregoing paragraph is true and correct. Witness my hand and c`i I seal. Signature / // , 4�� Place Notary Seal Above Signatur`eof Notary Public 'Andrew Waterbury OPTIONAL Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of the form to another document. Description of Attached Document Title or Type of Document: Bidder's Bond Document Date: 01/09/15 Number of Pages: One Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: Arturo Ayala Signer's Name: ❑ Individual ❑ Individual ❑ Corporate Officer—Title(s): ❑ Corporate Officer —Title(s): ❑ Partner ❑ Limited ❑ General ❑ Partner ❑ Limited ❑ General d Attorney in Fact 100110111110❑ Attorney in Fact ❑ Trustee • ❑ Trustee • ❑ Guardian or Conservator Top of thumb here ❑ Guardian or Conservator Top of thumb here ❑ Other: ❑ Other: Signer is Representing: Signer is Representing: MERCHANTS Bond No. NOBIN-187 BONDING COMPANY, POWER OF ATTORNEY Know All Persons By These Presents, that MERCHANTS BONDING COMPANY (MUTUAL) and MERCHANTS NATIONAL BONDING, INC., both being corporations duly organized under the laws of the State of Iowa (herein collectively called the "Companies"), and that the Companies do hereby make, constitute and appoint, individually, Andrew Waterbury; Arturo Ayala; Daniel Huckabay; Dwight Reilly of Orange and State of California their true and lawful Attorney -in -Fact, with full power and authority hereby conferred in their name, place and stead, to sign, execute, acknowledge and deliver in their behalf as surety any and all bonds, undertakings, recognizances or other written obligations in the nature thereof, subject to the limitation that any such instrument shall not exceed the amount of: TEN MILLION ($10,000,000.00) DOLLARS and to bind the Companies thereby as fully and to the same extent as if such bond or undertaking was signed by the duly authorized officers of the Companies, and all the acts of said Attorney -in -Fact, pursuant to the authority herein given, are hereby ratified and confirmed. This Power -of -Attorney is made and executed pursuant to and by authority of the following By -Laws adopted by the Board of Directors of the Merchants Bonding Company (Mutual) on April 23, 2011 and adopted by the Board of Directors of Merchants National Bonding, Inc., on October 24, 2011. "the President, Secretary, Treasurer, or any Assistant Treasurer or any Assistant Secretary or any Vice President shall have power and authority to appoint Attorneys -in -Fact, and to authorize them to execute on behalf of the Company, and attach the seal of the Company thereto, bonds and undertakings, recognizances, contracts of indemnity and other writings obligatory in the nature thereof. The signature of any authorized officer and the seal of the Company may be affixed by facsimile or electronic transmission to any Power of Attorney or Certification thereof authorizing the execution and delivery of any bond, undertaking, recognizance, or other suretyship obligations of the Company, and such signature and seal when so used shall have the same force and effect as though manually fixed." In Witness Whereof, the Companies have caused this instrument to be signed and sealed this 13thday of August , 2014. STATE OF IOWA COUNTY OF POLK ss. co: -o- c:3: •z: '6'• 1933 :•ti MERCHANTS BONDING COMPANY (MUTUAL) MERCHANTS NATIONAL BONDING, INC. By /-,e- 7� President On this 13thday of August 2014, before me appeared Larry Taylor, to me personally known, who being by me duly sworn did say that he is President of the MERCHANTS BONDING COMPANY (MUTUAL) and MERCHANTS NATIONAL BONDING, INC.: and that the seals affixed to the foregoing instrument Is the Corporate Seals of the Companies; and that the said instrumentwas signed and sealed in behalf of the Companies by authority of their respective Boards of Directors. In Testimony Whereof, I have hereunto set my hand and affixed my Official Seal at the City of Des Moines, Iowa, the day and year first above written. 40vo"O� 0WENDYWDDDY Commission Number 784654 My Commission Expires June 20 2017 Notary Public, Polk County, Iowa STATE OF IOWA COUNTY OF POLK ss. I, William Warner, Jr., Secretary of the MERCHANTS BONDING COMPANY (MUTUAL) and MERCHANTS NATIONAL BONDING, INC., do hereby certify that the above and foregoing is a true and correct copy of the POWER-OF-ATTORNEY executed by said Companies, which is still in full force and effect and has not been amended or revoked. In Witness Whereof, l have hereunto set my hand and affixed the seal of the Companies on this 91h day of January 2015 urrr 11011 � . \N � �o Q t\ h ti: o 4PUgt p•. ♦ • m y 9y/ •% . �� vpA 2KU a 6'•• 1933 Secretary -Y :c POA 0014 (7/14) '�'/... ;:ASO,•.-' 6��.. ..•\10 . ACKNOWLEDGMENT 6 .......... 0 ................. t .......... an ..... ON ................... •..l..•..Y. State of California County of CST Public, personally appeared ss. before me, Notary proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signatures(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature •• a cv•uee0.00•evvaee.......... a .............. 0.00 .ese. a s••.• 0 .......... *e rev• OPTIONAL INFORMATION Date of Document Type or Title of Document Number of Pages in Document Document in a Foreign Language Type of Satisfactory Evidence: Personally Known with Paper Identification _ Paper Identification _ Credible W itness(es) Capacity of Signer: Trustee Power of Attorney CEO/CFO/COO President / Vice -President / Secretary / Treasurer Other: Other Information: N Thumbprint of Signer F1 Check here if no thumbprint or fingerprint is available. ACKNOWLEDGMENT ......eeeeeeeeeaea......e.e.,.,.eeeeeeaea............ a ....... a .............. mom State of California County of ss. On before me, Public, personally appeared proved to me on the basis of satisfactory evidence to be t subscribed to the within instrument and acknowledged to same in his/her/their authorized capacity(ies), and that by instrument the person(s), or the entity upon behalf of which instrument. Notary ,who he person(s) whose name(s) is/are me that he/she/they executed the his/her/their signatures(s) on the the person(s) acted, executed the I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature •eee•eeee ee�ee........... eee, eeeeeee•.0 ..................... a .......... a •eee. OPTIONAL INFORMATION Date of Document Type or Title of Document Number of Pages in Document Document in a Foreign Language Type of Satisfactory Evidence: Personally Known with Paper Identification Paper Identification Credible W itness(es) Capacity of Signer: Trustee Power of Attorney CEO/CFO/COO President/ Vice -President/ Secretary/ Treasurer Other: Other 7 Thumbprint of Signer ❑ Check here if no thumbprint or fingerprint is available. City of Newport Beach BAY AVENUE PAVEMENT RECONSTRUCTION Contract No. 5580 DESIGNATION OF SUBCONTRACTOR(S) State law requires the listing of all subcontractors who will perform work in an amount in excess of one-half of one percent of the Contractor's total bid. If a subcontractor is not listed, the Contractor represents that he/she is fully qualified to and will be responsible for performing that portion of the work. Substitution of subcontractors shall be made only in accordance with State law and/or the Standard Specifications for Public Works Construction, as applicable. Pursuant to Public Contract Code Section 22300 appropriate securities may be substituted for any monies to be withheld to ensure performance under the Contract. The Bidder, by signing this designation, certifies that bids from the following subcontractors have been used in formulating the bid for the project and that these subcontractors will be used subject to the approval of the Engineer and in accordance with State law. No changes may be made in these subcontractors except with prior approval of the City of Newport Beach. (Use additional sheets if needed.) Subcontractor's Information Bid Item Number Description of Work %of Total Bid Name: / ��A{,Ud trdl�l?Pf?fi X24//i,n� Address: eyp�P�� Cy 29 2, 3� Phone: /q/tii� � State License umber: 7 7006 Email Address: Name: A�L Address: 0/, g t': /, L,q Ak,ghe;th, (q � 1.111 / 9 Phone: /,�) 03-7 It State License Number: /? fsQ Email Address: Name: !Cl 5T le 4M,� wflle{l Address:: Lacy b C 4tJJ` -- /� F ofOnq r7 o �� Phone (�/9) �h � � State License Number.G �y/( Email Address Bidder M City of Newport Beach BAY AVENUE PAVEMENT RECONSTRUCTION Contract No. 5580 TECHNICAL ABILITY AND EXPERIENCE REFERENCES Contractor must use this form!!! Please print or type. Bidder's Name ko bee I T i c FAILURE OF THE BIDDER TO PROVIDE ALL REQUIRED INFORMATION IN A COMPLETE AND ACCURATE MANNER MAY BE CONSIDERED NON-RESPONSIVE. For all public agency projects you have worked on (or are currently working on) in the past 2 years in excess of $15,000, provide the following information: No. 1 S P� /K�r�c�� Project Name/Number Project Description Approximate Construction Dates: From Agency Name Contact Person Telephone ( Original Contract Amount $ Final Contract Amount If final amount is different from original, please explain (change orders, extra work, etc.) Did you file any claims against the Agency? Did the Agency file any claims against you/Contractor? If yes, briefly explain and indicate outcome of claims. 0 Rl'FERENCI,L+ LIST Page 1 No. 1 Project Name/Number: Annual Concrete Maintenance Proms Project Description: R&R Concrete Sidewalk, Drive Approaches, Curb Ramps, Curb & Gutter Approximate Construction Dates: From 2/1/13 To: Present Agency Name: City of Huntington Beach Contact Person: Dereck Livermore Telephone: (714, 96) 0-8861 Original Contract Amount: $500,000 Final Contract Amount: In Progress No. 2 Project Name/Number: Central Balboa & Newport Heights Alley St. Replacement Project Description: Remove and RepIace Concrete Mom& Streets. Curb & Gutters, Sidewak Curb Ramps Approximate Construction Dates: From: 1/2013 To: Present Agency Name: City of Newport Beach Contact Person: Mike Sinacori Telephone: (949) 644-3342 Original Contract Amount: $1,320,000 Final Contract Amount: $ 1,101,688 Page 2 No. 3 Project Name/Number: Maintenance Service Agreement Project Description: Remove and Replace Concrete at Various Locations Approximate Construction Dates: From: 7/1/12 To: Present Agency Name: City of Westminster Contact Person: ToddMilIer Telephone: (714) 681-3020 Original Contract Amount: $345,000 Final Contract Amount: In Progress No. 4 Project Name/Number: Reconstruction of Aulney Lane Project Description: Remove & Replace Concrete Sidewalk Drive Approaches Curb Ramps Curb & Gutter Approximate Construction Dates: From: 10/2012 To: 1/2013 Agency Name: City of Huntington Beach Contact Person: Joseph Dale Telephone: 714 536-5915 Original Contract Amount: $478.569 Final Contract Amount: 478,569 Page 3 No. 5 Project Name/Number: La Cuarta Street Reconstruction Project Description: Concrete Construction Asphalt Overlay Water Line Replacement Approximate Construction Dates: From: 6/2011 To: 9/2011 Agency Name: Ciiv of Whittier Contact Person: Kyle Cason Telephone: (562) 567-9511 Original Contract Amount: $1,022,001 Final Contract Amount: $ 1,022,001 No. 6 Project Name/Number: Old Town Resurfacing Program Project Description: R&R Concrete Sidewalks Alleys Curb & Gutter Approximate Construction Dates: From: 4/2010 To: 11/2010 Agency Name: City of Seal Beach Contact Person: David S1 TeIe hone: 562) 431- 2527 Original Contract Amount: $1,500,000 Final Contract Amount: $ 1,730 000 No. 2 Project Name/Number Project Description Approximate Construction Dates: From Agency Name Contact Person Telephone ( Original Contract Amount $ Final Contract Amount If final amount is different from original, please explain (change orders, extra work, etc.) Did you file any claims against the Agency? Did the Agency file any claims against you/Contractor? If yes, briefly explain and indicate outcome of claims. No. 3 Project Name/Number Project Description Approximate Construction Dates: From T Agency Name Contact Person Telephone ( Original Contract Amount $ Final Contract Amount If final amount is different from original, please explain (change orders, extra work, etc.) Did you file any claims against the Agency? Did the Agency file any claims against you/Contractor? If yes, briefly explain and indicate outcome of claims. 10 No. 4 Project Name/Number Project Description Approximate Construction Dates: From Agency Name Contact Person Telephone ( ) Original Contract Amount $ Final Contract Amount If final amount is different from original, please explain (change orders, extra work, etc.) Did you file any claims against the Agency? Did the Agency file any claims against you/Contractor? If yes, briefly explain and indicate outcome of claims. No. 5 Project Name/Number Project Description Approximate Construction Dates: From Agency Name Contact Person Telephone ( Original Contract Amount $ Final Contract Amount If final amount is different from original, please explain (change orders, extra work, etc.) Did you file any claims against the Agency? Did the Agency file any claims against you/Contractor? If yes, briefly explain and indicate outcome of claims. 11 No. 6 Project Name/Number Project Description Approximate Construction Dates: From Agency Name Contact Person Telephone ( Original Contract Amount $ Final Contract Amount $ If final amount is different from original, please explain (change orders, extra work, etc.) Did you file any claims against the Agency? Did the Agency file any claims against you/Contractor? If yes, briefly explain and indicate outcome of claims. Attach additional sheets if necessary. Attach to this Bid the experience resume of the person who will be designated as General Construction Superintendent or on-site Construction Manager for the Contractor. Upon request, the Contractor shall attach a financial statement and other information sufficiently comprehensive to permit an appraisal of the Contractor's current f" ial conditions. kD 6. Pr Bidder Aun t n a rp/Titia 12 City of Newport Beach BAY AVENUE PAVEMENT RECONSTRUCTION Contract No. 5580 NON -COLLUSION AFFIDAVIT State of California ) ) ss. Countyof 01'4aae ) /1402 < kc,441d being first duly sworn, deposes and says that he or she is Ff�y. 7t of Noyc /- the party making the foregoing bid; that the bid is not made in the interest of, or on behalf of, any undisclosed person, partnership, company, association, organization, or corporation; that the bid is genuine and not collusive or sham; that party making the foregoing bid; that the bid is not made in the interest of, or on behalf of, any undisclosed person, partnership, company, association, organization, or corporation; that the bid is genuine and not collusive or sham; that the bidder has not directly or indirectly induced or solicited any other bidder to put in a false or sham bid, and has not directly or indirectly colluded, conspired, connived, or agreed with any bidder or anyone else to put in a sham bid, or that anyone shall refrain from bidding; that the bidder has not in any manner, directly or indirectly, sought by agreement, communication, or conference with anyone to fix the bid price of the bidder or any other bidder, or to fix any overhead, profit, or cost element of the bid price, or of that of any other bidder, or to secure any advantage against the public body awarding the contract of anyone interested in the proposed contract; that all statements contained in the bid are true; and, further, that the bidder has not, directly or indirectly, submitted his or her bid price or any breakdown thereof, or the contents thereof, or divulged information or data relative thereto, or paid, and will not pay, any fee to any corporation, partnership, company association, organization, bid depository, or to any member or agent thereof to effectuate a collusive or sham bid. ----------- I — I declare under penalty of perjury of the laws of the State of California that Ite foregaiac =truendrrect. Bidder Au nma na nrprritlp Subscribed and sworn to (or affirmed) before me on this .Z ( %y of--7"A-r 2015 by + ►� proved to me on the basis of satisfactory evidence td be the perso�Kwho appeared before me. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. [SEAL] KAY E. ANDERSON W Commission # 20372Notary Public - California z Orange County M Comm. Expires Jun 27, --'- 13 My Commission Expires: City of Newport Beach BAY AVENUE PAVEMENT RECONSTRUCTION Contract No. 5580 DESIGNATION OF SURETIES Bidder's name 1VOb e5 f ChC Provide the names, addresses, and phone numbers for all brokers and sureties from whom Bidder intends to procure insurance and bonds (list by insurance/bond type): LOtrt/h�rC�'ul S�trP ted %7(J6?%" /71 �,.IP�7{OE?� .�-nSttrc2aai� SP�G/iC�S CO rgera fie Pal- k, s2- m City of Newport Beach BAY AVENUE PAVEMENT RECONSTRUCTION Contract No. 5580 CONTRACTOR'S INDUSTRIAL SAFETY RECORD TO ACCOMPANY PROPOSAL Bidder's Name lkbeb f In(, Record Last Five (5) Full Years Current Year of Record The information required for these items is the same as required for columns 3 to 6, Code 10, Occupational Injuries, Summary --Occupational Injuries and Illnesses, OSHA No. 102. 15 Current Record Record Record Record Record Yearof for for for for for Record 2014 2013 2012 2011 2010 Total 2015 No. of contracts Total dollar Amount f o 71,1V 1,4/70 Contracts (in Thousands of $ No. of fatalities d D U No. of lost Workday Cases (� No. of lost workday cases involving U 73 t1 Tl (f 1 V permanent transfer to another job or termination of employment The information required for these items is the same as required for columns 3 to 6, Code 10, Occupational Injuries, Summary --Occupational Injuries and Illnesses, OSHA No. 102. 15 Legal Business Name of Bidder ioobe� y' Tac, Business Address: -7,00�}Cr� �, `� r�vP �� pyr G� f lc� Business Tel. No.: 26)q,2 - x ,M5 State Contractor's License No. and Classification: $6� Title The above information was compiled from the records that are available to me at this time and I declare under penalty of perjury that the information is true and accurate within the limitations of those records. Signature of bidder Date Title Signature of bidder Date Title S'E�✓eta✓y Signature of bidder Date Title Signature of bidder Date Title Signature Requirements: If bidder is an individual, name and signature of individual must be provided, if doing business under a fictitious name, the fictitious name must be set fort along with the County. If bidder is a partnership or joint venture, legal name of partnership/joint venture must be provided, followed by signatures of all of the partners/joint ventures or if fewer than all of the partners/joint ventures submit with evidence of authority to act on behalf of the partnership/joint venture. If bidder is a corporation, legal name of corporation must be provided, followed by signatures of the corporation President or Vice President or President and Secretary or Assistant Secretary, and the corporate seal, or submit with evidence of authority to act on behalf of the corporation. All must be acknowledged before a Notary Public, who must certify that such individuals, partners/joint ventures, or officers were proven on the basis of satisfactory evidence to be the persons whose name are subscribed to and acknowledged that they executed the same in their authorized capacities. rNOTARY ACKNOWLEDGMENT and CORPORATE SEAL MUST BE ATTACHEDt 16 CALIFORNIA ALL-PURPOSE is ariv •, , • , 1: State of California County of Oranlae On before me, Kay E. Anderson/Notary Public (Here insert name and title of the officer) personally appeared Larry Nodland and Robert Nodland II who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s),Jeare subscribed to the within instrument and acknowledged to me thata'zG�they executed the same in Ihis9F,}e-t/their authorized capacity(ies), and that by hiAar%their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. KAY E. ANDERSON and official seal. Commission a 2031255 z Z ;=w Notary Public - California z r z Orange County > (Notary Seal) 1M Comm. Expires Jun 27, 2017! DESCRIPTION OF THE ATTACHED DOCUMENT „(Title or description of attached document) (Title or description of attached document continued) Number of Pages _ Document Date (Additional information) CAPACITY CLAIMED BY THE SIGNER ❑ Individual (s) IN Corporate Officer t s ) Larry Nodland—President (Ti10)Robert Nodland II—Sec. ❑ Partner(s) ❑ Attorney -in -Fact ❑ Trustee(s) ❑ Other 2008Version CAPAvl2.10.07800-873-9865 www.NotaryClasses.com INSTRUCTIONS FOR COMPLETING THIS FORM Any acknowledgment completed in California must contain verbiage exactly as appears above in the notary section or a separate acknowledgment form must be property completed and attached to that document The only excepnon is if a document is to be recorded outside of Califorma. In such instances, any alternative acknowledgment verbiage as may be primed on such a document so long as the verbiage does not require the notary to do something that is illegal for a notary in California fl e. certlfying the authorized capacity of the signer). Please check the document carefullyfor proper notarial wording and attach thisform rfrequfred • State and County information must be the State and County where the document signers) personally appeared before the notary public for acknowledgment • Date of notarisation must be the date that the signer(s) personally appeared which most also be the same date the acknowledgment Is completed. • The notary public must print his or her came as it appears within his or her commission followed by a comma and then your title (notary public). • Print the names) of document signer(s) who personally appear at the time of notarization. • Indicate the correct singular or plural forms by crossing off incorrect forms (i.e. hatshcl#wyr is /arra ) or circling the correct fonts. Failure to correctly indicate this information may lead to rejection of document recording. • The notary seal impression must be clear and photographically reproducible. Impression must not cover text or lines. If seal impression smudges, re -seal if a sufficient area permits, otherwise complete a different acknowledgment form. • Signature of the notary public must match the signature on file with the office of the county clerk. p Additional information is not required but could help to ensure this acknowledgment is not misused or attached to a different document. e Indicate title or type of attached document, number of pages and date- ee Indicate the capacity claimed by the signer. If the claimed capacity is a corporate officer, indicate the title (i.e. CEO, CFO, Secretary). Securely attach this document to the signed document City of Newport Beach BAY AVENUE PAVEMENT RECONSTRUCTION Contract No. 5580 ACKNOWLEDGEMENT OF ADDENDA Bidder's name I✓Ii�C>�i -�-A C , The bidder shall signify receipt of all Addenda here, if any, and attach executed copy of addenda to bid documents: Addendum No. Date Received Signature 17 City of Newport Beach BAY AVENUE PAVEMENT RECONSTRUCTION Contract No. 5580 INFORMATION REQUIRED OF BIDDER Bidder certifies under penalty of perjury under the laws of the State of California that the following information is true and correct: n Name of individual Contractor, Company or Corporation: Business Address: ago 4n7or ; Ale, Telephone and Fax Number: F70f w -ffF,? 0(13 q California State Contractor's License No. and Class: (REQUIRED AT TIME OF AWARD) ��dd Original Date Issued: 7'" 7 Expiration Date: 7'��'1 �G List the name and title/position of the person(s) who inspected for your firm the site of the work proposed in these contract documents: The following are the names, titles, addresses, and phone numbers of all individuals, firm members, partners, joint ventures, and company or corporate officers having a principal interest in this proposal: Name Title Address Telephone Corporation organized under the laws of the State of Cq n 6 in The dates of any voluntary or involuntary bankruptcy judgments against any principal having an interest in this proposal are as follows: All company, corporate, or fictitious business names used by any principal having interest in this proposal are as follows: For all arbitrations, lawsuits, settlements or the like (in or out of court) you have been involved in with public agencies in the past five years (Attach additional Sheets if necessary) provide: Provide the names, addresses and telephone numbers of the parties; Briefly summarize the parties' claims and defenses; ever had a contract terminated by the owner/agency? If so, explain. Have you ever failed to complete a project? If so, explain. For any projects you have been involved with in the last 5 years, did you have any claims or actions by any outside agency or individual for labor-�Q�ompliance (i.e. failure to pay prevailing wage, falsifying certified payrolls, etc.)? Yes 095; 19 Are any claims or actions unresolved or outstanding? Yes / If yes to any of the above, explain. (Attach additional sheets, if necessary) Failure of the bidder to provide ALL requested information in a complete and accurate manner may be considered non-responsive. Lary A?d/Clol (Print n me of Owner or President of Corporation/Comoanv) XJ01 s(- rn Bidder Title (4/-/ Date On L ^ ?.i. --t S before me, f_ j!A! I C-7, h� SC otary Public, personally appeared .ma, rsd a-1-.3 s:4. , who proved to me on the basis of satisfactory evidence t be the p�erson whose name is su. crib d t the within instrument and acknowled d t me that(h$/ e/t y executed Z same in t r/ authorized capacity), and that by hi h /t r signt�a{t((�re on the instrument the perso or the entity upon behalf o which the person cte executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Notary P li in and for said State My Commission Expires: & -7-7,- f 7 20 (SEAL) KAY,E.ANDERSON Commission # 2031255 < ® - Notary Public - California z z Orange County My Camm. Expires Jun 27, 2017' Corr-. City of Newport Beach BAY AVENUE PAVEMENT RECONSTRUCTION Contract No. 5580 NOTICE TO SUCCESSFUL BIDDER The following Contract Documents shall be executed and delivered to the Engineer within ten (10) days (not including Saturday, Sunday and Federal holidays) after the date shown on the "Notification of Award" to the successful bidder: • CONTRACT WITH REQUIRED INSURANCE CERTIFICATES AND ENDORSEMENTS • LABOR AND MATERIALS PAYMENT BOND • FAITHFUL PERFORMANCE BOND 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. Original Certificate(s) of Insurance, General Liability Insurance Endorsement, and Automobile Liability Insurance Endorsement shall be provided as required by the Contract documents and delivered to the Public Works Department within ten (10) working days after the date shown on the Notification of Award to the successful bidder. The Labor and Materials Payment Bond and Faithful Performance Bond shall be issued by an insurance organization or surety (1) currently authorized by the Insurance Commissioner to transact business of insurance in the State of California, and (2) listed as an acceptable surety in the latest revision of the Federal Register Circular 570. Pursuant to Public Contract Code Section 22300, appropriate securities may be substituted for any monies to be withheld to ensure performance under the Contract. Insurance companies affording coverage shall be (1) currently authorized by the Insurance Commissioner to transact business of insurance in the State of California, and (2) assigned Policyholders' Rating A (or higher) and Financial Size Category Class VII (or larger) in accordance with the latest edition of Best's Key Rating Guide: Property -Casualty. Coverages shall be provided as specified in the Standard Specifications for Public Works Construction, except as modified by the Special Provisions. Certificates of Insurance and additional insured endorsements shall be on the insurance company's forms, fully executed and delivered with the Contract. The Notice to Proceed will not be issued until all contract documents have been received and approved by the City. 21 J BAY AVENUE PAVEMENT RECONSTRUCTION CONTRACT NO. 5580 THIS CONTRACT FOR PUBLIC WORKS ("Contract") is entered into this 4th day of March, 2015 ("Effective Date"), by and between the CITY OF NEWPORT BEACH, a California municipal corporation and charter city ("City"), and NOBEST INC., a California corporation ("Contractor"), whose address is 7600 Acacia Avenue, Garden Grove, California 92841, and is made with reference to the following: RECITALS A. City is a municipal corporation duly organized and validly existing under the laws of the State of California with the power to carry on its business as it is now being conducted under the statutes of the State of California and the Charter of City. B. City has advertised for bids for the following described public work: The work necessary for the completion of this contract consists of removing existing pavement, sidewalk, curb and gutter, cross gutter, driveway approaches, curb access ramps, and constructing new concrete pavement, sidewalk, curb, driveway approaches, curb access ramps; installing new pavement striping, curb painting; adjusting utilities to grade and performing other appurtenant and incidental items of work as required to complete the work in place (the "Project" or "Work"). C. Contractor has been determined by City to be the lowest responsible bidder and Contractor's bid, and the compensation set forth in this Contract, is based upon Contractor's careful examination of all Contract documents, plans and specifications. NOW, THEREFORE, it is mutually agreed by and between the undersigned parties as follows: 1. CONTRACT DOCUMENTS The complete Contract for the Project includes all of the following documents: Notice Inviting Bids, Instructions to Bidders, Proposal, Bidder's Bond, Non -Collusion Affidavit, Notice to Successful Bidder, Labor and Materials Payment Bond (Exhibit A), Faithful Performance Bond (Exhibit B), Permits, Standard Special Provisions and Standard Drawings, Plans and Special Provisions for Contract No. 5580, Standard Specifications for Public Works Construction (current adopted edition and all supplements), and this Contract, and all modifications and amendments thereto (collectively the "Contract Documents"), all of which are incorporated herein by reference. The Contract Documents comprise the sole agreement between the parties as to the subject matter therein. Any representations or agreements not specifically contained in the Contract Documents are null and void. Any amendments must be made in writing, and signed by both parties in the manner specified in the Contract Documents. 2. SCOPE OF WORK Contractor shall perform everything required to be performed, and shall provide and furnish all the labor, materials, necessary tools, expendable equipment and all utility and transportation services required for the Project. All of the Work to be performed and materials to be furnished shall be in strict accordance with the provisions of the Contract Documents. Contractor is required to perform all activities, at no extra cost to City, which are reasonably inferable from the Contract Documents as being necessary to produce the intended results. 3. COMPENSATION 3.1 As full compensation for the performance and completion of the Project as required by the Contract Documents, City shall pay to Contractor and Contractor accepts as full payment the sum of Eight Hundred Twenty Six Thousand Dollars and 001100 ($826,000.00). 3.2 This compensation includes: 3.2.1 Any loss or damage arising from the nature of the Work; 3.2.2 Any loss or damage arising from any unforeseen difficulties or obstructions in the performance of the Work; and 3.2.3 Any expense incurred as a result of any suspension or discontinuance of the Work, but excludes any loss resulting from earthquakes of a magnitude in excess of 3.5 on the Richter Scale and tidal waves, including tsunamis, and which loss or expense occurs prior to acceptance of the Work by City. 4. PROJECT MANAGER Contractor shall designate a Project Manager, who shall coordinate all phases of the Project. This Project Manager shall be available to City at all reasonable times during the term of the Contract. Contractor has designated Larry Nodland to be its Project Manager. Contractor shall not remove or reassign the Project Manager without the prior written consent of City. City's approval shall not be unreasonably withheld. 5. ADMINISTRATION This Contract shall be administered by the Public Works Department. City's Public Works Director, or designee, shall be the Project Administrator and shall have the authority to act for City under this Contract. The Project Administrator or designee shall represent City in all matters pertaining to the Work to be rendered pursuant to this Contract. Nobest, Inc. Page 2 6. NOTICE OF CLAIMS Unless a shorter time is specified elsewhere in this Contract, before making its final request for payment under the Contract Documents, Contractor shall submit to City, in writing, all claims for compensation under or arising out of this Contract. Contractor's acceptance of the final payment shall constitute a waiver of all claims for compensation under or arising out of this Contract except those previously made in writing and identified by Contractor in writing as unsettled at the time of its final request for payment. The Contractor and City expressly agree that in addition to all claims filing requirements set forth in the Contract and Contract Documents, Contractor shall be required to file any claim Contractor may have against City in strict conformance with the Government Claims Act (Government Code 900 et seq.). 7. WRITTEN NOTICE 7.1 All notices, demands, requests or approvals, including any change in mailing address, to be given under the terms of this Contract shall be given in writing, and conclusively shall be deemed served when delivered personally, or on the third business day after the deposit thereof in the United States mail, postage prepaid, first- class mail, addressed as hereinafter provided. 7.2 All notices, demands, requests or approvals from Contractor to City shall be addressed to City at: Attention: Public Works Director City of Newport Beach Public Works Department 100 Civic Center Drive P.O. Box 1768 Newport Beach, CA 92658 7.3 All notices, demands, requests or approvals from City to Contractor shall be addressed to Contractor at: Attention: Larry Nodland Nobest, Inc. 7600 Acacia Avenue Garden Grove, CA 92841 8. INDEPENDENT CONTRACTOR City has retained Contractor as an independent contractor and neither Contractor nor its employees are to be considered employees of City. The manner and means of conducting the Work are under the control of Contractor, except to the extent they are limited by statute, rule or regulation and the express terms of this Contract. No civil service status or other right of employment shall accrue to Contractor or its employees. Contractor shall have the responsibility for and control over the means of performing the Nobest, Inc. Page 3 Work, provided that Contractor is in compliance with the terms of this Contract. Anything in this Contract that may appear to give City the right to direct Contractor as to the details of the performance or to exercise a measure of control over Contractor shall mean only that Contractor shall follow the desires of City with respect to the results of the Work. 9. BONDING 9.1 Contractor shall obtain, provide and maintain at its own expense during the term of this Contract both of the following: (1) a Faithful Performance Bond in the amount of one hundred percent (100%) of the total amount to be paid Contractor as set forth in this Contract in the form attached as Exhibit B and incorporated herein by reference; and (2) a Labor and Materials Payment Bond in the amount of one hundred percent (100%) of the total amount to be paid Contractor as set forth in this Contract and in the form attached as Exhibit A and incorporated herein by reference, 9.2 The Faithful Performance Bond and Labor and Materials Payment Bond shall be issued by an insurance organization or surety (1) currently authorized by the Insurance Commissioner to transact business of insurance in the State of California, (2) listed as an acceptable surety in the latest revision of the Federal Register Circular 570, and (3) assigned a Policyholders' Rating A- (or higher) and Financial Size Category Class VII (or larger) in accordance with the latest edition of Best's Key Rating Guide: Property -Casualty. 9.3 Contractor shall deliver, concurrently with execution of this Contract, the Faithful Performance Bond and Labor and Materials Payment Bond, and a certified copy of the "Certificate of Authority" of the Insurer or Surety issued by the Insurance Commissioner, which authorizes the Insurer or Surety to transact surety insurance in the State of California. 10. COOPERATION Consultant agrees to work closely and cooperate fully with City's designated Project Administrator and any other agencies that may have jurisdiction or interest in the Work to be performed. City agrees to cooperate with the Consultant on the Project. 11. PROGRESS Consultant is responsible for keeping the Project Administrator informed on a regular basis regarding the status and progress of the Project, activities performed and planned, and any meetings that have been scheduled or are desired. 12. INSURANCE Without limiting Contractor's indemnification of City, and prior to commencement of Work, Contractor shall obtain, provide and maintain at its own expense during the term of this Contract or for other periods as specified in the Contract Documents, policies of insurance of the type, amounts, terms and conditions described in the Nobest, Inc. Page 4 Insurance Requirements attached hereto as Exhibit C, and incorporated herein by reference. 13. PROHIBITION AGAINST ASSIGNMENTS AND TRANSFERS Except as specifically authorized under this Agreement, the services to be provided under this Agreement shall not be assigned, transferred contracted or subcontracted out without the prior written approval of City. Any of the following shall be construed as an assignment: The sale, assignment, transfer or other disposition of any of the issued and outstanding capital stock of Consultant, or of the interest of any general partner or joint venturer or syndicate member or cotenant if Consultant is a partnership or joint -venture or syndicate or co -tenancy, which shall result in changing the control of Consultant. Control means fifty percent (50%) or more of the voting power or twenty-five percent (25%) or more of the assets of the corporation, partnership or joint -venture. 14. PREVAILING WAGES In accordance with the California Labor Code (Sections 1770 et seq.), the Director of Industrial Relations has ascertained the general prevailing rate of per diem wages in the locality in which the work is to be performed for each craft, classification, or type of workman or mechanic needed to execute the contract. A copy of said determination is available by calling the prevailing wage hotline number (415) 703-4774, and requesting one from the Department of Industrial Relations. All parties to the contract shall be governed by all provisions of the California Labor Code — including, but not limited to, the requirement to pay prevailing wage rates (Sections 1770-7981 inclusive). A copy of the prevailing wage rates shall be posted by the Contractor at the job site. 15. SUBCONTRACTING The subcontractors authorized by City, if any, to perform the Work on this Project are identified in the Contractor's Proposal and are attached as part of the Contract Documents. Contractor shall be fully responsible to City for all acts and omissions of any subcontractors. Nothing in this Contract shall create any contractual relationship between City and subcontractor, nor shall it create any obligation on the part of City to pay or to see to the payment of any monies due to any such subcontractor other than as otherwise required by law. City is an intended beneficiary of any Work performed by the subcontractor for purposes of establishing a duty of care between the subcontractor and City. Except as specifically authorized herein, the Work to be performed under this Contract shall not be otherwise assigned, transferred, contracted or subcontracted out without the prior written approval of City 16. RESPONSIBILITY FOR DAMAGES OR INJURY 16.1 City and its elected or appointed officers, agents, officials, employees and volunteers shall not be responsible in any manner for any loss or damage to any of the materials or other things used or employed in performing the Project or for injury to or Nobest, Inc. Page 5 death of any person as a result of Contractor's performance of the Work required hereunder, or for damage to property from any cause arising from the performance of the Project by Contractor, or its subcontractors, or its workers, or anyone employed by either of them. 16.2 Contractor shall be responsible for any liability imposed by law and for injuries to or death of any person or damage to property resulting from defects, obstructions or from any cause arising from Contractor's Work on the Project, or the Work of any subcontractor or supplier selected by Contractor. 16.3 To the fullest extent permitted by law, Contractor shall indemnify, defend and hold harmless City, its elected or appointed officers, agents, officials, employees and volunteers (collectively, the "Indemnified Parties") from and against any and all claims (including, without limitation, claims for bodily injury, death or damage to property), demands, obligations, damages, actions, causes of action, suits, losses, judgments, fines, penalties, liabilities, costs and expenses (including, without limitation, attorneys' fees, disbursements and court costs) of every kind and nature whatsoever (individually, a Claim; collectively, "Claims"), which may arise from or in any manner relate (directly or indirectly) to any breach of the terms and conditions of this Contract, any Work performed or Services provided under this Contract including, without limitation, defects in workmanship or materials or Contractor's presence or activities conducted on the Project (including the negligent, reckless, and/or willful acts, errors and/or omissions of Contractor, its principals, officers, agents, employees, vendors, suppliers, subconsultants, subcontractors, anyone employed directly or indirectly by any of them or for whose acts they may be liable for any or all of them). 16.4 Notwithstanding the foregoing, nothing herein shall be construed to require Contractor to indemnify the Indemnified Parties from any Claim arising from the sole negligence or willful misconduct of the Indemnified Parties. Nothing in this indemnity shall be construed as authorizing any award of attorneys' fees in any action on or to enforce the terms of this Contract. This indemnity shall apply to all claims and liability regardless of whether any insurance policies are applicable. The policy limits do not act as a limitation upon the amount of indemnification to be provided by Contractor. 16.5 Contractor shall perform all Work in a manner to minimize public inconvenience and possible hazard, to restore other work areas to their original condition and former usefulness as soon as possible, and to protect public and private property. Contractor shall be liable for any private or public property damaged during the performance of the Project Work. 16.6 To the extent authorized by law, as much of the money due Contractor under and by virtue of the Contract as shall be considered necessary by City may be retained by it until disposition has been made of such suits or claims for damages as aforesaid. Nobest, Inc. Page 6 16.7 Nothing in this Section or any other portion of the Contract Documents shall be construed as authorizing any award of attorneys' fees in any action to enforce the terms of this Contract, except to the extent provided for above. 16.8 The rights and obligations set forth in this Section shall survive the termination of this Contract. 17. CHANGE ORDERS 17.1 This Contract may be amended or modified only by mutual written agreement of the parties. 17.2 The Contractor shall only commence work covered by a change order after the change order is executed and notification to proceed has been provided by the City. 17.3 There shall be no change in the Contractor's members of the project team, as listed in the approved proposal, which is a part of this contract without prior written approval by the City. 18. CONFLICTS OF INTEREST 18.1 Contractor or its employees may be subject to the provisions of the California Political Reform Act of 1974 (the "Act"), which (1) requires such persons to disclose any financial interest that may foreseeably be materially affected by the Work performed under this Contract, and (2) prohibits such persons from making, or participating in making, decisions that will foreseeably financially affect such interest. 18.2 If subject to the Act, Contractor shall conform to all requirements of the Act. Failure to do so constitutes a material breach and is grounds for immediate termination of this Contract by City. Contractor shall indemnify and hold harmless City for any and all claims for damages resulting from Contractor's violation of this Section. 19. TERMINATION 19.1 In the event that either party fails or refuses to perform any of the provisions of this Contract at the time and in the manner required, that party shall be deemed in default in the performance of this Contract. If such default is not cured within a period of two (2) calendar days, or if more than two (2) calendar days are reasonably required to cure the default and the defaulting party fails to give adequate assurance of due performance within two (2) calendar days after receipt of written notice of default, specifying the nature of such default and the steps necessary to cure such default, the non -defaulting party may terminate the Contract forthwith by giving to the defaulting party written notice thereof. 19.2 Notwithstanding the above provisions, City shall have the right, at its sole discretion and without cause, of terminating this Contract at any time by giving seven (7) calendar days prior written notice to Contractor. In the event of termination under this Nobest, Inc. Page 7 Section, City shall pay Contractor for Services satisfactorily performed and costs incurred up to the effective date of termination for which Contractor has not been previously paid. On the effective date of termination, Contractor shall deliver to City all materials purchased in performance of this Contract. 20. STANDARD PROVISIONS 20.1 Recitals. City and Contractor acknowledge that the above Recitals are true and correct and are hereby incorporated by reference into this Contract. 20.2 Compliance with all Laws. Contractor shall at its own cost and expense comply with all statutes, ordinances, regulations and requirements of all governmental entities, including federal, state, county or municipal, whether now in force or hereinafter enacted. In addition, all Work prepared by Contractor shall conform to applicable City, county, state and federal laws, rules, regulations and permit requirements and be subject to approval of the Project Administrator. 20.3 Integrated Contract. This Contract represents the full and complete understanding of every kind or nature whatsoever between the parties hereto, and all preliminary negotiations and agreements of whatsoever kind or nature are merged herein. No verbal agreement or implied covenant shall be held to vary the provisions herein. 20.4 Conflicts or Inconsistencies. In the event there are any conflicts or inconsistencies between this Contract and any other attachments attached hereto, the terms of this Contract shall govern. 20.5 Interpretation. The terms of this Contract shall be construed in accordance with the meaning of the language used and shall not be construed for or against either party by reason of the authorship of the Contract or any other rule of construction which might otherwise apply. 20.6 Amendments. This Contract may be modified or amended only by a written document executed by both Contractor and City and approved as to form by the City Attorney. 20.7 Severability. If any term or portion of this Contract is held to be invalid, illegal, or otherwise unenforceable by a court of competent jurisdiction, the remaining provisions of this Contract shall continue in full force and effect. 20.8 Controlling Law and Venue. The laws of the State of California shall govern this Contract and all matters relating to it and any action brought relating to this Contract shall be adjudicated in a court of competent jurisdiction in the County of Orange, State of California. 20.9 Equal Opportunity Employment. Contractor represents that it is an equal opportunity employer and it shall not discriminate against any subcontractor, employee Nobest, Inc. Page 8 or applicant for employment because of race, religion, color, national origin, handicap, ancestry, sex, age or any other impermissible basis under law. 20.10 No Attorney's Fees. In the event of any dispute or legal action arising under this contract, the prevailing party shall not be entitled to attorneys' fees. 20.11 Counterparts. This Contract may be executed in two (2) or more counterparts, each of which shall be deemed an original and all of which together shall constitute one (1) and the same instrument. 21. EFFECT OF CONTRACTOR'S EXECUTION Execution of this Contract and all other Contract Documents by Contractor is a representation that Contractor has visited the Project site, has become familiar with the local conditions under which the Work is to be performed, and has correlated all relevant observations with the requirements of the Contract Documents. 22. WAIVER A waiver by City or any term, covenant, or condition in the Contract Documents shall not be deemed to be a waiver of any subsequent breach of the same or any other term, covenant or condition. 23. RECITALS City and Contractor acknowledge that the above Recitals are true and correct and are hereby incorporated by reference into this Contract. [SIGNATURES ON NEXT PAGE] Nobest, Inc. Page 9 IN WITNESS WHEREOF, the parties hereto have caused this Contract to be executed on the day and year first written above. APPROVED AS TO FORM: CITY AT RN Y' OFFICE Date: '111qAA 1, By: 1M� Vl� Aaron C. Harp (Amar.jA l�— City Attorney ATTEST: Date: 3 /1' 16 By: Leilani I. Brown City Clerk Attachments: CITY OF NEWPORT BEACH, a California municipal c9rporation Date: 3- d ► 5 B G Ed and UD.SelicVh\�- Mayor CONTRACTOR: Nobest, Inc., a California corporation Dai in 90 By: Robert Nodland Secretary [END OF SIGNATURES] Exhibit A -- Labor and Materials Payment Bond Exhibit B -- Faithful Performance Bond Exhibit C — Insurance Requirements Nobest, Inc. Page 10 o State of California County of Orange On ® !J before me, Bay E. Anderson/Notary Public (Here insert name and tine of the officer) personally appeared Larry Nodland and Robert Nodland II who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s);eare subscribed to the within instrument and acknowledged to me that„hd�Wthey executed the same in thislhetttheir authorized capacity(ies), and that by lYis7Wtheir signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. KAY E. tNIDERS'N WITNESS y h d official seal. 7... Commtss tan a zo31 255 Notar Y Public . California i Orange County > (Notary Seep Ohm. Expires Jun 27, 2617 r Si tore of Notary Public ADDITIONAL OPTIONAL INFORMATION DESCRIPTION OF THE ATTACHED DOCUMENT „(Title or description of attached dacument) (Tine or description of attached document continued) Number of Pages _ Document Date (Additional information) CAPACITY CLABvIED BY THE SIGNER ❑ Individual (s) IN Corporate Officer ( s ) Larry Nodland—President (Tine)Robert Nodland II—Sec. ❑ Partner(s) ❑ Attorney -in -Fact ❑ Trustee(s) ❑ Other 2008 Version CAPA vl2.10.07 800-873-9865 www.NotaryClasses.com INSTRUCTIONS FOR COMPLETING THIS FORM Any acknowledgment completed in California mart contain verbiage exactly as appears above in the weary section or a separate acknowledgment form mast be properly completed and attached to that document. The only esception is if a document is to be recorded outside of Califorata In such instances, any alternative acknowledgment verbiage as may be primed on such a document so long as the verbiage does not require the notary to do something that is filegul for a notary in California ft . certifyfag the authorized capacity of the signer). Please check the document carefdlyfor proper notarial wording and attach thisform if reiltured • State and County information must be the State and County where the document signer(s) personally appeared before the notary public for acknowledgment. • Date of notarization must be the date that the signer(s) personally appeared which must also be the same date the acknowledgment is completed. • The notary public must print his or her name as it appears within his or her commission followed by a comma and then your tine (notary public). • Print the name(s) of document signer(s) who personally appear at the time of notarustion. • Indicate the correct singular or plural forms by crossing off incorrect Coons (Le. helshetntey;-is /are) or circling the correct forms. Failure to correctly indicate this information may lead to rejection of document recording. • The nary seal impression must be clear and photographically reproducible. Impression most not cover text or lines. If seat impression smudges, re -seal if a sufficient area permits, otherwise complete a different acknowledgment faro. • Signature of the notary public must match the signature on file with the office of the county clerk Oe Additional information is not required but could help to ensure this acknowledgment is not misused or attached to a different document. ei Indicate title or type of attached document, number of pages and date. i Indicate the capacity claimed by the signer. If the claimed capacity is a corporate officer, indicate the tine (i.e. CEO, CFO, Secretary). • Securely attach this document to the signed document THE FINAL PREMIUM IS PREDICATED ON THE FINAL CONTRACT PRICE MtifelYrl CITY OF NEWPORT BEACH BOND NO. CAC711707 WHEREAS, the City of Newport Beach, State of California, has awarded to Nobest Incorporated hereinafter designated as the "Principal," a contract for the work necessary for the completion of this contract consists of removing existing pavement, sidewalk, curb and gutter, cross gutter, driveway approaches, curb access ramps, and constructing new concrete pavement, sidewalk, curb, driveway approaches, curb access ramps; installing new pavement striping, curb painting; adjusting utilities to grade and performing other appurtenant and incidental items of work as required to complete the work in place, in the City of Newport Beach, in strict conformity with the Contract on file with the office of the City Clerk of the City of Newport Beach, which is incorporated herein by this reference. WHEREAS, Principal has executed or is about to execute the Contract and the terms thereof require the furnishing of a bond, providing that if Principal or any of Principal's subcontractors, shall fail to pay for any materials, provisions, or other supplies used in, upon, for, or about the performance of the Work agreed to be done, or for any work or labor done thereon of any kind, the Surety on this bond will pay the same to the extent hereinafter set forth. NOW, THEREFORE, We the undersigned Principal, and, Merchants Bonding Company (Mutual) duly authorized to transact business under the laws of the State of California, as Surety, (referred to herein as °Surety') are held and firmly bound unto the City of Newport Beach, in the sum of Dollars ($826.000.00 ) lawful money of the United States of America, said sum being equal to 100% of the estimated amount payable by the City of Newport Beach under the terms of the Contract; for which payment well and truly to be made, we bind ourselves, our heirs, executors and administrators, successors, or assigns, jointly and severally, firmly by these present. 'Eight Hundred Twenty Six Thousand and 00/100 THE CONDITION OF THIS OBLIGATION IS SUCH, that if the Principal or the Principal's subcontractors, fail to pay for any materials, provisions, or other supplies, implements or machinery used in, upon, for, or about the performance of the Work contracted to be done, or for any other work or labor thereon of any kind, or for amounts due under the Unemployment Insurance Code with respect to such work or labor, or for any amounts required to be deducted, withheld and paid over to the Employment Development Department from the wages of employees of the Principal and subcontractors pursuant to Section 13020 of the Unemployment Insurance Code with respect to,such work and labor, then the Surety will pay for the same, in an amount not exceeding the sum specified in this Bond, and also, in case suit is brought to enforce the obligations of this Bond, a reasonable attorneys' fee, to be fixed by the Court as required by the provisions of Section 9554 of the Civil Code of the State of California. Page A-1 The Bond shall inure to the benefit of any and all persons, companies, and corporations entitled to file claims under Section 9100 of the California Civil Code so as to give a right of action to them or their assigns in any suit brought upon this Bond, as required by and in accordance with the provisions of Sections 9500 et seq. of the Civil Code of the State of California. And Surety, for value received, hereby stipulates and agrees that no change, extension of time, alterations or additions to the terms of the Contract or to the Work to be performed thereunder shalt in any wise affect its obligations on this Bond, and it does hereby waive notice of any such change, extension of time, alterations or additions to the terms of the Contract or to the Work or to the specifications. In the event that any principal above named executed this Bond as an individual, it is agreed that the death of any such principal shall not exonerate the Surety from its obligations under this Bond. IN WITNESS WHEREOF, this instrument has been duly executed by the above named Principal and Surety, on the 5th day of February 2015 Nobest Incorporated Name of Contractor (Principal) Merchants Bonding Company (Mutual) Name of Surety 2100 Fleur Drive, Des Moines, IA 50321 Address of Surety (800) 678-8171 Telephone Authorized S Yure/Titie ; 4Authorized Agent Signat Arturo AXala Attomey-in-Fact Print Name and Title NOTARYACKNOWLEDGMENTS OF CONTRACTOR AND SURETY MUST BE ATTACHED Page A-2 ♦k �' � § fl/' � s ♦ k<, ( �ii I tiQ liv y, v , f State of California County of Orange OnFebruary 5,2015 before me, Pay E. Anderson/Notary Public (Here insert came and title of the officer) personally appeared Larry Nodland who proved to me on the basis of satisfactory evidence to be the persons) whose namc(W is/_pesubscribed to the within instrument and acknowledged to me that he%heltpy-executed the same in his/har*e authorized capacity(ie4, and that by hisjaeeffierrsignatureXon the instrument the persons}; or the entity upon behalf of which the personacted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. KAY E�ANDc 0 did official seal, commission # 2031255 / Notary Public - California i go, Orange County (Notary Seal) M Comm. Ex ires Jun'27, 2017 ry Public + ADDITIONAL OPTIONAL INFORMATION DESCRIPTION OF THE ATTACHED DOCUMENT „(Title or description of attached document) (Title or description ofattached document continued) Number of Pages _ Document Date (Additional information) CAPACITY CLAIMED BY THE SIGNER ❑ Individual (s) N Corporate Officer President (Title) ❑ Partner(s) ❑ Attorney -in -Fact ❑ Trustee(s) ❑ Other 2008 Version CAPA v12.10.07800-873-9865 www.NotaryClasses.com INSTRUCTIONS FOR COMPLETING THIS FORM Any acbrowledgmem completed in California must contain verbiage exactly as appears above in the notary section or a separate acknowledgment form must be properly completed and attached to that document. The only exception is if a document is to be recorded outside of California. In such imiewee any alternative acknowledgment verbiage as may be primed on such a document so long as the verbiage does not require the notary to do something that is illegal far a notary in California (i.e. certifying the authorized capacity of the signer). Please check the document carefullyfor proper notarial wording and attach this form if required • State and County information must be the State and County where the document signer(s) personally appeared before the notary public for acknowledgment • Date of notarization must be the date that the signer(s) personally appeared which most also be the same date the acknowledgment is completed. • The notary public must print his or her time as it appears within his or her commission followed by a comma and then your title (notary public). • Print the name(s) of document signer(s) who personally appear at the time of notarization. • Indicate the correct singular or plural fortes by crossing off incorrect forms (Le. haisheHhey- is lave ) or circling the correct forms. Failure to correctly indicate this information may lead to rejection of document recording. • The notary seal impression must be clear and photographically reproducible. Impression most not cover text or lines. If seal impression smudges, re -seal if a sufficient area permits, otherwise complete a different acknowledgment form. • Signature of the notary public must match the signature on file with the office of the county clerk. <'s Additional information is not required but could help to enstrre this acknowledgment is not misused or attached to a different document. Indicate title or type of attached documcent, number of pages and date. Indicate the capacity claimed by the signer. If the claimed capacity is a corporate officer, indicate the title (Le. CEO, CFO, Secretary). Securely attach this document to the signed document State of California County of , ) ss. On 20 before. me, Notary Public, personally appeared who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signatures(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature (seal) ACKNOWLEDGMENT State of California County of }ss. On 20 before me, Notary Public, personally appeared , who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/shelthey executed the same in his/her/their authorized capacity(ies), and that by his/her/their signatures(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. , WITNESS my hand and official seal. Signature (seal) A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. STATE OF CALIFORNIA County of Orange On 2/5/15 before are, Susan Pugh , Notary Public, Date Irsert Name of Notary exasd'y as d appears of the oThdal seal personally appeared Arturo Ayala Names)ofs nerts) A t r� r, i 1 w who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/a)-- subscribed to the within instrument and acknowledged to me that he/sheftey executed the same in his/hexlthak authorized capacity(ass), and that by his/haMhak signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the Instrument. I certify under PENAL', Y OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. Witness my hand and official seal. Signature C1sb n Fic, Notary S+xal Ahove Slgnatuneof Notary Pu1A.0 Sdsan Pugh OPTIONAL Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent reattachment fraudulent removal and of the form to another document. Description of Attached Document Title or Type of Document: _Labor and Materials Payment Bond Document Date: --.-2/5/15 Number of Pages: Two Signer(s) Other Than (Named Above: None Capacity(ies) Claimed by Signer(s) Signers Name: Arturo Ayala ❑ Individual ❑ Corporate Officer—Title(s): ❑ Pa:tnrr ❑Limited El Genera' 9 Atdumey in Fact ❑ Tnstee ❑ Guardian or Conservator ❑ Other: Signer is Representing: Signer's Name: ❑ Individual ❑ Corporate Officer —Title(s): _ ❑ Partner ❑ Limited ❑ Genera ❑ Attorney in Pact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer is Representing: MERCHANTSiLV TS Bond No. CAC711707 BONDING COMPANY.. POWER OF ATTORNEY Know All Persons By These Presents, that MERCHANTS BONDING COMPANY (MUTUAL) and MERCHANTS NATIONAL BONDING, INC., both being corporations duty organized under the laws of the State of Iowa (herein collectively called the "Companies"), and that the Companies do hereby make, constitute and appoint, individually, Andrew Waterbury; Arturo Ayala; Daniel Huckabay; Dwight Reilly of Orange and State of California their true and lawful Attorney -in -Fact, with full power and authority hereby conferred in their name, place and stead, to sign, execute, acknowledge and deliver in their behalf as surety any and all bonds, undertakings, recognizances or other written obligations in the nature thereof, subject to the limitation that any such instrument shall not exceed the amount of'. TEN MILLION ($10,000,000.00) DOLLARS and to bind the Companies thereby as fully and to the same extent as if such bond or undertaking was signed by the duly authodzed officers of the Companies, and all the acts of said Attorney -in -Fact, pursuant to the authority herein given, are hereby ratified and confirmed. This Power -of -Attorney is made and executed pursuant to and by authority of the following By -Laws adopted by the Board of Directors of the Merchants Bonding Company (Mutual) on April 23, 2011 and adopted by the Board of Directors of Merchants National Bonding, Inc., on October 24, 2011. "The President, Secretary, Treasurer, or any Assistant Treasurer or any Assistant Secretary or any Vice President shall have power and authority to appoint Attomeys-in-Fact, and to authorize them to execute on behalf of the Company, and attach the seal of the Company thereto, bonds and undertakings, recognizances, contracts of indemnity and other writings obligatory in the nature thereof. The signature of any authorized officer and the seal of the Company may be affixed by facsimile or electronic transmission to any Power of Attomey or Certification thereof authorizing the execution and delivery of any bond, undertaking, recognizance, or other suretyship obligations of the Company, and such signature and seal when so used shall have the same force and effect as though manually fixed." In Witness Whereof, the Companies have caused this instrument to be signed and sealed this 13thday of August , 2014. ..,.ryc o*'Vpo9q � t7 y: �' m' �S' '�- • G -o 0: 3, � is =rj`.• 2003 i.� : y; 1933 : c: •.y STATE OF IOWA rt•• a" COUNTY OF POLK ss. „s•r•....r<ut•+" MERCHANTS BONDING COMPANY (MUTUAL) MERCHANTS NATIONAL BONDING, INC. By /-Z,,Z7 President On this 13th day 0f August . 2014, before me appeared Larry Taylor, tome personally known., who being by me duly sworn did say that he is President of the MERCHANTS BONDING COMPANY (MUTUAL) and MERCHANTS NATIONAL BONDING, INC.; and that the seals affixed to the foregoing instrument is the Corporate Seals of the Companies; and that the said instrument was signed and sealed in behalf of the Companies by authority of their respective Boards of Directors. In Testimony Whereof, I have hereunto set my hand and affixed my Official Seal at the City of Des Moines, Iowa, the day and year first above written. o A `s WEN WOODY v Commission Number 784654 My Commission Expires June 20, 2017 Notary Public, Polk County, Iowa STATE OF IOWA COUNTY OF POLK ss. I, William Warner, Jr., Secretary of the MERCHANTS BONDING COMPANY (MUTUAL) and MERCHANTS NATIONAL BONDING, INC., do hereby certify that the above and foregoing is a true and correct copy of the POWER-OF-ATTORNEY executed by said Companies, which is still in full force and effect and has not been amended or revoked. In Witness Whereof, I have hereunto set my hand and affixed the seal of the Companies on this 5th day of February 2015 uonrnq • .w .v.nu •'r .. • gip(. Cn'•. POA 0014 (7114) �_.qzp_ Z: 1933 —00 Secretary THE FINAL PREMIUM IS PREDICATED ON THE FINAL CONTRACT PRICE The premium charges on this Bond is $11,760.00 , being at the rate of $25.001$15.00 /$10.00 thousand of the Contract price. WHEREAS, the City of Newport Beach, State of California, has awarded to Nobest Incorporated hereinafter designated as the "Principal," a contract for the work necessary for the completion of this contract consists of removing existing pavement, sidewalk, curb and gutter, cross gutter, driveway approaches, curb access ramps, and constructing new concrete pavement, sidewalk, curb, driveway approaches, curb access ramps; installing new pavement striping, curb painting; adjusting utilities to grade and performing other appurtenant and incidental items of work as required to complete the work in place, in the City of Newport Beach, in strict conformity with the Contract on file with the office of the City Clerk of the City of Newport Beach, which is incorporated herein by this reference. WHEREAS, Principal has executed or is about to execute the Contract and the terms thereof require the furnishing of a Bond for the faithful performance of the Contract. NOW, THEREFORE, we, the Principal, and Merchants Bonding Company (Mutual) , duly authorized to transact business under the laws of the State of California as Surety (hereinafter "Surety"), are held and firmly bound unto the City of Newport Beach, in the sum of Dollars ($826,000.00 ) lawful money of the United States of America, said sum being equal to 100°l0 of the estimated amount of the Contract, to be paid to the City of Newport Beach, its successors, and assigns; for which payment well and truly to be made, we bind ourselves, our heirs, executors and administrators, successors, or assigns, jointly and severally, firmly by these present. "Eight Hundred Twenty Six Thousand and 00/100 THE CONDITION OF THIS OBLIGATION IS SUCH, that if the Principal, or the Principal's heirs, executors, administrators, successors, or assigns, fail to abide by, and well and truly keep and perform any or all the Work, covenants, conditions, and agreements in the Contract Documents and any alteration thereof made as therein provided on its part, to be kept and performed at the time and in the manner therein specified, and in all respects according to its true intent and meaning, or fails to indemnify, defend, and save harmless the City of Newport Beach, its officers, employees and agents, as therein stipulated, then, Surety will faithfully perform the same, in an amount not exceeding the sum specified in this Bond; otherwise this obligation shall become null and void. As a part of the obligation secured hereby, and in addition to the face amount specified in this Performance Bond, there shall be included costs and reasonable Page B-1 expenses and fees, including reasonable attorneys fees, incurred by City, only in the event City is required to bring an action in law or equity against Surety to enforce the obligations of this Bond. Surety, for value received, stipulates and agrees that no change, extension of time, alterations or additions to the terms of the Contract or to the Work to be performed thereunder shall in any way affect its obligations on this Bond, and it does hereby waive notice of any such change, extension of time, alterations or additions of the Contract or to the Work or to the specifications. This Faithful Performance Bond shall be extended and maintained by the Principal in full force and effect for one (1) year following the date of formal acceptance of the Project by City. In the event that the Principal executed this bond as an individual, it is agreed that the death of any such Principal shall not exonerate the Surety from its obligations under this Bond. IN WITNESS WHEREOF, this instrument has been duly executed by Principal and Surety above named, on the 5th day of February 1201 5__.j Nobest Incorporated Name of Contractor (Principal) Merchants Bonding Company (Mutual) Name of Surety 2100 Fleur Drive, Des Moines, IA 50321 Address of Surety (800) 678-8171 Telephone Agent S Arturo Ayala Attorney -in -Fact Print Name and Title NOTARYACKNOWLEDGMENTS OF CONTRACTOR AND SURETY MUST BE ATTACHED Page B-2 h t � 1 4 ti l State of California County of Orange On February 5,2015 before me, Kay E. Anderson/Notary Public (Here insert name and title of the officer) personally appeared Larry Nodland who proved to me on the.basis of satisfactory evidence to be the person()whose nameWis/#re'Subscribed to the within instrument and acknowledged to me that be/ffidffiprexecuted the same in his/bzr/t7 eir authorized capacity, and that by his/Jaee' beif signatures on the insttrrument the perso"'W, or the entity upon behalf of which the personacted, executed the instrument. I certify.under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. KAYE ANDERSON and official seal, Commission # 2031255 Z , - Notary Public -California lsfty 'Q Orange County ary Public (Notary Seat) My Comm. Expires Jun 27, 2017+ F41 1101 ► Y ' 1►1 ! rt Y t el DESCRIPTION OF THE ATTACHED DOCtJNIENT (,(Title or description of attached document) (Title or description of attached document continued) Number of Pages _ Document Date (Additional information) CLAIMED BY THE SIGNER Individual(s) Corporate Officer FCAPACITY President Critic) Partner(s) Attomey-in-Fact Trustee(s) ❑ Other 2008 Version CAPA v12.10.07 800-873-9865 www.NotaryClasses.com INSTRUCTIONS FOR COMPLETING THIS FORM Any acknowledgment completed in California most contain verbiage exactly as appears above in the rotary section or a separate acknowledgment form most be properly completed and attached to that document The only exception is if a document is to be recorded outside of California In such instances, any alternative acknowledgment verbiage as maybe printed on such a document so long ev, the verbiage does not require the notary to do something that a illegal for a notary in California (i.e. certifying the authorized capacity of the signer). Please check the document carefuIIyjorproper notarial wording and attach thisform if required • State and County information must be the State and County where the document signer(s) personally appeared before the notary public for acknowledgment • Date of notarization must he the date that the signers) personally appeared which most also be the same date the acknowledgment is completed. • The notary public most print his or her name as it appears within his or her commission followed by a comma and then your title (nofaty public). • Print the narne(s) of document signer(s) who personally appear at the time of notarization. • Indicate the comet singular or plural fors by crossing off incorrect forms (i.e. ltatsheldws , is /era ) or circling the correct fors. Failure to correctly indicate this inflammation may lead to rejection of document recording. • The notary seal impression must be clear and photographically reproducible. Impression must not cover text or lines. If seal impression smudges, reseal if a sufficient area permits, otherwise complete a different acknowledgment form. • Signature of the notary public must match the signature on file with the office of the county clerk. • Additional information is not required but could help to ensure this acknowledgment is not misused or attached to a different document. °} Indicate title or type of attached document, number of pages and date. s Indicate the capacity claimed by the signer. If the claimed capacity is a corporate officer, indicate the title (i.e. CEO, CFO, Secretary). • Securely attach this document to the signed document ACKNOWLEDGMENT State of California County of On 20 before me, Notary Public, personally appeared who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/shelthey executed the same in his/her/their authorized capacity(ies), and that by his/her/their signatures(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature (seal) ACKNOWLEDGMENT State of California County of ) ss. On 20 before me, Notary Public, personally appeared who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) Islare subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signatures(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature (seal) A notary public or other officer completing this certificate verifies only `the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. STATE OF CALIFORNIA County of Orange On 2/5/15 before me. Susan Pugh , Notary Public, Date Insert Nanm of b��,aryy exactly as it appears on the off, tial sea? personally appeared Arturo Ayala Namas; of 4"rgner(s) �r >`��� r'� to ;'• t c t who proved to me on the basis of satisfactory evidence to be the person(s) whose name(%) Ware subscribed to the within instrument and acknowledged to me that he/she" executed the same in hisilitexfteir authorized capacity(ast%), and that by his1ha that signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. Witness my hand and official sea. Signature Peace Notary Seal Abosv 5asg�'�atcre of Notary Pubf Susan Pugh OPTIONAL Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of the form to another document. Description of Attached Document Title or Type of Document: Faithful Pereformance Bond Document Date: 2/5/15 Number of Pages: Signer(s) Other Than Named Above: None Capacity(ies) Claimed by Signer(s) Signer's Name: Arturo Ayala ❑ Individual ❑ Corporate Officer—Title(s): ❑ Partner ❑ Limited ❑ Genera! 9 Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer is Representing: Signer's Name: ❑ Individual ❑ Corporate Officer —Title(s): ❑ Partner ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer is Representing: MERCHANTS S Bond No. CAC711707 BONDING COMPANY, POWER OF ATTORNEY Know All Persons By These Presents, that MERCHANTS BONDING COMPANY (MUTUAL) and MERCHANTS NATIONAL BONDING, INC., both being corporations duly organized under the laws of the State of Iowa (herein collectively called the "Companies"), and that the Companies do hereby make, constitute and appoint, individually, Andrew Waterbury; Arturo Ayala; Daniel Huckabay; Dwight Reilly of Orange and State of California their true and lawful Attorney -in -Fact, with full power and authority hereby conferred in their name, place and stead, to sign, execute, acknowledge and deliver in their behalf as surety any and all bonds, undertakings, recognizances or other written obligations in the nature thereof, subject to the limitation that any such instrument shall not exceed the amount of: TEN MILLION ($10,000,000.00) DOLLARS and to bind the Companies thereby as fully and to the same extent as if such bond or undertaking was signed by the duly authorized officers of the Companies, and all the acts of said Attorney -in -Fact, pursuant to the authority herein given, are hereby ratified and confirmed. This Power -of -Attorney is made and executed pursuant to and by authority of the following By -Laws adopted by the Board of Directors of the Merchants Bonding Company (Mutual) on April 23, 2011 and adopted by the Board of Directors of Merchants National Bonding, Inc., on October 24, 2011. "The President, Secretary, Treasurer, or any Assistant Treasurer or any Assistant Secretary or any Vice President shall have power and authority to appoint Attorneys -in -Fact, and to authorize them to execute on behalf of the Company, and attach the seal of the Company thereto, bonds and undertakings, recognizances, contracts of indemnity and other writings obligatory in the nature thereof. The signature of any authorized officer and the seal of the Company may be affixed by facsimile or electronic transmission to any Power of Attorney or Certification thereof authorizing the execution and delivery of any bond, undertaking, recognizance, or other suretyship obligations of the Company, and such signature and seal when so used shall have the same force and effect as though manually fixed." In Witness Whereof, the Companies have caused this instrument to be signed and sealed this 13thday of August . 2014 a,.. Ak/,biH1 R�t0({'�C�A�'••�10yNC�..... 1 ,oar . MERCHANTS BONDING COMPANY (MUTUAL) 3`a�j:`[[t��•a')`4j,��(}'q 0�•'OPPORy'9y MERCHANTS NATIONAL BONDING, INC. o• 3• tj•., 2003 :'.�:' ;y:• 1933 B .c y �JyL� c• Secretary • `L'• 1933 -"c- •ti•. .y STATE OF IOWA Yt• ... ,•• • COUNTY OF POLK ss. `"'"•�••"""00 • • • President On this 13thday of August 2014, before me appeared Larry Taylor, to me personally known, who being by me duly sworn did say that he is President of the MERCHANTS BONDING COMPANY (MUTUAL) and MERCHANTS NATIONAL BONDING, INC.; and that the seals affixed to the foregoing instrument is the Corporate Seals of the Companies; and that the said instrument was signed and sealed in behalf of the Companies by authority of their respective Boards of Directors. In Testimony Whereof, I have hereunto set my hand and affixed my Official Seal at the City of Des Moines, Iowa, the day and year first above written. PµIA(S WENDY WOODY a Commission Number 784654 z My Commission Expires rowP June 20, 2017 Notary Public, Polk County, Iowa STATE OF IOWA COUNTY OF POLK as. 1, William Warner, Jr., Secretary of the MERCHANTS BONDING COMPANY (MUTUAL) and MERCHANTS NATIONAL BONDING, INC., do hereby certify that the above and foregoing is a true and correct copy of the POWER-OF-ATTORNEY executed by said Companies, which is still in full force and effect and has not been amended or revoked. In Witness Whereof, I have hereunto set my hand and affixed the seal of the Companies on this 5th day of February 2015 n,nerrurr r. = -�` 200.3 r,c�3 c• Secretary • `L'• 1933 -"c- •ti•. .y POA 0014 y � •. ...::a<�rr14 POA •c• (7(14) j EXHIBIT C INSURANCE REQUIREMENTS — PUBLIC WORKS AND CONSTRUCTION 1. Provision of Insurance. Without limiting Contractor's indemnification of City, and prior to commencement of Work, Contractor shall obtain, provide and maintain at its own expense during the term of this Contract, policies of insurance of the type and amounts described below and in a form satisfactory to City. Contractor agrees to provide insurance in accordance with requirements set forth here. If Contractor uses existing coverage to comply and that coverage does not meet these requirements, Contractor agrees to amend, supplement or endorse the existing coverage. 2. Acceptable Insurers. All insurance policies shall be issued by an insurance company currently authorized by the Insurance Commissioner to transact business of insurance in the State of California, with an assigned policyholders' Rating of A- (or higher) and Financial Size Category Class VII (or larger) in accordance with the latest edition of Best's Key Rating Guide, unless otherwise approved by the City's Risk Manager. 3. Coverage Requirements. A. Workers' Compensation Insurance. Contractor shall maintain Workers' Compensation Insurance providing statutory benefits and Employer's Liability Insurance with limits of at least one million dollars ($1,000,000) each employee for bodily injury by accident and each employee for bodily injury by disease in accordance with the laws of the State of California, Section 3700 of the Labor Code, in addition, Contractor shall require each subcontractor to similarly maintain Workers' Compensation Insurance and Employer's Liability Insurance in accordance with California law for all of the subcontractor's employees. The insurer issuing the Workers' Compensation insurance shall amend its policy by endorsement to waive all rights of subrogation against City, its elected or appointed officers, agents, officials, employees and volunteers. Contractor shall submit to City, along with the certificate of insurance, a Waiver of Subrogation endorsement in favor of City, its elected or appointed officers, agents, officials, employees and volunteers. B. General Liability Insurance. Contractor shall maintain commercial general liability insurance, and if necessary umbrella liability insurance, with coverage at least as broad as provided by Insurance Services Office form CG 00 01, in an amount not less than one million dollars ($1,000,000) per occurrence, two million dollars ($2,000,000) general aggregate and two million dollars ($2,000,000) completed operations aggregate. The policy shall cover liability arising from premises, operations, products -completed operations, personal and advertising injury, and liability assumed under an Nobest, Inc. Page C-1 insured contract (including the tort liability of another assumed in a business contract). C. Automobile Liability Insurance. Contractor shall maintain automobile insurance at least as broad as Insurance Services Office form CA 00 01 covering bodily injury and property damage for all activities of Contractor arising out of or in connection with Work to be performed under this Contract, including coverage for any owned, hired, non -owned or rented vehicles, in an amount not less than one million dollars ($1,000,000) combined single limit for each accident. 4. Other Insurance Requirements. The policies are to contain, or be endorsed to contain, the following provisions: A. Waiver of Subrogation. All insurance coverage maintained or procured pursuant to this Contract shall be endorsed to waive subrogation against City, its elected or appointed officers, agents, officials employees and volunteers or shall specifically allow Contractor or others providing insurance evidence in compliance with these requirements to waive their right of recovery prior to a loss. Contractor hereby waives its own right of recovery against City, and shall require similar written express waivers and insurance clauses from each of its subcontractors. B. Additional Insured Status. All liability policies including general liability, products and completed operations, excess liability, pollution liability, and automobile liability, if required, shall provide or be endorsed to provide that City, its elected or appointed officers, agents, officials employees and volunteers shall be included as additional insureds under such policies. C. Primary and Non Contributory. Contractor's insurance coverage shall be primary insurance and/or the primary source of recovery with respect to City, its elected or appointed officers, agents, officials, employees and volunteers. Any insurance or self-insurance maintained by City shall be excess of Contractor's insurance and shall not contribute with it. D. Notice of Cancellation. All policies shall provide City with thirty (30) calendar days notice of cancellation or nonrenewal of coverage (except for nonpayment for which ten (10) calendar days notice is required) for each required coverage except Builders Risk Insurance, which shall contain an endorsement with said required notices. 5. Additional Agreements Between the Parties. The parties hereby agree to the following: A. Evidence of Insurance. Contractor shall provide certificates of insurance to City as evidence of the insurance coverage required herein, along with a waiver of subrogation endorsement for workers' compensation and other endorsements as specified herein for each coverage. All of the executed Nobest, Inc. Page C-2 documents referenced in this Contract must be returned to City within ten (10) regular City business days after the date on the "Notification of Award". Insurance certificates and endorsements must be approved by City's Risk Manager prior to commencement of performance. Current certification of insurance shall be kept on file with City at all times during the term of this Contract. City reserves the right to require complete, certified copies of all required insurance policies, at anytime. B. City's Right to Revise Requirements. The City reserves the right at any time during the term of the Contract to change the amounts and types of insurance required by giving Contractor ninety (90) calendar days advance written notice of such change. If such change results in substantial additional cost to Contractor, City and Contractor may renegotiate Contractor's compensation. C. Right to Review Subcontracts. Contractor agrees that upon request, all agreements with subcontractors or others with whom Contractor enters into contracts with on behalf of City will be submitted to City for review. Failure of City to request copies of such agreements will not impose any liability on City, or its employees. Contractor shall require and verify that all subcontractors maintain insurance meeting all the requirements stated herein, and Contractor shall ensure that City is an additional insured on insurance required from subcontractors. For CGL coverage, subcontractors shall provide coverage with a format at least as broad as CG 20 38 04 13. D. Enforcement of Contract Provisions. Contractor acknowledges and agrees that any actual or alleged failure on the part of City to inform Contractor of non-compliance with any requirement imposes no additional obligations on City nor does it waive any rights hereunder. E. Requirements not Limiting. Requirements of specific coverage features or limits contained in this Exhibit A are not intended as a limitation on coverage, limits or other requirements, or a waiver of any coverage normally provided by any insurance. Specific reference to a given coverage feature is for purposes of clarification only as it pertains to a given issue and is not intended by any party or insured to be all inclusive, or to the exclusion of other coverage, or a waiver of any type. If the Contractor maintains higher limits than the minimums shown above, the City requires and shall be entitled to coverage for higher limits maintained by the Contractor. Any available proceeds in excess of specified minimum limits of insurance and coverage shall be available to the City. F. Self -Insured Retentions. Contractor agrees not to self -insure or to use any self-insured retentions on any portion of the insurance required herein and further agrees that it will not allow any indemnifying party to self - insure its obligations to City. if Contractor's existing coverage includes a Nobest, Inc. Page C-3 self-insured retention, the self-insured retention must be declared to City. City may review options with Contractor, which may include reduction or elimination of the self-insured retention, substitution of other coverage, or other solutions. Contractor agrees to be responsible for payment of any deductibles on their policies. G. City Remedies for Non Compliance. If Contractor or any subcontractor fails to provide and maintain insurance as required herein, then City shall have the right but not the obligation, to purchase such insurance, to terminate this Contract, or to suspend Contractor's right to proceed until proper evidence of insurance is provided. Any amounts paid by City shall, at City's sole option, be deducted from amounts payable to Contractor or reimbursed by Contractor upon demand. H. Timely Notice of Claims. Contractor shall give City prompt and timely notice of claims made or suits instituted that arise out of or result from Contractor's performance under this Contract, and that involve or may involve coverage.under any of the required liability policies. City assumes no obligation or liability by such notice, but has the right (but not the duty) to monitor the handling of any such claim or claims if they are likely to involve City. I. Coverage not Limited. All insurance coverage and limits provided by Contractor and available or applicable to this Contract are intended to apply to the full extent of the policies. Nothing contained in this Contract or any other agreement relating to City or its operations limits the application of such insurance coverage. J. Coverage Renewal. Contractor will renew the coverage required here annually as long as Contractor continues to provide any Work under this or any other Contract or agreement with City. Contractor shall provide proof that policies of insurance required herein expiring during the term of this Contract have been renewed or replaced with other policies providing at least the same coverage. Proof that such coverage has been ordered shall be submitted prior to expiration. A coverage binder or letter from Contractor's insurance agent to this effect is acceptable. A certificate of insurance and/or additional insured endorsement as required in these specifications applicable to the renewing or new coverage must be provided to City with five (5) calendar days of the expiration of the coverages. Nobest, Inc. Page C-4 CERTIFICATE OF INSURANCE CHECKLIST City of Newport Beach This checklist is comprised of requirements as outlined by the City of Newport Beach. * Date Received: 3/5/15 Dept./Contact Received From: Raymund Date Completed: 3/6/15 Sent to: Raymund By: Chris/Alicia Company/Person required to have certificate: Nobest, Inc. Type of contract: All Other I. GENERAL LIABILITY EFFECTIVE/EXPIRATION DATE: 10/1/14 to 10/1/15 A. INSURANCE COMPANY: Great American Assurance Co B. AM BEST RATING (A-: VII or greater): A; XIII C. ADMITTED Company (Must be California Admitted): Is Company admitted in California? D. LIMITS (Must be $1M or greater): What is limit provided? E. ADDITIONAL INSURED ENDORSEMENT — please attach F. PRODUCTS AND COMPLETED OPERATIONS (Must include): Is it included? (completed Operations status does not apply to Waste Haulers or Recreation) G. ADDITIONAL INSURED FOR PRODUCTS AND COMPLETED OPERATIONS ENDORSEMENT (completed Operations status does not apply to Waste Haulers) H. ADDITIONAL INSURED WORDING TO INCLUDE (The City its officers, officials, employees and volunteers): Is it included? I. PRIMARY & NON-CONTRIBUTORY WORDING (Must be included): Is it included? J. CAUTION! (Confirm that loss or liability of the named insured is not limited solely by their negligence) Does endorsement include "solely by negligence' wording? K. ELECTED SCMAF COVERAGE (RECREATION ONLY): L. NOTICE OF CANCELLATION: ® Yes ❑ No $1,000,000 /$2,000,000 ® Yes ❑ No ■ Yes ►/ No // NIA ■ Yes ■ No ■ N Yes ■ No II. AUTOMOBILE LIABILITY EFFECTIVE/EXPIRATION DATE: 10/1/14 to 10/1/15 A. INSURANCE COMPANY: Travelers Indemnity Company of CT B. AM BEST RATING (A-: VII or greater) A++; XV C. ADMITTED COMPANY (Must be California Admitted): Is Company admitted in California? 0 Yes ® No D. LIMITS - If Employees (Must be $1M min. BI & PD and $500,000 UM, $2M min for Waste Haulers): What is limits provided? $1,000,000 E. LIMITS Waiver of Auto Insurance / Proof of coverage (if individual) (What is limits provided?) N/A F. PRIMARY & NON-CONTRIBUTORY WORDING (For Waste Haulers only): ® N/A ❑ Yes ❑ No G. HIRED AND NON -OWNED AUTO ONLY: ❑ N/A ® Yes ❑ No H. NOTICE OF CANCELLATION: ❑ N/A ® Yes ❑ No III. WORKERS' COMPENSATION EFFECTIVE/EXPIRATION DATE: 10/1/14 to 10/1/15 A. INSURANCE COMPANY: Travelers Property Casualty of Company of America B. AM BEST RATING (A-: VII or greater): A++; XV C. ADMITTED Company (Must be California Admitted): ® Yes ❑ No D. WORKERS' COMPENSATION LIMIT: Statutory ® Yes ❑ No E. EMPLOYERS' LIABILITY LIMIT (Must be $1M or greater) $1,000,000 F. WAIVER OF SUBROGATION (To include): Is it included? ® Yes ❑ No G. SIGNED WORKERS' COMPENSATION EXEMPTION FORM: ®N/A ❑ Yes ❑ No H. NOTICE OF CANCELLATION: ❑ N/A ® Yes ❑ No ADDITIONAL COVERAGE'S THAT MAYBE REQUIRED IV. PROFESSIONAL LIABILITY V POLLUTION LIABILITY Z N/A ❑ Yes ❑ No V BUILDERS RISK /� ■ App roved: 3/6/15 Agent of Alliant Insurance Services Broker of record for the City of Newport Beach RISK MANAGEMENT APPROVAL REQUIRED (Non -admitted carrier rated less than _ Self Insured Retention or Deductible greater than $ } ❑ N/A ❑ Yes ❑ No Reason for Risk Management approval/exception/waiver: Auto Liability Licensing is not available on AM Best — Need Risk Management Approval — 1/31/13 Approved by Approved: Risk Management * Subject to the terms of the contract. Date CITY OF NEWPORT BEACH PUBLIC WORKS DEPARTMENT BAY AVENUE PAVEMENT RECONSTRUCTION CONTRACT NO. 5580 To the Honorable City Council City of Newport Beach 100 Civic Center Drive Newport Beach, California 92660 Gentlemen: FIR 1of6 The undersigned declares that he has carefully examined the location of the work, has read the Instructions to the Bidders, has examined the Plans and Special Provisions, and hereby proposes to furnish all materials except that material supplied by the City and shall perform all work required to complete Contract No. 5580 in accordance with the Plans and Special Provisions, and will take in full payment therefore the following unit prices for the work, complete in place, to wit: ITEM QUANTITY ITEM DESCRIPTION AND UNIT UNIT TOTAL AND UNIT PRICE WRITTEN IN WORDS PRICE PRICE 1. Lump Sum MobilizationandDemobilization @�/71P� d� ���uDollars Cents $ Z gclld' Per Lump Sum 2. Lump Sum Traffic Control @ TVIeIVP '140450J Dollars and { 10 1, Cents $ Per Lump Sum 3. Lump Sum Surveying Services Dollars and $ U / �' f(Jop Z err Cents l Per Lump Sum PR2of6 ITEM QUANTITY ITEM DESCRIPTION AND UNIT UNIT TOTAL AND UNIT PRICE WRITTEN IN WORDS PRICE PRICE El 5. 0 N Q Lump Sum Provide As -Built Drawings @ Three Thousand Dollars and Zero Cents $ 3,000.00 Per Lump Sum 81,000 S.F. Remove & Reconstruct 8 -in Thick PCC Street Pavement @ a k Dollars and Ten Cents Per Square Foot 500 C.Y. Import Sand for Pavement Subbase @ Th LL-t�� _Dollars and p ?SCJ Cents $ �0, $ Per Cubic Yard 400 L.F. Remove & Reconstruct Type "B" PCC Curb @ �ur�2t�_ T• Dollars 'Z Oro and 00ts $ Per Linear Foot 700 S.F. Remove & Reconstruct 8 -in Thick PCC Alley Approach @ rIPUQp, Dollars and06'06'7 U Cents $ _J/, /j $ _ Per Square Foot 2,000 S.F. Remove & Reconstruct 6 -in Thick PCC Driveway Approach @ Dollars and Z �'✓ Cents $ 8. $ ! 9 � Per Square Foot PR3of6 ITEM QUANTITY ITEM DESCRIPTION AND UNIT UNIT TOTAL AND UNIT PRICE WRITTEN IN WORDS PRICE PRICE 10. 4,000 S.F. Remove & Reconstruct 4 -in Thick PCC Sidewalk @ � l,x Dollars and S� _Cents $ $ Per Square Foot 11. 1 EA. Remove & Replace Water Meter Boz @ EI Et Dollars and 0.4 Z e/O Cents $ $ Per Each 12, 7 EA. Remove & Replace Water Valve Frame and Cover @ 0A ffUNJ/'e/ Dollars and �? -Z e/'o Cents $ t $ 70. Per Each 13. 8 EA. Remove & Replace Sewer Cleanout Frame and Cover to Grade @ OiY /%n/f6V Dollars and e/p Cents $ t �U $ Per Each 14. 4 EA. Adjust Manhole Frame and Cover to Grade @1"Oclr .—Ya"Jff *Dollars 0-6 and L%��//��fG' _ �_ero Cents $ LJ✓= $ t /� Per Each 15. 8 EA. Prune Tree Root Tree Prune @�W8 �(Mlhd �; r'�VI)ollars and aG '7-M Cents $ OC W. $ Per Each @ Dollarsand d� 2 �! 3- ge Cents $ $ (�� Per Square Foot 20. 1 EA. Remove & Reconstruct Catch Basin Top Slab and Local Depression @ ReUM �AQ( qd Dollars Z �T� Cents Per Each 21. 11 EA. Construct 18 -in by 18 -in Seep Drain Grate Inlet /� r rbV0����� @Oil P, Thou54Dollars Z P Cents $ 624d Per Each PR4of6 TOTAL ITEM QUANTITY ITEM DESCRIPTION AND UNIT UNIT AND UNIT PRICE WRITTEN IN WORDS PRICE PRICE 16. 80 L.F. Install Root Barrier @Tw-ew Dollars and �lfd Cents $ $ Per Linear Foot 17, 18 EA. Remove and Reconstruct PCC Curb Access Ramp @ 1W6' aaSq rV2 Do llrs and 2 01C -el"o Cents $ �,v $ Per Each 18. 3 EA. Install Raised Truncated Dome and Grind Ramp Lip at Existing Access Ramp @ S / X, fAIVIed Dollars and Cents $ Per Each 19. 1,500 S.F. Remove Exist. Parkway Hardscape and Backfill with Top Soil @ Dollarsand d� 2 �! 3- ge Cents $ $ (�� Per Square Foot 20. 1 EA. Remove & Reconstruct Catch Basin Top Slab and Local Depression @ ReUM �AQ( qd Dollars Z �T� Cents Per Each 21. 11 EA. Construct 18 -in by 18 -in Seep Drain Grate Inlet /� r rbV0����� @Oil P, Thou54Dollars Z P Cents $ 624d Per Each PR5of6 ITEM QUANTITY ITEM DESCRIPTION AND UNIT UNIT TOTAL AND UNIT PRICE WRITTEN IN WORDS PRICE PRICE 22. 5 EA. Remove and Replace Electrical Pull Box to Grade @ S;/ 4(djlfed Dollars and �� 09��d Cents $ $ J Per Each 23. 10 EA. Install #6 Pull Box @ �Do(rs andelo -zr� �1� Cents $ l y$ Per Each 24. 3,800 L.F. Install Pull Rope and #10 Green Wire @ 912e Dollars and Cents $ Per Linear Foot 25. 1,200 L.F. Install 2.5 -in HDPE Conduit - Directional Drill @ TA r fd V Dollars and�J/� dl ,Z eM Cents $ 3 $ l Per Linear Foot 26. 2,300 L.F. Install 2.5 -in HDPE Conduit - Open Trench @ �i Xyew Dollars as c G and / p -z_ eW Cents $ Per Linear Foot 27. 1 EA. Install Splice Vault and Li @_C)t& %hD�i44n,/ �r V Dollars r�� and -7--2('d Cents $ �((� $ Per Each PR6of6 ITEM QUANTITY ITEM DESCRIPTION AND UNIT UNIT TOTAL AND UNIT PRICE WRITTEN IN WORDS PRICE PRICE 28. Lump Sum Install Signs, Striping, Pavement and Curb Markings @ i0e C°4 ?Thl ll'460r Dollars and v P�0 Cents Per Lump Sum 29. 1 EA. Remove and Replace Sewer Main Terminal Cleanout Frame and Cover to Grade @ ��D n�P Dollars and PdY� Cents Per Each 30. 200 L.F. Remove & Reconstruct Type "A" PCC Curb and Gutter @ Roe Dollars Z � 1 � Q PfO and I �. �i $ CC Cents $ Per Linear Foot �— TOTAL PRICE IN WRITTEN WORD j,, i'i jhr`t-14��I'l 7141e,47V and ?� -PSG Cents Date jy g9v-�sv L7jyi 37-°°.q Bidder's Telephone and Fax Numbers ��q/� ,2'? 14 Bidder's License No(s) and Classification(s) Bidder's email address: (-afy. eg Total Price (Figures) vP. Bidder's Address 0 a rdon (-t'ove, K4 �'Vql Id1P.34 riTL�77:6�7_l=.ii��d 7i1 INDEX FOR SPECIAL PROVISIONS BAY AVENUE PAVEMENT RECONSTRUCTION CONTRACT NO. 5580 TRAFFIC SIGNAL SPECIAL PROVISIONS SUPPLEMENTAL PART 1 - GENERAL PROVISIONS SECTION 2 - SCOPE AND CONTROL OF THE WORK 2-6 WORK TO BE DONE 2-9 SURVEYING 2-9.1 Permanent Survey Markers 2-9.2 Line and Grade SECTION 3 -CHANGES IN WORK 3-3 EXTRA WORK 3-3.2 Payment 3-3.2.3 Markup Replace this section with the following: SECTION 4 - CONTROL OF MATERIALS 4-1 MATERIALS AND WORKMANSHIP 4-1.3 Inspection Requirements 4-1.3.4 Inspection and Testing SECTION 5 - UTILITIES 5-1 LOCATION 5-2 PROTECTION 5-7 ADJUSTMENTS TO GRADE 1 1 1 1 2 2 2 2 2 3 3 3 3 3 3 3 3 SECTION 6 - PROSECUTION, PROGRESS AND ACCEPTANCE OF THE WORK 4 6-1 CONSTRUCTION SCHEDULE AND COMMENCEMENT OF WORK 4 6-1.1 Construction Schedule 4 6-7 TIME OF COMPLETION 4 6-7.1 General 4 6-7.2 Working Days 4 6-7.4 Working Hours 5 6-9 LIQUIDATED DAMAGES 5 6-11 CONSTRUCTION PHASING 5 SECTION 7 - RESPONSIBILITIES OF THE CONTRACTOR 6 7-1 THE CONTRACTOR'S EQUIPMENT AND FACIUITIES 6 7-1.2 Temporary Utility Services 6 7-7 COOPERATION AND COLLATERAL WORK 6 7-8 WORK SITE MAINTENANCE 6 7-8.4.3 Storage of Equipment and Materials in Public Streets 7 7-8.6 Water Pollution Control 7 7-8.6.2 Best Management Practices (BMPs) 7 7-8.7.2 Steel Plates 8 7-10 PUBLIC CONVENIENCE AND SAFETY 8 7-10.1 Traffic and Access 8 7-10.3 Street Closures, Detours and Barricades 8 7-10.4 Safety 9 7-10.4.1 Safety Orders 9 7-10.5 "No Parking' Signs 9 7-10.6 Notices to Residents 10 7-15 CONTRACTOR'S LICENSES 10 7-16 CONTRACTOR'S RECORDS/AS-BUILT DRAWINGS 10 SECTION 9 - MEASUREMENT AND PAYMENT 11 9-3 PAYMENT 11 9-3.1 General it 9-3.2 Partial and Final Payment. 15 PART 2 - CONSTRUCTION MATERIALS 15 SECTION 201--- CONCRETE, MORTAR, AND RELATED MATERIALS 15 201-1 PORTLAND CEMENT CONCRETE 15 201-1.1 Requirements 15 201-1.1.2 Concrete Specified by Class and Alternate Class 15 201-2 REINFORCEMENT FOR CONCRETE 16 201-2.2 Steel Reinforcement 16 201-2.2.1 Reinforcing Steel 16 SECTION 206 --- MISCELLANEOUS METAL ITEMS 16 206-7 SIGNS AND SIGN POSTS 16 206-7.1 General. 16 SECTION 210 --- PAINT AND PROTECTIVE COATINGS 16 210-1 PAINT 16 210-1.4 Paint Materials 16 SECTION 212 --- LANDSCAPE AND IRRIGATION MATERIALS 17 212-1 LANDSCAPE MATERIALS 17 212-1.6 Root Barriers 17 SECTION 214 --- PAVEMENT MARKERS 17 214-4 NONREFLECTIVE PAVEMENT MARKERS 17 214-5 REFLECTIVE PAVEMENT MARKERS 17 PART 3 - CONSTRUCTION METHODS 17 SECTION 300 - EARTHWORK 17 300-1 CLEARING AND GRUBBING 17 300-1.3 Removal and Disposal of Materials 17 300-1.3.1 General 17 300-1.3.2 Requirements 18 300-1.5 Solid Waste Diversion 18 SECTION 303 - CONCRETE AND MASONRY CONSTRUCTION 18 303-5 CONCRETE CURBS, WALKS, GUTTERS, CROSS GUTTERS, ALLEY INTERSECTIONS, ACCESS RAMPS AND DRIVEWAYS 18 303-5.1 Requirements 18 303-5.1.1 General 18 303-5.5 Finishing 19 303-5.5.1 General 19 303-5.5.2 Curb 19 303-5.5.4 Gutter 19 SECTION 308 - LANDSCAPE AND IRRIGATION INSTALLATION 19 [ii] 308-1 General 19 SECTION 310 - PAINTING 20 310-5 PAINTING VARIOUS SURFACES 20 310-5.6 Painting Traffic Striping, Pavement Markings, and Curb Markings 20 310-5.6.6 Preparation of Existing Surfaces 20 310-5.6.7 Layout, Alignment, and Spotting 20 310-5.6.8 Application of Paint 20 310-5.6.11 Pavement Markers 21 SECTION 312 - PAVEMENT MARKER PLACEMENT AND REMOVAL 312-1 PLACEMENT TRAFFIC SIGNAL SPECIAL PROVISIONS SUPPLEMENTAL 22 22 CITY OF NEWPORT BEACH PUBLIC WORKS DEPARTMENT SPECIAL PROVISIONS BAY AVENUE PAVEMENT RECONSTRUCTION CONTRACT NO, 5580 INTRODUCTION All work necessary for the completion of this contract shall be done in accordance with (1) these Special Provisions; (2) the Plans (Drawing No. R -6044-S); (3) the City's (2004 Edition), including Supplements; (4) Standard Specifications for Public Works Construction (2009 Edition), including supplements. Copies of the City's Standard Special Provisions and Standard Drawings may be purchased at the Public Works Department. Copies of the Standard Specifications for Public Works Construction may be purchased from Building News, Inc., 1612 South Clementine Street, Anaheim, CA 92802, 714-517-0970. The following Special Provisions supplement or modify the Standard Specifications for Public Works Construction as referenced and stated hereinafter: PART 1 - GENERAL PROVISIONS SECTION 2 - SCOPE AND CONTROL OF THE WORK l+�RfiT7; • � � � q Add to this section, "The work necessary for the completion of this contract consists of removing existing pavement, sidewalk, curb and gutter, cross gutter, driveway approaches, curb access ramps, and constructing new concrete pavement, sidewalk, curb, driveway approaches, curb access ramps; installing new pavement striping, curb painting; adjusting utilities to grade and performing other appurtenant and incidental items of work as required to complete the work in place." 2-9 SURVEYING 2-9.1 Permanent Survey Markers Delete this section and replace with the following: "The Contractor shall, prior to the beginning of work, inspect the project for existing survey monuments and then schedule a meeting with the City Surveyor to walk the project to review the survey monuments. Page 1 of 22 The Contractor shall protect all survey monuments during construction operations. In the event that existing survey monuments are removed or otherwise disturbed during the course of work, the Contractor shall restore the affected survey monuments at his sole expense. The Contractor's Licensed Surveyor shall file the required Record of Survey or Corner Records with the County of Orange upon monument restoration. Existing street centerline ties and property corner monuments are to be preserved. The Contractor shall be responsible for the cost of restoring all survey ties and/or monuments damaged by the Work." 2-9.2 Line and Grade Add to this section: "The Contractor's California Licensed Land Surveyor shall utilize/follow the existing City survey records used for the project design to provide all construction survey services that are required to construct the improvements. The design surveyor for this project is Coast Surveying, Inc. in Tustin, CA, and can be contacted at (714) 918-6266. At a minimum, two (2) sets of cut -sheets for all areas shall be included in the bid price and copies of each set shall be provided to City 48 -hours in advance of any work. in addition, the filing of a Corner Record and/or a Record of Survey with the County Surveyor's Office is required after the completion of Work. Prior to any demolition Work the Contractor shall prepare and submit the Corner Records for review by the City a minimum of three (3) working days before the anticipated Work. SECTION 3 - CHANGES IN WORK 3-3 EXTRA WORK 3-3.2 Payment 3-3.2.3 Markup Replace this section with the following: "(a) Work by Contractor. The following percentages shall be added to the Contractor's costs and shall constitute the markup for all overhead and profits: 1) Labor ............................................ 15 2) Materials ....................................... 15 3) Equipment Rental ........................... 15 4) Other Items and Expenditures ........... 15 To the sum of the costs and markups provided for in this subsection, one (1) percent shall be added for compensation for bonding. (b) Work by Subcontractor. When all or any part of the extra work is performed by a Subcontractor, the markup established in 3-3.2.3(a) shall be applied to the Subcontractor's actual cost (prior to any markups) of such work. A markup of 10 percent on the first $5,000 of the subcontracted portion of the extra work and a markup of 5 percent on work added in excess of $5,000 of the subcontracted portion of the extra work may be added by the Contractor. Page 2 of 22 SECTION 4 - CONTROL OF MATERIALS 4-1 MATERIALS AND WORKMANSHIP 4-1.3 Inspection Requirements Add Section 4-1.3.4 Inspection and Testing 4-1.3.4 Inspection and Testing All material and articles furnished by the Contractor shall be subject to rigid inspection, and no material or article shall be used in the work until it has been inspected and accepted by the Engineer. The Contractor shall furnish the Engineer full information as to the progress of the work in its various parts and shall give the Engineer timely (48 - hours minimum) notice of the Contractor's readiness for inspection. Submittals are required for all construction material. The Engineer shall select an independent testing laboratory and pay for all testing as specified in the various sections of the Standard Special Provisions and these Special Provisions. When, in the opinion of the Engineer, additional tests and retesting due to failed tests or inspections are required because of unsatisfactory results in the manner in which the Contractor executed the work, such tests and inspections shall be paid for by the Contractor." SECTION 5 - UTILITIES 5-1 LOCATION Add the following after the 3rd paragraph: "Within seven (7) Calendar days after completion of the work or phase of work, the Contractor shall remove all USA utility markings. Removal by sand blasting is not allowed. Any surface damaged by the removal effort shall be repaired to its pre -construction condition or better." 5.2 PROTECTION Add the following: "in the event that an existing pull or meter box or cover is damaged by the Work and is not re -useable, the Contractor shall provide and install a new pull or meter box or cover of identical type and size at no additional cost to the City." Add Section 5-7 ADJUSTMENT TO GRADE 5-7 ADJUSTMENTS TO GRADE The Contractor shall adjust or replace to finish grade of City -owned water meter boxes, water valve covers, sewer manholes, sewer cleanouts and survey monuments. Page 3 of 22 The Contractor will be required to contact Southern California Edison, The Gas Company, AT&T Telephone, cable television, and any other utility facilities to have their existing utilities adjusted to finish grade. The Contractor shall coordinate with each utility company for the adjustment of their facilities in advance of work to avoid potential delays to the Project Schedule. SECTION 6 - PROSECUTION, PROGRESS AND ACCEPTANCE OF THE WORK 6-1 CONSTRUCTION SCHEDULE AND COMMENCEMENT OF WORK Add to this section: The time of completion as specified in Section 6-7, shall commence on the date of the "Notice to Proceed". 6-1.1 Construction Schedule Add the following between the first and second paragraphs of this section "No work shall begin until a 'Notice to Proceed' has been issued, a pre -construction meeting has been conducted, and a schedule of work has been approved by the Engineer. The Contractor shall submit a construction schedule to the Engineer for approval a minimum of five working days prior to the pre -construction meeting. Schedule may be bar chart or CPM style. The Engineer will review the schedule and may require the Contractor to modify the schedule to conform to the requirements of the Contract Documents. If work falls behind the approved schedule, the Contractor shall be prohibited from starting additional work until Contractor has exerted extra effort to meet the original schedule and has demonstrated that the ability to maintain the approved schedule in the future. Such stoppages of work shall in no way relieve the Contractor from the overall time of completion requirement, nor shall it be construed as the basis for payment of extra work because additional personnel and equipment were required on the job" 6-7 TIME OF COMPLETION 6-7.1 General Add to this section: "The Contractor shall complete all work under the Contract within 50 consecutive working days after the date on the Notice to Proceed. The Contractor shall ensure the availability and delivery of all material prior to the start of work. Unavailability of material will not be sufficient reason to grant the Contractor an extension of time for 100 percent completion of work." 6-7.2 Working Days Revise 3) to read: "any City holiday, defined as January 15t (New Year's Day), the third Monday in January (Martin Luther King Day), the third Monday in February (President's Page 4 of 22 Day), the last Monday in May (Memorial Day), July 4th, the first Monday in September (Labor Day), November 11th (Veterans Day), the fourth Thursday and Friday in November (Thanksgiving and Friday after, December 24t" (Christmas Eve), December 25th (Christmas), and December 315 (New Year's Eve). If the holiday falls on a Sunday, the following Monday will be considered the holiday. If the holiday falls on a Saturday, the Friday before will be considered the holiday." Add the following Section 6-7.4 Working Hours 6-7.4 Working Hours Normal working hours are limited to 7:00 AM to 4:30 PM, Monday through Friday The Contractor, subcontractors, suppliers, etc., shall not generate any noise at the work site, storage sites, staging areas, etc., before or after the normal working hours prescribed above. Should the Contractor elect to work outside normal working hours, Contractor must first obtain special permission from the Engineer. The request may be for 4:30 PM to 6:30 PM on weekdays or 8:00 AM. to 6 PM on Saturday only. A request for working outside the normal working hours must be made at least 72 hours in advance of the desired time period. A separate request must be made for each work shift. The Engineer reserves the right to deny any or all such requests. Additionally, the Contractor shall pay for supplemental inspection costs of $146 per hour when such time periods are approved. 6-9 LIQUIDATED DAMAGES Revise sentence three to read: "For each consecutive calendar day after the time specified in Section 6-7-1 for completion of the work, the Contractor shall pay to the City or have withheld from moneys due it, the daily sum of $1,000.00. Revise paragraph two, sentence one, to read: "Execution of the Contract shall constitute agreement by the Agency and Contractor that the above liquidated damages per day is the minimum value of the costs and actual damage caused by the failure of the Contractor to complete the Work within the allotted time. The intent of this section is to emphasize to the Contractor the importance of prosecuting the work in an orderly preplanned continuous sequence so as to minimize inconvenience to residences, businesses, vehicular and pedestrian traffic, and the public as a result of construction operations." 6-11 CONSTRUCTION PHASING A. The Contractor shall complete all roadway items on each block prior to starting construction on other areas. No more than one street section or block shall be under construction at a time without written permission from the Engineer. Page 5 of 22 B. Construction shall be executed in a manner to ensure unobstructed access to all garages and driveways during non -working hours. C. The Contractor shall schedule his work in order to minimize the inconvenience to the public. SECTION 7 - RESPONSIBILITIES OF THE CONTRACTOR 7-1 THE CONTRACTOR'S EQUIPMENT AND FACILIITIES 7-1.2 Temporary Utility Services Add to the end of this section: "if the Contractor elects to use City water, he shall arrange for a meter and tender a $1,073.21 meter deposit with the City. Upon return of the meter to the City, the deposit will be returned to the Contractor, less a $90 monthly charge for meter use, a charge for water usage and any repair charges for damage to the meter. Water used during construction shall be paid for by the Contractor. This includes water for flushing and pressure testing water lines, compaction, irrigation during maintenance period for landscaping, etc. City shall designate to the Contractor the location of the fire hydrant or other connection acceptable for drawing of construction and temporary water. City reserves the right to limit the location, times and rates of drawing of such water." 7-7 COOPERATION AND COLLATERAL WORK Add to this section: "City forces will perform all shut downs of water facilities as required. The Contractor shall provide the City advanced notice a minimum of seven calendar days prior to the time he desires the shutdown of water and/or sewer facilities to take place. A four-hour shut down of water facilities during the daytime hours of 10:00 a.m. to 2:00 p.m. or a six -hour shut down between the nighttime hours of 11:00 p.m. to 5:00 a.m. will be allowed. The Contractor will be responsible for completing all water connections within the time period allowed. The times and dates of any utility to be shut down must be coordinated with the Engineer. The City must approve any nighttime work in advance. It is the Contractor's responsibility to notify the affected business and residents of the upcoming water shutdown with a form provided by the Engineer at least 48 hours minimum in advance of the water shut down." 7-8 WORK SITE MAINTENANCE Add Section 7-8.4.3 Storage of Equipment and Materials in Public Streets Page 6 of 22 7-8.4.3 Storage of Equipment and Materials in Public Streets Delete the first paragraph and add the following: "Construction materials and equipment may only be stored in streets, roads, or sidewalk areas if approved by the Engineer in advance. It is the Contractor's responsibility to obtain an area for the storage of equipment and materials. The Contractor shall obtain the Engineer's approval of a site for storage of equipment and materials prior to arranging for or delivering equipment and materials to the site. Prior to move -in, the Contractor shall take photos of the laydown area. The Contractor shall restore the laydown area to its pre - construction condition. The Engineer may require new base and pavement if the pavement condition has been compromised during construction." va-mi hTAP=- ; 7lRi�=* # •, • 1 Add to this section: "Surface runoff water, including all water used during sawcutting operations, containing mud, silt or other deleterious material due to the construction of this project shall be treated by filtration or retention in settling basin(s) sufficient to prevent such material from migrating into any catch basin, Newport Harbor, the beach, or the ocean. The Contractor shall also comply with the Construction Runoff Guidance Manual which is available for review at the Public Works Department or can be found on the City's website at www.newportbeachca.gov/publicworks and clicking on permits, then selecting the link Construction Runoff Guidance Manual. Additional information can be found at www.cleanwaternewport.com." 7-8.6.2 Best Management Practices (BMPs) Add to this section: The Contractor shall submit a Best Management Practice (BMP) plan for containing any wastewater or storm water runoff from the project site including, but not limited to the following: a. No placement of construction materials where they could enter storm drain system, which includes gutters that lead to catch basins. b. Checking construction vehicles for leaking fluids. c. Providing a controlled area for cleaning or rinse -down activities. d. Monitoring construction activities. e. Minimizing usage of water when saw -cutting and vacuum the residue. f. Providing measures to capture or vacuum -up water contaminated with construction debris. g. Removing any construction related debris on a daily basis. h. Protecting work areas from erosion. The BMP will be approved by the Engineer prior to any work. The City of Newport Beach will monitor the adjacent storm drains and streets for compliance. Failure of the Contractor to follow BMP will result in immediate cleanup by City and back -charging the Contractor for all costs plus 15 percent. The Contractor may also receive a separate Administrative Citation per Section 14.36.030A23 of the City's Municipal Code. Page 7 of 22 7-8.7.2 Steel Plates "Steel plates utilized for trenching shall be the slip resistant type per Caltrans Standards. In addition, steel plates utilized on arterial highways shall be pinned and recessed flush with existing pavement surface." 7-10 PUBLIC CONVENIENCE AND SAFETY 7-10.1 Traffic and Access Add to this section: "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), also published by Building News, Inc. Pedestrian access to all storefronts, offices, residences, etc., within the limits of work must be maintained at all times. The Contractor shall cooperate with the Engineer to provide advance notice to any and all establishments whose access will be impacted by construction operations, particularly sidewalk construction. The Contractor shall furnish and install signage, barricades, delineators, yellow safety ribbon, and any other measures deemed necessary by the Engineer to safely direct the public around areas of construction, and into (and out of) the affected establishments. Such measures shall be shown on the Detailed Traffic Control Plans (see Section 7-10.3)." 7-10.3 Street Closures, Detours and Barricades Add to this section: "The Contractor shall provide traffic control and access in accordance with Section 7-10 of the Standard Specifications and the WORK AREA TRAFFIC CONTROL HANDBOOK (W.A.T.C.H), Latest Edition. Traffic control and detours shall incorporate the following items: 1. Emergency vehicle access shall be maintained at all times. 2. The locations and wordings of all barricades, signs, delineators, lights, warning devices, parking restrictions, and any other required details shall ensure that all pedestrian and vehicular traffic will be handled in a safe manner with a minimum of inconvenience to the public. 3. All advanced warning sign installations shall be reflectorized and/or lighted. 4. The Contractor shall accommodate the City's trash collection. If the Contractor elects to work on a street during its trash collection day, it shall be the Contractor's responsibility to make alternative trash collection arrangements by contacting the City's Refuse Superintendent, at (949) 718- 3468 and all affected property owners. 5. At a minimum, the Contractor shall maintain one lane of traffic when completing their work. Page 8 of 22 6. Sidewalk closures in residential areas, or as determined by the City, shall be set with barricades and SIDEWALK CLOSED signs on barricades at the closure. 7. The Contractor shall take special precautions to protect all underground utilities in the streets from heavy vehicular loads especially once the existing P.C.C. surface is removed. 8. All streets shall be poured back within five working days after street demolition, including utility adjustments by others. 9. The Contractor shall provide suitable access to all homes each day and vehicle access to garages on weekends. 10.The Contractor shall make special accommodations to provide access for residents with disabilities in the closed streets. 11.The Contractor shall meet with Southern California Edison (Edison) and determine the most efficient way for Edison to adjust its facilities and prepare a plan for review by the Engineer, and then work with Edison to adjust their facilities accordingly. The Contractor shall remove the entire street, prepare the street base material, and allow a minimum of five (5) working days for Edison to make adjustments if done after demolition." 7-10.4 Safety 7-10.4.1 Safety Orders Add to this section: "The Contractor shall be solely and completely responsible for conditions of the job -site, including safety of all persons and property during performance of the work, and the Contractor shall fully comply with all State, Federal and other laws, rules, regulations, and orders relating to the safety of the public and workers. The right of the Engineer or the City's Representative to conduct construction review or observation of the Contractor's performance shall not include review or observation of the adequacy of the Contractor's safety measures in, on, or near the construction site." Add the following Section 7-10.5 "No Parking" Signs 7-10.5 "No Parking" Signs The Contractor shall install, and maintain in place "NO PARKING -TOW AWAY" signs (even if streets have posted "NO PARKING" signs) which he shall post at least forty- eight hours in advance of the need for enforcement. The signs will be provided by the City at no cost to the Contractor. However, the City reserves the right to charge $2.00 per sign following any excessive abuse or wastage of the signs by the Contractor. in Page 9 of 22 addition, it shall be the Contractor's responsibility to notify the City's Police Department at (949) 644-3717 for verification of posting at least forty-eight hours in advance of the need for enforcement. The City of Newport Beach "Temporary Tow -Away, No Parking" signs are available at the Public Works Department public counter. The Contractor shall print the hours and dates of parking restriction on the "NO PARKING -TOW AWAY" sign in 2 -inch high non -erase letters and numbers. A sample of the completed sign shall be reviewed and approved by the Engineer prior to posting. Add the following Section 7-10.6 Notice to Residents 7-10.6 Notices to Residents Ten working days prior to starting work, the Contractor shall deliver a construction notice to residents within 500 feet of the project, describing the project and indicating the limits of construction. The City will provide the notice. Forty-eight hours prior to the start of construction, the Contractor shall distribute to the residents a second written notice prepared by the City clearly indicating specific dates in the space provided on the notice when construction operations will start for each block or street, what disruptions may occur, and approximately when construction will be complete. An interruption of work at any location in excess of 14 calendar days shall require re -notification. The Contractor shall insert the applicable dates and times at the time the notices are distributed. The written notices will be prepared by the City, but shall be completed and distributed by the Contractor. Errors in distribution, false starts, acts of God, strikes or other alterations of the schedule will require Contractor re -notification using an explanatory letter furnished by the City. Add the following Section 7-15 Contractor's Licenses: 7-15 CONTRACTOR'S LICENSES At the time of the award and until completion of work, the Contractor shall possess an "A" License. At the start of work and until completion of work, the Contractor and all Sub -contractors shall possess a valid Business License issued by the City of Newport Beach. Add the following Section 7-16 Contractor's Records/As-built Drawings: 7-16 CONTRACTOR'S RECORDS/AS-BUILT DRAWINGS A stamped set of approved plans and specifications shall be on the job site at all times. In addition, the Contractor shall maintain "As -Built" drawings of all work as the job progresses. A separate set of drawings shall be maintained for this purpose. These drawings shall be up-to-date and reviewed by the Engineer at the time each progress Page 10 of 22 bill is submitted. Any changes to the approved plans that have been made with approval from the Engineer shall be documented on the "As -Built' drawings. The "As -Built' shall be submitted and approved by the Engineer prior to final payment or release of any bonds. The Contractor shall maintain books, records, and documents in accord with generally accepted accounting principles and practices. These books, records, and documents shall be retained for at least three years after the date of completion of the project. During this time, the material shall be made available to the Engineer. Suitable facilities are to be provided for access, inspection, and copying of this material." SECTION 9 - MEASUREMENT AND PAYMENT 9-3 PAYMENT 9-3.1 General Revise paragraph two to read: The unit and lump sum prices bid for each item of work shown on the proposal shall include full compensation for furnishing the labor, materials, tools, and equipment and doing all the work, including restoring all existing improvements, to complete the item of work in place and no other compensation will be allowed thereafter. Payment for incidental items of work not separately listed shall be included in the prices shown for the other related items of work. The following items of work pertain to the bid items included within the Proposal: Item No. 1 Mobilization and Demobilization: Work under this item shall include providing bonds, insurance, submittals, establishing a field office, preparing the SWPPP or BMP Plan, preparing and updating the construction schedule and phasing plan, and all other related work as required by the Contract Documents. It shall also include work to demobilize from the project site including but not limited to site cleanup, removal of USA Markings and providing any required documentation as noted in these Special Provisions. Item No. 2 Traffic Control: Work under this item shall include delivering all required notifications and temporary parking permits, post signs and all costs incurred notifying residents. to addition, this item includes providing the traffic control, detour plans prepared and signed by a California licensed traffic engineer, and providing the traffic control required by the project including, but not limited to, signs, cones, barricades, flashing arrow boards and changeable message signs, K -rail, temporary striping, flagpersons. This item includes furnishing all labor, tools, equipment and materials necessary to comply with the W.A.T.C.H. Manual, Latest edition, and City of Newport Beach Requirements. Item No. 3 Surveying Services: Work under this item shall include, but not limited to, establishing survey controls, construction surveying, construction staking, preliminary grades, final grades, all horizontal alignment, as -built field notes, removing and replacing new survey monument frames and covers to grade per CNB STD -116-L, Page 11 of 22 protecting survey monuments in frames, restoring all survey monuments, centerline ties, and property corners disturbed by the work. The Contractor's Licensed Surveyor shall file the required Record of Survey or Corner Records with the County of Orange upon monument restoration. , filing of corner records, reestablishment of property corners disturbed by the work, protection and restoration of existing monuments and other survey items as required to complete the work in place. Item No. 4 Provide As -Built Drawings: Work under this item shall include all actions necessary to provide as -built drawings. These drawings must be kept up to date and submitted to the Engineer for review prior to request for payment. An amount of $3,000 is determined for this bid item. The intent of this pre-set amount is to emphasize to the Contractor the importance of as -build drawings. Item No. 5 Remove and Reconstruct 8 -in Thick PCC Street Pavement: Work under this item shall include sawcutting, removing existing PCC street, gutter, base and subbase, disposing of excess material, grading, compaction, constructing 8 -in thick PCC street pavement over compacted native sand per City of Newport Beach STD - 108 -L, STD -109-L, and all other work necessary to complete the work in place. Item No. 6 Import Sand for Pavement Subbase: Work under this item shall include importing and placement of clean sand as subbase material where needed, grading, compaction, and all other work necessary to complete the work in place. Item No. 7 Remove and Reconstruct Type "B" PCC Curb: Work under this item shall include removing and disposing of the existing curb, compacting subgrade, reconstructing curb openings of existing curb drains, constructing PCC curb, re - chiseling of curb face for existing underground utilities, restoring all existing improvements damaged by the work, and all other work items as required for performing the work complete and in place. Item No. 8 Remove and Reconstruct 8 -in Thick PCC Alley Approach: Work under this item shall include removing and disposing existing improvements and constructing 8 -in Thick PCC alley approach over compacted sand and all other work items as required to complete the work in place. Item No. 9 Remove and Reconstruct 6 -in Thick PCC Driveway Approach: Work under this item shall include removing and disposing existing conflicting improvements and constructing PCC driveway approach per applicable portion of City of Newport Beach STD -162-L, STD -163-L, and all other work items as required to complete the work in place. Item No. 10 Remove and Reconstruct 4 -in Thick PCC Sidewalk: Work under this item shall include removing and disposing of the existing sidewalk, subgrade compaction, constructing the 4 -inch thick PCC sidewalk, and all other work items as required to complete the work in place. Item No. 11 Remove and Replace Water Meter Box: Work under this item shall include all labor, tools, equipment, and material costs for removing the existing water Page 12 of 22 meter box and replacing with new water meter box to grade and all other work items as required to complete the work in place. Item No. 12 Remove and Replace Water Valve Frame and Cover: Work under this item shall include all labor, tools, equipment, and material costs for removing the existing water valve frame and cover and replacing with new water valve frame and cover to grade and all other work items as required to complete the work in place. Item No. 13 Remove and Replace Sewer Cleanout Frame and Cover: Work under this item shall include all labor, tools, equipment, and material costs for removing existing sewer cleanout frame and cover and replacing with new sewer cleanout frame and cover to grade, and all other work items as required to complete the work in place. Item No. 14 Adjust Manhole Frame and Cover to Grade: Work under this item shall include all labor, tools, equipment, and material costs for adjusting manhole frame and cover to grade and all other work items as required to complete the work in place. Item No. 15 Prune Tree Root: Work under this item shall include root pruning and disposal per Section 308-1, restoring existing improvements damaged by the work and all other work items as required to complete work in place. All utilities or other improvements damaged by the work shall be immediately repaired at the expense of the Contractor and no additional compensation shall be made. Item No. 16 Install Root Barrier: Work under this item shall include installing root barriers per Section 308-1, restoring existing improvements damaged by the work and all other work items as required to complete work in place. All utilities or other improvements damaged by the work shall be immediately repaired at the expense of the Contractor and no additional compensation shall be made. Item No. 17 Remove and Reconstruct PCC Curb Access Ramp: Work under this item shall include sawcutting, removal and disposal of conflicting portions of existing improvements, compacting subgrade, construction of concrete access ramp per Plan Detail and City standard plans, and all other work items as required to complete the work in place. Raised truncated domes shall be dark grey colored and shall be "Terra Paving" as manufactured by Wausau Tile, Inc (715) 359-3121 of Wisconsin or equal. Curb ramp case and modifications are shown on the plans. Item No. 18 Install Raised Truncated Domes and Grind Ramp Lip at Existing Access Ramp: Work under this item shall include, but not limited to, grinding concrete curb access ramp lip from the back of the depressed curb to flush against adjacent gutter or roadway, sawcutting, removing and disposing of conflicting portions of concrete access ramp, and constructing concrete base, installing minimum twelve square feet of raised truncated domes per CNB STD -181-L, and all other work items as required to complete the work in place. Raised truncated domes shall be dark grey colored and shall be "Terra Paving" as manufactured by Wausau Tile, Inc (562) 716- 8677 of Southern California. Page 13 of 22 Item No. 19 Remove Existing Parkway Hardscape and Backfill with Top Soil: Work under this item shall include sawcutting, removing and disposing existing hardscape (bricks, pavers, concrete, etc.) as shown on plans and as directed by the Engineer, backfilling with six inches of top soil to top of curb, and all other work necessary to complete the work in place. Item No. 20 Remove and Reconstruct Catch Basin Top Slab and Local Depression: Work under this item shall include sawcutting, removal and disposal of existing catch basin top slab and local depression; reconstructing catch basin top slab and local depression per Plan Detail and applicable portions of CNB STD -304-L, CNB STD -305-L, and all other work items as required for performing the work complete and in place. Item No. 21 Construct 18 -in by 18 -in Seep Drain Grate Inlet: Work under this item shall include all labor, tools, equipment, and material costs for the construction of 18 -in by 18 -in seep drain grate inlet per Plan Detail; saw -cutting, removing and disposing of the existing pavement and subgrade, compaction, and all other work items as required to complete the work in place. This item shall include removing and reconstructing 2 seep drain grate inlets at 305 & 308 Montero Street. Item No. 22 Remove and Replace Electrical Pull Box to Grade: Work under this item shall include removing and replacing existing electrical pullbox with new electrical pullbox to grade per CNB STD -204-L, and all other work items as required to complete the work in place. Item No. 23 Install #6 Pull Box: Work under this item shall include, but not limited to, the cost of all labor, equipment and materials required to furnish and install #6 Pull Box and Lid per the Plans and the Special Provisions. This item includes conduit work, if necessary and all other work items as required to complete the work in place. Item No. 24 Install Pull Rope and #10 Green Wire: Work under this item shall include, but not limited to, the cost of all labor, equipment and materials required to furnish and install pull rope and #10 green trace wire per the Plans and the Special Provisions. This item includes conduit work, if necessary and all other work items as required to complete the work in place. Item No. 25 Install 2.5 -inch HDPE Conduit — Directional Drill: Work under this item shall include, but not limited to, the cost of all labor, equipment and materials required to furnish and install 2.5 -inch HDPE conduit at minimum depth of 30 -inches below ground surface using a direction drill method per the Plans, and the Special Provisions, including any dewatering and all other work items as required to complete the work in place. Item No. 26 Install 2.5 -inch HDPE Conduit — Open Trench: Work under this item shall include, but not limited to, the cost of all labor, equipment and materials required to furnish and install 2.5 -inch HDPE conduit at minimum depth of 30 -inches below ground surface using an open trench method per the Plans, and the Special Provisions, Page 14 of 22 including any dewatering and all other work items as required to complete the work in place. Item No. 27 Install Splice Vault and Lid: Work under this item shall include, but not limited to, the cost of all labor, equipment and materials required to furnish and install Splice Box and Lid per the Plans and the Special Provisions. This item includes conduit work, if necessary and all other work items as required to complete the work in place. Item No. 28 Install Signs, Striping, Pavement and Curb Markings: Work under this item shall include removing and installing new signs, new posts, traffic striping, markings and markers as shown on the Signing and Striping Plan and all other work items as required to complete the work in place. This item shall include removing and installing all pavement legends. Item No. 29 Remove and Replace Sewer Main Terminal Cleanout Frame and Cover to Grade: Work under this item shall include removing and replacing existing sewer cleanout with new sewer main terminal cleanout to grade per CNB STD -400-L, and all other work items as required to complete the work in place. Item No. 30 Remove and Reconstruct Type "A" PCC Curb and Gutter: Work under this item shall include removing and disposing of the existing curb and gutter, compacting subgrade, reconstructing curb openings of existing curb drains, constructing PCC curb and gutter, re -chiseling of curb face for existing underground utilities, restoring all existing improvements damaged by the work, and all other work items as required for performing the work complete and in place. 9-3.2 Partial and Final Payment. Delete the third paragraph and replace with the following: "From each progress estimate, five (5) percent will be retained by the Agency, and the remainder less the amount of all previous payments will be paid." Add to this section: "Partial payments for mobilization and traffic control shall be made in accordance with Section 10264 of the California Public Contract Code." PART 2 - CONSTRUCTION MATERIALS SECTION 201 --- CONCRETE, MORTAR, AND RELATED MATERIALS 201-1 PORTLAND CEMENT CONCRETE 201-1.1 Requirements 201-1.1.2 Concrete Specified by Class and Alternate Class Page 15 of 22 Add to this section: "Portland Cement Concrete for construction shall be Class 560-C- 3250." 201-2 REINFORCEMENT FOR CONCRETE 201-2.2 Steel Reinforcement 201-2.2.1 Reinforcing Steel Add to this section: "Reinforcing steel shall be Grade 60 steel conforming to ASTM A 615 with 2 -inch minimum cover unless shown otherwise on the plans. All reinforcing steel shall be epoxy coated." SECTION 206 --- MISCELLANEOUS METAL ITEMS Add the following Section 206-7 Signs and Posts: 206-7 SIGNS AND SIGN POSTS 206-7.1 General. Sign shall be standard size per the California MUTCD unless otherwise shown. Retroreflective sheeting shall be Type 4 or greater. Sign shall be made of aluminum (.08 inch thickness). New Sign Posts shall be 14 gauge 2 inch square (OD) Unistrut installed into a 12 gauge 2'/ inch Unistrut (OD) base with pre -galvanized finish. Unistrut base shall be installed at a depth of 18 inches in concrete and 30 inches in dirt. Post shall be installed with the Unistrut single breakaway anchor base system. Contractor shall USA location prior to installing sign. Sign mounting hardware and brackets shall be stainless steel. Anti -seize lubricant shall be applied to mounting hardware prior to installation. Signs shall be installed at a clear height of seven feet unless otherwise shown on plans. Location of signs shown on plans is approximate and shall be approved by the City prior to installation. SECTION 210 --- PAINT AND PROTECTIVE COATINGS 210-1 PAINT 210-1.4 Paint Materials Add to this Section: "All red curb paint shall be 'water base' red traffic paint, manufactured by Ennis Traffic Safety Solutions - (800) 331-8118." Page 16 of 22 SECTION 212 --- LANDSCAPE AND IRRIGATION MATERIALS 212-1 LANDSCAPE MATERIALS 212-1.6 Root Barriers Root barriers shall be Century Products CP Series or approved equal. Root barriers shall be installed linearly, 10 -ft long, 24 -inch deep behind the back of curb. Refer to Section 308-4.3 and construction drawings for locations of root barriers. SECTION 214--- PAVEMENT MARKERS 214-4 NONREFLECTIVE PAVEMENT MARKERS Add to this Section: "All new non -reflective pavement markers Types A and AY shall be ceramic." 214-5 REFLECTIVE PAVEMENT MARKERS Add to this Section: "All new reflective pavement markers shall have glass -covered reflective faces or be 3M Series 290." PART 3 - CONSTRUCTION METHODS SECTION 300 - EARTHWORK 300-1 CLEARING AND GRUBBING 300-1.3 Removal and Disposal of Materials Add to this Section: "Removal and disposal of material shall be done by City approved Licensed and Franchised Commercial Solid Waste Haulers. A current list of approved haulers can be provided upon request or be found on the City's website at: http://newportbeachca.gov/index.aspx?page=157 and then selecting the link Franchised Haulers List." 300-1.3.1 General Add to this section: "The work shall be done in accordance with Section 300-1.3.2 of the Standard Specifications for Public Works Construction except as modified and supplemented herein. Joins to existing pavement lines shall be full depth sawcuts. Final removal between the sawcut lines may be accomplished by the use of jackhammers or sledgehammers. Pavement breakers or stompers will not be permitted on the job. The Engineer must approve final removal accomplished by other means. The Contractor shall maintain the job site in a clean and safe condition. The Contractor shall remove any broken concrete, debris or other deleterious material from the job site Page 17 of 22 at the end of each workday or as directed by the Engineer. All areas of roadway removal and replacement shall have a minimum trench width of 3 -feet to facilitate maximum compaction. Contractor shall meet with the Engineer to mark out the areas of roadway removal and replacement. The Contractor shall dispose of all excess or waste material and shall include all fees for such disposal in the appropriate bid items." 300-1.3.2 Requirements (c) Concrete Curb, Walk, Gutters, Cross Gutters, Driveways, and Alley Intersections. Replace the first sentence of this Section with: "Saw cuts shall be neatly made to a minimum of two (2) inches." Replace the words 1-Y7 inch" of the last sentence with the words "two (2) inches'. Add the following Section 301.5 Solid Waste Diversion: 300-1.5 Solid Waste Diversion Non -reinforced concrete and asphalt wastes generated from the job site shall be disposed of at a facility that crushes such materials for reuse. Excess soil and other recyclable solid wastes shall not be disposed of at a sanitary landfill. The Contractor shall maintain monthly tonnage records of total solid wastes generated and solid wastes disposed of at a sanitary landfill. The Contractor shall report said tonnage monthly to the Engineer and provide appropriate confirmation documentation from the recycling facility. All material disposal manifests shall be provided to the Engineer prior to release of final retention." SECTION 303 - CONCRETE AND MASONRY CONSTRUCTION 303-5 CONCRETE CURBS, WALKS, GUTTERS, CROSS GUTTERS, ALLEY INTERSECTIONS, ACCESS RAMPS AND DRIVEWAYS 303-5.1 Requirements 303-5.1.1 General Add to this section: "Sidewalk and curb access ramps shall be opened to pedestrian access on the day following concrete placement. In addition, all forms shall be removed, irrigation systems shall be repaired, and backfill or patchback shall be placed within 72 hours following concrete placement. Newly poured P.C.C. improvements subject to vehicle loads shall not be opened to vehicle traffic until the concrete has cured to a minimum strength of 3,000 psi." Page 18 of 22 303-5.5 Finishing 303-5.5.1 General Add to this section: "The Contractor shall patch back A.C., P.C.C. and brick within private property at locations shown on the plans in a manner that matches the adjoining existing private property in structural section, texture and color." 303-5.5.2 Curb Add to this section: "The Contractor shall install or replace curb markings that indicate sewer lateral or water valve location on the face of the curb. The Contractor shall mark the curb with a chiseled "S" or "W" for sewer or water lateral and a chiseled "V -X" for water valve locations. "X" shall indicate the number of feet from the curb face to the valve. A two (2) day notice to the Engineer is required for requests to the City to determine the location of sewer laterals and water services." 303-5.5.4 Gutter Add to this section: "The Contractor shall hold the flow line tolerances to within 0.01 feet of those elevations shown on the plan." SECTION 308 - LANDSCAPE AND IRRIGATION INSTALLATION 308-1 General Add to this section: "The Contractor is responsible for clearing and grubbing, pruning and removing tree roots that interfere with the work. The Contractor shall submit recommendations by its arborist to the City for review for safely pruning and removing tree roots. No roots shall be pruned of removed unless this submittal is returned to the Contract as satisfactory. Prior to the submittal, the Contractor shall arrange to meet with the City's Urban Forester, Mr. John Conway [(949) 644-3083] at the site to discuss City standards and requirements. If required, the submittal shall adhere to the following guidelines. 1. Root Pruning Whenever possible, root pruning shall only be done on one side of the tree unless specifically authorized by the City's Urban Forester. b. Roots shall be cleanly severed using a root -pruning machine, ax or comparable tool. 2. Arbitrary Root Cut a. A straight cut with a root -cutting machine shall be made. Page 19 of 22 b. The cut shall be a maximum 14" below grade for sidewalks and 26" for curbs, and shall be made as far away from the tree base as possible. 3. Selective Root Pruning a. This process involves selectively removing offending roots when a tree trunk or root flare is less than 2 feet from the sidewalk and/or the size, species or condition of the tree warrants a root cut to be hazardous to the tree or when there is only one minor offending root to be removed and/or the damage is minimal (i.e., only one panel uplifted, etc.) b. Selective root pruning shall be performed with an ax or stump -grinding machine instead of a root -pruning machine. c. All tree roots that are within the sidewalk construction area shall be removed or shaved down. d. Roots greater than two inches in diameter that must be removed, must be pre -approved by the City's Urban Forester. e. Roots shall be selected for removal on the basis that will have the least impact on the health and stability for the tree." SECTION 310 - PAINTING 310-5 PAINTING VARIOUS SURFACES 310-5.6 Painting Traffic Striping, Pavement Markings, and Curb Markings 310-5.6.6 Preparation of Existing Surfaces Modify and amend this section to read: "The Contractor shall remove all existing thermoplastic traffic striping and pavement markings prior to application of slurry seal by a method approved by the Engineer." 310-5.6.7 Layout, Alignment, and Spotting Modify and amend this section to read: "The Contractor shall perform all layout, alignment, and spotting. The Contractor shall be responsible for the completeness and accuracy of all layout alignment and spotting. Traffic striping shall not vary more than 1/2 inch in 40 feet from the alignment shown on the plans. The Contractor shall mark or otherwise delineate the new traffic lanes and pavement markings within 24 hours after the removal or covering of existing striping or markings. No street shall be without the proper striping over a weekend or holiday. Stop bars shall not remain unpainted overnight." 310-5.6.8 Application of Paint Page 20 of 22 Add to this section: "Temporary painted traffic striping and markings shall be applied in one coat, as soon as possible and within 24 hours after the finish course has been applied. Paint for temporary traffic striping and pavement markings shall be white Formula No. 2600A9 Duraline 2000 and yellow Formula No. 2601A9 Duraline 2000 as manufactured by Morton. These temporary paints shall be applied at 15 mils wet. The final striping for all painted areas shall be sprayable reflectorized thermoplastic. The sprayable refiectorized thermoplastic pavement striping shall not be applied until the paving has been in place for at least 15 days. The thermoplastic shall be applied at 0.25 mm minimum thickness for all striping except crosswalks and limit lines — which shall be 0.90 mm minimum thickness. Primer shall be applied to concrete surfaces prior in application of thermoplastic striping. The primer shall be formulated for the intended application. If the Contractor fails to perform striping as specified herein, the Contractor shall cease all contract work until the striping has been properly performed. Such termination of work shall require the Contractor to re -install "NO PARKING, TOW -AWAY" signs and re -notify the affected residents, at the Contractor's sole expense. In addition, if the Contractor removes/covers/damages existing striping and/or raised pavement markers outside of the work area, he shall re-stripe/replace such work items at no cost to the City. The Contractor shall paint or otherwise delineate, to the satisfaction of the Engineer, temporary traffic lanes when (1) two opposing traffic lanes are adjacent or (2) there is more than one lane in any one direction, for more than three consecutive calendar days. Dependent upon construction phasing, the Engineer may require the Contractor to apply two applications of paint to maintain adequate delineation on base pavement surfaces, at no additional cost to the City." Add the following Section: 310-5.6.11 Pavement Markers All Pavement markers shall comply with Section 85 of the State of California Standard Specifications. Non -reflective markers shall be ceramic. All new markers shall have glass faces or be 3M series 290. Page 21 of 22 SECTION 312 - PAVEMENT MARKER PLACEMENT AND REMOVAL 312-1 PLACEMENT Amend this section with: 1. The location of raised pavement fire hydrant marker shall conform to the City of Newport Beach Standard Plan No. STD -902-L. The Contractor shall not replace raised pavement markers until fifteen days after the application of the pavement." Page 22 of 22 BAY AVENUE PAVEMENT RECONSTRUCTION CONTRACT NO. 5580 TABLE OF CONTENTS 1.0 SummaryofWork.......................................................................................................3 1.1 CONTRACT LIMITS.................................................................................................................. 3 1.2 DESCRIPTION OF WORK.......................................................................................................... 3 2.0 Trace Wire..................................................................................................................3 2.1 #10 GREEN TRACER WIRE...................................................................................................... 3 3.0 Conduit.......................................................................................................................3 3.1 GENERAL.............................................................................................................................3 3.2 REQUIREM.ENTS.....................................................................................................................3 3.3 QUALITY CONTROL................................................................................................................ 4 3.4 HDPE SCHEDULE 80 CONTINUOUS CONDUIT............................................................................. 4 3.5 PVC SCHEDULE HO CONDUIT................................................................................................... 4 3.6 INSTALLATION....................................................................................................................... 4 4.0 Pull Boxes................................................................................................................... 6 4.1 GENERAL.............................................................................................................................6 4.2 PULL Box AND PULL BOX COVER.............................................................................................. 6 4.3 INSTALLATION REQUIREMENTS.................................................................................................7 4.4 INSTALLATION DETAIL............................................................................................................. 8 F:\Users\PBW\Shared\Contracts\P 14.15 CURRENT PROJECTS\200- STREETS AND DRAINAGE\C-5580, B.Y Ave Street Reconztmctbn CAP14-0010\8I0DING DOCUMENTS\SPECS SUPPLEMENTAL C-5580.doc II 1.0 SUMMARY OF WORK 1.1 CONTRACT LIMITS Below are the contract limits for work to be done on City right-of-way. Project Location Bay Avenue from 8" Street to Palm Street 1.2 DESCRIPTION OF WORK The Contractor shall be responsible to furnish necessary equipment, materials and services to construct the Bay Avenue from 8`" Street to Palm Street per the plans (R -6044-S), Special Provisions and Special Provision Supplemental. 2.0 TRACE WIRE 2.1 ##10 GREEN TRACER WIRE The Contractor shall furnish and install #10 green wire in all conduit segments where future fiber optic cable may be installed, as shown in the plans, including all new and existing conduit segments where work is completed. All #10 wires entering a pull box shall be joined by a split -bolt connector. 3.0 CONDUIT 3.1 GENERAL This section shall govern to furnish and install conduit of the type and sizes shown on the plans and as directed by the Engineer. 3.2 REQUIREMENTS Unless otherwise approved, new conduit shall be high density polyethylene (HDPE) Schedule 80 UL continuous conduit. HDPE conduit shall be designed and engineered for direct burial, directionally drilled installation, or encased underground applications, and shall be installed at locations as shown on the plans. The PVC Schedule 80 UL conduit shall be designed and engineered for direct burial or encased underground applications, and shall be installed at the pull box modification locations where conduit elbows are upgraded to sweeps, or as shown on the plans. The PVC conduit shall be straight and the ends shall be cut square to the inside diameter. The PVC conduit system shall be designed so that straight sections and fittings will assemble with the need for lubricants or cement. All conduits shall be free from defects including non -circularity, foreign inclusions, etc. It shall be nominally uniform (as commercially practical) in color, density, and physical properties. All pavement markings shall be returned to existing conditions. If disturbed, the Contractor shall replace or repair any and all pavement markings. All work shall be approved by the Engineer. The Contractor shall obtain written approval from the Engineer before installing any conduit E\Users\P3W\ShaMd\C0ntracts\M4-15 CURRENT PROIECTSVD0-STREETS AND DRAINAGE\CSS8D- Bay Ave Street Re<onshuRlon CAP14-0010\BIDDJNG DOCUMENTS\SPECS SUPPLEMENTAL C -5580.d. 3 3.3 QUALITY CONTROL All conduits furnished, as part of the Contract shall be new, UL -listed, and meet NEMA and NEC requirements pertaining to electrical conduits and components. 3.4 HDPE SCHEDULE 80 CONTINUOUS CONDUIT The size of the HDPE conduit shall be as shown on the plans and shall meet the following requirements: The HDPE Schedule 80 continuous conduit shall conform to NEMA TC -2 and UL651B. The conduit leading to splice vaults or pull boxes shall be terminated with a manufacture -produced terminator connector to seal the wall of the spice vault/pull box. The conduit shall be color coded black. The conduit shall also be marked with data traceable to plant location, date, shift, and machine of manufacture. Conduit shall be Carlon or Endot made or approved equivalent. 3.5 PVC SCHEDULE 80 CONDUIT The size of the PVC Schedule 80 conduit shall be as shown on the plans and shall meet the following requirements: The PVC Schedule 80 conduit shall conform to NEMA TC -2 and UL 651 specifications. The conduit shall have an extended 6" integral "bell' end. The conduit shall have a circumferential ring on the spigot end, which shall be used to insure proper insertion depth when connecting conduit ends. The conduit shall also be marked with data traceable to plant location, date, shift, and machine of manufacture. A complete line of fittings, adapters, and bends (sweeps) shall be provided by the conduit manufacturer and shall be manufactured from the same materials and manufacturing process as the conduit. The complete system will allow for all these fittings: Coupling Kits, Manhole Terminator Kits, Lubrication Fittings, and Repair Kits. Conduit shall be Car/on or Endot made or approved equivalent 3.6 INSTALLATION All conduits shall be installed at locations as shown on the plans, or as directed by the Engineer. Locations of proposed conduit are approximate and may be changed to suit field conditions as directed or approved by the Engineer. F:\User5\PBMShared\Contracts\F14-15 CURRENT PROJECTS\200 STREETS AND DRAINAGE\C--5580-Day Ave Street ReconstmRion CAP14A010\BIDDWG DOCUMENTS\SPECS SUPPLEMENTALC-5580.doc 4 Conduit shall be laid to a depth a minimum of thirty- (30) inches of cover to the top of the conduit is required at all locations. Conduit shall be placed in a manner to allow the cable/wire to be pulled in a straight line and clear the side of the pull box by at least two inches. Where conduits are shown on the plans to be installed parallel and adjacent to each other, they shall be installed together in a common trench or directional drill bore. Make right angle bends in conduit runs with long -radius elbows or conduits bent to radii not less than three (3) feet. All bend radii shall be three (3) feet unless otherwise set forth elsewhere in this Special Provisions or as directed by the Engineer. The sum of the angles for conduit bends between two consecutive pull boxes shall not exceed 270 degrees. All conduit bends shall be factory bends done by the manufacturer. Hot box or other field bends will not be accepted. The bell and spigot ends of each PVC conduit shall be chamfered by the manufacturer. Transition of the conduit without bends shall not exceed more than one foot for every ten feet. Make bends and offsets so that the inside diameter of conduit is not effectively reduced. Unless otherwise indicated, keep the legs of a bend in the same plane and the straight legs of offsets parallel. Do not use diagonal runs except when specifically noted in the drawings. Provide a waterproof label on each end of the pull rope to indicate the destination of the other end. Conduits entering vaults shall terminate flush with the inside walls of each pull box. Conduits entering vaults and pull boxes shall be capped or sealed to prevent ingress of water, debris, and other foreign matters into the conduit. Immediately prior to installing cables, conduits shall be blown out with compressed air until all foreign material is removed. After cables have been installed, the ends of conduits shall be sealed with a reusable mechanical plug. Conduit and fittings shall be supplied with an ultraviolet inhibitor. Within pull box, conduit shall be placed to provide a minimum clearance of two (2) inches between the lowest portion of the opening and the bottom of the pull box. And there shall be a minimum clearance of eight (8) inches between the top portion of the opening and the top of the pull box. Conduit shall enter the pull box at not more than a 45 -degree angle. In addition, conduit may not be terminated less than 45 degrees to the ground level, except for pull boxes with extension. Conduit ends shall be terminated three (3) inches above the gravel surface and nine (9) inches clearance between the top of the bushing and the top of the pull box shall be provided. F.\Users\PBW\Shared\Contracts\Fn4-15 CURRENT PR0JECTS\ID0. STREETS AND DRAINAGE\C-5580- Bay Ave Street RFCOOSbuCtlon CAP14 00LOWIDDING DOCUMENTS\SPECS SUPPLEMENTAL C-5580dnc 5 Within the splice vault, the conduit shall be laid no closer than two (2) inches from any wall of the splice vault. After conductors/cables have been installed, the exposed end of conduits remaining in pull boxes and controller cabinets shall be sealed with a sealing compound as approved by the Engineer. 3.6.1 DIRECTION BORE Conduit shall be installed by directional drilling method at the locations shown on the plans, unless specified otherwise by the Engineers. Drilling pits shall be kept at least two (2) feet clear of the edge of any type of pavement wherever possible. Conduit alignment shall be located under stamped pedestrian cross walks to prevent check pits in special pavement. Excessive use of water, such that pavement might be undermined or subgrade softened, will not be permitted. 3.6.2 TRENCHING Trenching in Newport Beach right of way shall conform to Newport Beach Standards. Installation of conduit in unpaved areas (dirt) shall conform to the following: Conduit shall be placed in a trench approximately two (2) inches wider than the outside diameter of the conduit to be installed. Trench shall not exceed eight (8) inches in width. A minimum of thirty- (30) inches of cover to the top of the conduit is required. For all pull boxes the trench may be hand dug to required depth. Where cover to top of conduit is less than thirty- (30) inches, the conduit shall be placed in the bottom of the trench and the trench shall be backfilled with sand -cement slurry backfill, containing not less than two (2) sacks (188 pounds) of cement per cubic yard of Type I or 11 Portland cement added per cubic yard of imported sand and sufficient water for workability. The top four (4) inches shall be backfilled and compacted with native soil. 4.0 PULL BOXES 4.1 GENERAL This section shall govern to furnish and install pull boxes as shown on the plans, complete with cover. 4.2 PULL BOX AND PULL BOX COVER Pull boxes shall conform to the provisions in the latest version of the Caltrans Standard Specifications and Standard Plan ES -8 and these Special Provisions for TRAFFIC pull boxes. All new TRAFFIC pull boxes shall be pull box number 6 (PB#6), or pull box number 6 with extension (PB#6E), as noted on the Plans. PB#6 shall have nominal dimensions of 30.5 inch L x 17.5 inch W x 12 inch D, as stated in these Special Provisions and per the Plans. PB#6E shall have nominal dimensions of 30.5 inch L x 17.5 inch W x 24 inch D, as stated in these Special Provisions and per the Plans. The cover marking for each pull box containing fiber optic cable shall read 'TRAFFIC SIGNAL" on one line and "FIBER OPTIC' on second line. F:\Users\PBW\Shared\Co t.oO \FY14-15 CURRENT PROJECTS\200- STREETS AND DRAINAGE\C-5580- BaY Ave Street RemnstmcVcn CAP14-0010\BIDDING DOCUMENTS\SPECS SUPPLEMENTAL 05580.doc I; The cover marking for each pull box not containing fiber optic cable shall only read `TRAFFIC SIGNAL" on one line. Pull boxes shall be provided with locking mechanisms as specified in the Caltrans Standard Plans. All splice boxes shall have vertical proof -load strength of 25,000 lbs. This load shall be placed anywhere on the box and cover for a period of one minute without causing any cracks or permanent deformations. Splice boxes shall have nominal dimensions of 36 inch L x 24 inch W x 24 inch D, as stated in these Special Provisions and per the Plans. Where pull boxes are installed in sidewalk, sidewalk shall be removed and replaced from score line to score line as directed by Engineer. Pull boxes and covers in the sidewalk or behind the curb shall be per below, Christy "Fiberlite" models, or Engineer approved equivalent unless otherwise noted on the Plans. Size Approved Models #5 Box Christy N30 Electrical Box #5 Lid Christy FL30D #6 Box Christy N36 Electrical Box #6 Lid Christy FL36D #6E Extension Christy B36X12 Splice Box & Lid Arm orcast A6001974APCX12 4.3 INSTALLATION REQUIREMENTS All pull boxes shall be located at the locations shown on the Plans, or as directed by the Engineer. However, these locations may be changed to suit field conditions as directed or approved by the Engineer. No pull box shall be located on the driveway apron, or above catch basin, or within one (1) foot of any existing, proposed or future (as shown on plans) wheelchair ramp, or within one foot from the curb in case of streets without gutter, or within thirty (30) inches from any pole foundation, or other locations which may interfere with the movement of people or vehicles, unless approved by the Engineer. Pull boxes within unimproved areas shall have a Class 1 flexible Post Delineator, per Caltrans Standard Plan A73 -C installed adjacent to the pull box. Within the pull box, the conduit shall be placed in a manner that the lowest portion of the opening shall be a minimum of two (2) inches above the bottom of the pull box. The top portion of the conduit shall be not less than eight (8) inches from the top of the pull box. The maximum thickness of the rock shall be one (1) inch. The conduit shall also be placed in a manner to allow the cable/wire to be pulled in a straight line and clear the side of the pull box by at least two (2) inches. F:\Users\PBW\Shmed\Contracts\FY14-IS CURRENT PROJECTS\200 STREETS AND DRAINAGE\C-5580-Bay Ave Street Remn#mctlon CAP14-0010\BIDDING DOCUMENTS\SPECS SUPPLEMENTAL C-5580.dc, 7 The distance between pull boxes shall not exceed 800 feet, unless otherwise shown on the plans, unless otherwise specified in the Plans or these Special Provisions, or as directed by the Engineer. A minimum of fifteen (15) feet of slack fiber optic cable, or length as shown on plans, shall be coiled in each pull box at all locations, unless otherwise specified in the Plans or these Special Provisions, or as directed by the Engineer. if new pull boxes are replacing existing pull boxes, the Contractor shall protect existing conduit and cable from damage. Should the existing conduit or cable become damaged, the Contractor shall repair and/or replace damaged conduit or cable. Prior to repair/replacement, the Contractor shall notify the Engineer and the City of exact location, and provide a detailed description of damage. Any existing features or improvements damaged by the Contractor shall be replaced in kind, at the cost of the Contractor. 4.4 INSTALLATION DETAIL Pull boxes shall be installed with lid and completely secured prior to any conductor or cable installation. Where the sump of an existing pull box is damaged by the Contractor's operations, the sump shall be reconstructed and if the sump was grouted, the old grout shall be removed and new grout placed at the cost of the Contractor and not the City. Excavating and backfilling shall conform to the provision in section 86.2.01, "Excavating and Backfilling" of Caltrans Standard Specifications except that the backfill material shall not contain rocks graded larger than one (1) inch. F:\Users\PBW\Shared\Contracts\P 14 25 CURRENT PRDIEC S\200 -STREETS AND DRAINAGE\C-5580- Be, Ave Street Reconstruction 2AP14-0010\81DDING DOCUMENTS\SPECS SUPPLEMENTAL C-5580.doc 8 TO: FROM: PREPARED BY: PHONE: TITLE: ABSTRACT: CITY OF NEWPORT BEACH City Council Staff Report February 10, 2015 Agenda Item No. 15 HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL David A. Webb, Public Works Director- (949) 644-3330, dawebb@newportbeachca.gov Frank Tran, Civil Engineer (949)644-3340 Bay Avenue Pavement Reconstruction —Award of Contract No. 5580 (CAP15- 0010) Staff has received construction bids for the Bay Avenue Pavement Reconstruction project and is requesting City Council's approval to award the contract to Nobest, Inc. RECOMMENDATION: a) Approve the project plans and specifications; b) Award Contract No. 5580 to Nobest, Inc. for the total bid price of $826,000.00, and authorize the Mayor and City Clerk to execute the contract; c) Establish a contingency of $82,600.00 (approximately 10%) to cover the cost of unforeseen work not included in the original contract; and d) Approve Budget Amendment No. 15BA-033 appropriating $40,000 from Account No. 7282-C200247 (Measure M2 Fair Share project savings) to Account No. 7282-C2002044 (Bay Avenue Pavement Reconstruction project); transferring $80,000 from 7181-C2001012 (Gas Tax project savings) to Account No. 7181-C2002044 (Bay Avenue Pavement Reconstruction project); appropriating $80,000 from the unappropriated Gas Tax Fund balance to Account No. 7181-C2002044 (Bay Avenue Pavement Reconstruction project); and recognizing a contribution of $18,925 from a private party and appropriating $18,925 to Account No. 7251-C2002044 (Bay Avenue Pavement Reconstruction project). FUNDING REQUIREMENTS: Upon approval of the proposed Budget Amendment, there will be sufficient funding in the following accounts for the award of this contract: 15-1 Account Description Gas Tax AD -101 Street Rehabilitation Measure M2 Fair Share Contribution from Private Party Proposed uses are as follows: Vendor Nobest, Inc. Nobest, Inc. Harrington Geotechnical, Inc. Various DISCUSSION: Account Number Amount 7181-C2002044 $ 849,075.00 74101-9804 $ 20,000.00 7282-C2002044 $ 40,000.00 7251-C2002044 $ 18,925.00 Total: $ 928,000.00 Purpose Amount Construction Contract $ 826,000.00 Construction Contingency $ 82,600.00 Geotechnical Testing $ 17,528.00 Printing & Incidentals $ 1,872.00 Total: $ 928,000.00 At 10:00 a.m. on January 21, 2015, the City Clerk opened and read the following bids for this project: BIDDER Low Nobest, Inc. 2 All American Asphalt 3 PALP, Inc. dba Excel Paving Co 4 Hillcrest Contracting TOTAL BID AMOUNT $ 826,000.00 $ 947,947.00 $ 1,124,101.00 $ 1,437,026.00' * Bid read as $1,436,798 The low bid amount is 13% lower than the Engineer's Estimate of $950,000. The disparity between the estimate and the actual bid prices reflects a continued favorable construction market. The low bidder, Nobest, Inc., possesses a California state contractor's license classification "A" as required by the project specifications. A check of the contractor's references indicates satisfactory completion of similar projects for other public agencies, including the recently completed work on the Ocean Front Alley Replacement project, and the Balboa Boulevard and Channel Road Pavement Reconstruction project for the City. This pavement reconstruction project is located on Bay Avenue from 8th Street to Palm Street. The work necessary for the completion of this contract consists of removing and reconstructing the existing concrete pavement, upgrading all curb access ramps, adjusting street utility covers to the new surface grade, and performing other appurtenant and incidental items of work as required. In addition to the roadway work, the project provides an opportunity to install fiber optic conduit along Bay Avenue within the project area. This section of conduit will allow for future extension of the existing City's traffic signal Fiber Optic communication network to the Main Street and Palm Street traffic signals, as well as the Balboa Library branch and Fire Station 1. By installing the conduit as part of a major roadway replacement project, there is a substantial savings and reduction of impact to the residents. This contract also includes removing and reconstructing the existing concrete pavement on "I" Street from Balboa Boulevard to the bay in the Peninsula Point community. This portion of work was requested by a private party who has contributed funds for the reconstruction of "I" Street. In addition to the low bid amount, staff recommends approving a contingency allowance of $82,600.00 (approximately 10%) to cover the cost of unforeseen conditions. Pursuant to the contract specifications, the Contractor will have 50 consecutive working days to complete the work. 15-2 ENVIRONMENTAL REVIEW: Staff recommends the City Council find this project exempt from the California Environmental Quality Act ("CEQA") pursuant to Section 15302 (replacement of existing facilities involving negligible expansion of capacity) of the CEQA Guidelines, California Code of Regulations, Title 14, Chapter 3, because it has no potential to have a significant effect on the environment. NOTICING: The agenda item has been noticed according to the Brown Act (72 hours in advance of the meeting at which the City Council considers the item). ATTACHMENTS: Description Attachment A - Location Mao Attachment B - Budget Amendment 15-3 BAY AVENUE E BALBOA BLVD �n nL�n F-11 11 n0 F1 N� a NT9. LOCATION MAP N.T.S. LEGEND 11111111111111 NEW PCC PAHAENT BAY AVENUE PAVEMENT RECONSTRUCTION LOCATION MAP TLA Foliftill"TA i I" STREET N.rs. (PENINSULA POINT) CITY OF NEWPORT BEACH PUBLIC WORKS DEPARTMENT C-5580 02/10/2015 15-4 ATTACHMENT B City of Newport Beach BUDGET AMENDMENT 2014-15 EFFECT ON BUDGETARY FUND BALANCE: NO. BA- 15BA-033 AMOUNT: $218,295.00 X Increase Revenue Estimates Increase in Budgetary Fund Balance X Increase Expenditure Appropriations �X Decrease in Budgetary Fund Balance X Transfer Budget Appropriations No effect on Budgetary Fund Balance SOURCE: X from existing budget appropriations X from additional estimated revenues X from unappropriated fund balance EXPLANATION: This budget amendment is requested to provide for the following: To transfer expenditure appropriations from completed roadway repair and overlay projects unappropriated Gas Tax Fund Balance and recognize additional revenue from a private party for the Bay Avenue Pavement Reconstruction project. ACCOUNTING ENTRY: BUDGETARY FUND BALANCE Amount Fund Account Description Debit Credit 180 3605 ST Gas Tax Fund Balance $80,000.00 REVENUE ESTIMATES (3601) Fund/Division Account Description 250 5901 Contributions Fund - Private Donation EXPENDITURE APPROPRIATIONS (3603) Signed: �VlR�BfrjG6�—" twc Financial Approval: Finance FDirect Signed: Adminstrati+e Approval: City Manager Signed: City Council Approval: City Clerk $18,925.00 $40,000.00 $80,000.00 Automatic $40,000.00 $160,000.00 $18,925.00 Date �S l� Date Date 15-5 Description Division Number 7282 Measure M2 - Fair Share Account Number C2002047 Major Arterial St Repair Program Division Number 7282 Measure M2 - Fair Share Account Number C2002044 Bay Avenue Pavement Reconstruction Division Number 7181 Gas Tax Account Number C2001012 Residential Street Overlay Program Division Number 7181 Gas Tax Account Number C2002044 Bay Avenue Pavement Reconstruction Division Number 7251 Contribution Account Number C2002044 Bay Avenue Pavement Reconstruction Signed: �VlR�BfrjG6�—" twc Financial Approval: Finance FDirect Signed: Adminstrati+e Approval: City Manager Signed: City Council Approval: City Clerk $18,925.00 $40,000.00 $80,000.00 Automatic $40,000.00 $160,000.00 $18,925.00 Date �S l� Date Date 15-5