HomeMy WebLinkAboutGlobal Power Group Inc; 2019-10-21; PWL20-929GSRECORDED REQUESTED BY
CITY OF CARLSBAD
AND WHEN RECORDED PLEASE
MAIL TO:
City Clerk
City of Carlsbad
1200 Carlsbad Village Drive
Carlsbad, California 92008
DOC# 2020-004 7357
111111111111 lllll 11111111111111111111111111111111111111111111111111111
Jan 29, 2020 11 :39 AM
OFFICIAL RECORDS
Ernest J Dronenburg, Jr ,
SAN DIEGO COUNTY RECORDER
FEES $0 00 (SB2 Atkins $0 00)
PAGES 1
Space above this line for Recorder's use.
PARCEL NO:
NOTICE OF COMPLETION
Notice is hereby given that:
209-050-26-00
1. The undersigned is owner of the interest or estate stated below in the property hereinafter described.
2. The full names of the undersigned are City of Carlsbad, a municipal corporation.
3. The full address of the undersigned is 1200 Carlsbad Village Drive, Carlsbad, California 92008.
4. The nature of the title of the undersigned is: In fee.
5. A work or improvement on the property hereinafter described was completed on Dec. 20, 2019.
6. The name of the contractor for such work or improvement is: Global Power Group, Inc.
7. The property on which said work or improvement was completed is in the City of Carlsbad, County of San Diego,
State of California, and is described as follows: Project No. PWL20-929GS, Project Name: Safety Center
Generator Controller Replacement.
8. The street address of said property is 2560 Orion Way, Carlsbad, CA 92010, in the City of Carlsbad.
VERIFICATION OF CITY CLERK
I, the undersigned, say:
I am the City Clerk of the City of Carlsbad, 1200 Carlsbad Village Drive. Carlsbad, California, 92008; the
City Manager of said City on JanUCl(j 7fh. , 20 610, accepted the above described
work as completed and ordered that a Notice of Completion be filed.
I declare under penalty of perjury that the foregoing is true and correct.
Executed on Janvo/J ~f}t, , 20 :J(), at Carlsbad, California.
CITY OF CAR~~
[ 4:;;L~~;_)/
7v1 BARBARA ENGLESON
City Clerk
l-lecfor 6ome z I Depu{j
CdU
Q:\Public Works\General Services\Agreements & Contracts\Global Power Group\Safety Center Generator Contoller Replacement -PWL20-929GS\4.
NOC\2.NOC -Safety Center Generator Controller Replacement -PWL20-929GS.docx
C }etJf
CITY OF CARLSBAD
ACCEPTANCE OF PUBLIC IMPROVEMENTS
COMPLETION OF PUBLIC IMPROVEMENTS
Global Power Group, Inc. has completed the contract work required for PWL20-929GS -Safety
Center Generator Controller Replacement. City forces have inspected the work and found it to be
satisfactory. The work consisted of:
IMPROVEMENTS
Remove and replace generator controller with a new
Basler DGC-2020 digital controller.
VALUE
$3,160.65
CERTIFICATION OF COMPLETION OF IMPROVEMENTS
John anager
CITY MANAGER'S ACCEPTANCE OF PUBLIC IMPROVEMENTS
The construction of the above described contract is deemed complete and hereby accepted. The
City Clerk is hereby authorized to record the Notice of Completion and release the bonds in
accordance with State Law and City Ordinances.
The City of Carlsbad is hereby
improvements.
Scott !~City Manager
APPROVED AS TO FORM:
CELIA BREWER, City Attorney
directed to commence maintaining the above described
Date
Q:\Public Works\General Services\Agreements & Contracts\Global Power Group\Safety Center Generator Contoller Replacement -PWL20-929GS\4. NOC\3.API -Safety Center
Generator Controller Replacement -PWL20-929GS.docx
PWL20-929GS
Safety Center Generator Controller
Replacement - 1 - City Attorney Approved 2/29/2016
CITY OF CARLSBAD
PUBLIC WORKS LETTER OF AGREEMENT
Safety Center Generator Controller Replacement
This letter will serve as an agreement between Global Power Group, Inc., a California corporation
(Contractor) and the City of Carlsbad (City). The Contractor will provide all equipment, material and labor
necessary to remove and replace generator controller with a new Basler DGC-2020 digital controller, per
Exhibit “A” and City specifications, for a sum not to exceed three thousand one hundred sixty dollars and
sixty-five cents ($3,160.65). This work is to be completed within sixty (60) working days after issuance of a
Purchase Order.
ADDITIONAL REQUIREMENTS
1. City of Carlsbad Business License
2. The Contractor shall assume the defense of, pay all expenses of defense, and indemnify and hold
harmless the City, and its agents, officers, officials, employees, and volunteers from all claims, loss,
damage, injury and liability of every kind, nature and description, directly or indirectly arising from or in
connection with the performance of this Contract or work; or from any failure or alleged failure of the
contractor to comply with any applicable law, rules or regulations including those relating to safety and
health; except for loss or damage which was caused solely by the active negligence of the City; and
from any and all claims, loss, damage, injury and liability, howsoever the same may be caused, resulting
directly or indirectly from the nature of the work covered by this Contract, unless the loss or damage
was caused solely by the active negligence of the City. The expenses of defense include all costs and
expenses, including attorney’s fees for litigation, arbitration, or other dispute resolution method.
3. Contractor shall furnish policies of general liability insurance, automobile liability insurance and a
combined policy of workers compensation and Employers’ Liability in an insurable amount of not less
than one million dollars ($1,000,000) each, unless a lower amount is approved by the Risk Manager or
the City Manager. Said policies shall name the City of Carlsbad as an additional insured. The full limits
available to the named insured shall also be available and applicable to the City as an additional
insured. Insurance is to be placed with California admitted insurers that have a current Best’s Key
Rating of not less than “A-:VII”,; OR with a surplus line insurer on the State of California’s List of
Approved Surplus Line Insurers (LASLI) with a rating in the latest Best’s Key Rating Guide of at least
“A:X”; OR an alien non-admitted insurer listed by the National Association of Insurance Commissioners
(NAIC) latest quarterly listings report. Proof of all such insurance shall be given by filing certificates of
insurance with contracting department prior to the signing of the contract by the City.
4. The Contractor shall be aware of and comply with all Federal, State, County and City Statues,
Ordinances and Regulations, including Workers Compensation laws (Division 4 California Labor Code)
and the “Immigration Reform and Control Act of 1986” (8USC, Sections 1101 through 1525), to include
but not limited to, verifying the eligibility for employment of all agents, employees, subcontractors and
consultants that are included in this Contract.
5. The Contractor may be subject to civil penalties for the filing of false claims as set forth in the California
False Claims Act, Government Code sections 12650, et seq., and Carlsbad Municipal Code Sections
3.32.025, et seq. __________ init __________ init
6. The Contractor hereby acknowledges that debarment by another jurisdiction is grounds for the City of
Carlsbad to disqualify the Contractor from participating in contract bidding. _______ init _______ init
7. The Contractor agrees and hereby stipulates that the proper venue and jurisdiction for resolution of any
disputes between the parties arising out of this agreement is San Diego County, California.
DocuSign Envelope ID: 04960794-894D-4810-9F17-B18342C3947E
PWL20-929GS
Safety Center Generator Controller
Replacement - 2 - City Attorney Approved 2/29/2016
8. The general prevailing rate of wages, for each craft or type of worker needed to execute the contract,
shall be those as determined by the Director of Industrial Relations pursuant to the Section 1770, 1773
and 1773.1 of the California Labor Code. Pursuant to Section 1773.2 of the California Labor code, a
current copy of applicable wage rates is on file in the office of the City Engineer. Contractor shall not
pay less than the said specified prevailing rates of wages to all workers employed by him or her in the
execution of the work covered by this Letter of Agreement. Contractor and any subcontractors shall
comply with Section 1776 of the California Labor Code, which generally requires keeping accurate
payroll records, verifying and certifying payroll records, and making them available for inspection.
Contractor shall require any subcontractors to comply with Section 1776.
9. City Contact: Charles Balteria, (760) 434-2949
Contractor Contact: Ryan Wesolowski, 619-579-1221
CONTRACTOR
Global Power Group, Inc., a California
corporation
CITY OF CARLSBAD, a municipal corporation of
the State of California
12060 Woodside Ave
Lakeside, CA 92040
P: 619-579-1221
F: 619-579-1166
rwesolowski@gpgpower.com
By: By:
(sign here)
Salvatore Martorana / President
Paz Gomez, Deputy City Manager, Public Works,
as authorized by the City Manager
(print name/title)
By: Dated:
(sign here)
Salvador Ceballos / CFO
(print name/title)
(Proper notarial acknowledgment of execution by Contractor must be attached.
Chairman, president or vice-president and secretary, assistant secretary, CFO or assistant treasurer
must sign for corporations. Otherwise, the corporation must attach a resolution certified by the
secretary or assistant secretary under corporate seal empowering the officer(s) signing to bind the
corporation.)
APPROVED AS TO FORM:
CELIA A. BREWER, City Attorney
BY:
Deputy City Attorney
DocuSign Envelope ID: 04960794-894D-4810-9F17-B18342C3947E
October 21, 2019
PWL20-929GS
Safety Center Generator Controller
Replacement Page 3 of 6 City Attorney Approved 9/27/16
EXHIBIT A
Safety Center Generator Controller Replacement
Contractor to provide all materials, tools and labor necessary to remove and replace the emergency
generator engine controller with a new Basler DGC-2020 (or equivalent) with a front overlay panel at the
Carlsbad Safety Center located at 2560 Orion Way, Carlsbad CA, 92010.
Scope of Work shall consist of all items mentioned in the contractor’s proposal dated Sep. 10, 2019 and is
attached to this document as Exhibit “B” and Exhibit “C.”
Notes:
• Contractor shall remove and dispose of all replaced equipment.
• Contractor shall test and verify proper operation of the system.
SCOPE OF WORK AND FEE
DESCRIPTION PRICE
Safety Center Generator Controller Replacement $3,160.65
TOTAL* $3,160.65
*Includes taxes, fees, expenses and all other costs.
DocuSign Envelope ID: 04960794-894D-4810-9F17-B18342C3947E
PWL20-929GS
Safety Center Generator Controller
Replacement Page 4 of 6
EXHIBIT B
DocuSign Envelope ID: 04960794-894D-4810-9F17-B18342C3947E
PWL20-929GS
Safety Center Generator Controller
Replacement Page 5 of 6
EXHIBIT C
DocuSign Envelope ID: 04960794-894D-4810-9F17-B18342C3947E
PWL20-929GS
Safety Center Generator Controller
Replacement Page 6 of 6
DocuSign Envelope ID: 04960794-894D-4810-9F17-B18342C3947E