Loading...
HomeMy WebLinkAboutA & L Asphalt Company d/b/a Asphalt Service; 1978-04-17; 1046CITY OF CARLSBAD SAN DIEGO COUNTY California CONTRACT DOCUMENTS 8 SPECIFICATIONS FOR CONSTRUCTION OF STREET IMPROVEMENTS IN PARK DRIVE FROM VALENCIA AVENUE TO KELLY DRIVE Contract No. 1046 February, 1978 C- TABLE OF CONTENTS 1 NOTICE INVITING SEALED PROPOSALS 3 PROPOSAL 6 BID BOND 7 DESIGNATION OF SUBCONTRACTORS 8 STATEMENT OF FINANCES 9 AGREEMENT AND CONTRACT 11 BOND FOR LABOR AND MATERIALS 13 BOND FOR FAITHFUL PERFORMANCE j***" k, 15 SPECIAL PROVISIONS r, ,„ CITY OF CAkLSUAV;, CALIT NOT1CF. INVITING 3ID5 OR I c.; ML (^ SEALED BIDS will be received at the Office of the City Clerk, City Hall, 1200 Elm Avenue., Carlsbad, California, until 3:00 p.m. on the j?_2nd_ day of __March , 19_78_, at which time they will be open- ed and read, for performing the work as follows: Construction of street improvements in Park Drive from Valencia Avenue to Kelly Drive Contract No. 1046 Said work shall be performed in strict conformity with.the specifi- * cations therefor as approved by the City Council of the City of Carlsbad on file in the Engineering Department. . Reference is here- by made to said specifications for full particulars and description of said work. No bid will be received unless it is made on a proposal form fur- nished by the Engineering Department. Each bid must be accompanied by cash, certified check or bidder's bond made payable to the City of Carlsbad for an amount equal to at least'ten percent of the amount bid. Such guaranty to be forfeited-should the bidder to whom the contract is awarded fail to furnish the required bonds and to enter into a contract with the City within the period of time provided by the bid requirements. <****"".• W The documents included within the sealed bids which require comple- tion and execution are the following: 1. Proposal - Page 3. 4-° 5^ 2. Designation of Subcontractors - Page 7. 3. Bidder's Bond - Page 6. 4. Contractor's Financial Status - Page 8. • Said documents shall be affixed with the appropriate notaried signa- tures and titles of the persons signing on behalf of the bidder. For corporations, the signatures of the President or Vice-President and Secretary or /vssistant Secretary are required and the corporate seal shall be affixed to all documents requiring signatures. In the case of a partnership, the signature of at least one general partner is required. All bids are to be compared on the basis of the Engineer's estimate. The estimated quantities are approximate Only, being given solely as a basis for the comparison of bids. No bid will be accepted from a contractor who has not been licensed in accordance with the provisions of Chapter 9, Division 3 of the Business and Professions Code. The contractor shall state his license f***"* number and classification in the proposal. The estimated cost of tjie W work is $ 42,200.00. . . ' • • • Page 2 Plans, Special Provisions and Contract Documents may -be obtained at the Engineering Department, .City Hall, Carlsbad, California, at no cf*"""" t to licensed contractors. A iionrofxindable. charge' of n_ON£__ w"r*lj. be required for each set of plans, special provisions and con-- tract documents for other than licensed contractors. It is requested that the plans and special provisions be returned within two weeks after the bid opening. The City of Carlsbad reserves the right to reject any or all bids and to waive any minor irregularity or informality in such bids. A project tour will be conducted by the. City of Carlsbad Engineering Department at 10:00 a.m. on March 13, 1978 J ^ • The general prevailing rate of wages for each craft or type of work- man needed to execute the contract shall be those as determined by the Director of Industrial Relations pursuant to the State of California Labor Code, Part 7, Chapter 1, Article 2, Sections 1770, 1773 and 1773.1. t Pursucmt to Section 1733.2 of said. Labor Code, a current copy of applicable wage rates are on file in the Office of the City Clerk of the City of Carlsbad. * It shall be mandatory upon the Contractor to whom the contract is awarded to pay not less than the said specified prevailing rates of to all workmen employed by him in the execution of the contract. Also, the prime contractor shall be responsible to insure compliance with provisions of Section 1777.5 of the Labor Code of the State of California for all occupations with apprenticeships as required on public works projects above thirty .thousand 'dollars ($30,000) or twenty working days. The amount of the bond to be given for the faithful performance of the contract for the said work, shall be one hundred percent of the contract price therefor, and an additional bond in the amount equal to fifty percent of the contract -price for said work shall be given to secure the payment of the claims for any material or supplies furnished for the performance of the work contracted to be done by the contractor for any work or labor of any kind done thereon. Approved by the City Council of the City of Carlsbad, California, by Resolution No. 531J adopted on February 21 . , 19 7$ . DATED; esuits 23 I <? 7 <?•-J~^ GWUET E. ADAMS, City Clerk OHIGiUAL Page 3 CITY OF CARLSBAD. CONTRACT NO. 1046 • FOR. CONSTRUCTION OF STREET IMPROVEMENTS IN PARK DRIVE FROM VALENCIA AVENUE TO KELLY DRIVE PROPOSAL To the City Council City of Carlsbad H D!' I l\l ,\\ 1200 Elm Avenue UlllUliMnL'Carlsbad, California 92008 Gentlemen: The undersigned declares that he has carefully examined the location of the work, read the Notice Inviting Bids, examined the plans and specifications, and hereby proposes to furnish all labor, materials, equipment, transportation and services required to do all the'work to complete Contract No. 1046 in accordance with the plans, the specifications of the. City of Carlsbad, and the special provisions, and that he will take in full payment therefor the following unit prices for each item complete, to wit: Apprcximste Article v/ith Ur.it Price or Unit Quantity & Unit Lump Sum Written in Words Price TOTAL 1. All - Lump Sum Clearing and grubbing; remove and relocate street barricades (2) places per plan, complete in place at three thousand five hundred fifty-two—-- Dollars 3,552.00 and ' Cents per lump sum . 2. 1792 cu. yds. Roadway excavation at five Dollars and -twenty-five cents J:-3&& 9,408.00 per cubic yard 3. 1275 cu. yds. Imported compacted dirt fill material at seven Dollars C and thirty-eight Cents per cubic yard 9,409.50 Page 3a Item Approximate , • Article with unit price or •—JlilgHJity ?< Un^t ^"'P sum written in words' 540 Tons '5. 1536 Tons 6. All - Lump Sum Asphaltic concrete pavement at - twenty Dollars and ...eighty-four Cents . per ton Crushed.aggregate base at . seven Dollars and thirty-eight Cents per ton Approximately 1330 sq.ft. of 2" asphaltic drainage swale (2) places per plan at ' Unit Price TOTAL 11,253.60 11,335.68 t 1 each Dollars Centsand '• per lump sum Adjust sewer manhole cover and frame to grade at Dollars and _ each" Cents 1,500.00 350.00 TOTAL IN FIGURES $ 46,808.78 Total amount of bid written in words: forty-six thousand eight hundred eight dollars and seventy-eight cents ORIGINAL Pago 4 lids are tq be computed on the basis of- the given estimate;! .ities of work, as indicated, in this proposal, times the unit All bi« quantities price as submitted by the bidder. In case of a discrepancy between words and figures, the words shall prevail. In case of an error in the extension of a- unit price, the corrected extension shall be calculated and the bids v/ill be computed as indicated above and compared on the basis of the corrected totals. The estimated quantities of work indicated in this proposal are approximate only, being given solely as a basis for comparison of bids. The undersigned has checked carefully all of the above figures and understands that the City v/ill not be responsible for any errors or omissions on the part of the undersigned in making up this bid. The undersigned agrees that in case of default in executing the required contract with necessary bonds and insurance policies within twenty (20) days from the date of award of contract by the City Council of the City of Carlsbad, the proceeds of" check or bond accompanying this bid shall become the property of the City of Carlsbad. Licensed in accordance with the Statutes of the State of California providing for the registration of contractors, License No. 257720 Identification A General Engineering Contractor The undersigned bidder hereby represents as follows: (a) ._Tlmt no Councilman, officer, agent or employee of the City of Carlsbad is personally interested, directly or indirectly, in this contract, or the compensation to be paid hereunder; that no representation, oral or in writing, of the City Council, its officers, agents or employees, has induced him to enter into this Contract, excepting only those contained in this form of Contract and the papers made a part hereof by its terms, and (b) That this bid is made without connection with any person, firm or corporation making a bid for the same work, and is in all respects fair and without collusion or fraud, • » Accompanying this proposal is Bid Bond ; _; • (cash, certified check, cashier's check or bond) in an amount not less than 10 per cent of-the total bid price. The undersigned is aware of the provisions of Section 3700 of the Labor Code which require every employer to be insured against liability for workmen's compensation or to' undertake self-insurance in accordance with the provisions of that code, and agrees to comply with such provisions before commencing the performance of the work of this contract. Page 5 714-757-8370 Phone Number March 22, 1978 Date A & L-Asphalt Company DBA Bidder' s .Tame Asphalt Service /\ (SEAL) Authorized Signature.,, '" P.O. Box C Oceanside, Calif. 92054 Bidder's Address Authorized Sig'r.a^ur^ '^ '• • - ^ i'.'i'i i • cuft' •' \'v •'; V^/California Corpora€ibn' ...''*\vo>v ~~ TyPe o'f Orgir.i ;-"&t:':.^i! ~~^v~:~ (Individual , Corr-ra^H^r;'1 Co- Partnejrship) List below names of President, Secretary, Treasurer and .'•:.::-,?.rs:r if a corporation, and names of all co-partners if a co-partncrririv.-: C. H. Lawrence Donald A. Aarthun John C. Aldrich President Vice President Secretary t ""?••* v*. ,'---< ', 1 - r ^ > . '\ ,.^~ MAR 17 1978BIDDER'S BOND TO ACCOMPANY PROPOSAL , KNOW ALL HEN 13Y'THESE PRESENTS, • That we, A & I ASPHALT COMPANY DBA ASPHALT SERVICE » as Principal, and INDUSTRIAL INDEMNITY,COMPANY , as Surety, are held and firmly bound unto the^ City of Carlsba.d', California, in the sum of JEN 10%PERCENT (10^' ) OF THE AMOUNT'BTr-(£-) , lawful, money of . the United States for the payment of which sum well and truly to be made, we bind ourselves,, jointly and severally, firmly by these presents, -THE CONDITION OF THE FOREGOING OBLIGATION IS SUCH: .-,','' , ' , .That, if the proposal of the above-bounden principal .for: •CONSTRUCTION OF STREET IMPROVEMENTS IN PARK DRIVE FROM VALENCIA'AVENUE TO KELLY DRIVE . CONTRACT NOl 1046 , ' - , ; ; " • / ^'" % • '"' •" . ..; < : ' in the City of Carlsbad, is accepted by the City Council of said City, and i-f the above-bounden Principal shall duly enter into and "execute a contract including required bonds 'and insurance policies within (20) twenty days from the date of award of contract by the City Council of the City of Carlsbad, being duly notified of said award, then this -„ ^obligation shall become null and void; otherwise it shall be and •• remain in-"full force and effect, and the amount specified herein shall be forfeited to the said City. 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, we hereunto set our hands and seals this 22nd__ day of MARCH 19 78 . ,'CJ (if corporation) _ -Ack;ripwledgement of Fact) ASPHALT SERVICE Pri .. „. .„..-„,,,, —. .--'»Tr7..r-R» ,., industrial Indemnity Compan^J,- , _ .-*'.•-. _...^. -_..-.. --_^. _^^^m.^KnJIBni**! «lp* l:t i \ * jf . -•^IMKHMMH^B. • IJ.IBIIHI «i« II II l| Bill. . . I u •*. •. I •• u I II,«*.^»B^^J^^^^^^^P—« I I I B. 'Illifiv*!! J Ji^ ', T ™ I ^irety , Attorney-in-Fax:t' ' (Notarial acknowledgement of execution by all PRINCIPALS and SURETY must be attached.) * / STATE OF CALIFORNIA COUNTY OF San Diego March 22, 1978 ss. On the undersigned, a Notar personally appeared known to me to be the— before me, Public in and for said County and State,!. H. Lawrence President, and— , known to me to be ____Secretary of the corporation that executed the Instrument, known to me to be the persons who executed the V*vithin Instrument on behalf of the corporation therein named, and acknowledged to me that such corporation executed the within instrument pursuant to its by-laws or a resolution of its board of directors. Margaret Sommer Name (Typed or Printed) Notary Public in and for said County and State FOR NOTARY SEAL OR STAMP $ $gj& OFFICIAL SEAL r? MARGARET SOMMER * ^^-/ NOTARV PUBL'C • CALIFORNIA,'*'* PRINCIPPRINCIPAL OFFICE INL°s ANGELES COUNTY"• -» 1 State of CALIFORNIA County of SAN DIEGO , !S. before me, the undersigned, " appeared OFFICIAL SEAL MARGARET E. McCCBS | NOTARY PUEUC - CALi; . ..« g PRINCIPAL OFFICE H <? _ SAN DiEGO CO'!"^' •> My Comir.ission Expires Ncveir.ber 24,1379 g known to me to be the Attorney-in-Fact of - DCncLli *JI Lit*- v^wi j./^i.fc*v*v-. me that such Corporation executed the same. acknowledged to 1Y060 R4(9/72) JJotoer of &ttornep 217 HOME OFFICE Unoto all men bp ttjeSc presents: MAR 20 1978 INDUSTRIAL, INDEMNITY COMPANY SAN FRANCISCO That the INDUSTRIAL INDEMNITY COMPANY, a corporation organized and existing under the laws of the State of Cali- fornia, and having its principal office in the City of San Francisco, State of California, doe* hereby make, constitute and appoint -WILLIAM E. SPICER, RONALD RASMUSSEN or 0. M. POPE- ita true and lawful attorney for it and in its name,, place and stead to execute on its behalf as surety, bonds, undertakings, stipula- tions, consents and all contracts of suretyship and to attach its corporate seal to such obligations in favor of -ALL OBLIGEES- provided that the liability of the Company as surety under his authority, in no one instance shall exceed the sum of-- — ---- UNLIMITED---- thousand dollars, and reserving to itself full power of substitution and revocation. This' Power of Attorney is made and executed in accordance with the Resolution adopted by the Board of Directors of the INDUS- TRIAL INDEMNITY COMPANY, at a meeting held on the 29th day of March, 1968, reading as follows: "RESOLVED, that K. K. Bechtel, Chairman of the Board, or Fred Drexler, President, or J. W. Pedersen, Vice President, of this company, when attested by the Secretary or an assistant secretary, be and he hereby is authorized to execute Powers of Attorney quali- fying the attorney selected to act under such Power of Attorney to execute on behalf of Industrial Indemnity Company bonds, under- takings, stipulations, consents and all contracts of suretyship, and to attach the corporate seal thereto." In,,'.witness';whereof, the INDUSTRIAL INDEMNITY COMPANY has caused these presents to be signed and its Corporate Seal to be affixed^ by Iti proper officers, at the City of San Francisco, California, this 18TH day of ..>.. -x >—iij——,_Li. •'y . JQ /-Q INDUSTRIAL INDEMNITY COMPANY By. J..:.W,...PEpERSEN.... „ ; (J. W. PEDERSEN) VICE PRESIDENT SEAL !V • ' ; ••\Attwt:-, ; -iv . > •>. -3 >,<''$, !'••!• .-•-..-••• 1* - ' ,' /'>'' -: • Secretary STATE OF CALIFORNIA J . CITY AND COUNTY OF SAN FRANCISCO i ' On this 18TH day of NOVEMBER . 19 69 , before me MARY MUELLER a notary public in and for the City and County of San Francisco, State of California, personally appeared J. W. PEDERSEN and CLARENCE G. JOHNSON known to'me to be the VICE PRESIDENT and Secretary of the corporation which executed the within instrument, and acknowledged to me that such corporation executed the same, and that the resolution referred to in the preceding instrument is a true and correct copy of the resolution duly passed at a meeting of the Board of Directors on Mar. 29, 1968, and that the same is in full force and effect. In witness, whereof, I have hereto set my hand and affixed my official seal the day and year in this certificate first above written. SEAL My commission expires JULY.. MARY...MUELLER Notary Public in and for the City and County of San Francisco, State of California. W. H. EAGLETON, ASSISTANT VICE PRESIDENT of the INDUSTRIAL hereby certify that I have compared the power of attorney granted herein and the resolution recit* file in the principal office of said Company, and that the same are correct transcripts therefrom an<_, and that said power of attorney has not been revoked but is still in full force and effect. reunto subscribed my name as such officer and affixed the,seal of tbeJNB>SSTRIAL INDEMNITY ;ncisco, California this 22nd dayjf- MR s S'"-<-i'-•'" "' SEAL FORM 1 Y040" FORM IV041 R4 (S/eTT PRESIDENT Page 7 DESIGNATION OF SUBCONTRACTOR . ' . « t The undersigned certifies that he has used the isubbids of the following listed contractors in making up his bid and that the subcontractors listed, will be used for the work for which they bid, subject to the approval of the City Engineer-, and in accordance with the applicable provisions of the specifications. No change may be made in these subcontractors except upon the prior approval of the City Council of.the City of Carlsbad. ITEM OF WORK • SUBCONTRACTOR ADDRESS • 1. ' • __ 2. ; NONE • 3. ' ' 4 . ' ; ; t 5. - ; 6. \ * A & L Asphalt Company Inc, DBA Asphalt Service Bidder's Name Authorized Signature ,,.,•">'"< '; \ ,.•;,"(""." Corporation /\-'V-'° Y., Type of Organization ( ( l "^ (Individual, ' P.-O. Box C Oceanside, Calif. 92054 Address Page R BIDDER'S STATEMENT OF FINANCIAL RESPONSIBILITY ''TECHNICAL ABILITY AND EXPERIENCE (The Bidder it; required to state what work of a similar character to that included in the proposed contract he has successfully performed and give reference v/hich will enable the City Council to judge his responsibility, experience/ skill and business standing.) The undersigned submits herewith a statement of.his financial respon- sibility. The undersigned submits below a statement of the work of similar character to that included in the proposed contract v/hich he has successfully performed. ' . • * City of Carlsbad - Contract No. 1032 Construction of Street, sewer and drainage improvements in Elm Ave. from Valley Street to Donna Drive Signed P , r f*V% i- '" l<^i'i i . • , v, •"•:.:•' <•• 'W• • i. i % / c r ~x • i ,«• f i, • • . . Page 9 « 9 * < * \ J CONTRACT tf 1,^ "~* •""• "~* "••"• ~-"" **" ""* **~" ^ THIS AGREEMENT, made and entered into this ft ' day of , 19_2£.» by and between the City of Carlsbad, . California, hereinafter designated as the City, party of the first part, and A & L Asphalt Co. d/b/a Asphalt Service t hereinafter designated as the Contractor, party of the second part. WITNESSETH: that the parties hereto do .mutually agree as follows: 1. For and in consideration of the payments and agreements hereinafter mentioned to be made and performed by the City, the Con- tractor agrees with the City to furnish all materials and labor for: CONSTRUCTION OF STREET IMPROVEMENTS IN PARK DRIVE FROM VALENCIA AVENUE TO KELLY DRIVE CONTRACT NO. 1046 and to perform and complete in a good and workmanlike manner all the work pertaining thereto shown on the plans and specifications therefor; to furnish at his own proper cost and expense all tools, equipment, labor ana materials necessary therefor, (except such materials, if any, as in the said specifications are stipulated to be furnished by the City), and to do everything required by this agreement and the said plans and specifications. 2. For furnishing all said materials and labor, tools and equip- ment, and doing all the work contemplated and embraced in this agreement, also for all loss and damage arising out of the nature of the work aforesaid, or from the action of the elements, or from any unforeseen difficulties which may arise or be encountered in the prosecution of the work -until its acceptance by the City, and for all risks of every description connected with the work; also, for all expenses incurred by or in consequence of the suspension or discontinuance of work, except such as in said specifications are expressly stipulated to be borne by the City; and for well and faithfully completing the work and the whole thereof, in the manner shown and described in the said plans and specifications, the City will pay and the Contractor shall receive in full compensation therefor the lump sum price, or if the bid is on the unit price basis, the total price for the several items furnished pursuant to the specifications, named in the bidding sheet of the proposal, as the case may be. 3. The City hereby promises and agrees with the said Contractor to employ, and does, hereby employ the said Contractor to provide the materials and to do the work according to the terms and conditions herein contained and referred to for the price aforesaid and hereby conditions set forth in the specifications; and the Sciid parties for themselves, their heirs, executors, administrators, successors and assigns, do hereby agree to the full performance of the covenants herein contained. • ' 4. The Notice to Bidders, Instructions to.Bidders, Contractor's Proposal, and the plans and specifications, and all amendments thereof ORIGINAL 0u 8, 55 STATE OF CALIFORNIA COUNTY or San ss. April 12, 1978 _ before me, the undersisned, a Notary Public in and for said County and State, personally appeared C. H. Lawrgnge known to me to be the President, and , John C. Aldrich known to me to he Secretary of the corporation that executed the within Instrument, known to me to be the persons who executed the within Instrument on behalf of the corporation therein named, and acknowledged to me that such corporation executed the within instrument pursuant to its by-laws or a resolution of its board of directors. Signature. Margaret Sommer Name (Typed or Printed) Notary Public in and for said County and State FOR NOTARY SEAL OR STAMP .iBt OFFICIAL SEAL \ MARGARET SOMMERj NOTABV PUBLIC . CALIFORNIA PRINCIPAL OFFICE IN LOS 4NOELES COUNTY Commission Expires M«y.i5, 1979 Page 10 when approved by the parties hereto, or when'required by the City in accordance with 'the provisions of the plans and specifications, aro hereby incorporated in and made part of this agreement. 5. Pursuant to the Labor Code of the State of California, the City Council has ascertained the general prevailing rates of per diem wages for each craft or type of workman needed to execute the contract and a schedule containing such information is included in the Notice Inviting Bids and is incorporated by reference herein. 6. The Contractor shall assume the defense of and indemnify and save harmless the City, the City Engineer, and their officers and employees, frora all claims, loss, damage, injury and liability of every kind, nature' and description, directly or indirectly arising from the performance of the contract or work, regardless of responsi- bility for negligence; and from any and all claims, loss, damage, injury and liability, howsoever the so.rae may be caused, resulting directly or indirectly from the nature of the work covered by the contract, regardLess of responsibility for negligence. IN WITNESS WHEREOF, the parties hereto have caused this contract to be executed the day and year first above written. A & L Asphalt Co. d/'b/a Asphalt Service ctor , ,.S~-Z?r /; ^/^ (seal) C b^ ' •" -, r • Title CITY. OF^CZUJLSBAD, CALIFQJJNJA. *>y Approvekl Mayor ATTEST: clty^ttorney ( / City Clerk1 (Notarial acknowledgement of execution by all PRINCIPALS must be attached.) Page 11 LABOR AND MATERIAL BOND EXECUTED IN FOUR j?ARTS . ' • ' BOND NO. YS785~3925 KNOW ALL MEN BY THESE PRESENTS, THAT WHEREAS, the City Council of the City of Carlsbad, State of r - • - ,California, by Res. No. 5560 adopted Apri I 4, 1978 f has awarded to A & L Asphalt Co', d/b/a Asphalt Service ; ,, —J.-..T.--.-_•• -.. . -.--.---'-. ' , -n ---- ' ' __. --..-- - . . - ----- -j-Vif - a- » -i|-""T- -^- ,1 ••—T-...I-.IIIIT i-1 '} - -. .. w j i, v .. fr-^-t-^ hereinafter designated as the "Principal", a contract for: CONSTRUCTION OF STREET IMPROVEMENTS IN PARK DRIVE FROM/VALENCIA AVENUE TO KELLY DRIVE CONTRACT MO. 1046 in the City of Carlsbad, in strict conformity with the drawings and specifications and other contract documents on file in the Office of the City Clerk. WHEREAS, said Principal has executed or is about, to execute said contract and the terras thereof require the furnishing of' a bond with' said contract, providing that if said Principal or any of his or its subcontractors shall fail to pay for any materials, provisions, pro- vender or other supplies or teams 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 ex ten L. hereinafter set forth: NOW, THEREFORE, WE A & L Asphalt Co d/b/a Asphalt Service as Principal, hereinafter designated as Contractor and INDUSTRIAL INDEMNITY COMPANY as Surety, are held firmly bound unto Twenty Three Thousand Four Hundred the City of Carlsbad, in the sum of Four and 59/100———-—--———Dollars ($25,404.59 ) , said sum being 50 per cent of the estimated amount payable by the City of Carlsbad under the terms of the contract, for which payment well and truly to be made we bind ourselves, our heirs, . executors and administrators, successors, or assigns, jointly and severally, firmly by these presents. THE CONDITION OF THIS OBLIGATION IS SUCH, that if the person or his subcontractors fail to pay for any materials, provisions, provender or other supplies, or teams used in, upon, for or about the performance of the work contracted to be done, or for any other work or labor thorcon of any kind, or for amounts due under the Unemployment Insurance Code with respect to such work or labor, that the Surety or Sureties will pay for the same, in an amount not exceeding the sum specified in the bond, and also, in case suit is brought upon the bond, a reasonable attorney's fee, to be fixed by the court, as required by' the provisions of Section 4204 of the Government Code of the State' of California. Pago 12 This bond shall inure to the benefit of any and all persons, comnani.es and corporations entitled to file claims under Section 1192.1 of the Code of Civil Procedure so as to give a right of action to them or their assigns in any suit brought upon this bond, as required bv the provisions of Section 4205 of the Government Code of the State of' California. • And the said Surety, for value received, hereby stipulates and agreer that no change, extension of time, alterations or additions to the terms of the contract or to the work to be performed ther..-under or the specifications accompanying the same shall in any wise affect its obligations on this bond, and it does hereby waive notice of any such change, extension of time, alterations or additions to the .terms of the Contract or to the work or to the specifications. In the event that any principal above named executed this bond as an individual, it is agreed that the death of any such Principal shall not exonerate the Surety from its obligations under this bond. IN WITNESS WHEREOF, this instrument has been duly executed by the Principal and Surety above named, on the 11TH day of APRjL ___ , 1978 . INDUSTRIAL INDEMNITY CO><fANY •P. Q. Box 80965 ILI.IAM E. SPICER, AttorneVlin-Fact !<n STATE OF CALIFORNIA COUNTY OF San Dieqo April 12, 1978 ss. n nk-'j_.L_i__L^»jLJ'/u ,fOn . , — : ' . before me, the umiersiened, a Notary Public in and for said County and State,„ , C. H. Lawrencepersonally appeared : . _ , , known to me to be the President, and—, : , known to me to be . Secretary of the corporation that executed the within Instrument, known to me to lie the persons who executed the within Instrument on behalf of 'he corporation therein named, and acknowledged to me that such corporation executed the within instrument pursuant to its by-laws or a resolution of its board of 'irectors. Signature- Sommer Name (Typed or Printed I Notary Public in and for said County and State FOR NOTARY SEAL OR STAMP OFFICIAL SEAL '-£&jfe MARGARET SOMMER* 5y NUTo.RY PUBLIC CALIFORNIA) ,•,<•" PRINCIPAL OFFICE IN LOS ANGELES COUNTY My Commission Expires May 15^ 1979 of California County of SAN DIEGO On APRIL 11TH, 1978 ; before me, the undersigned, 55. .a Notary Public of said county and state, personally appeared E. SPtCER OFFICIAL SEAL MARGARET E. McCOBB NOTARY PUBLIC - CALIFORNIA PRINCIPAL OFFICE IN SAN DIEGO COUNTY My Commission Expires November 24,1979 _ known to me to be the Attorney-in-Fact of - Industrial Indemnity Company - — - .the Corporation that executed the within instrument, and known to me to be the person who executed the said instrument on behalf of the Corporation therein named, and acknowledged to me that such Corporation executed the same. NOTARY PUBLIC 1Y060 R4 (9/72) •"..'' ' Page 13 I " • . *' ] • • ' • ^ ii,... . 'L. PERFORMANCE BOND , • . ' • BOND NO. YS785-3925 EXECUTED IN FOUR PARTS , PREMIUM: $328.00 , KNOW ALL MEN BY THESE PRESENTS, that WHEREAS, the City Council of the City of Carlsbad, State of California, by Res. No. 5360 adopted Aprl I 4. 1978 has awarded to A & L Asphalt' Co. d/b/a Asphalt Service „___„». hereinafter designated as the "Principal", a contract for: CONSTRUCTION OF STREET IMPROVEMENTS IN PARK DRIVE FROM VALENCIA AVENUE TO KELLY' DRIVE "CONTRACT fiO. 1046 in the City of Carlsbad, in strict conformity•with the drawings and specifications and other contract documents now on file in the Office of the City Clerk of the City of Carlsbad. WHEREAS, said Principal has executed or is about to execute said contract and the terms thereof require the furnishing of a bond for the F.aithful Performance of said contract; ' NOW, THEREFORE, WE, ^ & .1 Asphalt. Co. H/h/a A«tphal + ftftrx/!rft __ ; • as Principal, hereinafter designated as the "Contractor", and INDUSTRIAL INDEMNITY COMPANY ^__ as Surety, are held and firmly bound unto .the City of Carlsbad, in the sura of Forty Six Thousand Eight Hundred Eight and 78/100 . Dollars ($ 46,808.78 ), said sum being equal'to 100 per cent of the estimated amount of the contract, to be paid to the said City or its certain attorney, its successors and assigns; for which payment, ' well and truly to be made, we bind ourselves, our heirs, executors and administrators, successors or assigns, jointly and severally, firmly by these presents. • THE CONDITION OP THIS OBLIGATION IS SUCH, that "if the above-bounden Principal, his or its heirs, executors, administrators, successors or assigns, shall in all things stand to and abide by, and well and truly keep and perform the covenants, conditions and agreements in the said contract and any alteration thereof made as therein provided on his or th'eir part, to be kept and performed at the time and in the manner therein specified, and in all respects according to their true intent: and meaning, and shall indemnify and save harmless the City of Carlsbad, its officers and agents, as therein stipulated, then this obligation shall become null and void; otherwise it shall-remain in full force^ and virtue. • . . . . And said Surety, for value received, hereby stipulates and agrees that no change, extension of time, alteration'or addition to the terms of. the contract or to the work to be performed thereunder or the spccifi- 48 2 o1 53 STATE OF CALIFORNIA 'COUNTY'.OF- San Diego ss. April 12, 1978On "f ^t^ -•"—_'_,±1-11 before me, the undersigned, a Notary Public in and for said County and State,' , C. H. Lawrencepersonally appeared .... — .— —•..—•• -— , known to me to be the- - .President, and '. .-- , known to me to be , ..Secretary of the corporation that executed the within Instrument, known to me to he the persons who executed the within Instrument on behalf of the corporation therein named, and acknowledged to me that such corporation executed the within instrument pursuant to its by-laws .or a resolution of its board of directors. Signature.,& Margaret Sommer Name (Typed or Printed) Notary Public in and for said County and State FOR NOTARY SEAL OR STAMP OFFICIAL SEAL j| MARGAHEr SOMMERj '.] NOTARY PUBLIC CALIFORNIA jj ' -* PRINCIPAL OFFICE IN LOS ANGELES COUNTY Expires May J5, State of California County of SAN DIEGO OFFICIAL SEAL MARGARET E. McCOBB NOTARY PUBLIC - CAUruiiiVIA PRINCIPAL OFFICE IN SAN DIEGO COUNTY My Commission Expires November 24,1979 On APRIL 11TH, 1978 , before me, the undersigned, .a Notary Public of said county and state, personally appeared WILLIAM E. SPICER known to me to be the Attorney-in-Fact of industrial Indemnify Company > the Corporation that executed the within instrument, and known to me to be the person who executed the said instrument on behalf of the Corporation therein named, and acknowledged to me that such Corporation executed the same. NOTARY PUBLIC 1Y060 R4 (9/72) Page 14 cations accompanying the same shall in any wise affect its obligations on this bond, and it docs hereby v;ai.vc notice of any 'change, extension °f time, alterations or addition to the terms of the contract or to the v?ork or to the specifications. ' • In the event that any Principal above named executed this bond as an individual, it is agreed that the death of any such Principal shall not exonerate the Surety from its obligations under this bond, IN WITNESS WHEREOF, this . instrument has been duly executed by the Principal and Surety above named, on the i ITH _ day of APRIL , 3.9 78 . • ASPHALT SERVICE INDUSTRIAL INDEMNITY COMPANY P. 0. Box'§0965 WILLIAM E. SPICER, (Seal) (Seal) (Seal) • t. Page 15 CITY OF CARLSBAD CONSTRUCTION OF STREET IMPROVEMENTS IN PARK DRIVE FROM VALENCIA AVENUE TO KELLY DRIVE • ' CONTRACT NO. 1046 SPECIAL PROVISIONS A. GENERAL REQUIREMENTS 1. Work to be Done The work to be done consists of furnishing all labor, equipment, materials, and performing all operations for street improvements . in Park Drive from Valencia Avenue to Kelly Drive. i 2. Plans and Specificationsi • The specifications for the work consist of the Standard Specifi- cations of the City of Carlsbad, the 1976 Edition of Standard - Specifications for Public Works Construction (hereinafter desig- nated S.S.-P.W.C.) as issued by the Southern California Chapters of the American Public Works Association, and these contract documents and specifications. The construction plans consist of four sheets designated as City of Carlsbad Drawing Mo. 186-2. The standard drawings utilized for this project are City of Carlsbad drawings and drawings from the Regional Standard Drawings of the San Diego Area. Copies of pertinent standard drawings are enclosed with these documents. 3. Construction Schedule and Time of Completion A construction schedule is to be submitted by the Contractor per Section 6-1 of the S.S.P.W.C. Coordination with the respective utility company for removal or relocation of conflicting utilities shall be requirements prior to commencement of work by the Contractor. The Contractor shall begin work after being duly notified by an • issuance of a "Notice to Proceed" and shall diligently prosecute the work to completion within (90) consecutive calendar days from the date of receipt of said "Notice to Proceed." ^^w C Page 16 4. Nonconforming Work The Contractor shall remove and replace any work not conforming to the plans or specifications upon written order .by the City Engineer. Any cost caused by reason of his nonconforming work shall be borne by the Contractor. 5. Guarantee All work shall be guaranteed for one year after completion and any faulty work or materials discovered during the guarantee period shall be repaired or replaced promptly. 6. Hater for Construction The Contractor shall obtain a construction meter and pay all fees and deposits for water utilized during the construction of this contract. The Contractor shall contact the City Water Department for requirements. Compensation for water fees shall be included in the various contract unit prices and lump sum prices of the construction work and ho additional payment shall be made. 7. Surveying Surveying service for this project shall be performed by the City of Carlsbad or their authorized agent. Requirements of the Contractor pertaining to this item are set forth in Section 2-9 of the S.S.P.W.C. B. CRUSHED AGGREGATE BASE 1. Crushed aggregate base materials shall conform to the requirements of Section 200-2.1 through Section 200-2.2.2 of the SiS.P.M.C. 2. Measurement and payment for crushed aggregate base shall conform to Section 301-2 of the S.S.P.W.C. . C. ASPHALT CONCRETE PAVING 1. Asphalt concrete paving shall conform to Section 302-5 of the S.S.P.W.C. Asphalt concrete paving viscosity grade shall be AR 4000. 2. Section 302-5 is modified to require that a 3 inch thickness of the asphalt concrete pavement be placed in two courses, being 2 inches in thickness of base course and 1 inch thickness of surface course. Mix- ture of each course to be approved by the Engineer. 3.s All new asphalt concrete pavement shall be fog seal coated with asphalt emulsion as directed by the Engineer and as set forth in Section 37-1 of the California Division of Highways Standard Specifications. Page 17 4. Payment: Compensation for asphalt concrete pavement including fog seal coat shall be included in the asphaltic concrete pavement bid item, and no other compensation shall be provided. D. EXCAVATION 1. Excavation shall meet the requirements of Section 300 of the S.S.P.W.C. 2. Excavation shall include grading of the (10) foot shoulder adjacent to the (12) foot asphaltic driving lane. 3. Compensation for the grading of the (10) foot shoulder shall be included in the excavation bid item, and no other compensation shall be provided. E. SPECIFICATION REFERENCES ... ...... 1. Clearing and grubbing, and backfill shall meet the requirements of Section 300 of tha. S.S.P.W.C. BALBOA INSURANCE COMPANY 620 NEWPORT CENTER DRIVE, NEWPORT BEACH, CALIFORNIA 92660 i : A * L- GENERAL POWER OF ATTORNEY GPA 027 NUMBER VALID ONLY IF IN RED Know All Men by These Presents, That BALBOA INSURANCE COMPANY, a corporation duly organized and existing under the laws of the State of California, and having its principal office in Newport Beach, Orange County, California, does by these presents make, constitute and appoint P. C. FAUST nt San Diego .and State of Call f Omi a .its true and lawful Attorney(s)-in-Fact, with full power and authority hereby conferred in its name, place and stead, to execute, acknowledge and deliver. Contract Bonds (S.B.A. Guarantee Agreement) - $200.000.00; License & Permit Bonds -.$50.000.00; Miscellaneous - $50.000.00; Contract Bonds - $50,000.00 Court Bonds - $50.000.00; Fiduciary Bonds - $50,000.00 "THIS POWER OF ATTORNEY SHALL TERMINATE AND BE OF NO FURTHER EFFECT AFTER DECEMBER 31, 1977" and to bind the Company thereby as fully and to the same extent as if such bonds were signed by the President, sealed with the corporate seal of the Company and duly attested by its Secretary, hereby ratifying and confirming all that the said Attorney(s)-in-Fact may do in the premises. Said appointment is made under and by authority of the following resolution adopted by the Board of Directors of the Balboa Insurance Company at a meeting held on the 22nd day of March, 1962. "Be It Resolved, that the President, any Vice-President, any Secretary or any Assistant Secretary shall be and is hereby vested with full power and authority to appoint any one or more suitable persons as Attorney(s)-in-Fact to represent and act for and on behalf of the Company subject to the following provisions: < "Section 1. Attorney-in-Fact. Attorney-in-Fact may be given full power and authority for and in the name of and on behalf of the Company, to execute, acknowledge and deliver, any and all bonds, recognizances, contracts, agreements of indemnity and other conditional or obligatory undertakings and any and all notices and documents canceling or terminating the Company's liability thereunder, and any such instruments so executed by any such Attorney-in-Fact shall be binding upon the Company as if signed by the President and sealed and attested by the Corporate Secretary." In Witness Whereof, Balboa Insuraj and its corporate seal to be hen has caused these presents to be signed by its._ ' ~^5th _dayof_sLyJli Vice President A.D., 19_Z7. State of California County of Orange On this 1 Incorporated _ * — Feb. 6, 1948 \ . A1 d r i c hA.D., 19 77 . before me personally came R to me known, who, being by me duly sworn, did depose and say, that he resides in Mission V i e j 0 t California . that he ts VJC6 President of BALBOA INSURANCE COMPANY, the company described in and which executed the above instrument; that he knows the seal of said Company; that the seal affixed to said instrument is such corporate seal; that it was so affixed by order of the Board of Directors of said Company; and that he signed his named thereto by like order. OFFICIAL SEAL JEAN M. JOHNSTON Notary Public-California ORANGE COUNT/ My Cemmlulon Expires July 9, 1978 Notary Public I, the undersigned Secretary of Balboa Insurance Company, hereby certify that the above and foregoing is a full, true and correct copy of the Original Power of Attorney issued by said Company, and do hereby further certify that the said Power of Attorney is still in force and effect. And I do hereby further certify that the Certification of this Power of Attorney is signed and sealed by facsimile under and by the authority of the following resolution adopted by the Board of Directors of the Balboa Insurance Company at a meeting duly called and held on the 24th of March 1972, and that said resolution has not been amended or repealed: "RESOLVED, that the signature of the Secretary or any Assistant Secretary of this Corporation, and the seal of this Corporation, may be affixed or printed by facsimile to any certificate to a Power of Attorney of this Corporation, and that such printed facsimile signature and seal shall be valid and binding upon this Corporation." GIVEN under by hand and the seal of said Company, at Newport Beach, California, this*Wtj— «n. <?. _day of B29E672 Secretary