HomeMy WebLinkAboutCoast Waste Management; 1980-09-16;. _ -
(;EtiER-AL , . . .
POWER0F ‘#- I I . .
APORNEY ’ FIREMAN'SFUNDINSURANCECOMPANY ,’ * KNOW ALL MEN HY THESE PRESENTS: That FIREMAN’S FUND INSIJRANCE COMPANY. a Corporation duly organized and existing under the
laws of the State of California, and having its principal office in the City and County of San Francisco. in said State. has made. constituted and appointed. and does hy these presents make. constitute and appoint
JAMES A. LEWIS and JULIA R. PARSONS
jointly or severally
its true and lawful Attorney(s)-in-Fact. with full power and authority hereby conferred in its name, place and stead. to execute, seal. acknowledge and
deliver any and all bonds. undertakings. recognizances or other written obligations in the nature thereof -----------_--------------
and to bind the Corporation therehy as fully and to the Yame extent as if such honds were signed by the President. sealed with the corporate seal of the
Corporation and duly attested by its Secretary. hereby ratifying and confirming all that the said Attorney(s)-in-Fact may do in the premises.
This power of attorney is granted pursuant to Article VIII. Section 30 and 31 crf By-laws of FIREMAN’S FUND INSURANCE COMPANY now in full force and effect.
Arlnclc VIII. 4pp4,lrrwrlr und Authcwirv ttf Hv~duttr A~wrr~~,~r ,Se rdurw~ ud Arl~muwtr Fcrc I md Apet~l~ 1~8 ~1, c ep1 Lcgvl f’nlc ei\ rrrvd Muhc Appwnr~~~r~
Scclion III A~~JM~I~II~w,I~. lhc <‘hntrmnn of the Hoard of Dtrcct~~r\. the Preudenl. an\ Vtcc Prr\tdenl or any anther prawn aulhorized by ihc Hoard of Dwccwr~. the Chairman of the Board of
l~wclor~. the Prevdcnl or any Vloe-Prevdent. may. from INTIC’ 10 t~tnc. appwnl Hewdcnl Ani\l.+nl Sccrcl.~rwr and Altorncy~n-Fact IO represent and acl for and on hehalf of the Corporation and Agents 10 i~cepl legal procew and make appearawx for nnd on hrhalf of Ihe Corpor;~l~on
Scclwn II Aurhtwrv Ihc Aulhorw of \uch Rc\ldent A\,,rlant Secrrlar,e\. Alt<,rncy\-u-Fact and A~rnls \hall he .t\ prwrahed 11, the ,n\,rutnenf cwdencmg IheIr apf~,m!menl. and any wch .tppummcnt and all aarhwly granted thereby may he rcbokvd a! nny mm? h) the Howd of !31recwr~ or hy anv pcrum empowered to make wrh .gwuntmem ”
This power of attorney is signed and sealed under and hy the authority of the following Resolution adopted by the Board of Directors of FIREMAN’S FUND INSURANCE COMPANY at a meeting duly called and held on the 15th day of July, 1966. and said Resolution has not been amended or repealed:
“RESOLVED. that the signature of any Vice-President. Assistant Secretary. and Kesident Assistant Secretary of this Corporation. and the seal of this
Corporation may he affixed or printed on any power of attorney, on any revocation of any power of attorney. or on any certificate relating thereto, by facsimile, and any power of attorney. any revocation of any power of attorney. or certificate hearing such facsimile signature or facsimile seal shall be valid and binding upon the Corporation.”
IN WITNESS WHEREOF, FIREMAN’S FUND INSURANCE COMPANY has caused these presents to he Ggned hy its Vice-President.
and its corporate seal to he hereunto affixed this llaay of 3ulvL-. 1978.
FIREMAN‘S FUND INSURANCECOMPANY
Vzcc-PreGdrnt
STATE OF CALIFORNIA. ss. CITY AND COUNTY OF SAN FRANCIS<‘0
On thismay of_.- -----3- 1978-. before me personally came William W. Lauber
to me known, who. heing hy me duly sworn.%d%$~nd-~@ that he is Vice-President of FIREMAN’S FUND INSURANCE COMPANY.
Corporation described in and which executed the above instrument: that he knows the seal of said Corporation; that the seal affixed to the said instrument
is such corporate seal; that it was so affixed by order of the Board of Directors of said Corporation and that he signed his name thereto hy like order.
IN WITNESS WHEREOF. I have hereunto set my hand and affixed my official seal. the day .tnd year herein first above written
fIIIlIIIIIIIIIIIIrIIIIIIIIIuIlI~IIIIIIIIB~IIIIIIIIIIIIII~
- - OFFICIAL SEAL _ 1 /a\ SUSIE K. GILBERT t
NOTARY PURUC - CAUKIRNIA g - Notary Puhhc
b Commhsion bpirts Nov. 17, I980
SlIIIIIIIlIIwIIIIHIIInmI-DIw
CERTIFICATE
STATE OF CALIFORNIA.
CITY AND COUNTY OF SAN FRANCISCO ) w.
I. the undersigned. Assistant Secretary of F’IKEMAN‘S FUND INSIJKANCE COMPANY. a CAI,IFORNIA Corporation. DO HEREBY CERTIFY
that the foregoing and attached POWER OF ATTORNEY remains in full force and has not heen revoked. and furthermore that Article VIII.
Sections 30 and 31 of the By-laws of the Corporation. and the Resolution of the Board of Directors, set forth in the Power of Attorney. are now in force. 25+- Signed and sealed at the (‘ity and County of San Francisco. Dated the ---day of
. - &LsL+. bob
A\s,stanl Secrelary
360711 (HO)-FF-3-76
.: I f
..I
‘, ^
..,f
.,$
‘, :..’
'. . .
&)T 2 ) 197g.~.~;,;..~ ;I;,:: ; . . :-, ., :. . ,. , _: !! (I: ,' .* 'ti ;, I; ;
3, .’ ..i.
John H. LwfzJnatl,,.. 1 Chwberal t4m&pe '$ CQAST WASTE ~~~~, XNC. Pwat: OffEicsr'.lbox 949 Carlabard, CA 9200&
‘.
:’
, ‘,
:
A review of paur B.le reflscta that we do mt have on ffla Certificates of fra;swance evidenckirg curratik cavera~e a3 raqtirad by'the ~&xrttsment wfith the CSty of Carlsbad.
Kindly furnfsh charts at your earXA.eIst spportunity.
Thank you.
Atl#XTA M&.X MUBBW,, Dapty city Clafk
ecs lL&wie tbmzmmcrla P. 0. Bbx SQ7‘ rnlarsi tJA 93274
AGREEMENT FOR PRbVIDING
REFUSE COLLECTION SERVICES -I_
This agreement entered into this /d-@ day of -
1980 by and between the City of Carlsbad, a municipal corporation of the
State of California, hereinafter referred to as "Carlsbad" and Coast Waste
Management, Incorporated, a California corporation, hereinafter referred
to as "Collector".
WITNESSETH:
WHEREAS, Carlsbad is responsible for the provision of refuse collec-
tion services to promote the safety, health and general welfare of its
citizens and,
WHEREAS, Car
and,
lsbad may contract for such refuse collection serv ices
WHEREAS, Collector is in the business of collecting and disposing of
refuse and is now and can continue to provide the necessary refuse
collection services to the citizens of Carlsbad and,
WHEREAS, Carlsbad wishes to contract with Collector for such
services,
THE PARTIES hereto do mutually covenant and agree as follows:
1. COLLECTOR as an independent contractor and not an employee or
agent of CARLSBAD, shall furnish all labor, equipment and materials for and
shall make available to all persons residing or doing business at a loca-
tion within the city limits of CITY, as it presently exists or as it exists
in the future (customers), the service of collection and disposal of refuse
(service), subject to the terms and conditions of this agreement.
2. TERM: The term of this agreement shall commence on September 1,
1980 and shall continue for a term of five'(5) years to August 31, 1985.
The agreement is automatically renewable thereafter, year to year, subject
to the right of either party to terminate for any reason on the anniversary
I--
- 2 -
date, upon ninety (90) days written notice preceding that date.
Collector expressly waives any and all rights under Section 4272
of the Health and Safety Code and agrees that the term will be governed
solely by this agreement.
3. BILLINGS: Carlsbad shall handle all of the billings and normal
collections through its present billing system for water or sewer
customers regularly billed by Carlsbad. Billing shall be coordinated with
the billing system at such frequency for billing established by Carlsbad
for the collection of water and sewer charges. Provided, however, that
Carlsbad shall have the right to refuse to handle billings and collections
with respect to any accounts which, in the opinion of Carlsbad, would be
difficult or inconvenient to handle through its system. Collections for .
past due accounts for refuse services shall be the COLLECTOR's responsi-
bility although Carlsbad may forward the same for collection along with
its forwarding of accounts past due for water and sewer charges.
Carlsbad's records and books concerning said billings shall be open to
inspection by COLLECTOR and may provide copies at COLLECTOR'S expense.
COLLECTOR shall handle his own billings, collections and payments due him
from customers not billed by Carlsbad. Carlsbad shall not be responsible
to the COLLECTOR for monies due him or for the collection thereof in any
way as to such accounts.
4. RATES: COLLECTOR agrees to accept from customers as full
compensation for the complete collection and disposal of refuse, the
rates stated in Resolution No. 6302 , adopted by the City Council on the
16th day of September, 1980 on file with the City Clerk and incorporated
herein by reference. COLLECTOR will not request a change in such rates
prior to September 1981. CARLSBAD recognizes that rates are related in
part to the cost of doing business, including the fees for disposal set by
the County of San Diego, the cost of fuel, maintenance, salaries and
-3- -
'insurance. An indt.. based on changes to these cost ,lements will be
developed by CARLSBAD by March 30, 1981. The base for the index will be
the costs as of September 1, 1980. Said index to be subject to City
Council approval. An overall change of 7% in the index will allow
COLLECTOR to request rate changes. The City Council shall have discre-
tion in approving or disapproving such requests but will consider changes
in the index and prevailing rates in other cities in San Diego County in
arriving at their decision. In the event CARLSBAD unreasonably refuses a
rate increase requested by COLLECTOR, COLLECTOR may terminate this agree-
ment upon six (6) months written notice.
5. SERVICE FEE: COLLECTOR agrees to pay CITY a sum of money equal
to 2% of total gross receipts from fees collected from customers (both
residential and commercial) in the CITY, commencing on October 1, 1981.
Such fee to reimburse CITY for the costs associated with collection of
bills for COLLECTOR, inspection and supervision of COLLECTOR'S performance
and customer service. Such fees to be paid to CITY on a quarterly basis
in January, April, July and October.
6. QUARTERLY REPORT REQUIREMENT: COLLECTOR will forward to the
City Manager a report on a quarterly basis in January, April, July and
October which will include the following information concerning the
previous three months activities:
A. Number of complaints with summary information as to type of
complaint; i.e., missed.pickup, quality of service, etc.
B. Average number of customers served per month categorized as
to residential and commercial.
C. Average gross receipts per month, categorized as residential
and commercial.
D. Any significant problems or anticipated future problems
relating to refuse collection in the CITY.
I
!
1 , t
I
! I
[
I !
I
’ I I”.. c . .I
. . ,a- . -4- ,; I . .
7.. FREQUENCY OF COLLECTION: COLLECTOR shall collect refuse and
garbage once per week from each residential unit in accordance with a
schedule of collection subject to approval by the City Manager. Frequency
of commercial collection shall be as agreed upon by COLLECTOR and customers.
8. HOURS OF COLLECTION: COLLECTOR shall make collections in resi-
dential areas between the hours.of 7:00 A.M. and dark.
9. HOLIDAYS: The following listed holidays are designated for
purposes of this agreement:
Neti Year's Day
Memorial Day
Labor Day
Thanksgiving
Independence Day Christmas Day
(Customers scheduled for collectiqn on a holiday shall
be serviced on the following day and the balance of
the schedule shall be adjusted accordingly).
10." ORDINANCES & RESOLUTIONS: This' agreement is subject to all CITY'S
ordinances and resolutions, both present and future, to the extent that they
regulate the subject matter of this agreement, said ordinances and resolu-
tions shall bind the parties hereto and shall bind each of the parties hereto
-and are by this reference incorporated herein..
11. DUMP LOCATIONS: COLLECTOR shall dispose of all refuse in a
sanitary landfill or transfer station which is authorized for disposal of
such refuse by the County of San Diego or CITY.
12. WORKMANLIKE PERFORMANCE: COLLECTOR shall perform all of his
obligations hereunder in a good workmanlike, sanitary and lawful manner.
He shall provide competent, sober and uniformed personnel, efficient and
clean equipment and serve the public in a courteous, helpful and impartial
manner. All personnel will be required to wear a name tag or number on
their exterior clothing. COLLECTOR will remove any employee for cause
upon request of CITY. r" /
..’
, ; 1‘. 1
I . I ,.*.. . /.
.
.
-5-
131 COLLECTION EQUIPMENT: The COLLECTOR shall provide an adequate
number of vehicles and equipment for regular collection service. Truck
bodies wi.11 be all metal and watertight. the COLLECTOR shall paint its
name and phone number on the sides of each truck, drop body and bin in
letters at least four inches high. Trucks shall be cleaned and washed
at least once a week and will be maintained in a clean, sanitary condition
at all times. Trucks will be garaged overnight on COLLECTOR'S premises
and no on-street overnight parking is authorized.
14. INSURANCE: COLLECTOR shall hold dITY free and harmless from any
loss, damage or liability resulting from the performance or non-performance
by COLLECTOR, its agents, employees and contractors of his obligation
thereunder. During the term hereof, COLLECTOR shall, at his sole expense,
maintain in full force and effect, insurance approved by CITY, name CITY
as co-insured, in at least the following limits:
A. Public Liability - bodily injury to one person . : $ 500,000 I
B. Public Liability - bodily injury to more than
one person in one accident . . . . . . . . . . . . $l,OOO,OOO
C. Property Damage. . . . . . . . . . . . . . . . . . $ 50,000
D. Workman's Compensation as required by law.
Such insurance shall be in such form that it is non-cancellable except upon
ten (10) days written notice to CITY. COLLECTOR shall furnish CITY with
certificates showing such insurance to be in full force and effect at all
times during the term hereof.
15. BOOKS & RECORDS: COLLECTOR shall keep true and accurate books
and accounts of all business done, money received, accounts payable and
cash disbursements by reason of its performance of its obligations here-
under. Said books and accounts shall be kept separate from any books or
accounts for services and COLLECTOR'S business operations performed out-
side the city limits of the CITY. Said books and records and accounts
*.
. . ‘7 I 5;
9. . . . : :
: :.* . .
‘4 .
\
.
I .
-6-
shall be open to inspection arid audit by CITY at all times.
16. BUSINESS LICENSE: COLLECTOR shall obtain and pay for a CITY
business license.
17. ASSIGNMENT: COLLECTOR shall not assign or sub-contract any
of his duties under this agreement without first obtaining approval from
the City Council.
18. ADDITIONAL SERVICES TO BE PROVIDED BY COLLECTOR:
A. COLLECTOR shall provide to the CITY at no charge, twelve
(12) three (3) cubic yard bin containers deli.vered and located at such
areas as designated by the City Manager. An additional container will
be provided with each incremental increase of.500 residential customers
at the request of the City Manager.
B. COLLECTOR will provide a maximu,m of four (4) drag-on boxes
(40 cu.yd. containers) for the Annual Spring Clean-up in areas designated
by the City Manager. Landfill fees will be paid by CITY. Drag-on boxes
to be relinquished by CITY to COLLECTOR within seven (7) days of end of
Spring Clean-up Week.
C. COLLECTOR will provide a maximum of four (4) drag-on.boxes
(40 cu.yd. containers) for the Annual Christmas Tree Recycling Program.
Landfill fees will be paid by CITY. Drag-on boxes to be relinquished by
C1T.Y to COLLECTOR within seven (7) days of the end of the recycling
program. L
19. DEFAULT BY COLLECTOR: In the event COLLECTOR fails for any
reason whatsoever to perform his obligations heieunder ten (10) days
after written notice from CITY of any default, CITY may, at its sole
option terminate this agreement and cause COLLECTOR'S obligations here-
under to be performed by others. In the event CITY sustains &ny cost or
expense by reason of any default by COLLECTOR, or the engaging of others
to perform, COLLECTOR shall pay the amount thereof to CITY. -i
. I .
.I * ‘i. l
. *,I ~ ..‘.,
a.: .
, ’ , - ‘.:' -7- . . -
* .
-. . 20. -_I-_ FAILURE TO COLLECT:' Should the COLLECTOR fail to collect and
dispose of refuse set out or placed for collection as herein provided for,
. and fail to correct such situation within twenty-four (24) hours after
receipt of notice thereof, the CITY may collect and dispose of same and
the COLLECTOR shall be liable for the expenses incurred.
21. PERFORMANCE BOND: COLLECTOR shall secure a surety bond in the
penal sum of $lO,OOO.OO conditioned upon the faithful performance of this .
agreement, which bond shall be delivered to CITY and be kept in full force
at all times by COLLECTOR.
22. CUSTOMER RELATIONS-MAINTENANCE OF LOG: COLLECTOR shall maintain
at all times a written log in which shall be recorded all communications
including complaints from customers. The log shall be made available to
the City Manager on request, together with a record of all written
.communications received by COLLECTOR.
23. HARDSHIP CASES: CITY reserves the power, by appropriate
ordinance or resolution, together with administrative regulations, to pro-
vide for the omission of refuse and garbage collection services to certain
customers in hardship situations. CITY shall have sole authority to
determine what circumstances constitute hardship. ,
24. EXCLUSIVENESS OF AGREEMENT: So long as COLLECTOR is in full
force and effect, CITY shall not enter into any agreement with any person
allowing said person to perform any of COLLECTOR'S obligations hereunder,
provided however, that tree trimmers, gardeners, contractors, sub-
contractors, and other persons operating a separate business, shall be
entitled to dispose of the grass clippings, prunings, and discarded con-
struction material, etc., which they generate in their separate businesses.
25. STRIKES: In the event COLLECTOR is prevented from performing
his service or interrupted in the performance of his service by reason of
any strike or other.labor action, CITY shall be entitled at no cost to
. . . CITY to the use of COLLECTOR'S trucks and equipment previously used in
CITY for the purpose of providing citizens of CITY refuse collection
during the continuance of said strike. COLLECTOR shall pay to CITY a
pro rata share of the fees collected for any period during which CITY
provides such service.
26. NOTICES: All notices hereunder shall conclusively be deemed
received twenty-four (24) hours after their deposit in the United States
mail, postage prepaid, addressed to CITY at 1200 Elm Avenue, Carlsbad,
California 92008, and to COLLECTOR at 7204 Ponto Drive, Carlsbad,
California 92008.
27. ARBITRATION: Any controversy between the parties hereto
involving.the construction or application of any of the terms, covenants,
or conditions of this agreement, shall on written request of one.party
served on the other be submitted to arbitration, and such arbitration
shall comply with and be governed by the provisions of the California
Arbitration Act, Sections 1280 through 1294.2 of the California Code of
Civil Procedure.
The parties shall each appoint one person to hear and determine
the dispute and if they shall be unable to agree, then the two persons SO
chosen shall selecta third impartial arbitrator whose decision shall be
final and conclusive upon both parties hereto. Jhe cost of such
arbitration shall be borne by the losing party or in such proportions as
the arbitrator shall decide.
28. ATTORNEY 'FEES: In the event of legal action or arbitration to
enforce the terms of this agreement, the prevailing party shall be
entitled to reasonable attorney fees, costs and expenses.
29. RELOCATION: COLLECTOR expressly agrees to comply with the terms
.of CUP 171 (Resolution No. 1606) and to vacate his current location and
il
-
-9-
.
I.
, rel@catE his facilities to a site acceptable to CARLSBAD, such relocation
to be complete by March 12, 1985.
.
COAST blASJE MANAGEMEN COAST blASJE MANAGEMEN
B B
By:
Secretary
RESOLUTION NO. -6303
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, APPROVING AN AGREEMENT FOR THE REMOVAL OF SOLID WASTE _ .--
WHEHEAS, the City Council of City of Carlsbad, does hereby .
resolve as follows:
1. That an agreement between the City of Carlsbad and Coast
Waste Management for services relative to the collection of solid
waste, a copy of which is attached hereto, marked Exhibit "A"
and made a part hereof, is hereby approved.
2. That the Mayor of the City of Carlsbad is hereby
authorizcd and directed 'to execute said agreement for and on
behalf of the City of Carlsbad.
PASSED, APPROVED AND ADOPTED at a Regular Meeting of the
City Council held on the 16th day of September , 1980,
by the following vote, to wit:
AYES: Council Members Packard, Casler, Lewis and Kulchin
NOES: Council Member Anear
ABSENT: None
JZ!~Q,-l
' RONALD C. PACKARD, Mayor
ATTEST: u
(SEAL)
-l-
3
LEWIS INSURANCE P.0. BOX 1378
TULARE, CA. 93275
COMPANIES AFFORDING COVERAGES
COMPANY t ETER A GREAT AMERICAN ,INSURANCE COMPNlJ
:;y$y B-NORTH EASTERN FIRE CO. OF PENN.
NAME AND ADDRESS oF ,NS”RED COAST WASTE MANAGEMENT, INC.
7204 'PONTO DRIVE
CARLSBAD, CA. 92008
COMPANY LETTER c CONTINENTAL INSURANCE COMPANY
COMPANY LEITEA D
This is to certify that policies of insurance lister
COMPANY LETTER E
d below have been issued to the insured named above andare in force at this time. Notwithstanding any requirement, term or condition
!ct to which this certificate may be issued or may pertain, the insurance afforded by the policies described herein is subject to all the
:lusions and conditions of such p
TYPE OF INSURANCE
GENERAL LIABILITY
Id COMPREHENSIVE FORM
El
PREMISES-OPERATIONS
EXPLOSION AND COLLAPSE
0
HAZARD
UNDERGROUND HAZARD
Ei
PRODUCTS/COMPLETED OPERATIONS HAZARD
CONTRACTUAL INSURANCE
B
BROAD FORM PROPERTY DAMAGE
INDEPENDENT CONTRACTORS
PERSONAL INJURY
AUTOMOBILE LIABILITY
COMPREHENSIVE FORM
E . OWNED
L3 HIRED
C3 NON-OWNED
EXCESS LIABILITY
E
UMBRELLA FORM
OTHERTHAN UMBRELLA
FORM
WORKERS’COMPENSATION
and
EMPLOYERS’ LIABILITY
OTHER
ties.
POLICY NUMBER
BP 268 2436
BP 357 3029
cxS66ul1287
WC 101-9512
POLICY EXPIRATION DATE
5-l-82
5-l-82
5-l-82
5-l-82
Limits of Liabil
BODILY INJURY
PROPERTY DAMAGE
BODILY INJURY AND
PROPERTY DAMAGE
COMBINED
iq y in Thousan
EACH OCCURRENCE
500,
5
5
PERSONAL INJURY
BODILY INJURY [EACH PERSON)
BODILY INJURY (EACH ACCIDENT)
PROPERTY DAMAGE
BODILY INJURY AND
PROPERTY DAMAGE
COMBINED
BODILY INJURY AND
PROPERTY DAMAGE
COMBINED
STATUTORY
ds (000)
AGGREGATE
DESCRIPTION OF OPERATIONS/LOCATIONSNEHlCLES
ALL OPERATIONS STAT OF CALIFORNIA
Cancellation: Should any of the above describ pany will endeavor to mail -
mail such notice shall impose no obligation or liability of any kind upon the company.
NAME AND ADDRESS OF CERTIFICATE HOLDER
CITY OF CARLSBAD CITY CLERK CITY HALL CARLSBAD, CA. 92008
APRIL 30, 1981
DATE ISSUED:
" LEWIS INSURANCE
- , = _ . bl
1
2
3
4
5
6
7
a
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
RESOLUTION NO. 6679
A RESOLUTION OF THE CITY COUNCIL OF THE CITY
OF CARLSBAD, CALIFORNIA, REVISING THE REFUSE COLLECTION RATES FOR THE CITY OF CARLSBAD.
WHEREAS, the City of Carlsbad has contracted with Coast Waste Management,
Inc. for refuse collection services within the City; and
WHEREAS, the City adopted Resolution No. 6303 setting refuse collection
requirements and establishing rates for said services; and
WHEREAS, said contract provides that the City will meet and renegotiate
rates as requested by the collector; and
WHEREAS, after said negotiations the parties to said contract have agreed
that certain changes in the refuse collection rates are necessary;
NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of
Carlsbad as follows: , . f'
1. That the above- recitations are true and correct.
2. That the rate for once-a-week collection of residential refuse shall
be a monthly charge of $5.88.
3. The rates for once-a-week on premise collection of residential
refuse is a monthly charge of $7.55 per month.
4. The monthly rates to be charged for commercial collections shall be
as follows:
xx
xx
xx
xx
xx
xx
xx
xx
.I (
a . . ; ’
.
.
1
2
3
4
5
6
7
a
9
10
11
12
13
14
15
16
17
ia
19
20
21
22
23
24
25
26
27
28
NUMBER OF PICKUPS PER WEEK
No. of
Bins 1 2 3 4
33.08 53.16 73.24
66.16 106.32 146.48
99.24 159.48 219.72
132.32 212.64 292.96
165.40 265.80 366.20
198.42 318.96 439.44
372.12 512.68
585.92
93.32
186.64
279.96
373.28
466.60
559.92
653.24
746.56
839.88
COMMERCIAL CAN STOPS
1 X Week $ l!.lO/month
2 X Week $ ZZ.ZO/month
5
113.40
266.80
340.20
453.60
567.00
680.40
793.80
907.20
1020.60
1134.00
6
133.48
266.96
400.44
533.92
667.40
800.88
934.36
1067.84
1201.32
1334.80
1468.28
,. /i ’
/ APARTMENTS AND CONDOMINIUMS
No. of Units
;:;
6 or mQre
$ 5;88/month per unit
$ 5.47/month per unit
$ .5,29/month per unit
5. That the following rates shall ppply to special pickups of refuse:
(a) Drag-on box service shall be charged at the rate of $25.00
delivery charge per box. The following dump charges apply to
the following classes of drag-on boxes:
A. (19 cu. yds. or less)
B. (20-29 cu. yds.) ;; ;xf;
C. (3.0-39 cu. yds.) $134:42
D. (40-49 cu. yds.) $148.70
Demurrage charges on drag-on boxes shall be $3.00 per day in the
xx
xx
xx
-2-
. /
event the drag-on box is not dumped a minimum of one time a week.
(b) Special pick-ups of items such as water heaters, washers, dryers,
etc. shall be individually negotiated at a reasonable rate
between collector and customer. Before any pickup of such items
is made, customer shall be notified of charges.
(c) Rates for service at Plaza Camino Real will be negotiated by
collector and shop owner on an individual basis but will not be
adjusted at any time by more than the average percentage
adjustment authorized by Council.
6. That all rates established hereby shall be effective September 1, 1981.
7. The rates and charges establi,shed by this resolution shall on their
effective day supersede the rates established by Resolution No. 6302.
PASSED, APPROVED AND ADOPTED at a regular meeting of the City Council of i"
the City of Carlsbad, California, held on the 22nd day of Seote&er
1981, and by the following vote, to wit:
,
AYES: Council. Men-hers Packard, Casler, &ear, Lewis and Kulchin
NOES: None
ABSENT: None
.
ATTEST:
(SEAL)
-3-
-
NOTICE OF CANCELLATION
OF INSURANCE POLICY
Compony The Continental Insurance Company PolicyNo. Bnd 200 01 84
Place of Mailing Sacramento, California Date January 25, 1982
Toke notice thot the Cdmpony does hereby cancel the Garbage Collection & Transportation
policy* designated above in its entirety, as to all interests insured, in accordance with the terms and conditions of the policy.
*The word “bond” shall be substituted for “policy” when applicable.
J5rimEmNWE Obligee
r city of Carlsbad 1 Department of Public Works
L Carlsbad, California 92008 -I
m Cancellation at Company Request.
q IC ancellotion for non-payment of premium. The premium
$ . Please remit. If the amount of
will be notified later as to amount due.
Sixty (60) days after receipt of Said cancellation to be effective
this notice at 12:01 o’clock AM ~-
standord time at the address stated in the policy, unless surren-
der thereof to us for cancellation be sooner made, at which time
said policy shall cease and terminote.
If the premium for this policy has been paid, the excess of paid
premium above the pro rata premium for the expired time, if
not tendered herewith, will be refunded OS soon OS proctlcoble.
Premium odjustment will be preceded by oudit, if necessary.
If thus policy is in your possession, please return it to the
Company.
i
earned to the time of cancellation is
e
, t
earned premium is not indicated you
v ames E, Reuter, Attorney
PAC LIAB 2862J FOR INSURED PUINTED IN U 5 A
.
6
.-* *- -
.
’ .
I
,
KlWWALLMEN BYTHESEPRESEM'S THATWE, coAsT1WXJZMANAGEWENT. INC.
-' and FIR!MAN'SFUNDINSURANCECCklPANY 9
a corporation authorized to transact general surety business in the State of California, as Surety, are held and firmly bound unto the Department of Public Fforks, City of Carlsbad, California, in thepenalsunof TEN~CDSANDDoL;LARs
AND No/100 -------------------------------~ $lO,OOO~OO9&) for the payment of &ch
will and truly to be made wz bind ourselves, our heirs, administrators, successors, and assigns, jointly and severally, firmly by these presents.
WHEREAS, the above bounden Principal has applied to the Director of Public Works, City of Carlsbad, California, for a permit to collect or transport garbage or rubbish and tenders this bond to comply with the provisions of Section of Ordinance No 6045 & 6046.
WW, WORE, if the above b-den Principal shall well and truly caxply with Ordinance No. 6045 & 6046 then this bond shall be null and void, otherwise to remain in full force and effect.
PROVIDED, HCKJEVER, that the Surety herein shall have the right to withdraw as Surety fran this bond and may do so by giving the said Principal and the Department of Public Works of the City of Carl&ad Sixty (60) days written notice to that effect, and at the end-of said sixty days period of notice the liability of the Surety, except as to any liabilities or indebtedness already incurred or accrued, shallcease, and said bond shall thereupon terminate and be of no more force and effect.
IT IS FURTHER PJUVIDED, that the aggregate liability of the Surety hereunder shall not exceed the penal sum of this bond.
IN WITNESS WHEREOF, the Principal and Surety have hereto set their signatures
this 29th @'Of Januarv 1 19 82 .
BOND NO 6368645
PEuMIM:i&~
cOASTK!ASTE MANMmmn, INC.
FIREMAN'SFUNDINSWWECCM'ANY
gYm.-J&&..qg&
c
,./I
/ /'
STATE OF CMIFORNI~
T &/L4+25 ss.
COUNTY OF
ON siGmT7QY /gJ c7 7e-c ) 192
before me, the undersigned, a Notary Public in and for said State, personally appeared
-J--iiCi/Q p #Q& c. A?sc?ilJ5 , known to me to be the /f++&/l/J& q-- ,;ci - **
of the fiR’E/r> 4/r/‘.S /=zf/UdJ =?=zL&JK~& C’L .L!&
the Corporation that executed the within instrument, known to me to be the person who
fukre C:jc~nty, i;. ,+n!a executed the within Instrument, on behalf of the Corporation, therein named, and acknowledged
r.!y f;G::‘l. Exp. ?bu 5, I%?!? to me that such Corporation executed the same.
WITNESS my hand and o
AC~WOW~EDCYENT-C~~~~~~W-WO~CO~~~ Fm m. M1
I. 4 * ‘ = r- . - *
COAST WASTE MANAGEMENTJNC.
I I
PHONE: 753-9412
or 452-9810
7204 PONTO DRIVE, P.O. BOX 947, CARLSBAD, CALIFORNIA 92008
McDOUGAL SANITATION DEL MAR DISPOSAL CO.
CARLSBAD DISPOSAL CO. RANCH0 SANTA FE DISPOSAL CO.
SOLANA BEACH DISPOSAL CO. SORRENTO VALLEY DISPOSAL CO.
February 3, 1982
City of Carl&ad Department of Public Works Carl&ad, CA 92008
RE: Transportation Bond - #6368645 - Fireman's Fund Insurance Company
Dear Sirs:
Enclosed please find the replaceBent bond for the above service as provided by Coast Waste Management. The previous bond, #ZOO 01 84 with Continental Insurance Company, has been cancelled and should now be discarded effective Jamazy 29, 1982.
Should you have any questions, please contact me at your convenience.
Thank you,
Sinoerely ,
HargakA.Bierd Office Manager
A SAT!SFIED CUSTOMER IS OUR FIRST CONSIDERATION
I
COMPANIES AFFORDING COVERAGES LEWIS INSURANCE
P.0. BOX 1378
‘1’1JI,ARE, CA 93274
-NAME AND ADDRESS OF INSUREDCOAS,~ p,j~sry~, mN&GEmNT, INC.
l0lJ~;AL SAtjITATION CO., INC., VAN ORT ENTER-
,; I :;w , SORRENTO VALLEY DISPOSAL, RANCHER0
!:'I'A 1;'1:, DISPOSAL, COAST WASTE MANAGEMENT,
i:i,:;l~Ai> DISPOSAL, SOLANA BEACH DISPOSAL, DEL
NORTH COUNTY DISPOSAL, INC. COMPANY
I! I) I SPOS~2L, LETTER E
have been issued to the insured named above and are in force at this time. Notwithstandiw any requirement, term or condition
contraci or other document with respc
terms, exclusions and conditions of such poll
A
.
8
COMPREHENSIVE FORM
PREMISES-OPERATIONS
EXPLOSION AND COLLAPSE
0
HAZARD
UNDERGROUND HAZARD
ii!
PRODUCTS/COMPLETED OPERATIONS HAZARD
CONTRACTUAL INSURANCE
E
BROAD FORM PROPERTY DAMAGE
INDEPENDENT CONTRACTORS
El PERSONAL INJkJRY
I
AUTOMOBILE LIABILITY
A A 1 COMPREHENSIVE FORM COMPREHENSIVE FORM
OWNED OWNED
HIRED HIRED
NON-OWNED NON-OWNED
EXCESS LIABILITY EXCESS LIABILITY
UMBRELLA FORM UMBRELLA FORM
B B B B OTHERTHAN UMBRELLA OTHERTHAN UMBRELLA
FORM FORM
WORKERS’ COMPENSATlOh WORKERS’COMPENSATION
A A and and
EMPLOYERS’ LIABILITY EMPLOYERS’ LIABILITY
ret to which this certificate may be issued or may pertain, the insurance afforded by the policies &&bed herein is subject to all the
cues q
POLICY NUMBER
BP 268 2436
BA 377 4819
UXL 06102
3 46 98 74
LES
5-l-83
/ PROPERTY DAMAGE
BODILY INJURY AND
PROPERTY DAMAGE
COMBINED
lity in Thousands (000)
AGGREGATE
PERSONAL INJURY
BODILY INJURY (EACH PERSON)
BODILY INJURY S-l-83 (EACH ACCIDENT) ”
PROPERTY DAMAGE B I
BODILY INJURY AND
PROPERTY DAMAGE ,1,000,0
COMBINED I
BODILY INJURY AND
5- 1-83 PROPERTY DAMAGE
COMBINED
ALL OPERATIONS - STATE OF CALIFORNIA
Cancellation: Should any of the above desc$$ed policies be cancelled before the expiration date thereof, the i;suing com-
pany will endeavor to mail - days written notice to the below named certificate holder. but failure to
mail such notice shall impose no obligation or liability of any kind upon the company.
NAME AND ADDRESS OF CERTIFICATE HOLDER- 5-14~82
CITY OF CARLSBAD DATE ISSUED:
CITY CLERK
CITY HALL
CARLSBAD, CA 92008
J James A. Lewis
VL I/ I- THORIZED RE&ESENTATIVE ’
ACORD 25 (l-79)
LEWIS. INSURANCE
P.O. BOX 1.378
1'IJI,RIII~, CA 9 3275
COMPANIES AFFORDING C~~~~A~~~
COMPANY A AETNA LIFE & CASUALTY
LE rTER
NAME AND ADDRESS OF INSURED COAST WASTb; m=ll INS '1 .I ,
MC DOIJGAL, SANITATION CO., INC., VAN OR'I' EN'l'Efi
PRISES, S&RENT0 VAI,LEY DISPOSAL, RANCHER0
COMPANY LETTER C
SANTA FE DISPOSAL, COAST WASTE MANAGEMENT,
CARLSUAD DISPOSAL, SOLANA BEACH DISPOSAL,
MAR DISPOSAL, NORTH COUNTY DISPOSAL, INC.
This is to certify that policies of insurance listed below have been issued to the insured named above and are in force at this time. Notwithstanding any requirement, term or condition ’
of any contract or other document with respect to which this certificate may be issued or may pertain, the insurance afforded by the policies described herein is subject to all the
terms, exclusions and conditions of such oolicies.
cLqMTpTAENR TYPE OF INSURANCE POLICY NUMBER POLICY ;_
EXPIRATION DATE
Limits of Liability in Thousands (000)
GENERAL LIABILITY
25 OMPREHENSIVE FORM
__I(PREMISES-OPERATIONS
5 EX;;o%ON AND COLLAPSE
UNDERGROUND HAZARD 63 SM 74044 5-I-84
RODUCTSKOMPLETED ___ OPERATIONS HAZARD
ONTRACTUAL INSURANCE
ROAD FORM PROPERTY DAMAGE
A INDEPENDENT CONTRACTOR’
ERSONAL INJURY
EACH OCCURRENCE AGGREGATE 1 ,I ” ::
i 1,
BODILY INJURY B a (i :;, ,c E!$
,i i#;
PROPERTY DAMAGE S B : !_I t!.:” ,‘I’ .! : 1 / ;1 :
AUTOMOBILE LIABILITY
;., PERSONAL INJURY ~ ,,. j,, i’l’: ’
,’
&$,
pkj A 63 FJ 331418 5-l-84
i#i~F
q %~MPREHENsIvE FORM
EE wNED IRED q l%0N-OWNED
BODILY INJURY :.. : (EACH ACCIDENT
EXCESS LIABILITY
63 XS 212232 BODILY INJURY AND
PROPERTY DAMAGE $
COMBINED
oa MBRELLA FORM
u OTHERTHAN UMBRELLA
FORM
NORKERS’ COMPENSATIOI
and
EMPLOYERS’ LIABILITY
63 CK 1014 5-l-84 STATUTORY
/ i< DESCRIPTK
OTHER OTHER
I OF OPERATIONS/LOCATIONSNE I OF OPERATIONS/LOCATIONSNE
c )n
"ALL OPERATIONS - STATE OF CALIFORNIA" I :, : : :" j /'d
Cancellation: Should any of the above desyp ed policies be cancelled before the expiration date thereof, the issuing com-
pany will endeavor to mail - days written notice to the below named certificate holder, but failure to
mail such notice shall impose no obligation or liability of any ktnd upon the company.
NAME AND ADDRESS OF CERTIFICATE HOLDER
CITY OF CARLSBAD
CITY CLERK CITY HALL
CARLSBAD, CA 92008
DATE ‘Sz 4-2g-83
:.
. ’ . 4 -
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
I
RESOLUI'ION NO. 7296
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OFCARLSBAD, CALIFORNIA, REVISING THE REFUSE - COLLECTION RATES FOR THE CITY OF CARLSBAD.
WHEREAS, the City of Carlsbad has contracted with Coast Waste Management,
Inc. for refuse collection services within the City; and
WHEREAS, the City adopted Resolution No. 6303 setting refuse collection
requirements and establishing rates for said services; and
WHEREAS, said contract provides that the City will meet and renegotiate
rates as requested by the collector; and
WHEREAS, after said negotiations the parties to said contract have agreed
:hat certain changes in the refuse collection rates are necessary;
NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Carlsbad
1s follows:
1.
2.
That the above recitations are true and correct.
That the rate for once-a-week collection of residential refuse shall
be a monthly charge of $6.48.
3. The rates for once-a-week on premise collection of residential refuse
is a monthly charge of $8.32 per month.
4. The monthly rates to be charged for commercial collections shall be
as follows:
NUMBER OF PICKUPS PER WEEK
b. of
Bins
1
'/I
'/I
1 2 '3 4 5 6
37.65 60.91 84.17 107.43 130.69 153.95
.
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
2.3
24
25
26
27
28
, CMERCIAL CAN STOPS
1 X Week $12.24/month
.2 X Week 24.48/month
3 X Week 36.72/month
4 X Week 48.96/month
5 X Week 61.2O/month
APARlTEN’TS AND CONDOMINIUMS
No. of Units
- 3 i-5
6 or more
$ 6.48/month per unit 6,04/month per unit 5.84/month per unit
5. That the following rates shall apply to special pickups of refuse:
a) Drag-on box service shall be charged at the rate of 27.50 delivery
charge per box. The following dump charges apply to the following
classes of drag-on boxes:
t. (19 cu. yds. or less) $119.21 . (20-29 cu. yds.) 134.21 C. (30-39 cu. yds.) 149.21 D. (40-49 cu. yds.) 164.21
(The above rates include the applicable dump fees).
Demurrage charges on drag-on boxes shall be $3.00 per day in the event
the drag-on box is not dumped a minimum of one time a week. Customers
requiring more than one dump from a drag on box shall receive a refund
of the original $27.50 delivery fee, this refund may be in the form of
a credit against the customers account with the fefuse collector.
b) Special pick-ups of items such as water heaters, washers, dryers, etc.
shall be individually negotiated at a reasonable rate between collector
and customer. Before any pickup of such items is made, customer shall
be notified of charges.
6. The commercial rates established hereby shall be effective July 1, 1983.
7. The residential rates established hereby shall be effective August 1, 1983.
3
,I P 1 . . * II
1 8. The rates and charges established by this resolution shall on their
2 II effective day supersede the rates established by Resolution No. 6302.
3 II 4 PASSED, APPROVED AND ADOPTED at a regular meeting of the City Council of
5 The City of Carlsbad, California, held on the 2nd day of JwP=t 6 1983, and by the following vote to wit:
7 AYES: Coud.l.Merr33ers Casler, kwis, Kulchin,ChickandPrescott
NOES: mme
9
10
11
12
13
14
15
ABSENT: None
MARY CASd, MAYOR
ATTEST:
16
17
18
ALEpkA L. RAUTl&RAii, Cit&erk
KAREN R.hTUNDTZ, Deputy CityClerk
i:f)ASY’ WASTE MANAGE~MENT
INC i( 1:: ‘r A I... : sfx mr’imim
I::’ = Cl . B Cl x 9 4 7
czAl?L.S1C?AD, c A I... I I- I:) li N 1: A
COMPANIES AFFORDING COVERAGES
zKA$Iy A nr--s ?‘,,..
COMPANY LETTER B
COMPANY LETTER C
COMPANY LETFER D
COMPANY LETTER E
This is to certify that policies of insurance listed below have been issued to the insured named above and are in force at this time. Notwithstanding any requirement, term or condition
jpect to which this certificate may be issued or may pertain, the insurance afforded by the policies described herein is subject to all the Intract or other document with re!
tclusions and conditions of such p :ies.
TYPE OF INSURANCE
- GENERAL LIABILITY
El COMPREHENSIVE FORM
f
PREMISES-OPERATlONS
EXPLOSION AND COLLAPSE
ii
HAZARD
UNDERGROUND HAZARD
PRODUCTSKOMPLETED
El
OPERATIONS HAZARD
CONTRACTUAL INSURANCE
; BR,“,“,“A;yRM PROPERTY
INDEPENDENT CONTRACTORS
El PERSONAL INJURY
AUTOMOBILE LIABILITY
lxi COMPREHENSIVE FORM
:
OWNED
HIRED
iid NON-OWNED
EXCESS LIABILITY
!
UMBRELLA FORM
OTHERTHAN UMBRELLA
FORM
WORKERS’ COMPENSATION
and
EMPLOYERS’ LIABILITY
OTHER
POLICY NUMBER
63F’J 4t94t30
b .zf x s 3 J. 7 3 :I. 4
DESCRIPTION OF OPERATIONS/LOCATIONS/VEHICLES
POLICY EXPIRATION DATE
(j y; .,/ (j j. / $j 5
Limits of Liability in Thousands (000)
EACH OCCURRENCE AGGREGATE
BODILY INJURY S ‘6
PROPERTY DAMAGE I b
BODILY INJURY AND
PROPERTY DAMAGE B S
COMBINED
PERSONAL INJURY S
BODILY INJURY (EACH PERSON) B
BODILY INJURY 6
(EACH ACCIDENT)
PROPERTY DAMAGE 1 $
BODILY INJURY AND 1
PROPERTY DAMAGE s .L
COMBINED I
BODILY INJURY AND
PROPERTY DAMAGE * $
COMBINED I.000
Cancellation: Should any of the above described policies be cancelled before the expiration date thereof, the issuing com-
pany will endeavor to mail 3~~ days writte n notice to the below named certificate holder, but failure to
mail such notice shall impose no obligation or liability of any kind upon the company
NAME AND ADDRESS OF CERTIFICATE HOLDER
i: I ‘r 7 13 I- i= ~3 RI... s 13 f3 I:I
CARL.S.lsAD , c A I... :I: F:’ Cl RN 1 cf . ‘:‘C’ .%) .-
i2 '2 () 0 8 AUTHORIZED REPRESENTATIVE 1/..
‘0 25 (l-79)
SF. FORM FORM 199-EZ
(Nov. 1957)
ENDORSEMENT
DATED ATTICHEDTO POLICY NO. NAME OF IN‘URANCL COMPANY *ND ,ORWINO
A-27-84 PIwr OF PER CERTIFICATES AETNA LIFE, & CASUALTY
I
I..“ED TO
,IY.“*Eo“ “AYW l COAST WASTE MANAGEMENT, INC. ETAL JAMES A. LEWIS “*ILlNO *DD”Ls‘,
*OLNCY AT .IONLD - ’ LEWIS INSURANCE COMMENCEMENT OF POLICY EXPIRATION OF POLICY EFFECTIdDA+E OF THIS ENDORSEMENT
5-l-84 5-l-85 5-l-84
*MOUNT OF INSURANCE PERILS OLD RATE NEW R*TE *DoITIONAL PREM,“” RETVRN PRELl,“M
FlllJz
ECE
IT IS HEREBY UNDERSTOOD AND AGREED THAT THE
IS CORRECTED OR CHANCED TO READ AS FOI,I,OWS
TO READ AS FOLLOWS: ARIE DE JONG, COAST WASTE MANAGEMENT, INC.,
MC DOUGAL SANITATION CO., INC., VAN ORT
ENTERPRISES, SORRENTO VALLEY DISPOSAL,
RANCHER0 SANTA FE DISPOSAL, COAST WASTE
MANAGEMENT, CARLSBAD DISPOSAL, SOLANA BEACH
DISPOSAL, MAR DISPOSAL, NORTH COUNTY DISPOSAL,
INC. r LIBERTY RECYCLING.
*Consent by ___...__ _.___....._.._._.__............,......................,..........,....,.....,......... lnsurcd
*Consent by . . . . . . . . . . . . . . . . . .._............................................................................ MortKagce or Payee
*Not required unless policy is reduced or restricted by this endorsement.
NAME AND ADDRESS OF AGENCY I COMPANIES AFFORDING COVERAGES LEWIS IN$UHANCE
I::‘. cl * BOX 1. 378
TULARH~ CAL:I:F’ClRN1:h COMPANY LETTER A nF.rNn c’Rw, TY
” ” COMPANY LETTER B P3375 %L
(209 1 t!>nt3-“771 I.
ADDRESS OF INSURED COMPANY LETTER C
D
CClAS-f WASTE Mh%X.iEME:ltl’l
13 ia.. : SEE ATTACHED r
COMPANY LETTER E J 0 below have been issued to the Insured named above and are in force at this time. Notwithstanding any requirement, term or condition
!ct to which this certificate may be issued or may, pertain, the insurance afforded by the policies described herein is subject to all the
This is to certify that policies of insurance liste
of any co ‘ntract or other document with respf
terms, ex :clusions and conditions of such p I ties.
POLICY NUMBER s (000)
AGGREGATE
Limits of Liability in Thousar
EACH OCCURRENCE
POLICY EXPIRATION DATE TYPE OF INSURANCE
GENERAL LIABILITY BODILY INJURY 0
PROPERTY DAMAGE 0
IEI COMPREHENSIVE FORM
i
PREMISES-OPERATIONS
EXPLOSION AND COLLAPSE
0
HAZARD
UNDERGROUND HAZARD
SM88716’3
PRODUCTS/COMPLETED OPERATIONS HAZARD BODILY INJURY AND
PROPERTY DAMAGE 0 u CONTRACTUAL INSURANCE
B
BROAD FORM PROPERTY DAMAGE
INDEPENDENT CONTRACTORS
0 PERSONAL INJURY
COMBINED Y 001
PERSONAL INJURY
AUTOMOBILE LIABILITY BODILY INJURY (EACH PERSON)
BODILY INJURY EACH ACCIDENT)
COMPREHENSIVE FORM
OWNED
El HIRED
kd NON-OWNED
FJ469507
PROPERTY DAMAGE
BODILY INJURY AND
PROPERTY DAMAGE
COMBINED
BODILY INJURY AND
PROPERTY DAMAGE
COMBINED
EXCESS LIABILITY
UMBRELLA FORM
OTHERTHAN UMBRELLA
FORM
STATUTORY NORKERS’COYPENSATION
ct<:t 454 and
EMPLOYERS’ LIABILITY
OTHER
DESCRIPTIO N OF OPERATIONS/LOCATIONS~Ehtuia ESPEC’TS ‘TO ALL. OI”‘E:RA’fIflNS I31- THE INSURED-STATE CH- I=Al...XFOi?N:I:~
date the issuing com- Cancellation: Should any of the above described policies be cat thereof, Icelled before the expiration
pany will endeavor to mail 30 days written notice to the below named certificate holder, but failure to
mail such notice shall impose no obligation or liability of any kind upon the company.
NAME AND ADDRESS OF CERTIFICATE HOLDER,
c:I:n 13~ CAR~..SBAB
c:i: 7-Y CLERK c IT‘1 HALL..
Cl4lil...sBATI , c A I... :I: I:- 0 R N I A
DATE ISSUED: 04/2%/85
9 2 0 0 8
- 4CORD 25 (l-79)
ADDRESS OF AGENCY
LEbJlS IN!$URANCE F’.O.BOX 1375;~
TULARE CALIFORNl:A
93275
~209~688-7711
NAME AND ADDRESS OF INSURED
COAST WASTE i’lANAGEMENT
INC. ETAL! SEE ATTACHED
P. cl. BOX 947
CARLSEAD, CALIFORNIA 92008
COMPANIES AFFORDING COVERAGES -~--
COMPANY L---- LETTER A AFTNPI
COMPANY LETTER
I l-%~l TY
B I
1 KPEARNY c
I I COMPANY LETTER D
COMPANY LETTER E 0
Nd above and are in force at this time. Notwithstanding any requirement, term or condition --.l
name certifv that oolk :ies of insurance listed below have been issued to the insured
of any contraci or ofher document with respect to which this certificate may be issued or may pertain, the insurance afforded by the policies aesciibed herein is subject to all the
elusions and conditions of such o ties
5 (000)
AGGREGATE
Limits of Liability in Thousar
EACH OCCURRENCE
I
POLICY NUMBER POLICY EXPIRATION DATE TYPE OF INSURANCE
GENERAL LIABILITY
El COMPREHENSIVE FORM
PREMISES-OPERATIONS
EXPLOSION AND COLLAPSE HAZARD
BODILY INJURY $
PROPERTY DAMAGE B
St1945313R 07/01/86
6
u UNDERGROUND HAZARD
PRODUCTS/COMPLETED OPERATIONS HAZARD
CONTRACTUAL INSURANCE
BODILY INJURY AND
PROPERTY DAMAGE B
BROAD FORM PROPERTY DAMAGE
COMBINED 1,000
INDEPENDENT CONTRACTORS
PERSONAL INJURY PERSONAL INJURY
BODILY INJURY (EACH PERSON)
BODILY INJURY (EACH ACCIDENT)
AUTOMOBILE LIABILITY
L3
COMPREHENSIVE FORM
OWNED
Cl HIRED
0 NON-OWNED
EXCESS LIABILITY
UMBRELLA FORM
OTHERTHAN UMBRELLA
FORM
FJ63702l.
PROPERTY DAMAGE
BODILY INJURY AND
PROPERTY DAMAGE
COMBINED
BODILY INJURY AND
PROPERTY DAMAGE
NORKERS’COMPENSATION
and
STATUTORY
EMPLOYERS’ LIABILITY
OTHER
DESCRIPTION OF OPERATIONS/LOCATIONS/VEHlCLES AS RESPECTS TO ALL OF’ERATIONS OF THE XNSURED IN THE STATE OF CALIFORNIA.
Cancellation: Should any of the above described policies be cancelled before the expiration date thereof, the issuing com-
pany will endeavor to mail 30 days written notice to the below named certificate holder, but failure to
mail such notice shall impose no obligation or liability of any kind upon the company.
NAME AND ADDRESS OFCERTIFICATE HOLDER.
DATE ISSUE@ 04/30/86 CITY GF CARLSBAD
CITY C:L..E:l?K: CITY HALL.
CARLSHAD, CALIFORNIA
AUTHORIZED REPRESENTATIVE
92008
ACORD 25 (l-79)
COMPANIES AFFORDING COVERAGES
EpEARNY A CONTINENTAL INS.
LEWIS INSURANCE
F’.O.BOX rS7e
TULAKE CALIFORNIA
93275
~209~688-7711
COMPANY LETTER C NAME AND ADDRESS OF INSURED
COAST WASTE MANAGEMENT
INC. ETAL- SEE ATTACtiEii
P. 0. BOX 947
CARLSBAD, CALIFQRNIA PZQW
. . . . . , o oerow nave oeen rssueo to me lnsureo named above and are in force at this time. Notwithstanding any requirement, term or condition xt to which this certificate may be issued or may oertain, the insurance afforded by the policies described herein is subject to all the ties.
This is to certify that policies of insurance liste of any contract or other document with resw :clusions and conditions of such p
TYPEOF INSURANCE
GENERAL LIABILITY
cl COMPREHENSIVE FORM
8
PREMISES-OPERATIONS
EXPLOSION AND COLLAPSE
8
HAZARD
UNDERGROUND HAZARD
PRODUCTS/COMPLETED
0
OPERATIONS HAZARD
CONTRACTUAL INSURANCE
8
BROAD FORM PROPERTY DAMAGE
INDEPENDENT CONTRACTORS
cl PERSONAL INJURY
AUTOMOBILE LIABILITY
0 COMPREHENSIVE FORM
8
OWNED
HIRED
0 NON-OWNED
EXCESS LIABILITY
cl UMBRELLA FORM
cl OTHERTHAN UMBRELLA
FORM
WORKERS’ COMPENSATION
and
EMPLOYERS’ LIABILITY
POLICY EXPIRATION DATE
s (000)
AGGREGATE
Limits of Liability in Thousar
EACH OCCURRENCE POLICY NUMBER
CEP97010i BODILY INJURY 3
PROPERTY DAMAGE I
BODILY INJURY AND
PROPERTY DAMAGE
COMBINED 81,000
PERSONAL INJURY
BODILY INJURY (EACH PERSON) B
BODILY INJURY B
KACH ACCIDENT)
PROPERTY DAMAGE B
BODILY INJURY AND
PROPERTY DAMAGE ,l,OW
COMBINED
BODILY INJURY AND
PROPERTY DAMAGE $
7/01/87
B
COMBINED
I
93W83899Y5”“86 7/01/87
OTHER
~~f$~~“~~cA~~*~~E~~~~TICINS OF THE INSURE~~I IN THE STATE OF CALIFORNIA.
Cancellation: Should any of the above de w r‘bed policies be cancelled before the expiration date thereof, the issuing com-
pany will endeavor to mail days written notice to the below named certificate holder, but failure to
mail such notice shall impose no obligation or liability of any kind upon the company. n
NAME AND ADDRESS OF CERTIFICATE HOLDER: 07/01/86
ZITY OF CARLSBAD DATE ISSUED: // c I I U
I I ZITY CLERK, CITY HALL
CARLSBAII, CALIFORNIA JAPiES A. LEWIS L- AUTHORIZED R
92008
1
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
RESOLUTION NO. 8868
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF
CARLSBAD, CALIFORNIA, REVISING THE REFUSE
COLLECTION RATES FOR THE CITY OF CARLSBAD.
WHEREAS, the City of Carlsbad has contracted with Coast Waste
Management, Inc. for refuse collection services within the City; and
WHEREAS, the City adopted Resolution No. 7296 setting refuse collection
requirements and establishing rates for said services; and
WHEREAS, the City and Contractor have agreed upon an index system
to initiate rate negotiations and the collector has submitted evidence
that the index "trigger" has been exceeded and,
NOW, THEREFORE, BE IT RESOLVED by the City Council of the City
of Carlsbad as follows:
1. That the above recitations are true and correct.
2. That the rate for once-a-week collection of residential refuse
shall be a monthly charge of $6.95.
3. The rates for once-a-week on premise collection of residential
refuse is a monthly charge of $8.93 per month.
4. The monthly rates to be charged for commercial collections
shall be as follows:
NUMBER OF PICKUPS PER WEEK
Number of
Bins 1 2 3 4
1 $43.75 $70.78 $97.81 $124.83
COMMERCIAL CAN STOPS
1 x Week $14.23/Month
2 x Week 28.45/Month
3 x Week 42.67/Month
4 x Week 56.89fMonth
5 x Week 71.11/Month
5 6 - -
$151.86 $178.89
20
21
22
23
24
25 I
26 ’
27 /
28
APARTMENTS AND CONDOMINIUMS
No. of Units
1 -3 $6.95/Month per unit
4 -5 6.48lMonth per unit
6 or more 6.27lMonth per unit
5. That the following rates shall apply to special pickups of
refuse:
a .) Drag-on box service shall be charged at the rate of $27.50
delivery charge per box. The following dump charges apply
to the following classes of drag-on boxes:
A. (19 cu. yds. or less) $134.34
B. (20-29 cu. yds.) 149.34
C. (30-39 cu. yds.) 164.34
D. (40-49 cu. yds.) 179.34
(The above rates include the applicable dump fees).
Demurrage charges on drag-on boxes shall be $3.00 per day
in the event the drag-on box is not dumped a minimum of
one time a week. Customers requiring more than one dump
from a drag-on box shall receive a refund of the original
$27.50 delivery fee, this refund may be in the form of
a credit against the customers account with the refuse
collector.
b) Special pick-ups of items such as water heaters, washers,
drayers, etc. shall be individually negotiated at a
reasonable rate between collector and customer. Before
any pick-up of such items is made, customer shall be notified
of charges.
6. The commercial rates established hereby shall be effective
November 1, 1986.
7. The residential rates established hereby shall be effective
November 1, 1986.
-2-
:
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
8. The rates and charges established by this resolution shall
on their effective day supersede the rates established by
Resolution No. 7296.
PASSED, APPROVED AND ADOPTED at a regular meeting of the City
Council of the City of Carlsbad, California, held on the 4th day
of November , 1986, and by the following vote, to wit:
AYES: Council Members Casler, Lewis, Kulchin, Chick and Pettine
NOES: None
ABSENT: None YIWLLI d (t!iL?&
MARY H.
ATTEST:
ALETHA L. RAUTENKRANZ, City Clerk \
(SEAL)
-3-
1 NRME AND ADDRESS OF AGENCY
COMPANIES AFFORDING COVERAGES
I-PW i. !3 I i751?.r’3i7CE?
F’ ” 0 ~ B rJi :.: 1. 3 7 8
-I- I”.: 1 a I- e ? c a 93275
EEiNY A Ct377t iY!E?i?tc31 %~~5LlT”Z?YlCIE?
COMPANY LETTER B
NAME AND ADDRESS OF INSURED COMPANY LETTER C
CXua?i?; bJa5t;E? iV!.3YrG3Cj~~i~i~~
I nr_: ” q E t a 1 zKpEARNy D
p ~ 0 ~ Br.,x 747
Cal-- 1. :-:;;ba.cl J CA “? 2 CJ I:, 8 ErGNY E
This is to certify that policies of insurance listed below have been issued to the insured named above and are in force at this time. Notwithstanding any requirement, term or condition
of any contract or other document with respect to which this certificate may be issued or may pertain, the insurance afforded by the policies described herein is subject to all the terms. exclusions and conditions of such oolicies.
5 PW
AGGREGATE
Limits of Liability in Thousal I EACH / I COMPANY LETTER TYPE OF INSURANCE POLICY NUMBER POLICY EXPIRATION DATE
I I GENERAL LIABILITY I
A
I I
COMPREHENSIVE FORM
PREMISES-OPERATIONS
i-! EXPLOSION AND COLLAPSE
I IU UNDERGROUND HAZARD I
BODILY INJURY AND
PROPERTY DAMAGE
COMBINED
&-j CONTRACTUAL INSURANCE
:
BROAD FORM PROPERTY DAMAGE
INDEPENDENT CONTRACTORS
PERSONAL INJURY PERSONAL INJURY
BODILY INJURY (EACH PERSON)
BODILY INJURY (EACH ACCIDENT)
AUTOMOBILE LIABILITY AUTOMOBILE LIABILITY
a a
;Fj ;Fj COMPREHENSIVE FORM COMPREHENSIVE FORM
OWNED OWNED
:n :n HIRED HIRED
:n NON-OWNED :n NON-OWNED
PRUPERTY DAMAGE
s I !, OIX BODILY INJURY AND
PROPERTY DAMAGE
COMBINED
BODILY INJURY AND
PROPERTY DAMAGE
COMBINED
j EXCESS LIABILITY
UMBRELLA FORM
OTHERTHAN UMBRELLA
FORM
4. $ ? i::f (11 i:
STATUTORY
LES
I {A$j y-er;pects ,I;0 t?. 1. 1. U p @ !- 3 t i Cl i7 5 iJ f i nsL!l-ed ”
Cancellation: Should any of the above described policies be cancelled before the expiration date thereof. the issuing com-
pany will endeavor to mail zCI? days written notice to the below named certificate holder, but failure to
mail such notice shall impose no obligation or liability of any kind upon the company.
NAME AND ADDRESS OF CERTIFICATE HOLDER.
DATE ISSUED: ‘7 -” 1, -.. 8 7
c 11-y C3F CARLSBr?rIj
C ITY C:!..EHt::: ; C I 7’Y t-!fit..t...
CaRi . SBFiD p ca 3 2 (1 i:) 8 J’ZtlYlC?t3 A v
i STATE
COMPENSATION P.O. BOX 807, SAN FRANCISCO, CALIFORNIA 94101-0807
INSURANCE FUND CERTIFICATE OF WORKERS’ COMPENSATION INSURANCE July 7, 1987 1023705-87 POLICY NUMBER:
CERTIFICATE EXPIRES: 7-l-88
r
City of Carlsbad
Attn: City Clerk
City Hall Carlsbad, CA 92008
L
This is to certify that we have issued a valid Workers’ Compensation insurance policy in a form approved by the California
Insurance Commissioner to the employer named below for the poli Yrf eriod indicated.
This policy is not subject to cancellation by the Fund except upoWI!&~ days’ advance written notice to the employer.
30
We will also give you XXxl days’ advance notice should this policy be cancelled prior to its normal expiration.
This certificate of insurance is not an insurance policy and does not amend, extend or alter the coverage afforded by the
policies listed herein. Notwithstanding any requirement, term, or condition of any contract or other document with
respect to which this certificate of insurance may be issued or may pertain, the insurance afforded by the policies
described herein is subject to all the terms, exclusions and conditions of such policies.
Job: All Operations /f-
PRESIDENT
EMPLOYER
r
Coast Waste Management Inc. Eta1
P 0 Box 947
Carlsbad, CA 92008 R
SCIF 10262 (REV. 10-86) OLD 262A
. . ’ ‘YITE IT - DON’T SAY _ r-‘!
Date l/21 1988
To File
0 Reply Wanted
From Karen q No Reply Necessary
This correspondence was brought over to us by Jim Elliott. After reviewing
the Coast Waste contract file, Jim made a copy for himself and requested
that I place the original in the file.
Jim is going to write them a letter regarding the requirement for a bond
and the cancellation of this. He will furnish us a copy for our file.
K.
AIGNER FORM NO. 5bO32 l RlNTED IN USA
City of Carlsbad
Public Works Dept.
1200 Elm Ave.
Carlsbad, CA 92008
," ), 0. :, ,,'_ ' ._! (, ,( : / 1 I_ __ ,'. __>' ,f .I ., ,. - > 23 f&&&y I+&~:.& ce*jn Carbaa& Cb-lX,tecticm & "~~~R~~#~r~~~~QR.
z&xi c?#ma3joLi. ': 3anu=y 2-9 ,“&-82, ‘,‘, ,’ :
asa&d and’,~~~1Ou”-------ci------c .&gw3 ~@J”~&~~~---- 1,
_. i:
rn ,ris;a &x&?t~ 1 I ’ : ,‘.
‘f
I, I_ I, ,i / ,.: ,a j,
, .‘~, r )’ j j_ ,’
cancetiati~~(t~~t~~~ to ‘*&e &E&tivi
., e Si&rJlays After R&ipt of &is noeice.
~~~~~ation/~armination &ovision in sald‘bond conta-ined: This n&ce is givsn ta yw’in &cbrd-anee inrith thtw
Coast W&&e ~~~~~~~~~~‘,
7204 pr&z~ Rr ive
CarZsbEtd$ Cb
cc: Zewis 3ns. Tmi1r.e~
/ 2490 i& Sjaqw AODRESS
Fresna CA ,, 93711
CITY fmm ZIP
360034-s-71 (REV. f OBLIGEE’S COPY
KNW t4f.L Ml:N IrY ‘II IlW: I’lll~SI~:Nl’S 11lA’l’ WE, COAST MWI’~ PfANAGJ2~. gKL __-_.__- .____.. -,_ ____ -- ----- .-I-
-' ancl Continental Insurance CcmmnY . '
21 corpor~;~film ;luL’hot-i.:xxJ t.0 trar&ct j;cneral surf2t.y busi.ncss .in f-hc Stn1.e of CJaliEornia, as Scw2t.y , :cc 1~el.d and firtnly botmd unt.x~ the I)cp:ll-mr-nt of Publi (. Works, CFty of C~~t'1!~b~Xl, California, in the penal sm of '~~~,-n-~~.------
AND No/100 ------------I-^^--------------- e--..-.-,I.-_-- -( $1O,OOO.oo~W~) .far the pqment of wt-lich
will and truly to Ix:: nmle wz bind ourselves, our heirs, adminj.stxxturs, successors, and assigns, jointly and sevet-ally, firmly by thcsf+ presentx. . . ;
WtWAS, the above bouxkm Principal has appiiid to the Director of Public Works, City of Carlsbad, Caliiornia, for d permit to collect or transport garbage or rubbish and tenders this bond to ccxnpl~y tith the provisions of Section of Ordinance No 6045 & 6046. .
iWW, 7IIEJUFORJ~, if the above bounclen Principa!. shall ~211 ;md cruiy caq111.y with ordL?ance t4-J. 6045 C; 6046 then this bond shall be null and voi.d, otherwise to remain in full force and effect.
PROVIDED, IWE3ER, ‘that the Surety herein shall have the right to withdraw as Surety Fran this bond and may do so. by giving the said Principal and the Deparfxwnt of Public Works of&he City of Carlsbd Sixty (60) days writlten notice to that effect, and at the endsof said sixty days period of notice the liability of the Surety, except as to any liabilities or indebtedness already incurred or accrued, shallcease. and said bond shall thereupatl terminate and be of no nwre force id
IT shall not
7
effect. .
IS F+uFzmRPRoVIDm, exceed the penal sun
WImSS WliEREoF, the
that the awegate liabi.lit~ of the Surety hereunder of this bond.
Principal and Surety have hereto set their signatures
this * 29th day of JanvarY , 19 88 .
b
,
C,’ m,m Bk!J 370 09 51
PIuml&:&*~.oo
c
aMsT WASTE MclNAT,EMENT,. INC. -- . .4 (I kinc1pal . .
Continental InswanGe~~~~-----__ -__I_-_-.---._. Surety
Y
I STATE OF CALIFORNIA
Tulare >
SS.
COUNTY OF
On this 18th day of FAT , in the year 1988,
beforsen&$einders&-l$ a Notary Public in and for said State, personally appeared . , personally known to me
(or proved to me on the basis of satisfactory evidence) to be the person whose name is
subscribed to the within instrument as the Attorney-in-Fact of contlnental CcanpanY
and aiM&w4edged to me that -he subscribed the name of . thereto as principal, and his
WITNESS my hand and
ACKNOWLEDGMENT-AAttorney-in-Fact-Blank Co -WoIcoIIs Form PlBCA-Rev 5-82
01982 WOLCOTTS, INC (PCICSCISSS E-2)
: / :. .._ /, 1’:. i.:., .:, :: j :.._: : . . . . ., ,_.. :_.. COMPANIES AFFORDING COVERAGES _:, ..:; j, ; ..,f ) : ; ) :; ;. ‘i :....; .,, :I,, i” ‘.’ - . . . “) .,..: :.... .,,.. -. :” :: :..,: i. : i‘ . .._. . .._I ,./‘.. ;.) : .::> “Y i : : .‘., y: jr:. i ..,, 2 /_,, I..; ?\ ),,, :... p : .;. :___ i . . . . :.. ._ .:. .., : ,,( j_./ I,,, ,i ;’ ,..t ;\ :‘..; j [..‘; %%Y A : ..:. :\ :‘” :_;.. ../.: :.. : : ::(j : ,..i,- :..,_ i ,,.: ::;j “’ “.! ..,: y:. ..’ .::: i. : . .._.
; .; _ j ‘:’ : I 4,. ::,j ;I:,. . :
NAME AND ADDRESS OF INSURED
.” . ..- I., I’., ..i. ,.,. :... ,... . ..z i.: : / :,a.: ‘..: ,,,: : ,. ;.: :,,. .I-, : .,‘. _ ., : . . . .‘.’ :- ‘: .i : :. .,., ,y:. ::. j_ ::. : ., : ..
-1: ::; ,, :;:.y: 1:: __’ ,’ i “‘.
:. . . . ,. . . : . . . . . . :. :.. .-.., /, : : -.,:: : .. ., ; ..I / -. ) I,: .I:., ;. . . .: i..’
Lv certify T lsta of any contract or other document with resee elusions and conditions of such
3 below have been issued to the insured named above and are in force at this time. Notwithstanding any requirement, term ‘or condition !ct to which this certificate may be issued or may pertain, the insurance afforded by the policies described herein is subject to all the x5liciss.
TYPE OF INSURANCE
GENERAL LIABILITY
a COMPREHENSIVE FORM
?
PREMISES-OPERATIONS
EXPLOSION AND COLLAPSE
Ei
HAZARD
UNDERGROUND HAZARD
PRODUCTS/COMPLETED
i
OPERATIONS HAZARD
CONTRACTUAL INSURANCE
BROAD FORM PROPERTY
3
DAMAGE
INDEPENDENT CONTRACTORS
El PERSONAL INJURY
AUTOMOBILE LIABILITY
I!
COMPREHENSIVE FORM
OWNED
0 HIRED
0 NON-OWNED
EXCESS LIABILITY
!Y
UMBRELLA FORM
OTHERTHAN UMBRELLA
FORM
NORKERS’ COMPENSATION
and
EMPLOYERS’ LIABILITY
OTHER
POLICY NUMBER
Limits of Liabi y in Thousal
EACH OCCURRENCE
‘5
i 0 POLICY EXPIRATION DATE AGGREGATE
BODILY INJURY r .: 5 i::: 6 .f) -;; ‘!!,: <,:,: f, x; . . . . . . . . /
PROPERTY DAMAGE 0
BODILY INJURY AND
PROPERTY DAMAGE
COMBtNED
PERSONAL INJURY
BODILY INJURY (EACH PERSON) s
BODILY INJURY s
(EACH ACCIDENT)
.7: . . . : . . : _ .I,,; :. :::j ::: :,x. ;y,;: ‘i.’ .:: -:‘, ._i
PROPERTYDAMAGE 1 I
BODILY INJURY AND .?: :.’ : ::; ./:.
PROPERTY DAMAGE I “:. ,. .:’ \.:
COMBINED
.Y../ .,. ,? ;x .; ::: ::: _ ~ (,’
:., i ..- -T’ :l. :. 5, ; :.. : .j i ‘.,f : -,_ I,_, ;.,.i ;:i jf;: I:(
1 DESCRIPTION OF OPERATIONS/LOCATIONS/VEHICLES
Cancellation: Should any of the above descrrJbed policies be cancelled before the expiration date thereof, the issuing com-
pany will endeavor to mail .TL:‘: days written notice to the below named certificate holder, but failure to
mail such notice shall impose no obligation or liability of any kind upon the company.
NAME AND ADDRESS OF CERTIFICATE HOLDER
.I ‘:’ “$.’ y i.. . . . .I. / ;, ,’ f. . ;,, ::;. / :.,: I,. ,..,, i : : : .:. :: !‘./ .:..:
. . .Y..... :..f;‘...’ : i ,,_, /, / / .I’: :,.. .,
._., : .:. :... (... :.., . . .:_ 1,,,. -:: !,., :. y,j y. ‘.j :,_ : . . . . . i :. ,. . . . . . / :..a i”i . . ..: /.: : : : : :... .._: .A : : :: j_,_ j;:, .,.:.; 1;: ::;;:
:: : ., ., ; ._ _
T. : ‘. A*- AsHOt?lZEP/ REPRESENTATIVE
.
b STATE COMPCNSATlON P.O. BOX 807, SAN FRANCISCO, CALIFORNIA 94101.0807
INUURANCC FUND CERTIFICATE OF WORKERS’ COMPENSATION INSURANCE
JIJLY 1, 1968 POLICYNUMBER: 1o237o5 - 35
CERTIFICATE EXPIRES: 7-l-89
r CITY OF CAl?LSBAD A T T p; - . CITY CLEi?K/CITY I-ALL
2075 LAS PALIVAS PPIVE
CAT'LSGAD
c 5 , $2009-4859
L
503: ALL OPE-9ATIOMS
This is to certify that we have issued a valid Workers’ Compensation insurance policy in a form approved by the California
Insurance Commissioner to the employer named below for the policy Reriod indicated. 2 2
This policy is not subject to cancellation by the Fund except upon tBKdays’ advance written notice to the employer.
30
We will also give you Tmdays’ advance notice should this policy be cancelled prior to its normal expiration.
This certificate of insurance is not an insurance policy and does not amend, extend or alter the coverage afforded by the
policies listed herein. Notwithstanding any requirement, term, or condition of any contract or other document with
respect to which this certificate of insurance may be issued or may pertain, the insurance afforded by the policies
described herein is subject to all the terms, exclusions and conditions of such policies.
8”
Af*
PRESIDENT
E~:70RtSEEcEN'r #2@~:5 EF!TITL"D CERTIFICATE fJ0LDER.S' NOTICT EFFZCTIVF 27/01/83 IS ATT AC F I: D T 0 AN D FORKS A PART OF THIS TOLICY.
EMPLOYER
r
COAST 17 ‘1 s ‘-7 r; L ?,I A 3’ 4 (-, F M F: ;! T L.. a/_ I “J C .
P 0 30x 047
CAFLST?E,D
c A 321338 I?
L
SCIF 10262 (REV. 10.66) OLD 262A
COMPANIES AFFORDING COVERAGES
NAME AND ADDRESS OF AGENCY
j,,. j;;: t&j :j: cj 3: f.4 i:; l,,J 1:; A ij ,:j j:;: ‘f’ ‘..,’ j _ iai ;I j;: , , . .
<:. 4 1 a.. If.1 I, 1:: I:,: [if f.j +?j \,! j - . . . II
f:g ,, i:j D :$j ij 12; 1. 3 7 (;j
‘j” I. J I... A 17 1..: COMPANY LETTER B
I; ‘j A c’ ‘1 i. t-f;:> [J A ;; ‘j- 1:: f.1 (yi F>j #q fi [Y z ;:I: I‘.j f
1: $j i:; u j: ‘I’ {:, j... : ;I jY: ;:I $, ‘1’ ‘T’ 6, f.; j .j j.1: I.;
jY )I cl I( 1; i:j ;x; 9 .$ ;7
[:I A 1:: I,,, iI; fi itI j:l I (1: cl j,,, :j: f’: Cj f’i &j 3: it:, ‘;J 2 f) fj ‘;:j
COMPANY LETTER C
COMPANY LETTER D
COMPANY LETTER E
below nave Deen Issue0 to tne Insured namw aoove am are In Torte ar tms rime. r+or+4msxanalng any requlremenr, rerm or cononlon !ct to which this certificate mav be issued or mav pertain. the insurance afforded by the policies described herein IS sublect to all the xlusions and conditions of such p ties.
POLICY EXPIRATION DATE
Limits of Liabil yin Thousar
TYPE OF INSURANCE POLICY NUMBER EACH OCCURRENCE
1 WO)
AGGREGATE
GENERAL LIABILITY BODILY INJURY
COMPREHENSIVE FORM
\ PREMISES-OPERATIONS
EXPLOSION AND COLLAPSE
cl
HAZARD
UNDERGROUND HAZARD
> 7 ,! j-j 1 / 9 q -2 . . . \
PROPERTY DAMAGE
CONTRACTUAL INSURANCE
BODILY INJURY AND
PROPERTY DAMAGE
COMBINED
INDEPENDENT CONTRACTORS
PERSONAL INJURY
AUTOMOBILE LIABILITY
i COMPREHENSIVE FORM
,’ OWNED
l$J HIRED
kd NON-OWNED
,\. :’ i’ f., .i ,.’ < ., f’. &C ; .c .,: J. .z r’ ‘J
BODILY INJURY (EACH PERSON)
BODILY INJURY (EACH ACCIDENT)
PROPERTY DAMAGE
BODILY INJURY AND
PROPERTY DAMAGE
COMBINED
EXCESS LIABILITY
8 UMBRELLA FORM
OTHERTHAN UMBRELLA
FORM
NORKERS’COMPENSATION
and
i:; If 1::’ c,;> i,;1 7 2 ;3 ,.:, f) :f )’ ,i $ 1. ,.i’ 7 <: BODILY INJURY AND
PROPERTY DAMAGE
COMBINED
;\ .-, , $ .!‘: , \,‘ ‘g .,.I
N 0 7 :i. N I:: 1”. I..! 3 !I: 1;
STATUTORY
EMPLOYERS’ LIABILITY
OTHER
DESCRIPTIO N OF OPERATIONS/LOCATIONS/VEk LES
,$ $f j:$ j;Z: C; p jz f: ‘)” C; ‘r [If & j-, j.,, i:f 1::: j;Y: j: (2, ‘I’ :I: (3 tt $3 :j jr ‘r j. t j:; :j: $j C) 1-j ji; 1::: 1:: 1;: f.j ‘I’ j j j:Y: C; y ;J, ‘I’ j::: [I] j::’ (1: $, j,.. :[ 1.:’ I:] [:; i>j j: ;>, ,,
Cancellation: Should any of the above described policies be cancelled before the expiration date thereof, the issuing com-
pany will endeavor to mail 2 days written notice to the below named certificate holder, but failure to
mail such notice shall impose no obligation or liability of any kind upon the company.
NAME AND ADDRESS OF CERTIFICATE HOLDER: ,. , ., ., ... “., ,. ., ,,ATE ,SS,,ED: f.;;, A’:. i’ ..’ k.1 i
r: :r. f ‘f t:1 t” I: i:i 1::: I... s ::: & ::: c :j: “I’ ‘i’ ::: j... [;: I’!’ t:; > ::; :j: ‘I’ y j--1 l$ I.. 1.. i-1 ,e, 1’2 j,.. :; 1.:: A .I:1 ; i; 6, t.. f i. [> 1; $.j 1: [?,
AUTHORIZED REPRESENTATIVE
ACORD 25 (l-79)
j below have been issued to the insured named above and are in force at this time. Notwithstanding any requirement, term or condition ct to which this certificate may be issued or may pertain, the insurance afforded by the policies described herein is subiect to all the [ This is to certify that policies of insurance listen of any contract or other document with respe terms, exclusions and conditions of such polil
^^.. ^ ..,., I
ties.
POLlCY NUMBER POLICY EXPIRATION DATE
Limits of Liability in Thousal
EACH OCCURRENCE
5 (000)
AGGREGATE
:..’ :‘; i”; :.... ;..: :“.; “.> .,: ,: ,..‘,
: j... j .: ..’ ,: ,.;,. ; :...: (,,. .,..
..,: ,: .:i .i ,: >.‘i .i
,.. ,: _,. _;. . . . ,: . . . . .
BODILY INJURY $
PROPERTY DAMAGE 0
I 1 u UNDERGROUND HAZARD I
lo_
EXPLOSION AND COLLAPSE HAZARD
I E!
PRODUCTS/COMPLETED OPERATIONS HAZARD I
,I& -~ DAMAGE I
I I u CONTRACTUAL INSURANCE
m BROAD FORM PROPERTY I
BODILY INJURY AND
PROPERTY DAMAGE
.! F: :;‘.: 2 $ .:, ; ..: ..: .:
COMBINED
I I u INDEPENDENT CONTRACTORS
PERSONAL INJURY PERSONAL INJURY
,
:.‘ 7: i’ : :-: :.” :.. : . ..i “.,. ,: _..‘.. ,. : : i ; ‘.) .: . .
,.. .: \,.
BODILY INJURY (EACH PERSON)
BODILY INJURY (EACH ACCIDENT)
PROPERTY DAMAGE
BODILY INJURY AND
PROPERTY DAMAGE
COMBINED
h :..:
EXCESS LIABILITY q UMBRELLA FORM
cl OTHERTHAN UMBRELLA
FORM
WORKERS’ COMPENSATION
and
I ,,.. *,: : ;’ ..’ .,,.’ :...: ; _,. . . . . . : ,: ,.’ .j ( i : . . . . . ,: ,: .,,. .,/,,. ,: .,_.’
BODILY INJURY AND
PROPERTY DAMAGE
COMBINED
STATUTORY
..,;:.‘..y ‘i:-‘: .: j ::.:j L. _ .. :..j : .) / ‘.: : . . . . j.., -...: :..: : :.:
LES AS RESPECTS TO ALL OF iSUREOS \TIONS I ALSO NAMED IS ADDITIONAL NAMED INSURED IS THE CITY OF CARLSBAD/AS RESPECTS TO ALL OPERATIONsi
OF THE INSURED IN THE STATE OF CALIFORNIA
II.IT IS AGREED THAT ANY INSURANCE MAINTAINED BY THE CI TY SHALL APPLY IN EXCESS OF AND NOT
I Cancellation: Should any of the above described policies be cancelled before the expiration date thereof, the issuing corn-[ CON ‘T]
pany will endeavor to mail days written notice to the below named certificate holder, but failure to GC’
mail such notice shall impose no obligation or liability of any kind upon the company.
I NAME AND ADDRESS OF CERTIFICATE HOLDER. “ . . . ,: .: . . ; .: i : n~_r ,rC, ,Cn, ‘... :..: I _i_ :..; i :...: i
.,,,: i”i ; :,,. . . . . . i’: :. :___ i 1,....; ,i :..;
AUTHORIZED REPRESENTATIVE
ACORD 25 (l-79) :
COMPANIES AFFORDING COVERAGES
g+pEy A :“: i I” : “; ‘I :,; “’ :.; -: :.;; ; ._.. _. : : _.. -: :
COMPANY LEnER 6
COMPANY LETTER C
COMPANY LETTER D
COMPANY LETTER E
d above and are in force at this time. Notwithstanding any requirement, term or condition
: ..* .F ..‘.: .. ,: i.:-
.I . . .i 1.:. i’ . ..i ; ‘:‘: p. i:,> .; ,;, :“; f”i ‘:y .i; ‘f .i
NAME AND ADDRESS OF INSURED
I’; 2.:
i’) ,...: ;.., ,j’., i‘ :
.: .(. .,,. ‘., ,: :,. .:
I me This is to certify that policies of insurance listen of any contract or other document with respe terms, exclusions and conditions of such polio I I
j below have been issued to the insured na ct to which this certificate may be Issued or may pertain, the msurance afforded by the polkxes described hereln IS subject to all the
T -r Limits of Liabi yin Thousands (000)
EACH OCCURRENCE AGGREGATE
I
POLICY NUMBER I I
COMPANY LETTER TYPE OF 1NSVRANCE POLICY EXPIRATION DATE
:..’ .: .: (..: ;..: .Y) ;..; ..-: .a ,: ;..,
,,.. 1.: i : ,.. ,.’ ..;.. ; :..; .,..
3 B BODILY INJURY ., ; ,. ., .i ; ..i ,,. ,: .,; ,; i .: .,_.
kij PREMISES-OPERATIONS
0,
EXPLOSION AND COLLAPSE HAZARD
PROPERTY DAMAGE B B
I 1 u UNDERGROUND HAZARD I
I 1 k-f CONTRACTUAL INSURANCE 1
IP
;: PRODUCTS/COMPLETED
m OPERATIONS HAZARD I
p BROAD FORM PROPERTY
ITI DAMAGE I
BODILY INJURY AND
PROPERTY DAMAGE
COMBINED
I I kd INDEPENDENT CONTRACTORS q PERSONAL INJURY I PERSONAL INJURY B
AUTOMOBILE LIABILITY m :. :_.: . m COMPREHENSIVE FORM q OWNED
fg HIRED
kd NON-OWNED
:..., .: : :..: I’: :...: :‘.: :.; ‘.; ,: ,..‘.,
: ___. 1.: : .: . . . .: . .._. .: 1.: . . .
. ,.: .:’ ; ,. . . . . . .: . . . . . . _;. . . . . . . :y: _. .: ;.:
BODILY INJURY (EACH PERSON)
BODILY INJURY (EACH ACCIDENT)
PROPERTY DAMAGE
EXCESS LIABILITY -
UMBRELLA FORM
OTHERTHAN UMBRELLA
i” FORM I I I
WORKERS’COMPENSATION
BODILY INJURY AND
PROPERTY DAMAGE
COMBINED
I
-. . . . . . s..: :-; : . . . :.‘.: ..‘I ‘,. ,: “.,
I ,,,. *,: i ,: .,. ; ;;,. ,: .,,_: . . . . . i .,: . . . ,. \ _i ,. :. ) . . . ,: ;,: _;_ ,.. ,; ” .,,.
BODILY INJURY AND
PROPERTY DAMAGE
I and
EMPLOYERS’ LIABILITY
OTHER
>.: :. .& ... 2. _.. 1 :.‘” : j : i’; )y .:. :
: . . ;.i i .,, j T :..: :_ :.; :.: I... .:A.:
DESCRIPTION OF OPERATIONS/LOCATIONSNEHlCLES CONTRIBUTE WITH INSURANCE PROVIDED E THIS POLICY III. THE INSURER WAIVES ANY RIGHTS OF SUBROGATION IT HAS, OR MAY HAVE, AGAINST THE CITY
OR ANY OF THE OFFICERS OR EMPLOYEES.
Cancellation: Should any of the above desc.r)bed policies be cancelled before the expiration date thereof, the issuing corn-
pany will endeavo; to mail L;.’ days written notice to the below named certificate holder, but failure to
mall such notice shall impose no obligation or liability of any kind upon the company.
NAME AND ADDRESS OF CERTIFICATE HOLDER
CITY OF CARLSBAD
1 CITY CLERK
‘.. : ,: _: .; ,i ;. Ir. )
DAT ISSUED: ..,.: :;..:; .;. :,.:;
:A ,
1200 ELM
CARLSBAD, CALIF 92008 UTHORIZED REPRESENTATIVE
ACORD 25 (l-79) -
I STATE P.O. BOX 807, SAN FRANCISCO, CA 94101-0807
COMPENSATION INSURANCE FUND CERTIFICATE OF WORKERS’ COMPENSATION INSURANCE
JULY 19, 1989 POLlCYNUMBER:10;3;0;o- 8g
CERTIFICATE EXPIRES: - -
r-
CITY OF CARLSBAD
ATTN: CITY CLERK/CITY HALL
2075 LAS PALMAS DRIVE CARLSBAD
CA, 92009-4859
JOB: ALL OPERATIONS
This is to certify that we have issued a valid Workers’ Compensation insurance policy in a form approved by the California
-- Insurance Commissioner to the employer named below for the polich period indicated.
This policy is not subject to cancellation by the Fund except uponzgpl days’ advance written notice to the employer.
30
We will also give you w days’ advance notice should this policy be cancelled prior to its normal expiration.
This certificate of insurance is not an insurance policy and does not amend, extend or alter the coverage afforded by the
policies listed herein. Notwithstanding any requirement, term, or condition of any contract or other document with
respect to which this certificate of insurance may be issued or may pertain, the insurance afforded by the policies
described herein is subject to all the terms, exclusions and conditions of such policies.
8
/f-
PRESIDENT
ENDORSEMENT 82065 ENTITLED CERTIFICATE HOLDERS' NOTICE EFFECTIVE
07/19/89 IS ATTACHED TO AND FORMS A PART OF THIS POLICY.
--
EMPLOYER
r
COAST WASTE MANAGEMENT INC.
P 0 BOX 947
CARLSBAD
CA 92008 R
I-
SCI F 10262 (REV. 10-86) OLD 262A
CONTRACT FOR PROVIDING REFUSE COLLECTION AND CURBSIDE RECYCLING SERVICES
This Contract entered into this /d*day of b , 1990
by and between the CITY of Carlsbad, a municipal corporation of the
State of California, hereinafter referred to as the lVCITY@l and Coast
Waste Management, Incorporated, aka Liberty Recycling, a California
corporation, hereinafter referred to as the 11Contractor81.
WITNESSETH:
WHEREAS, the CITY is responsible for the provision of refuse
collection services to promote the safety, health and general welfare
of its citizens and,
WHEREAS, the CITY may contract for such refuse collection
services and,
WHEREAS, the CONTRACTOR is in the business of collecting and
disposing of refuse and is now and can continue to provide the
necessary refuse collection services to the citizens of Carlsbad and,
WHEREAS, the Collector is in the business of collecting and
marketing recyclable goods and is now, and can continue to provide the
necessary collection of aluminum and metal cans, glass jars and
bottles, plastic P.E.T. and HDPE bottles and newspapers from single
family residential and charitable organizations, and
WHEREAS, the Collector is willing to add services to provide for
collection of additional recyclable materials and add services to
provide for collection of recyclable goods from single and multiple
family residences, commercial, industrial and governmental buildings.
WHEREAS, CITY wishes to contract with Contractor for such refuse
collection and recycling services, '
I
’ *
2
. .
THE PARTIES hereto do mutually covenant and agree as follows:
1. The CONTRACTOR as an independent contractor and not an
employee or agent of the CITY, shall furnish all labor, equipment and
materials for and shall make available to all persons residing or doing
business at a location within the CITY limits of the CITY, as it
presently exists or as it exists in the future (customers), the service
of collection and disposal of refuse and collection and marketing of
recyclable goods (service), subject to the terms and conditions of this
Contract.
2. In addition to and separate from the service of collection
and disposal of refuse, the CONTRACTOR agrees to provide curbside
recyclables collection and marketing services subject to the terms and
conditions of the applicable sections of this Contract.
A. The Contractor agrees to furnish all tools, equipment,
apparatus, facilities, labor, services and materials, including
household recyclable containers, and perform all work necessary to
operate in good and workerlike manner, all facets of a pilot curbside
recycling project according to the proposal submitted and accepted as
delineated in this Contract. It is understood and agreed that all said
labor, services, materials, and equipment shall be furnished and said
work performed and completed by the Contractor as an independent
Contractor, subject to the inspection and approval of the CITY acting
through its Utilities and Maintenance Director or designated
representative. The Contractor shall assume all risks for loss of or
damage to tools or equipment owned/rented by the Contractor.
.I ., a .
B. CONTRACTOR shall implement the curbside recyclables
collection program in accordance with the schedule in Exhibit "AI'.
C. CONTRACTOR agrees to provide weekly collection of
recyclable materials, including but not limited to, aluminum, glass,
newsprint, paper, cardboard and plastic from all refuse collection
customers.
D. The CONTRACTOR shall furnish said labor, services,
materials and equipment as set forth in this Contract, including the
provision of individual household collection containers.
E. CONTRACTOR agrees to conduct a promotion campaign
prior to the first curbside collection. This promotion will be
sufficient to expose all households in the CITY to information about
the recycling program.
F. CONTRACTOR
sufficient to comply with
Section 8 of this Contract.
G. CONTRACTOR
participating household at
collection.
H. CONTRACTOR
term of this Contract.
I. CONTRACTOR
agrees to accurately record collection data
the reporting requirements delineated in
shall distribute two containers to each
least three (3) days prior to the first
shall conduct on-going promotion during the
shall begin the curbside collection of
recyclables from all single family residential customers not later than
July 1, 1990. Recyclables collection for multi-family and commercial/
industrial customers
sub-sections E and F
shall be provided
of this Contract.
3
in accordance with Section 15,
4
.
.
:
3. TERM: The term of this Contract shall commence on March
1, 1990 and shall continue for three (3) years until February 28, 1993.
It shall renew automatically thereafter year to year subject to the
right of either party to terminate for any reason on the anniversary
date, upon 180 days' written notice, preceding that date. The
COLLECTOR expressly waives any and all rights under Section 4272 of the
Health and Safety Code and agrees that the term will be governed solely
by this Contract.
4. BILLINGS: The CITY shall provide billing services and
normal collection for both the refuse and recycling services for
residential customers who are billed for sewer and/or water services
by the CITY. All other customers shall be billed by the CONTRACTOR.
With thirty (30) days written notice to the CONTRACTOR, the CITY may
determine to have either the CITY or the CONTRACTOR to bill any or all
of the refuse and/or recycling customers. Billing shall be coordinated
with the billing system at such frequency for billing established by
Carlsbad for the collection of water and sewer charges. Provided,
however, that Carlsbad shall have the right to refuse to handle
billings and collections with respect to any accounts which, in the
opinion of Carlsbad, would be difficult or inconvenient to handle
through its system. Collections for past due accounts for refuse
services shall be the COLLECTOR's responsibility. The CITY may forward
any past due accounts to a collection agency or service for collection
at the discretion of the CITY. Any collection of refuse or recycling
charges resulting from use of such services shall be forwarded to the
CONTRACTOR.
All collections for past due accounts for refuse and recycling
services shall be the responsibility of the CONTRACTOR unless the CITY
assumes the entire billing and collection responsibility. The CITY may
forward collection information to customers in the bill at the option
of the CITY.
The CITY's billing and collection records and books
open to inspection by the Collector. Copies of records
shall be
shall be
provided at the Collector's expense. The Collector's billing and
collection records and books shall be open to inspection by the CITY.
Copies of records shall be provided at the CITY's expense.
5. RATES: Coast Waste Management, Inc. agrees to accept from
customers as full and complete compensation for the complete collection
and disposal of refuse including all recyclable materials, the rates
stated in Resolution No. %-d( adopted by the City Council on the &*
day of L, 1990, on file with the City Clerk and incorporated
herein by reference.
Income from recycling materials, if any, shall not, for the
purposes of this Paragraph, be considered wCompensation for the
complete collection and disposal of refuse."
Coast Waste Management, Inc. will not request a change in
rates prior to the expiration of a one year period from the effective
date of this Contract, except as provided for in Paragraph 6 of this
Contract, said Paragraph 6 relating to Vnusual Cost Increasesw. The
City of Carlsbad recognizes that rates are related in part to the cost
of doing business, including disposal site fees set by the County of
San Diego, the cost of fuel, maintenance, salaries and insurance. An
5
., ,- , .
index based on changes to these cost elements will be developed by the
City of Carlsbad by August 31, 1990. This index may be a continuation
of that index provided in Resolution 6460 approved by the City Council
on March 3, 1981. The City Council shall have discretion in approving
or disapproving such requests, but will consider changes in the index
and prevailing rates and scope of services provided in other cities in
San Diego County in arriving at their decision.
6. UNUSUAL COST INCREASES: The parties recognize that from
time to time certain expenses, some of which are enumerated below,
increase at rates substantially in excess of that contemplated by the
parties. The parties further agree that in event that any such
increases should occur, Coast Waste Management, Inc. may apply to City
of Carlsbad for a rate increase in proportion of said unusual expense
increase, i.e. disposal site fees, fuel and labor.
7. SERVICE FEE/REFUSE COLLECTION: The CONTRACTOR agrees to
pay the CITY a sum of money equal to 2% of total gross receipts of fees
collected from customers for residential, commercial and construction
site refuse collection and disposal in the CITY, commencing on
effective date of this Contract.
8. QUARTERLY REPORT REOUIREMENT: CONTRACTOR will forward to
the Utilities and Maintenance Director, a report on a quarterly basis
in January, April, July and October which will include the following
information concerning the previous three months activities for
construction site, commercial, governmental, industrial and residential
r8fUS8 collection:
t . ,-
A. Number of complaints listed by type of complaint:
i.e., litter, missed pickup, quality of service, etc.
B. Average number of customers served per month
categorized as to residential and commercial.
C. Average gross receipts per month, categorized as
residential and commercial.
D. Any significant problems or anticipated future
problems relating to refuse collection in the CITY.
For construction site, commercial, governmental, industrial
and residential r8CyClabl8S collection:
A. During at least one month of the previous quarter, the
weekly and monthly single family household participation will be
monitored and data recorded on forms provided by the CITY.
B. A quarterly total of lbs./ton of recyclables
collected, by tYP8, from residential curbside collection shall be
compiled on forms provided by the CITY.
C. A quarterly total of lbs/ton of recyclables collected
from all other sources, by type, shall be compiled on forms provided
by the CITY.
D. Total revenues derived from the sale of all recyclable
materials, by type and source, shall be compiled.
9. FREQUENCY OF COLLECTION: The CONTRACTOR shall collect
refuse and recyclables at least once per week from each residential
unit. Refuse and recyclables shall be collected from residential
customers on the same day. The collection schedule, and any changes
thereto shall be submitted to the Utilities and Maintenance Director.
7
. Frequency of construction site, governmental, industrial and commercial
refuse and recyclables collection shall be as agreed upon by the
CONTRACTOR and the individual customers.
10. HOURS OF COLLECTION: The CONTRACTOR shall make refuse and
recycling collections in residential areas after 7:OOAM and before
sunset.
11. HOLIDAYS: The following are designated as holidays for
purposes of this Contract:
New Year's Day Labor Day
Memorial Day Thanksgiving
Independence Day Christmas Day
(Customers scheduled for collection on a holiday shall be
serviced on the following day and the balance of the schedule shall be
adjusted accordingly.)
12. DISPOSAL LOCATIONS: The CONTRACTOR shall dispose of all
refuse in a legal manner at a sanitary landfill, transfer station or
other facility, at the direction of the CITY.
13. MARKETING OF RECYCLABLES: The CONTRACTOR shall provide
markets for recyclables. All written Contracts, if any, with the
processors, recyclers or other buyers of recyclable goods shall be
submitted to the CITY.
14. COLLECTION EOUIPMENT: The CONTRACTOR shall provide an
adequate number of vehicles and equipment for refuse and recycling
collection services. Refuse collection truck bodies will be all metal
and watertight. The CONTRACTOR shall paint its name and phone number
on the sides of each refuse collection vehicle, drop body and
8
-
. collection bin in letters at least four inches high. Recycling
collection vehicles, bins, and other equipment shall be marked with a
CITY approved logo applied on in accordance with CITY specifications.
Plastic recycling bins shall also be certified as Hmade of at least 15%
post consumer and/or post industrial waste."
All vehicles shall be cleaned and washed at least once per week
and will be maintained in an efficient, sanitary condition at all
times. All refuse and recycling collection vehicles must be parked
overnight on CONTRACTOR's premises. No on-street overnight parking is
authorized.
15. ADDITIONAL SERVICES TO BE PROVIDED BY CONTRACTOR:
A. The CONTRACTOR shall provide at no cost to the CITY,
refuse and recyclables collection services for CITY facilities as
designated by the Utilities and Maintenance Director.
B. The CONTRACTOR shall provide at no cost to the CITY,
40 cubic yard bins, as required, for each of the Clean-up Campaigns in
areas designated by the Utilities and Maintenance Director. Bins are
to be removed by the CONTRACTOR within three (3) days after the end of
each Clean-up Campaign Week.
C. The CONTRACTOR shall provide at no cost to the
40 cubic yard bins, as required, for the Annual Christmas
CITY,
Tree
Recycling Program. These bins are to be removed by the CONTRACTOR
within three (3) working days after the end of the program.
D. The parties hereto agree to work diligently to
formulate promotional plans and/or advertising to encourage recycling
in the CITY and thereby maximize the mutual benefits of this Contract.
9
I-
The CITY shall review and approve all such
promotional/advertising material produced by the CONTRACTOR prior to
its dissemination.
E. The CONTRACTOR shall, by September 1, 1990, submit a
plan to implement a multiple family residential recyclables collection
program. The CONTRACTOR shall implement such a collection program not
later than 90 days from the date of approval of the plan by the CITY.
F. The CONTRACTOR shall, by March 1, 1991, submit a plan
to implement a commercial/industrial recyclables collection program.
The CONTRACTOR shall implement such a plan not later than 90 days from
the date of approval of the plan by the CITY.
16. IMPLEMENTATION SCHEDULE: The CONTRACTOR shall implement
the recyclables collection element of this Contract in accordance with
the Schedule shown in Exhibit A of this Contract.
17. STATUTES, ORDINANCES & RESOLUTIONS: This Contract is
subject to all CITY ordinances and resolutions, both present and
future. To the extent they regulate the subject matter of this
Contract, said CITY ordinances and resolutions shall bind the parties
hereto and shall bind each of the parties hereto and are by this
reference incorporated herein at the time the ordinance and/or
resolution is signed.
This Contract is further subject to pre-emptive laws,
ordinances and/or resolutions of the United States, State of
California, and the subdivisions and agencies thereof. To the extent
that they regulate the subject matter of this Contract, said statutes,
ordinances, and resolutions shall bind the parties hereto and shall
10
, . * .
bind each of the parties hereto and are by this reference incorporated
herein.
The
alter the terms
parties agree to negotiate in good faith to attempt to
and provisions of this Contract to meet the spirit and
letter of future legislation by federal, state, and/or local
governments.
In particular, and without limitation on the foregoing, the
CONTRACTOR agrees to work diligently to meet, or enable the CITY to
meet, all conditions and obligations contemplated by Assembly Bill 939,
Chapter 2. This may include, but is not limited to, diligent efforts
by the CONTRACTOR to help the CITY meet the 25% waste stream diversion
goal by 1995. The CONTRACTOR shall assist the CITY to develop programs
and implementation schedules for any of the nine (9) components of the
City Source Reduction and Recycling element.
18. IMMIGRATION REFORM AND CONTROL ACT: The CONTRACTOR shall
be aware of and comply with all Federal, State, County and City
Statutes, Ordinances and Regulations, including Workers' Compensation
laws (Division 4, California Labor Code) and the "Immigration Reform
and Control Act of 1986H (SUSC, Sections 1101through 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.
19. PROVISIONS REQUIRED BY LAW DEEMED INSERTED: Each and every
provision of law and clause required by law to be inserted in this
Contract shall be deemed to be inserted herein and included herein, and
if, through mistake or otherwise, any such provision is not inserted,
11
., .- * . h
or is not correctly inserted, then upon application of either party,
this Contract shall forthwith by physically amended to make such
insertion or correction.
20. WORKERLIKE PERFORMAWCE: The CONTRACTOR shall perform all
work in responsible, responsive, sanitary and lawful manner. The
CONTRACTOR will be required to submit verification that employees have
the right to work in the United States of America. The CONTRACTOR
shall, at all times, provide competent, sober, courteous uniformed
personnel, and efficient, clean equipment. All collection personnel
shall wear an identification tag on their exterior clothing. The tag
shall include the CONTRACTOR's name and the employee name. The
CONTRACTOR agrees to remove any employee for reasonable cause at the
request of the CITY.
21. IWDEMWITY: The CONTRACTOR shall assume the defense of, pay
all expenses of defense, and indemnify and hold harmless the CITY, and
its agents, officers and employees, 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
12
. . ‘, ^
_- ‘
1.
_. attorney's fees for litigation, arbitration, or other dispute
resolution method.
22. INSURANCE
A. Without limiting the CONTRACTOR's indemnification, it
is agreed that the CONTRACTOR shall maintain in force at all times
during the performance of this Contract, a policy or policies of
liability insurance in an amount of at least $l,OOO,OOO combined single
limit covering its operations, including coverage for contractual
liability, and all other liabilities set-forth herein.
B. Contractorls liability insurance policies shall
contain the following
1.
2.
All
clauses:
"The City of Carlsbad is added as an additional
insured as respects operations of the named
insured performed under contract with the CITY.W
"It is agreed that any insurance maintained by
the CITY shall apply in excess of and not
contribute with, insurance provided by this
policy."
insurance policies required by this paragraph
shall contain the following clauses:
1. IIThis insurance shall not be cancelled, limited
or non-renewed until after thirty (30) days
written notice has been given to the CITY."
2. "The insurer waives any rights of subrogation it
has or may have, against the CITY or any of its
officers or employees."
13
‘. t ,-
’ \.
h
Certificates of insurance evidencing the coverages
required by the clauses set forth above shall be filed with the City
Clerk and the Risk Manager prior to the effective date of this
Contract.
C. The CONTRACTOR will provide the CITY with a Blanket
Fidelity Bond in the amount of at least $100,000 covering all employees
of the CONTRACTOR.
23. BOOKS, RECORDS AND ACCOUNTING: The CONTRACTOR shall keep
true and accurate records, books and accounts of all business done,
money received, accounts payable and cash disbursements by reason of
its performance of its obligations herein. These records, books and
accounts shall be kept separate from any books or accounts for the
CONTRACTOR'S services and business operations performed outside the
CITY limits. Separate books and accounts shall be maintained for the
refuse collection program and the recycling program. These records,
books and accounts shall be open to inspection and audit by the CITY
at all times.
24. PERMITS h LICENSES: The CONTRACTOR shall maintain all
required City, County and State permit(s) and licenses to operate at
the expense of the CONTRACTOR.
25. ASSIGNMENT: The CONTRACTOR or the CITY may assign or sub-
contract portions of the work within this Contract only after obtaining
approval from the City Council.
26. DEFAULT BY CONTRACTOR: In the event the CONTRACTOR fails
for any reason whatsoever to perform any obligations within this entire
Contract, the CITY will give the CONTRACTOR ten (10) days written
notice of default from the CITY. If the CONTRACTOR has not made
14
corrections to the satisfaction of the CITY, the CITY may, at its sole
option terminate this entire Contract or a portion of the Contract for
cause. If the CITY sustains any cost or expense by reason of any
default by the CONTRACTOR, the CONTRACTOR shall pay the amount thereof
to CITY.
27. FAILURE TO COLLECT REFUSE OR RECYCLING MATERIALS: Should
the CONTRACTOR fail to collect and dispose of refuse and recyclables
set out for collection as herein is agreed upon, and fail to correct
such situation within twenty-four (24) hours after receipt of notice
thereof, the CITY may collect and dispose of the refuse or recyclables
and the CONTRACTOR shall be liable for any and all expenses incurred.
28. PERFORMANCE BOND: The CONTRACTOR shall secure a surety
bond in the penal sum of $50,000.00 conditioned upon the faithful
performance of this Contract. The proof of bonding shall be delivered
to CITY and be kept in full force at all times by the CONTRACTOR.
29. CUSTOMER RELATIONS LOG: The CONTRACTOR shall maintain, at
all times, a written log in which all written and verbal
communications, including complaints from customers, shall be recorded
and stored. These records shall
request, together with a record of
by CONTRACTOR.
be made available to the CITY on
all written communications received
30. INSPECTIONS: All performance, which includes services,
materials, supplies and equipment furnished or utilized in the
performance of this Contract, and workmanship in the performance of
services shall be subject to inspection and approval by the CITY at all
times during the term of this Contract . The CONTRACTOR shall
cooperate with any Inspector assigned by the CITY to permit the
Inspector to determine the CONTRACTOR's conformity with these
15
. A. * * ’ ‘.
. . - specifications and the adequacy of the services being contractually
provided. All inspections by the CITY shall be made in such a manner
as not to unduly interfere with CONTRACTOR's performance.
31. HARDSHIP CASES: The CITY reserves the power, by
appropriate ordinance or resolution, together with administrative
regulations, to provide for the omission of refuse collection and
recycling services or
The CITY shall have
constitute hardship.
fees to certain customers in hardship situations.
sole authority to determine what circumstances
32. EXCLUSIVENESS OF CONTRACT: So long as this entire Contract
is in full force and effect, the CITY shall not enter into any Contract
with any other agent for the purpose of performance of any of
CONTRACTOR'S obligations herein, except as provided in the recycling
portions of the Contract.
Tree trimmers, gardeners, contractors, subcontractors, and other
persons operating a separate business, shall be entitled to dispose of
the grass clippings, prunings, and small loads of construction
material, etc., which they generate in their separate businesses, only
when the items can be discarded at the end of each working day and
without the use of refuse bins or equipment.
33. STRIKES: In the event the CONTRACTOR is prevented from
performing any services, or is interrupted in the performance of any
services by reason of any strike or other labor action, the CITY may,
at no cost to the CITY, use the CONTRACTOR'S equipment for the purpose
of providing citizens of the CITY refuse collection and recycling
services during the continuance of the strike.
16
The CONTRACTOR shall pay to the CITY a pro rata share of
. the fees collected for any period during which CITY provides such
service. The share of fees to be paid shall be determined by the CITY.
34. NOTICES: All notices to either party shall be deemed
received twenty-four (24) hours after their deposit in the United
States mail, postage prepaid, addressed to the Utilities & Maintenance
Department at 2075 Las Palmas Drive, Carlsbad, California 92009, copy
to City Manager at 1200 Elm Avenue, Carlsbad, California 92008, to
CONTRACTOR at 5960 El Camino Real, Carlsbad, California
applicable.
92009, as is
35. ARBITRATION: Any disagreement between the parties
involving the construction or application of any of the terms,
covenants, or conditions of this Contract, may, upon the written
request of one party served to the other be submitted for arbitration.
Any actions of arbitration shall comply with, and be governed by, the
provisions of the California Arbitration Act, Sections 1280 through
1294.2 of the California Code of Civil Procedure.
All cost of arbitration shall be borne by the losing party or
in such proportions as the arbitrator shall decide.
36. ATTORNEY FEES: In addition to the provisions above, if
legal action or arbitration is required to enforce the terms of this
Contract, the prevailing party shall be entitled to reasonable attorney
fees.
37. VERBAL AGREEMENT OR CONVERSATION: No verbal agreement or
conversation with any officer, agent or employee of the CITY, either
before, during or after the execution of this Contract, shall affect
or modify any of the terms or obligations herein contained, nor such
verbal agreement or conversation entitle the CONTRACTOR to any
additional payment whatsoever under the terms of this Contract.
17
: -
, l
l ,
38. NOVATION: The parties to this Contract agree that this
Contract supercedes and recinds that Refuse Collection Services
Agreement between the parties dated September 16, 1980.
BY
18
I, ‘I ~ . .- ,I’
*
March 19, 1990
Coaste Waste Management
5960 El Camino Real
Carlsbad, CA 92009
Re: Contract for Refuse Collection and Curbside Recyclying
The Carlsbad City Council, at its meeting of March 13, 1990, adopted
Resolution No. 90-60 which approved a revised refuse collection
contract including a curbside recycling program.
Enclosed for your records is a fully executed original agreement
as well as a copy of Resolution No. 90-60.
Also approved was Resolution No. 90-61 which revised the monthly
collection rate to include the recycling service rate. I have
enclosed a copy of Resolution No. 90-61 for your records as well.
Encs.
1200 Carlsbad Village Drive l Carlsbad, California 92008 l (619) 434-2808
, STATE P.O. BOX 807, SAN FRANCISCO, CA 94101-0807
COMPENSATION
INSURANCE FUND CERTIFICATE OF WORKERS’ COMPENSATION INSURANCE
JULY 10, 1990
r
CITY OF CARLSBAD ATTN: CITY CLERK/CITY HALL
1200 CARLSBAD VILLAGE DRIVE
CARLSBAD
CA, 92008
L
POLICY NUMBER: 1023705 - 90 CERTIFICATE EXPIRES: 7-1-91
JOB: ALL OPERATIONS
This is to certify that we have issued a valid Workers’ Compensation insurance policy in a form approved by the California
Insurance Commissioner to the employer named below for the policy period indicated.
This policy is not subject to cancellation by the Fund except upon te aa ays’ advance written notice to the employer.
We will also give you TE iii! ays’ advance notice should this policy be cancelled prior to its normal expiration.
This certificate of insurance is not an insurance policy and does not amend, extend or alter the coverage afforded by the
policies listed herein. Notwithstanding any requirement, term, or condition of any contract or other document with
respect to which this certificate of insurance may be issued or may pertain, the insurance afforded by the policies
described herein is subject to all the terms, exclusions and conditions of such policies.
/f-
PRESIDENT
ENDORSEMENT #2065 ENTITLED CERTIFICATE HOLDERS' NOTICE EFFECTIVE
07/10/90 IS ATTACHED TO AND FORMS A PART OF THIS POLICY.
EMPLOYER
r
COAST WASTE MANAGEMENT
P.O. BOX 947
CARLSBAD
CA 92008 R
I SCIF 10262 (REV. 10-86) OLD 262A
CrnTIFICATE OF IASURAN,i ISSUE DATE: 07/10/ **************^~**-*********************-**-**-**-**-********-**-**-**-********-**-********************************** ******************^***********-***-**-********-**-**-*****-**-**-**-**-**-**-**-**-**-*******************************
PRODUCER SOtID WASTE 16. HGRS KEHBER OF THE RULE EO. I
THIS CERTIFICATE IS ISSUED AS A KATTER OF INFORHATION ONLY AKD CONFERS ND RIGUTS UPON THE CERTIFICATE HOLDER. THIS CERTIFICATE DOES NOT AHEND EXTENG OR ALTER THE COVEGAGE AFFORDEC BY THE POLICIES BELOW.
PG BOX 7072 PASADENA, CA COHPANIES AFFORCING COVERAGE ZIP CODE 91109 COflPANY LETTER A CALIFORhIA INS. CO. -I-----II--LII-----------=----=-
COMPANY LETTER B (IND) INSURED CDAST GIASTE HANAEEHENT, COHPANY LETTER C INC. ETAL P.O. BOX 947 COtlPANY LETTER D CARLSBADt CA ZIP CODE 92008 COKPANY LETTER E
********************________________^___**********************-*****-*****-*--**-**-*************~******************* *****************-***********************************-*****-*****-*****-*****-**-**-*********************************
COVERAGES
THIS IS TO CERTIFY THAT POLICIES OF INSURANCE LISTED BELOW HAVE GEEEI ISSUED TO THE INSURED NAHED ABOVE FOR THE POLICY PERIOD INDICATED, NOTWITHSTANDING ANY REQUIREHENTp JERK OR COhDITION OF AKY CONTRACT OR OTHER DOCUHEhT KITH RESPECT T WHICH THIS CERTIFICATE HAY BE ISSUED OR HAY PERTAIN, THE INSUKANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJE TG ALL THE TERNS, EXCLUSIDNS, AND CONDITIONS OF SUCH POLICIES. LIMTS SHOkN KAY HAVE BEEh REDUCED BY PAID CLAIVS.
Lc;R TYPE OF INSURANCE POLICY PDLICY POLICY NUHBER EFF. DATE EXP. DATE ALL LIMITS IN THDUSANDS -************************************************--*************-********-**-. ****************************************~************************************.
GENERAL LIABILITY A (XT CDKKERCIAL GENERAL LIABILITY
I
OR9047135 07/01/90 07/01/91 ( 1 CLAIMS HADE (X1 OCCURRENCE (XT OWNERS & CONTRACTORS PROTECTIVE
I', -Il-*---YIIIIII-----*-=*----*---*-**--------*-*----=**--~-**-------*---.
I AUTOrtOBILE LIABILITY A (X1 ANY AUTO OR9047135 07/01/90 07/01/91 ( 1 ALL OWNED AUTOS
( 1 SCHEDULED AUTOS ( 1 HIRED AUTOS ( 1 NON-OWNED AUTOS ( 1 GARAGE LIABILITY
I ( ) I-lll-~uI--l)l*l--~*------*-~~**~*~~~*-*-~**~--*~-*-**~~-~*-*-*-*.
I EXCESS LIABILITY I
I
( 1 UHBRELLA FORK ( 1 OTHER THAN UHBRELLA FDRH I
.c************************************* .******************-*******************
GEKERAL AGGREGATE PRDDUCT-COHP/OPS AGGREGATE fE PERSONAL & ADVERTISIkG INJURY do EACH OCCURRENCE $ldl FIEE DAMAGE (ANY ONE FIRE) tlEDICA1 EXPENSE (ANY ONE PERSDN) $s )----*---I-I~=c*--*l-~--l-*~-*-~.
CSL 811000 BGDILY INJURY (PER PERSON) $ BODILY INJURY (PER ACCIDENT) $ PROPERTY DAMAGE S I*--1-1I*--*--~-*-u*lll--~I~II**I*.
EACH OCCURRENCE AGGRE6A
S % -=-*-)1*11*----=--*-----*----------*--*---------.-------*-**-----*---------*--*--*-*-------*-------
I WCRKERS' COHPENSATION I STA’!ToRy (EACH ACCIDEKT) AND 0 (DISEASE-POLICY LIKIT) ERPLOYERS' LIABILITY $ (DISEASE-EACH EHPLOYEET
I
DESCRIPTION OF OPERATIONS/LGCATIONS/VEHICLES/RESTRICTIONS/SPECIAL ITEHS
AS GESPECTS: ALL OPERATIONS
************************-*************************************************-**-***--********************-**-*****-*** *********************************************** ********************_______________L____*************************-***
CERTIFICATE HOLDER I CANCELLATIOh
CITY OF CARLSBAD CITY CLERK lZO0 CARLSBAD VILLAGE DR CARLSBAD, CA ZIP CODE 9ZOOB
SHOULD ANY OF THE ABOVE DESCRIBED PDLICIES BE CAhCELLED BEFORE THE EX- PIRATION DATE THEREOFt THE ISSUING COHPAKY WILL ENDEAVOR TO BAIL 30 DAYS WRITTEN hOTICE TO THE CERTIFICATE HOLDER NAHED TO THE LEFT* BUT FAILURE TO t!AI& SUCH NOTICE SHALL IHPOSE KD OBLIGATIDh LZABZl.ZTY OF ANY KIND
COHPANY, ITS AGENTS OR REPRESENTATIVE -**m******m*-*- --***I-*---~~*~*
TVnl
******-111*1**~*****_---
EPRESENTATIVE
, STATE COMPENSATION P.O. BOX 807, SAN FRANCISCO, CA 94101-0807
INSURANCE FUND CERTIFICATE OF WORKERS’ COMPENSATION INSURANCE
JdiY Iti, 1390 POLICY NUMBER:
CERTIFICATE EXPIRES:
r
li)Z27Oii - 90
I -I -31
cii:Y i)F CAI~LS~AU
ATTd : ix-i-Y CLEi4K/CI i’l HALL
1 ZJti LAKLSi;kii i’ILiACc 1)iiivE
iAi?LSUAD JOtl; ALL OPEilA-rIONS
iiA , J2OUd
t-
This is to certify that we have issued a valid Workers’ Compensation insurance policy in a form approved by the California
Insurance Commissioner to the employer named below for the pol’icy period’indicated.
This policy is not subject to cancellation by the Fund except upon te ays’ advance written notice to the employer.
We will also give you TE! j ays’ advance notice should this policy be cancelled prior to its normal expiration.
This certificate of insurance is not an insurance policy and does not amend, extend or alter the coverage afforded by the
policies listed herein. Notwithstanding any requirement, term, or condition of any contract or other document with
respect to which this certificate of insurance may be issued or may pertain, the insurance afforded by the policies
described herein is subject to all the terms, exclusions and conditions of such policies.
El,ji)(j;~.sjCqENT +zc]bs El,j
L)ljiU/30 IS ArlkitlEi) TITLED i:ER-rIF I
rir AbILl Fi)iiilS
EMPLOYER
r
COAST MI~STE iWdAtiEdEiU
P.0. dUX 947
ikliLSb5AJ
iA 9;uuti
L
SCIF 10262 (REV. 10-66)
CUTE HOLi)/iiiS' rJO1'IiE EFFECTlVE
A PART OF Ti,is PotIZy,
COPY FOR INSURED’S FILE
OLD 262A
I ’ iu:rBl!~~~ CEF?TIFICAT &” OF INSURANCE - ISSUE DATE (MMIDDIYY) 1
6/27/91
PRODUCER A THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION ONLY AND CONFERS
NO RIGHTS UPON THE CERTIFICATE HOLDER. THIS CERTIFICATE DOES NOT AMEND.
EXTEND OR ALTER THE COVERAGE AFFORDED BY THE POLICIES BELOW SOLID WASTE INS. MGRS.
P.O. Box 7072 COMPANIES AFFORDING COVERAGE Pasadena, CA. 91109
COMPANY LETTER A CALIFORNIA INS CO (IN01
COMPANY
INSURED LETTER B CALIFORNIA INS CO (IN01
COMPANY LETTER C Coast Waste Management
P. 0. Box 947 COMPANY LElTER D Carlsbad Ca 92008
COMPANY LETTER E
COVERAGES
THIS IS TO CERTIFY THAT THE POLICIES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED TO THE INSURED NAMED ABOVE FOR THE POLICY PERIOD INDICATED, NOTWITHSTANDING ANY REQUIREMENT, TERM OR CONDITION OF ANY CONTRACT OR OTHER DOCUMENT WITH RESPECT TO WHICH THIS
CERTIFICATE MAY BE ISSUED OR MAY PERTAIN, THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECT TO ALL THE TERMS,
EXCLUSIONS AND CONDITIONS OF SUCH POLICIES. LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS. : co LTR TYPE OF INSURANCE POLICY NUMBER POLICY EFFECTIVE POLICY EXPIRATION DATE (MMIDDIYY) DATE (MMIDDNY) ALL LIMITS IN THOUSANDS
’ A GENERAL LIABILITY OR9591497 7/01/91 7/01/92 GENERAL AGGREGATE
X COMMERCIAL GENERAL LIABILITY
$ 2000 ;
PRODUCTS-COMPIOPS AGGREGATE $ 1000
CLAIMS MADE x OCCUR. PERSONAL & ADVERTISING INJURY 5 1000
X OWNER’S 8 CONTRACTOR’S PROT. EACHOCCURRENCE S 1000 I FIRE DAMAGE (Any one fire) s 50 ! MEDICAL EXPENSE (Any one person) $
! 5
: B AUTOMOBILE LIABILITY OR9591497 7/01/91 7/01/92 $,:::"'" *
X ANY AUTO
ALL OWNED AUTOS
SCHEDULED AUTOS
HIRED AUTOS
NON-OWNED AUTOS
GARAGE LIABILITY
- . - -- - LIMIT 1000
BODILY
INJURY $
(Per person)
BODILY INJURY $ (Per accident)
PROPERTY s DAMAGE
EXCESS LIABILITY
OTHER THAN UMBRELLA FORM
WORKER’S COMPENSATION
AND
EMPLOYERS’ LIABILITY
OTHER
EACH AGGREGATE OCCURRENCE
0 $
STATUTORY
S (EACH ACCIDENT)
$ (DISEASE-POLICY LIMIT)
0 (DISEASE-EACH EMPLOYEE
3 DESCRIPTION OF OPERATlONS/LOCATlONS/VEHlCLESlSPEClAL ITEMS
’ RE: ALL OPERATIONS
10 DAY NOTICE OF CANCEUTION IN
THE EVENT OF NON PAYMENT PREM/UM
’ CERTIFICATE HOLDER CANCELLATION
; CITY OF CARLSBAD
i CITY CLERK
1200 CARLSBAD VILLAGE DR.
SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE
EXPIRATION DATE THEREOF, THE ISSUING COMPANY WILL ENDEAVOR TO I
MAIL ?o DAYS WRITTEN NOTICE TO THE CERTIFICATE HOLDER NAMED TO THE 1
LEFT, BUT FAILURE TO MAIL SUCH NOTICE SHALL IMPOSE NO OBLIGATION OR ;
LIABILITY OF ANY KIND UPON THE COMPANY, ITS AGENTS OR REPRESENTATIVES. :
I CARLSBAD, CA 92008 I A
AUTHORIZED REPRESENTA
,
’ ACORD 25-S (1 l/89) @ACORD CORPORATION 1989 i ----_.----“.-_-.- -----.~----,--
o- 0
.-
STATE P.O. BOX 807, SAN FRANCISCO, CA 94101-0807 COMPENSATION
INSURANCE FUND CERTIFICATE OF WORKERS’ COMPENSATION INSURANCE
JULY 10, 1991 POLICY NUMBER: 1023705 - 91
CERTIFICATE EXPIRES: 7-l-92
I-
CITY OF CARLSBAD
ATTN: CITY CLERK/CITY HALL
1200 CARLSBAD VILLAGE DRIVE
CARLSBAD CA 92008 JOB: ALL OPERATIONS
L
This is to certify that we have issued a valid Workers’ Compensation insurance policy in a form approved by the California
Insurance Commissioner to the employer named below for the polic period indicated.
$0
This policy is not subject to cancellation by the Fund except upon t#tidays’ advance written notice to the employer.
30
We will also give you T#y days’ advance notice should this policy be cancelled prior to its normal expiration.
This certificate of insurance is not an insurance policy and does not amend, extend or alter the coverage afforded by the
policies listed herein. Notwithstanding any requirement, term, or condition of any contract or other document with
respect to which this certificate of insurance may be issued or may pertain, the insurance afforded by the policies
described herein is subject to all the terms, exclusions and conditions of such policies.
6”
/f-
PRESIDENT
ENDORSEMENT #2065 ENTITLED CERTIFICATE HOLDERS' NOTICE EFFECTIVE
07/10/91 IS ATTACHED TO AND FORMS A PART OF THIS POLICY.
EMPLOYER
r
COAST WASTE MANAGEMENT
P.O. BOX 947
CARLSBAD CA 92008 R
L
SCIF 10262 (REV. 10-86) OLD 262A
-
,+
1 <
. 4 . 3
r.?
. f
z 1
. -
REFUSE AND RECYCLABLES COLLECTION SERVICES
CONTRACT
AUGUST 1991
1
I , * . - -,-
* :
4
. . - TABLE OF CONTENTS
SECTION 1.0 WASTE COLLECTION SERVICES
1.1 Delivery of Services . . . . . . . . . . . . . . 1.2 Frequency of Collection . . . . . . . . . . . . . . 1.3 Hours of Collection . . . . . . . . . . . . . . . . 1.4 Holidays . . . . . . . . . . . . . . . . 1.5 Disposal of Soiid iaste . . . . . . . . . 1.6 Failure to Collect Refuse &'R&ciing Materials . 1.7 Hardship Cases ..... 1.8 Workerlike Performance' ..... 1.9 Collection Equipment ...... 1.10 Specifications ..... 1.11 Vehicle Identifica&' ..... 1.12 Cleaning 1.13 Maintenance ........... ...........
SECTION 2.0 RECYCLING COLLECTION
2.1 Delivery of Services Marketing of Recyclables' .... 2.2 ....
SECTION 3.0 ADDITIONAL SERVICES
3.1 City Services .......... 3.2 Special Collections .......
SECTION 4.0 COLLECTION SERVICES
4.1 Billing .............
SECTION 5.0 REPORTING REQUIREMENTS
5.1 Books, Records and Accounting . . 5.2 AB 939 Records ......... 5.3 Right to Inspect ........ 5.4 Audit .............. 5.5 Customer Relations Log ..... 5.6 Quarterly Reports ........ 5.7 City Inspections ........
SECTION 6.0 SERVICE RATES
6.1 Rates .............. 6.2 Unusual Cost Increases ..... 6.3 Rate Index ........... 6.4 Special Services ........
SECTION 7.0 CONTRACTOR FEES
7.1 Administrative Fee ....... 7.2 Franchise Fee ..........
. .
. .
. .
. .
. .
. .
. .
. .
. .
. .
. .
. .
. .
. .
. .
. .
. .
. .
. .
. .
. .
. .
. .
. .
. .
. .
. .
. .
. .
. .
. .
. .
. .
. .
. .
. .
. .
. .
. .
. .
. .
. l
. .
. .
. .
. .
. .
. .
. .
. . 7.3 AB 939 Service Fee . . . . . . . . . . .
. .
. .
. .
. .
. .
. .
. .
. .
. .
. .
. .
. .
. .
. .
. .
. .
. .
. .
. .
. .
. .
. .
. .
. .
. .
. .
. . .
. . .
. . .
. . .
. . .
. . .
. . .
. . .
. . .
. . .
. . .
. . .
. . .
. . .
. . .
. . .
. . .
. . .
. . .
. . .
. . .
. . .
. . .
. . .
. . .
. . . 13
2 2 3 3 3 3 3 4 4 4 4 5 5
5 7
7 8
8
9 9 9 10 10 10 11
11 12 12 12
12 13
, .
.
_. .
_-
. . *
TABLE OF CONTENTS Page 2
SECTION 8.0 TERM OF CONTRACT
8.1 Term . . . . . . . . . . . . . . . . . . . . ...13
SECTION 9.0 STATUTES, ORDINANCES AND RESOLUTIONS
9.1 City Regulations . . . . . . . . 14 9.2 Immigration Reform'and'Con&ol'Act' . . . . . . 14 9.3 Provisions Required by Law Deemed Inierted . . . . 15
SECTION 10 INDEMNITY, INSURANCE AND BONDS
10.1 Indemnity ..................... 15 10.2 Insurance ..................... 16 10.3 Fidelity Bond ................... 17 10.4 Performance Bond ................. 17
SECTION 11.0 PERMITS AND LICENSES
11.1 Requirements . . . . . . . . . . . . . . . . . . . 17
SECTION 12.0 ASSIGNMENT
12.1 Sub-Contracting .................. 17 12.2 Sale of Ownership ................. 17 12.3 Delivery of Notices ................ 18
SECTION 13.0 EXCLUSIVENESS OF CONTRACT
13.1 Exclusivity .................... 18 13.2 Authorized Disposal ................ 18
SECTION 14.0 DEFAULT BY CONTRACTOR
14.1 Default......................19
SECTION 15.0 STRIKES
15.1 City Rights .................... 19 15.2 Reimbursement ................... 19
SECTION 16.0 REMEDIES
16.1 Arbitration ................... 19 16.2 Cost of Arbitration ................ 20 16.3 Attorney Fees ................... 20
SECTION 17.0 VERBAL AGREEMENT OR CONVERSATION
17.1 Nullification . . . . . . . . . . . . . . . . . . . 20
’ \
- * -
. ‘.
REFUSE AND RECYCLABLES COLLECTION SERVICES
CONTRACT
This Contract entered into this ? day of &J&22-,
1991 by and between the CITY of Carlsbad, a municipal corporation
of the State of California, hereinafter referred to as "CITY1 and
Coast Waste Management, Incorporated, aka Liberty Recycling, a
division thereof, hereinafter referred to as VICONTRACTOR1l.
WITNESSETH:
WHEREAS, CITY is responsible for the provision of refuse and
recyclables collection services to promote the safety, health and
general welfare of its citizens; and
WHEREAS, CITY may contract for such refuse collection
services; and
WHEREAS, CONTRACTOR is in the business of collecting and
disposing of refuse and is now and can continue to provide the
necessary refuse collection services to the citizens of Carlsbad;
and
WHEREAS, CONTRACTOR is in the business of collecting and
marketing recyclable goods and is now, and can continue to provide
the necessary collection of aluminum and bi-metal cans, glass jars
and bottles, plastic P.E.T. and HDPE bottles and newspapers from
residential, commercial and charitable organizations; and
WHEREAS, CONTRACTOR is willing and able to add services to
provide for collection of recyclable goods from residential,
commercial, industrial and governmental buildings; and
-_
WHEREAS, CITY wishes to contract with CONTRACTOR for such
refuse collection and recycling services; and
WHEREAS, CITY and CONTRACTOR agree that this Contract
supersedes and rescinds that Refuse Collection Services Agreement
between the parties dated March 16, 1990.
THE PARTIES hereto do mutually covenant and agree as
follows:
SECTION 1.0 WASTE COLLECTION SERVICES
1.1 DELIVERY OF SERVICES: CONTRACTOR as an independent
contractor and not an employee or agent of CITY, shall furnish all
labor, equipment and materials for and shall make available to all
persons residing or doing business at locations within the CITY
limits, as it presently exists or as it exists in the future, the
service of collection and disposal of refuse and collection and
marketing of recyclable goods, subject to the terms and conditions
of this Contract.
1.2 FREOUENCY OF COLLECTION: CONTRACTOR shall collect
refuse and recyclables at least once per week from each residential
unit. Refuse and recyclables shall be collected from residential
customers on the same day. The collection schedule, and any changes
thereto shall be submitted to the Utilities and Maintenance
Director. Frequency of construction site, governmental, industrial
and commercial refuse and recyclables collection shall be as agreed
upon by the CONTRACTOR and the individual customers.
h : ‘..
_ .
-
1.3 HOURS OF COLLECTION: CONTRACTOR shall make refuse and
recycling collections in residential areas after 7:00 a.m and
before sunset.
1.4 HOLIDAYS: The following are designated as holidays
for the purposes of this Contract:
New Year's Day Labor Day
Memorial Day Thanksgiving
Independence Day Christmas Day
(Customers scheduled for collection on a holiday shall
be serviced on the following day and the balance of the schedule
shall be adjusted accordingly.)
1.5 DISPOSAL OF SOLID WASTE: CONTRACTOR shall dispose of
all refuse in a legal manner at a sanitary landfill, transfer
station or other facility, at the direction of CITY.
1.6 FAILURE TO COLLECT REFUSE OR RECYCLING MATERIALS:
Should CONTRACTOR fail to collect and dispose of refuse and
recyclables set out for collection as agreed upon herein and fail
to correct such situation within twenty-four (24) hours after
receipt of notice thereof, CITY may collect and dispose of the
refuse or recyclables and CONTRACTOR shall be liable for any and
all expenses incurred.
1.7 HARDSHIP CASES: CITY reserves the power, by
appropriate ordinance or resolution, together with administrative
regulations, to provide for the omission of refuse collection and
recycling services or fees to certain customers in hardship
3
I
(_ \
~ -. L
_ .
‘.
situations. CITY shall have sole authority to determine the
circumstances which constitute hardship.
1.8 WORKERLIKE PERFORMANCE: CONTRACTOR shall perform all
work in a responsible, responsive, sanitary and lawful manner.
CONTRACTOR will be required to submit verification that employees
have the right to work in the United States of America. CONTRACTOR
shall, at all times, provide competent, sober, courteous uniformed
personnel, and efficient, clean equipment. All collection
personnel shall wear an identification tag on their exterior
clothing. The tag shall include CONTRACTOR's name and the employee
name. CONTRACTOR agrees to remove any employee for reasonable
cause at the request of CITY.
1.9 COLLECTION EOUIPMENT: CONTRACTOR shall provide a
fleet of vehicles sufficient in number and capacity to efficiently
perform the work required by this Contract. CONTRACTOR shall have
available on collection days sufficient back-up vehicles for each
type of collection vehicle used to respond to complaints and
emergencies.
1.10 SPECIFICATIONS: All vehicles used by CONTRACTOR in
providing services shall be registered with the California
Department of Motor Vehicles. All such vehicles shall have metal
watertight bodies designed to prevent leakage, spillage or
overflow.
1.11 VEHICLE IDENTIFICATION: CONTRACTOR's name, local
telephone number shall be prominently displayed on the sides of
each refuse collection vehicle, drop body and collection bin in
4
. .
.
. :
letters at least four inches high. Recycling collection vehicles,
bins, and other equipment shall be identified with a CITY approved
logo and affixed in accordance with CITY specifications.
1.12 CLEANING: All vehicles shall be cleaned and washed
at least once per week and will be maintained in an efficient,
sanitary condition at all times.
1.13 MAINTENANCE: All refuse and recycling collection
vehicles must be parked overnight on CONTRACTOR's premises. No on-
street overnight parking shall be permitted.
BECTION 2.0 RECYCLING COLLECTION
2.1 DELIVERY OF SERVICES: In addition to and separate
from the service of weekly collection and disposal of refuse,
CONTRACTOR agrees to provide residential recyclables collection and
marketing services subject to the terms and conditions of the
applicable sections of this Contract.
A. CONTRACTOR agrees to furnish all tools, equipment,
apparatus, facilities, labor, services and materials, including
household recyclable containers, and perform all work necessary to
operate in good and workerlike manner, all facets of a residential
recycling project delineated in this Contract. It is understood
and agreed that all said labor, services, materials, and equipment
shall be furnished and said work performed and completed by
CONTRACTOR as an independent Contractor, subject to the inspection
and approval of the CITY acting through its Utilities and
Maintenance Director or designated representative. CONTRACTOR
5
.* ’ .- I. .\
- .
.’
C
shall assume all risks for loss of or damage to tools or equipment
owned/rented by the CONTRACTOR.
B. CONTRACTOR agrees to provide weekly collection, as
designated by CITY, of recyclable materials, including but not
limited to, aluminum, glass, newsprint, paper, cardboard and
plastic from refuse collection customers.
C. CONTRACTORagrees to accurately record collection data
sufficient to comply with the reporting requirements delineated in
this Contract.
D. CONTRACTOR shall provide and distribute containers,
as appropriate to all residential recycling participants for the
storage and collection of recyclables. Plastic recycling bins
shall also be certified as "made of at least 15% post consumer
and/or post industrial waste."
E. CITY and CONTRACTOR hereto agree to work diligently
to formulate promotional plans and/or advertising to encourage
recycling in the CITY and thereby maximize the mutual benefits of
this Contract. CITY shall review and approve all such
promotional/advertising material produced by CONTRACTOR prior to
its dissemination. CONTRACTOR shall conduct on-going promotion
during the term of this Contract.
F. CONTRACTOR shall begin collection for yard waste,
multi-family residential, commercial and industrial customers as
specified by CITY.
G. CONTRACTOR shall, by March 1, 1992, submit a plan to
implement a commercial/industrial recyclables collection program.
6
.
_.
. j
- .
The CONTRACTOR shall implement such a plan not later than 90 days
from the date of approval of the plan by CITY.
H. In particular, and without limitation on the
foregoing, CONTRACTOR agrees to work diligently to meet, or enable
CITY to meet, all conditions and obligations contemplated by
Assembly Bill 939, Chapter 2. This may include, but is not limited
to, diligent efforts by CONTRACTOR to help CITY meet the 25% waste
stream diversion goal by 1995. CONTRACTOR shall assist CITY in
developing programs and implementation schedules for any of the
nine (9) components of the CITY's Source Reduction and Recycling
Element.
2.2 MARKETING OF RECYCLABLES: CONTRACTOR shall provide
markets for recyclables. All written Contracts, if any, with the
processors, recyclers or other buyers of recyclable goods shall be
submitted to the CITY.
SECTION 3.0 ADDITIONAL SERVICES
3.1 CITY SERVICES: CONTRACTOR shall provide at no cost
to the CITY, refuse and recyclables collection services CITY
facilities as designated by the Utilities and Maintenance Director.
A. CONTRACTOR shall provide at no cost to CITY, 40 cubic
yard bins, as required, for each of the Clean-up Campaigns in areas
designated by the Utilities and Maintenance Director. Bins are to
be removed by CONTRACTOR within three (3) days after the end of
each Clean-up Campaign Week.
B. CONTRACTOR shall provide at no cost to CITY, 40 cubic
yard bins, as required, for the Annual Christmas Tree Recycling
7
. ; ‘: .
- .
. .
Program. These bins are to be removed by CONTRACTOR within three
(3) working days after the end of the program.
3.2 SPECIAL COLLECTIONS: CONTRACTOR shall provide
services for special collections (i.e. discarded household items
which cannot be accommodated in the regular residential refuse
collection service), free of charge to customers. One day per
quarter will be designated as special collection day. Additional
collections requested by customers will be on a fee basis.
SECTION 4.0 COLLECTION SERVICES
4.1 BILLING: CITY shall provide billing services and
normal collection for both the refuse and recycling services for
residential customers who are billed for sewer and/or water
services by CITY. All other customers shall be billed by
CONTRACTOR. With thirty (30) days written notice to CONTRACTOR, I
CITY may determine to have either CITY or CONTRACTOR bill any or
all of the refuse and/or recycling customers. Billing shall be
administered in accordance with the billing system and at such
frequency for billing established by Carlsbad for the collection of
water and sewer charges. Provided, however, that Carlsbad shall
have the right to refuse to handle billings and collections with
respect to any accounts which, in the opinion of Carlsbad, would be
difficult or inconvenient to handle through its system.
A. All collections for past due accounts for refuse and
recycling services shall be the responsibility of CONTRACTOR unless
CITY assumes the entire billing and collection responsibility.
. . . * . .
CITY may forward collection information to customers in the bill at
the option of CITY.
B. CITY's billing and collection records and books shall
be open to inspection by CONTRACTOR. Copies of records shall be
provided at CONTRACTOR'S expense. CONTRACTOR'S billing and
collection records and books shall be open to inspection by CITY.
Copies of records shall be provided at CITY's expense.
SECTION 5.0 REPORTING REQUIREMENTS
5.1 BOOKS, RECORDS AND ACCOUNTING: CONTRACTOR shall keep
true and accurate records, books and accounts of all business
conducted, money received, accounts payable and cash disbursements
by reason of its performance of its obligations herein. These
records, books and accounts shall be kept separate from any books
or accounts for the CONTRACTOR'S services and business operations
performed outside the CITY limits. Separate books and accounts
shall be maintained for the refuse collection program and the
recycling program.
5.2 AB 939 RECORDS: To assist CITY in meeting the
requirements of AB 939, the California Integrated Waste Management
Act of 1989, CONTRACTOR shall record on a daily basis the
quantities of solid waste collected. CONTRACTOR also agrees to
cooperate with CITY on waste composition studies.
5.3 RIGHT TO INSPECT: CITY shall have the right to
inspect or review the specific documents or records required
pursuant to this Contract, or any other similar records or reports
of CONTRACTOR which CITY shall deem, at its sole discretion,
9
necessary to evaluate annual reports, rate modifications and
CONTRACTOR's
5.4
as requested
5.5
at all times,
performance.
AUDIT: CONTRACTOR shall agree and submit to audit,
by CITY.
CUSTOMER RELATIONS LOG: CONTRACTOR shall maintain,
a correspondence log in which all written and verbal
communications, including complaints from customers, shall be
recorded and stored. These records shall be made available to CITY
upon request.
5.6 QUARTERLY REPORTS: CONTRACTOR shall forward to the
Utilities and Maintenance Director, a report on a quarterly basis
in January, April, July and October which will include the
following information concerning the previous three months
activities for construction site, commercial and residential refuse
and recycling collection:
A. Number of complaints listed by type of complaint;
i.e., litter, missed pickup, quality of service, etc.
B. Average number of customers served per month
categorized as to residential and commercial.
C. Average gross receipts per month, categorized as
residential and commercial refuse service, residential and
commercial bin service, curbside recycling service and recycling
buyback center.
D. Any significant problems or anticipated future
problems relating to refuse collection in CITY.
10
. .
k
. 4
J 7 j
_
. .
-
E. A quarterly total of lbs./ton of recyclables
collected, by type, from residential curbside collection.
F. A guarterlytotalof lbs./ton of recyclables collected
from all other sources, by type.
G. Total revenues derived from the sale of all recyclable
materials, by type and source.
5.7 CITY INSPECTIONS: All performance, which includes
services, materials, supplies and equipment furnished or utilized
in the performance of this Contract, and workmanship in the
performance of services shall be subject to inspection and approval
by the CITY at all times during the term of this Contract.
CONTRACTOR shall cooperate with any Inspector assigned by CITY to
permit the Inspector to determine CONTRACTOR's conformity with
these specifications and the adequacy of the services being
contractually provided. All inspections by CITY shall be made in
such a manner as not to unduly interfere with CONTRACTOR's
performance.
SECTION 6.0 SERVICE RATES
6.1 RATES: CONTRACTOR agrees to accept from customers as
full and complete compensation for the complete collection and
disposal of refuse, including all recyclable materials, the rates
as established from time to time by resolution of the City Council.
A. Income from recycling materials, if any, shall not,
for the purposes of this Paragraph, be considered llCompensation for
the complete collection and disposal of refuse."
11
6.2 UNUSUAL COST INCREASES: CITY and CONTRACTOR recognize
that from time to time certain expenses, some of which are
enumerated below, increase at rates substantially in excess of that
contemplated by the parties. CITY and CONTRACTOR further agree
that in event that any such increases should occur, CONTRACTOR may
apply to CITY for a rate increase in proportion of said unusual
expense increase, i.e. disposal site fees, fuel and labor.
6.3 RATE INDEX: CITY recognizes that rates are related
in part to the cost of doing business, including disposal site fees
set by the County of San Diego, the cost of fuel, maintenance,
salaries and insurance. Therefore, CITY and CONTRACTOR agree to
obtain the services of a consultant for the development of a rate
index study. The cost of the consultant services will be shared
equally by CITY and CONTRACTOR, with CITY's portion not to exceed
$7,500. CITY shall prepare and issue the Request for Proposals for
consultant services. The City Council shall have discretion in
approving or disapproving changes in the rate structure.
6.4 SPECIAL SERVICES: CITY recognizes that CONTRACTOR
must provide special or out of the ordinary services and must be
compensated accordingly, therefore, CONTRACTOR is authorized to
provide these services and to determine the appropriate
compensation, however, all such cases shall be submitted to CITY
for approval prior to the delivery of service.
SECTION 7.0 CONTRACTOR FEES
7.1 ADMINISTRATIVE FEE: CONTRACTOR agrees to pay CITY
a sum of money equal to CITY's actual billing costs. CITY will
12
.
\ ,
. .
‘. %
-
. .
submit an invoice for these charges to CONTRACTOR on a quarterly
basis. Thereupon, CONTRACTOR must remit payment within twenty (20)
working days.
7.2 FRANCHISE FEE: In consideration of the exclusive
right, duty and privilege to collect, remove, dispose and retain
all refuse generated within the CITY, CONTRACTOR shall pay to CITY,
each month, a sum equal to two and one-half percent (2.5%) of total
gross receipts arising out of business in Carlsbad. The said sum
shall be payable not later than the 10th day of the each month
following collection of same. Thereafter, on March first of every
year, the Franchise Fee will increase .5% a year for each year the
Contract remains in force, until a maximum Franchise Fee of seven
and one-half percent (7.5%) is attained. Thereafter, CONTRACTOR
shall monthly pay CITY a Franchise Fee of seven and one-half
percent (7.5%). CONTRACTOR shall keep full, complete and proper
books, records and accounts of all gross sums collected. Said
books, records and accounts shall at all reasonable times be open
to inspection by CITY or CITY's designated representative or agent.
7.3 AB 939 SERVICE FEE: CONTRACTOR shall submit to CITY
all revenues collected through CONTRACTOR's billing services, which
are designated as AB 939 Service fees, in accordance with fee
structure established by CITY, from time to time, by Resolution.
SECTION 8.0 TERM OF CONTRACT
8.1 TERM: The term of this Contract shall commence on
August 1, 1991 and shall continue for nineteen (19)months until
February 28, 1993. Contract shall renew automatically thereafter
13
.
\’ _
_ : :
_* l
. \
-
. year to year subject to the right of either party to terminate for
any reason on the anniversary date, upon 180 days written notice,
preceding that date. CONTRACTOR expressly waives any and all
rights under Section 4272 of the Health and Safety Code and agrees
that the term will be governed solely by this Contract.
SECTION 9.0 STATUTES, ORDINANCES & RESOLUTIONS
9.1 -REGULATIONS: This Contract is subject to all
CITY ordinances and resolutions, both present and future. To the
extent they regulate the subject matter of this Contract, said CITY
ordinances and resolutions shall bind the parties hereto and shall
bind each of the parties hereto and are by this reference
incorporated herein at the time the ordinance and/or resolution is
signed.
A. This Contract is further subject to pre-emptive laws,
ordinances and/or resolutions of the United States, State of
California, and the subdivisions and agencies thereof. To the
extent that they regulate the subject matter of this Contract, said
statutes, ordinances, and resolutions shallbindthe parties hereto
and shall bind each of the parties hereto and are by this reference
incorporated herein.
B. CITY and CONTRACTOR agree to negotiate in good faith
to attempt to alter the terms and provisions of this Contract to
meet the spirit and letter of future legislation by federal, state,
and/or local governments.
9.2 IMMIGRATION REFORM AND CONTROL ACT: CONTRACTOR shall
be aware of and comply with all Federal, State, County and City
14
Statutes, Ordinances and Regulations, including Workers'
Compensation laws (Division 4, California Labor Code) and the
'@Immigration Reform and Control Act of 1986" (SUSC, 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.
9.3 PROVISIONS REQUIRED BY LAW DEEMED INSERTED: Each and
every provision of law and clause required by law to be inserted in
this Contract shall be deemed to be inserted herein and included
herein, and if, through mistake or otherwise, any such provision is
not inserted, or is not correctly inserted, then upon application
of either party, this Contract shall forthwith be physically
amended to make such insertion or correction.
SECTION 10.0 INDEMNITY, INSURANCE AND BONDS
10.1 INDEMNITY: CONTRACTOR shall assume the defense of,
pay all expenses of defense, and indemnify and hold harmless CITY,
and its agents, officers and employees, 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 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 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
15
_ I.
. . . -,.
.c ‘j
_ - . *
r *
a.
. Contract, unless the loss or damage was caused solely by the active
negligence of CITY. The expenses of defense include all costs and
expenses, including attorney's fees for litigation, arbitration, or
other dispute resolution method.
10.2 INSURANCE: Without limiting CONTRACTOR's
indemnification, it is agreed that CONTRACTOR shall maintain in
force at all times during the performance of this Contract, a
policy or policies of liability insurance in an amount of at least
$l,OOO,OOO combined single limit covering its operations, including
coverage for contractual liability, and all other liabilities set-
forth herein.
A. CONTRACTOR's liability insurance policies shall
contain the following clauses:
1. "The City of Carlsbad is added as an additional
insured as respects operations of the named insured
performed under contract with the CITY."
2. "It is agreed that any insurance maintained by the
CITY shall apply in excess of and not contribute
with, insurance provided by this policy."
B. All insurance policies required by this paragraph
shall contain the following clauses:
1. "This insurance shall not be canceled, limited or
non-renewed until after thirty (30) days written
notice has been given to the CITY."
16
.
.( \ . - .
r c .I
- . .
.
-
2. "The insurer waives any rights of subrogation it has
or may have, against the CITY or any of its officers
or employees.tt
C. Certificates of insurance evidencing the coverages
required by the clauses set forth above shall be filed with the
City Clerk and the Risk Manager prior to the effective date of this
Contract.
10.3 FIDELITY BOND: CONTRACTOR will provide CITY with a
Blanket Fidelity Bond in the amount of at least $100,000 covering
all employees of CONTRACTOR.
10.4 PERFORMANCE BOND: CONTRACTOR shall secure a surety
bond in the penal sum of $50,000.00 conditioned upon the faithful
performance of this Contract. The proof of bonding shall be
delivered to CITY and be kept in full force at all times by
CONTRACTOR.
SECTION 11.0 PERMITS & LICENSES
11.1 REOUIREMENTS: CONTRACTOR shall maintain all required
City, County and State permit(s) and licenses to operate at the
expense of CONTRACTOR.
SECTION 12.0 ASSIGNMENT
12.1 SUB-CONTRACTING: CONTRACTOR or CITY may assign or
sub-contract portions of the work within this Contract only after
obtaining approval from the City Council.
12.2 SALE OF OWNERSHIP: It is mutually agreed that the
personal qualifications of the parties controlling the corporation
named herein as CONTRACTOR are a part of the consideration for the
17
c
* .I . c - , rr -*
‘- - .
5 ,
_.‘ -
* granting of this Contract and said parties do hereby agree to
maintain active control and supervision of the operations of the
corporation. No assignment or transfer, pledge, encumbrance or
sale, voluntary or involuntary, in whole or in part of said
corporation or the Contract or any interest therein, and no
contract for the management and operation of the corporation or the
Contract shall be valid or effective without the consent of CITY.
CONTRACTOR requests for consent shall not be unreasonably withheld
by CITY.
12.3 DELIVERY OF NOTICES: All notices to either party
shall be deemed received twenty-four (24) hours after their deposit
in the United States mail, postage prepaid, addressed to the
Utilities 61 Maintenance Department at 2075 Las Palmas Drive,
Carlsbad, California 92009, copy to City Manager at 1200 Car&bad
Village Drive, Carlsbad, California 92008, to CONTRACTOR at 5960 El
Camino Real, Carlsbad, California 92009, as is applicable.
SECTION 13.0 EXCLUSIVENESS OF CONTRACT
13.1 EXCLUSIVITY: So long as this entire Contract is in
full force and effect, CITY shall not enter into any Contract with
any other agent for the purpose of performance of any of
CONTRACTOR'S obligations herein, except as provided in the
recycling portions of the Contract.
13.2 AUTHORIZED DISPOSAL: Tree trimmers, gardeners,
contractors, subcontractors, and other persons operating a separate
business, shall be entitled to dispose of the grass clippings,
prunings, and small loads of construction material, etc., which
18
.
6
m *, . - I. -,..
.* .+ _ -1 , c
; *
.*- *
D they generate in their separate businesses, only when the items can
be discarded at the end of each working day and without the use of
refuse bins or equipment.
SECTION 14.0 DEFAULT BY CONTRACTOR
14.1 DEFAULT: In the event CONTRACTOR fails for any reason
whatsoever to perform any obligations within this entire Contract,
CITY will give CONTRACTOR ten (10) days written notice of default
from CITY. If CONTRACTOR has not made corrections to the
satisfaction of CITY, CITY may, at its sole option terminate this
entire Contract or a portion of the Contract for cause. If CITY
sustains any cost or expense by reason of any default by
CONTRACTOR, CONTRACTOR shall pay the amount thereof to CITY.
SECTION 15.0 STRIKES
15.1 CITY RIGHTS: In the event CONTRACTOR is prevented
from performing any services, or is interrupted in the performance
of any services by reason of any strike or other labor action, CITY
may, at no cost to CITY, use CONTRACTOR'S equipment
of providing citizens of CITY refuse collection
services during the continuance of the strike.
for the purpose
and recycling
15.2 REIMBURSEMENT: CONTRACTOR shall pay to CITY a pro
rata share of the fees collected for any period during which CITY
provides such service. The share of fees to be paid shall be
determined by CITY.
SECTION 16.0 REMEDIES
16.1 ARBITRATION: Any disagreement between the parties
involving the construction or application of any of the terms,
19
. * . c .+
.I )” t
,x* + \
*<
*F t
c _
<I‘ *
t covenants, or conditions of this Contract, may, upon the written
request of one party served to the other be submitted for
arbitration. Any actions of arbitration shall comply with, and be
governed by, the provisions of the California Arbitration Act,
Sections 1280 through 1294.2 of the California Code of Civil
Procedure.
16.2 COST OF ARBITRATION: All cost of arbitration shall
be borne by the losing party or in such proportions as the
arbitrator shall decide.
16.3 ATTORNEY FEES: In addition to the provisions above,
if legal action or arbitration is required to enforce the terms of
this Contract, the prevailing party shall be entitled to reasonable
attorney fees.
SECTION 17.0 VERBAL AGREEMENT OR CONVERSATION
17.1 NULLIFICATION: No verbal agreement or conversation
with any officer, agent or employee of the CITY, either before,
during or after the execution of this Contract, shall affect or
modify any of the terms or obligations herein
verbal agreement or conversation entitle
additional payment whatsoever under the terms
/n
contained, nor such
CONTRACTOR to any
of-this Cosract.
City Attorney
By: Secretary
20
i AeQDlm CERTIFICA’I’- OF INSURANCE - I
ISSUE DATE (MMIDDIYY) j
6/24/92 PRODUCER
I THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION ONLY AND CONFERS
NO RIGHTS UPON THE CERTIFICATE HOLDER. THIS CERTIFICATE DOES NOT AMEND, i i
j Solid Waste Ins. Mgrs.
6 P.O. Box 7072
: Pasadenar CA. 91109
!
3
j INSURED
1 Coast Waste Management
/ P. 0. Box 947
j Cartsbad Ca 92008
EXTEND OR ALTER THE COVERAGE AFFORDED BY THE POLICIES BELOW
COMPANIES AFFORDING COVERAGE
COMPANY LETTER A CALIFORNIA INS CO (IND)
COMPANY LETTER B CALIFORNIA INS CO (IND)
COMPANY LETTER C
COMPANY
LETTER D
1
: COVERAGES
COMPANY
LETTER E
a-- f-Al TFnR#IA JNI CO (l&D1
THIS IS TO CERTIFY THAT THE POLICIES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED TO THE INSURED NAMED ABOVE FOR THE POLICY PERIOD INDICATED, NOTWITHSTANDING ANY REQUIREMENT, TERM OR CONDITION OF ANY CONTRACT OR OTHER DOCUMENT WITH RESPECT TO WHICH THIS
CERTIFICATE MAY BE ISSUED OR MAY PERTAIN, THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECT TO ALL THE TERMS,
EXCLUSIONS AND CONDITIONS OF SUCH POLICIES. LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS.
: co LTR TYPE OF INSURANCE POLICY NUMBER POLICY EFFECTIVE POLICY EXPIRATION DATE (MMIDDIYY) DATE (MMIDDIYY) ALL LIMITS IN THOUSANDS
i A GENERAL LIABILITY OR9127638 7,o1,92 7,o1,93 GENERALAGGREGATE 5
X COMMERCIAL GENERAL LIABILITY PRODUCTS-COMPIOPS AGGREGATE 5
2000 j
1000 :
X ANY AUTO
ALL OWNED AUTOS
SCHEDULED AUTOS
X HIRED AUTOS
x NON-OWNED AUTOS
GARAGE LIABILITY
CLAIMS MADE x OCCUR. PERSONAL & ADVERTISING INJURY $ 1000 ;
X OWNER’S & CONTRACTOR’S PROT. EACHOCCURRENCE $ 1000 i
FIRE DAMAGE (Any one fire) $ 50 i
MEDICAL EXPENSE (Any one person) $
’ AUTOMOBILE LIABILITY B OR9127638 7/01/92 7/01/93 :i%~'" s -...--- _
LIMIT 1000 BODILY INJURY s (Per person)
BODILY INJURY 5 (Per accident)
EXCESS LIABILITY
PROPERTY S DAMAGE
EACH AGGREGATE
OCCURRENCE
5 5
OTHER THAN UMBRELLA FORM
WORKER’S COMPENSATION
AND
EMPLOYERS’ LIABILITY
STATUTORY
S (EACH ACCIDENT)
$ (DISEASE-POLICY LIMIT)
5 (DISEASE-EACH EMPLOYEE
E OTHER OR9127638
PHYSICAL DAMAGE
DESCRIPTION OF OPERATlONSlLOCATlONS/VEHlCLESlSPEClAL ITEMS
RE: ALL OPERATIONS
7fOlf92 7fOlf93
$1,000 OED F&T
%lrOOO DED COMP
OltOOO DED COLL
10 DAY NOTKXOF CANCELlATiON IN
THE EVENT OF NON PAYMENT PREWM
-------- ~~.-s.eI-~xs.y_-u---. .-, CERTIFICATE HOLDER CANCELLATION
CITY OF CARLSBAD
CITY CLERK
1200 CARLSBAD VILLAGE DR.
CARLSBAD, CA 92008
SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE
EXPIRATION DATE THEREOF, THE ISSUING COMPANY WILL EN’ZEAVOR TO 1
MAIL ~DAYS WRITTEN NOTICE ~0 THE CERTIFICATE HOLDER NAMED To THE j
LEFT, BUT FAILURE TO MAIL SUCH NOTICE SHALL IMPOSE NO OBLIGATION OR ;
LIABILITY OF ANY KIND UPON THE CO i---l_lii___ll--l--.--.--- ---1-
AUTHORIZED REPRESENTATIVE
ACORD 25-S (11189)
o- 0
h
NAMFD INSURE&
Coast Waste management, Inc. North County Disposal (Inactive) Liberty Recycling Dirt King, Inc. De1 Mar Recycling ADJ Enterprises Liberty Contractors Storage Yard Standard Feeding, Inc.
STATE COMPENSATION
- -s.
P.O. BOX 807, SAN FRANCISCO,CA 94101-0807
INSURANCE FUND CERTIFICATE OF WORKERS’ COMPENSATION INSURANCE
POLICY NUMBER: 1023705 - 92
ISSUE DATE: 07-01-92 CERTIFICATE EXPIRES: 07-01-93
CITY OF CARLSBAD JOB: ALL OPERATIONS
ATTN : CITY CLERK CITY HALL
1200 CARLSBAD VILLAGE DRIVE
CARLSBAD CA 92008
This is to certify that we have issued a valid Workers’ Compensation insurance policy in a form approved by the
California lnsurancc Comml ss!cner to the employer named below for the policy period indicated.
This poltcy is not subject to cancellation by the Fund except upon 30days’ advance written notice to the employer.
We will also give you 33 days’ advance notice should this policy be cancelled prior to its normal expiration.
This certificate of Insurance is not an insurance policy and does not amend, extend or alter the coverage afforded by the policies listed herein. Notwithstanding any requtrement. term, or condition of any contract or other document with respect to which thus certificate of insurance may be issued or may pertain, the insurance afforded by the policies described herern is subject to all the terms, exclusions and conditions of such policies.
PRESIDENT
EMPLOYER’S LIABILITY LIMIT: $3,000,000.00 PER OCCURRENCE.
ENDORSEMENT #2OB5 ENTITLED CERTIFICATE HOLDERS’ NOTICE EFFECTIVE 07/01/92 IS ATTACHED TO AND FORMS A PART OF THIS POLICY.
EMPLOYER LEGAL NAME
COAST WASTE MANAGEMENT INC. C/O BRIAN WRIGHT P.O. BOX 85488 SAN DIEGO CA 92186
SD
COAST WASTE MANAGEMENT INC. A CORPORATION AND/DR DIRT KING INC, A CORPORATION AND/OR NORTH COUNTY DISPOSAL INC. A CORP
AND;DR STANDARD FEEDING COMPANY; INC.
PRINTED: 06-20-92 PO408
fi v LD
--
ISSUE DATE (MM/DD/YY)
PRODUCER
Solid kaste Ins. Mgrs.
DOESNOTAMEND,EXTENDORALTERTHECOVERAGEAFFORDEDBYTHE POLICIES BELOW.
P.G. Box 7072
Pasadena, CA. 91105 COMPANIES AFFORDING COVERAGE
COMPANY A LETTER Industrial Indemnity
INSURED
Coast h+aste Management
COMPANY B LElTER Industrial Indemnity
:%kNy c
P. 0. 80x 547 D Carlsbad Ca 52018-0947 ~;o~Ny
COMPANY E LETTER
mm4Acam * .,, -j_ ,_ f _, “i .:- ‘. 1 _,i; :..’ -:, 7, a :_-, “>I., ,.A..,?* :1-- _, r Y;,c,; ,I>’ + I _:j. ; ,-.i ” , - :_ ., , ” :.. ,:< ” ; _ ) ;. ,.,,; ,y’s-:: ,-,, +, _, I (,, / _ “6, . ‘,‘..,~.,>.‘_,/_ T_.. r , “, ;;.:“,T,‘i -l;,:, “,“, :” _,. .. , : : , _I :l
THIS IS TO CERTIFY THAT THE POLICIES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED TO THE INS&ED NAMED ABOVE FOR THE POLICY PERIOD INDICATED, NOTWITHSTANDING ANY REQUIREMENT, TERM OR CONDITION OF ANY CONTRACT OR OTHER DOCUMENT WITH RESPECT TO WHICH THIS CERTIFICATE MAY BE ISSUED OR MAY PERTAIN, THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECT TO ALL THE TERMS, EXCLUSIONS AND CONDITIONS OF SUCH POLICIES. LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS.
co LTR TYPE OF INSURANCE POLICY NUMBER POLICY EFFECTIVE POLICY EXPIRATION DATE (MMIDDIYY) DATE (MMIDDIYY) LIMITS
A QENERAL LIABILITY TR9129668 7/01/93 7/o l/5 + GENERAL AGGREGATE a 2000000
X COMMERCIAL GENERAL LIABILITY PRODUCTS-COMPIOP AGG. $ 1000000
CLAIMS MADE x OCCUR. PERSONAL & AOV. INJURY $ 1000000
x OWNER’S 8 CONTRACTOR’S PROT. EACH OCCURRENCE $ 1000000
FIRE DAMAGE (Any one fire) $ 50000
MED. EXPENSE (Any one person) $ 5000
~ R
AUTOMOBILE LIABILITY TR9129668 7/01/93 S 1000000
~ x ANY AUTO
7 / 0 1/ ci 4 ;,C$$3lNED SINGLE
ALL OWNED AUTOS BODILY INJURY
SCHEDULEDAUTOS (Per person) $
X HIRED AUTOS BODILY INJURY $ X NON-OWNED AUTOS (Per accident)
GARAGE LIABILITY PROPERTY DAMAGE $
EXCESS LIABILITY EACHOCCURRENCE $
UMBRELLA FORM AGGREGATE s
OTHER THAN UMBRELLA FORM
WORKER’S COMPENSATION STATUTORY LIMITS
EACH ACCIDENT $ AND DISEASE-POLICY LIMIT $
EMPLOYERS’ LIABILITY DISEASE-EACH EMPLOYEE $
OTHER
RE: ALL OPERATIONS OF THE NAMED INSURED AS
RESPECTS RUBBISH kAULING
10 DAY NOTICE OF CANCEUATION IN
THE EVENT OF NON PAYMENT PREMtUM
CITY OF CAKLSBAD
CITY CLERK
1200 CARLSBAD VILLAGE CR.
CAkLSBADv CA 52008
’ SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE
” EXPIRATION DATE THEREOF, THE ISSUING COMPANY WILL ENDEAVOR TO
._ MAIL -AYS WRITTEN NOTICE TO THE CERTIFICATE HOLDER NAMED TO THE
” LEFT, BUT FAILURE TO MAIL SUCH NOTICE SHALL IMPOSE NO OBLIGATION OR
LIABILITY OF ANY KIND UPON THE COMPANY, ITS AGENTS OR REPRESENTATIVES.
l- 8
Named Insured
Coast Waste Management, Inc. Arie De Jong, Jr., & Anna De Jong, Individually as Trustees of the De Jong Family Estate
DBA:
DBA: DBA: DBA: DBA: DBA: DBA: DBA:
North County Disposal Inc. (Inactive as of 4/30/91)
Liberty Recycling Dirt King Inc. De1 Mar Recycling Coast Waste Management, Inc. A D J Enterprises Liberty Contractors Storage Yard Standard Feeding, Inc.
POLICY NUMBER: As per certif
AUTHORIZED REPRESENTATIVE:
- AMI IncorDorated 420 S. Broidway
P. 0. Box 996 Escondido, CA 92033
AD
POLICIES BELOW. .
COMPANIES AFFORDING COVERAGE
f$$iw A Industrial Indemnity
INSURED - ??I%-
Coast Waste Management, Inc. ggy c
Liberty Recycling P.O. BOX 947 k%i?ir D Carlsbad, CA 92018-0947
y&iw E
THIS IS TO CERTIFY THAT THE POLICIES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED TO THE INSURED NAMED ABOVE FOR THE POLlCY PERIOD INDICATED, NOTWlTHSTANDlNG ANY REQUIREMENT, TERM OR CONDlTlON OF ANY CONTRACT OR OTHER DOCUMENT WITH RESPECT TO WHICH THIS CERTIFICATE MAY BE ISSUED OR MAY PERTAIN, THE INSURANCE AFFORDED BY THE POLlClES DESCRIBED HEREIN IS SUBJECT TO ALL THE TERMS, EXCLUSlONS AND CONDlTlONS OF SUCH POLICIES. LlMlTS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS.
TYPE OF INSURANCE POLICY NUMBER FzigfE~ Z(FG unm
AUTCMOSILE UASlUlY
ANY-AUTO
ML OWNED AUTO3
SCHEDULED AUTOS
HIRED AUTOS
I - NON-OWNED AUTOS
GAME LlARlLlM
EKCESB uAwJTY
OTHER THAN UMBRELLA FORM
WORKER’S COWERSAllON
A AND RR9605363
EMPLOYERS LIABILITY
OTHER
07lOll93
t GENERAL IGGREGATE 1 S
PRODUCTS.COMPlOP AGG. S
PERSONAL & ADV. INJURY i S
1 EACHOCCURRENCE t S
FIRE DAMAGE (Any OM flm) S
MED. EXPENSE (Any one pmun) S
ff$BlNED SINGLE S
BODlLY INJURY
(PM l=w I BODILY INJURY
P= -1
1 PRWERTY DAMAGE Is
EACH OCCURRENCE S
AGGREGATE s
DESCRWlON OF OPERAT~ONM.OCAT~OMSNEHKXES~SPEC~AL ITEMS
All operations of the named insured in California.
CITY OF CARLSBAD CITY CLERK 1200 CARLSBAD VILLAGE DR CARLSBAD, CA 92008-1949
SHOULD ANY OF THE ABOVE DESCRIBED POLlClES BE CANCELLED BEFORE THE
EXPIRATKIN DATE THEREOF, THE ISSUING COMPANY WILL F
MAIL %!m DAYS WRlTTEN NOTlCE TO THE CERTlFlCATE HOLDER NAMED TO THE
. L.
L -
A~~I!IB, m[FICB”FL, ()F ll+&&l~~~~ ISSUE DATE (MMIDDIYY)
‘t
PRODUCER’
Solid haste Ins. Mgrs.
P.I;. 50x 7c7z
Pasadena, CA. 91105
INSURED
COMPANY LETTER B CALIFORNIA INS. CO. (CGREGIS)
COMPANY Coast hraste FanageFent LETTER C
P. 0. Box 947 COMPANY Car lsbad Ca 92C18-0947 LETTER D
7/07/94
THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION ONLY AND
CONFERS NO RIGHTS UPON THE CERTIFICATE HOLDER. THIS CERTIFICATE
DOESNOTAMEND,EXTENDORALTERTHECOVERAGEAFFORDEDBYTHE
POLICIES BELOW.
COMPANIES AFFORDING COVERAGE
COMPANY LETTER A CALIFORNIA INS. CO. (CCREGIS)
COMPANY LETTER E
THIS IS TO CERTIFY THAT THE POLICIES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED TO THE INSURED NAMED ABOVE FOR THE POLICY PERIOD
INDICATED, NOTWITHSTANDING ANY REQUIREMENT, TERM OR CONDITION OF ANY CONTRACT OR OTHER DOCUMENT WITH RESPECT TO WHICH THIS
CERTIFICATE MAY BE ISSUED OR MAY PERTAIN, THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECT TO ALL THE TERMS, EXCLUSIONS AND CONDITIONS OF SUCH POLICIES. LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS.
:0 TYPE OF INSURANCE POLICY NUMBER POLICY EFFECTIVE POLICY EXPIRATION TR DATE (MM/DD/YY) DATE (MMIDDIYY) LIMITS
t GENERAL LIABILITY TR9131315 7/01/94 7 / 0 I/ 9 5 GENERAL AGGREGATE 5 2000000 X COMMERCIAL GENERAL LIABILITY PRODUCTS-COMPIOP AGG. $ 1.000000
CLAIMS MADE x OCCUR. PERSONAL 8 ADV. INJURY $ 1000000 X OWNER’S & CONTRACTOR’S PROT. EACHOCCURRENCE $ 100000~
FIRE DAMAGE (Any one fire) $ 50000
9 AUTOMOBILE LIABILITY
X ANY AUTO
TR3131318
MED. EXPENSE (Any one person) $ 5000
7/01/94 7/01/95 COMBINED SINGLE $ 1O00O00 LIMIT
ALL OWNED AUTOS
SCHEDULED AUTOS
x HIRED AUTOS
X NON-OWNED AUTOS
GARAGE LIABILITY
EXCESS LIABILITY
UMBRELLA FORM
OTHER THAN UMBRELLA FORM
WORKER’S COMPENSATION
AND
EMPLOYERS’ LIABILITY
OTHER
BODILY INJURY (Per person) $
BODILY INJURY (Per accident) $
PROPERTYDAMAGE $
EACHOCCURRENCE $
AGGREGATE $
STATUTORY LIMITS
EACH ACCIDENT $
DISEASE-POLICY LIMIT $
DISEASE-EACH EMPLOYEE $
10 DAV NOTlCE OF CANCELLATW lN
-j-HE EVENT OF NON PAYMENT PRal+f
IESCRIPTION OF OPERATlONS/LOCATlONS/VEHlCLESlSPEClAL ITEMS
;tE: ALL QPERATIUNS OF TI-IE NAMEU INSURED AS RESPECTS RUBBISH HAULING
:ERTIFICATE HQLDER CANCELLATION
SHOULD ANY 0~ THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE
CITY OF CARLSBPO EXPIRATION DATE THEREOF, THE ISSUING COMPANY WILL ENDEAVOR TO
CITY CLEEK MAIL 3o - DAYS WRITTEN NOTICE TO THE CERTIFICATE HOLDER NAMED TO THE
1200 CAELSFiAD VILLAGE CP. LEFT, BUT FAILURE TO MAIL SUCH NOTICE SHALL IMPOSE NO OBLIGATION OR
CAFLSBAD, CA aZC:Oe LIABILITY OF ANY KI N THE COMPANY, ITS ENTS OR REPRESENTATIVES.
AIJTHORIZED REPRESE IV
.
kCORD 25-5 (tBl) qpY@Hii& OACOR CORPORATfON 19%
I- lc' v -
.
l \
-
Named Insured
Coast Waste Management, Inc. Arie De Jong, Jr., & Anna De Jong, Individually as Trustees of the De Jong Family Estate
DBA:
DBA: DBA: DBA: DBA: DBA: DBA: DBA:
.
North County Disposal Inc. (Inactive as of 4/30/91)
Liberty Recycling Dirt King Inc. De1 Mar Recycling Coast Waste Management, Inc. A D J Enterprises Liberty Contractors Storage Yard Standard Feeding, Inc.
POLICY NUMBER: As per certificate
AUTHORIZED REPRESENTATIVE:
THIS CERTIFICATE AMURobert CONFERS NO RIGHTS UPON THE CERTIFICATE HOLDER. F. Driver Co., Inc. 4u) S. Broadway P. 0. Box 996 Escondido, CA 92033
Coast Waste Management, Inc. Liberty Recycling PO Box 947 Carlsbad, CA 92008
THIS IS TO CERTIFY THAT THE POLlClES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED TO THE INSURED NAMED ABOVE FOR THE POLICY PERIOD INDICATED, NOTWITHSTANDING ANY REQUIREMENT, TERM OR CONDlTlON OF ANY CONTRACT OR OTHER DOCUMENT WITH RESPECT TO WHlCH THIS CERTIFICATE MAY BE ISSUED OR MAY PERTAIN. THE :NSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECT TO ALL THE TERMS, EXCLUSIONS AND CONDlTlONS OF SUCH POLICIES. LlMlTS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS.
E4 TYPE OF INSURANCE POUCY FJIJMBEB PDUCY EFFECllVE POuCYExPlRAllOu DATE (MM/ODPPI) DATE (MM/DD/W) ums
QENERAL UABlUlV GENERAL AGGREGATE s
COMMERClAL GENERAL LIABILITY PRCWCTS-COMPtUP AGG. S
CLAIMS MAOE~ OCCUR. PERSONAL A ADV. INJURY S
OWNER’S & CONTRACTORS PROT EACH OCCURRENCE s
FIRE DAMAGE (Any one fhe) S
MED. EXPENSE (Any one pmon) S
AUTOMOBILE UASIUN COMBINED SINGLE
ANY AUTO LIMIT s
ML OWNED AUTOS BODILY INJURY
SCHEDULED ALlTOS Per penon) t
HIRED AUTOS BODILY INJURY NON-OWNED AUTOS (Per t&dent) s
GAWE LIABILITY PROPERTY DAMAGE s
EACH OCCURRENCE s
OTHER THAN UMBRELLA FORM
WORKER’S COW’ENSAllON STATUTORY LIMITS
A AND RB95%137 07/oll94 07/01/95 EACH ACCIDENT s ww~
DISEASE-POLICY LIMIT s EMPLOYERS’ UASIUTY 2,000~000
DISEASE-EACH EMPLOYEE S 2,000,ooo
OTHER
DESCWPTION OF OPEAITK)NBILOCATK)NEHlCLWSPEClAL ITEMS
ALL OPERATIONS OF NAMED INSURED I-N STATE OF CALIFORNIA
CITY OF CARLSBAD CITY CLERK
SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE
EXPIRATICN DATE THEREOF, THE ISSUING COMPANY WILL m
MAIL 30 DAYS WRll-fEN NOTlCE TO THE CERTIFICATE HOLDER NAMED TO THE
LEFT,
1200 CARLSBAD VILLAGE DR. CARLSBAD, CA 92008-1949
~pJ%+-- -
THE CONTINENTAL lNSURANCE COMR
FIREMEN’S INSURANCE COMPANY OF NEWARK, NEW JERSEY BOSTON OLO COLONY INSURANCE COMPM
COMMERCLAL INSURANCE COMPANY OF NEWARK, NJ. PHOENIX ASSURANCE COMPANY OF NEW YORK
NIAGARA ‘FIRE INSURANCE COMPANY NATIONAL-BEN FRANKUN INSURANCE COMPANY OF WNOIS
THE FIDELITY AND CASUALTY COMPANY OF NEW YORK NATiONALflEN FRANKLIN INSURANCE COMPANY OF MICHIGAN
TRE BUCKEYE UNION INSURANCE COMPANY THE GLENS FALLS INSURANCE COMPANY
rCity of Carlsbad
1200 Carlsbad Village Drive
'Carlsbad, CA 92008
l-
*’ I January 9, 1995
RE:‘PAINCIPAL
COAST WASTE MANAGEMENT AOORESS
P.O. Box 947, Carlsbad. CA 92008
BONO NUMBER AMOUNT
BND 370 09 51 s 10,000.00
EFFECTIVE DATE TYPE OF BONO
Dear Sirs:
We. THE CONTINENTAL INSURANCE COMPANY .
Surety on the above described bond. do hereby cancel the said bond. such termi-
nation to become effective m-31-95= qxxx~lrPt~~lc~x~~x~
yo2.T tr.ltr ..“.J.
Please Verify Cancellation. A Return Envelope is tnclosed
for your conveni ence.
THE CONTINENTAL INSURANCE COMPANY
COMPANY
If you have any questions, please give us a call at 714/572-3056
cc: Agent
Principal
80ND 43100 CANCELLATION NOTICE Printed m U S
E.’ * G+=+T+- #
THE CONTINENTAL INSURANCE COMP, */$~&R~~;yh KANSAS CITY IRE AE. .
FIREMEN’S INSURANCE COMPANY OF NEWARK, NEW JERSEY BOSTON OLD COLONY INSURANCE COMPANY
COMMERCIAL INSURANCE COMPANY OF NEYVARK, N.J. PHOENIX ASSURANCE COMPANY OF NEW YORK
NlAGARA FIRE INSURANCE COMPANY NATKINAL-BEN FRANKLIN INSURANCE COMPANY OF ILLlNOIS
THE FIDELITY AND CASUALTY COMPANY OF NEW YORK NATIONAL-BEN FRANKLIN INSURANCE COMPANY OF MICHIGAN
THE BUCKEYE UNION INSURANCE COMPANY THE GLENS FALLS INSURANCE COMPANY
r City of Carlsbad
1200 Carlsbad Village Drive
'Carlsbad, CA 92008
l-
I , I January 9, 1995 I
-I
RE: PRINCIPAL
COAST WASTE MANAGEMENT
ADDRESS
P.O. BOX 947, Carlsbad, CA 92008
BOND NUMBER AMOUNT
BND 370 09 51 s 10,000.00
EFFECTIVE DATE TYPE OF BOND
January 29, 1988 Permit
Dear Sirs:
We. THE CONTINENTAL INSURANCE COMPANY
Surety on the above described bond. do hereby cancel the said bond. such termi-
nation to become effective 03-31-95 l tix~xRa~8ti~Kdxti~xk~
LGM:do
Yours truly.
Pl ease Verify Cancel 1 ation. THE CONTINENTAL INSURANCE COMPANY A Return EnveJoDe is Enclosed COMPANY
for your convenience.
If you have any questions, pi ease give us a call at 714/572-3056
ayL Y&y&PIE ee . artin
cc: Agent
Principal
BOND 43100 CANCELLATION NOTICE Printed In LJ.S
February 24, 1995
I 1 CllYOFCARlSBAD CITYCLERK'SOFFICE
TO: ASSISTANT CITY CLERK
FROM: Administrative Services / Projects Manager
Here are the original, new documents from Coast Waste Management.
AMES C. HAG
COAST WASTE MANAGEMENT, INC.
PHONE: (619) 929-9400 5960 EL CAMINO REAL, P.O. BOX 947, CARLSBAD, CALIFORNIA 92016-0947
(619) 452-9810
FAX: (619) 931-0219 February 21, 1995
James C. Hagaman
Administrative Services/Projects Manager
City of Carlsbad
405 Oak Avenue
Carlsbad, CA 92008-3009
RE: Contract Compliance Requirements
Dear Mr. Hagaman:
Enclosed you will find the required updated documents as per your request
in your letter to Conrad Pawelski dated January 31, 1995:
1. Surety Bond increased from $10,000 to $50,000.
2. Blanket Fidelity Bond in the amount of $100,000. This
particular bonding coverage has been included in our
general liability insurance policy with limits of $25,000
which we have now increased to $100,000. This is reflected
as listed coverage on the existing Certificate of Insurance
on file with the City of Carlsbad.
Should you have any questions regarding these changes, please feel free to
contact me at your earliest convenience.
Thank you. II
Sincerely,
Margar?A. Bierd
Corporate Secretary
/mb
Encls:
A SATISFIED CUSTOMER IS OUR FIRST CONSIDERATION
‘r c . ‘I
PERMIT BOND Bond No. 2698-CS
Premium $1 ,OOO.OO
KNOW ALL MEN BY THESE PRESENTS, that we COAST WASTE MANAGEMENT. INC., as
Principal and FRONTIER PACIFIC INSURANCE COMPANY, a corporation authorized to transact
general surety business in the State of California, as Surety, are held and firmly bound unto the
Department of Public Works, City of Carlsbad, California, in the penal sum of FIFTY THOUSAND
AND NO/100 DOLLARS ($50.000.00~ for payment of which well and truly to be made we bind
ourselves, our heirs, administrators, successors and assigns, jointly and severally, firmly by these
presents.
WHEREAS, the above bounden Principal has applied to the Director, Department of Public Works,
City of Carlsbad, California, for a permit to collect or transport garbage or rubbish and tenders this
bond to comply with the provisions of Section of Ordinance No 6045 & 6046.
NOW THEREFORE, if the above bounden Principal shall well and truly comply with Ordinance No.
6045 & 6046 then this bond shall be null and void, otherwise to remain in full force and effect.
PROVIDED, HOWEVER, that the Surety herein shall have the right to withdraw as Surety from this
bond and may do so by giving the said Principal and the Department of Public Works of the City of
Carlsbad of the sixty (60) days written notice to that effect, and at the end of the said sixty days
period of notice, the liability of the Surety except as to any liabilities or indebtedness already incurred
or accrued, shall cease, and said bond shall thereupon terminate and be of no more force or effect.
IT IS FURTHER PROVIDED, that the aggregate liability of the Surety hereunder shall not exceed the
penal sum of this bond.
IN WITNESS WHEREOF, the Principal and Surety have hereto set their signatures this 17th Day of
February, 1995.
COAST WASTE MANAGEMENT. INC.
FRONTIER PACIFIC INSURANCE COMPANY
Surety
By: I#&& R.
William R. Lambert, Attorney - In - Fact
7 , ‘.
1NSURANCE COMPANY
(a California Company)
6404 Wilshire Blvd., Suite 850, Los Angeles, California 90048-5510
N! ,39205 - FP
POWER OF A’ITORNEY
KNOWN ALL MEN BY THESE PRESENTS:
That, FRONTIER PACIFIC INSURANCE COMPANY, by Erik Rhulen, its Vice-President, in pursuance of authority granted by Resolution of its Board of Directors by unanimous written consent, on the 15th day of November, 1991, which said Resolution has not
been amended or rescinded and of which the following is a true, full and complete copy
“RESOLVED: That the President or any Vice-President may from time to time appoint Attorneys-in-Fact to represent
and act for and on behalf of the Company, and either the President or any Vice-President, the Board of Directors or Executive Committee may at any time remove such Attorney’s in-Fact and revoke the Power ofAttomeygiven him or
her; and be it further
“RESOLVED: That the Attorneys-in-Fact may be given full power to execute for and in the name of and on behalf of the
Company any and all bonds and undertakings as the business of the Company may require, and any such bonds or
undertakings executed by any such Attorney-in-Fact shall be as binding upon the Company as if signed by the President
or any Vice-President and sealed and attested by the Secretary.” HENRY F. WRIGHT JOHN P. BROOKS
does hereby nominate, constitute and appoint WILLIAM R. LAMBERT JERI S. SUMNER
its true and lawful Attorney-in-Fact, to make, execute, seal and deliver for and on its behalf, as surety, and as its act and deed: Contract,
License, and Disciplinary Bonds in an amount not to exceed $650,000.
IN WITNESS WHEREOF the said Vice-President has hereunto subscribed his name and affixed the corporate seal of the said
FRONTIER PACIFIC INSURANCE COMPANY, this 17th day of February A.D., 19 %.
“““““““,,,,, .++ c a*.&’ INS+ ‘+,
Z‘s? 4*X-,
It @g .+m, i 5s P cc g; 5%: -Ju-l-25~ .zi
5%;: %(,,,,2” 2: $’ 5, p ,,,, ‘. ..+ % ,,,,, :,,/+~*
FRONTIER PACIFIC INSURANCE COMPANY
BY
/&zfii&
Erik Rhulen, Vice-President
STATE OF CALIFORNIA) COUNTY OF LOS ANGELES)
On February 17, 1995 before me, Pilar M. Landeta, Notary Public, personally appeared Erik Rhulen, personally
known to me to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in
his authorized capacity, and that by his signature on the instrument the person, or the entity upon behalf of which the person acted,
executed the instrument.
WITNESS my hand and official seal
Ph m &?mtk&
Notary Public
I, the undersigned, Joseph P. Loughlin, Secretary of FRONTIER PACIFIC INSURANCE COMPANY, do hereby certify that the original POWER OF ATTORNEY, of which the foregoing is a lull, true and correct copy, is in full force and effect.
IN WITNESS WHEREOF, I have hereunto subscribed my name as Joseph P. Loughlin, Secretary, and affixed the Corporate Seal of
the Corporation this 17th dayof February ,1995.
FM 19-5002-FP (12/94) v Joseph P. Loughl&, Secretary
W-9794.12/94-2M
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT No. 5907
State of CALIFORNIA
County of LOS ANGELES
On February 17, 1995 before me, KELLY PRYOR, NOTARY PUBLIC ,
DATE NAME. TITLE OF OFFICER. E.G., “JANE DOE, NOTARY PUBLIC
personally appecrod 3 WILLIAM R. LAMBERT ,
NAME(S) OF SIGNER(S)
q personally known to me - OR - 0 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 ac-
knowledged to me that he/she/they executed
the same in his/her/their authorized
capacity(ies), and that by his/her/their
signature(s) on the instrument the person(s),
or the entity upon behalf of which the
person(s) acted, executed the instrument.
WITNESS my hand and official seal.
OPTIONAL
Though the data below is not required by law, it may prove valuable to persons relying on the document and could prevent
fraudulent reattachment of this form.
CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT
0 INDIVIDUAL
0 CORPORATE OFFICER
TITLE OR TYPE OF DOCUMENT
0 PARTNER(S) 0 LIMITED q GENERAL
17 ATTORNEY-IN-FACT
0 TRUSTEE(S)
i GUW~IANICONSERVATOR
NUMBER OF PAGES
DATE OF DOCUMENT
SIGNER IS REPRESENTING: lrUMEOFPERSON(3OR~OES)
SIGNER(S) OTHER THAN NAMED ABOVE
01993 NATIONAL NOTARY ASSOCIATION -8236 Remmet Ave., P.O. Box 7184 l Canoga Park, CA 913X-7184
SOLID WASTE INS. MGRS.
P.O. Box 7072
Pasadena, CA. 91109
INSURED
Coast Waste Management
P. 0. Box 947
Carlsbad Ca 92018-0947
CONFERS NO RIGHTS UPON THE CERTIFICATE HOLDER. THIS CERTIFICATE
DOES NOT AMEND. EXTEND OR ALTER THE COVERAGE AFFORDED BY THE
POLlC’ES PLOW
COMPANIES AFFORDING COVERAGE
COMPANY
LETTER A
COMPANY
LETTER B
COMPANY
LETTER C
COMPANY
LETTER D
COMPANY
LETTER E CALIFORNIA INS. CO. (COREGIS)
‘HIS IS TO CERTIFY THAT THE POLICIES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED TO THE INSURED NAMED ABOVE FOR THE POLICY PERIOD
NDICATED. NOTWITHSTANDING ANY REQUIREMENT. TERM OR CONDITION OF ANY CONTRACT OR OTHER DOCUMENT WITH RESPECT TO WHICH THIS
:ERTIFICATE MAY BE ISSUED OR MAY PERTAIN. THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECT TO ALL THE TERMS.
iXCLUSlONS AND CONDITIONS OF SUCH POLICIES. LIMITS SHOWN MAY HAVE :o
I TYPE OF INSURANCE rR I
POLICY NUMBER
I
1 GENERAL LIABILITY t
T D
AUTOMOBILE LIABILITY
BEEN REDUCED BY PAID CLAIMS.
POLICY EFF. POLICY EXP.
ATE (MMIDDIYY) DATE (MMIDDIYY) LIMITS
GENERAL AGGREGATE
PROD-COMPIOP AGO.
PERS. 8 ADV. INJURY
EACHOCCURRENCE
. FIRE DAMAGE(Ona Fire)
MED. EXP. (One Per)
COMBINED SINGLE
LIMIT
ALL OWNED AUTOS
CHEDULED AUTOS
HIRED AUTOS
NON-OWNED AUTOS
GARAGE LIABILITY
EXCESS LIABILITY
UMBRELLA FORM
OTHER THAN UMBRELLA FORN
WORKER’S COMPENSATION
AND
EMPLOYERS’ LIABILITY
e OTHER CRIME - EMPLOYEE
DISHONESTY
FORGERY
TR9131318
EACHOCCURRENCE
AGGREGATE
STATUTORY L , M ITS ::j,:~~i:~~j::j:::li~~;~:::::::~:~:~:::~ . ‘.‘.‘.‘.‘. .‘.\‘.~.~.‘.‘.‘.‘.‘.~.‘.~.‘.‘.‘.~.~.’.’.
EACH ACCIDENT
DISEASE-POLICY LIMIT
DISEASE-EACH EMP.
7/01/94 7/01/95
$100,000. LIMIT
$100,000. LIMIT
DESCRIPTION OF OPERATlONSlLOCATlONS/VEHlCLESlSPEClAL ITEMS 10 DAY NO’PICE OF CAlWXlUnION IN
THE WENT OF NON PAYMENT PREWJM
EXPIRATION DATE THEREOF, THE ISSUING COMPANY WILL ENDEAVOR TO
CITY OF CARLSBAD
- DAYS WRITTEN NOTICE TO THE CERTIFICATE HOLDER NAMED TO THE
LEFT, BUT FAILURE TO MAIL SUCH NOTICE SHALL IMPOSE NO OBLIGATION OR
LIABILITY OF ANY KIND HE COMPANY IT
dbiBl!k CERTlFlCAT - OF INSURANCE ISSUE DATE (MMIDDIYY)
‘RODUCER
SOi id WaStt? Ins Mgrs, Inc.
CONFERS NO RIGHTS UPON THE CERTIFICATE HOLDER. THIS CERTIFICATE DOESNOTAMEND,EXTENDORALTERTHECOVERAGEAFFORDEDBYTHE POLICIES BELOW.
P.O. Box 7072
Pasadenap CA, 91109 COMPANIES AFFORDING COVERAGE
COMPANY LETTER A NATIONAL SURETY CORP (F, FUND)
I NSURED
COMPANY B LETTER NATIONAL SURETY CORP (F. FUND)
COMPANY
Coast Waste flanageaent LETTER C
P. 0. Box 947 COMPANY D Car lsbad Ca 92018-0947 LETTER
COMPANY LElTER E
:OVERAGES
THIS IS TO CERTIFY THAT THE POLICIES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED TO THE INSURED NAMED ABOVE FOR THE POLICY PERIOD INDICATED, NOTWITHSTANDING ANY REQUIREMENT, TERM OR CONDITION OF ANY CONTRACT OR OTHER DOCUMENT WITH RESPECT TO WHICH THIS CERTIFICATE MAY BE ISSUED OR MAY PERTAIN, THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECT TO ALL THE TERMS, EXCLUSIONS AND CONDITIONS OF SUCH POLICIES. LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS.
C :0
L TR TYPE OF INSURANCE POLICY NUMBER POLICY EFFECTIVE POLICY EXPIRATION DATE (MM/DD/YY) DATE (MMIDDIYY) LIMITS
A GENERAL LIABILITY MXGB0623752 7/01/95 T/O l/9 6 GENERAL AGGREGATE $ 2000000 )( COMMERCIAL GENERAL LIABILITY PRODUCTS-COMP/OP AGG. $ 1000000 CLAIMS MADE )( OCCUR. PERSONAL & ADV. INJURY $ 1000000 )( OWNER’S & CONTRACTOR’S PROT. EACH OCCURRENCE $ 1000000 FIRE DAMAGE (Any one fire) $ 50000 MED. EXPENSE (Any one person) $ SQOQ
fj AUTOMOBILE LIABILITY MXG80623752 7/01/95 7/01/96 COMBINEDSINGLE LIMIT $ 1000000 X ANY AUTO
ALL OWNED AUTOS BODILY INJURY (Per person) $ SCHEDULED AUTOS
x HIRED AUTOS BODILY INJURY $ X NON-OWNED AUTOS (Per accident)
GARAGE LIABILITY PROPERTY DAMAGE $
EXCESS LIABILITY EACHOCCURRENCE S
UMBRELLA FORM AGGREGATE $
OTHER THAN UMBRELLA FORM
STATUTORY LIMITS WORKER’S COMPENSATION EACH ACCIDENT $ AND DISEASE-POLICY LIMIT $
EMPLOYERS’ LIABILITY DISEASE-EACH EMPLOYEE $
OTHER
I )ESCRIPTION OF OPERAT~ONS/LOCAT~ONS/VEH~CLES~SPECI*L ITEMS 10 DAY NOTICE OF CANCELLATION IN
RE : THE EVENT OF NON PAYMENT PREMIUM ALL OPERATIONS OF THE NAMED XNSURED AS RESPECTS RUBBISH HAULING
ZERTIFICATE HOLDER CANCELLATION
CITY OF CARLSBAD
CITY CLERK
1200 CARLSBAD VILLAGE DR.
CARLSBAD, CA 92008
SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE :
EXPIRATION DATE THEREOF, THE ISSUING COMPANY WILL ENDEAVOR TO j
MAIL 3 DAYS WRITTEN NOTICE TO THE CERTIFICATE HOLDER NAMED TO THE i
LEFT, BUT FAILURE TO
AUTHORIZED REPRESEN
SUCH NOTICE SHALL POSE NO OBLIGATION OR
I
ACORD 25-S (7190) OACORD CORPORATION 1990 1
l- 8
. COAST WASTE MANAGEMENT, INC. is 5: s:
Coast Waste Management, Inc.
Arie De Jong, Jr., & Anna De Jong, Individually as
Trustees of the De Jong Family Estate
Arie De Jong, A Married Man As His Sole and Separate Property as
respects Old Pomerado Road location
DBA: Coast Waste Management, Inc.
DBA: Liberty Recycling
DBA: Dirt King, Inc.
DBA: De1 Mar Recycling
DBA: A D J Enterprises
DBA: Liberty Contractors Storage Yard
DBA: Standard Feeding, Inc.
DBA: Valley Center Disposal & Recycling Services
DB,\: Coast Transfer & Hauling
DBA: Old Richard Schoolhouse
DBA: Liberty Family Partnership
DBA: Bradley Family Rentals
DBA: North County Disposal, Inc.
(Inactive as of 04/30/91)
Robert F. Driver Co., Inc. 420 S. Broadway Escondido, CA 92025
CONFERS NO RIGHTS UPON THE CERTIFICATE HOLDER. THIS CERTIFICATE DOES NOT AMEND, EXTEND OR ALTER THE COVERAGE AFFORDED BY THE POUCIES BELOW.
COMPANIES C \FFORDING COVERAGE
ft&tNy A Industrial Indemnity
FR COMPANY B LETTER
Coast Waste Management, Inc. Liberty Recycling PO Box 947 Carlsbad, CA 92008
THIS IS TO CERTIFY THAT THE POLICIES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED TO THE INSURED NAMED ABOVE FOR THE POLICY PERIOD INDICATED, NOTWITHSTANDING ANY REQUIREMENT, TERM OR CONDlTlON OF ANY CONTRACT OR OTHER DOCUMENT WITH RESPECT TO WHICH THIS CERTIFICATE MAY BE ISSUED OR MAY PERTAIN, THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN’IS SUBJECT TO ALL THE TERMS, EXCLUSIONS AND CONDITIONS OF SUCH POLICIES. LIMlTS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS.
GENERAL LlABlUTY
OWNER’S & CONTRACTOR’S PROT
AUTOMOBILE UABIUTY
ANY AUTO I
ALL OWNED AUTOS
SCHEDULED AUTOS
HIRED AUTOS
NON-OWNED AUTOS
GARAGE LIABILIW I
E%CESS UABILIW EACH OCCURRENCE Is
AGGREGATE IS
OTHER THAN UMBRELUI FORM
WORKER’S COf#‘ENSAllON - . A AND Cj%llklG
EMPLOYERS UABIUTY
DESCRlPTlON OF OPEl?ATIONS/LOCAllONS/VEHlCLES/SPlXlAL ll’EMS
RE: All operations of the Named Insured.
GENERAL AGGREGATE 5
PRODUCTSCCMPICP AGO. 5
PERSONAL h ADV. INJURY S
EACH OCCURRENCE s
FIRE DAMAGE (Any one iIre
MED. EXPENSE fAnv one DBI’ P----- .?I 5
DISEASE-EACH EMPLOYEE 1 S 2:ooo:ooo
City of Carlsbad 2075 Las Palmas Carlsbad, CA 92008
SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLkD BEFORE THE
EXPIRATION DATE THEREOF, THE ISSUING COMPANY WILL ENDEAVOR TO
MAIL 30 DAYS WRllTEN NOTICE TO THE CERTIFICATE HOLDER NAMED TO THE
LEFT, BUT FAILURE TO MAIL SUCH NOTICE SHALL IMPOSE NO OBLIGATION OR
LlABlLlTY OF ANY KIND UPON THE COMPANY, ITS AGENTS OR REPRESENTATIVES.
AUTHORIZED REPRESEHTATNE f ,, ./ .
INSURED ;z B CALIFORNIA INSURANCE CO I
I
C
L
L
I
(
I
I
;
I
COAST WASTE MANAGEMENT INC
ET AL (SEE ATTACHED) ;gr C GUARANTY NATIONAL INS CO
P. 0. BOX 947
CARLSBAD
;$F D ARGONAUT INSURANCE CO
CA 92018-0947
Fgy E GENERAL SECURITY INS CO
COVERAGES
THIS IS TO CERTIFY THAT THE POLICIES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED TO THE INSURED NAMED ABOVE FOR THE POLICY PERIOD
INDICATED, NOTWITHSTANDING ANY REQUIREMENT, TERM OR CONDITION OF ANY CONTRACT OR OTHER DOCUMENT WITH RESPECT TO WHICH THIS
CERTIFICATE MAY BE ISSUED OR MAY PERTAIN, THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECT TO ALL THE TERMS,
EXCLUSIONS AND CONDITIONS OF SUCH POLICIES. LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS.
:o
TR TYPE OF INSURANCE
CR9136598
AUTOMOBILE LIABILITY
X ANY AUTO
ALL OWNED AUTOS
3 SCHEDULED AUTOS
X HIRED AUTOS
X NON-OWNED AUTOS
GARAGE LlABlLllY
CR9136598
I I
1 EXCESS LIABILITY
UMBRELLAFORM UMC5200016 07/01/96
OTHER THAN UMBRELLA FORM
WORKER’S COMPEILSATl@Y ‘I AND 62576115584 I EMPLOYERS LIABILITY
1 OTHER
3 EXCESS LIABILITY GP50398 07/01/96 07/01/97 1o,OKl,ooo
DESCRIPTION OF OPERATlONS/LOCATlONS/VEHlCLES/SPEClAL ITEMS RE: RUBBISH HAULING
* 10 DAY NOTICE FOR NON-PAYMENT OF PREMIUM
CERTIFICATE HOLDER CANCELLATION
CITY OF CARLSBAD
AT-IN: CITY CLERK
405 OAK AVENUE
CARLSBAD CA 92008
1 ACORD 25-S v/90)
,&$
Ad:dDI’.ID, CERTIFICATJTF INSURANCE -- ISSUE DATE (MM/DO
.a.* n 06/28/!96
AODUCER 1 THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION ONLY AND J. Fil Knoff
ROBERT F. DRIVER CO., INC.
420 SOUTH BROADWAY
ESCONDIDO CA 92025
CONFERS NO RIGHTS UPON THE CERTIFICATE HOLDER. THIS CERTIFICATE DOES NOT AMEND, EXTEND OR ALTER THE COVERAGE AFFORDED BY THE POLICIES BELOW.
COMPANIES AFFORDING COVERAGE
“SF A CALIFORNIA INSURANCE CO
POLICY NUMBER POLICY EFFECTIVE
DATE (MMIDDMY)
P I
I
‘OLICY EXPIRATION
)ATE (MM/DD/W) LIMITS
GENERAL AGGREGATE $ 2,000,000
PRODUCTS-COMP/OP AGG. $ 2,000,000
07/01/97 PERSONAL & ADV INJURY $ 1,000,000
EACH OCCURRENCE $ 1,ooo,ooo
FIRE DAMAGE (Any one fire) 0 50,000
MED. EXPENSE (Any one parson) $ 5.000
COMBINED SINGLE
LIMIT I $ 1,ooo,ooo
07/01/97
BODILY INJURY
(Per pemn) $
BODILY INJURY
(Per accident)
07/01/97
07/01/97
PROPERTY DAMAGE
EACHOCCURRENCE
AGGREGATE
ISTATUTORY ~wrs -.. 1
EACH ACCIDENT
DISEASE-POLICY LlMlT
$
$ 10,000,ooo
$ 1o,ooo,ooo
$ 2,000,000
$ 2.000.000
1 DISEASE-EACH EMPLOYEE 1 $
SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE
EXPIRATION DATE THEREOF, THE ISSUING COMPANY WILL ENDEAVOR TO
MAIL 3o ~ DAYS WRllTEN NOTICE TO THE CERTIFICATE HOLDER NAMED TO THE
LEFT, BUT FAILURE TO MAIL SUCH NOTICE SHALL IMPOSE NO OBLIGATION OR
LIABILITY OF ANY KIND UPON THE COMPANY, ITS AGENTS OR REPRESENTATIVES.
AUTHORIZED REPRESENTATIVE
OACGRD CORPORATfON 1996
,uw~~, CEKllFICATf’--lF INSURANCE ISSUE DATE (MMIDDIYY)
PRODUCER THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION ONLY AND J. Fil Knoff CONFERS NO RIGHTS UPON THE CERTIFICATE HOLDER. THIS CERTIFICATE
ROBERT F. DRIVER CO., INC.
420 SOUTH BROADWAY
ESCONDIDO CA 92025 COMPANIES AFFORDING COVERAGE I “SF A CALIFORNIA INSURANCE CO
INSURED ;$F B CALIFORNIA INSURANCE CO
COAST WASTE MANAGEMENT INC
ET AL (SEE ATTACHED) $,‘p C GUARANTY NATIONAL INS CO
P. 0. BOX 947
CARLSBAD
rgy D ARGONAUT INSURANCE CO
CA 92018-0947
;$F E GENERAL SECURITY INS CO
I
COVERAGES
THIS IS TO CERTIFY THAT THE POLICIES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED TO THE INSURED NAMED ABOVE FOR THE POLICY PERIOD
INDICATED, NOTWITHSTANDING ANY REQUIREMENT, TERM OR CONDITION OF ANY CONTRACT OR OTHER DOCUMENT WITH RESPECT TO WHICH THIS
CERTIFICATE MAY BE ISSUED OR MAY PERTAIN, THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECTTO ALL THE TERMS,
EXCLUSIONS AND CONDITIONS OF SUCH POLICIES. LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS.
co
I / LTR TYPE OF INSURANCE I POLICY NUMBER POUCY EFFECTIVE POUCY EXF’IRATION
DATE (MMlDDNYj DATE (MMIDD/YY) LIMITS
I
GENERAL UABILIN GENERAL AGGREGATE 8 2,000,000 A x COMMERCIAL GENERAL LlABlLll-f PRODUCTS-COMP/OP AGG. $ 2,000,000
CLAIMSMADE X OCCUR. I CR9136598 07/O l/96 07/01/97 PERSONAL B ADV. INJURY 0 1,000,m
OWNER’S & CONTRACTER’S PROT. EACH OCCURRENCE $ WQ~
FIRE DAMAGE (Any one fire) Ib 50,000
MED. EXPENSE (Any one person) $ 5.000
AUTOMOBILE LIABILITY COMBINED SINGLE S 1,ooo,Ooo
ANY AUTO LIMIT
ALL OWNED AUTOS BODILY INJURY
B SCHEDULED AUTOS CR9136598 07/01/96 07/OlP7 (Per person) $
HIRED AUTOS
NON-OWNED AUTOS
BODILY INJURY
(Per accidenq $
GARAGE LlABlLllY PROPERTY DAMAGE $
EXCESS UABILIN UMC5200016 07/OlP6 07/01/97 EACH OCCURRENCE 1s 10,000,000
UMBRELLA FORM AGGREGATE d 10,000,000
OTHER THAN UMBRELLA FORM
I I
WORKER’S COMPENSATION
D AND 62576115584
EMPLOYERS’ LIABILITY 1 DISEASE-EACH EMPLOYEE 1 8
OTHER
E EXCESS LIABILITY GP50398 07/OlP6 07/01/97 1o,ooo,ooo
DESCRIPTION OF OPERATIONS/LOCATIONS/VEHlCLES/SPECIAL ITEMS RE: RUBBISH HAULING
* 10 DAY NOTICE FOR NON-PAYMENT OF PREMIUM
CERTIFICATE HOLDER CANCELLATION
CITY OF CARLSBAD
CITY CLERK
1200 CARLSBAD VILLAGE DR.
SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE
EXPIRATION DATE THEREOF, THE ISSUING COMPANY WILL ENDEAVOR TO
MAIL 3o ~ DAYS WRllTEN NOTICE TO THE CERTIFICATE HOLDER NAMED TO THE
LEFT, BUT FAILURE TO MAIL SUCH NOTICE SHALL IMPOSE NO OBLIGATION OR
CARLSBAD CA 92008 LIABILITY OF ANY KIND UPON THE COMPANY, ITS AGENTS OR REPRESENTATIVES.
AUTHORIZED REPRESENTAJIVE
ACORD 2S-S (I/SO) QACORD CORPORATION 1990
.
.
‘.
NAMED INSUREDS
Coast Management, Inc.
Arie De Jong, Jr., & Anna De Jong, Individually as
Trustees of the De Jong Family Estate
Arie De Jong, A Married Man As His Sole and Separate Property
as respects Old Pomerado Road Location
DBA: Coast Waste Management, Inc.
DBA: Liberty Recycling
DBA: Dirt King, Inc.
DBA: De1 Mar Recycling
DBA: A D J Enterprises
DBA: Liberty Contractors Storage Yard
DBA: Standard Feeding, Inc.
DBA: Valley Center Disposal & Recycling Services
DBA: Coast Transfer & Hauling
DBA: Old Richard Schoolhouse
DBA: Liberty Family Partnership
DBA: Bradley Family Rentals
DBA: North County Disposal, Inc.
(Inactive as of 04/30/91)
.---
EXTENSION OF AGREEMENT
The Agreement dated August 9’h, 1991 for Refuse and Recyclables Collection Services
between the City of Carlsbad and Coast Waste Management, Inc. is hereby extended for a period
of two months ending on April 30, 1997, subject to a maximum of four month-to-month extensions
thereafter granted by the City Manager if necessary to keep the agreement in full force and effect
until a successor agreement can be negotiated and presented to the City Council for consideration.
All other provisions in the original agreement shall remain in full force and effect.
All insurance policies to be maintained by Contractor shall be extended to include coverage
for this extension period.
CONTRACTOR:
COAST WASTE MANAGEMENT INC.
(name of Contractor)
By A si n
C0NRAI.B. PAWELSKI
PRESIDENT/GENERAL MGR.
(print name/title)
CITY OF CARLSBAD, a municipal corporation
in the State of California
ATTEST:
City Clerk
\IvLw-A 5, /VI7
DATE
MARGARET A. BIERD SECRETARY/OFFICE MGR.
(print name/title)
(Proper notarial acknowledgment of execution by Contractor must be attached.)
(President or vice-president and secretary or assistant secretary must sign for corporations. If only
one officer signs, the corporation must attach a resolution certified by the secretary or assistant
secretary under corporate seal empowering that officer to bind the corporation.)
APPROVED AS TO FORM:
RONALD R. BALL
. A
: CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
State of California
County of San Dies0
Otl Februarv 70. 1997
DATE
before me, Frances M. Kern Notary Public 3
NAME, TITLE OF OFFICER - E.G., “JANE DOE, NOTARY PUBLIC”
personally appeared Conrad B. Pawelski 1
NAME(S) OF SIGNER(S)
q personally known to me - OR - 0 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 ac-
knowledged to me that he/she/they executed
the same in his/her/their authorized
capacity(ies), and that by his/her/their
signature(s) on the instrument the person(s),
or the entity upon behalf of which the
person(s) acted, executed the instrument.
WITNESS mv hand and official seal.
OPTIONAL
Though the data below is not required by law, it may prove valuable to persons relying on the document and could prevent
fraudulent reattachment of this form.
CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT
0 INDIVIDUAL
0 CORPORATE OFFICER
TITLE OR TYPE OF DOCUMENT TITLE(S)
0 PARTNER(S) 0 LIMITED
0 GENERAL
0 ATTORNEY-IN-FACT NUMBER OF PAGES
0 TRUSTEE(S) q GUARDIAN/CONSERVATOR
0 OTHER:
DATE OF DOCUMENT
SIGNER IS REPRESENTING: NAME OF PERSON(S) OR ENTITY(IES)
SIGNER(S) OTHER THAN NAMED ABOVE
01993 NATIONAL NOTARY ASSOCIATION l 8236 Remmet Ave., P.O. Box 7184 l Canoga Park, CA 91309-7184
-: . CALIFORNIA ALLPURPOSE ACKNOWLEDGMENT No. 5907
State of California
County of San Diego
On February 20, 1997 beforeme, Frances M. Kern Notary Public I
DATE NAME, TITLE OF OFFICER - E.G., “JANE DOE, NOTARY PUBLIC”
personally appeared Margaret A. Bierd I
NAME(S) OF SIGNER(S)
q personally known to me - OR - 0 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 ac-
knowledged to me that he/she/they executed
the same in his/her/their authorized
capacity(ies), and that by his/her/their
Fl?ANcEsM KERN cow. + 1061617
Nntnn, PldllC - tbib,“b F A
signature(s) on the instrument the person(s),
or the entity upon behalf of which the
person(s) acted, executed the instrument.
WITNESS my hand and official seal.
OPTIONAL
Though the data below is not required by law, it may prove valuable to persons relying on the document and could prevent
fraudulent reattachment of this form.
CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT
0 INDIVIDUAL
0 CORPORATE OFFICER
TITLE OR TYPE OF DOCUMENT TITLE(S)
q PARTNER(S) 0 LIMITED
c] GENERAL
0 ATTORNEY-IN-FACT NUMBER OF PAGES
0 TRUSTEE(S)
; z;;;;lAN/CONSERVATOR
DATE OF DOCUMENT
SIGNER IS REPRESENTING: NAME OF PERSON(S) OR ENTIl-f(IES)
SIGNER(S) OTHER THAN NAMED ABOVE
01993 NATIONAL NOTARY ASSOCIATION l 8236 Remmet Ave., P.O. Box 7184.Canoga Park, CA 91309-7184
h EXHIBIT NO. 2
COAST WASTE MANAGEMENT, INC.
LIBERTY RECYCLING
5960 EL CAMINO REAL P.O. Box 947
CARLWAD, CA 920 I E-0947
TEL: 6 1 S-929-9400
6 19-452-98 IO
FAX: 6 1 S-93 l-02 I S
April 8, 1997
Frank Mannen Assistant City Manager City of Carlsbad 1200 Carlsbad Village Drive Carlsbad, CA 92008
RE: Consent to Change in Stock Ownership
Dear Mr. Mannen:
As we discussed, I am pleased to inform you that Coast Waste Management has agreed to merge with U.S.A. Waste Services, Inc. ("USA") . As you may know, USA is a publicly traded company engaged
in the waste services industry throughout the United States. Coast
Waste Management is excited about becoming a member of the USA team
and we expect that this will enable us not only to continue, but
also to improve our services to the public.
Coast Waste Management, Inc., the holder of the franchise, will continue to exist and I, as well as most of my current employees, will continue to be actively involved in the company and day-to-day services in the community. Nevertheless, since the merger will result in Coast Waste Management becoming a subsidiary of USA, we are requesting your consent to the change in stock ownership as
required by Section 25 of our contract.
It is our hope that this matter can be processed expeditiously so
that the transition can be accomplished smoothly and withgu&,,lvut:
COLLECTIC~N l ‘TR.4hSFE.R l KtSOlJRCE RECOVERY
8
4
Frank Mannen Assistant City Manager City of Carlsbad
Page 2
disruption of employees or customers.
Should you have any questions regarding this matter, please do not hesitate to contact me.
;z,e> dz
Arie de Jong Chairman of the Board Coast Waste Management, Inc.
Title: Claude A. Lewh, Mayor
Date: May 28, 1997
4
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
RESOLUTION NO. 97-463
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF
CARLSBAD, CALIFORNIA, CONSENTING TO THE
TRANSFER OF STOCK OF COAST WASTE
MANAGEMENT TO USA WASTE SERVICES. INC.
WHEREAS, Coast Waste Management, Inc. (“Coast Waste Management”) is a
locally owned and operated waste services company which has for many years
provided solid waste services to Carlsbad and its residents and businesses pursuant to
that certain REFUSE AND RECYCLABLES COLLECTION SERVICES CONTRACT
dated August 1991 (the “Contract”), a copy of which is on file in the Office of the City
Clerk; and
WHEREAS, said contract was entered into in August of 1991 between the City
and Coast Waste Management for an original 19 month term, with year-to-year
extensions thereafter, and with an extension from February 28, 1997, to April 30, 1997,
an extension again to May’ 31, 1997, and an extension to June 30, 1997, with the
contract scheduled to terminate on the close of business June 30, 1997; and
WHEREAS, Coast Waste Management has proposed a stock transfer with USA
Waste as set forth in the materials on file herein provided by Coast Waste Management
and USA Waste and as addressed in the staff report and in the report of the City’s
outside consultant, Hilton, Farnkopf, & Hobson, and said stock transfer requires the
consent of the City pursuant to the terms of said contract; and
WHEREAS, Coast Waste Management and USA Waste understand that the only
contract rights existing expire on June 30, 1997 unless Carlsbad, in its sole discretion,
determines to further extend the contract; and
I
4
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
WHEREAS, the City Council has duly considered the request of Coast Waste
Management and of USA Waste for approval of the proposed stock transfer, has duly
considered the staff report and recommendation, and has duly considered the report,
analysis, and recommendation of the outside consulting firm of Hilton, Farnkopf &
Hobson; and
WHEREAS, this action is exempt from CEQA because it can be seen with
certainty that there is no possibility of a significant environmental effect resulting from
consent to the stock transfer because the same waste service activities will continue
whether or not the stock transfer is approved, as only the operator and contracting party
will change; and
WHEREAS, this matter was duly considered at a public meeting of the City
Council held on May 27, 1997, at which Coast Waste Management, USA Waste, and
interested members of the public were heard and at which City staff and the City’s
outside consultant were present to answer questions and make their reports; and
WHEREAS, having considered all of the information on file herein, the
representations and assurances of Coast Waste Management and USA Waste, the
public comments received at the public meeting, and the reports of the staff and outside
consultant, the City Council finds, subject to the terms and conditions hereof, that
approval of the stock transfer is consistent with the above-referenced contract and is in
furtherance of the public health, safety, and general welfare; and
WHEREAS, the City Council further finds that, subject to the terms and
conditions hereof, Coast Waste Management under its new ownership by USA Waste
I -2- 3
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
can and will provide good quality service to the City and its residents and businesses at
reasonable rates.
NOW, THEREFORE, BE IT HEREBY RESOLVED AS FOLLOWS:
1. The foregoing recitals are true and correct.
2. Consent to Stock Transfer.
Pursuant to section 12.0 of the REFUSE AND RECYCLABLES COLLECTION
SERVICES CONTRACT dated August 1991 as extended through June 30, 1997, the
City Council hereby grants its consent to the stock transfer between Coast Waste
Management and USA Waste resulting in the ownership of Coast Waste Management
by USA Waste, in conformance with and in reliance on the representations of Coast
Waste Management and USA Waste on file herein and subject to the following
conditions which the City Council finds and determines are necessary to (1) ensure that
the level of service to Carlsbad and its residents and businesses is not allowed to
decline; (2) ensure that the cost to ratepayers does not increase as a result of the stock
transfer; (3) ensure that there is a clear understanding on the part of all parties that the
rights under the contract expire on June 30, 1997, unless further extended in the sole
discretion of Carlsbad; (4) ensure that the public health, safety, and general welfare are
protected: I
a. The Contract Term; Termination.
The rights of Coast Waste Management under its new ownership by USA
Waste pursuant to Resolution are limited to the rights set forth in the above-referenced
REFUSE AND RECYCLABLES COLLECTION SERVICES CONTRACT as extended
-3- 4
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
through June 30, 1997, and Coast Waste Management and USA Waste have
represented to Carlsbad that they understand, acknowledge, and agree that neither
Coast Waste Management nor USA Waste has any rights under said contract, express
or implied, extending beyond June 30, 1997. Coast Waste Management and USA
Waste have further represented to Carlsbad that they understand, acknowledge, and
agree that Carlsbad, in its sole discretion, may or may not determine to extend said
contract beyond June 30, 1997, and that Carlsbad has made no representation,
express or implied, that it will extend said contract beyond June 30, 1997. Coast Waste
Management and USA Waste have further represented to Carlsbad that they
understand, acknowledge, and agree that unless extended in writing all rights under
said contract shall automatically expire effective June 30, 1997.
b. Possible Longer Term Agreement; Possible New Franchise.
Carlsbad, Coast Waste Management, and USA Waste have had
preliminary discussions about the possibility of negotiating a longer term contract
relationship and about the possibility of revising the terms of the contract. Coast Waste
Management and USA Waste have represented to Carlsbad that they understand,
acknowledge, and agree that no promise in this regard has been made by Carlsbad,
express or implied, and that such discussions about a longer term relationship and/or
revisions to the contract may or may not occur in the future. Coast Waste Management
and USA Waste have further represented to Carlsbad that they acknowledge,
understand, and agree that any such discussions which may have occurred in the past,
or which may occur in the future, have not and will not alter the fact that, unless
extended by Carlsbad as provided herein, all contract rights in Coast Waste
Management and USA Waste will expire as of June 30, 1997.
-4- 5
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
C. Service to Customers.
In adopting this Resolution, the City Council acknowledges that Coast
Waste Management has, historically, provided good service to Carlsbad and its
residents and businesses under the above-referenced contract, and Carlsbad expects
and will insist that the customer services provided by Coast Waste Management under
its new ownership by USA Waste will continue to provide as good or better service to
customers.
d. Financial and Other Reporting.
In adopting this Resolution, the City Council acknowledges that Coast
Waste Management has, from time to time in the past, been deficient in its financial
reporting and other permitting and reporting obligations under the contract, as
distinguished from its delivery of services to customers. In adopting this Resolution, the
City Council is relying on the representations of Coast Waste Management and USA
Waste that Coast Waste Management, under its new USA Waste ownership, will
improve reporting and eliminate such deficiencies in the future by providing all financial
and other reports required by the contract in a timely manner.
e. Rates.
In adopting this Resolution, the City Council relies on the representations,
understanding, acknowledgment, and agreement of Coast Waste Management and
USA Waste that there will be no request for an increase in rates as a result of the stock
transfer and change in ownership of Coast Waste Management. Further, the City
Council relies on the representations, understanding, agreement, and acknowledgment
-5-
6
of Coast Waste Management and USA Waste that, in the event that Carlsbad in its
discretion determines to extend the existing contract beyond June 30, 1997, there will
be no request for rate increases prior to June I, 1998, except (1) periodic requests for
increases in conformance with an accepted inflation index; (2) requests to pass through
any increase in landfill disposal charges; (3) requests to pass through any increase in
taxes or fees directly applicable to the performance of services under the contract; or
(4) reflecting other significant and unforeseen cost increases which the City Council
reasonably determines are beyond the control of Coast Waste Management and/or
USA Waste. Coast Waste Management and USA Waste represent, understand,
acknowledge, and agree that the foregoing restrictions on rate increases shall apply
notwithstanding any provisions of section 6.0 of the above-referenced contract to the
contrary.
PASSED AND ADOPTED THIS 27th DAY OF May , 1997, BY
THE FOLLOWING VOTE:
AYES: Council Members Lewis, Finnila, Nygaard, Kulchin, and Hall
NOES: None
ABSENT: None
ABSTAIN: None
CLAUDE E.“LEWIS, MAYOR
ATTEST:
ALETHA L. RAUTENKRANZ, CITY CLERK
-6-
-.
V ?ITE IT - DON’T SAY r --!
Date 5128 19 97
To File 0 Reply Wanted
From Karen q No Reply Necessary
RE: PROMISSORY NOTE - COAST WASTE MANAGEMENT
The attached Promissory Note was signed during the City Council Meeting
of May 27, 1997, and was given to the City Clerk during the meeting.
The original is being placed in the file with the Coast Waste Management
Contract (45 file) in the vault.
K.
Escondido, California May 27, 1997
FOR VALUE RECEIVED, the undersigned (Borrower”) promises to pay to the City
of Carlsbad, at 1200 Carlsbad Village Drive, Carlsbad, California 92008, or such other
place as the Holder may designate by written notice to Borrower, in lawful money of the
United States, the principal sum of ,&&& /+,ti,5kka .yk k i+- OGLE P+,~JWL) ,WD d %& ,W~J
Dollars ($ 964 QQD.OO ), with no interest on the principal balance.
1. Time and Mode of Pavment.
The entire unpaid principal balance shall be all due and payable on demand.
2. Attorneys’ Fees.
Borrower agrees to pay the following costs, expenses, and attorneys’ fees
paid or incurred by Holder, or adjudged by a court: (1) reasonable costs of collection,
costs, and expenses, and attorneys’ fees paid or incurred in connection with the collection or enforcement of this Note, whether or not suit is filed; and (2) costs of suit
and such sum as the court may adjudge as attorneys’ fees in any action to enforce
payment of this Note or any part of it.
3. Manner of Notification.
Any notice to Borrower provided for in this Note shall be given by personal
delivery or by mailing such notice by first class certified mail, return receipt requested,
addressed to Borrower at the address stated below, or to such other address as
Borrower may designate by written notice to the Holder. Any notice to the Holder shall
be given by personal delivery or by mailing such notice by first class certified mail, return
receipt requested, to the Holder at the address stated in the first paragraph of this Note,
or at such other address as may have been designated by written notice to Borrower.
Mailed notices shall be deemed delivered and received three (3) days after deposit in
accordance with this provision in the United States mail.
4. Forbearance Not A Waiver.
No delay or omission on the part of the Holder in exercising any rights
under this Note shall operate as a waiver of such right or of any other right under this
Note or other agreements, for the same default or any other default.
5. Assianment.
The Holder of this Note shall have the right to sell, assign, or othen+vise
transfer, either in part or in its entirety, this Note.
6. Severabilii.
If any provision of this Note, or the application of it to any party or
circumstances, is held to be invalid, the remainder of this Note, and the application of
such provision to other parties or circumstances, shall not be affected thereby, the
provisions of this Note being severable in any such instance.
7. TimeisoftheEssence .
Time is of the essence for each and every obligation under this Note.
8. Prepavment.
Borrower may prepay this Note in whole or in part at any time without
penalty, offset, or discount.
COAST WASTE MANAGEMENT CO.,
INC., a California Corporation
& By: c MfiL
/2?&3/dk’n/i- /4?&%%fL ~&/v4%%4~
Address:
P.O. Box 947
Carlsbad, CA 92018
pn/210517-Nob7
May 29,1997
Mr. Arie de Jong
Chairman of the Board
Coast Waste Management, Inc.
P. 0. Box 947
Carlsbad, CA 920 1 S-0947
Re: Consent to Change in Stock Ownership
The Carlsbad City Council, at its meeting of May 27, 1997, adopted Resolution No. 97-463,
consenting to the transfer of stock of Coast Waste Management to USA Waste Services, Inc.
Enclosed please find a fully signed copy of the Consent to Change in Stock Ownership and a
copy of Resolution No. 97-463 for your tiles.
‘
&+ CMC
Assistant City Cler
Enclosures
1200 Carlsbad Village Drive l Carlsbad, California 92008-l 989 - (760) 434-2808
EMAR GROUP, INC.
354 E I SENHCWER PARKWAY
LIVINGSTON, NJ 07039
~‘~-“~.~..~...~~.‘~~‘..~:.:.~:~ ‘.‘.‘A~~. .ir.. , ::::::.:r.:.:+:.::.z%....... . . . . . . . . . . n.,..,.. c . -x.:.x:.:.:.:.:.: . . . . . . . ..(............ :_ ‘....” : :: -. ..m....T . . . . Y. in =.3y/..= . . . . . . . . . . . . . . . . . . . . . _, _, ,, : :: : : : :: : : : : : : ::
. . . . . .--.- .- .----- ..- - . . . . . . .-.. -. .._. -...- . . . . . -.. ONLY AND CONFERS NO RIGHTS UPON THE CERTIFICATE HOLDER. THIS CERTIFICATE DOES NOT AMEND, EXTEND OR ALTER THE COVERAGE AFFORDED BY THE POLICIES BELOW.
COMPANIES AFFORDING COVERAGE
201-994-3131 INSURED
COAST WASTE MANAGEMENT INC
5960 EL CAMINO REAL
P.O. BOX 947
CARLSBAD, CA 92016-0947
COMPANY
A COMMERCE 61 INDUSTRV INS CO
COMPANY
B NATIONAL UNION
COM’ANY
c INSURANCE CO STATE OF PA
COWANY
THISISTOCERTIFY THAT THEPOLlClESOFlNSURANCELlSTEDBELOWHAVEBEENlSSUEDTOTHElNSURED NAMEDABOVEFORTHEPOLICY PERIOD INDICATED.NOTWITHSTANDlNGANYREOUlREMENT.TEFIMORCONDlTlONOFANYCONTRACTOROTHERDOCLMENTWlTHRESPECTTOWHlCHTHlS
CERTIFICATE MAY BE ISSUED ORMAY PERT AIN, THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECT TO ALL THE TERMS.
EXCLUSIONS AND CONDITIONS OF SUCH POLICIES. LMTS SHOWNMAY HAVE BEEN REDUCED BY PAID CLAMS.
w .TR TvPEof INEURANCE
-AL LIABLITV
, )( COMMERCIALOEKRALLIABILITY . . . . . . . . . . . . . UAIMS M.m~om
OWNER-S 8, CONTRACTOR’S PI301
I POLLUT I ON LEGAL
LIABILITY
AuToMoBLc LlABlLlTv
SCkEDLLED AUTOS
EXcasLIA8LRv
q :EtA::kEUA FORM
WORKERS cowENslmoN AM)
EAPLOvEmLIAaLlTv
TN PROPRIETOR/
PARTNRSlEXEUJTlM
R
INa
OFFICERS ARE: EXU
OTHER
ALL RI SK PROPERTY
b&nmiorJ of ~PERATI~~ILOOAT~DUS
PDLDVNUMBOR
GL340695 1
PLL5292562
CA5052400
CA5052401 (TEXAS)
UL606 1972
WC4065245NC4065246
WC4065247MC4065246
MLP2190045-0 1
-WAL ITEMS
WLIOV EffEcTlvc ‘OLIOV WRATIDN
DATE (MMIDDIVV) DATE (Ml.UDDtVV) LIMITS
l/01/97
l/01/97
l/01/97
l/01/97
l/01/97
--
7/01/97
I@DE)B(Anym person) It 5000 I I kOhBIKD SINOLE LIMIT it
l/01/98 1 10000000 I BODILV INJsY
w person) I s
I I
1 AUTO ONV . EA ACCIDENT 1 t
EAa-loxln2RENcE It 10000000
l/01/96 AQQFQOnTE It 10000000
7/o l/99 LIMIT: S50,000,000
PER OCCURRENCE
Cl TV OF CARLSBAD
CITY CLERK
1200 CARLSBAD VILLAGE DRIVE
CARLSBAD, CA 92009 I
SHOUDANVOflHEABOVEDELcRBEDPOLlCeSBEOANCELLW BEfOW THE
EXPRATlON DA VOR TO MAX.
,
. . 6 7 r: R
E 5
$ q
2
I
a
0
2
s
5
j
3
3
I
2
P
.z
R
I
iE
c ‘E ti
i i i I
:
1
! !
I I
: I
; :
i I
: :
;
I : : ? , I ; I
i I :
,
!
:
I I
:
: z .
I
;
i
>
1
;
:
: 3
1 1
f
1
s
!
!
L
!
f :
5
!
L
i
:
!
ii
i
;
f 1 1
I
! : P E [ L
f
L
P :
:
i I
:
: ! I
2
1. c
i
:
L
i
i
I
i 1
e E ! I
i
e
;
I
ii !;r:
;i
3 I - if -5 :a :g :(: iz 13 08 ! a 1, D. L
i g ia
D 18 Iz ,= ‘iE .B % : 3 : , : a g
i!
.z I 3 I I x :: 1 9 I j : - z
;i
I I
I i ; 1: .4
!E $
.; Ig ; ? 1: .; ; c Ii 2 :i z * 4 : T 1; P
1 3 :! i !ii .g .! .a ; i 0 ;! I u IL : i .? fi .? I !I . ?I II 1 - II 0
;I l$ - ,i ii . .? ! : ii ‘S :: is :e lr ; L : ii I j ‘4 I ii ;4 : 5 : i / I d 1 : ‘ : :
)4 : !I
-: :a I c 13 :< I 3 i;
1 c I E
I : I r j ;
I: i;
I!
:
‘
ii
;: i; :- : 1” [! -6 1 i
;i ;I ‘: Fn 1 :
2; b7
FE
I i
:i
‘3
i 7
! 5 4
I n ,I
!i 1 ;
;3
::
;: ! B
ii
I - Lg
ij
‘i
!C
1:
: 1z
;;
; . ; i
!i
ti L
i ‘i
:. i; if (I
;:
/ ; - :
I ! k: ‘lj
3;
:; i:
:,
? I
E
/
I
’ ;,r PIE 5:” I cnil; ga: : pi au G,! x8; i g,g :;f .” : t I..,- IO:
~
; “1: F? %i ;D- 7: i$ s!: .- : $1 ;gi :-J;
c
1 III1 II’1
. EXTENSION NO. 2 OF AGREEMWT
The Agreement dated August gth, 1991 for Refuse and Recyclables Collection Services
between the City of Carlsbad and Coast Waste Management, Inc. is hereby extended for a period
of two months ending on October 31, 1997, subject to a maximum of four month-to-month
extensions thereafter granted by the City Manager if necessary to keep the agreement in full force
and effect until a successor agreement can be negotiated and presented to the City Council for
consideration.
All other provisions in the original agreement shall remain in full force and effect.
All insurance policies to be maintained by Contractor shall be extended to include coverage
for this extension period.
CONTRACTOR: CITY OF CARLSBAD, a municipal corporation in the State of
P u&7 b /.@z fk-.+--%+-T;z71Tz:
(name of Contractor) Bw
(sign here)
ATTEST:
d?. Awd2J-4~ &&AT A fbbyw- Y
(print name/title)
By:
(sign here)
#d/h7
DATE /
(print name/title)
(Proper notarial acknowledgment of execution by Contractor must be attached.)
(President or vice-president and secretary or assistant secretary must sign for corporations. If only
one officer signs, the corporation must attach a resolution certified by the secretary or assistant
secretary under corporate seal empowering that officer to bind the corporation.)
APPROVED AS TO FORM:
RONALD R. BALL City Attorney
I c t
l ’ CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT No. 5907
State of C&I FDWfA
County of .S+M ?J~&G-O
On gl[l I47 before me, RA KID EE &RUB ,
DATE NAME, TITLE OF OFFICER - E.G., “JANE DOE, NOTARY PUBLIC”
personally appeared coF3w 3. sml EBKI - I
NAME(S) OF SIGNER(S)
0 personally known to me - OR - firoved to me on the basis of satisfactory evidence
to be the person&Q whose name(X) is/m
subscribed to the within instrument and ac-
knowledged to me that he/v executed
the same in his/&e-&&i+ authorized
capacity(&), and that by his/b-e&he+
signature@ on the instrument the person@&
or the entity upon behalf of which the
personw) acted, executed the instrument.
WITtjESS my hand and ofiial seal.
OPTIONAL
Though the data below is not required by law, it may prove valuable to persons relying on the document and could prevent
fraudulent reattachment of this form.
CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT
0 INDIVIDUAL q CORPORATE OFFICER
TITLE(S) TITLE OR TYPE OF DOCUMENT
0 PARTNER(S) 0 LIMITED q GENERAL
0 AUORNEY-IN-FACT
0 TRUSTEE(S)
i i;;;;lAN/CONSERVATOR
NUMBER OF PAGES
DATE OF DOCUMENT
SIGNER IS REPRESENTING:
NAME OF PERSON(S) OR ENTITY(IES)
SIGNER(S) OTHER THAN NAMED ABOVE
01993 NATIONAL NOTARY ASSOCIATION l 8236 Remmet Ave., P.O. Box 7184 l Canoga Park, CA 91309-7184
I- @ “<>
- B4Dlhk
-.-_.--. ------‘~--“.-.--~-~.l‘ll
CERTIFICA _ E OF INSURANCE DATE (MM!DD/YY)
PRODUCER
i=VAH ICaRWPe INdca
b, EiSiiH6WiR PARKWAY
r-..----.-.--.-._--... --. ^ _-.- _. - _- -.. lAu9.S.L.. --.. / THIS CERTIFICATE IS ISSUED AS A MAlTER OF INFORMATION / ONLY AND CONFERS NO RIGHTS UPON THE CERTIFICATE “Ol~DER~ THIS CERTIFICATE DOES NOT AMEND, EXTEND OR j -fE-‘THE ---ovEii‘Ai
AL----.-- ;E AFFORDED BY THE POLICIES BELOW. --.--..-.-.-_.-. . ._.. __ _. _ . . ..-....-.. -..... ..~... ..-.--. -
i
L?VINGSTBN? NJ 07039
201-994-3132
INSURED
COAST WASTE MANAGEMEhiT ItiC
5960 Et CAMPNO RfAL
P.OI ROX 947
CARLSRADT CA 92OLf3-0947
COVERAGES
COMPANIES AFFORDING COVERAGE
COMPANY A CDMHERCE G INC3USTRY INS CD
COMPANY B NATICfNAt UNION
COMPANY C INSURANCE CO STATE Of PA
COMPANY D ZURICH AMERJ.&A$ J!‘dss’dm~~~dcE c-g _.-_..- -^-.---_-_.--_---..-- .--..
THIS IS TO CERTIFY THAT THE POLICIES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED TO THE INSURED NAMED ABOVE FOR THE POLICY PERIOD
INDICATED, NOTWITHSTANDING ANY REQUIREMENT, TERM OR CONDITION OF ANY CONTRACT OR OTHER DOCUMENT WITH RESPECT TO WHICH THIS
CERTIFICATE MAY BE ISSUED OR MAY PERTAIN, THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECT TO ALL THE TERMS, EXCLUSIONS AND CONDITIONS OF SUCH POLICIES. LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS.
I% TYPE OF INSURANCE POLICY NUMBER
-.A--.-
GENERAL LIABILITY
A x- COMMERClALGENERALl+ABlLlTY 6L.3409032
POLICY EFFECTIVE POLICY EXPIRATION
DATE (HM!DDiYY) DATE (MM/DD/YY) LIMITS
___I...-__ .-._-- .- -.. .---.. -. _. - ..- -.. - ..--..--. ., ._ ._-._- .-._.
GENERAL AGGREGATE 5 2000001
l/U1/98 1/01/99 PRODUCTS-COMP/OP AGG $ 1QUUOQI
! CLAIMS MADE ox 1 OCCUR PERSONAL 8 ADV INJURY $ 100000i
OWNER’S & CONT PROT EACHOCCURRENCE 5 1UOUUU~
..-
AUTOMOBILE LIABILITY
A x ANY AUTO CA7665126 All STAT
FIRE DAMAGE (Any one fire) $ 5UUU~
MED EXP (Any one person) $ ---___r_._.-- T5gI.X
L/01/98 l/01/99 COMBINED SINGLE LIMIT $ 100000~
BODILY INJURY (Per person) 5
BODILY INJURY (Per accident) 5
3 ALL OWNED AUTOS
SCHEDULED AUTOS
-x , HIRED AUTOS
x 1 NON-OWNED AUTOS ,CA76b5l27 (TEXAS)
PROPERTY DAMAGE 5
~ GARAGE LIABILITY
ANY AUTO ~
~ EXCESS LIABILITY
A x : UMBRELLA FORM i3E6062010 1/OL/93 t/o1199
I OTHER THAN UMBRELLA FORM ..--. .-~.-l__--_.----.---..-...-~ - -- -. . -
WORKERS COMPENSATION AND
t EMPLOYERS LIABILITY i#c1153097/wc116309 1/01/98 l/01/99
R THE PROPRIETOR/
PARTNERS/EXECUTIVE ,x ~ INCL bdC1153099/b#cl16310
OFFICERS ARE: ~ EXCLI -- - -.-- --.---__.~-...-.---
AUTO ONLY EA ACCIDENT 5
OTHER THAN AUTO ONLY:
EACH ACCIDENT 5
AGGREGATE $ _l_.~ -_-._-- -----___
EACHOCCURRENCE 5 3 uauuuuc
AGGREGATE 5 LUQUQQ3E
5
k STATUTORY LIMITS
EACH ACCIDENT 5 fUUUOOI
DISEASE - POLICY LIMIT 5 lQU0QQf
DISEASE EACH EMPLOYEE ~ $ 1 QQUUOI
~ OTHER
0 ‘ALL RISK PRUPERT HLP2190045-01 7JOlI97 7JOlJ98 LIMIT: B50~000~000
PER CICCURREtiCE
DESCRIPTION OF OPERATlONS/LOCATIONSNEHICLES/SPECIAL ITEMS
CERTIFICATE HOLDER ~---... ____--..-.---.. _.-.--___-.--.- CANCELLATION
CITY OF CARLSRAD
CTTY CLERK
1200 CARLSRAD VILLAGE DRIVE
CARLSRAOv CA 92008
ACORD 25-S (3/93) _--
1 SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE
I EXPIRATION DATE THEREOF, THE ISSUING COMPANY WILL ENDEAVOR TO MAIL jz DAYS WRITTEN NOTICE TO THE CERTIFICATE HOLDER NAMED TO THE LEFT,
BUT FAILURE TO MAIL SUCH NOTICE SHALL IMPOSE NO OBLlGATlON OR LIABILITY
OF A-ND UPON THE COMPANY, ITS AGENTS OR REPRESENTATIVES.
219888530
E, PRESIDENT
EMAR GROUP, INC.
354 EISENHOWER PARKWAY
LIVINGSTON, NJ 07039
. - - :.:. .r.,.7: .:.7....- -. - :: 7.7“. --. 7 ::.;y ,. :.:.:.
THIS CkiTIF’P”= .I ONLY AND 1 CONFERS NO RIGHTS UPON THE CERTIFICATI HOLDER. THIS CERTIFICATE DOES NOT AMEND, EXTEND 01 ALTER THE COVERAGE AFFORDED BY THE POLICIES BELOW
COMPANIES AFFORDING COVERAGE
COMPANY
973-994-3131
INSURED
COAST WASTE MANAGEMENT INC
5960 EL CAMINO REAL
P.O. BOX 947
CARLSBAD, CA 92018-0947
COMMERCE & INDUSTRY INS CO
NATIONAL UNION
INSURANCE CO STATE OF PA
/ D ZURICH AMERICAN INSURANCE CO . . . . .,.. .,..,. .; ~~~~~k~s:i:i-i-I-~::i~ii.jiii:i.~:jI :.... ,,.. . . . .;. .,...,..,... . . . . . ., ,. /
. . . . . . . . :... . . ..:. . . . . ~~iI~~~i..i~i::i,1:,,i,iiii.iii::::;~i~:l,i~:..i.-..i.j..;’e:’ll’~,:i,,i.i,~~: .i,:$+):i:(;,:,; ,:,, .,,:,::“:iiiilil:.i::I:.:ii~-~~i:::.-:rli:i~”i.ii...:.-.jl: ili.“i’i,r::..-.~.~~~“:i.::iji:.i::i.:::.I.’l.:i:li:)i’li,l.li..j~~. .“I! : ,.::. . . . . . . ,:,. ..,.:.: :.. . . . . . . . . . ,::. .,. . ,: ,,., .: :. ,.,, ,...,. .:.
THlSISTOCERTlFYTHATTHEPOLlClESOFlNSURANCELlSTEDBELOWHAVEBEENlSSUEDTOTHElNSUREDNAMEDABOVEFORTHEPOLlCYPERlOD
INDICATED,NOTWITHSTANDlNGANYREQUIREMENT.TERMORCONDlTlONOFANYCONTRACTOROTHERDOCUMENTWlTHRESPECTTOWHlCHTHlS
CERTIFICATE MAY BE ISSUED OR MAY PERTAIN. THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECT TO ALL THE TERMS.
EXCLUSIONS AND CONDITIONS
co I
.TR TYPE OF INSURANCE POLICY NUMBER POLICY EFFECTIVE POLICY EXPIRATION
DATE (MMIDDIYY) DATE (MMIDDIYY) LIMITS
)F SUCH POLiCIES. LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS. C
I
/ AUTOMOBILE LIABILITY
SCHEDULED AUTOS
GARAGE LIABLITY
ANY AUTO
GL3409032
GENERAL AGGREGATE S 200001
1101198 l/01/99 PRODUCTS.COMP/OP AGG S 100001
PERSONAL 8, ADV INJURY $ 100001
EACH OCCURRENCE s 100001
FIRE DAMAGE (Any one fire) S 5oot
MED EXP (Any one person) S 501
COMBINED SINGLE LIMIT S
CA7665126 ALL STATES l/01/98 1101/99 100001
CA7665127 (TEXAS)
BODILY INJURY
(Per person) s
BODILY INJURY is
PROPERTY DAMAGE 0
EACH OCCURRENCE s 1000001
BE6062010 l/01/98 l/01/99 AGGREGATE s 1000001
S
X STATUTORY LIMITS
WC1163097/WC1163098 l/01/98 l/01/99 EACH ACCIDENT S 1 OOOO(
WC1163099/WC1163100 DISEASE-PO~:hMIT S----l-&j&j
DISEASE . EACH EMPLOYEE S 1 OOOO(
MLP2190045-01 7/01/97 7101198 LIMIT: $50,000,000
: PER OCCURRENCE
I
D 1::: RISK PROPERTY
DESCRIPTION OF OPERATIONSILOCATION~
THE CERTIFICATE HOLDER IS NAMED AS ADDITIONAL INSURED UNDER THE CONTRACTUAL
PROVISION OF THE ABOVE GENERAL LIABILITY POLICY.
CITY OF CARLSBAD
CITY CLERK
SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE
EXPIRATION DATE THEREOF, THE ISSUING COMPANY WILL ENDEAVOR TO MAIL
DAYS WRITTEN NOTICE TO THE CERTIFICATE HOLDER NAMED TO THE LEFT,
POSE NO OBLIGATION OR LIABILITY
1200 CARLSBAD VILLAGE DRIVE
CARLSBAD, CA 92008
I
).: ; J F i
B ::.,. : : ‘i: i:,) j ;
[~;f,~,,~~). ~~~~~ER~~~~~~~je-~~,~~~~~~~~as~~~~~~:~~r &- -:‘::;,,i::- DATEititihb6$
10/09/98
tHlS CE&&T~ IS ISSUED .AS A M&R OF INFORMATION
EMAR GROUP, I NC, ONLY AND CONFERS NO RIGHTS UPON THE CERTIFICATE HOLDER. THIS CERTIFICATE DOES NOT AMEND. EXTEND OR
354 EISENHOWER PARKWAY ALTER THE COVERAGE AFFORDED BY THE POLiClES BELOW.
LIVINGSTON, NJ 07039 COMPANIES AFFORDING COVERAGE
973-994-3131
INSURED
COMPANY
A COMMERCE 8 INDUSTRY INS CO
COMPANY
B NATIONAL UNION
COMPANY
C INSURANCE CO STATE OF PA
COMPANY
COAST WASTE MANAGEMENT INC
5960 EL CAMINO REAL
P.O. BOX 947
CARLSBAD, CA 92018-0947
THlSISTOCERTlFYTHATTHEPOLlClESOFlNSURANCELISTEDBELOWHAVEBEENlSSUEDTOTHElNSUREDNAMEDABOVEFORTHEPOLlCYPERlOD INDICATED,NOTWITHSTANDlNGANYREMENT.TERMORCONDlTlONOFANYCONTRACTOROTHERDOCUMENTWlTHRESPECTTOWHlCHTHlS CERTIFICATE MAY BE ISSUED OR MAY PERTAIN. THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECT TO ALL THE TERMS.
EXCLUSIONS AND CONDITIONS
1 / OWNER’S &. CONTRACTOR’S PROT
AUTOMOBILE LIABILITY
SCHEDULED AUTOS
1 )( HIRED AUTOS
)( NON-OWNED AUTOS
GARAGE LIABILITY
ANY AUTO
A pjZ~i:~p;sRELLA FORM
WORKERS COMPENSATION AND
EMPLOYERS’ LlABlLlTY C
B THE PROPRIETOR/
PARTNERS/EXECUTIVE
R
)( INCL
OFFICERS ARE: EXCL I I I
/ OTHER
, DESCRIPTION OF OPERATIONSILOCATIONS
kF SUCH POLiCIES. LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAI
POLICY NUMBER POLICY EFFECTIVE POLICY EXPIRATIOI
DATE (MMIDDIYY) DATE (MM/DD!YY)
GL3409032 l/01/98 l/01/99
CA7665 127 (TEXAS)
I
1
BE6062010
I
l/01/98 ’ 1101/99
WC1163097/WC1163098 l/01/98 l/01/99
WC1163099/WC1163100
, ,
EHICLESISPECIAL ITEMS
CLAIMS
LIMITS
GENERAL AGGREGATE S 2000000
PRODUCTS-COMP/OP AGG / S
PERSONAL & ADV INJURY S
EACH OCCURRENCE S
FIRE DAMAGE (Any one fire) S
MED EXP (Any one person) S
COMBINED SINGLE LIMIT S
BODILY INJURY
(Per person) S
1000000
1000000
1000000
50000
5000
1000000
EACH OCCURRENCE IS 10000000
AGGREGATE IS 10000000
IS
X/ STATUTORY LIMITS /
EACH ACCIDENT S 1000000
DISEASE . POLICY LIMIT S 1000000
DISEASE. EACH EMPLOYEE S 1000000
THE CERTIFICATE HOLDER IS NAMED AS ADDITIONAL INSURED UNDER THE CONTRACTUAL
PROVISION OF THE ABOVE GENERAL LIABILITY POLICY.
CITY OF CARLSBAD
CITY CLERK
1200 CARLSBAD VILLAGE DRIVE
CARLSBAD, CA 92008
I
SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE
EXPIRATION D WILL ENDEAVOR TO MAIL
LDER NAMED TO THE LEFT,
LIGATION OR LIABILITY
moim CERTlFICA“=, OF INSURANCE - DATE (MbDIYY)
In/z 7/Y???
‘RODUCER THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION
r?A;1 ‘;:‘:;I ,p , T’I 1. c* ONLY AND CONFERS NO RIGHTS UPON THE CERTIFICATE
3:;/+ 17T’;F:b.:IJi?:.;C~ Dl?,r”;kpy HOLDER. THIS CERTIFICATE DOES NOT AMEND, EXTEND OR ALTER THE COVERAGE AFFORDED BY THE POLICIES BELOW.
{.f~/f”\r~yT!‘7”j, !J,.l ?7:?-j2 __ ..~ COMPANIES AFFORDING COVERAGE ~_
COMPANY ?73-4?4-3131 A
NSURED
ITELI AtiCE 'JATI?NAC Ifdl)E-MNMTTY -____.
COMPANY
B Ft’t\TTclfJAL I~“dIW1/IYA co ST Pia _A---
COMPANY
?.C. ‘7PX 3f+?
s.$al,f;R.Jj?* SB 32~?!13-<0347
C TR>A%SCO%TTAlENTAL ENS CO
COMPANY D I
ZOVERAGES
THIS IS TO CERTIFY THAT THE POLICIES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED TO THE INSURED NAMED ABOVE FOR THE POLICY PERIOD
INDICATED, NOTWITHSTANDING ANY REQUIREMENT, TERM OR CONDITION OF ANY CONTRACT OR OTHER DOCUMENT WITH RESPECT TO WHICH THIS
CERTIFICATE MAY BE ISSUED OR MAY PERTAIN, THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECT TO ALL THE TERMS.
EXCLUSIONS AND CONDITIONS OF SUCH POLICIES. LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CZ -----
co .TA TYPE OF 1NSURANCE r--‘zi-- -1 D ATzD,YY)
POLICY EFFECTIVE POLICY EXPIRATION
“ir:\ ?!4”.>7q L-<)$? L l/?J1/9F; l/SL/O’)
CLAIMS MADE
OWNER’S & CONT PROT
, t
AUTOMOBILE LIABILITY
A Y ANY AUTO 5.j ‘( s, "L43770-!x?
ALL OWNED AUTOS
El
SCHEDULED AUTOS
HIRED AUTOS
NON-OWNED AUTOS "J<A 917~7sG-O?(TEX
;
UMBRELLA FORM c 3 ' I 1 C! 7 s 4 5 3 4 ?
/ 1 OTHER THAN UMBRELLA FORM 1 I I
I I
t
t
3. ~___._____.
LIMITS
BODILY INJURY (Per accident)
PROPERN DAMAGE
AGGREGATE 1 $
EACH OCCURRENCE $ i. _ ‘)5C030~3(
AGGREGATE.. :- 1 \ 5 ‘F,r)ODial31
/ WORKERS COMPENSATION AND
EMPLOYERS LIABILITY 9c L 163;7r;7/MC 1 lh37’: 1.!01/“9
THE PROPRIETOR/
PARTNERS/EXECUTIVE slrl1h3f?~?‘iltK?.1631 c DIASE POLICY LIMIT 5 fi30n00!
OFFICERS ARE: DISEASE - EACH EMPLOYEE i $ 1;3o:Joo~
OTHER
I I
IESCRIPTION OF OPERATIONSILOCATIONS/VEHlCLESISPECIAL lTEMS
!+i-?i-rlrg rr, P-!4?F', AS 4r)t'3TT I")%IAL IPJf;?lRFr! IJYDFF: Ttlr, COUTRACTUi+L
,J q i 2 ‘j r r,chiF?AL LIABILITY PELICV.
ZERTIFICATE HOLDER CANCELLATION
SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE
EXPIRATlON DATE THEREOF, THE ISSUING COMPANY WILL ENDEAVOR TO MAIL
c T T Y \L. c i? / r r, & i’ t r rc .l n _ I t(! A DAYS WRllTEN NOTICE TO THE CERTIFICATE HOLDER NAMED TO THE LEFT,
r. ‘t TV c L’^ i-? I( BUT FAILURE TO MAIL SUCH NOTICE SHALL IMPOSE NO OBLlGATlON OR LIABILITY
1 s (3 n c q :! Ia. $ ‘” , 3 f-j $t 1 t 1. r\ r: c 3 “7 1 ‘yr F OF ANY KIND UPON THE COMPANY, ITS AGENTS OR REPRESENTATIVES.
r A 2 I.. $ 3 >$ ? , c. ‘i 0 2 r) ,T: p AUTHORIZED REPRESENTATIVE
CORD 25&3/93)
213!33653t?
Q ACORD CORPORATION 1993
-aC:Om CERTIFICA;: _ OF INSURANCE I _ DATE (MM/DD/YY)
PRODUCER
-..--_l__-_-- THIS CERTIFICATE IS ISSUED AS A MATTER OFikFORMATION
EMAR GRO?IP: INC. ONLY AND CONFERS NO RIGHTS UPON THE CERTIFICATE HOLDER. THIS CERTIFICATE DOES NOT AMEND, EXTEND OR
354 EISENHOWER PARKWAY ALTER THE COVERAGE AFFORDED BY THE POLICIES BELOW.
L..IvxNGS-ruN, NJ 07037
I--------.--
_mCCl~~F’Ks AFFQBmiIljG COVERAGE. ~~ .~~~~~~~ ._
COMPANY
~- -9.212--w.zm---. .__~__. .~~~~--_- .- . .._ ~~~-._
INSURED ~_..--,~~~A..~~4~~~.1 ~LaYEEzs .lhis-~ Jxl-- --... ~~
COMPANY
COAST WASTE MANAGEMENT INC. I-.---B..-.mcn WBL-LNS--CDpm- ~-~~- -~-
5960 EL CAMINO REAL COMPANY
P. Q. BOX 947 C _.-.-_~~~- -___ ~~.. ~~-. ..~.
CARLSBAD> CA 92018-0947 i COMPANY
I D
COVERAGES
THIS IS TO CERTIFY THAT THE POLICIES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED TO THE INSURED NAMED ABOVE FOR THE POLICY PERIOD
INDICATED, NOTWITHSTANDING ANY REQUIREMENT, TERM OR CONDITION OF ANY CONTRACT OR OTHER DOCUMENT WITH RESPECT TO WHICH THIS
CERTIFICATE MAY BE ISSUED OR MAY PERTAIN, THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECT TO ALL THE TERMS,
EXCLUSIONS AND CONDITIONS OF SUCH POLICIES. LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS. I-- ~~ -- ~~~ --~~~ ~-.--~ ~~
CO i LTR TYPEOFINSURANCE POLICY NUMBER
.~~~~ ~~l-~~~,(,,,,,..,,M,D,yy) ~~ ~~~. ~~~~.-
POLICY EFFECTIVE POLICY EXPIRATION LIMITS
-
~NERAL LIABILITY
A
rl
COMMERCIALGENER~~~LIABILITY ’ a() G 19878453 1 l/01/00 Liiii:z2-~
--;I CLAIMS MADE k-1 OCCUR r
l/01/01 ,
I PERSONAL & ADV INJURY $ ~. mlQQOQQQ
OWNER’S 8 CONT PROT EACHOCCURRENCE
-/ ,--
-1. f! m---112MQQQ
FEE EW!~~~~~v’~‘!!e-1 &___.LQQQQQQ
1 I MED EXP (Any one person) / $
i AUTOMOBILE LlABlLlTY I
c
A 1j
ANY AUTO ISA HO7404864 1/01/00 l,ol,ol COM;lNEDSlNGLELlMlT j $
~~ -1 - --A.QQQQQQ-
ALL OWNED AUTOS BODILY INJURY
SCHEDULED AUTOS I (Per person) 3
HIRED AUTOS
~-~-~-----------.--~- .---~-.
I -.-- : BODILY INJURY
NON-OWNED AUTOS I : m(Peraccident) $
-~~- ---1mp. ...-~~- -~---
/ PROPERTY DAMAGE ; $
GARAGE LIABILITY AUTO ONLY - EA ACCIDENT 1 $
p ANY AUTO
1
iGGGiTOONLY:_/-----
14 -.~--~ EACH ACCIDENT i $
/ I I AGGREGATE $
‘PTESS LIABILITY I EACHOCCURRENCE .~ _s-25000000.
B p---,1 UMBRELLA FORM CPU 167045342 ’ l/01/00 j l/Ql/Ol AGGREGATE ~~~~ ~---Is 25QQQQQQ
1 OTHER THAN UMBRELLA FORM
WORKERS COMPENSATION AND I
EMPLOYERS LIABILITY X- 1 ?!TLl-E~l!!lTS~-~ : ‘.m ~~~- ----_
A LLR C42649Olh l/01/00 1 / Q 1 / 0 I ~EACHACCIDENI.. _ ~~ . . ..A~- mme_tQQQQQQ
, ~~~~$ZTIVE xi zzL1 , DISEASE POLICY LIMIT ~~~. Km-- 1 QQOQQQ ! I DISEASE EACH EMPLOYEE $ 1 nonnon
OTHER
i :
DESCRIPTION 0F ~PERAT~~N~LOCATI~NSEHICLES/SPECIAL ITEMS
THE CERTIFICATE HCILRER IS NAMED AS ADDITIQNAL INSURER UNDER THE CONTRACTUAL
PRClUISIr3N OF’ THE ABOVE GENERAL LIABILITY POLICY.
SHOULD ANY
OR TO MAIL
CXTY OF CARLSBAD NAMED TO THE LEFT,
CITY CLERK
1200 CARL..SUAU VILLAGE DRIVE
CARLSBAD, CA 92008
217888530 ACORD 2!& (3193) 0 ACORD CORPORATION 1993 --1”-1-