HomeMy WebLinkAboutMontgomery Watson Americas Inc; 2000-11-16;AGREEMENT FOR PREPARATION OF
A PRELIMINARY DESIGN REPORT TO INCORPORATE THE
PROPOSED CARLSBAD WATER RECLAMATION FACILITY FLOWS
IN THE ENCINA WASTEWATER AUTHORITY’S PRIMARY
EFFLUENT FLOW EQUALIZATION FACILITIES
THIS AGREEMENT is made and entered into as of the ]&fh day of
1 2Om , by and between the CARLSBAD MUNICIPAL
WATER DISTRICT, a Public Agency organized under the Municipal Water Act of 1911,
and a Subsidiary District of the City of Carlsbad, hereinafter referred to as “District” and
MONTGOMERY WATSON AMERICAS, INC., a California Corporation, hereinafter
referred to as “Contractor.”
District requires the services of an engineering services contractor to provide the
necessary engineering required for preparation of a Preliminary Design Report to
incorporate the proposed Carlsbad Water Reclamation Facility flows in the
Encina Wastewater Authority’s Primary Effluent Flow Equalization Facilities; and
Contractor possesses the necessary skills and qualifications to provide the services
required by District;
NOW, THEREFORE, in consideration of these recitals and the mutual covenants
contained herein, District and Contractor agree as follows:
1. CONTRACTOR’S OBLIGATIONS
Refer to Exhibit “A”, attached hereto and made a part hereof.
2. DISTRICT OBLIGATIONS
The District shall provide background reports and other available information
requested to prepare the Preliminary Design Report.
1 Rev. 4/27/00
3. PROGRESS AND COMPLETION
The work under this contract will begin within ten (10) days after receipt of
notification to proceed by the District and be completed within sixty (60) calendar days
of that date. Extensions of time may be granted if requested by the Contractor and
agreed to in writing by the Public Works Director. The Public Works Director will give
allowance for documented and substantiated unforeseeable and unavoidable delays
not caused by a lack of foresight on the part of the Contractor, or delays caused by
District inaction or other agencies’ lack of timely action.
4. FEES TO BE PAID TO CONTRACTOR
The total fee payable for the services to be performed shall be on a time and
material basis not to exceed $24,700. No other compensation for services will be
allowed except those items covered by supplemental agreements per Paragraph 8,
“Changes in Work.” The District reserves the right to withhold a ten percent (10%)
retention until the project has been accepted by the District.
Incremental payments, if applicable, should be made as outlined in attached
Exhibit “A.”
5. DURATION OF CONTRACT
This agreement shall extend for a period of one (1) year from date thereof. The
contract may be extended by the Executive Manager for one (1) additional one (1) year
periods or parts thereof, based upon a review of satisfactory performance and the
District’s needs. The parties shall prepare extensions in writing indicating effective date
and length of the extended contract.
Rev. 4127100
6. PAYMENT OF FEES
Payment of approved items on the invoice shall be mailed to the Contractor
within 30 days of receipt of the invoice.
7. FINAL SUBMISSIONS
Within five (5) days of completion and approval of the Public Works Director, the
Contractor shall deliver to the District the following items:
8.
0 Fifteen (15) copies of the completed Preliminary Design Report.
CHANGES IN WORK
If in the course of the contract, changes seen merited by the Contractor or the
District, and informal consultations with the other party indicate that a change in the
conditions of the contract is warranted, the Contractor or the District may request a
change in contract. Such changes shall be processed by the District in the following
manner: A letter outlining the required changes shall be forwarded to the District by
Contractor to inform them of the proposed changes along with a statement of estimated
changes in charges or time schedule. A Standard Amendment to Agreement shall be
prepared by the District and approved by the District according to the procedures
described in Carlsbad Municipal Code Section 3.28.172. Such Amendment to
Agreement shall not render ineffective or invalidate unaffected portions of the
agreement.
Rev. 4/27/00
9. COVENANTS AGAINST CONTINGENT FEES
The Contractor warrants that their firm has not employed or retained any
company or person, other than a bona fide employee working for the Contractor, to
solicit or secure this agreement, and that Contractor has not paid or agreed to pay any
company or person, other than a bona fide employee, any fee, commission,
percentage, brokerage fee, gift, or any other consideration contingent upon, or resulting
from, the award of making of this agreement. For breach or violation of this warranty,
the District shall have the right to annul this agreement without liability, or, in its
discretion, to deduct from the agreement price or consideration, or otherwise recover,
the full amount of such fee, commission, percentage, brokerage fees, gift, or contingent
fee.
10. ANTI-DISCRIMINATION AND ANTI-HARASSMENT CLAUSE
The Contractor shall comply with all applicable state and federal laws and
regulations prohibiting discrimination and harassment.
11. TERMINATION OF CONTRACT
In the event of the Contractor’s failure to prosecute, deliver, or perform the work
as provided for in this contract, the Executive Manager may terminate this contract for
nonperformance by notifying the Contractor by certified mail of the termination of the
Contractor. The Contractor, thereupon, has five (5) working days to deliver said
documents owned by the District and all work in progress to the Public Works Director.
The Public Works Director shall make a determination of fact based upon the
documents delivered to District of the percentage of work which the Contractor has
performed which is usable and of worth to the District in having the contract completed.
Rev. 4/27/00
Based upon that finding as reported to the Executive Manager, the Manager shall
determine the final payment of the contract.
This agreement may be terminated by either party upon tendering thirty (30)
days written notice to the other party. In the event of such suspension or termination,
upon request of the District, the Contractor shall assemble the work product and put
same in order for filing and closing and deliver said product to District. In the event of
termination, the Contractor shall be paid for work performed to the termination date;
however, the total shall not exceed the lump sum fee payable under paragraph 4. The
Executive Manager shall make the final determination as to the portions of tasks
completed and the compensation to be made.
12. CLAIMS AND LAWSUITS
The Contractor agrees that any contract claim submitted to the District must be
asserted as part of the contract process as set forth in this agreement and not in
anticipation of litigation or in conjunction with litigation. The Contractor acknowledges
that if a false claim is submitted to the District, it may be considered fraud and the
Contractor may be subject to criminal prosecution. The Contractor acknowledges that
California Government Codes sections 12650 et seq., the False Claims Act, provides
for civil penalties where a person knowingly submits a false claim to a public entity.
These provisions include false claims made with deliberate ignorance of the false
information or in reckless disregard of the truth or falsity of information. If the Carlsbad
Municipal Water District seeks to recover penalties pursuant to the False Claims Act, it
is entitled to recover its litigation costs, including attorney’s fees. The Contractor
acknowledges that the filing of a false claim may subject the Contractor to an
5 Rev. 4/27/00
administrative debarment proceeding wherein the Contractor may be prevented to act
as a Contractor on any public work or improvement for a period of up to five years. The
Contractor acknowledges debarment by another jurisdiction is grounds for the Board of
Directors to disqualify the Contractor from the selection process.
(initial) (initial)
The provisions of Carlsbad Municipal Code sections 3.32.025, 3.32.026,
3.32.027 and 3.32.028 pertaining to false claims are incorporated herein by reference.
(initial) * initial)
13. JURISDICTION
Contractor agrees and hereby stipulates that the proper venue and jurisdiction
for resolution of any disputes between the parties arising out of this agreement is
San Diego County, California.
14. STATUS OF THE CONTRACTOR
The Contractor shall perform the services provided for herein in Contractor’s own
way as an independent Contractor and in pursuit of Contractor’s independent calling,
and not as an employee of the District Contractor shall be under control of the District
only as to the result to be accomplished, but shall consult with the District as provided
for in request for proposal. The persons used by the Contractor to provide services
under this agreement shall not be considered employees of the District for any
purposes whatsoever.
Rev. 4/27/00
The Contractor is an independent Contractor of the District. The payment made
to the Contractor pursuant to the contract shall be the full and complete compensation
to which the Contractor is entitled. The District shall not make any federal or state tax
withholding on behalf of the Contractor or its employees or subcontractors. The District
shall not be required to pay any workers’ compensation insurance or unemployment
contributions on behalf of the Contractor or its employees or subcontractors. The
Contractor agrees to indemnify the District and the City of Carlsbad within 30 days for
any tax, retirement contribution, social security, overtime payment, unemployment
payment or workers’ compensation payment which the District and the City of Carlsbad
may be required to make on behalf of the Contractor or any employee or subcontractor
of the Contractor for work done under this agreement or such indemnification amount
may be deducted by the District and the City of Carlsbad from any balance owing to the
Contractor.
The Contractor shall be aware of the requirements of the Immigration Reform
and Control Act of 1986 and shall comply with those requirements, including, but not
limited to, verifying the eligibility for employment of all agents, employees,
subcontractors and Consultants that are included in this agreement.
15. CONFORMITY TO LEGAL REQUIREMENTS
The Contractor shall cause all drawings and specifications to conform to all
applicable requirements of law: federal, state and local. Contractor shall provide all
necessary supporting documents, to be filed with any agencies whose approval is
necessary.
The District will provide copies of the approved plans to any other agencies.
7 Rev. 4/27/00
16. OWNERSHIP OF DOCUMENTS
All plans, studies, sketches, drawings, reports, and specifications as herein
required are the property of the District, whether the work for which they are made be
executed or not. In the event this contract is terminated, all documents, plans,
specifications, drawings, reports, and studies shall be delivered forthwith to the District,
however, District’s unauthorized use of such documents shall be at its sole risk.
Contractor shall have the right to make one (1) copy of the plans for its records.
17. REPRODUCTION RIGHTS
The Contractor agrees that all copyrights which arise from creation of the work
pursuant to this contract shall be vested in District and hereby agrees to relinquish all
claims to such copyrights in favor of District.
18. HOLD HARMLESS AGREEMENT
Contractor agrees to indemnify and hold harmless the “District” and the “City”
and their officers, officials, employees and volunteers from any and against all claims,
damages, losses and expenses including attorney fees arising out of the performance
of the work described herein caused in whole or in part by any willful misconduct or
negligent act or omission of the Contractor, any subcontractor, anyone directly or
indirectly employed by any of them or anyone for whose acts any of them may be liable.
19. ASSIGNMENT OF CONTRACT
The Contractor shall not assign this contract or any part thereof or any monies
due thereunder without the prior written consent of the District.
Rev. 4/27/00
20. SUBCONTRACTING
If the Contractor shall subcontract any of the work to be performed under this
contract by the Contractor, Contractor shall be fully responsible the District for the acts
and omissions of Contractor’s subcontractor and of the persons either directly or
indirectly employed by the subcontractor, as Contractor is for the acts and omissions of
persons directly or indirectly employed by Contractor. Nothing contained in this contract
shall create any contractual relationship between any subcontractor of Contractor and
the District. The Contractor shall bind every subcontractor and every subcontractor of a
subcontractor by the terms of this contract applicable to Contractor’s work unless
specifically noted to the contrary in the subcontract in question approved in writing by
the District.
21. PROHIBITED INTEREST
No official of the District who is authorized in such capacity on behalf of the
District to negotiate, make, accept, or approve, or take part in negotiating, making,
accepting, or approving of this agreement, shall become directly or indirectly interested
personally in this contract or in any part thereof. No officer or employee of the District
who is authorized in such capacity and on behalf of the District to exercise any
executive, supervisory, or similar functions in connection with the performance of this
contract shall become directly or indirectly interested personally in this contract or any
part thereof.
Rev. 4/27/00
22. VERBAL AGREEMENT OR CONVERSATION
No verbal agreement or conversation with any officer, agent, or employee of the
District, either before, during or after the execution of this contract, shall affect or modify
any of the terms or obligations herein contained nor entitle the Contractor to any
additional payment whatsoever under the terms of this contract.
23. SUCCESSORS OR ASSIGNS
Subject to the provisions of Paragraph 18, “Hold Harmless Agreement,” all
terms, conditions, and provisions hereof shall inure to and shall bind each of the parties
hereto, and each of their respective heirs, executors, administrators, successors, and
assigns.
24. EFFECTIVE DATE
This agreement shall be effective on and from the day and year first written
above.
25. CONFLICT OF INTEREST
The District has determined, using the guidelines of the Political Reform Act and
the District’s conflict of interest code, that the Contractor will not be required to file a
conflict of interest statement as a requirement of this agreement. However, Contractor
hereby acknowledges that Contractor has the legal responsibility for complying with the
Political Reform Act and nothing in this agreement releases Contractor from this
responsibility.
10 Rev. 4/27/00
26. INSURANCE
The Contractor shall obtain and maintain for the duration of the contract and any
and all amendments insurance against claims for injuries to persons or damage to
property which may arise out of or in connection with performance of the work
hereunder by the Contractor, his agents, representatives, employees or subcontractors.
Said insurance shall be obtained from an insurance carrier B authorized to m
do business in the State of California. The insurance carrier is required to have a
current Best’s Key Rating of not less that “A-Y and shall meet the District’s policy for
insurance as stated in Resolution No. 772.
A. Coveraaes and Limits
Contractor shall maintain the types of coverages and minimum limits
indicated herein, unless a lower amount is approved by the General Counsel or
Executive Manager.
1. Comprehensive General Liability Insurance. $1 ,OOO,OOO combined
single-limit per occurrence for bodily injury, personal injury and property damage. If the
submitted policies contain aggregate limits, general aggregate limits shall apply
separately to the work under this contract or the general aggregate shall be twice the
required per occurrence limit.
2. Automobile Liability (if the use of an automobile is involved for
Contractor’s work for the District). $1 ,OOO,OOO combined single-limit per accident for
bodily injury and property damage.
11 Rev. 4/27/00
3. Worker’s Compensation and Employer’s Liability. Worker’s
Compensation limits as required by the Labor Code of the State of California and
Employer’s Liability limits of $1 ,OOO,OOO per accident for bodily injury.
4. Professional Liability. Errors and omissions liability appropriate to
the contractor’s profession with limits of not less than $1 ,OOO,OOO per claim. Coverage
shall be maintained for a period of five years following the date of completion of the
work.
B. Additional Provisions
Contractor shall ensure that the policies of insurance required under this
agreement contain, or are endorsed to contain, the following provisions.
1. The District and the City of Carlsbad shall be named as an
additional insured on all policies excluding Workers’ Compensation and Professional
Liability.
2. The Contractor shall furnish certificates of insurance to the District
before commencement of work.
3. The Contractor shall obtain occurrence coverage, excluding
Professional Liability which shall be written as claims-made coverage.
4. This insurance shall be in force during the life of the agreement and
any extension thereof and shall not be canceled without 30 days prior written notice to
the District sent by certified mail.
If the Contractor fails to maintain any of the insurance coverages
required herein, then the District will have the option to declare the Contractor in
breach, or may purchase replacement insurance or pay the premiums that are due on
12 Rev. 4/27/00
existing policies in order that the required coverages may be maintained. The
Contractor is responsible for any payments made by the District to obtain and maintain
such insurance and the District may collect the same from the Contractor or deduct the
amount paid from any sums due the Contractor under this agreement.
27. RESPONSIBLE PARTIES
The name of the persons who are authorized to give written notices or the
receive written notice on behalf of the District and on behalf of the Contractor in
connection with the foregoing are as follows:
For District: Title
Name
Address
For Contractor: Name
Address
Engineer License Number: CA 040228
28. BUSINESS LICENSE
Public Works Director
Llovd Hubbs
1635 Faraday Avenue
Carlsbad, CA 92008
Roger Stephenson
Montaomerv Watson
301 North Lake Avenue, Suite 600
Pasadena, CA 91101
Contractor shall obtain and maintain a City of Carlsbad Business License for the
duration of the contract.
29. ENTIRE AGREEMENT
This agreement together with any other written document referred to or
contemplated herein, embody the entire agreement and understanding between the
parties relating to the subject matter hereof. Neither this agreement nor any provision
hereof may be amended, modified, waived or discharged except by an instrument in
13 Rev. 4/27/00
h
writing executed by the party against which enforcement of such amendment, waiver or
discharge is sought.
Executed by Contractor this /b?/ay of /3&k ,20 @.
CONTRACTOR:
MONTGOMERY WATSON AMERICAS, INC.,
CARLSBAD MUNICIPAL WATER DISTRICT, a
Public Agency organized under the Municipal
Water Act of 1911, and a Subsidiary District of the City of Carlsbad
(sign here) By:
P&t, Executive Manager or designee
(print name and title) ATTEST:
By:
(sign here)
-
By: Janice Breitenfeld, Deputy City Clerk
(print name/title)
Architect/License Number
(Proper notarial acknowledgment of execution by Contractor must be attached.)
(Chairman, president or vice-president and secretary, assistant secretary, CFO or assistant treasurer
must sign for corporations. Otherwise, the corporation must attach a resolution certified by the secretary
or assistant secretary under corporate seal empowering that officer(s) signing to bind the corporation.)
(If signed by an individual partner, the partnership must attach a statement of partnership authorizing the
partner to execute this instrument.)
APPROVED AS TO FORM
CMWD No.
14 Rev. 4/27/00
On I I,>
Date ’
000, before me,
personally appeared
’ V , Name(s) of Signer(s)
?$personally known to me
17 proved to me on the basis of satisfactory
evidence
to be the perso@) whose name#
subscribed to the within
acknowledged to me tha@/ebeMq executed
the same in &$/kehwreir authorized
capacity&$ and that by (@MHb&
signaturtion the instrument the persod or
the entity upon behalf of which the person&
acted, executed the instrument.
Place Notary Seal Above
WITNESS my hand and official seal.
&AL--- h-l-~
Signature’of Notary Public
OPTIONAL
Though the information below is not required by law, it may prove valuable to persons relying on the document
and could prevent fraudulent removal and reattachment of this form to another document.
Description of Attached Document
Title or Type of Document:
Document Date:
Signer(s) Other Than Named Above:
Number of Pages:
Capacity(ies) Claimed by Signer
Signer’s Name:
0 Individual
0 Corporate Officer - Title(s):
q Partner - 0 Limited 0 General
0 Attorney in Fact
0 Trustee
0 Guardian or Conservator
q Other:
Signer Is Representing:
Top of thumb here
0 1997 National Notary Association - 9350 De Soto Ave., P.O. Box 2402 - Chatsworth. CA 91313-2402 Prod. No. 5907 Reorder: Call Toll-Free 1-600-876-6627
CERTIFICATE OF AUTHORITY
At the City of Pasadena, State of California, David A. Taggart, does hereby state:
That he comes at this time on behalf and in the name of Montgomery Watson
Americas, Inc., a California corporation (“the Company”), as its Senior Vice President
and Secretary, to certify that:
FIRST: David S. Harrison is employed with the Company in the capacity
of Vice President; and
SECOND: Pursuant to a resolution duly adopted by the Board of Directors of
the Company at a meeting duly held on March 27, 1999, which resolution has not been
repealed, and remains in full force and effect at this date, David S. Harrison can sign
client engineering contracts, proposals and amendments up to $500,000.00.
IN WITNESS WHEREOF, the undersigned has executed this Certificate of
Authority on this 1st day of November 2000.
EXHIBIT “A”
ENCINA WASTEWATER AUTHORITY
PRIMARY EFFLUENT FLOW EQUALIZATION FACILITIES - PHASE 1
SCOPE OF WORK FOR
ENGINEERING SERVICES FOR INCORPORATION OF
CARLSBAD WRF PUMP STATIONS
This scope of work provides for the preliminary design of Carlsbad Water Recycling Facility
(WRF) pumping systems that might be associated with EWA’s secondary effluent equalization
facility. The pumping systems to be evaluated and developed are for the WRF tertiary filter (TF)
and membrane system (MS) feeds. Modifications to the equalization basin to accommodate the
proposed WRF finished water pump station (FWPS) and use of the equalization basin for
finished water storage will also be addressed. This scope of work is intended to be added to the
scope for the secondary effluent equalization facilities preliminary design that is in progress. It is
assumed that the TF and MS pumping systems will be accommodated as part of the secondary
effluent pump station to be provided for the flow equalization system. The FWPS will be a
separate facility located adjacent to the planned equalization basins and the preliminary design of that pump station will be by others. Connection of the FWPS to the equalization basin will be
made via a pipeline of appropriate diameter.
Task 1. WRF lnfluent Pumping Systems Capacitv Design Criteria
Review the WRF Preliminary Design Report and prepare table of design criteria. Determine the
required flow capacities. Initial and ultimate numbers of pumps, and dynamic and static head
requirements for the TF and MS system feed pumps based on capacity range needs, inlet
pressure requirements and equipment elevations provided by the City of Carlsbad as spatial
coordinates, flow and pressure at each point of connection to the WRF. This information will be
used to establish overall capacity and head requirements as a function of pump station location
and configuration. Finished water (FW) storage volumes will also be provided by the City of
Carlsbad including requirements for fill and withdrawal.
Task 2. Develop and Evaluate Alternatives for Secondarv Effluent EQ Pumping
Develop and evaluate two alternatives that incorporate TF and MS feed pumps with the
proposed new secondary effluent equalization (SE) pump stations (PS). The pump station
alternatives are: 1) combined SE/TF/MS pump station with a common structure for all pumps,
and; 2) separate SE and TF/MS pump stations located on the EWA plant site. Alternative 2 is
included for evaluation because initial indications are that a single, combined pump station
(Alternative 1) might be subject to significant site constraints. An assessment will be made
regarding noise attenuation requirements and recommendations will be made. Each alternative
will be evaluated on the basis of concept-level capital costs and non-cost factors. It is assumed that the MS feed pumps and associated site piping will not accommodate return flows for energy
recovery applications. A draft technical memorandum with preliminary recommendation will be prepared for presentation and discussion. Five copies of the draft memorandum will be
delivered.
Task 3. Develop SEFVV Storage Concept
Summarize the requirements for SE/FW storage to include volumes, level variations, and
requirements for fill and withdrawal. Prepare draft technical memorandum for presentation and
discussion. Five copies of the draft memorandum will be delivered.
Task 4. EQ Preliminarv Design Revision
Preliminary drawings for the ongoing equalization basin project will be modified to
accommodate the selected pump station alternative and SE/FW storage concept following the
receipt of comments. The preliminary design drawings and information to be updated will
include:
a Preliminary process flow diagrams and process control descriptions 0 Preliminary site plan 0 Preliminary mechanical plans and sections 0 Assessment of power distribution, energy requirements and standby power needs
0 Preliminary hydraulic profile 0 Review of utilities and access requirements 0 Summary of permit and code requirements
Task 5. Cost Estimate and Schedule
Develop preliminary design level construction cost estimates for the proposed pumping facilities
and SE/FW storage provisions in conjunction with the equalization basin facilities.
Task 6. EQ Prellmlnarv Desian ReDort Revision
Incorporate the technical memoranda for the WRF pumping facilities and reclaimed water
storage provisions into the Preliminary Design Report (PDR) which will present a summary of
project objectives and general descriptions of the treatment processes, system operating
concepts and redundancy and reliability provisions. The document will include general plant
schematics and listing of design, redundancy, and reliability criteria and will be a compilation of,
technical memoranda and will incorporate EWA and Carlsbad comments into the same. Five
copies of the draft report and fifteen copies of the final report will be submitted. Alternatively, the
technical memoranda and information developed herein can be presented as an addendum to
the PDR.
Task 7. Prolect Communications and QA/QC
Attend two meetings with EWA and Carlsbad staff to present and discuss concepts, and to
present the draft technical memoranda. Prepare and maintain additional project
correspondence, implement QNQC procedures.
h
-
7i i I- -
-
4
!I
18
E
I :i Ia
1:
i;
7 : : E : 2 L
13
~~
Irn . .z y- , I ik H i i
iw :*
i
I
Ic
is D i
I
in
i*
NN
GB MONTGOMERY WATSON
J
November 1,200O
Steve Didier
City of Carlsbad
1635 Faraday Avenue
Carlsbad, California 92008
Regarding: Contract for Pump Station Predesign
Dear Steve:
Please find the following enclosed:
l Executed signature page (3 copies) with notarization
l Business license
l Certification of signature authority
I’ve also enclosed a copy of the original agreement that we signed, and state that the
signatures executed on November 1,200O are for the previously executed document only.
Further, whereas the table of estimated level of effort and fees attached to the previously
executed document was incomplete, a complete version that defines how the total contract
amount was developed is enclosed as well.
Please call me at 626-568-6274 if questions arise.
Sincerely,
c4--h%&. LhJ@-
L Roger V. Stephenson, P.E.
cc: Jeff Mohr
301 North Lake Avenue
Suite 600
Pasadena, California
91101
Tel: 626 796 9141
Fax: 626 568 610 1
Serving the World’s Environmental Needs
CERTIFICATE OF AUTHORITY
At the City of Pasadena, State of California, David A. Taggart, does hereby state:
That he comes at this time on behalf and in the name of Montgomery Watson
Americas, Inc., a California corporation (“the Company”), as its Senior Vice President
and Secretary, to certify that:
FIRST: David S. Harrison is employed with the Company in the capacity
of Vice President; and
SECOND: Pursuant to a resolution duly adopted by the Board of Directors of
the Company at a meeting duly held on March 27, 1999, which resolution has not been
repealed, and remains in full force and effect at this date, David S. Harrison can sign
client engineering contracts, proposals and amendments up to $500,000.00.
IN WITNESS WHEREOF, the undersigned has executed this Certificate of
Authority on this 1st day of November 2000.
Senior Vice President
i.:.:.:.: . . . . . . . . . . . .
PRODUCER
AON RISK SERVICES, INC. OF SOUTHERN
CALIFORNIA INSURANCE SERVICES
707 WILSHIRE BLVD., SUITE 6000
LOS ANGELES, CA 90017 y NATIONAL UNION FIRE INSURANCE AM BEST:
MONTGOMERY WATSON AMERICAS, INC.
POST OFFICE BOX 7669
PASADENA, CALIFORNIA 91109-7009
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 RED1
TYPEOFINSURANCE POLICY NUMBER POLICY EFFECTIVE DATE (MM/DDA’Y)
A GENERAL LIABILITY -
X COMMERCIAL GENERAL LIABILITY . . . . .
::. . ...:. CLAIMS MADE Q OCCUR
2 OWNER’S 8. CONTRACTOR’S PROT
GL 457 0620
l ($1 00,000. SIR)
a13u2000
AUTOMOBILE LIABILITY
ANY AUTO
ALL OWNED AUTOS
SCHEDULED AUTOS
HIRED AUTOS
NON-OWNED AUTOS
GARAGE LIABILITY R ANY AUTO
EXCESS LIABILITY
UMBRELLA FORM
OTHER THAN UMBRELLA FORM
WORKERS COMPENSATION AND
EMPLOYERS’ LIABILITY
THE PROPRIETOW
PARTNERS/EXECUTIVE
OFFICERS ARE:
OTHER
ED BY PAID CLAIMS.
POLICY EXPIRATIO
DATE (MMIDDIYY) LIMITS
PROPERTY DAMAGE $
AUTO ONLY EA ACCIDENT $
EACH ACCIDENT $
AGGREGATE $
EACHOCCURRENCE S
AGGREGATE $
EL EACH ACCIDENT $
EL DISEASE - POLICY LIMIT $
EL DISEASE - EA EMPLOYEE $
DESCRIPTION OF OPERATlONS/LOCATlONS/VEHlCLES/SPEClAL ITEMS Who is an insured (Section II) is amended to include as an insured the person or organization shown below and in the schedule, but only with respect to
liability arising out of “your work” for that insured by or for you. Job No. 1046026. Re: Engineering Design Services for a Report on Conditions of Sewer
Pipelines, CMWD Project No. 96-402.
CARLSBAD MWD, ITS OFFICERS,
OFFICIALS, EMPLOYEES & VOLUNTEERS
5950 El Camino Real
Carlsbad, CA 92008-8893
Attn: Mr. William E. Plummer, District Engineer
SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE
EXPIRATION DATE THEREOF, THE ISSUING COMPANY WILL-x0 MAIL 45** ~ DAYS WRllTEN NOTICE TO THE CERTIFICATE HOLDER NAMED TO THE LEFT,
m-xxx
>cxxacx~~X~~ --x
AUTHORIZED REPRESEN
6.872
PRODUCER
AON RISK SERVICES, INC. OF SOUTHERN
CALIFORNIA INSURANCE SERVICES
707 WILSHIRE BLVD., SUITE 6000
LOS ANGELES, CA 90017
MONTGOMERY WATSON AMERICAS, INC.
POST OFFICE BOX 7009
PASADENA, CALIFORNIA 91109-7009
HARTFORD CASUALTY INS. CO.
COMPANY
D
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 01
EXCLUSIONS AND CONDITIONS C
TYPE OF INSURANCE
CLAIMS MADE
AUTOMOBILE LIABILITY A
i
ANY AUTO
ALL OWNED AUTOS
SCHEDULED AUTOS
X HIRED AUTOS
x NON-OWNED AUTOS
GARAGE LIABILITY
ANY AUTO
DESCRIPTION OF OPERATIONS/LOCATIONS
YAY PERTAIN, Tl-iE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECT TO ALL THE TERMS,
SUCH POLICIES. LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS.
POLICY NUMBER POLICY EFFECTIVE POLICY EXPIRATIO
DATE (MMIDDIYY) DATE (MMIDDNY) LIMITS
GENERAL AGGREGATE S
PRODUCTS - COMPIOP AGG $
PERSONAL 8 ADV INJURY $
EACHOCCURRENCE S
FIRE DAMAGE (Any one hre) $
MED EXP (Any one person) $
72UEN GK7240 (AOS)
72UEN GK7241
(TEXAS)
72MCP 302674
(MASS)
iICLES/SPECIAL ITEMS
8/31/2000 8/31/2001
8/31/2000 8/31/2001
8/31/2000 8/31/2001 BODILY INJURY (Per accident) $ I
PROPERTY DAMAGE $ I
AUTO ONLY - EA ACCIDENT $
EL EACH ACCIDENT $
EL DISEASE-POLICY LIMIT $
EL DISEASE - EA EMPLOYEE $
Certificate holder is named additional insured as required by written contract for liability coverage, but only to the extent that the holder qualifies as an “insured”
under the WHO IS AN INSURED provision of the LIABILITY COVERAGE section. Job No. 1046028. Re: Engineering Design Services for a Report on
Conditions of Sewer Pipelines, CMWD Project No. 98-402.
CARLSBAD MWD, ITS OFFICERS,
OFFICIALS, EMPLOYEES &VOLUNTEERS
5950 El Camino Real
Carlsbad, CA 92008-8893
Attn: Mr. William E. Plummer, District Engineer
SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE
EXPIRATION DATE THEREOF, THE ISSUING COMPANY WILL-0 MAIL 45** ___ DAYS WRIlTEN NOTICE TO THE CERTIFICATE HOLDER NAMED TO THE LEFT,
--xm-aw lCWQWEM-mXX--XlX
AUTHORIZED REPRESENT
6.875
Aon Risk Services
August 30,200O
To: All Certificate Holders
Re: Montgomery Watson, Inc.
Montgomery Watson Americas, Inc.
Montgomery Watson Constructors, Inc.
mwired, Inc.
Terramatrix Mining Group, A Division of Montgomery Watson Americas, Inc.
Dear Sir or Madam:
Please find enclosed the insurance certificates for the captioned insured’s casualty coverage
renewal, effective August 3 1,200O. When reviewing the enclosed documents, please note the
following:
l Workers’ Compensation : Certificates issued May 2000 do not expire until May 1,200l
l Professional Liability: Coverage under this multi-year program was extended an
additional year, to expire 2002.
If the enclosed certificates are no longer required, or if there are any changes that we should be
made aware of, please notify us by fax at (213) 689-5047.
Very truly yours,
Aon Risk Services, Inc. of
Southern California
Insurance Services
Aon Risk Services, Inc. of Southern Cahfornia Insurance services
707 Wilshire Blvd., Ste. 6000 . 1.0s Angeles, California ‘)(X)1 7 * tel: (21 .3) 6iO-.i200 - fax: (11 5) 6X9-z’I ISO
Aldilitc~: PO AW ji(lyO. Id 111 A i~,~~df~,f. CrA/hI,I 000 54.00711
/J,-(,,?tc .\<, 05 :(I- < ;
1.
OCT-19-2000 16:53 AON CONSTRUCTION SERUICES 213 689 9731 P. 04m9
-
INSURED: MONTGOMERY WATSON AMERICAS, INC., ET AL
POLICYNUMBER: GL 457 0820 COMMERCIAL GENERAL LIABILITY
Endarsernent Effective Date: AS PER CONTRACT
THIS ENDORSEMENT CHANGES TXXE POLICY. PLEASE READ IT CAREFULLY.
ADDITIONAL INSURED - OWNERS, LESSEES OR
CONTRACTORS (FORM B)
This endorsement modifies insurance provided under the following:
COMMERCIAL GENERAL LIABILITY COVERAGE PART.
SCHEDULE
Name of Person or Organ&&on:
Carlsbad (City of) and The District
Arm: Mr. William E. Plummer
1635 Faraday Ave
Carlsbad, CA 92008-73 14
Rez Re: Professional Smices for Flow Equalization Basin Project #36751
(If no entry appears above, information required to complete this endorsement will be shown in the
Declarations as applicable to this endorsement.)
WHO IS AN INNRED (Section II) is amended to include as an insured the person or organization shown
in the Schedule, but only with respect to liability arising out of “your work” for that insured by or for you.
Should the above descriied policy be cancelled before the expiration date thereof, the issuing company will
mail 30 days written notice (10 days for non-payment) to the certificate holder.
CG2010llll5 )MM-A.end (kt’. II/ 76)
OCT-19-2000 16:53 AON CONSTRUCT ON SERUICES 213 689 9731 P .05/09
AON RISK SERVICES, INC. OF SOUTHERN
CALIFORNIA INSURANCE SERVICES
707 WILSHIRE BLVD., SUITE 6000
LOS ANGELES, CA 00017
CONTACt: MARY BAKER (213) 630-1354 HARTFORD INS. CO. OF THE MIDWEST --- INWAED
MONTGOMERY WATSON AMERICAS, INC.
POST OrnCE BOX 7009
PASADENA, CALIFORNIA 91109=7009
HARTFORD CASUALTY INS. CO.
THIS IS TO CERTIFY THAT THE POUCIES df INSUAANOE LISTED BELOW HAVE BEEN ISSUiD TO THE INSURED NAMED ABOVE Ff3R’THE POLICY PERIOD
INDICATED. NOTWITHSTANDING ANY REQUIREMENT, TERM OR CONDITION OF ANY CONTRAOT OR OTHER DOCUMENT WITH RESPECT TO WHICH THIS
CERTIFICATE MAY BE ISSUED OR MAY PERTAIN. THE INSURANOE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECT TO AU THE TERMS,
EXCLUSIONS AND CONDITIONS (
E NPE OF INSURANCE
MEROIAL GENERAL LIMILlf
CLAIMS MAOE cl oGc4J
UWS 6 couTRAcrOF1’S PRO
ALL CWUED AUTOS
SCHEDULED AuIO9
HIRE0 AUTOS
UON-OWUEO AUTOS
QARAOE LIAelLfrv
ANY ALTO
UMBRELLA FORM
OMER TMN UMBRELLA FORM
WORKLRS COMPENSATION AND
eAwl.ov~ LImMY
THE mOPRIlnOw PARTUEWEXEWTWE OFFICEAS AAE:
OMEll
ESCRIPT~ONOFOPRU~TIDNSAI - InYC %tificata holder is nemed additional insured ae mquimd by written contrad fix liability coverage. but only to the a&t that the holder qualifies as an “Insured” rnder the WHO IS AN INSURED provision of the LIABILITY COVERAGE sectlon. Re: Professional Senrkas for Flow Equaliition Basln Project #36751
SUCH POLICIES. LIMITS SHOWN MA’
PoLlcV NUMBEtl
72UEN GK7240 (AOS)
72UEN GK7241
fl=W
72MCP 302674
w-)
IAVE BEEN REDI
PaLlcvEFFEcnvl OATE (MIMIONY)
POLtCY EXPRATI LIMITS
GENEFIAL AGGREGATE s
~t’flODUOT3 - COMPtWJ AGO S
PERSONAL 6 ADV IUJUAY 5
, EACH owURREuGE s
FIRE DAMaGE (Awonr flrel f
MEDEXPfM~onb@mson) 6
-. ..l I. .--
---
PROPERTYDAMAGE I s
_ AUTO ONLY - EA ACCIDENT s
OTHER nyl AUTO ouw: ;;~~~~9~:~~Y~~~:~~~~~*~~ &: ;I”~~~~~~~~~,:~~“~~‘9~~ rg
EACH A~IDENT $
AGGREGATE S
Emi OCCURRENT t
, AGGREGATE 5 -.-.e._.., I
, EL EACH ACCIDENT .--- 6
-,EL DISEASE-POLICY LIMIT I C,,,~L
EL DlSEA9E. EA EMPLOYEE S
Carl&ad (City of) and The District
Attn: Mr. William E. Plummer 1635 Faraday Ave
Car&bad, CA 92006-7314
. I\cl”lY”l SHOULD ANV OF THE mOVE DESWlBCO PDWIES BE CANCELLED BEFORE THE
UPIRATION DATE WEREOF. THE ISSUING
A~ZZMYSWRITTENNOR~ETDIWCER NAMED TO l-HE LEFT.
OCT-19-2000 16:54
I
KIN CONSTRUCTION SERUICES 213 689 9731 P .06/09
PolicyNumber: 72UEN GK7240 (AOS)/72UEN GK7241/72MCP 302674
NAMED PERSON(S) OR ORGANIZA’ITON(S) AS INSURED
This endorsement modifks insurance provided under the following:
BUSINESS AUTO COVERAGE FORM
GARAGE COVEFtAGE FORM
TRUCKERS COVERAGE FORM
This endorsement changes the policy effective on the inception date of the policy unless another
date is indicated below:
Endorsement Effective: AS PER CONTRACT IIARTFoRD F1RE INSURANCE COMPANY//HARTFORD INS. CO. 0
THE MIDWEST/HARTFORD CASUAL # R
Named Person(s) or Organization(s):
ALL ADD’L MSUREDS AS REQUIRED BY CONTRACT, RELATlNCi ONLY TO AUTOMOBILE
INSURED: Carlsbad (City of) and The District
Attn: Mr. William E. Plummer
1635 Faraday Avt
Girlsbad, CA 92008-73 14
.
Re: Professional Services for Flow Equaliition Basin hoject #36751
(If no entry appears above, information required to complete this endorsement will be shown in
the Declarations as applicable to this endorsement.)
Each person or organ&ion named above is an “insured” for LIABILITY COVERAGE, but only
to the extent that person or organization qualifies as an “insured” under the WHO IS AN
INSURED provision of SECTION II - LIABILITY COVERAGE. But this provision will not limit coverage available under the definition of insured contract.
Should the above described policy be cancelled be&re the expiration date thereof, the issuing
company will mail 30 days written notice (10 days for non-payment) to the certificate holder.
Fwmn~99V20187 JhlhiJmd (Rev. I 1106)
OCT-19-2000 16:54
I
AON CONSTRUCTION SERUICES 213 689 9731 P. 07/09
AON RISK SERVICES, INC. OF SOUTHERN
CALIFORNIA INSURANCE SERVICES
707 WILSHIRE BLVD., SUITE 6000
LOS ANGELES, CA 90017
CONTACT: MARY BAKE& (213) 6304364
INSURED ANY LEXINGTON INSURANCE COMPANY/ AM BEST:
MONTGOMERY WATSON AMERICAS, INC.,
POST OFFICE BOX 7909
PASADENA, CALIFORNIA 91109-7009
INDICATED, NOTWITHSTANDING ANV REQUIREMENT, TERM OR CONDITION OF ANY CONTRACT OR OTHER DOCUMENT WITH RESPECT TO WHICH THIS
CERTIFICATE MAV BE ISSUED OR MAY PERTAIN. THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECT TO ALL THE TERMS,
.“.-.P--
POLICY EYPIRATIO
EN’S L CONTRACTOR
AUTOYQBILE uABILnv
_ AN AUTO
_ ALLOwNl?cAuToS
SCHEDULED AUTOS
_ HIRED AUTOS
NON-OWNED AUfOS 1 .-._1-
I OANMX! IJAckuTY
R ANY AUTO
GOMBINEO SINGLE LIMIT I S
PROPEtwY DAMAGE S
I I AUTO ONLY. EA ACCIDENI
OTHER THAFj AUTO ONLY!
r EACH ACCIDENT S -.
CESS PRO+ESSlONAL LlABlLllY EOO223OON UMERELU FORM
OTHER THAN UMBREUJI FORM
WORKERS SENSATION AND -.a-, a”-. . ._..” -
(Claims Made)
5,ooo.ooo
AGGREGATE s 5000.000
1 cllrk.uTswY UIw%ll. I
-- 1 EL EAUI ACCIDENT 6
TnE PRcPRIEroR/
PARMERSlExEcUTlVE EL DISEASE - POLICY LIMIT $ .I -
OFFICERS ARE: EL DISEASE - EA EMPLOYEE I
OBtaBFESSi0NAL Lbu3lLiw EOO22290N 8/31/1998 an1l2002 Eech unii s5.000.000
(Claims Made) Awmgata: S5.W0,000 (Excm 3,000,DDO SIR)
I I I 3esawnw OF 0tea~n01151LocwxmwEnlCLEB)(IPEEI*L mzus Re: ProfessIonal Swvioes for Flow Equdizatiin Basin Prujed -751
Carl&ad (City of) and The District Attn: Mr. William E. Plummer
1635 Faraday Ave Carlsbad, CA 92008-7314
E A8OVE DESCRlSED POLlClES SE CANCELLED BEFORE THE
UPIRATlON DATE THmOF. THE ISWiN COUPANV WILL
OCT-19-2000 16: 51 FlON CONSTRUCTION SERUICES 213 689 9731 P. mm9
Aon Rirk Services
Constrr/ction Services Group
Facsimile Transmittal
Nwmber of pagts:
(includiig cover Sheet)
Date:
9
October 19,200o
To: Mr. William E. Phunmer COMPANY: City of ChrIsbad
Direct Line:
Fax Number:
(760) 602-2720
(760) 602-8562
From:
Direct Line:
Fax Number:
Jackie Rios For: Mary Baker
(213) 630-1384 630-1354
(2 13) 689-973 1 689-5047
RE: Montgomery Watson Americns, Inc.
Dear Mr. Plummer,
Faxing to you copies of Certificates of Insurance issued on behalf of the captioned Insured.
The originals will follow under separate cover via regular mail to your amtion.
Please do not hesitate to call should you have any questions.
Confidentiality Notice: The materials enclosed with this faceimilc tr ansunission are ptivate and confidential and
are the property of the sender. The infomation contained in the matexial ie privileged and is intended only for
the use of the individual0 or entityties) named above. If you are not the intended recipient, be advised that any
unauthorized disclosure, copyin& distribution or taking of any action in reliance ok the contents of this
telecopied information is strictly prohibited. If you have received this facsimile lxansmiseion in error, please
immediately notify us by telephone to arrange for return of the fomrarded documents to us.”
Aon Risk Services, Inc. qf $ourhml Col&mh lir.s~m~nc~ Servbs
707 Wilshire B~ulevun9~ S.&t? 6000 l Las An&es, Callfonricr 90017 l WI: (213) 6309%00 l fi (21.716895047
Maili?tg: PO Bar 54670, Los An@?les, Crdijornia 900.54~0670
Liaenw No. 05.70733
OCT-19-2000 16: 52 AON CONSTRUCTION SERUICES 213 689 9731 P. 03/09
PRODUCER THIS CERTlFlCATE AON RISK SERVICES, INC. OF SOUTHERN
CALIFORNIA INSURANCE SERVICES
707 WILSHIRE BLVD., SUITE 6000
LOS ANGELES, CA 90017
IS NO RIGHTS UPON THE CEblTlFlCitk IFICATE DOES NOT AMEND, EXTEND OR *- ‘““?RDEP BY THE POLICIES BELOW.
:ORDING COVERAGE _., _,___
vn runt dNSUMNCE AM BEST . _ PITTSBURGH, PA A++, XV -.._ . . . I -. - _ - - . _ ._,..-.
COMPANY .
CONTACT: MARY BAKER (213) 63~13w
MONTGOMERY WATSON AMERICAS, INC.
POST OFFICE BOX 7009
PASADENA, CALIFORNM 91109-7009
EXCLUSIONS AND CONDITIONS OF SUCH POLICIh. LIMITS SHOWN MAY HAVE BEEN REbl
mu LIAmJlv
MMERCIAL GENERAL U GL 457 0820
-(SlOO,OOO. SIR)
OWNERS L coNlmcTOR’S PR
-&wMoI*E L1MlI.m
ANY AUTO
_ ALL OWNED AUTOS
I SCWEOULEO AUTOS
HIRE0 *!JTo$
NON-OWNED AUTOS
QAmte LIABILITY
ANY AUTO
EXCESS LlAaILm
UMBRELU FORM
OTHER ll-tAN UMBFIEUA FORM
woRKERswwENsAnoMUI0
CMCLOYERS LIABNW
I I I
DSCRIFTION OF OPERATlONWLOCA~ I!emIlcIALms
m wd~s. .--..-.., . . . .___
POLICY ExPIIlATIO LIMITS
GENERAL AGGREGATE 0l3112001 PRoDUC-fS - COMP(OP AGG
. EL EAGH ACCIDENT s
__S EL WEAM. POLICY LIMIT
EL OISEASE . EA EMPLOYEE S
who Is an lneured (Section II) Is amended to indude as an insured the person or ogsnization shown below and in the schedub, but only with respect to Ilability Ming out of “your work” for that insured by or for you. Re: Professional Serviws for Flow Equelizrtion Basin ProJest fir38751
Carlsbad (City 09 and The District
Attn: Mr. William E. Plummer
1635 Faraday Ave
Carkbad. CA 92008-7314
SWULO ANY OF THE iStiE OESCRIBED POLICIES BE CANCELLED BEPORE THE
EXFIRITION DATE THEREOF, THE ISSlRNC COMPINY WILL mK& MAIL
OCT-19-2000 16:54
I
AON CONSTRUCTION SERUICES 213 689 9731 P. 0w09
QU=WIrt
ENDORSEMENT
INSURED: Montgomery Watson Americas, Inc. Et al .
ENDORSEMENT
TO BE EFFECTIVE: AS PER CONTRACT POLICY #: EOO22290N
TYPE OF POLICY: EngineersE&O
It is understood and agreed that in the event of any material change or cancellation in this Certificate Aon
Riik Services, Inc. of Southern California Insurance Services wilI mail 30 days prior written notice to:
INSURED:
Carlsbad (City of) and The District Ann: Mr. William E. Phmmer 1635 Faraday Ave
Carlsbad, CA 92008-73 14
Re: Professional Services for Flow Equalisation Basin Project #3675 1
NOTHING HEREIN CONTAINED SHALL BE HELD TO VARY, ALTER, WAIVER OR EXTEND
ANY OF THE TERMS, CONDITIONS OR LIMITATIONS OF THE POLICY TO WHICH THIS
ENDORSEMENT IS ATTACHED OTHER THAN AS ABOVE STATED.
this /g tk dayof &&zU duv3
Authorized Signature
JMM-tCI.end Rev. I I/96)
OCT-19-2000 16:51 KIN CONSTRUCTION SERUICES ‘213 689 9731 P .02/09
PRODUCEn R OF INFORMATION
AON RISK SERVICES, INC. OF SOUTHERN
CALIFORNIA INSURANCE SERVICES
707 WILSHIRE BLVD., SUITE 6000
LOS ANGELES, CA 90017
ERY WATSON AMERICAS, INC
FFICE BOX 7009
PABADENA, CALIFORNIA 91199-7009
./HARTFORD UNDERWRfTERS
--. a.../__ I COMPANY 0
.-- -... -.-- .._. ---~ . .._ __ _..- _--- .__._ - ._... -- _-...__
THIS IS TO CERTIFY THAT THE POLICIES OF INSURANCE LISTED BElOW HAk BEEN INDICATED, NOTWITHSTANDING ANY REOUIREMENT. TERM OR CONDITION OF ANY CON
CERTIFICATE MAY BE ISSUED OR MAY PERTAIN. THE INSURANCE AFFORDED BY THE P
EXOLUSIONS AND CONDITIONS OF SUCH POLICl&. LIMITS SHOWN MAY HAVE BEEN RED1
WPI! OF INSUflANCE POLICY NUMBER Pwcv EmCTlvl DATE IMMlDwYVl
GUIMS MADE
OwEws 6 OoNTRAcToR’S PR
l-t- I I
AUTWOEILE LIMILITY
ANV AUTO
ALL OWNED AVlOS _
?4’%EOULED AUTOS
HIRED AUTOS
_ NON-OWNED AUTOS
aAnAw!uA8lLlTv
ANV AUTO
ExcEaB LlMlulY
uMERELu FORM
OTUER THAN UMBRELU FORM
WORWIUI CtiWJENBATlON AN0 . EWLOVERS LlAmlTv 72 WEEZ5539 5/01/2000 THE PRoPAlmow PAFmERMXECUfivE (CA L “Ail other States”)
OFFICERS ARE;
OnlER
BEscalmonoFoPaRA-acA TmNwaMaEBmPmAL ITEMS Re: Pr~ial !hvicm for Fkw Equaliition Basin Project836751
> TO THE INSURED NAMED ABOVE FOR THE POLICY PERIOD
4Cf OR OTHER DOCUMENT WITH RESPECT TO WHICH THIS
ICIES DESCRIBED HEREIN IS SUBJECT TO ALL THE TERMS,
!?kW!A!~. CLAIMS. .-.-.. .
POUCV EXPIRATIO OATS (MMIODNYI LIMITS I
GENERALAPP~~~IETE 6
PROWCTS - CQMPIOP AGP 5 .,,_..,-
PERSONAL 6 AOV INJURY 6
EKN OCCURRENOE I-
FiRE DAM&GE MY one fi~%J S
MEtI MP MY am 9aanl I
COMEINW SINGLE LIMIT S
5/0112001 EL EACII ACCIDENT 5 __ 1 ,ooo,ooo
EL DISEASE - POUCV LIMIT $
EL DISEASE. EA EMPLOYEE S
1635 Faraday Ave Cartsbad, CA 92006-7314
EXPIRATION DATE
OAVS WRlllLN NOTICE TO TNE -FlCATE HOLOER NAME0 TO THE LEFT.