Loading...
HomeMy WebLinkAboutDexter Wilson Engineering; 2022-05-04; PSA22-1801UTILPSA22-1801UTIL City Attorney Approved Version 6/12/18 1 AGREEMENT FOR BUENA SEWER INTERCEPTOR IMPROVEMENTS SERVICES DEXTER WILSON ENGINEERING THIS AGREEMENT is made and entered into as of the ______________ day of ___________________, 2022 by and between the City of Carlsbad, a municipal corporation, ("City"), and Dexter Wilson Engineering, a California corporation, ("Contractor”). RECITALS City requires the professional services of an engineering consultant that is experienced in reviewing reports and studies. Contractor has the necessary experience in providing these professional services, has submitted a proposal to City and has affirmed its willingness and ability to perform such work. NOW, THEREFORE, in consideration of these recitals and the mutual covenants contained herein, City and Contractor agree as follows: 1. SCOPE OF WORK City retains Contractor to perform, and Contractor agrees to render, those services (the “Services”) that are defined in Exhibit “A”, attached and incorporated by this reference in accordance with the terms and conditions set forth in this Agreement. 2. TERM This Agreement will be effective for a period of one (1) year from the date first above written. 3. COMPENSATION The total fee payable for the Services to be performed shall not exceed nine thousand fifty dollars ($9,050) No other compensation for the Services will be allowed except for items covered by subsequent amendments to this Agreement. City reserves the right to withhold a ten percent (10%) retention until City has accepted the work and/or the Services specified in Exhibit “A.” 4. STATUS OF CONTRACTOR Contractor will perform the Services as an independent contractor and in pursuit of Contractor’s independent calling, and not as an employee of City. Contractor will be under the control of City only as to the results to be accomplished. 5. INDEMNIFICATION Contractor agrees to indemnify and hold harmless the City and its officers, officials, employees and volunteers from and against all claims, damages, losses and expenses including attorneys’ fees arising out of the performance of the work described herein caused by any negligence, recklessness, or willful misconduct 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. The parties expressly agree that any payment, attorney’s fee, costs or expense City incurs or makes to or on behalf of an injured employee under the City’s self-administered workers’ compensation is included as a loss, expense or cost for the purposes of this section, and that this section will survive the expiration or early termination of this Agreement. DocuSign Envelope ID: 852B4C70-AF27-4CE4-A789-58213F2AC8CD 4th May PSA22-1801UTIL City Attorney Approved Version 6/12/18 2 6. INSURANCE Contractor will obtain and maintain policies of commercial general liability insurance, automobile liability insurance, a combined policy of workers' compensation, employers liability insurance, and professional liability insurance from an insurance company authorized to transact the business of insurance in the State of California which has a current Best's Key Rating of not less than "A-:VII"; OR with a surplus line insurer on the State of California’s List of Approved Surplus Line Insurers (LASLI) with a rating in the latest Best’s Key Rating Guide of at least “A:X”; OR an alien non- admitted insurer listed by the National Association of Insurance Commissioners (NAIC) latest quarterly listings report, in an amount of not less than one million dollars ($1,000,000) each, unless otherwise authorized and approved by the Risk Manager or the City Manager. Contractor will obtain occurrence coverage, excluding Professional Liability, which will be written as claims- made coverage. The insurance will be in force during the life of this Agreement and will not be canceled without thirty (30) days prior written notice to the City by certified mail. City will be named as an additional insured on General Liability which shall provide primary coverage to the City. The full limits available to the named insured shall also be available and applicable to the City as an additional insured. Contractor will furnish certificates of insurance to the Contract Department, with endorsements to City prior to City’s execution of this Agreement. 7. NOTICES The name of the persons who are authorized to give written notice or to receive written notice on behalf of City and on behalf of Contractor under this Agreement. For City For Contractor Name Dave Padilla Name Dexter Wilson Title Utilities Engineering Manager Title Project Manager Department Public Works Address 2234 Faraday Avenue City of Carlsbad Carlsbad, CA 92008 Address 5950 El Camino Real Phone No. 760-438-4422 Carlsbad, CA 92008-8802 Email dexter@dwilsoneng.com Phone No. 442-339-2356 Each party will notify the other immediately of any changes of address that would require any notice or delivery to be directed to another address. 8. CONFLICT OF INTEREST Contractor shall file a Conflict of Interest Statement with the City Clerk in accordance with the requirements of the City of Carlsbad Conflict of Interest Code. The Contractor shall report investments or interests in all categories. Yes ☒ No ☐ 9. COMPLIANCE WITH LAWS Contractor will comply with all applicable local, state and federal laws and regulations prohibiting discrimination and harassment and will obtain and maintain a City of Carlsbad Business License for the term of this Agreement. DocuSign Envelope ID: 852B4C70-AF27-4CE4-A789-58213F2AC8CD PSA22-1801UTIL City Attorney Approved Version 6/12/18 3 10. TERMINATION City or Contractor may terminate this Agreement at any time after a discussion, and written notice to the other party. City will pay Contractor's costs for services delivered up to the time of termination if the services have been delivered in accordance with the Agreement. 11. CLAIMS AND LAWSUITS By signing this Agreement, Contractor agrees it may be subject to civil penalties for the filing of false claims as set forth in the California False Claims Act, Government Code sections 12650, et seq., and Carlsbad Municipal Code Sections 3.32.025, et seq. Contractor further acknowledges that debarment by another jurisdiction is grounds for the City of Carlsbad to terminate this Agreement. 12. JURISDICTIONS AND VENUE Contractor agrees and stipulates that the proper venue and jurisdiction for resolution of any disputes between the parties arising out of this Agreement is the State Superior Court, San Diego County, California. 13. ASSIGNMENT Contractor may assign neither this Agreement nor any part of it, nor any monies due or to become due under it, without the prior written consent of City. 14. AMENDMENTS This Agreement may be amended by mutual consent of City and Contractor. Any amendment will be in writing, signed by both parties, with a statement of estimated changes in charges or time schedule. /// /// /// /// /// /// /// /// /// /// /// /// /// DocuSign Envelope ID: 852B4C70-AF27-4CE4-A789-58213F2AC8CD PSA22-1801UTIL City Attorney Approved Version 6/12/18 4 15. AUTHORITY The individuals executing this Agreement and the instruments referenced in it on behalf of Contractor each represent and warrant that they have the legal power, right and actual authority to bind Contractor to the terms and conditions of this Agreement. CONTRACTOR DEXTER WILSON ENGINEERING, a California corporation CITY OF CARLSBAD, a municipal corporation of the State of California By: By: (sign here) Vicki V. Quiram, Utilities Director, as authorized by the City Manager Dexter Stricklin Wilson, President & CFO (print name/title) If required by City, proper notarial acknowledgment of execution by contractor must be attached. If a corporation, Agreement must be signed by one corporate officer from each of the following two groups: Group A. Group B. Chairman, Secretary, President, or Assistant Secretary, Vice-President CFO or Assistant Treasurer Otherwise, the corporation must attach a resolution certified by the secretary or assistant secretary under corporate seal empowering the officer(s) signing to bind the corporation. APPROVED AS TO FORM: CELIA A. BREWER, City Attorney By: Assistant City Attorney DocuSign Envelope ID: 852B4C70-AF27-4CE4-A789-58213F2AC8CD PSA22-1801UTIL City Attorney Approved Version 6/12/18 5 EXHIBIT “A” SCOPE OF SERVICES Research and review prior studies, reports, plans and interagency agreements $6,050 Attendance at meetings and/or teleconferences $3,000 TOTAL (not to exceed) $9,050 DocuSign Envelope ID: 852B4C70-AF27-4CE4-A789-58213F2AC8CD California Secretary of State Electronic Filing Corporation - Statement of Information Entity Name: Entity (File) Number: File Date: Entity Type: Corporation Jurisdiction: Document ID: Detailed Filing Information 1.Entity Name: 2.Business Addresses: a.Street Address of Principal Office in California: b.Mailing Address: c.Street Address of Principal Executive Office: 3.Officers: a.Chief Executive Officer: b. Secretary: Use bizfile.sos.ca.gov for online filings, searches, business records, and resources. Document ID:C2206464 01/31/2022 CALIFORNIA 2234 Faraday Avenue Carlsbad, California 92008 United States of America 2234 Faraday Avenue Carlsbad, California 92008 United States of America 2234 Faraday Avenue Carlsbad, California 92008 United States of America Natalie Jean Fraschetti 800 Regal Road N5 Encinitas, California 92024 United States of America Dexter Stricklin Wilson 1534 Rancho Serena Road Rancho Santa Fe, California 92067 United States of America DEXTER WILSON ENGINEERING DEXTER WILSON ENGINEERING H175024 H175024Secretary of State State of California California Secretary of State Electronic Filing Officers (cont'd): c. Chief Financial Officer: 4.Director: Number of Vacancies on the Board of Directors: 5.Agent for Service of Process: 6.Type of Business: By signing this document, I certify that the information is true and correct and that I am authorized by California law to sign. Electronic Signature: Use bizfile.sos.ca.gov for online filings, searches, business records, and resources. Document ID:Dexter Stricklin Wilson 1534 Rancho Serena Road Rancho Santa Fe, California 92067 United States of America Natalie Jean Fraschetti 800 Regal Road N5 Encinitas, California 92024 United States of America 0 Susan Stricklin Wilson 416 2nd Street Encinitas, California 92024 United States of America Civil Engineering Cierra Kessell No Officer or Director of this Corporation has an outstanding final judgment issued by the Division of Labor Standards Enforcement or a court of law, for which no appeal therefrom is pending, for the violation of any wage order or provision of the Labor Code.H175024 California Secretary of State Electronic Filing Corporation - Attachment to Statement of Information List of Additional Directors: 1. 2. 3. 4. 5. 6. 7. Use bizfile.sos.ca.gov for online filings, searches, business records, and resources. Document ID:Dexter Stricklin Wilson 1534 Rancho Serena Rancho Santa Fe, California 92067 United States of America H175024