Loading...
HomeMy WebLinkAboutMcCain Construction Company Inc; 1987-07-15;c - CITY OF CARLSBAD CONTRACT NOS. 3257 AND 3259 PROPOSAL City Council City of Carlsbad 1200 Elm Avenue Carlsbad, CA 92008 The Undersigned declares he/she has carefully examined t location of the work, read the Notice Inviting Bids, examined t Plans and Specifications, and hereby proposes to furnish i labor, materials, equipment, transportation, and servic required to do all the work to complete Contract Nos. 3257 i 3259 in accordance with the Plans and Specifications of the Ci of Carlsbad, and the Special Provisions and that he/she will t: in full payment therefor the following unit prices for each it complete, to wit: It ern Description with Approximate Item Unit Price or Lump Sum quantity - No. Price Written in Words and Unit TOTAL Traffic Signal, Striping L.S. $i (k+ 68 _I A and Signing, Access Ramps, and Sidewalk - Alga Road and Corintia - at s,~~~-I=~u~- -J-/-+/>L 6dma S/i hUrJ,>hCO (2 ( G t-f I>,I .THeEe DO LLP YS ?+A, ;> AJJ7/(fl,3 > -- Traffic Signal, Flashing L.S. $7/ 02; _I B Beacon, Striping and Signing, and Access Ramps - Elm Avenue and Monroe - at ~EVC‘A,~~-L, 3h’e Tl-lQL4F4NO. fiL‘5,L YL, f-Ltl/) -2oL-L rl RS AiL 3 #Q /fQ3 ‘\ 81 Additive Bid Item L.S. $ 38YC Remove AC curb and sidewalk - and install PCC curb, gutter and sidewalk per Sheet 3, Note 11 at TbAeL /H~OLL- Z(<yH7-#- /L”//t’ec - 5s n 0 L1 A A’ s / -< It em Description with Approximat e Item Unit Price or Lump Sum Quantity - No. Price Written in Words and Unit . TOTAL A+B Traffic Signals A and B at L.S. $ /35- 7< r 3 hfe /-/LJA~&Qc 1) THiR7-U -1~4 L-E - Ek 0 ~1 bt- -i>3Lhdx HND ~3/,~'3 .D3U a12s 82 Deductive Bid Item L.S. $ 2,03 Completion of Item B within 90 days at Trcj7 ~~.~LLIsfirV~ -J) 3 I LAI?C> AIL3 4'9 /'/ 33 1 3 3 LL AR '> AI Deductive Bid Item L.S. $ /'GX Completion of Item A within 75 days at awe T-I-~~L~S,~L'~ f=iUf' /-fLifGDPG I) DQLLPQS QN'D %7/,~0' s Df-3 LL"9QS 2 JJ I.y I /@ Jl v/; !;/G Deductive bid items 82 and AI extend the contract completi date by fifteen (15) days for Items A and B respectively. Plea see Section 6-9 of the Supplementary General Provisions f liquidated damages. Deductive bid items AI and 82 will awarded at the discretion of the City Council. City will make separate awards for Items A and €3 if a combination of qualified bids results in a lower total bid th is available for Item A+B. The City reserves the right to reje all bids for Items A, 8, or A+8. The Engineer's estimate for Item B1 is $2,000. City will awa Additive Bid Item 81 if the net cost to the City is bel estimate and Item A+B does not exceed the Engineer's estimate ( $1 50,000. Additive Bid Item B1 is considered to be a part ( Item B and A+B. If alternative 81 is selected by the City, tt Contractor's total bid price will include additive alternate I31 All bids are to be computed on the basis of the given estimatt quantities of work, as indicated in this proposal, times the un. price as submitted by the bidder. In case of a discrepanr between words and figures, the words shall prevail. In case I: an error in the extension of a unit price, the correctr extension shall be calculated and the bids will be computed L indicated above and compared on the basis of the correct€ totals. e The Undersigned has checked carefully all of the above figu and understands that the City will not be responsible for errors or omissions on the part of the Undersigned in making this bid. The Undersigned agrees to return four (4) signed copies of , contract documents with the required bonds, notary stamps, PO\ of attorney from the bonding company (one for each bond), i certificate of insurance to the Project Manager no later k\ seven (7) days from award of contract by the City Council i receipt of blank bid documents to be supplied by the City. . Project Manager maybe contacted at: CITY OF CARLSBAD, Municipal Projects Department 2075 Las Palmas Drive Carlsbad, California 92009-4859 Attention: Gary Kellison (438-1 161, extension 4383) Late delivery of contract documents beyond the seven (7) dz allowed will reduce the time of completion specified in Sectj 6-7 of the Supplementary General Provisions and deductj alternates 82 and AI by an equal number of days. The Undersigned agrees that in case of default in executing t required Contract with necessary bonds and insurance policj within twenty (20) days from the date of Award of Contract City Council of the City of Carlsbad, the proceeds of check bond accompanying this bid shall become the property of the Ci of Carlsbad. Licensed in accordance with the Statutes of the State California providing for the registration of Contractors, Licen No. 277724 Identification 95- 2775/95 a The Undersigned bidder hereby represents as follows: 1. That no Councilmember, officer, agent, or employee of t City of Carlsbad is personally interested, directly indirectly, in this Contract, or the compensation to paid hereunder; that no representation, oral or writing, of the City Council, its officers, agents, employees has induced him/her to enter into th Contract, excepting only those contained in this form Contract and the papers made a part hereof by its term and 2. That this bid is made without connection with any perso firm, or corporation making a bid for the same work, ai is in all respects fair and without collusion or fraud. perionally known to me or prowd to me on thc basii of satisfactory cvidcncc to be thc person who executed the within instrumcnt as the Prcsidcnt. and F,vanePline S. MrGin personally known to me or proved to me on the hssis of satisfactory cvidcncc to bc the pcrson who cxccuted the within instrument as the Secretary of the Corporation that cxccutcd the within instrument and acknowledged to me that such corporation executed thc within instru- mnt pursuant to its by-laws or a resolution of its board of dircctors. WITNESS my-hand and offic/i$?l Gal. Signature X ,q ; ; i. , I '>$ , i f L- i. - - NOTARY puauc - CALF SAN OIEGO COUM Comm. Expires Aug. 3 of 5alJsfactor). CVidcnCC to be the person who c.uecu[cd the within instrument as the President. and lh7- s - M,-~I n prnonally known to me or provd lo me on the hasis of satisfactory evidence 10 be the Person who executed the within instrument as the Sccreary of the Corporation that CxCcutcd the within instrument and acknowledged to me that such corporation executed the within instru- mnt pursuant 10 Its by-laws Or a resoluiion of its board of directors. WHXESS my hand and official -1. ,J r, Signa tu re (&?-,:L+ i [,T &a\ c b -6 Accompanying this proposal is %3JD %OM~ for ten percent (10%) of the amount bid. The Undersigned is aware of the provisions of Section 3700 of tl Labor Code which require every employer to be insured again liability for workers' compensation or to undertake sel insurance in accordance with the provisions of that code, a agrees to comply with such provisions before commencing tt performance of the work of this Contract. The Undersigned is aware of the provisions of the State ( California Labor Code, Part 7, Chapter 1, Article 2, relative t the general prevailing rate of wages for each craft or type c worker needed to execute the Contract and agrees to comply wit its provisions. (Cash, Certified Check, Bond, or Cashier's Check 619- $./z-o8U mCCfit~ CaNSrrzucr)ow Ce. Phone Number Bidder's Name ZdM€ 10, r997 Date - .. 2220 fucihlirqs al/D. .- *a4r / Tiis a 9ZOZ9 COVPC!W~T\bJ Bidder's Add ress 'Type of Organization (Individual, Corporation, or Partnership) List below names of President, Secretary, Treasurer, and Manager if a corporation; and names of all partners, if a partnership: TficKA. # ccA/h* 7e.q. - gv#n/G eUU? s1 mcc,, ti/ JFFC. IC. # CP,&)A/ v/ ;se SGC~STPKY- n2easu-p 'Pves,bcNr (NOTARIAL ACKNOYLEDGEMENT OF EXECUTION BY ALL PRINCIPAL nus1 BE ATTACHED) (CORPORATE SEAL) -1 BIDDER'S BOND TO ACCOMPANY PROPOSAL KNOW ALL PERSONS BY THESE PRESENTS: McCAIN CONSTRUCTION COMPANY, INC. That we 9 9 Principal, and 9y w I--A~ Surety, are held and firmly bound unto the City of Carlsba California, in an amount as follows: (must be at least t percent (10%) of the bid amount) ~ 9 Ten percent of the amount of accompanying bid ($lo% of the bid) for which payment will and truly made, we bind ourselves, o heirs, executors and administrators, successors or assign jointly and severally, firmly by these payments. THE CONDITION OF THE FOREGOING OBLIGATION IS SUCH that if t proposal of the above-bounden principal for: CONSTRUCTION OF TRAFFIC SIGNALS AT ALGA ROAD & CORINTIA STREET AND ELM AVENUE & MONROE STREET CONTRACT NOS. 3257 AND 3259 in the City of Carlsbad, is accepted by the City Council of sa City, and if the above bounden Principal shall duly enter in and execute a Contract including required bonds and insuran policies within twenty (20) days from the date of Award Contract by the City Council of the City of Carlsbad, being du notified of said award, then this obligation shall become nu. and void; otherwise, it shall be and remain in full force ar effect, and the amount specified herein shall be forfeited to tt said City. In the event any Principal above named executed this bond as i individual, it is agreed that the death of any such Principi shall not exonerate the Surety from its obligations under th. bond. IN WITNESS WHEREOF, we hereunto set our hands and seals thi (BID DATE: 6/10/87) 3rd day of JUNE , 19 87 Corporate Seal (If Corporation) McCAIN CONSTRUCTION COMPANY, INC. (Attach acknowledgement of and SURETY must be attached.) Attorney in Fact) Power of Aftorney FIDELITY AND DEPOSIT COMPANY OF MARYUNC HOME OFRCE. BALTIMORE, MD. KNOW ALL MEN BY TKESE PRESENTS: That the FirjEI-ITl’ AND DEPO~~T COMPANY of: ~IARYLASD, tion of the State of Maryland, by C. M. PECOT, JE. . Vice-president, and C. W. ROB; Assistant Secretary, in pursuance of authority granted by Article VI, Section 2, of the By-Laws of pany, which reads as follows: “The Pmident, or any one of the Executive i’ice-Presidents. or any one of the additional Vice-Presidents s~iall 50 to do by the Board of Directors or by the Executive Committee, shall have power, by and with the concumenc mtary or any one of the Assistant Secretaries, to appoint Resident Vice-Presidents, Assistant L’ice-Presldenrs, Resid, Secretaries and Attorneys-in-Fact as the business of the Companv may require. or to authorize anv person or persons behalf of the Com ny any bonds, undertakings. recognizances. stipulations, policies, contracts. agreements. deeds, an< assignments of lu&nents, dm-, mortgages and instruments in the nature of mortgages, and also all other instrume menta which the business of the Company may require, and to affix the seal of the Company thereto.” does hereby nominate, constitute and appoint Bettie L. Garcia of Sari Diego, califo its true and lawful agent and Attorney-in-Fact, to make, execute, seal and deliver, for, and on it surety, and as its act and deed: any and all bonds and undertakings.. ............ And the execution of such bonds or undertakings in pursuance of these presents, shall be as bindins Company, as fully and amply, to all intents and purposes, as if they had been duly executed and acl by the reguIarly elected officers of the Company at its oAce in Baltimore, Md., in their own prof The said Assistant Secretary does hereby certify that the aforegoing is a true copy of Article VI, Section 2, of th said Company, and is now in force IN WITNESS WHEREOF, the said Vice-president and Assistant Secretary have hereunto their names and affixed the Corporate Seal of the said FIDELITY AND DEPOSIT COMPANY OF MAR. 28th day of September , A.D. 19 78 ............................................................ ............................................. .. ...... FIDELITY AND DEPOSIT COMPANY OF 4; @ @& 7- ATTEST: ............... c q.. (?+$.& ......... By ..................................... szrrhnt ecrctary vue rcsidcnr STATE OF MARYUND Onthis 28th dayof September , A.D. 19 78 , before the subscriber, a Notary Public o Maryland, in and for the City of Baltimore, duly commissioned and qualified, came the above-named Vice-president ktary of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND, to me personally known to be the individuals and offi in and who executed the preceding instrument, and they each acknowledged the execution of the same, and being by IT aeverally and each for himself deposeth and saith, that they are the said officers of the Company aforesaid. and that t to the prdn instrument is the Corporate Seal of said Company, and that the said Corporate Seal and their sign; officas me dufy affired and subaibed to the said instrument by the authority and direction of the said Corporatic IN TESTIMONY WEEREOF, I hav hereunto set my hand and affixed my Official Seal, at the City of Baltimore, thc first above written. CITY OF BALTIMOXE } ’’: ......................................................................... Notary Public Commission Expir es... s?k UC ?+*, c,.c* CJZRTIFICATE I, the undersigned, -ant Secretary of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND, do hereby certify th Power of Attorney of which the foregoing is a full, true and correct copy, is in full force and effect on the date of this cer do further certify that the Vice-president who executed the said Power of Attorney was one of the additional Vice-1 aall authorired by the Board of Directors to appoint any Attorney-in-Fact as provided in Article VI, Section 2 of tl the &DDBLITY AND DEPOSIT COMPANY OF MARYLAND This Certificate may be signed by facsimile under and by authority of the following resolution of the Board of D Fmmxn AND DEPOSIT COMPANY OF MARYLAND at a meeting duly called and held on the 16th day of July, 1969 RESOLVED: “That the facsimile or mechanically reproduced signature of any Assistant Secretary of the Corn made heretofore or hereafter, wherever appearing upon a certified copy of any power of attorney issued by the Con valid and binding upon the Company with the same force and effect as though manually affixed.” IN TESTIMONY WEEREOF, I have hereunto subscribed my name and affixed the corporate seal of the said 1 ._____-__._I__________... day of _______ + Assistan 3rd June ............................................... ..-., 19-8.z. ...................................................... ..._-__._.. L1419Ctf.-lM. 01 2-93 10 f.’Oii l’( 1 I ’ I< PR<)‘i’b;~~‘i‘i c js I ,OOL i-0~ ’1.1 I I: €:&I] i\-.i’i.l< I< \ I .i, -I DESIGNATION OF SUBCONTRACTORS The Undersigned certifies he/she has used the subbids of t following listed Contractors in making up his/her bid ‘and th the subcontractors listed will be used for the work for whi they bid, subject to the approval of the City Engineer, and accordance with applicable provisions of the specifications. changes may be made in these subcontractors except upon the pri approval of the City Engineer of the City of Carlsbad. T following information is required for each subcontracto Additional pages can be attached, if required: Items of Full Company Complete Address Phone Yo. Work Name w/Zip Code w/Area Cod \I*ND r?LfiST,rvi_ 31-r~ b :t C-->L ,i- Ty I4 3 R; f’f x Lty t7 A* ,pl N~ Srsl ,>, I\<- <,(-‘I- b ice' OkZlJAJ<,€ pf-ll-ir ql?+&y 7/4- [,.3<1-‘ I FC-303 (8-82) (Corporation) STATE OF CALlFORNlA COUNTY OF San Dm On June 10. 1987 before me. the undersigned, a Notary Pub1 said Statc, personally appcarcd personally known to me or proved to me on the basis of satisfactory evidence to bc the person who executed the within instrument as the President. and Ev~gdi~~ S - Mrrsi n personally known to me or proved to me on t he basis of satisfactory evidence io be the person uho executed the within instrument as the Secretary of the Corporation' that executed the within inslrurncnr and acknowledged to me that such corporation executed the within instru- ment pursuant to its by-laws or a resolution of its board of directors. WITKESS my hand and official scgl. '1 .- . ) ss. Signature /' ( <,.' ( '_I 7 ,/- ,7>' - .- $2- b -9 DESIGNATION OF SUBCONTRACTORS (continued) The bidder is to provide the following information on the subbi of all the listed subcontractors as part of the sealed b. submission. Additional pages can be attached, if required. Type of State Carlsbad Amount Contracting Business of Full Company Name License & No. License No.* Bid ($ or % 9r-e c<,c h9kE COLI ;L n, 5Tg, pIhc, k- ert - 3;c (?e J-c a, h ci 73= s<-v b'lre, _DL 3v 6- 395 RLL' +%e 0 ) 'Licenses are renewable annually. If no valid license indicate "NONE". Valid license must be obtained prior ti submission of signed Contracts. ~ccPml Con/STRL4cTIdN Ci Bidder's Company Name (Notarize or zzzo €wLj*yif.g E3-v~- Corporate Seal) ~AJCGWk~< ea 9zoz4 Authorized Signature FC-203 (8-82) ( Co r po ra t ion) STATE OF CALIFORNIA On June 10. 1987 before me. the undersigned. a Notary Public in said State. personally appcarcd personally known to me or proi.ed to me on the basis of satisfactory evidence to be the person who executed the within instrument as the President. and - S- MrCnin personally known to me or proved to me on the basis of satisfactory evidence to be the pcrson who executed the within instrument as the Secretary of the Corporation' that executed the within instrument and acknowledged to me that such corporation executed the within instru- ment pursuant to its by-laws or a resolution of its board of d i rectors. WITNESS my h&nd.and official TI. Signature } ss. . COUXTYOF Sari Diego i (/. [( > , 2. .c' //J--&-,- L- - b 9 I -1 BIDDER'S STATEMENT OF FINANCIAL RESPONSIBILITY The Undersigned submits herewith a notarized or sealed stateme of his/her financial responsibility. our FI N'A AJC; a~ STATE^^^^- ,s ahf F t ip. d/rM T&E Cln- - - ,-I (Notarize or rn@-&, AJ Corporate Seal) FC-303 (8-82) (Corpora tion) STATE OF CALIFORNIA - COUXTY OF Sari Dieno On June 10. 1987 said Statc, personally appeared personally known to me or proved to me on the basis of satisfactory evidence to be the person who executed the within instrument as the President. and kmg&LnP S - MrCni n personally known to me or proved to me on the basis of satisfactory evidence to be the person who executed the within instrument as the Secretary of the Corporation' that executed the within instrument and acknowledged to me that such corporation executed the within instru- ment pursuant to its by-laws or a resolution of its board of directors. WITNESS my hand and offici ) ss. before me. the undersigned, a Notary Public /;[. - 9 sea1* Signature c. '-. 'L.!-, /;i. !&:c.*-- I -- b * i I .)- -1 4 BIDDER'S STATEMENT OF TECHNICAL ABILITY AND-EXPERIENCE The Bidder is required to state what work of a similar charact- to that included in the proposed Contract he/she has successful performed and give references, with telephone numbers, which wi enable the City to judge his/her responsibility, experience a skill. An attachment can be used, if notarized or sealed. (Notarize or Corporate Seal) - CONTRACT - PUBLIC WORKS This agreement is made this day of 1987, by and between the City o bad, C municipal corporation, (hereinafter called "City"), and McCain Construction Co., Inc. whose principal place of business is 2220 Encinitas Blvd., Encinitas, CA 92024 (hereinafter called "Contractor".) City and Contractor agree as follows: 1. Description of Work. Contractor shall perform all w( specified in the Contract documents for: CONSTRUCTION OF TRAFFIC SIGNALS AT THE INTERSECTIONS OF ALGA ROAD & CORINTIA STREET (LOC. A) AND ELM AVENUE & MONROE STREET (LOC. S) CONTRACT NOS. 3257 AND 3259 (hereinafter called "project") 2. Provisions of Labor and Materials. Contractor shall provi all 1 abor, materials, tools, equipment, and personnel perform the work specified by the Contract documents. 3. Contract Documents. The Contract documents consist of tt- Contract; th e bid documents, including the Notice to Bidder Instructions to Bidders' and Contractors' Proposals; t Plans and Specifications, the Special Provisions, and E proper amendments and changes made thereto in accordance wi this Contract or the Plans and Specifications, and the bon for the project; all of which are incorporated herein by th reference. The Contractor, her/his subcontractors, and materia suppliers shall provide and install the work as indicate specified, and implied by the Contract documents. Any ite of work not indicated or specified, but which are essenti to the completion of the work, shall be provided at t Contractor's expense to fulfill the intent of said document In all instances throughout the life of the Contract, t City will be the interpreter of the intent of the Contra documents, and the City's decision relative to said inte will be final and binding. Failure of the Contractor apprise her/his subcontractors and materials suppliers this condition of the Contract will not relieve her/him the responsibility of compliance. 4. Payment. As full compensation for Contractor's performan of work under this Contract, City shall make payment to t -. -1 Contractor per Section 9-3 of the Standard Specifications f Public Works Construction. The closure date for each montj- invoice will be the 30th of each month. Invoices from the contractor shall be submitted according the required City format to the City's assigned proje manager no later than the 5th day of each month. Paymen will be delayed if invoices are received after the 5th each month. 5. Independent Investigation. Contractor has made independent investigation of the jobsite, the soil conditio at the jobsite, and all other conditions that might affe the progress of the work, and is aware of those condition The Contract price includes payment for all work that may done by Contractor, whether anticipated or not, in order overcome underground conditions. Any information that m have been furnished to Contractor by City about undergrou conditions or other job conditions is for Contractor convenience only, and City does not warrant that t conditions are as thus indicated. Contractor is satisfi with all job conditions, including underground conditions a has not relied on information furnished by City. 6. Contractor Responsible for Unforeseen-Conditions. Contract shall b e responsible for all 1 oss or damage arising out the nature of the work or from the action of the elements from any unforeseen difficulties which may arise or 1 encountered in the prosecution of the work until it acceptance by the City. Contractor shall also be responsib: for expenses incurred in the suspension or discontinuance I the work. However, Contractor shall not be responsible fc reasonable delays in the completion of the work caused t acts of God, stormy weather, extra work, or matters which tt specifications expressly stipulate will be borne by City. 7. Change Orders. City may, without affecting the validity ( this Contract, order changes, modifications, deletions, ar extra work by issuance of written change orders. Contracto shall make no change in the work without the issuance of written change order, and Contractor shall not be entitled t compensation for any extra work performed unless the City he issued a written change order designating in advance ti- amount of additional compensation to be paid for the work If a change order deletes any work, the Contract price shal be reduced by a fair and reasonable amount. If the partie are unable to agree on the amount of reduction, the wor shall nevertheless proceed and the amount shall be determine by litigation. 8. Prevailing Wage. Pursuant to the Labor Code of the State o California, the director of the Department of Industria Relations has determined the general prevailing rate of pe diem wages in accordance with Labor Section 1773 and a cop of a schedule of said general prevailing wage rates is o file in the office of the Carlsbad City Clerk, 'and i -1 incorporated by reference herein. Pursuant to Labor Co Section 1775, Contractor shall pay prevailing wage Contractor shall post copies of all applicable prevaili wages on the job site. 9. Indemnity. Contractor shall assume the defense of, pay a expenses of defense, and indemnify and hold harmless tl City, and its officers and employees, from all claims, 10s damage, injury and liability of every kind, nature ai description, directly or indirectly arising from or connection with the performance of the Contract or work; I from any failure or alleged failure of Contractor to comp with any applicable law, rules or regulations including tho' relating to safety and health; except for loss or darna~ which was caused solely by the active negligence of the Cit, and from any and all claims, loss, damage, injury ar liability, howsoever the same may be caused, resultir directly or indirectly from the nature of the work covered t the Contract, unless.the loss or damage was caused solely t the active negligence of the City. The expenses of defen: include all costs and expenses, including attorneys fees ft litigation, arbitration, or other dispute resolution method, 10. Insurance. Without limiting contractor's indemnification, i 1s agreed that contractor shall maintain in force at a1 times during the performance of this agreement a policy o policies of insurance covering its operations and insuranc covering the liability stated in Paragraph 9. The policy o policies shall comply with the special insurance instruction in the Supplementary General Provisions and shall contain th following clauses: Contractor's liability insurance policies shall contain th following clauses: A. "The City is added as an additional insured as respect operations of the named insured performed under contrac with the City." 8. "It is agreed that any insurance maintained by the Cit shall apply in excess of and not contribute with insurance provided by this policy.'' All insurance policies required by this paragraph shal contain the following clause: a. "This insurance shall not be cancelled, limited or non. renewed until after thirty days written notice has beei given to the City." 6. "The insurer waives any rights of subrogation it has or may have, against the City or any of its officers or empl oyees. -1 -1 Certificates of insurance evidencing the coverages requir by the clauses set forth above shall be filed with the Ci prior to the effective date of this agreement. 1 I. Workers' Compensation. Contractor shall comply with t requirements of Section 3700 of the California Labor Cod Contractor shall also assume the defense and indemnify a save harmless the City and its officers and employees fr all claims, loss, damage, injury, and liability of eve kind, nature, and description brought by any person employ or used by Contractor to perform any work under this Contra regardless of responsibility for negligence. 12. Proof of Insurance. Contractor shall submit to the Ci certification of the policies mentioned in Paragraphs 10 a1 I1 or proof of workers' compensation self-insurance prior the start of any work pursuant to this Contract. 13. Claims and Lawsuits. Contractor shall comply with ti Government Tort Claims Act (Government Code Section 900 I seq.) prior to filing any lawsuit for breach of th contract or any claim or cause of action for money I d am age s . 14. Maintenance of Records. Contractor shall maintain and maC available to th e City, upon request, records in accordanc with Sections 1776 and 1812 of Part 7, Chapter 1, Article 2 of the California Labor Code. If the Contractor does nc maintain the records at Contractor's principal place c business as specified above, Contractor shall so inform tt City by certified letter accompanying the return of thj Contract. Contractor shall notify the City by certific mail of any change of address of such records. 15. Labor-Code Provisions. The provisions of Part 7, Chapter 1 commencing with Section 1720 of the California Labor Cod are incorporated herein by reference. 16. Securit . At the election of the City, securities in th 4 cash, cashier's check, or certified check may b substituted for any monies withheld by the City to secur performance of this contract for any obligation establishe by this contract. 17. Provisions Required-by Law Deemed Inserted. Each and ever provision of 1 aw and clause required by law to be inserte in this Contract shall be deemed to be inserted herein an included herein, and if, through mistake or otherwise, an such provision is not inserted, or is not correct1 inserted, then upon application of either party the Contrac shall forthwith be physically amended to make such insertio or correct ion. personalty knoun to me or prated to me on the basis of satisfactory e\ idence to be the person who executed the Hithin instrument as the Prcsidcnt. and Ev- s. win personally known to mc or proved to me on the basis of satisfactory e\idence to be the person uho executed the uithin instrument as the Secretary of the Corporation that executed the within instrument and acknou ledgsd io me that such corporation executed the within instru- mnt pursuant to its by-law or a resolution of its board of directors. # /./~ i' -,LA4 -___ and official scal. 7, - Contractor's Certification of Awareness of Workers' Compensat Responsibility. "I am aware of the provisions of Section 3700 of the Labor Cc which requires every employer to be insured against liability workers' compensation or to undertake self-insurance accordance with the provisions of that code, and I will comp with such provisions before commencing the performance of t work of this Contract." F.DRlvERcoc(pAHyIzQ: ~oRlcE8Ox670 SA# DsEGa, et4 92112-4112 National suret MccaIn Carotruction co., Inc. 2220 tncinitas 5lvd. Enciratas,cR 921#L4 M(xa84921 maof329748 ALL OWNED AUTOS SCHEDULED AUTOS City of Carlsbad 1200 Elm Avenue MAIL 30 DAYS WRITTEN NOTICE TO THE CERTIFICATE HOLDER N Calsbad, CA 92008-1989 - CERTIFICATION OF COMPLIANCE I hereby certify that in performing under Carlsbad, will comply with the County of San Diego Affirrnati Action Program adopted by the Board of Supervisors, including a cur rent amendrne n t s . / Date Qd/%hL (NOTARIZE OR CORPORATE SEAL) (Notarial acknowledgement of execution by all principals must b attached. ) _--_I. t FC-303 (8-82) (Corporation) STATE OF CALIFORSlA COUSTY OF Lian Diwn On said State, personally appeared - personall) known to me or proicd to me on the basis of satisfactory evidence to be the person w ho executed the within instrument as the President, and Evangeline S. McCain } ss. T&v6., before me. the undersigned, a Notary Public in and P personally known to me or the person who executed the within instrument as the Secretary of the Corporation' that executed the within instrument and acknowledged to me that such corporation executed the within instru- ment pursuant to its bylaws or a rcsohtion of its board of directors. , prated to me on the basis of satisfactory evidence to be - ESCROW AGREEMENT FOR SECURITY DEPOSITS IN LIEU OF RETENTION This Escrow Agreement is made and entered into by a between the City of Carlsbad whose address is 1200 Elm Avenu Carlsbad, California, 92008, hereinafter called "City" an - whose address is hereinafter called "Contractor" and who address is hereinafter called "Escrow Agent." For the consideration hereinafter set forth, the Owne Contractor, and Escrow Agent agree as follows: 1. Pursuant to Section 4590 of Chapter 13 of Division 5 Title 1 of the Government Code of the State of Californii Contractor has the option to deposit securities with Escrow Age! as a substitute for retention earnings required to be withheld t City pursuant to the Construction Contract entered into betwet the City and Contractor for in the amount c dated (hereinafter referred to as ti- "Contract"). A copy of said contract is attached as Exhibit I'A" When Contractor deposits the securities as a substitute fc Contract earnings, the Escrow Agent shall notify the City withi ten days of the deposit. The market value of the securities a the time of the substitution shall be at least equal to the cas amount then required to be withheld as retention under the term of the Contract between the City and Contractor. Securitie shall be held in the name of . and shal designate the Contractor as the beneficial owner. Prior to an -L disbursements Escrow Agent shall verify that the pres€ cumulative market value of all securities substituted is at le; equal to the cash amount of all cumulative retentions under t terms of the Contract. 2. The City shall make progress payments to the Contract for such funds which otherwise would be withheld from progre payments pursuant to the Contract provisions, provided that t Escrow Agent holds securities in the form and amount specifi above. 3. Alternatively, the City may make payments directly Escrow Agent in the amount of retention for the benefit of t City until such time as the escrow created hereunder t ermi nated. 4. Contractor shall be responsible for paying all fees fc the expenses incurred by Escrow Agent in administering the escri account. These expenses and payment terms shall be determined I the Contractor and Escrow Agent. 5. The interest earned on the securities or the mone market account held in escrow and all interest earned on th: interest shall be for the sole account of Contractor and shal be subject to withdrawal by Contractor at any time and from tin to time without notice to the City. 6. Contractor shall have the right to withdraw all or an part of the principal in the Escrow Account only by writte notice to Escrow Agent accompanied by written authorization fro City to the Escrow Agent that City consents to the withdrawal a the amount sought to be withdrawn by Contractor. -2 7. The City shall have a right to draw upon the securiti in the event of default by the Contractor. Upon seven da written notice to the Escrow Agent from the City of the defau of the Contractor, the Escrow Agent shall immediately convert t securities to cash and shall distribute the cash as instructed , the City. 8. Upon receipt of written notification from the Ci certifying that the Contract is final and complete, and that ti Contractor has complied with all requirements and procedur~ applicable to the Contract, Escrow Agent shall release contractor all securities and interest on deposit less escrl fees and charges of the Escrow Account. The escrow shall t closed immediately upon disbursement of all moneys and securitic on deposit and payments of fees and charges. 9. Escrow Agent shall rely on the written notificatior from the City and the Contractor pursuant to Sections 4 and t inclusive, of this agreement and the City and Contractor shal hold Escrow Agent harmless from Escrow Agent's release an disbursement of the securiteis and interest as set forth above. 10. The names of the persons who are authorized to fil written notice or to receive written notice on behalf of the Cit and on behalf of Contractor in connection with the foregoing, an exemplars of their respective signatures are as follows: FOR CITY: Title: Name: Signature: Address: -1 FOR CONTRACTOR: Title: Name: Signature: Address: FOR ESCROW AGENT: Title: Name: Signature: Address: At the time the Escrow Account is opened, the City a Contractor shall deliver to the Escrow Agent a fully execut counterpart of this Agreement. /// /// /// /// /// IN WITNESS WHEREOF, the parties have executed this Agreemer by their proper officers on the date first set forth above. FOR CITY: Title: Name: Signature: L FOR CONTRACTOR: Title: Name: Signature: 1 Address: - SUPPLEMENTARY GENERAL PROVISIONS 1-1 TERMS To Section 1-1, add: A. Reference to Drawings: Where words "shownt', 'I i n di c a t ed 'I , "detailed", "n o t e c "scheduled", or words of similar import are used, it shall understood that reference is made to the plans accompanying the provisions, unless stated otherwise. 8. Directions: Where words "directed", "designated", "selected", or words similar import are used, it shall be understood that t direction, designation or selection of the Engineer is intende unless stated otherwise. The word "required" and words , similar import shall be understood to mean "as required properly complete the work as required and as approved by ti City Engineer", unless stated otherwise. C. Equals and Approvals: Where the words "equal", "approved equal", "equivalent", and SUI words of similar import are used, it shall be understood suc words are followed by the expression "in the opinion of tt Engineer," unless otherwise stated. Where the words "approved' "approval", "acceptance", or words of similar import are used, 1 shall be understood that the approval, acceptance, or simil: import of the Engineer is intended. D. Perform and Provide: The word "perform" shall be understood to mean that th Contractor, at her/his expense, shall perform all operations labor, tools and equipment, and further, including the furnishir and installing of materials that are indicated, specified, a required to mean that the Contractor, at her/his expense, shal furnish and install the work, complete in place and ready to USE including furnishing of necessary labor, materials, tools equipment, and transportation. .> -2 1-2 DEFINITIONS Modify Section 1-2 as follows: Agency - the City of Carlsbad, California. Engineer - the Project Manager for the City of Carlsbad or his approved representative. 2-5 PLANS AND SPECIFIEAffBNS To Section 2-5.1, General, add: The specifications for the work are the Standard Specificatio for Public Works Construction, 1985 Edition, with 19 supplement, hereimafter designated SSPWC, as issued by t Southern California Chapter of the American Public Wor Association, and these Special Provisions. The Construction Plans consist of three (3) sheets designated City of Carlsbad Drawing No. 279-6. the standard drawin utilized for this project are the latest edition of the San Die Area Regional Standard Drawings, hereinafter designated SDRS, issued by the San Diego County Department of Public Work together with the City of Carlsbad Supplemental Standa Drawings . Copies of pertinent standard drawings are enclosc with these documents. To Section 2-5.3, Shop Drawings, add: Where installation of work is required in accordance with tl product manufacturer's direction, the Contractor shall obtain ai distribute the necessary copies of such instruction, includii two (2) copies to the City Engineer. To Section 2-5, add: 2-5.4 Record Drawinqs: The Contractor shall provide and keep up-to-date a complete "aE built" record set of transparent sepias, which shall be correct€ daily and show every change from the original drawings ar specifications and the exact "as-built" locations, sizes ar kinds of equipment, underground piping, valves, and all othe work not visible at surface grade. Prints for this purpose rnz be obtained from the City at cost. This set of drawings shall t kept on the job and shall be used only as a record set and shal be delivered to the Engineer upon completion of the work. - 4-1 MATERIALS AND WORKMANSHIP To Sect ion 4-1.3.1, Inspect ion Requirements, General , add: All work shall be under the observation of the Engineer or t appointed representative. The Engineer shall have free access any or all parts of work at any time. Contractor shall furni Engineer with such information as may be necessary to ke her/him fully informed regarding progress and manner of work a character of materials. Inspection of work shall not relie Contractor from any obligation to fulfill this Contract. Modify Section 4-1.4, Test of Materials, as follows: Except as specified in these Special Provisions, the Agency wi bear the cost of testing material and/or workmanship where t results of such tests meet or exceed the requirements indicat in the Standard Specifications and the Special Provisions. 1 cost of all other tests shall be borne by the Contractor. At the option of the Engineer, the source of supply of each the materials shall be approved by him before the delivery started . All materials proposed for use may be inspected tested at any time during their preparation and use. If, aft trial, it is found that sources of supply which have be approved do not furnish a uniform product, or if the product fr any source proves unacceptable at any time, the Contractor sha furnish approved materials from other approved sources. Aft approval, any material which becomes unfit for use due improper storage, handling or any other reasan shall rejected. All backfill and subgrade shall be compacted in accordance wi the notes on the plans and the SSPWC. Compaction tests may I made by the City and all costs for tests that meet or exceed tl requirements of the specifications shall be borne by the Cit Said tests may be made at any place along the work as deemc necessary by the Engineer. The costs of any retests mal necessary by noncompliance with the specifications shall be bori by the Contractor. Add the following section: 4-1.7 Nonconforming Work The Contractor shall remove and replace any work not conformir to the plans or specifications upon written order by tt Engineer. Any cost caused by reason of this nonconforming WOI shall be borne by the Contractor. ,. -I 5-1 LOCATION Add the following: The City of Carlsbad and affected utility companies have, b) search of known records, endeavored to locate and indicate on t Plans all utilities which exist within the limits of the wor However, the accuracy of completeness of the utilities indicat on the Plans is not guaranteed. 5-4 REI;B€AfION Add: The temporary or permanent relocation or alteration of utiliti~ including service connection, desired by the Contractor f his/her own convenience shall be the Contractor's o responsibility, and he/she shall make all arrangements regardi such work at no cost to the City. If delays occur due utilities relocations which were not shown on the Plans, it wi be solely the City's option to extend the completion date. In order to minimize delays to the Contractor caused by t failure of other parties to relocate utilities which interfe with the construction, the Contractor, upon request to the Cit may be permitted to temporarily omit the portion of work affect by the utility. The portion thus omitted shall be constructed the Contractor immediately following the relocation of t utility involved unless otherwise directed by the City. 6-1 EBNSTRtlCTlON -SEHEDtlLE Modify this section as follows: A construction schedule is to be submitted by the Contractor pi Section 6-1 of the SSPWC at the time of the preconstructil conference. No changes shall be made to the constructii schedule without the prior written approval of the Engineer. Ar progress payments made after the scheduled completion date sha: not constitute a waiver of this paragraph or any damages. Coordination with the respective utility company for removal c relocation of conflicting utilities shall be requirements pric to commencement of work by the Contractor. 6-7 TIME OF COHPLETfQN The Contractor shall begin work within 14 calendar days afte receipt of the "Notice to Proceed" and shall diligently prosecut the work to completion within 60 consecutive days after the dat -5 of the Notice to Proceed for Item A and 75 days for Item These time periods shall run concurrently, not consecutive1 from the date of the Notice to Proceed. To Section 6-7.2, Working Day, add: Hours of work - All work shall normally be performed between t hours of 7:OO AM and sunset, from Mondays through Fridays. T contractor shall obtain the approval of the Engineer if he/s desires to work outside the hours stated herein. Contractor may work during Saturdays and holidays only with t written permission of the Engineer. This written permission mu be obtained at least 48 hours prior to such work. The Contract shall pay the inspection costs of such work. 6-8-CBHPLETfON AND ACCEPTANCE Add the following: All work shall be guaranteed for one (1) year after the filing , a "Notice of Completion" and any faulty work or materia discovered during the guarantee period shall be repaired I replaced by the Contractor, at his expense. 6-9 tlQtlIOATED BAMAEES Modify this section as follows: If the completion date is not met, the contractor will t assessed the sum of $300 per day per traffic signal for each dc beyond the completion date as liquidated damages for the dela! Any progress payments made after the specified completion dal shall not constitute a waiver of this paragraph or of ar damages. For purposes of this section, completion i "substantial completion" and is defined as safe signal turn-on. 7-3 tfABILITY--INSljRAN€E-and-7;4 WORKERS COMPENSATION Modify Sections 7-3' and 7-4 as follows: SPECIAL-INSURANCE INSTRUCTIONS FOR CONTRACTORS Contractor shall procure and maintain for the duration of tt contract insurance against claims for injuries to persons o damages to property which may arise from or in connection wit the performance of the work hereunder by the Contractor, hi agents, representatives, employees, or subcontractors. If th insurance is on a "claims made" basis, coverage shall b maintained for a period of three years from the date o .. -6 completion of the work. The cost of such insurance shall included in Contractor's bid. The insurance company or companj shall meet the requirements of City Council Resolution No. 810E A. Minimum Scope of Insurance Coverage shall be at least as broad as: 1. Insurance Services Office form number GL 0002 (Ed. 1/7 covering Comprehensive General Liability; and Insuran Services Office form number GL 0404 covering Broad Fo Comprehensive General Liability; and 2. Insurance Services Office form number CA 0001 (Ed. 1/7 covering Automobile Liability, code 1 "any auto"; and 3. Workers' Compensation as required by the Labor Code the State of California and Employers' Liabili Insurance. B. Minimum Limits of lnsurance Contractor shall maintain limits no less than: 1. Comprehensive General Liability: $1 ,000,000 combin single limit per occurence for bodily injury and proper damage. If the policy has an aggregate limit, a separa aggregate in the amounts specified shall be establish for the risks for which the City or its agents, office or employees are additional insured. 2. Automobile Liability: $1,000,000 combined single lim per accident for bodily injury and property damage. 3. Workers' Compensation and Employers' Liability: Worker: compensation limits as required by the Labor Code of tt State of California and Employers' Liability limits ( $1,000,000 per accident. C. Oeductibles and Self-Insured Retentions Any deductibles or self-insured retentions must be declarf to and approved by the City. At the option of the Cit! either: the insurer shall reduce or eliminate SUC deductibles or self-insured retentions as respects the Cit! its officials and employees; or the Contractor shall procui a bond guaranteeing payment of losses and relatf investigation, claim administration and defense expenses. D. Other-Insurance Provisions The policies are to contain, or be endorsed to contain, th following provisions: I. -7 1. General Liability and Automobile Liability Coverages: a. The City, its officials, employees and volunteers s to be covered as insured as respects: liabili arising out of activities performed by or on beha of the Contractor; products and completed operatio of the Contractor; premises owned, leased, hired borrowed by the Contractor. The coverage shs contain no special limitations on the scope protection afforded to the City, its official employees or voluteers. b. The Contractor's insurance coverage shall be prima insurance as respects the City, its official employees and volunteers. Any insurance or sel insurance maintained by the City, its official employees or volunteers shall be exces5 Contractor's insurance and shall not contribute wi it. e. Any failure to comply with reporting provisions the policies shall not affect coverage provided the City, its officials, employees or volunteers. d. Coverage shall state that Contractor's insuran shall apply separately to each insured against wh claim is made or suit is brought, except with respe to the limits of the insurer's liability. 2. Workers' Compensation and Employers' Liability Coverage The insurer shall agree to waive all rights I subrogation against the City, its officials, employe and volunteers for losses arising from work performed I Contractor for the City. 3. All Coverages Each insurance policy required by this clause shall t endorsed to state without qualification that coverat shall not be suspended, voided, cancelled, reduced : coverage or in limits except after thirty (30) day: prior written notice by certified mail, return receir requested, has been given to the City. E. Acceptabifity-of -Insurers Insurance is to be placed with insurers with a Bests' ratir of no less than A:XI unless otherwise authorized by Cit Council Resolution No. 8108. .. -E F. Verification of Coverage Contractor shall furnish the City with certificates insurance and with original endorsements affecting cover6 required by this clause. The certificates and endorseme for each insurance policy are to be signed by a pers authorized by that insurer to bind coverage on its behal The certificates and endorsements are to be in forms provid by the City and are to be received and approved by the Ci before work commences. G. Subcontractors Contractor shall include all subcontractors as insureds und its policies or shall furnish separate certificates a endorsements for each subcontractor. All coverages f subcontractors shall be subject to all of the requiremen stated herein. 7-5 PERHITS Modify the first sentence to read: The agency will obtain, at no cost to the Contractor, a encroachment, right-of-way, grading, and building permi necessary to perform work for this contract on City property, streets, highways (except State highway right-of-way), railwa? or other rights-of-way. Add the following: Contractor shall not begin work until all permits incidental the work are obtained. 7-8-PR03EET AND SITE-*MAENfENANCE To Section 7-8.1, Cleanup and Dust Control, add: Cleanup and dust control shall be executed even on weekends ar other non-working days at the City’s request. Add the following to Section 7-8: 7-8.8 Noise Control All internal combustion engines used in the construction shall b equipped with mufflers in good repair when in use on the projec with special attention to City Noise Control Ordinance No. 3109 Carlsbad Municipal Code, Chapter 8.48. - 7-10 PUBLIC CONVENIENCE AND SAFETY Add the following to Section 7-10.4, Public Safety: 7-10.4.4 Safety and Protection of Workers and Public The Contractor shall take all necessary precautions for ! safety of employees on the work and shall comply with i applicable provisions of Federal, State and Municipal safety 1: and building codes to prevent accidents or injury to persons ( about, or adjacent to the premises where the work is bel p erfo rmed. He/she shall erect and properly maintain at i times, as required by the conditions and progress of the WOC all necessary safeguards for the protection of workers a public, and shall use danger signs warning against hazar created by such features of construction as protruding nail hoists, well holes, and falling materials. 7-13 LAWS TO BE-OBSERVED Add the following: Municipal ordinances which affect this work include Chapt 11.06, Excavation and Grading. If this notice specifies locations or possible materials, such borrow pits or gravel beds, for use in the proposed constructit project which would be subject to Section 1601 or Section 1603 I the Fish and Game Code, such conditions or modificatior established pursuant to Section 1601 of the Fish and Game Coc shall become conditions of the contract. SECTION 8 - FACllrf'tIES FOR AGENCY PERSBNNEt Delete this section. 9-3 PAYMEWT Modify Section 9-3.2, Partial and Final Payment, as follows: Delete the second sentence of the third paragraph having to d with reductions in amount of retention. - - SPECIAL PROVISIONS SIGNALS AND LIGHTING DESCRIPTION. Installing traffic signals and high lighting systems and payment therefor shall conform to provisions in Section 86, "Signals and Lighting," of the Stand Specifications and the Standard Plans of the State of Californ Department of Transportation, dated July, 1984, and these spec provisions. Traffic signal work is to be performed at the follow: locat ions: Location A - Alga Road at Corintia Street Location B - Elm Avenue at Monroe Street The Contractor shall guarantee the entire work construct by him under this contract and will fully meet all requiremer as to quality of workmanship and materials furnished by him. T Contractor shall make, at his own expense, any repairs replacements made necessary by defects in workmanship materials furnished by him that becomes evident within one ( year after filing of the Notice of Completion of the work and restore to full compliance with the requirements of the specificaitons, any part of the work which during the one ( year period is found to be deficient with respect to a provisions of the plans and specificaitons. The Contractor sha make all repairs and replacements prornptly upon receipt written orders from the Engineer. If the Contractor fails make the repairs and replacements promptly, the City may do t work and the Contractor and his surety shall be liable to tl City for the cost. EQUIPMENT LIST AND DRAWINGS. The controller cabin schematic wiring diagram and intersection sketch, to be mount on the cabinet door, shall be combined into one drawing sa tha when the cabinet door is fully open, the drawing is oriented wi the intersection. The Contractor shall furnish two (2) maintenance manuals fc all new controller units, auxiliary equipment, and vehic: detector sensor units, control units and amplifiers. Tt maintenance manuals and operation manuals may be combined int one manual. The maintenance manuals or combined maintenance ar operation manuals shall be submitted at the time the controllei are delivered for testing or, if ordered by the Engineer previous to purchase. The maintenance manuals shall include, bu need not be limited to, the following items: (a) Specifications (b) Design characteristics (c) General operation theory - (d) Function of all controls (e) Trouble shooting procedure (diagnostic routine) (f) Block circuit diagram (g) Geographical layout of components (h) Schematic diagrams (1) List of replaceable component parts with stock number The Contractor is required to submit to the Engineer 'I built" prints, prior to the City's accepting the installatio The prints shall indicate in red all deviations from the contr plans such as location of poles, pull boxes and runs, depths conduit, number of conductors and other appurtenant work future references. The Contractor shall also furnish cabinet inventory shee These sheets shall include serial and model numbers of equipment contained in the cabinet. SCHEDULING OF WORK. The Contractor may perfc subsurface work consisting of the installation of condu, foundations, and detectors prior to receipt of all electric materials and equipment, and shall begin said work within 10 d: of the date of execution of contract. Above ground signal work shall not commence until such ti that the Contractor notifies the Engineer, in writing, of t date that all electrical materials and equipment are receive and said work shall start within 15 days after said date. No materials or equipment shall be stored at the job sit until receipt of said notification by the Engineer. The j sites shall be maintained in neat and orderly condition at a times. All striping, pavement markings, and signing shall be place prior to signal turn oil. FOUNDATIONS. Portland cement concrete shall conform Section 90-10, "Minor Concrete," of the Standard Specificatio and shall contain no less than 470 pounds of cement per cub yard, except concrete for reinforced pile foundations sha contain no less than 564 pounds of cement per cubic yard. STANDARDS, STEEL PEDESTALS AND POSTS. Where the plai refer to the side tenon detail at the end of the signal mast ari the applicable tip tenon detail may be substituted. CONDUIT. In addition to identifying each pole shaft i detailed on ES-6S of the State Standards Plans, the Contractc shall also identify each mast arm for all signals and luminarie: The stamped metal identification tag shall be located on the ma5 arm near the butt end and shall contain the same informatic: required by ES-6s. e The fourth sentence in the third paragraph in Section 2.05C, "Installation," of the Standard Specifications is amen to read: When a standard coupling cannot be used for coup1 metal type conduit, a UL listed threaded union coupli concrete-tight split coupling, or concrete-tight set sc coupling shall be used. Insulated bonding bushings will be required on mei conduit. After conductors have been installed, the ends of condu terminating in pull boxes and controller cabinets shall be sea with an approved type of sealing compound. Non-metallic type conduit shall be used only whe specifically noted, and shall be Schedule 80. Conduit shall be placed under existing pavement by driili or jacking. Rigid metal conduit, to be used as a drilling or jacki rod, shall be fitted with suitable drill bits for size ho required. PULL BOXES. Where the sump of an existing pull box disturbed by the Contractor's operations, the sump shall reconstructed and, if the sump was grouted, the old grout sha be removed and new grout placed. Pull boxes, pull box covers, and pull box extensjons sha be concrete. Standard Plan Drawing ES-8, "Pull Box Details," Note 4-a. and b.9 shall not apply to this project. In unimproved areas, install pull box markers and mark( posts. CONDUCTORS AND WIRING. Splices shall be insulated t "Met hod B ." Conductors No. 8 AWG or larger shall be stranded and shal be spliced by the use of "C" shaped compression connectors i shown on the plans. Emergency vehicle pre-emptor detector lead-in cable shal conform to the provisions of Section 86-2.08, "Conductors," o the Standard Specifications and these special provisions. - Emergency vehicle pre-emptor detector lead-in cable st- meet the characteristics of IPCEA-S-61-402 or NEMA WC5, Sect 7.4, 600V. Control Cable, 75 degrees C, Type 8. Conductors shall be 3 No. 20-7x28 stranded. Conductor strands shall be individually tinned. Conductor insulation shall be a low-density polyethyl material having a minimum thickness of 25 mils. Conductors shall be color coded: 7-yellow, l-blue, and orange. The cable shall have 1 No. 20-7x28 stranded, tinned, b drain wire. The drain wire shall be placed between the insula' conductors and a shield. The shield shall be of tinned copper-brass or alumir polyester tape with a nominal 20% overlap. The conductj surface of the shield shall be in contact with the drain wire. Capacitance measured between any conductor and the other t conductors and the shield shall not exceed 48 pico-farads F foot when tested at 1000 hertz. The cable jacket shall be a black PVC material rated for 6 volts and 75 degrees C and shall have an average minimum wa thickness of 45 mils. The finished outside diameter of the cable shall be betwe 0.28 and 0.30 of an inch. The cable jacket shall be marked with the manufacturer name, insulation type designation, number of conductors a conductor size, and voltage and temperature ratings. BONDING AND GROUNDING. Grounding jumper shall attached by a 3/16 inch, or larger, brass bolt in the sign standard or controller pedestal and shall be run to the condui ground rod, or bonding wire in adjacent pull box. Grounding jumper shall be visible after cap has been pour( on foundation. Equipment grounding conductors wi 11 not be required conduit containing loop lead-in cables only. SERVICE. If service equipment cabinet design deviatc in any way from the details shown on the plans, details of su( deviation shall be submitted to the Engineer For review befoA - fabrication of the contract cabinets. If deemed necessary by Engineer, one complete prototype cabinet shall be delivered the Engineer for review at least 30 days before fabrication the contact fixtures. The prototype cabinet will be returned the Contractor and, if permitted by the Engineer, the cabinet r be installed in the work. The tenth paragraph in Section 86-2.11, "Service," of 1 Standard Specifications is amended to read: Except for falsework lighting, the Contractor shall responsible for applying for and arranging with the serv- utility to complete service connections for both tempor: and permanent installation and the Contractor shall pay i costs and fees required by the utility. FUNCTIONAL TESTING. The sixth paragraph in Section E 2.14, "Functional Testing," of the Standard Specifications amended to read: During the test period, the City or its representati will maintain the system or systems. The cost of a maintenance necessary, except electrical energy a maintenance due to damage by public traffic, shall be at t Contractor's expense and will be deducted from any mone due, or to become due, the Contractor. The eighth paraqraph in Section 86-2.14, "Function Testing," of the Standard Specifications, is amended to read: A shutdown of the electrical system resulting frl damage caused by public traffic or from a power interrupti shall not constitute discontinuity of the functional test. Testing of control equipment and cabinet wiring comple shall be accomplished at the Caltrans Transportation Laborator The cost of any maintenance of the system or systems, except th; caused by a power interruption or damage by public traffic, aftt the completion of the funtional test, shall be the Contractor' responsibility until the final acceptance by the City or it: representative. This cost shall be deducted from any moneys dL or to become due the Contractor. Payment for necessary delivery, testing, modification5 repair, storage, and pickup is included in the bid price. R additional compensation for this item will be made. All references to State testing facilities or laboratorie shall be interpreted as the City designated testing facility However, State testing procedures referred to shall remain i affect. - The test program for the Model 170 controller unit and Local Intersection Program shall be delivered at the same time the complete control system. When notified by the Engineer, the Contractor shall pick the complete control system and haul same to the site of the w at his expense. The Contractor shall allow a minimum of 10 working days operational testing and adjustment, with the added provision t if the equipment should fail, an additional 10 day period sh, be allowed for retesting. All testing and transportation and/or shipping costs for 1 complete control system shall be borne by the Contractor. MODEL 170 CONTROLLER ASSEMBLIES. Caltrans Model controller assembly or assemblies shall be furnished by t Contractor, complete with all equipment and software progr: required to provide the operation shown on the plans. The Contractor shall arrange to have a signal technicic qualified to work on the controller and employed by t controller manufacturer or his representative, present at t time the equipment is turned on. EMERGENCY VEHICLE PRE-EMPTION. Emergency vehic traffic signal detector systems shall consist of a transmitte receiver, and associated wire and components. The transmitt shall be an approved device mounted on the emergency vehicl The receiver shall be mounted at or near the intersections to control led. The system shall permit detection of two classes authorized vehicles. Class I (Mass Transit) vehicles shall ' capable of being detected at a range of up to 1000 feet (3 meters). Class 11 (Emergency) vehicles shall be capable of bei detected at a range of up to 1800 feet (550 meters). Class I signals, those emitted by Class I vehicles, shall 1: distinguished from Class 11 signals, those emitted by Class 1 vehicles, on the basis of the modulation frequency of tt respective emitter. The modulation frequency for Class I sign; emitters shall be 9.63 Hz + 0.110 Hz. The modulation frequenc for Class I1 signal emitters-shall be 14.035 Hz + 0.250 Hz. - The system shall establish a priority of Class I1 vehicl signals over Class I vehicle signals, and shall conform to th requirements of Section 25352, California Vehicle Code. - Optical Detection/Discriminator Assembly Each optical detect ion/discriminator assembly sh consist of one or more detectors, connecting cable an. disc rimi nato r module. Each such assembly when used with standard emittc shall have a range of at least 1000 feet (300 meters) ( Class I signals and 1800 feet (550 meters) for Class signals. Standard emitters for both classes of sign; shall be available from the manufacturer of the system. Optical Detector - Each optical detector shall be weatherproof unit capable of being easily mounted on a mE arm. The housing shall have at least one opening threac for 3/4 inch conduit, through which all wiring shall entc Each detector shall weigh not more than 2 pounds and sh: present a maximum wind load area of 36 square inches. Each detector shall be capable of receiving optic enerqy from either one or both of two axially oppos direct ions. The reception angle shall be a maximum of degrees (12 degrees total included angle) measured in t horizontal plane about the center axis of the light sensi element. The reception angle in the vertical plane measur about the center axis of the light sensing element shall a maximum of 4 degrees above and 8 degrees below that cent axis. Measurements are to be taken with the emitt assembly at near maximum range. All internal circuitry shall be solid-state a electric power shall be provided by the respecti discriminator module. Cable - Detector cable shall meet the requirements IPCEA-S-61-402/NEMA WC 5, Section 7.4, 600-volt contr cable, 75 degrees C., Type 8, and the following: a. The cable shall contain 3 conductors, each of whic shall be #20 (7x28) stranded, tinned copper with : mil minimum average thickness low-densii polyethylene insulation. Insulation shall be colc coded: I-yellow, 1-blue, I-orange. b. The shield shall be either tinned copper braid c aluminized polyester film with a nominal 2C overlap. Where the film is used, a No. 20 (7xZE stranded, tinned, bare drain wire shall be place between the insulated conductors and the shield ar in contact with the conductive surface of tt- shield. - c. The jacket shall be black polyvinyl chloride w minimum ratings of 66 volts and 80 degrees C. an minimum thickness of 45 mils. The jacket shall marked as required by IPCEA/NEMA. d. The finished outside diameter of the cable shall I exceed 0.35 inch. e. The capacitance as measured between any conduc and the other conductors and the shield shall i exceed 48 pic0 farads per foot at 1000 Hz. VEHICLE SIGNAL FACES AND SIGNAL HEADS. Signal sectj housings shall be metal type. All Lamps for traffic signal units (including programr visibility type) shall be furnished by the Contractor. Plastic signal housings, backplates, visors, and optic units are not acceptable. The housing shall be cast aluminum a all non-programmed lenses shall be glass. The second paragraph in Section 86-4.01C, "Electric Components,'' of the Standard Specification is amended to read: Each lamp receptacle shall be wired with a conductor, connected to the shell of the receptacle, with whi insulation, and a conductor, to the bottom or end terrnin of the receptacle, with black insulation color-coded fo 1 lows: Red signal - solid red insulation Yellow signal - solid yellow insulation Green signal - solid blue insulation These conductors shall, in turn, be connected to terminal block mounted inside at the back of the housing. The terminal block shall have sufficient screw ty\ terminals to terminate all field conductors and lamp conductor independently, with separate screws. The terminals to whic field conductors are attached shall be permanently identified c conductors shall be color coded to facilitate field wiring. PEDESTRIAN SIGNALS. Pedestrian signals shall be Tyr G, with the Z-crate type screen. Section 86-4.05A, "Types," of the Standard Specifications i amended to add the following: 86-4.05A(7) Type G. - Each Type G pedestrian signa shall consist of a housing with front screen, a messag plate and two light sources, each consisting of lurninou tubing and power supplies for the luminous tubing. - The message plate shall be 1/8-inch nominal thickne ult rav iolet-stabi lized, prismat ic-pat terned PO lyca rbon plastic; 3/16-inch nominal thickness hammered wire-glass; 3/16-inch nominal thickness ul t rav i o let -s t abi 1 i z pr ismat ic-pat t erned acrylic plastic. The message pla shall have a flat-black surface over the entire projec area except where the symbols are located. The mater used to mask the message plate shall be hard and durable shall bond such that it will not flake nor peel when message plate is in use or is washed. The symbols shall the only illuminated portion of the message plate. The message plate shall be sealed to a polycarboni case to form a dust-tight and weatherproof module. . module shall contain and properly support the luminc tubing and power supplies. Each light source shall have a separate power supp' Each power supply shall require less than 30 watts witt power factor of not less than 90 percent over a range input voltages from 105 to 130, at a frequency of 60 (+ 1)Hz. Each symbol shall not be less than 11 inches high i not less than 7 inches wide. The hood described in Section 86-4.050, "Visors," of t Standard Specifications shall be provided. DETECTORS. Loop detector sensor units shall be 2 or channel, utilizing sequential scanning of channels. Loop detector conductors shall be Type 1. Loop detector lead-in cable shall be Type 8. The number of sensor units and lead-in cables required achieve the specified detection shall be installed. The Contractor shall test the detectors with a motor-driv cycle, as defined in the California Vehicle Code, that licensed for street use by the Department of Motor Vehicles I the State of California. The unladen weight of the vehicle sha not exceed 220 pounds and the engine displacement shall n exceed 100 cubic centimeters. Special features, components ( vehicles designed to activate the detector will not be permittec The Contractor shall provide an operator who shall drive tt motor-driven cycle through the response or detection area of tt detector at not less than 3 miles per hour nor more than 7 mil( per hour. The Contractor shall notify the City maintenance facilil the same day of any detector being disconnected or connected ar of any timing adjustments made. - Detector will be disconnected or connected and tim adjustments made by maintenance personnnel at the Contract0 request within twenty-four hour advance notice to the C maintenance company traffic signal laboratory. LUMINAIRES. Luminaires shall be the cutoff type. Glare shields are not required on semi-cutoff or full cutr luminaires. Each luminaire shall be die-cast aluminum, with integi regulator ballast and Type IV photoelectric control (Secion t 6.07A) for use in a multiple 12OV circuit. The optical assembly shall provide true 90 degree cutoff i shielding (without external glare shield) and shall consist c a glass or glass coated gasketed reflector; a heat and impc resistant, flat glass lens; a porcelain enclosed mogul multiF screw shell socket with lamp grips. The optical assembly shc contain an activated charcoal filter which prevents particulc and gaseous contamination. The reflector shall be specifically designed to produce ANSI, IES medium, cutoff, Type I11 light distribution when us with a 250 watt high pressure sodium lamp. INTERNALLY ILLUMINATED STREET NAME SIGNS. Internal illuminated street name signs shall be Type A. PHOTOELECTRIC CONTROL. The photoelectric control un shall consist of a photoelectric unit in a weatherproof housi which plugs into an EEI-NEMA twist lock receptacle integral wi the luminaire. The photoelectric unit shall provide an output in respon to changing light levels and shall have a built-in time delay fifteen (IS) seconds, The response level shall remain stab. throughout the life of the control unit. The control unit shall contain a solid-state photoelectr cell suitable for operation with 12OV or 240V line supply i noted on the plans. The unit shall have a rated load capacity ( 1,000 volt - amperes. The control unit shall have an ON/OFF ratio of one (1) t one and one-quarter (1-1/4) footcandles. In the event of failure, the control unit shall fail in tl- ON position. BALLASTS. The 12th paragraph in Section 86-6.11: "High-Intensity-Discharge Lamp Ballasts," of the Standax Specifications is amended to read: ,. - Ballasts for luminaires to be mounted on mast ar brackets or lowering assemblies shall be the regulator t and shall be located within the luminaire housing. ballast for each horizontally mounted luminaire sh consist of components mounted on a metal plate secured the housing or components mounted on a down opening do The door shall be hinged and secured to the lumina housing separately from the refractor or flat lens fra The door shall be easily removable and replaceable. door shall be secured to the housing in a manner to prev its accidental opening when the refractor or flat lens fr is opened. Section 86-6.10A, "Regulator Type Ballasts," of the Stand Specifications is amended to read: Regulator type ballasts shall be lag-type or lead-t, and shall conform to the following: 86-6.10A(l) LAG-TYPE REGULATOR BALLASTS. Each 1; type regulator ballast shall have the primary i secondary windings electrical isolated and, wt operated with the appropriate lamp, shall have t following characteristics and shall maintain t following lamp operation: 1. The power factor shall be not less than percent throughout the life of the lamp nominal line voltage with a nominally rat reference lamp. 2. Lamp wattage regulation spread at any la voltage from nominal through life shall not va by more than 18 percent for +IO percent inp voltage variation. - 3. For nominal input voltage and lamp voltage, t ballast design center shall not vary more than 1/2 percent from rated lamp watts. 4. The ballast shall be designed so that capacitance variance of +6 percent will ni cause more than a +8 percynt variation in lar wattage regulation throughout rated lamp li for nominal input voltage. - 5. The lamp current crest factor shall not excee 1.8 for input voltage variation of +IO percer at any lamp voltage from initial throzgh life, 86-6. I OA( 2) LEAD-TYPE REGULATOR BALLASTS. Eac lead-type regulator ballast (CWA-constant wattac autoregulator) shall, when operated with tt - appropriated lamp, have the following characterist and shall maintain the following lamp operation: 1. The power factor shall be not less than percent when the ballast is operated at nomir line voltage with a nominally rated referel 1 amp. 2. Lamp wattage regulation spread at any 1< voltage from nominal through life shall not vi by more than 30 percent for +IO percent inF voltage variation. - 3. For nominal input voltage and lamp voltage, t ballast design center shall not vary by mc than 7 1/2 percent from rated lamp watts. 4. The ballast shall be designed so that capacitance variation of +6 perceent will n cause more than a t8 perceKt variation in la wattage regulation throughout rated l'amp li for nominal input voltage. - 5. The lamp current crest factor shall not exce 1.8 for input voltage variation of +IO perce at any lamp voltage from initial through life. REMOVING, REINSTALLING OR SALVAGING ELECTRIC EQUIPMENT. Salvaged electrical materials shall be delivered the City maintenance yard. E I- z cn n - -0 -4 P d -0 -J -7 2 1 -¶ -3 1-3 [i 1 e - - -0 5 -n WI 3 v,I . gg -J -0 lm: i I1 r z 415 Li pt gtt 511 in 5f.t pt g ?:F I, t-. 0 2 .-I 7 3 2s :: 7 -? -d -0 0 !? o ;$I dj fl;; I r! :g 1 gz . -.ai c $ 2% =! A --o ;I $ f-"5 2 1 + - 0; 2 I; 2 .I ZL -- 7 --3 tq/ 3 3- :a -- -0- 2 ," -7 C" 2* 3 5 1-1 $4 2- =) --n =L Y - ttl E: a W 0 *] wn.oz LO .& nnt. = L E. &7j E; xi -3 t :; E E if x -0; L E; I?* ;3 E$: * z: -0 -a - 'ii -a -0 2:; - - ir UJU L- 0 s! &2 -- [ Hz 12 Z% L ZJ JJ -6-c gz ai z4-u - > 0 -0 E? 3! d -o -rc3 -&.a- Is! t $4 --0 sz 2- ;3 35 ** -0 t i -0- h 5 "E -. -a -4 0 a "5 4 N - ?ll $4 3-0 $-a 5 $4 z-0 gl t g't gi t 6lt n tit t gi t k't =a t sa A20-8 tu v, W Iil 00 266 jd z 3 L 0 3 lit a,p I- !Iz E!f z 8 3 i 8 ia- j ** f* ill x; LLt yi * s *G k ae ti k4 g 1 -e mq -4 h! -J 2! 3 g I t+ 5 +-4 -,!J3- -= -& & ' 4 I 11 ,;" * d ;j 1 /ij u) -y- - 00 001 i i-s n----a 3 wefa 9 LLL a ccc I E s t P 4 --a -E -?% e- *a E3 n .. ii q f! i IJB:~ g r-1 8 t /"- q 11 , 18; I 4 z --p ; _=I :: p:: d 1 '+ h t z -!3 2 .@ 3 ((0 d + 3 -L dL3- W X 2 a 9 0 rO z --- D.w---- 30 00 -50 00 00 00 OQ 00 ZOO 00 -00 00 -OQ 00 t $8 t $d B i 1 i i - SIDEWALK DETAILS All concrete work under this contract shall be perfor according to the SSPWC "green book" with the follow modi f icat ions. Applicable details from the San Diego AI Regional Standard Drawings shall be used for the concrete w( awarded the contractor. 200-2 UNTREATED BASE MATERIAL Aggregate base shall be crushed aggregate base (Section 200-2.; crushed slag base (Section 200-2.3), or crushed rniscellaner base (Section 200-2.4). 201-1 PORTLAND CEMENT CONCRETE Concrete for drainage ditch shall be Class 520-C-2500. Modify Section 201-1 .2.1, Portland Cement, as follows: First paragraph, first sentennce amend to read: "All cement be used or furnished shall be low alkali and shall be either Ty I or Type I1 Portland Cement conforming to ASTM C 150, or Type (MS) Portland Pozzolan Cement conforming to ASTM C 595, unle otherwise speci f ied. 'I Modify Section 201-1.2.3, Water, as follows: Second paragraph replace "1,000 ppm (mg/L) of sulfates" wi "1,300 (mg/L) ppm of sulfates." Third paragraph replace "800 ppm (mg/L) of sulfates" with "1,3 (mg/L) ppm of sulfates." (b) Air-entraining Admixtures Last paragraph amend t a read: "A tolerance of plus or minus 1/2 percent is allowed. The air content of freshly mix concrete will be determined California Test Method No. 504." Modify Section 201-1.3.3, Concrete Consistency, as follows: Second paragraph delete: "and shall not exceed amounts shown following table:". Also delete table. ‘E 0 &.E: - 8 5 0 0- 0 c 1 1/2” except where el &own indicate otherwi! c .a .- . ,. . .~..-.-.* ,--._------- .. -: ,*...i:.... 0.. .. - .,.. .. .. . I ,&: . ’. . ?. . - - W -~ L 112” wcoMwmCo BY TU€ SAN DIEGO REGIONAL STAWOAROS COMYITTEE &u. IY7S r -=?x7 DRAWING NUMBER G-2 z.ciJ., <iU;vT Revision 8v Approved SAN DIEGO REGIONAL STANDARD DRAWING Cone. &5 77275. CURB AND GUTTER - COMBINED Width as shown on plan wier e _I - - 1/2" R 1J2" R - 114" per ft. I , ,------ ---- i P"" Weakened Plana Joint / I I I I I I I I e--- I ------_ J I I I I I NON-CONTIGUOUS Weakened Plane Joint CONTl G U 0 US 1. Concrete shall be 520-C-2500. 2. Sea Standard Drawing G.10 for joint details. LEGEND ON PLANS Mid Point of Curb Return a - .I-----. NOTES 1. Expansion Joints -at curb returns, adjacent to structures and at 45' intenais. 2. Weakened Plane Joints--- at mid point of curb return, when required, 3. 114" groova -with 114" radius edges at 5' intewals. (See Standard Ormkig G-101. and at 15' intervals from P.C.R.'s (See Standard Drawing G.10). Co)~~hiitoi R C E 19801 0 AAWING NUMBER G SIDEWALK JOINT LOCATIONS L b Expansion Joint filler material 114" (Siddk) CONTACT JOINT EXPANSION JOINT & c hforrned Joint filler WEAKENED PLANE JOINT WEAKENED PLANE JOtNT PAVEMENT SIDEWALK KEYED JOINT RfCOYYENOEO I* THE fu OtECO SAN DIEGO REGIONAL STANDARD DRAWING Revision By Approve( REGIONAL SbNOARDS COYYllTEE Radius * 0. 3. uQP&ff &e. M75 DRAWING CONCRETE JOINT DETAILS C~ufOtuXOI R C f 19107 Oan NUMBER G-10 . ,I Existing Score Mark Existing Scon Mark 1 SIDEWALK SECTION CURB PLAN PAVEMENT SECTION Men distance from, "Area to be removed", to existing joint, edge or score mark it less than minimum shown, "Area to be removed", shall be extended to that joint, edge or score mark. SECTION Showing Cut \m I,- i . 12" wide border with %" groova approx. 3" O.C. Standard sidewalk finish curb Height Retaining curb or wdl -. *&C' 4'* 2% ?*?: - L"' .' '- b.VZ 'a * .... e.. .. .- .--..&- I \ , P**. E. I: r-I .*-**#*:.L :.-: .-. &q -. G - 6" 4' landing (Min.) 1- - SECTION A-A Curb X' Height Ramp Y' Length 4" 1' . 6" 5" 2' ~ 6" 6" 3' . 6" 7" 4' . 6" 8 " 5' . 6" 9" 6' . 6" 10 7' . 6" 11" 8' . 6'' 12" 9' . 6" 13" 10' - 6" NOTES 1. Type C ramps are only to br used to mitigate existing conditions and am not to be used in new construction. 2. Ser Standard Drawing 6-32 for general notes. L Revision By Approvsd Oat, SAN DlEGO REGJONAL STANDARD DRAWING REG,ONPlL RECOMMENOEO STANOPIAOS, BY THE PEDESTRIAN RAMP Cootamfor R C E i21131 3 DRAWING NUMBER G- TYPE C * -F < 1. Pedestrian ramps shown on Standard Drawings 6-27 through G-30 do not conform to the requirements of the State Building Cod0 (Pan 2, Title 24. C.A.C.) and are not recommended for USI on projects with Federal or State funding. 2. Area shown thus: m Shall have a heavy broom "ripple" texture finish, transversa to axis of ramp. 3. Arws shown thus: 1-1 AN thr minimum raquirsd for I complete nmp installation and shall be 4. When podestrian ramps aro installad in or adjacent to existing colored concrete, the new ramp shall be tinted to match existing concrete color. 5. Tho removal of existing concrete curb, gutter, sidewalk and pavement for pedestrian ramp installation shall comply with San Oiago Regional Standard Orawing G-11. 6. If obstructions such as inlets, utility polar. fire hydrants, etc.. are encountered, the ramp locations may be adjusted upon the approval of the Engineer. concnto class 520-C-2500. RECOMMENOEO 8V THE SAN OlEGO ilEGiOkAl STANOPROS COMMITTEE c) c January 22, 1990 McCain Construction 2220 Encini tas B1 vd. Encinitas, CA 92024 Re: Bond Release - Contract Nos. 3257 and 3259 - Traffic Signals Alga/Corintita; Elm/Monroe Per instructions from our Municipal Projects Department, we are hereby releasir the remaining 25% of the bond for the above-referenced contract: Performance Bond 30002425 Fidelity and Deposit Company of Maryland The bond is enclosed so that you may return it to your surety. f$fz- KA EN R. MUN TZ '- eputy City Cle Enc. - 1200 Carlsbad Village Drive - Carlsbad, California 92008 - (619) 434-280 .. V~~ITE IT- DON'T SAY I)! Date To a Reply Wanted From Karen Kundtz, Deputy City Clerk UNO Reply Necessary '// Re: Bond Release - ,w- he- a Our records indicate bondsfor the above-referenced subd ease. We need your written authorization/approval for release. the status, and if release is 0.k. Please let me know Thanks, Y- i PRINl AIGNEA FORM NO. 55-032 r -7 I i , i . .J 8 * 3u3 7;La-m d~r3 dandaa gAJ *XJains inod 03 a? uxn3ai Leu nod ~eya os pasoT3ua ST puoq ayd pue~dxe~ 30 dueduo3 Jrsodaa pue Lq-gapSa ‘ON PUOg s-Ce?Ja3EH ‘9 JOqe?? S’Zt/ZOOO~ :s23EiJuo3 pa3uaxa3ax-a~oqe ay3 io3 puoq 8~~~0~103 aya 8ursealax dqaiay ale aM ‘JuauJxedaa sJz)aCo&( TedT3TunH In0 mol3 SUOrJ3nlJsur lad aoxuoH/uIz fe3r~u~xo3/eZlv s1eu8rs 3~3372~~ - 65~~ pue LSZ~ .SON ~3exauo3 - aseaTa2 puog :ax 8ZOZ6 83 ‘SeJ?U?3U2 ‘PAT€I seJruT3U3 ozzz uoT33nxasuo3 ure33~ 8861 ‘5Z laqoa30 YW3 4!3 aw I( Q~qqq) p no!@ 808Z-PEP (6 19) 80026 ’dlNtlOJllV3 ‘aVB 3NOHd3131 3nNMV W- e 0 P c 4?nqq7/ 4 34 1 PJ 9 /Kz-s& * -iJ.-/i%fL/ ’&.-l/J G 22 -7;‘. ,K2 r Z2?& ,mfy ’0 $r, j 3”y &lJ kb +> y-9 q Jf,’”tv /-3J2P? t P j/‘ ,I\ Q2- j/i3 flJEi3 p 5 ’ k21 11 I i \> 7; i li’ , r v (2 7 A3 ;7 I.? // n pq 1 415 CC;“ I .;d )< .2, )/!/’/ + YT I 4 /)\% x 01 5 :i; iQ Si33rObd ?t/di3ii\ifid j IC059 .C WSn NI a3INltld I 1 I - I / j ‘SY ‘y’o $r aseaTai 3~ pue ‘sn3erls ~o~y am rlq aseaTd -asEa-yax 103 Tenoiddeluor3ezrloq3ne UaJ3-pM paau aM *aseapx 103 a-yq-@Tla ST rl2a[oxd/m paz~uaxajai-a ay3 rl~yrl ajea,-FpuT spiozIai m aqrl 103 puoq v TJJq - &-rF&5xey- s* ‘2yJ - asea~ax puog yiaT3 d2~3 drlndaa ‘z3pung ua I 4 P 9 i,Noa -11 XI#!!!! 0 0 1200 ELM AVENUE TELE CARLSBAD, CALIFORNIA 92008 (619) A Office of the City Clerk aitg of aarlsball November 4, 1987 McCain Construction 2220 Encinitas Blvd. Encinitas, Cb 92024 Re: Bond Release - Contract Nos. 3257 and 3259 - Traffic Signals at Alga/Corintia and Elm/Monroe The Notice of Completion for the above-referenced contracts has recorded. Therefore, we are releasing 75% of the Faithful Per- formance Bond. Please consider this letter as your notification that $101,778.75 of Fidelity and Deposit Company of Maryland Performance Bond No. 30002425 is hereby released. We are required to retain the remaining 25% for a period of one year. At that time if no claims have been filed, it will be released. The Labor & Materials Bond, in the amount of $67,852.50, will be duc for release six months from the date of recordation of the Notice of Completion. A copy of the Notice of Completion is enclosed for your records. *-JfiF* EN P. KU TZ Deputy City Clerk Enc. necuLuuig neques~eu DY diiu JS~LULLI IU; e a r: 1621 0 City Clerk 1200 Elm Avenue Carlsbad, CA 92008 NOTICE OF COMPLETION MUNICIPAL PROJECTS DEPARTMENT To All Laborers and Material Men and to Every Other Person Interested: YOU WILL PLEASE TAKE NOTICE that on September 11, 1987 the engineering project consisting of the construction of traffic sisnal systems at the intersections of Elm Avenue and Monroe Street and Alsa Road and Corintia Street on which McCain Construction Company, Incorporated was tine contractor and Fidelity and Deposit Company of Maryland was the surety, was completed. r VERIFICATION OF CITY CLERK I, the undersigned, say: I am the City Clerk of Carlsbad; the City Council of said City on 22 1997 accepted the above described work as compteted and orkiered that a Notice of Completion be filed. I declare under penalty of perjury that the foregoing is Executed on &-&z-h~ d3 /9P7 at Carlsbad, California. true and correct. CiTY :)E CARLSbAl) 87 544094 - .- N