Loading...
HomeMy WebLinkAboutWest Coast Underground; 2013-11-14; PWL14-21TRANPWL14-21TRAN CITY OF CARLSBAD PUBLIC WORKS LETTER OF AGREEMENT STORM DRAIN INLET INSTALLATION This letter will serve as an agreement between West Coast Underground, a California corporation (Contractor) and the City of Carlsbad (City). The Contractor will provide all equipment, material and labor necessary to install one (1) 12" x 12" Brooks box with traffic rated grate to include approximately 60 linear feet of six-inch SDR 35 PVC pipeline, work to include saw cutting installation of pipe, trench excavation, specified compaction and repaving, also to connect six-inch SDR 35 pipeline to newly installed B-box directly across from 2300 Ocean Street, per the Contractor's proposal dated October 9, 2013, and City specifications, for a sum not to exceed four thousand nine hundred forty five dollars ($4,945). See Exhibit "A". This work is to be completed within 90 days after issuance of a Purchase Order. ADDITIONAL REQUIREMENTS 1. City of Carlsbad Business License 2. The Contractor shall assume the defense of, pay all expenses of defense, and indemnify and hold harmless the City, and its agents, officers and employees, from all claims, loss, damage, injury and liability of every kind, nature and description, directly or indirectly arising from or in connection with the performance of this Contract or work; or from any failure or alleged failure of the contractor to comply with any applicable law, rules or regulations including those relating to safety and health; except for loss or damage which was caused solely by the active negligence of the City; and from any and ali claims, loss, damage, injury and liability, howsoever the same may be caused, resulting directly or indirectly from the nature of the work covered by this Contract, unless the loss or damage was caused solely by the active negligence of the City. The expenses of defense include all costs and expenses, including attorney's fees for litigation, arbitration, or other dispute resolution method. 3. Contractor shall furnish policies of general liability insurance, automobile liability insurance and a combined policy of workers compensation and employers liability in an insurable amount of not less than five hundred thousand dollars ($500,000) each, unless a lower amount is approved by the Risk Manager or the City Manager. Said policies shall name the City of Carlsbad as a co-insured or additional Insured. Insurance is to be placed with insurers that have (1) a rating in the most recent Best's Key Rating guide of at least A-:V, and (2) are admitted and authorized to transact the business of insurance in the State of California by the Insurance Commissioner. Proof of all such insurance shall be given by filing certificates of insurance with contracting department prior to the signing of the contract by the City. 4. The Contractor shall be aware of and comply with all Federal, State, County and City Statues, Ordinances and Regulations, including Workers Compensation laws (Division 4, Califomia Labor Code) and the "Immigration Reform and Control Act of 1986" (8USC, Sections 1101 through 1525), to include but not limited to, verifying the eligibility for employment of all agents, employees, subcontractors and consultants that are included in this Contract. 5. The Contractor may be subject ip 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, f\\,'^ ftfl V '""^ . STORM DRAIN INLET INSTALLATION-OCEAN STREET - 1 -- City Attorney Approved 6/18/13 CONTRACT 66082 6. The Contractor hereby acknowledges that debarment by another junsdiction Carlsbad to disqualify the Contractor from participating in contract bidding. PWL14-21TRAN jrounds for the City of -init init 7. The Contractor agrees and hereby stipulates that the proper venue and juriscMo?1^or resolution of any disputes between the parties arising out of this agreement Is San Diego County, California. 8. The City of Carlsbad Is a Charter City. Carlsbad Municipal Code Section 3.28.130 supersedes the provisions of the California Labor Code when the public work Is not a statewide concern. Payment of prevailing wages is at Contractor's discretion. 9. City Contact: John Maashoff 760-434-2856 Contractor Contact: Chad Awad 858-689-7900 CONTRACTOR WEST COAST UNDERGROUND, a California corporation PO Box 261108 San Diego, CA 92196-1108 Phone: 858-689-7900 Fax 858-689-7913 CITY OF CARLSBAD, a municipal corporation of the State of California E-maik- N/A (print name/title) (sign here) (print name/title) Assictant CityOVIafhager, Deputy Gity Managor-er Department Director as authorized by the City Manager See Attachment for Official Notarization (Proper notanal acknowledgment of execution by Contractor must be attached. Chairman, president or vice-president and secretary, assistant secretary, CFO or assistant treasurer must sign for corporations. Othenft/ise, 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: sistant City Attori\ey STORM DRAIN INLET INSTALLATION-OCEAN STREET - 2 CONTRACT 66082 City Attorney Approved 6/18/13 ACKNOWLEDGMENT State of Califomia Coimty of San Diego On ^^^1?\,S^[^ before me, Cs^rJ/^(^^ "^^ A3(V (iBseit name and titie of the officer) Notary Public, personally appeared who proved to me on the basis of satisfactory evidence to be the pctson(»f whose naiQfi(s)- instrumentT&e persoQ(s)for the entity upon behalf of which the person(s)-acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the state of Califomia that the foregoing paragraph is trae and correct. WITNESS my hand and official seal. Signature ( ^ ^' i ..r^ CONNIE T NGO Commission # 1926757 Notary Public - California z ^ San Diego County - ] ^^S^*^ Mv Comm. Expires Mar 25.20151 m 9 9 w w m 9 9 9 9 9 w V m m 9 Optional Informadon: Title of Docam«it: PL^V^LI^ , vQotxicjg^ i^^^KT^erz,, VVC^r^Uge^^-e- Date of Document: WAIVER OF NOTICE AND CONSENT f TO THE HOLDING OF 2012 ANNUAL JOINT MEETING OF THE SHAREHOLDERS AND BOARD OF DIRECTORS OF WEST COAST UNDERGROUND a California Corporation We, the undersigned, being the Board of Directors and shareholders of WEST COAST UNDERGROUND INC., hereby waive notice of and consent to the holding of the annual meeting of the Boaid of Directors and Shareholders to be held at the time, on the date and at the place set forth as follows: TIME: 12:00 p.m. DATE: December 30,2012 PLACE: Corporation's Office The undersigned further requests that this waiver and consent be made a part of the Minutes of such ^ meeting for the purposes of showing that any business transacted at the meeting is as valid and legal and has the same force and effect as though it weipii^d after notice duly given. Date: December 30,2012 MINUTES OF THE 2012 ANNUAL JOINT MEETING OF THE SHAREHOLDERS AND DIRECTORS OF WEST COAST UNDERGROUND A regular meeting ofthe Board of Directors and Shareholders of the above corporation was held at 12:00 p.m. on December 30,2012 at the corporation's office. I. QUORUM. Present at the meeting was Mr. Chahed Awad, being the sole Shareholder and Director of this Corporation and constituting a quorum thereof IL ELECTION OF CHAIRPERSON AND SECRETARY. Director and President, Mr. Chahed Awad acted as Chairman of the meeting, as authorized by the Bylaws ofthis Corporation, and Mr. Chahed Awad also acted as Secretary of the meeting. The chairman announced that the meeting was held pursuant to written waiver of notice and consent to the holding ofthe meeting. The waiver and consent was presented to the meeting and, on motion duly made, seconded and unanimously carried, was made a part ofthe records and ordered inserted in the minute book immediately preceding the records of this meeting. IIL MINUTES. It was then moved, seconded, and unanimously resolved to dispense with the reading of the minutes of the last meeting. IV. ELECTION OF DIRECTORS. The matter ofthe election of Directors to serve for the coming year was then brought before the meeting. Upon motion duly made, seconded and unanimously carried, the following resolutions were adopted: RESOLVED, that Mr. Chahed Awad is hereby re-elected to serve as Director of this Corporation for a period of one (1) year, and/or until a successor is elected. V. ELECTION OF OFFICERS. The matter ofthe election ofOfficers to serve for the coming year was then brought before the meeting. Upon motion duly made, seconded and unanimously carried, the following resolutions were adopted: RESOLVED, that Mr. Chahed Awad is hereby re-elected to serve as President, Secretary and Chief Financial Officer of this Corporation for a period of one (1) year, and/or until a successor is elected. VI. FINANCIAL STATEMENTS. RESOLVED FURTHER, the financial statements of this Corporation for the calendar year ending December 30,2012, are hereby ratified and approved. ^ VII. CHANGES TO 1099 REPORTING. In 2012 a new Federal law came into effect \ which changes 1099 reporting. Previous rules only required businesses to submit 1099 forms for payments greater than $600, typically made to independent contractors. New regulations will require 1099 forms for payments to most, if not all, of a business' suppliers. Payments made to any corporation for over $600 will now require a corresponding form. This includes items like commission^ fees, interest and payment for property, such as construction equipment. WHEREAS, the Board of Directors of the Corporation deems it to be in the best interest ofthis corporation to comply with this new law at the time of preparing its annual 1099 forms; NOW, THEREFORE, BE IT RESOLVED, tiiat tiie Treasurer/CFO of tiie Corporation shall ensure that the requirements of the new laws affecting 1099 reporting shall be adhered lo by the Corporation. VIIL CORPORATION BANK CHANGE Mr. Chahed Awad found it was the Corporation's best interest to change the bank account: NameofBaHk Bank Address CHASE Mira Mesa California, #741269 NOW, THEREFORE, BE IT RESOLVED, that the above Bank Account Change is hereby approved. IX. EQUIPMENT PURCHASES. Mr. Chahed Awad found it was the Corporation's best interest to purchase certain equipment for the practice outright including the following: Eauipmept Purchase Date Cost 2012 TOYOTA TUNDRA Loan $32,951.90 Toyota Finance services P.O. Box 5855 Carol Stream, IL. 60197-5855 NOW, THEREFORE, BE IT RESOLVED, tiiat tiie above purchases are approved. X. APPROVAL OF ACTIONS. RESOLVED, that all the proceedings of tiie Board of Directors since the last Annual Joint Meeting of tiie Shareholders and Directors, as set forth in resolutions recorded in the Minute Book of the corporation, and all acts taken by members of tiie Board of Directors or by Officers of tiie corporation during the past year are hereby ratified and approved in all respects. XI. NEXT MEETING. The next meeting ofthe Corporation will be held at a mutually agreeable time, at the corporation's place of business. There being no further business, the meeting was duly adjoumed. Date: 12/30/2012 Mr. Chahed LOCATION MAP '!: 24" Storm Drain per Dwg 476-9 Sht. 5 & 6.-^ PONDING AREA NOT JO SCALE PROJECT NAME 2300 OCEAN STREET AREA DRAIN PROJECT NUMBER EXHIBIT EXHIBIT A Iflf est Coast Phone: (858) 689-7900 October 9. 2013 City of Carlsbad 405 Oak Street Carlsbad, CA 92008 Attention; Transportation Dept. P. O. Box 261108 San Diego, CA 92196-1108 License Number 792471 Class "A" BID PROPOSAL Fax: (858) 689-7913 Off-Site Work: Includes: Saw Cutting, Traffic Control, ROW Permit, and Temporary Patch All Jobs Excludes: Paving and Haul Off ATTENTION: Jay Jordan REFERENCE: Ocean Strret, Carlsbad, CA Proposal for Installation of 12" X 12" Brooks Box QUANTITY UNIT DESCRIPTION 1 EA 12" X 12" Brooks Box w/traffic grate 65.00 $ 3,445.00 53 UNIT EXTENDED PRICE TOTAL $ 1,200.00 $ 1,200.00 LF 6" SDR 35 $ Work to include sawcutting, installation of pipe, backfill, compact, & repave. EA Connecxt to new B- Box $ 300.00 $ TOTAL AMOUNT: $ 300.00 4,945.00 Respectfully Submitted, Chad Awad West Coast Underground