HomeMy WebLinkAboutAgr 2000-01-05 (Maggiora & Ghilotti)1u~;J
IilACiGIrIGA &
MAIN STREET ASSESSMENT DIS eVi t`l, lNc.
AND SUPPLEMENTAL WORK
SECTION 00500
TOWN OF TIBURON
TIBURON, CALIFORNIA
OWNER-CONTRACTOR AGREEMENT FOR THE
MAIN STREET ASSESSMENT DISTRICT
AND SUPPLEMENTAL WORK
THIS OWNER-CONTRACTOR AGREEMENT ("Agreement") is made and entered into
this 5 thday of January , 2 0 00by and between the TOWN OF TIBURON, a
municipal corporation, 1505 Tiburon Boulevard Tiburon CA 94920, ("Owner") and
Maggiora & Gh.i.lotti, Inc, whose principal place of business is 555 DuBois Street, San Rafael
("Contractor"). CA 94901
In consideration of the mutual covenants and agreements set forth herein, Contractor and
Owner hereby agree as follows:
ARTICLE I
CONSTRUCTION
Subject to and in accordance with the terms of this Agreement, the Contractor shall do all
the work and furnish all the labor, services, materials and equipment necessary to construct and
complete, in accordance with the Contract Documents (as hereinafter defined) in a good,
workmanlike and substantial manner and to the satisfaction of Owner, the Main Street Assessment
District and Supplemental Work ("Project") upon that real property located in Tiburon, California
more particularly depicted on Exhibit A (the "Site"). The Project is that described and reasonably
inferable from the drawings and specifications and documents enumerated in Exhibit B. such
construction and furnishing of labor, services, materials and equipment and the performance of
Contractor's other services and obligations required by the Contra~t Documents are hereinafter
referred to as the "Work." The term "Contract Documents" shall mean this Agreement, and all of
the items enumerated in Exhibit B.
00500 - 1
OWNER-CONTRACTOR AGREEMENT
r
8z
1511-1-
~yl
MAIN STREET ASSESSMENT DISTRICT
AND SUPPLEMENTAL WORK
ARTICLE H
PAYMENT
Attention is directed to Article 8 of the General Conditions.
ARTICLE III
TIME FOR PERFORMANCE
Section 3.1. Time of Completion:
Attention is directed to Section 8-1.06. "Time of Completion" of the Standard Specifications.
S ction 3.2 uidated Dama es. Attention is directed to Section 8-1.07 "Liquidated
D ages" of t e S cations. Liquidate damages will be changed at the rate of five
hun red doll 00) per c day.
OWNER TOWN OF TIBURON CONTRACTOR
TOM GRAM, MAYOR Wry tlhtioR~i
ARTICLE IV
PREVAILING WAGES
The general prevailing rate of per diem wages and the general prevailing rate for holiday
and overtime work in this locality for each craft, classification, or type of workman needed to
execute this Agreement is that ascertained by the Director of the Department of Industrial
Relations of the State of California, copies of which ("Prevailing Rate Schedules") are on file in
the Owner's principal office. The Prevailing Rate Schedules shall be made available to any
interested party on request. The holidays upon which such rates shall be paid shall be all holidays
recognized in the collective bargaining agreement applicable to the particular craft, classification
or type of workman employed on the Project. Contractor shall post the Prevailing Rate Schedule
at the Site.
Contractor shall forfeit, as a penalty as set forth in California Labor Code § 1775, twenty-
five dollars ($25.00) for each calendar day or portion thereof, for each workman paid less than the
00500 - 2
OWNER-CONTRACTOR AGREEMENT
MAIN STREET ASSESSMENT DISTRICT
AND SUPPLEMENTAL WORK
prevailing rates set forth in the Prevailing Rates Schedules for any work done under the Contract
Documents or any work done by any subcontractor under Contractor. Contractor shall comply
with the payroll records requirements set forth in Section 15.6 of the General Conditions and the
provisions in Section 15.4 of the General Conditions concerning apprentices and shall be
responsible for causing all of Contractor's subcontractors to comply with these requirements and
provisions.
ARTICLE V
NON-DISCRIMINATION
The Contractor hereby agrees to comply with the provisions contained in Article 14 of the
General Conditions regarding non-discrimination, equal employment opportunity and affirmative
action.
ARTICLE VI
WORKER'S COMPENSATION INSURANCE
By my signature hereunder, as Contractor, I certify that I am aware of the provisions of
Section 3700 of the Labor Code which require every employer to be insured against liability for
Worker's Compensation or to undertake self-insurance in accordance with the provisions of that
Code, and I will comply with such provisions before commencing the performance of the Work of
this Agreement.
ARTICLE VII
CONFLICT
In the event of conflict between the terms of this Agreement and the bid or proposal of
said Contractor, then, this Agreement shall control and nothing herein shall be considered as an
acceptance of the terms of the proposal conflicting herewith.
ARTICLE VIII
EXHIBITS
This Agreement includes the following Exhibits which are attached hereto and
incorporated herein by reference:
Exhibit A
The Site
Exhibit B
Contract Documents
Exhibit C
Unit Prices
00500 - 3
OWNER-CONTRACTOR AGREEMENT
MAIN STREET ASSESSMENT DISTRICT
AND SUPPLEMENTAL WORK
IN WITNESS WHEREOF, the parties to these presents have hereunto set their hands the
day and year first hereinabove written.
APPROVED AS TO FORM:
By
own Attc
TO OF tRON
By '
Mayor
CONTRA MPR:
By c~ (Mftw
is
Contractor's License No. L2-U I U -1
Expiration Date: 3- 3 k- z w,
00500 - 4
OWNER-CONTRACTOR AGREEMENT
MAIN STREET ASSESSMENT DISTRICT
AND SUPPLEMENTAL WORT{
EXHIBIT A
The Site
Main Street between Tiburon Boulevard and the westerly side of the property at 55 Main
Street, known as Assessor's Parcel Number 60-105-80.
00501-1
Town of Tiburon OWNER-CONTRACTOR AGREEMENT EXHIBITS
MAIN STREET ASSESSMENT DISTRICT
AND SUPPLEMENTAL WORK
EXHIBIT B
CONTRACT DOCUMENTS
The following documents, current as of the date of signature of the Owner-Contractor
Agreement, comprise the Contract Documents:
The Proposal
The Owner-Contractor Agreement:
The General Conditions:
The Project Plans:
The Standard Specifications, in so far as they may apply:
The Standard Plans, in so far as they may apply:
The Uniform Construction Standards, in so far as they may apply:
The Project Specifications, as listed in the Table of Contents of the Contract Documents.
The Special Provisions
00501-2
Town of Tiburon OWNER-CONTRACTOR AGREEMENT EXHIBITS
MAIN STREET ASSESSMENT DISTRICT
AND SUPPLEMENTAL WORK
EXHIBIT C
CONTRACT UNIT PRICES
C-1 BASE BID
ITEM
UNIT
EST.
UNIT
No.
DESCRIPTION
MEAS.
QUAN.
PRICE
AMOUNT
1.
12" Culvert
L. F.
321
5q -
11,33q.00
2.
Catch Basin
Each
4
l 3oo
9, Lod, OV-0
3.
Storm Drain Manhole
Each
1
_J11D
4,003.0r0
4.
Blind Connection
Each
1
5.
Catch Basin Top
Each
1
I loo . oo
6.
*Curb & Gutter
L.F.
880
3-L, 00
2 ,{(tea . '
7.
Accessability Ramp
Each
6
1 , 09
8.
*Concrete Strip
L.F.
186
a~
LV
9.
*Brick Sidewalk
S.F.
61,694
V1. S-D
f til 3.cy:)
10.
*Brick Driveway
S.F.
245
IL,~
Approach
11.
*Brick Street
S.F.
310
3 S cc
L6, 13 .
or-
Pavement
12.
Pavement Repair &
Lump Sum
-
,gyp ,pa
00
Preparation
13.
*Asphalt Concrete
S.F.
10,500
5SO.00
Overlay
14.
Tree Grate
Each
1
3sac>• C)o
. rr
15.
Parking Sign Post
Each
8
Lico, C0
- -WDD 0!:,-
16.
Striping
Lump Sum
-
i
,
17.
Cocrete Plaque Base
Each
1
en
*Final Pay Quantity Total Base Bid , ( ~ ,
CORRESPO.JOB
6940 MAIN ST BID.DOC
MAIN STREET ASSESSMENT DISTRICT
AND SUPPLEMENTAL WORK
C-2 BID ALTERNATE
ITEM
No.
DESCRIPTION
UNIT
MEAS.
EST.
QUAN.
UNIT
PRICE
AMOUNT
1.
Remove & Replace
Lump Sum
tCx~_Of7>
Curb & Gutter
2.
Remove & Replace
Lump Sum
-
(Z,
,
Brick Sidewalk
3.
10" Sewer Main
L.F.
590
00
4.
4" Sewer Lateral
L.F.
56
-1 ,
5.
Adjust Manhole Flow
Lump Sum
-
Line
6.
Adjust Manhole Cover
Each
2
( CC-0, co
to Grade
7.
Trench Paving
Lump Sum
-
Lob zo
~ (Doo _ 0, C
TOTAL ALTERNATE BID v
CORRESPO.JOB
6940 MAIN ST BID.DOC
"BOND ISSUED IN DUPLICATE"
MAIN STREET ASSESSMENT DISTRICT
AND SUPPLEMENTAL WORK
BOND NO. 005SB103239738BCM
PREM=: $1,703-00
SECTION 00450
CONTRACTOR'S PERFORMANCE BOND
KNOW ALL MEN BY THESE PRESENTS=
That MAGGIORA AND GHILOTTI, INC.
as Principal, and TRAVEUTS CASUALTY AND SUFE[Y_C~MPANY OF ACA incorporated under the
laws of the State of CONNECTICUT _.__--and authorized to execute bonds and undertakings
as sole: Surety, are held and f roily bound unto the Town of Tiburon, a municipal corporation ("Town in
the sum and, No/100THS----
of-THREE HUNDRED SEVENTY EIGHT THOUSAND FIVE HUN DRIIPU0LLARS)($_U8_, 500.09;
for the payment thereof, well and truly to be made, said Principal and Surety bind themselves, their
administrators, successors and assigns. jointly and severally, firmly by these presents-
The condition of the foregoing obligation is such that:
WHEREAS, the above bounden Principal is about to enter into a certain contract with 8)e Town
MAIN STREET ASSESSMENT DISTRICT
AND SUPPLEMENTAL. WORK
the award of which said contract ticas made to said contractor by the Town Council of the Town,
on DECEMBER 15th, 1999 as will more fully appear by refcrenc c to the minutes of said Council of the
Town of said date-
NOW, THEREFORE, if the Principal shall well, truly and faithfully perform its duties, all the
uad.er ,*ings, covenants, tcrms, conditions, and agreements of said contract during the original term thereof,
and any extensions therc.ofwhich may be granted by the Town, with or without notice to the Surety, and if
he shall satisfy all claims and demands incurred under such contract, and shall fully indemnify and save
harmless the Town from all costs and damages which it may suffer by reasan of failure to do so, and shall
reimburse and repay the Town all outlay and expense which the Town may incur in making good any
default, then this obligation shall become null and void; otherwise It sliall be and remain in full force and
effect,
PROVIDED, FUR'T'HER, that the said Surety, for value received, hereby stipulates and agrees that
no change, extension of time, forbearance or waiver, prepayment or delay in payment, alteration or addition
to the terms of the contract or to the work to be performed thereunder or the specifications accompanying
the same shall in no wise affect its obligation on this bond, and it does hereby waive notice of any such
changc, extension of time, forbearance or waiver, prepayment or delay in payment, alteration or addition to
Lhc terms of the contract or to the work or to the specifications- Said Surety hereby expresely acknowledges
and agrees to be bound by the t=s and conditions contained in the contract documents and any
00450 - t
Town of Tiburvn CONTRACTOR'S PERFORMANCE BOND
MAI-N STREET ASSESSMENT DISTRIC'r
AND SUPPLEMENTAL WORK
amendments and/or modifications thereto, and said contract documents, and modifications are hereby
incorporated in this performance bond a_s though fully set forth herein.
IN WITNESS WHEREOF, this instrument is executed this 20th
day of DECE BEI~ 19 99
PRINCIPAL SURETY
(Type Company Name)
MAGGIORA AND GHILOTTI, INC.
Title Company Name)
By:
Title MOM
By_ y _ .
TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
464-
By: ,
KELLY HOLMIAM
ATTORNEY-IN-FACT _
Title
By. N/A
Title
Address: 225 LENNO N LANE, SUITE 200
WALNUT CREEK,.._CA. 94598
(Al ix Corporatc ScaIs)
(Attach Acknowledgments of both P17incipal and Surcty signatures.)
'0
Approved by the Town Attorney of the Town of Tiburon on ,day of X4 A
Ao A . i
CERTIFICATE OF ACKNOWLEDGMENT
State of California On C~e~ W, % AS' I before me, (hp,-Z-~,%3 V:3 T~ &l l
(date) (name and title of officer) •
SS. •
County ofd" •
personally appeared
GV~AC3 ~
personally known to me (or proved to me on the basis of satisfactory evidence)
to be the person(s) whose name(s) is/are subscribed to the within instrument
and acknowledged to me that he/she/they executed the same in his/her/their
authorized capacity(ies), and that by his/her/their signature(s) on the instru-
ment the person(s), or the entity upon behalf of which the person(s) acted,
• executed the instrument.
WITN S my hand and official seal.
• I"
• Notary's Signature
CALIFORNIA ALL-PURPOSE ACKIVOW EDG
State of C A L I F O R N I A
County of S O N O M A
On 12-20-99
DATE
personally appeared
before me, BONNIE K. FRYMI RE NOTARY PUBLIC
NAME. TITLE OF OFFICER - E.G. JANE DOE. NOTARY PUBLIC
KELLY HOLTEMANN
NAAAE(S) OF SIGNER(S)
® personally known to me - OR - ❑ proved to me on the basis of satisfactory evidence
to be the personal whose nameW is/
subscribed to the within instrument and
acknowledged to me that Wshe/tg(
executed the same in hkdher/Akeir authorized
capacit(f y, and that by AoWher/theiv
r OFFICIAL SEAL 1217287 signature( on the instrument the personal
r 'BONNIE K. FRYMIRE Z
NOTARY PUBLIC - CALIF. or the entity upon behalf of which the
Z COUNTY OF SONOMA person(4 acted, executed the instrument
L _ My Comm. Exe April 28, 2003 ~
1~* WITNESS my hand and official seal
SIGNATURE OF NOT WY
OPTIONAL
Though the data below is not required by law, it may prove valuable to persons relying on the
document and prevent fraudulent reattachment of this form.
CAPACITY CLAIMED BY SIGNER
❑ INDIVIDUAL
❑ CORPORATE
TITLE(s)
❑ PARTNER(S) ❑ LIMITED
❑ GENERAL
ATTORNEY-IN-FACT
❑ TRUSTEE(S)
❑ GUARDIAN/CONSERVATOR
❑ OTHER:
SIGNER IS REPRESENTING:
NAME OF PERSON(S) OR ENTIT(IES)Y
_TRAVELERS CASUALTY AND SURETY COMPANY
-OF AMERICA
DESCRIPTION OF ATTACHED DOCUMENT
PERFORMANCE BOND
TITLE OR TYPE OF DOCUMENT
TWO
NUMBER OF PAGES
DECK= 20th, 1999
DATE OF DOCUMENT
N/S
SIGNER(S) OTHER THAN NAMED ABOVE
"BOND ISSUED IN DUPLICATE"
MAIN S1 R1-T7 A-SSESS?. EN I I)ISTRICi - G AND SUPPLEM'FNTAL WORK Hi~U r! 0 P.
i 1 1, Ifs,
SECTION 00451 BOND NO. 005SB103239738BCM
PREMIUM : INCLUDED
LABOR AND MATERIAL PAYMIN NT' BOND
KNOW ALL MEN 13Y THESE PRESENTS:
WHEREAS, -HIE TOWN OF TMUMN. a ftturnici sl corporation, is about to enter into a c.~crtain contract
w; MAGGIORA AND 7 GHILOTTI , ~I°NC .
mimcly,
(hercinaftcr designated as the "Principal"),
for the wdrlt hcrrinaftcr briefly dcscribc,d a-. fulluws. MAIN STREET ASSESSNffiNI-
DISTRICY AND SUPPLEMENTAL WORK and more fully described in wid required by said contract_ the award of
Which said conuract was made to said Principal by the Town Council of Town on DECEMBER 15, 19 39 as win
more fully appear by reference to the minutes of Sziid Board of Town of said date-
WITEREAS, said Principal Ls requim-d by Chapter 5 (commencing Ht Section 3225) and 01aptcr 7
(commencing at Section 3247). Titic 15, Part 4, Division 3 cif 1hr- Califomia Civil C odc to furnish a bond in connection
with said contract
Nnw I14F.RFFORE, we, the Principal
and TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
mr-orporatcd under the laws of the Stare of CONNECT ICITT
and authorised tv cxecutc bonds and undertakings as solc surely, as Surety, are held and firmly bound unto
'he- Town in the penal sum of I i + H[IERD ICEM?IY E= T M = HJUM AND I~J~,ICOI~3S---
DOLI.ARS (~78, 500.00 lawful Monty of the United Staics of America for the
payrncnt of which stun well and truly to be made, we bind ourselves, our heirs, exe:eutns., administrators, sucus-Sors
anti assigts, jointly and severally, firmly by these prczscnts_
THE CONDITION OF THIS 0BUGATION IS SUCH that if said Principal, its subcontractors, heirs,
cxccutor-., adrninistrawrs, successors, or at-si&-n--~ shall fail to pay any of the pcrsor>_S namod in Section 3181 of the
California Civil Code, or amounts duc under the Uncrupioyu,crrt Insurance Code with re,~pect to any work or labor
pcrfonned or matrri.ds supplied by any such claimant, which "id work, labor or irWcridls arc covered by the said
contract and airy amendments, changes, chsnsc orders, udditiorly, alterations; or modifications thereof, or for any
amounts required to he deducted, withheld, and paid over to the Employment Development Department from the wages
of crtrployeet cif lbc contractor and his subcontractors, puz~zuant to Section 18,806 of the Rcvcnuc and Taxation Code,
with respect to such work and labor, the Surety will pay for the same, in an amount not exceeding the sum hcrcinabove
specified.
MAIN STREET ASSESSMENT DISTPOUr
AND SUPPI.F_?AEWAIi WORK
This bond shall inure to the benefit of-any of the nersonN named in Section 3181 of thc California Civil Code,
so as to give a right of action to such pesons or their assigns in any suit brought upon this bond.
It is further stipulated and agreed that the Surcty on this bond shall not be cmmncrated or released from the
obligation of this bond by any change, extension of tirnc for performance, additio& alteration or modiftcarion in., to, or
of any contract plans, specifications, or agreement pctiaming or relating to any scheme or work of improvement
hercinabove described or pertaining or relating to the furnishing of labor, materials, or equipment therefore, nor by any
change or modification of any terms of payment or extension of the time for any payment pwaining or relating to any
sc home or work of improvement hercinabove described, nor by any rescission or attempted rescission of the contract
afg=mcnt or bond, nor by any conditions precedent or subsequent in the bond attempting to limit the right of recovery
of claimanCg othcrwi sc entitled to rct;UVCr under any such contract or agreement or under the bond, nor by any fraud
practiced by any person other than the claimant seeking to recover on the bond and that this bond be construed most
strongly against the Surety and in favor of all persons for whose benefit such bond is given, and under no
circumstances shall Surety he released from liability tc> those for whose benefit such bond has been given, by reason of
any breach of contract between Town and°vriginal contractor or on thr, part of any ohligcc named ill Wch bond, but the
sole conditions of recovery shall be that cluinnant is a persnn descril).CCI in Section 3110 or 3112 of the California Civil
Code. and has not been paid the full amount of his claim and that Surety does hcrcby wdivc notice of any such change,
extension of time, addition, alteration, modification, rescission or arrernpted rescission, herein mcntioncd_
It is further stipulated and agreed that no final set[lemCnt between the Town chid the Contractor will,
referencc to the work. Shall abridge the right of any bencficiary licm. andcr whose claims may be unsatisfied-
III
III
/tJ
!tJ
This ix)nd is executed and dclivcred to comply with roquircmcnts of the Town of Tiburon, and to comply with the
proviSitms of "Title 15, Cbaptcrs 5 and 7 of Part 4, Division 3 of the Civil Codc of the Statc of California.
rvia c I 'I
MAIN STREET ASSRSSMENT DISTP [CT
AND SUPPLEMENTAL WORK
SIGNED AND SEALED this 20th day of DECEMBER , 19 99--
PRINCIPAL SITRETY
(1~,pe Company Name) (Type Company Name)
MAGGIORA ;GHILOTTI, C. TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
By= l~y- vl
KELLY OLTEMA.NN
fty a1do
Title
ATTORNEY-IN-FACT
Title
By, NSA
Title
225 LENNON LANE, SUITE 200
WALNUT CREEK, CA. 94598
Addres5
(Affix Corporate Seals)
(Attach Acknowledgments of both Principal and Surety sipatures)
Approved by the Town Attorney of the Town of Tiburon on the S day of
CERTIFICATE OF ACKNOWLEDGMENT
State of California On -LA:s before me,t
:
SS. (date) (name and title of officer) :
• a •
County of personally appeared
: personally known to me (or proved to me on the basis of satisfactory evidence)
to be the person(s) whose name(s) is/are subscribed to the within instrument
• and acknowledged to me that he/she/they executed the same in his/her/their
authorized capacity(ies), and that by his/her/their signature(s) on the instru-
ment the person(s), or the entity upon behalf of which the person(s) acted,
executed the instrument. •
WITNE y hand and official seal.
• Notary's Signature :
-
CALIFORNIA ALL-PURPOSE ACKNO W 7Y-jDG
State of CALIFORNIA
County of
SONOMA
On 12-20-99 before me, _ BONNIE K. FRYMIRE, NOTARY PUBLIC
DATE NAME, TITLE OF OFFICER - E.G., JANE DOE NOTARY PU8UC
personally appeared KELLY HOLTEMANN
NALAE(S) OF SIGNER(S)
® personally known to me - OR - ❑ proved to me on the basis of satisfactory evidence
to be the person(* whose nameW is/am
subscribed to the within instrument and
acknowledged to me that Wshe/
executed the same in h6a(herbr authorized
capacit(ly, and that by )igs/her/thei&
r J4 • r
OFFICIAL SEAL - 1217287 signature( on the instrument the person*)
BONNIE K. FRYMIRE Z or the entity upon behalf of which the
= NOTARY PUBLIC - CALIF.
Z COUNTY OF SONOMA j Person acted, executed the instrument,
I My Comm. Exp. Apri) 28,2003 1
T=4 my hand and official seaL
SIGNATURE OF NOTIOY
OPTIONAL
Though the data below is not required by law, it may prove valuable to persons relying on the
document and prevent fraudulent reattachment of this form.
CAPACITY CLAIMED BY SIGNER
❑ INDIVIDUAL
❑ CORPORATE
TITLE(S)
❑ PARTNER(S) ❑ LIMITED
❑ GENERAL
12 ATTORNEY-IN-FACT
❑ TRUSTEE(S)
❑ GUARDIAN/CONSERVATOR
❑ OTHER:
SIGNER IS REPRESENTING:
NAME OF PERSON(S) OR ENTITijIES)Y
TRAVELERS CASUALTY AND SURETY COMPANY
OF AMERICA
DESCRIPTION OF ATTACHED DOCUMENT
PAYMENT BOND (LABOR AND MATERIALS BOND)
TITLE OR TYPE OF DOCUMENT
THREE
NUMBER OF PAGES
DECEMBER 20th, 1999
DATE OF DOCUMENT
N/S
SIGNER(S) OTHER THAN NAMED ABOVE
IN WITNESS WHEREOF, TRAVEI CASUALTY AND SURETY COMPAIV AMERICA has caused this instrumer
to be signed by its Vice President, A,tu as corporate seal to be hereto affixed thin day of July, 1997.
"*0 suit
STATE OF CONNECTICUT }SS. HartforI
COUNTY OF HARTFORD CONN.
TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
By
George W. Thompson
Vice President
On this 1st day*of July, 1997, before me personally came GEORGE W. THOMPSON to me known, who, being by me dul
swom, did depose and say: that he/she. Is Vice President of TRAVELERS CASUALTY AND SURETY COMPANY O
AMERICA, the corporation described in and which executed the above instrument; that he/she knows the seal of sal
corporation; that the seal affixed to the said instrument is such corporate seal; and that he/she executed the said instrumer
on behalf of the corporation by authority of his/her office under the Standing Resolutions thereof.
?AR
CERTIFICATE
vy-\Wn~r. Q. toow,~
My commission expires June 30, 2001 Notary Public
Marie C. Tetreault
1, the undersigned, Assistant Secretary of TRAVELERS CASUALTY AND SURETY COMPANY, OF AMERICA, `a stoc
corporation of the State of Connecticut,- DO HEREBY CERTIFY that the foregoing' and attached' Power +of-~Attonr ey `ar
Certificate of Authority remains in full force and has not been revoked; and furthermore, that the Standing Resolutions of tt
Board of Directors, as set forth in the Certificate of Authority, are now in force.
Signed and Sealed at the Home Office of the Company, In the City of Hartford, State of Connecticut. Dated this
20th day of DECEMBER .19 99. wor 3 ,By.
Rose Gonsoulin
Assistant Secretary
S-2435 (7-95)
TRAVELERS CASUALT
POWER OF ATTORNEY AND CERTIFICATE OF AUTHORITY OF ATTORNEY(S)-IN-FACT
KNOW ALL MEN BY tHESE PRESENTS, THAT TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA, a
corporation duly organized under the laws of the Slate of Connecticut, and having its principal office in the City of Hartford,
County of Hartford, State of Connecticut, hath' made, constituted and appointed, and does by these
constitute and appoint Lawrence J. Coyne, Goran G. E. Ryn, Kelly Holtemann, Bonnie K. Frymire or Thomas Hresents
ughes make,
of, Petaluma, CA,its true and lawful Attomey(s)-in-Fact, with full power and authority hereby confer-red to sign, execute
and
acknowledge, at any place within the United States, or, if the following line be filled In, within the area there designated
, the following instrument(s):
by his/her sole signature and act, any and all bonds, recognizances, contracts of indemnity, and other writings obligatory in
the nature of a bond, recognizance, or conditional undertaking and any and all consents Incident thereto
and to bind TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA, thereby as fully and to the same
extent as if the same were signed by the duly authorized officers of TRAVELERS CASUALTY AND SURETY
COMPANY OF AMERICA, and all -the- acts of said Attomey(s)-in-Fact, pursuant to the authority herein given, are
hereby ratified and confirmed.
This appointment is made under and by authority of the following Standing Resolutions of said Company, which Resolutions-
are now in full force and effect:
VOTED: That each of the- following officers: Chairman, Vice Chairman, President, Any Executive Vice President, Any
Group Executive, Any Senior Vice President, Any Vice President, Any Assistant Vice President, Any Secretary, An
Assistant Secretary, may from time to time appoint Resident Vice Presidents, Resident Assistant Secretaries, Attorneys-In
Fact, and Agents to act for and on behalf of the Company and may give any such appointee such authority as his certificate
of authority may prescribe to sign with the Company's name and seal with the Company's seal bonds, recognizances,
contracts of indemnity, and other writings obligatory In the nature of a bond, recognizance, or conditional undertaking, and
any of said officers or the Board of Directors may at any time remove any such appointee and revoke the power and
authority given him or her.
VOTED: That any bond, recognizance, contract of indemnity, or writing obligatory In the nature of a bond, recognizance, or
conditional undertaking shall be valid and binding upon the Company when (a) signed by: the Chairman, the Vice Chairman,
the President, an Executive Vice President, a Group Executive, a Senior Vice President, a Vice President, an Assistant Vice
President or by a Resident Vice President, pursuant to the power prescribed In the certificate of authority of such Resident
Vice President, and duly attested and. sealed with the Company's seal by a Secretary or Assistant Secretary or by a Resident
Assistant Secretary, pursuant to the power prescribed In the certificate of authority of such Resident Assistant Secretary; or
(b) duly executed (under seal, If required) by one or more Attorneys-In-Fact pursuant to the power prescribed in his or their
certificate or certificates of authority. .
This Power of Attorney and Certificate of Authority Is signed and sealer( by facsimile under and-b autho
following Standing Resolution voted by the Board of - Directors of TRAVELERS CASUALTY -AND SURof the
ETY
COMPANY OF AMERICA, which Resolution is now in full force and effect:
VOTED: That the signature of each of the following officers: Chairman, Vice Chairman, President, Any Executive Vice
President, Any Group Executive, Any Senior Vice President, Any Vice President, Any Assistant Vice President, Any
Secretary, Any Assistant Secretary, and the seal of the Company may be affixed by facsimile to any power of attorney or to
any certificate relating thereto appointing Resident Vice Presidents, Resident Assistant Secretaries or Attorneys-in-Fact for
purposes only of executing and attesting bonds and undertakings and other writings obligatory in the nature thereof, and any
such power of attomey or certificate bearing such facsimile signature or facsimile seal shall be valid and binding upon the
Company and any.such power so executed and certified by such facsimile signature and facsimile seal shall be valid and
binding upon the Company in the future with respect to any bond or undertaking to which It is attached.
I SURETY COMPANY OF AMERICA
Hartford, Connect Cut 06183-9062
(over)
ACORD C E RT I F I Cf OF
LIABILITY I N S U F"_ ICE CSR SD DATE (MM/DD/YY)
MAGGI-1 12/21/99
PRODUCER
THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION
ONLY AND CONFERS NO RIGHTS UPON THE CERTIFICATE
Don Ramatici Insurance, Inc.
HOLDER. THIS CERTIFICATE DOES NOT AMEND, EXTEND OR
P.O. Box 551
ALTER THE COVERAGE AFFORDED BY THE POLICIES BELOW.
Petaluma CA 94953
COMPANIES AFFORDING COVERAGE
Paul Ramatici
COMPANY
Phone No. 707-782-9200 Fax No. 707-782-9300
A State Compensation Ins. Fund
INSURED
COMPANY
B
COMPANY
Maggiora & Ghilotti, Inc.
C
555 Dubois Street
San Rafael CA 94901
COMPANY
D '
COVERAGES -
THIS IS TO CERTIFY THAT THE POLICIES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED TO THE INSURED NAMED ABOVE FOR THE POLICY PERIOD
INDICATED, NOTWITHSTANDING ANY REQUIREMENT, TERM OR
CONDITION OF ANY CONTRACT OR OTHER DOCUMENT WITH RESPECT TO WHICH THIS
CERTIFICATE MAY BE ISSUED OR MAY PERTAIN, THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECT TO ALL THE TERMS,
EXCLUSIONS AND CONDITIONS OF SUCH POLICIES. LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS.
CO
LTR
TYPE OF INSURANCE
POLICY NUMBER
POLICY EFFECTIVE
POLICY EXPIRATION
LIMITS
DATE (MM/DD/YY)
DATE (MM/DD/YY)
GENERAL LIABILITY
GENERAL AGGREGATE
$
COMMERCIAL GENERAL LIABILITY
PRODUCTS - COMP/OP AGG
$
CLAIMS MADE D OCCUR
PERSONAL & ADV INJURY
$
OWNER'S & CONTRACTOR'S PROT
EACH OCCURRENCE
$
FIRE DAMAGE (Any one fire)
$
MED EXP (Any one person)
$
AUTOMOBILE LIABILITY
ANY AUTO
COMBINED SINGLE LIMIT
$
ALL OWNED AUTOS
-
BODILY INJURY
$
SCHEDULED AUTOS
-i
(Per person)
HIRED AUTOS
NON-OWNED AUTOS
BODILY INJURY
(Per accident)
~
I
{
PROPERTY DAMAGE
$
GARAGE LIABILITY
AUTO ONLY - EA ACCIDENT
$
ANY AUTO
OTHER THAN AUTO ONLY:
EACH ACCIDENT
$
AGGREGATE
$
EXCESS LIABILITY
i
EACH OCCURRENCE
$
UMBRELLA FORM
AGGREGATE
$
OTHER THAN UMBRELLA FORM
$
WORKERS COMPENSATION AND
EMPLOYERS' LIABILITY
TH-
X ORS L M TS OER
EL EACH ACCIDENT
$ 1,000,000
A PTHE ARTNERS/EXOCUTIVE
X
INCL
4307399
10/01/99
10/01/00
EL DISEASE - POLICY LIMIT
$ 1,000,000
OFFICERS ARE
EXCL
EL DISEASE - EA EMPLOYEE T
$ 1 , 000 000
OTHER
DESCRIPTION OF OPERATIONS/LOCATIONS/VEHICLES/SPECIAL ITEMS
**and Sanitary District No. 5
JOB: Main Street Assessment District &
Supplemental Work
*Ten dayy notice would be sent on non payment.
30*X/WCD30406
CERTIFICATE HOLDER
CANCELLATION
TOWNTIB SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE
EXPIRATION DATE THEREOF, THE ISSUING COMPANY WILL &!5F!A'05R'F6 MAIL
Town of Tiburon, its officials
30* DAYS WRITTEN NOTICE TO THE CERTIFICATE HOLDER NAMED TO T
employees, agents & engineers
HE LEFT,
**See remainder of name above
1505 Tiburon Blvd
Tiburon CA 94920
AUTHO EPRESENTATI
I MI,URU LD-J ( I/,-1Z)) 0,AM CORPORATION 1988
WC 04 03 06 (Ed. 4-84)
WAIVER OF OUR RIGHT TO RECOVER FROM OTHERS ENDORSEMENT--CALIFORNIA
This endorsement changes the policy to which it is attached effective on the inception date of the policy unless a different
date is indicated below.
(The following "attaching clause" need be completed only when this endorsement is issued subsequent to preparation of the policy)
This endorsement, effective on 12/16/99 at 12:01 A.M. standard time, forms part of
Policy No. 4307399 Endorsement No.
of the State Compensation Insurance Fund
(NAME OF INSURANCE COMPANY)
issued to Maggiora & Ghilotti, Inc.
Premium (if any) $ At Final Audit
Authorized Representative
DON RAMATICI INS. - PETALUMA
We have the right to recover our payments from anyone liable for an injury covered by this policy. We will not enforce
our right against the person or organization named in the schedule. (This agreement applies only to the extent that you
perform work under a written contract that requires you to obtain this agreement from us.)
You must maintain payroll records accurately segregating the renumeration of your employees while engaged in the work
described in the Schedule.
The additional premium for this agreement for this endorsement shall be % of the California worker's compensation
premium otherwise due on such renumeration.
Person or Organization
Town of Tiburon, its officials, employees, agents &
engineers and Sanitary District No. 5
1505 Tiburon Blvd.
Tiburon, CA 94920
Schedule
Job Description
Main Street Assessment & Supplemental Work
R
A lr DR~ C E
TI F I Ct OF
I 1
F ^I C E C$R SD DATE (MM/DD/YY)
n~S
LIABILITY I
1
\ 1
1 ~
V
MAGGI-1 12/21/99
PRODUCER
THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION
ONLY AND CONFERS NO RIGHTS UPON THE CERTIFICATE
Don Ramatici Insurance, Inc.
HOLDER. THIS CERTIFICATE DOES NOT AMEND, EXTEND OR
P.O. Box 551
ALTER THE COVERAGE AFFORDED BY THE POLICIES BELOW.
Petaluma CA 94953
COMPANIES AFFORDING COVERAGE
Paul Ramatici
COMPANY
Phone No 707-782-9200 Fax No. 707-782-9300
A Travelers/Aetna Insurance
INSURED
COMPANY
B Fireman's Fund Insurance Co.
COMPANY
Maggiora & Ghilotti, Inc.
C Travelers/Aetna Insurance
555 Dubois Street
San Rafael CA 94901
COMPANY
D '
COVERAGES
THIS IS TO CERTIFY THAT THE POLICIES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED TO THE INSURED NAMED ABOVE FOR THE POLICY PERIOD
INDICATED, NOTWITHSTANDING ANY REQUIREMENT, TERM OR
CONDITION OF ANY CONTRACT OR OTHER DOCUMENT WITH RESPECT TO WHICH THIS
CERTIFICATE MAY BE ISSUED OR MAY PERTAIN, THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECT TO ALL THE TERMS,
EXCLUSIONS AND CONDITIONS OF SUCH POLICIES. LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS.
CO TYPE OF INSURANCE
LTR
POLICY NUMBER
POLICY EFFECTIVE
POLICY EXPIRATION
LIMITS
DATE MM/DD
( /YY)
DATE (MM/DD/YY)
GENERAL LIABILITY
r
GENERAL AGGREGATE
$ 2,000,000
X COMMERCIAL GENERAL LIABILITY
A
DTC04SOX3036
09/01/99
09/01/00
PRODUCTS - COMP/OPAGG
$ 21000,000
CLAIMS MADE OCCUR
r-
PERSONAL & ADV INJURY
$ 1,000,000
OWNER'S & CONTRACTOR'S PROT
EACH OCCURRENCE
$ 1 000 000
X XCU Included _
BROAD FORM PROP. DAMAGE
FIRE DAMAGE (Any one fire)
$ 300 , 000
X I $ 5 0 0 . GL Ded
INDEPENDENT CONTRACTORS
MED EXP (Any one person)
$ 5 , 0 0 0
AUTOMOBILE LIABILITY
l
B X ANY AUTO
1,,XX80742322
09/01/99
09/01/00
COMBINED SINGLE LIMIT
$ 1f000,000
ALL OWNED AUTOS
-
BODILY INJURY
$
SCHEDULED AUTOS
(Per person)
X HIRED AUTOS-
BODILY INJURY
$
X NON-OWNED AUTOS
(Per accident)
PROPERTY DAMAGE
$
GARAGE LIABILITY
AUTO ONLY - EA ACCIDENT
$
ANY AUTO
OTHER THAN AUTO ONLY
EACH ACCIDENT
$
AGGREGATE
$
EXCESS LIABILITY
EACH OCCURRENCE
$ 9,000,000
C X li UMBRELLA FORM
DTCUP331K8475
09/01/99
09/01/00
AGGREGATE
$ 9, 000 , 000
OTHER THAN UMBRELLA FORM
Retention
$ 10 , 000
WORKERS COMPENSATION AND
EMPLOYERS' LIABILITY
TH-
TOWC STATU- RY L M TS OER
EL EACH ACCIDENT
$
THE PROPRIETOR/
1 PARTNERS/EXECUTIVE
INCL
EL DISEASE - POLICY LIMIT
$
OFFICERS ARE
EXCL
EL DISEASE - EA EMPLOYEE
$
OTHER
DESCRIPTION OF OPERATIONS/LOCATIONS/VEHICLES/SPECIAL ITEMS
**and Sanitary District No. 5
JOB: Main Street Assessment District &
Supplemental Work
*Ten dayy notice would be sent on non payment.
30*XCG2D10LF 11/85-FFIB0009
CERTIFICATE HOLDER
CANCELLATION
TOWNTIB SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE
EXPIRATION DATE THEREOF, THE ISSUING COMPANY WILL EHE)EAh105R~-5MAIL
Town of Tiburon, its officials
30* DAYS WRITTEN NOTICE TO THE CERTIFICATE HOLDER NAMED TO THE LEFT
employees, agents & engineers
,
**remainder of name above
1505 Tiburon Blvd
Tiburon CA 94920
AUT/HO EPRESENTATI
I f1lJUML) LD-J (1/yD) 0,AM XKCZD-CORPORATION 1988
Policy Number: DTC0450X3036
Commercial General Liability
THIS ENDORSEMENT CHANGES THE POLICY - PLEASE READ IT CAREFULLY.
ADDITIONAL INSURED - OWNERS, LESSEES OR CONTRACTORS (FORM B)
This endorsement modifies insurance provided under the following:
COMMERCIAL GENERAL LIABILITY COVERAGE PART.
SCHEDULE
Town of Tiburon, its officials, employees, agents & engineers and Sanitary District No. 5
1505 Tiburon Blvd.
Tiburon, CA 94920
(If no entry appears above, information required to complete this endorsement will be shown in the Declarations as
applicable to this endorsement.)
WHO IS AN INSURED (Section II) is amended to include as an insured the person or organization shown in the
Schedule, but only with respect to liability arising out of "your work" for that insured by or for you.
The insurance provided herein is primary coverage to the certificate holder with respects to any insurance or self
insurance programs maintained by the certificate holder, and no insurance held or owned by the certificate holder shall
be called upon to contribute to a loss.
The inclusion of more than one insured shall not operate to impair the rights of one insured against anotther insured and
the coverage afforded shall apply as though separate policies had been issued to each insured, but the inclusion of more
than one insured shall not operate to increase the limits of the Company's Liability.
CG 20 10 11 85 Copyright Insurance Services Office, Inc. 1984
ADDITIONAL INSURED ENDORSEMENT -COMMERCIAL AUTOMOBILE
Who Is An Insured (Section II) Is Amended To Include As An Insured The Person Or Organization
Shown In The Schedule And Is Liable For The Conduct Of An Insured But Only To The Extent Of
That Liability.
Name of Person or Organization :Town of Tiburon, its officials, employees, agents
& engineers and Sanitary District No. 5
1505 Tiburon Road
:Tiburon, CA 94920
Insured: Maggiora & Ghilotti, Inc. Policy Number: MXX80742322
Producer-Don Ramatici Insurance Inc. Effective Date: 12/16/99
ONE OF THE / ~un ignatur horized Agent
FIREMAN FUND INSURANCE COMPANIES
AS NAMED IN THE POLICY
180009-6-65 SETS
ESCROW AGREEMENT FOR SECURITY
DEPOSITS IN LIEU OF RETENTION
This Escrow Agreement is made and entered into by and between Town of Tiburon whose
address is 1505 Tiburon Blvd., Tiburon, Ca. 94920 hereinafter called "OWNER" Maggiora &
Ghilotti, Inc. whose address is 555 DuBois Street, San Rafael, CA 94901 hereinafter called
"CONTRACTOR" and Westamerica Bank whose address is 1108 5th Avenue, San Rafael, CA
94901 hereinafter called "ESCROW AGENT".
For the consideration hereinafter set forth, the Owner, Contractor, and Escrow Agent agree as
follows:
1. Pursuant to Section 22300 of the Public Contract Code of the State of California,
Contractor has the option of depositing securities with Escrow Agent as a substitute for retention
earnings required to be withheld by Owner pursuant to the Construction contract entered into
between the Owner and Contractor for Main Street Assessment District in the amount of
$378,500.00 dated December 15, 1999 , (hereinafter referred to as the "CONTRACT").
Alternatively, on written request of the contractor, the owner shall make payments of the retention
earnings directly to the escrow agent. When Contractor deposits the securities as a substitute for
Contract earnings, the Escrow Agent shall notify the Owner within 10 days of the deposit. The
market value of the securities at the time of the substitution shall be at least equal to the cash
amount then required to be withheld as retention under the terms of the Contract between the Owner
and Contractor. Securities shall be held in the name of Westamerica Bank and shall designate
the Contractor as the beneficial owner.
2. The Owner shall make progress payments to the Contractor for such funds which
otherwise would be withheld from progress payments pursuant to the Contract provisions, provided
that the Escrow Agent holds securities in the form and amount specified above.
3. ***When the Owner***makes payment of retention earned directly to ***the Escrow
Agent***, the Escrow Agent shall hold them for the benefit of the Contractor until such time as the
escrow created***under this contract is terminated. The Contractor may direct the investment of the
payments into securities. All terms and conditions of this agreement and the rights and
responsibilities of the parties shall be equally applicable and binding when the owner pays the
Escrow Agent directly.
4. Contractor shall be responsible for paying all fees for the expenses incurred by Escrow
Agent in administering the Escrow Account and all expenses of the Owner. These expenses and
payment terms shall be determined by the Owner, Contractor and Escrow Agent.
5. The interest earned on the securities or the money market accounts held in escrow and all
interest earned on that interest shall be for the sole account of Contractor and shall be subject to
withdrawal by Contractor at any time and from time to time without notice to the Owner.
6. Contractor shall have the right to withdraw all or any part of the principal in Escrow
Account only by written notice to Escrow Agent accompanied by written authorization from the
Owner to the Escrow Agent that Owner consents to withdrawal of the amount sought to be
withdrawn by the Contractor.
7. The Owner shall have the right to draw upon the securities in the event of default by the
Contractor. Upon seven days written notice to the Escrow Agent from the owner of the default,
Escrow Agent shall immediately convert the securities to cash and shall distribute the cash as
instructed by the Owner.
8. Upon receipt of written notification from the Owner certifying that the Contract is final and
complete, and that the Contractor has complied with all requirements and procedures applicable to
the Contract, Escrow Agent shall release to Contractor all securities and interest on deposit less
escrow fees and charges of the Escrow Account. The escrow shall be closed immediately upon
disbursement of all moneys and securities on deposit and payment of fees and charges.
9. Escrow Agent shall rely on the written notifications from the Owner and the Contractor
pursuant to Sections (5) to (8), inclusive, of this agreement and the Owner and Contractor shall hold
Escrow Agent harmless from Escrow Agent's release and disbursement of the securities and
interest as set forth above.
10. The names of the persons who are authorized to give written notice or to receive written
notice on behalf of the Owner and on behalf of contractor in connection with the forgoing, and
exemplars of their respective signatures are as follows:
On behalf of Owner:
Mayor
Title
/1om m
Nam
Signature
On behalf of Contractor:
President
Title
Garv Ghilotti
aame
d
Sign ure
1505 Tiburon Boulevard
Address
Tiburon, CA 94920
Address
On behalf of Escrow Agent:
V
Title
J a et 4,w
N e
i 11ature
110 $ h - ~TAi -ur,cu 6-
Address
555 DuBois Street
Address
San Rafael, CA 94901
Address
APPIROV 1"® F0RIA
NN DANFORTH
TOWN ATTORNEY
TOWN OF TIBURON
Address