Loading...
HomeMy WebLinkAboutAgr 2010-09-09 (Ghilotti Bros Inc.)TOWN OF TIBURON TIBURON, CALIFORNIA OWNER-CONTRACTOR AGREEMENT FOR THE 2010 Street Improvement Project THIS OWNER-CONTRACTOR AGREEMENT ("AGREEMENT") is made and entered into this day of 9SYMn-,9w,-5(Z_ , 2010, by and between the TOWN OF TIBURON, municipal corporation, 1505 Tiburon Boulevard, Tiburon, CA 94920, ("Owner") and C>g iL TT i gg~>S l r4 e • ("Contractor"), whose principal place of business is 15 _"l~~~gti STtL~ , SPr•J ZA FA a,, CA 9¢9 C>! In consideration of the mutual covenants and agreements set forth herein, Contractor and Owner hereby agree as follows: ART1C I .F 1 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 the Owner, the 2010 Street Improvement Project ("Project") 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 Contract 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. ART1C'i.F If PAVMF.NT See Section 5-1.7 of the Special Provisions of Contract Documents. Total compensation for the Work shall not exceed $690,683.00 without prior written authorization from the Owner, and will consist of the Base Bid plus the Alternative Bid streets of Park Place, Washington Court, Irving Court, and Jefferson Court. A-1 ARTICLF. M TIME FOR PERFORMANCE Section 3.1 Time of Completion: See Section 8-1.06 of the Standard Specifications and Section 4 of the Special Provisions. Section 3.2 Liquidated Damages: Contractor will pay liquated damages as set forth Section 8-1.07 of the Standard Specifications and Section 4 of the Special Provisions. The Parties acknowledge that time is of the essence in this Agreement and wish to avoid the cost, difficulty and delay of proving the damages caused by delay. Accordingly, the Parties agree that the Contractor shall pay to the Town the sum of $1000 per day, for each and every calendar day's delay in finishing the work in excess of the number of -working days prescribed in Section 3.1 hereof. X OWNER CONTRACTOR " aOT-T- I BROS., INC, MICHAEL M. GHTLOTTI ARTICLE IV PRESIDENT/TREASURER 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 upon request. The holidays upon which 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. Attention is directed to Section 7-1.01A(2) of the Standard Specifications. Contract 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 prevailing rates set forth in the Prevailing Rates Schedules for any work done by any subcontractor under Contractor. ARTICLE V NON-DISCRIMINATION The Contractor hereby agrees to comply with the provisions contained in Section 5-1.1 of the Contract Documents. 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 A-2 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 The Contract Documents Exhibit C Bid Proposal (Pages P 1-P 16) IN WITNESS WHEREOF, the parties to these presents have hereunto set their hands the day and year first hereinabove written. APPROVED AS TO FORM: n By Town Attorney TOWN OF TIBURON By C Town anager CONTRACTOR: GMOT-T-I BROS., INC. By MIEL M. MUM Its- PRES11)FINITIMEAS Contractor's License No.~~ Expiration Date: F t A-3 Bond Executed in Triplicate TOWN OF TIBURON PERFORMANCE BOND (To Accompany Contract) Bond No. 09018567 Premium: $4,632.00 WHEREAS, the Town of Tiburon, acting by and through the Department of Public Works, has awarded to Contractor Gh i 1 o t t i Bros., Inc. , hereafter designated as the "Contractor", a contract for the work described as follows: Tiburon 2010 Street Improvement Project AND WHEREAS, the Contractor is required to furnish a bond in connection with said contract, guaranteeing the faithful performance thereof: NOW, THEREFORE, we the undersigned Contractor and Surety are held firmly bound to the Town of Tiburon in the sum of $s ix hundred ninety thousand six hundred eighty three & 00/100- - dollars 690,683.00 - to be paid to said Town or its certain attorney, its successors and assigns: for which payment, well and truly to be made, we bind ourselves, our heirs, executors and administrators, successors or assigns, jointly and severally, firmly by these presents. THE CONDITION OF THIS OBLIGATION IS SUCH, That if the above bound Contractor, its heirs, executors, administrators, successors or assigns, shall in all things stand to and abide by, and well and truly keep and perform the covenants, conditions and agreements in the foregoing contract and any alteration thereof made as therein provided, on his or their part to be kept and performed at the time and in the manner therein specified, and in all respects according to their intent and meaning, and shall indemnify and save harmless the Town of Tiburon, its officers and agents, as therein stipulated, then this obligation shall become and be null and void; otherwise it shall be and remain in full force and virtue. IN WITNESS WHEREOF, We have hereunto set our hands and seals on this 31st day of August 20 10 Correspondence or claims relating to this bond Ghilotti Bros . , Inc . should be sent to the surety at the following 47f -_t & address: Michael M. Gh lot i, President/Treasurer 560 Mission Street, Ste 2400 San Francisco, CA 94105 Contractor Fidelity and Deposit Company of Maryland V111 tSurety (SEAL) By : Attomey-in-Fact Kelly Ho 1 t emann NOTE: Signatures of those executing for the surety must be properly acknowledged. A-8 ACKNOWLEDGMENT State of California County of Marin on September 2, 2010 before me, Kathleen J Frew-Eckhaus, Notary Public (insert name and title of the officer) personally appeared Michael M. Ghilotti, President/ Treasurer who proved to me on the basis of satisfactory evidence to be the personv) whose namef4 is/tm subscribed to the within instrument and acknowledged to me that he/Mrey executed the same in hisAhe aV authorized capacity i , and that by his/11'9 air signature(,Oon the instrument the person(p; or the entity upon behalf of which the person(Ps'f acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. KATHLEEN J. FREW EC'KHAUS WITNESS my hand and official seal. Commission # 1704510 Nolaiy Public - California z Z Z tAclrir, ^Unfy 3, 2010 ti `V Signature F (Seal) ACKNOWLEDGMENT State of California County of Marin ) On August 31st, 2010 _ before me, J _ DeLuca, Notary - (insert name and title of the officer) personally appeared Kelly- Ho l temann who proved to me on the basis of satisfactory evidence to be the person(s) whose name(.s~ is/afe, subscribed to the within instrument and acknowledged to me that fie/she/tom executed the same in -iii-,4Yher/tar authorized capacity(iee*, and that by 4ie/her/tom; signature(&~ on the instrument the person(, or the entity upon behalf of which the person(..) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature <<•„ • J. DELUCA D V ~~Yw_. COMM. #1815054 r T V NOTARY PUBLI C-CALiFORMA MARIN COUNTY Q My Comm. Expires October 24 2012 (Seal) Bond Executed in Triplicate TOWN OF TIBURON PAYMENT BOND (Section 3247, Civil Code) Bond No: 09018567 Premium: Included WHEREAS, The Town of Tiburon , acting by and through the Public Works Department, hereafter referred to as "Obligee", has awarded to Contractor Ghilotti Bros., Inc. , hereafter designated as the "Principal", a contract for the work described as follows: Tiburon 2010 Street Improvement Project AND WHEREAS, said Principal is required to furnish a bond in connection with said contract, to secure the payment of claims of laborers, mechanics, material, men and other persons as provided by law. NOW, THEREFORE, we the undersigned Principal and Surety are bound unto the Obligee in the sum of six hundred ninety thousand six hundred eighty three & oo/loo--- dollars 690,683.00 for which payment, we bind ourselves, jointly and severally. THE CONDITION OF THIS OBLIGATION IS SUCH, That if said Principal or its subcontractors shall fail to pay any of the persons named in Civil Code Section 3181, or amounts due under the Unemployment Insurance Code with respect to work or labor performed by such claimant, or any amounts required to be deducted, withheld, and paid over to the Franchise Tax Board for the wages of employees of the Principal and his subcontractors pursuant to Section 18806 of the Revenue and Taxation Code, with respect to such work and labor, that the surety herein will pay for the same in an amount not exceeding the sum specified in this bond, otherwise the above obligation shall be void. In case suit is brought upon this bond, the surety will pay a reasonable attorney's fee to fixed by the court. This bond shall inure to the benefit of any of the persons named in Civil Code Section 3181 as to give a right of action to such persons or their assigns in any suit brought upon this bond. Dated: August 31st Correspondence or claims relating to this bond should be sent to the surety. at the following address: 560 Mission Street, Ste 2400 San Francisco, CA 94105 20 10 Ghilotti Bros., Inc. 2 7ZL---6~iltl Michael M. Gh' ott , President/Treasurer Principal Fidelity and Deposit Company of Maryland Surety (SEAL) By : Attorney-in-Fact Kelly Ho l t emann NOTE: Signatures of those executing for the surety must be properly acknowledged. A-6 ACKNOWLEDGMENT State of California County of Marin On September 2, 2010 before me, Kathleen J Frew-Eckhaus, Notary Public (insert name and title of the officer) personally appeared Michael M. Ghilotti, President / Treasurer who proved to me on the basis of satisfactory evidence to be the personv) whose namef4 isitm subscribed to the within instrument and acknowledged to me that he/shley executed the same in hisAie air authorized capacity i , and that by his/hurtthek signature(,s~ on the instrument the person(ps,, or the entity upon behalf of which the personal acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. KRTNLEE ~l J. R Rlw rCitll~us WITNESS my hand and official seal. Commission # 1 70 4510 Z 'F4a~ ti p Notary Public - California D Merin County My Comm. bores Nov 13, 2010 Signature (Seal) ACKNOWLEDGMENT State of California County of Marin On ---August 31st, 2010 before me, J DeLuca _Notary_ Public (insert name and title of the officer) personally appeared ___________.______Ke l ly_ Holt emann who proved tome on the basis of satisfactory evidence to be the person(s) whose name(s.) is/ aye subscribed to the within instrument and acknowledged to me that #e/she/" executed the same in -H~her/t-~e authorized capacity(4es , and that by 4-Ae/her/t** signature( on the instrument the person(s~, or the entity upon behalf of which the person(-&) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. t,.. ' J. DELUCA ~A D COMM. #1815054 / +9 NOTARY PUBUGCAUFORNIA MAR!N COUNTY O 1 , My Comm. Expires October 24, 2012 Signature (Seal) Power of Attorney FIDELITY AND DEPOSIT COMPANY OF MARYLAND KNOW ALL MEN BY THESE PRESENTS: That the FIDELITY AND DEPOSIT COMPANY OF MARYLAND, a corporation of the State of Maryland, by THEODORE G. MARTINEZ, Vice President, and GREGORY E. MURRAY, Assistant Secretary, in pursuance of authority granted by Article VI, Section 2, of the By-Lamkm~i~reofl Company, which are set forth on the reverse side hereof and are hereby certified to be in full force and eff t does hereby nominate, constitute and appoint Kelly HOLTEMANN and Joan DEL ~r , California, EACH its true and lawful agent and Attorney-in-Fact, to make, execu o ' as surety, and as its act and deed: any and all bonds and undertakin n o~ L11_ ertakin s in pursuance of these said Co r d`~ I ~lA i c 'nd ur oses as if the had been duly executed and acknowledge 1 ctedT pany at its office in Baltimore, Md., in their own proper persons. This.-{' ~ifatt re,.yQl~i ~ ehalf ol'Kelly HOLTEMANN, dated August 30, 2007. The said Assistant Section 2, of the By- ~ tffy'ihat the extract set forth on the reverse side hereof is a true copy of Article VI, y, and is now in force. IN WITNESS WfWRPOF, the said Vice-President and Assistant Secretary have hereunto subscribed their names and affixed the Corporate Seal of the said FIDELITY AND DEPOSIT COMPANY OF MARYLAND, this 3rd day of December, A.D. 2007. ATTEST: ~,o oEPOS~ icA Ojvf ~ O O + w «w c State of Maryland ss: City of Baltimore FIDELITY AND DEPOSIT COMPANY OF MARYLAND By: Gregory E. Murray Assistant Secretary Theodore G. Martinez On this 3rd day of December, A.D. 2007, before the subscriber, a Notary Public of the State of Maryland, duly commissioned and qualified, came THEODORE G. MARTINEZ, Vice President, and GREGORY E. MURRAY, Assistant Secretary of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND, to me personally known to be the individuals and officers described in and who executed the preceding instrument, and they each acknowledged the execution of the same, and being by me duly sworn, severally and each for himself deposeth and saith, that they are the said officers of the Company aforesaid, and that the seal affixed to the preceding instrument is the Corporate Seal of said Company, and that the said Corporate Seal and their signatures as such officers were duly affixed and subscribed to the said instrument by the authority and direction of the said Corporation. IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed my Official Seal the day and year first above written. )I j 7J~~711111 Constance A. Dium Notary Public My Commission Expires: July 14, 2011 POA-F 016-0949G EXTRACT FROM BY-LAWS OF FIDELITY AND DEPOSIT COMPANY OF MARYLAND "Article VI, Section 2. The Chairman of the Board, or the President, or any Executive Vice-President, or any of the Senior Vice-Presidents or Vice-Presidents specially authorized so to do by the Board of Directors or by the Executive Committee, shall have power, by and with the concurrence of the Secretary or any one of the Assistant Secretaries, to appoint Resident Vice-Presidents, Assistant Vice-Presidents and Attorneys-in-Fact as the business of the Company may require, or to authorize any person or persons to execute on behalf of the Company any bonds, undertaking, recognizances, stipulations, policies, contracts, agreements, deeds, and releases and assignments of judgements, decrees, mortgages and instruments in the nature of mortgages,... and to affix the seal of the Company thereto." CERTIFICATE I, the undersigned, Assistant Secretary of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND, do hereby certify that the foregoing Power of Attorney is still in full force and effect on the date of this certificate; and I do further certify that the Vice-President who executed the said Power of Attorney was one of the additional Vice-Presidents specially authorized by the Board of Directors to appoint any Attorney-in-Fact as provided in Article VI, Section 2, of the By-Laws of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND. This Power of Attorney and Certificate may be signed by facsimile under and by authority of the following resolution of the Board of Directors of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND at a meeting duly called and held on the 10th day of May, 1990. RESOLVED: "That the facsimile or mechanically reproduced seal of' the company and facsimile or mechanically reproduced signature of any Vice-President, Secretary, or Assistant Secretary ol'the Company, whether made heretofore or hereafter, wherever appearing upon a certified copy of any power of attorney issued by the Company, shall be valid and binding upon the Company with the same force and effect as though manually al'lixecl." IN TESTIMONY WHEREOF, I have hereunto subscribed my name and affixed the corporate seal of the said Company, this F l day of ` ' e,~ l C I N %low sec•relarv