Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
04871 - AMERICAN DEMOLITION CONVENTION CENTER EXPANSION PHASE II CP02-27-03
!DOCUMENT TRACKING Report; All Active Documents Listing �h/ I b ` Conditiotl: ALL Groups, Services- �`U���, I„n n F` ` Rage: q NOC,XREF=PROCURE ENT V{. �`0f d Doc— K December 19, 2005 A4840 Company / A4841 American Demo G�oyt Group Service Shoring Engineers C\v 5, PROCUREMENT A rvi Date Expire Date A4843 NOC —� Close PROCUREMENT 03/17/2004 10/01/2005 A4844 Precision Condtete :, NOC PROCUREMENT 03/17/2004 10/01/2005 A4845 Temecula Mechanical �Clow NOC 03/17/2004 10/07/2005 A4846 -K&SAir,Conditioning NOC PROCUREMENT 03/17/2004 10/01/2005 A4847 Shasta Fire Protection C NOC �Ok PROCUREMENT 03/17/2004 10/01/2005 A4850 Cove Electric 'Uvsc NOC PROCUREMENT 03/17/2004 10/01/2005 A4852 H CI clod NOC 03/17/2004 10/01/2005 A4853 CMF Inc Gksyu NOC PROCUREMENT 03/31/2004 03/01/2005 A4854 Construction Hardware Co C(ok NOC PROCUREMENT 03/31/2004 10/01/2005 A4855 Preferred Ceilings Inc C.( NOC PROCUREMENT 03/31/2004 10/07/2005 A4856 J Colavin&Son Ctoy� NOC PROCUREMENT NOC 03/31/2004 10/01/2005 Invironmentglists e-\o� A4859 NOC 03/31/2004 10/01/2005 qII 03/31/2004 10/01/2005 A4860 Palm Springs Mirror& Glass Inc Clow PROCUREMENT A4861 Temecula Mechanical Inc NOC Y PROCUREMENT 03/31/2004 10/07/2005 A4871 Advanced Equipment Corporation a(ay PROCUREMENT NOC 03/31/2004 10/01/2005 A4879 American Demolition Concrete Cutting PROCUREMENT NOC r�r� DBM-Hatch Inc �( 03/31/2004 10/01/2005 A4880 \17 \` NOC Vf" C n1a PROCUREMENT 04/14/2004 10/01/2005 A5019 � Standard Drywall �� NOC PROCUREMENT 05/05/2004 10/01/2005 A5020 �s� Nick Pecoraro Painting& Decorating p NOC 9 PROCUREMENT NOC 05/OS/2004 10/01/2005 A5021 !, Arrowwood Works C16v (AY PROCUREMENT 01/05/2005 A5041 Q�'� �,\ Vomar Products GG�,{ NOC 12/01/2005 A5050 Y{- �� Saddleback Waterproofing Cab PROCUREMENT NOC 01/05/2005 12/01/2005 A5054 ! `Zj\' Stumbaugh &AssociatesInc. PROCUREMENT NOC 01/05/2005 12/01/2005 � I W PROCUREMENT 02/16/2005 06/01/2006 Cookson Doors C a NOc PROCUREMENT �1'uo/[u05 NOC 01/01/2006 * * * • . * 03/17/2005 END OF REPORT * * * * • * DOC a 2005—OBS7247 08/16/2005 08:00A Fee:NC PLEASE COMPLETE THIS INFORMATION Page 1 of 2 RECORDING REQUESTED BY: Recorded in Official Records County of Riverside Larry W. Ward Assessor, County l`Clerk 8 Recorder I AND N WHEN f ECppAW V— AIL TO:r I IIIII II IIII IIIII IIIII IIIII IIII IIIIII III IIII II IIII ; M s ' PAGE SIZE DA PCOR NOCOR SMF MISC. o ' 8 2? (43 2 A R COPY LONG REFUND NCHG EXAM TRA: l c Space above this line for recorders use only DTT: lrC dt Cam L2Yi„j /�!1 Title of Document SP T Lnfl08 AREA FOR IRWORDER U ONLY r� y• Gi n �.Z THIS PAGE ADDED TO PROVIDE ADEQUATE SPACE FOR RECORDING INFORMATION ($3:00 Additional Recording Fee Applies) ACR 238P-AS4REO(Rev.0212003) Return To: City Clerk City of Palm Springs P.O.Box 2743 Palm Springs,California 92263-2743 Filing fee EXEMPT per Government Code 6103 NOTICE OF COMPLETION NOTICE IS HEREBY given that: 1. The City of Palm Springs, California is a municipal corporation, organized and incorporated pursuant to the laws of the State of California. 2. The City Clerk of the City of Patin Springs is authorized and directed to execute, on behalf of said City, any and all Notices of Completion. 3. The address of the City of Pahn Springs is City Hall, 3200 E. Tahquitz Canyon Way,Palm Springs, California(P.O. Box 2743,Palm Springs, California 92263-2743). 4. The public work improvement on the hereinafter referred to real property within the city was COMPLETED on the 15th day of August,2005. 5. The name of the contractor(if named)for such improvement was: American Demolition 6. The public work improvement,which was completed in the City of Palm Springs, County of Riverside, State of California, is described as follows:Palm Springs Convention Center Expansion-Phase U, City Project No. 02-27, Site Demolition. 7. The property or location of said properly is:277 N. Avenida Caballeros, Palm Springs, California, 92262. S. City Project No: 02-27 Agreement No. A4871 Resolution No. 20901 DATED: /u�Ob C *AdmMstraStor P OS By: r t CI�C��� Ir Swxo6T- JAMES THOMPSON,being duly sworn, says: That he is the City Clerk of aforesaid City of Palm Springs, California,the corporation that executed the foregoing notice;that he makes this verification on behalf of said corporation;that he has read the foregoing Notice of Completion, and knows the content thereof, and that the facts stated therein are true; that as said City Clerk,he makes this verification on behalf of said municipal corporation. City Clerk Index No. �ae IIIII HE 111111111111111 III 1111111111111 e8 2 o5,zs aeR # . File Edit generate Letters ensacVons - Repa is * _{ Ma ntenanee_. Quit - a LO,.J,X Gen afters -� irairsacftons' Reports 1uladrte�t�ttce" k0 �� � � Exrt Proyrmn IA 4h, 14 If: va. f�, ." �- ♦ r.�t.�� 3 �Z� xi i" F}'tyy { t .-' 3 - rR xx �`J�J- c y�� ss `§ s} s:3 � i -}-'s ._ £ € _r I per"pp rw —„�••`R: 147'I We hk�3? Ste` - AFT 'C fs: T }. l 3 G T PR�1' Descrjptian:. Cnnverd an Center t xpetr s on Phase p - - - Acfrve ice" _ AWOW [Date; t144119329pQ __-- { Document �{ -`E Mire Deft, 'lOptt2pDg - Financials - -� ClOxedDate: 1 1 t empe^y� Artaerrcai B_ entatrtiou r,tncrrte Clrttinc1 XRst PFzoct Sakdatim lnsurarae - FJrtEN7 ; "� 661.[lQ OeP� Address 4'2tJ N.FNnsedta street _C* Santa Art -- ' - _ - - . _ i Prtd -- - St: CA ZIJ: = 92731 PI); f Fttx1 Bat' SetvicV Noe' � .. .r -, - !nSlRenCe.SY.lft1S: AI70&cy Ills EJtlJired, -- -,_ - . ` a s flocurnertf 7radvtty Itanas " � y Nts `FrkbigDle . Gode;: tiem (Dbi dick ilea ding:ttt.Saty j Dire9Y°• GarpDTeted' gmlRdde€f::. R _ 10611U4 htntPard GM for 8dst _ G z8{O �h -tGO t no S change-in Tile ......... —�1 ! 0-UAl GO2-decr-ln31 --11 CAQ; DAO� _ +i78115/4a� i 1 f 1{1 fl t7D , CrEt1 1p5 `_._ _.i,NOO to AI for recarding T 11 f! 562 i NOG recorded 2fl05 D6S�247 � 0.001� -" - � : " next FirxlADoou €rk�►►otes Add(Iew Doiu - - - ' - - Presnous : Defete6ocn- Scvthtwort i Inawahge. tar---- — 'AitdltewTrk." DNTrha�gl[em -+are " is +A-i at—: -. -Dwae -k,: ZV IeStart . - - ?Yahoo! Console } *, -Appllcaticin,. `Fastrack"I} CITY OF PALM SPRINGS PALM SPRINGS CONVENTION CENTER EXPANSION PHASE II CONSTRUCTION CHANGE ORDER To: American Demolition FIE�9 G 4f E Date: October 7, 2005 620 Poinsettia Avenue Project No. 02-27 Santa Ana, CA 92701 Change Order No. 3 0C f 3 12005 Purchase Order No. 416663 Attn: Matt Elder Agreement No. A4871 I UNNER CONSTRUCTION Account No. 4283-50003 Description of Change to be Made: Description Add/Deduct Amount 1. Cost to remove and reinstall damaged curb and gutter and Deduct: $(3,665.00) repair asphalt along Calle Alavardo due to demolition of sidewalks. 2. Remove and haul off site concrete debris left along Avenida Deduct: $(1,250.00) Caballeros 3. Replace and repair existing concrete damage along Y.5 line Deduct: $ (500.00) during site demolition. TOTAL DEDUCT: $ (5,777.00) AUTHORIZATION FOR CHANGE: 1) PCO 120; 2) PCO 276 3) PCO 646 Summary of Cost/Time Original Contract Price $ 325,000.00 Total of all Previous Change Orders $ (2,562.00) Total of this Change Order $ (5,777.00) Total Contract Price $ 316.661.00 This Change Order (increases) (decreases) (unchanged)the contract time by 0 working lays. I have received a copy of this Change Order Constr. Manager: A and the above AGREED PRICES are acceptable Approval: I Dater to the contractor. Turner C n tructi omp ny City Approval: By: Submitted By: i Date: a Q3 Owner's�( r'�Representative pe p re s e n t a t i ve Title: V(SCSC�Approved by: Date: Date; Project Administra rf` Distribution: �� ��I b ��. �I Original Conformed Copies Conformed - File Copy APPROVED BY CITY COUNCIL City Clerk (1) Project Administrator (1), Wh get ( ). 13(4 Contractor (1) Procurement & Contracting Finance (1) JAILA I6 Owner's Representative (1) Turner Construction (1) CITY OF PALM SPRINGS VOIJ PALM SPRINGS CONVENTION CENTER EXPANSION PHASE II CONSTRUCTION CHANGE ORDER To: American Demolition Date: December 1, 2004 620 Poinsettia Avenue Project No. 02-27 Santa Ana, CA 92701 Change Order No. 2 Purchase Order No. C�if3 Attn: Matt Elder Agreement No. C—A4871 Account No. 4283-50003 Description of Chanqe to be Made: Description Add/Deduct Amount 1. Replace damaged door frame 414 (B/C). Deduct: $ (362,00) 2. Credit for curb &gutter repair at Amado Road temporary_ Deduct: $_(2,200.00) Loading Dock. TOTAL DEDUCT: $ (2,562.00) AUTHORIZATION FOR CHANGE: 1) PCO 168; 2) PCO 248 Summary of Cost/Time Original Contract Price $ 325,000.00 Total of all Previous Change Orders $ 0.00 Total of this Change Order $ (2,562.00) Total Contract Price $ 322 i�l This Change Order(increases) (decreases) (unchanged)the contract time by 0 working days. I have received a copy of this Change Order Constr. MaVr q� OTJ and the above AGREED PRICES are acceptable Approval. Date: U" I7 to the contractor. TCo any City Approv > �����;f�By: 30 Submitted Bi Date: culc Owner's Representative Title: �'lcrAc+ojPV" y} �� �/3��� Approved by: �✓�� Date: Date: Project Administrator Distribution: , �✓ '""� / CITY�v�� 5 E 11 R Oriqinal Conformed Copies Conformed - File Copy City Clerk (1) Project Administrator (1) Contractor (1) Procurement& Contracting (1) Finance (1) Owner's Representative (1) Turner Construction (1) CITY OF PALM SPRINGS JJ�� PALM SPRINGS CONVENTION CENTER EXPANSION PHASE II CONSTRUCTION CHANGE ORDER r To: American Demolition -,Date: July 14. 200 ��°�(4.�J,�yfl l •I� 620 Poinsettia Avenuei Project No. 02-27 Santa Ana, CA 92701 ;Change Order No. 1 i<.Purchase Order No. 416663 1 Attn: Matt Elder Agreement No. A487 Account No. 4283-50003 Description of Change to be Made: Description Add/Deduct Amount 1. Incorporate Issued for Construction Plans Volumes 1 of 3, 2 of 3 &3 Add/Ded: $ 0.00 of 3 and Project Specifications Volumes 1 of 2 &2 of 2 dated May 10, 2004 into your firm's Scope of Work. TOTAL: $0.00 AUTHORIZATION FOR CHANGE: 1) PCO 1 Summary of Cost/Time Original Contract Price $ 325,000.00 Total of all Previous Change Orders $ 0.00 Total of this Change Order $ 0.00 Total Contract Price $ 325.000.00 This Change Order(increases) (decreases) (unchanged)the contract time by 0 working days. I have received a copy of this Change Order Constr. Manager: �.�� p� and the above AGREED PRICES are acceptable Approval. Date: a to the contractor. Turd struction C mpany City Approvals By: � Submitted By: tA&.V - Date: Owner's Representative C Title: "Ui.j 0✓� ��i/I cj d� f ~r' 'I � pp Approved by. � �t)� V- Dater Date: T�� V Project Administrator Distribution: Original Conformed Copies Conformed - File Copy City Clerk (1) Project Administrator (1) Contractor (1) Procurement& Contracting (1) Finance (1) Owner's Representative (1) Turner Construction (1) IL !',.. ORlNER CCIUSTRUC"h I0N CC. American Demolition Convention Ctr CP02-27-03 AGREEMENT #4871 R20901 , 3-24-04 AGREEMENT — - — - THIS AGREEMENT made this _ 6��". day of in the year 2004, by and between the City of Palm Springs, a charter city, organized and existing in the County of Riverside, under and by virtue of the laws of the State of California, hereinafter designated as the City, and American Demolition, hereinafter designated as the Contractor. The City and the Contractor, in consideration of the mutual covenants hereinafter set forth, agree as follows: ARTICLE I-THE WORK The Contractor shall complete the Work as specified or indicated under the Bid Schedule(s) of the City Contract's contract Documents entitled: Palm Springs Phase IV Convention Center Expansion Phase II City Project No 02-27-03 Site Demolition The work is generally described as follows: All that Work set forth in the Trade Bid Schedule of the bid Forms, as awarded by the City of Palm Springs, pursuant to the Contract Documents for the City Project No. 02-27- 03. ARTICLE 2-COMMENCEMENT AND COMPLETION The Work to be performed under this Contract shall be commenced on the date specified the Notice to Proceed by the City and the Work shall be fully completed within the time specified in the Notice to Proceed. The City and the Contractor recognize that time is of the essence of this Agreement and that the City will suffer considerable financial loss if the Work is not completed within the time specified in said Notice to Proceed, plus any extensions thereof allowed in accordance with Article 12 of the General Conditions. The damages suffered by the City would be extremely difficult or impractical to determine in the event of a breach by the Contractor. Accordingly the City and the Contractor agree that the Contractor shall pay the amount provided in Exhibit G of the contract documents attached hereto as liquidated damages, for each calendar day that the work is not completed in the time set forth. ARTICLE 3-CONTRACT PRICE ($325,000) The City shall pay the contractor for the completion of the Work hereunder in accordance with the Contract Documents in current funds the Contract Price(s) named in the Contractor's Bid and accepted Bid Schedule. ARTICLE 4-THE CONTRACT DOCUMENTS The Contract Documents consist of : notice Inviting Bids, Instructions to Bidders, the accepted Bid and Bid Schedule, the Schedule of Values, Bid Security or Bid Bond, this Agreement Worker's Compensation Certificate, Performance Bond, Multiple Oblige Rider to Performance Bond, Payment Bond, Notice of Award Notice to Proceed, Notice of Completion, General Conditions of the Contract, Supplementary General Conditions of the Contract, the Technical Specifications, Drawings listed in The Schedule of Drawings in the Supplementary General Conditions or in the Index on the Cover of the Drawings, Addenda numbers 1, 2, 3, and 3-3,. inclusive, and all Change Orders, and Work Directive Changes which may be delivered or issued after the Effective Date of the Agreement and are not attached hereto. ARTICLE 5- PAYMENT PROCEDUERES The Contractor shall submit Applications for Payment in accordance with the provisions of the General Conditions and the Supplementary General Conditions of the Contract. Applications for Payment will be processed by the City as provided in the Contract Documents. ARTICLE 6- NOTICES Whenever any provision of the Contract Documents requires the giving of written notice, it shall be deemed to have been validly given if delivered in person to the individual or to a member of the firm or to an officer of the corporation for whom it is intended, or if delivered at or sent by registered or certified mail, postage prepaid, to the last business address know to the giver of the Notice. ARTICLE 7- MISCELLANEOUS Terms used in this Agreement which are defined in Article 1 of the General Conditions will have the meanings indicated in said General Conditions and Supplementary General Conditions. No assignment by a party hereto of any rights under or interests in the Contract Documents will be binding on another party hereto without the written consent of the party sought to be bound; and specifically but without limitation monies that may become due and monies that are due many not be assigned without such consent (except to the extent that the effect of this restriction may be limited by law), and unless specifically stated to the contrary in any written consent to an assignment, no assignment will release or discharge the assignor from any duty or responsibility under the Contract Documents. The City and the Contractor each binds itself, its partners, successors, assigns, and legal representatives to the other party hereto, its partners, successors , assigns, and legal representatives in respect of all covenants, agreements, and obligations contained in the Contract Documents. IN WITNESS WHEREOF, the parties have executed and entered into this Agreement as of the date first written above. CITY OF PALM SPRINGS ATTEST: a municipal corporation City Clerk City Manager, APPROVED AS TO FORM: Rm'pwed and approved by By: Procurement & contracting City Attorney hi't" Date 6 SIGNATURES ON NEXT PAGE CONTRACTOR: Check one: Individual _Partnership d< Corporation Corporations require two notarized signatures: One from each of the following:A. Chairman of Board, President,or any Vice President AND B. Secretary,Assistant Secretary,Treasurer,Assistant Treasurer, or Chief Financial Officer. By By ° l ' TIRE NOTARIZED SIGNATeRE NOTARIZED Name:('Ae n� �✓CSFS� � � �r�C9�e 7 �� Title: Title Address:67e20 Address: e� State of I I y ry' °G State of �C._%�` a`'Coc n County of 1� cn✓lq E County of � rg A c� � c ® On(before me LcA iS M t e r On� - before me L�(4 I T ® P perso$a11y appeared personally appeared �D e 7 s'1 /V1' • (/%)f7(7 f 2 Rc%rr'Ui personally known to me(or proved to me on personally known to me(or proved to me on the basis of satisfactory evidence)to be the the basis of satisfactory evidence)to be the person(s)whose name(s)is/are subscribed person(s)whose name(s)is/are subscribed to the within instrument and acknowledged to the within instrument and acknowledged to me that he/she/they executed the same in to me that he/she/they executed the same in his/her/their authorized capacity(ies), and his/her/their authorized capacity(ies)and that by his/her/their signature(s) on the that by his/her/their signature(s)on the instrument the person(s),or the entity upon instrument the person(s),or the entity upon behalf of which the person(s) acted, behalf of which the person(s)acted executed the instrument. executed the instrument. WITNESS my hand and official seal. WITNESS in hand and official seal. Notary Signature N�gnature Notary Seal: Notary Seal: LUIS MIER �� `a LUIS MIER (fu_'iz �'Ca COMM. $1375303 c q COMM. L1375303 sV' NUTARY PUBLIC-CALIFORNIA 9 `'- .1�- NOTARY PUBLIC-CALIEORNIAP ";iy�' ORANGE COUNTY �' n..,p ORANGE COUNTY d rv; �I '4\ �uA N I v My Comm.Exp.Sep. 17,2006 l� `L01 My Comm.Exp.Sep�17,2�2006 I ----- ^�•¢�roc-. This bond was issued in (2) two identical counterparts ���a9995� G� PERFORMANCE BOND a xailW4�ON l$ ,�y I ,d "ter Bond No. 72BCSCW2472 Premium $4,163.00 KNOW ALL MEN BY THESE PRESENTS, That,American Demolition, as Contractor and, Hartford Fire Insurance Company as Surety are held firmly bound onto the City of Palm Springs, a Charter City, organized and existing in the County of Riverside, California,hereinafter called the"City," in the sum of: $325,000.00(Tbree hundred twenty five thousand and 00/1001 dollars,.for die payment of which sum well and truly to be made, we bind ourselves, our heirs, executors, administrators,successors, and assigns,jointly and severally, firmly by these presents. WHEREAS said Contractor has been awarded and is about to cntcr into the annexed Agreement with said City to perform the Work as specified or indicated in the Contract Documents entitled: ALM SPRINGS PHASE II Convention Center Expansion Phase H CITY PROJECT 02-27-03 SITE DEMOLITION NOW THEREFORE, if said Contractor shall perform all the requirements of said Contract Documents required to be perforated on its part, at the times and in the manner specified herein then this obligation shall be null and void, otherwise ii shall remain in full force and effect. PROVIDED, that any alterations in the Work to be done or the materials to be furnished, or changes in the time of completion, which may be made pursuant to the terms of said Contract Documents, shall not in any way release said Contractor or said Surety thereunder,nor shall any extensions of time granted under the provisions of said Contract Documents, release either said Contractor or said Surety, and notice of such alterations or extensions of the Agreement is hereby waived by said Surety. SIGNATURES ON NEXT PAGE SIGNED AND SEALED,this 7 th day of .Tune 20 04 American Concrete Cutting, Inc. DBA American American Concrete Cutting, Inc. DBA American Coatractor'Demol' pion/Concrete Cutting, Inc. C011trUtOT Demolition/Concrete Cutting; Inc. Title C1lec � 5 Title f� �G � Corporations require two notarized signatures: One from each of the following: 1. Chairman of Board, President, or any Vice President: AND 2. Secretary, Assistant Secretary, Treasurer, Assistant Treasurer, or Chief Financial Officer). SEAL AND NOTARIAL ACKNOWLEDGMENT OF SURETY Surery�artford Fire Insurance Company By..., .-LL - -DanTff-i ucca ay Title Attorney-intact 1' i State of California + ss ic County of lei' m not I On ®L4 before me, L—LA �� !l ° oa e�( W0,06yeoli PC, P"C I „ Oble Name and Title of 0111cer(e g,"Jane Coe,Notary Pubho') If personally appeared s�Q �� GA (ff W b* r� Pfs o o rP 2 Q ©➢f Namalal of s,gnaga) �®U�J e>�'Br f/� ❑personally known to me 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 LUIS MIER the same in his/her/their authorized P"� ''` apaclty(les), and that by his/her/their o .; -"a CommCOM . 4F}.375303 p ^ k nl NOTARY PWBLIC-CALIFORCUA signature(s) on the instrument the person(s), or r A r`. O � �� ORANGE COUNTY � the entity upon behalf of which the persons) „ m„ M COMM, Se p.e a7 auoW 99 p����g�^I� acted, executed the instrument. It WITN SS Pin Y0and and official seal. 1•'" Signalure of Nolary Public RI �p p OP iVAL Though the information below 1s not required by law,it may prove valuable to persons relying on the document and could prevent m fraudulent removal and reattachment of this form to another document Description of Attached Document Title or Type of Document: II Document Date: L'� � Number of Pages: I ° Signer(s) Other Than Named Above: �1 u Capacity(ies) Claimed by Signer - Signer's Name: '1 ❑ Individual Top of mumb here It ❑ Corporate Officer—Title(s): �'•I Il' ❑ Partner—❑ Limited ❑General "1 ❑ Attorney-m-Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing 01999 National Nolary Association-9350 De Solo Ave,PO Box 2402•Chatswanh,CA 913132402•www nallonelnolery org Pbad No 5907 Ronnie,Call Tell Free 1.BOO 8766827 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of Orange On 06/07104 before me, Arturo Ayala, Notary Public Date Name,Title of Officer—E.G."Jane Doe,NOTARY PUBLIC" personally appeared Daniel Huckabay NAME(S)OF SIGNER(S) 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 �W, ARTURO rt '�- authorized capacity(ies), and that by q `T AYALAI his/her/their signature(s) on the instrument lax F o� : COMM. Xr1336239 t, the person(s), or the entity upon behalf of NOTARY PUBLIC-CALIFORNIq ohAnlsc couNTr rA P_ which the person(s) acted, executed the OIt L•'XOEC. 23, 2005 V d W Tz — instrument. WITNESS my hand and official seal SIGNATURE OF NOTARY OPTIONAL Though the data below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent reattachment of this form. CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT ❑ INDIVIDUAL ❑ CORPORATE OFFICER Performance Bond TITLE OR TYPE OF DOCUMENT TITLE(S) ❑ PARTNER(S) ❑ LIMITED Two ❑ GENERAL NUMBER OF PAGES ❑X ATTORNEY-IN-FACT ❑ TRUSTEE(S) 06107104 ❑ GUARDIAN/CONSERVATOR DATE OF DOCUMENT ❑ OTHER: SIGNER(S)OTHER THAN NAMED ABOVE SIGNER IS REPRESENTING: NAME OF PERSON(S)OR ENTITY(IES) two identical counterparts ,Si9499EL$9 �his bond was issued in (2)prv- �tsta FA S.3 i t u&14 PAYMENT BOND Bond No. 72BCSCW2472 KNOW ALL MEN BY THESE PRESENTS, That,American Demolition as Contractor and Hart ford Fire Insurance Companyas Surety, arc held fir ly bound unto the City of Pahn Springs, a Charter City, organized and existing in the County of Riverside, State of California, hereinafter called the "City," in the sum of. $325,000.00 (Three hun0Led_t)yfnly five thousand and 00n001 dgllgts, for the payment of which sum well and truly to be made, we bind ourselves, our heirs, executors, administrators, successors, and assigns,jointly and severally,firmly by these presents. WHEREAS, said Contractor has been awarded and is about to enter into the annexed agreement with said City to perform the Work as specified or indicated in the Contract Documents entitled: PALM SPRINGS Convention Center Expansion Phase II CITY PROJECT 02-27-03 Site Demolition NOW THEREFORE, if said Contractor, its subcontractors, its heirs, executors, administrators, successurs, or assigns shall fail to pay for any materials, provisions, provender, equipment or other supplies used in, upon, for or about the performance of the Work contracted to be done, or for any work or labor thereon of any kind, or for amounts due under the Unemployment insurance Code, or for any amounts required to be deducted, withheld, and paid over to the Employment Development Department from the wages of employees of the Contractor and its subcontractors pursuant to Section 13020 of the Unemployment Insurance Code with respect to such labor, all as required by the provisions of Title XV, Chapter 7, Sections 3247-3252, inclusive, of the Civil Code of the State of California and acts amendatory thereof, and sections of other codes of the State of California referred to therein and acts amendatory thereof, and provided that the persons, companies, or corporations so furnishing said materials, provisions, provender, equipment or other supplies, appliances or power used in, upon, for or about perfurmance of The work contracted to be executed or performed, or any person, company or corporation renting or hiring implements or machinery or power for or contributing to said work to be done, or any person who performs work or labor upon the same, or any person who supplies both work and materials therefor, shall have complied with the provisions of said laws, then said surety will pay the same in an amount not exceeding the sum hereinbefore set forth and also will pay, in case suit is brought upon this bond, a reasonable attorney's fee, as shall be fixed by the Court. This bond shall inure to the benefit of any and all persons named in Section 3181 of the Civil Code of the State of California so as to give a right of action to them or their assigns in any suit brought upon this bond. PROVIDED, that any alterations in the Work to be done or the materials to be furnished, or changes in the tuttc of completion, which may be made pursuant to the terns of said Contract Documents, shall not in any way release said Contractor or said Surety thereunder, nor shall any extensions of time granted under the provisions of said Contract Documents release cithcr said Contractor or said surety, and notice of said alterations or extensions of the Agreement is hereby waived by said Surety. SIGNATURES ON NEXT PAGE SIGNED AND SEALED, this 7 th day of June , 20 04 American Concrete Cutting, Inc. DBA American Surety Hartford Fire'�Insurance Company Contra Demo1. ion/C ctooncrete Cutting, Inc. / 1 - -- 13Y �, Daue3 H� kabay gy /� e� F r Title Attorney—iq Fact Tit e L} CC-5 �S,..._ (SEAL AND NOTARIAL ACKNOWLEDGMENT American Concrete Cutting, Inc. DBA American OF SURETY) ContractorDemo lit ion/Concrete Cutting, Inc. By a w � f _® Title �� te ✓� Corporations require two notarized signatures: One from each of the following: 9. Chairman of Board, President, or any Vice President: AND 2. Secretary,Assistant Secretary,Treasurer, Assistant Treasurer, or Chief Financial Officer). ALL-PURPOSE ACKMO�WLEDGMEWW State of California d ss. I II'l County of �'C(�y ff4 if On ®� beforeme, -P&l Oete � d TUtleofCherbg Jana Coe,Noary Public) personally aPPearedwov � I fC B � Vf I � Namelsl of 6,gner(s) CD®©dt✓ e cry ❑personally known to me P Y -�o4Proved to me on the basis of satisfactory I` evidence ,' " to be the person(s) whose name(s) is/are 'I subscribed to the within instrument and acknowledged to me that he/she/they executed ���,�, �e LUIS MIER the same in his/her/their authorized e capacity(ies), and that by his/her/their p _ 001 �1375303 tZ �" NOTARY PUBLIC-CALIFORII'fdi a signature(s) on the instrument the person(s), of r � ORANGE COUNTY the entity upon behalf of which the persons) M y Com—m,I Sep. 17,RM acted, executed the instrument.---_ —I j WITNE S and and official seal. I1 Qf �p Signature of Nolery Public OPTIONAL Though the mformatron below is not required bylaw,it may prove valuable to persons relying on the document and could prevent lo. fraudulent removal and reattachment of this form to another document ., Ic „ lid DesedpU®n of Attached DocumentIf 1 .,I I fl, Title or Type of Document:If it Document Date: e®L� Number of Pages: Signer(s)Other Than Named Above: j Capacoty(oes) CWrned by Signer If Signer's Name. it ❑ Individual Tap m themb here ❑ Corporate Officer—Title(s): " ❑ Partner—❑ Limited ❑General If ❑ Attorney-in-Fact ' ❑ TrusteeI, I If ❑ Guardian or Conservator s r,I ❑ Other: m Signer Is Representing: 01999National Notary Assoc,almr-93599e5olo Ave.P06ox 2902•Chalswodh,CA B13132002•www nel,onalnolary org Prod No5907 Rri Cell Toll-Free 1-600-67E669 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of Orange On 06/07104 before me, Arturo Ayala, Notary Public Date Name,Title of Officer—E G "Jane Doe,NOTARY PUBLIC" personally appeared Daniel Huckabay NAME(S)OF SIGNER(S) X❑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 'y executed the same in his/her/their r *. �-- COMM. t�'133623cJ� authorized capacity(ies), and that by r>P �.;,c,.• NO'fAftY PUBLIC-CALIFOftNhd� his/her/their signature(s) on the instrument � ;»' ' y MY LODMM ESP o��_Q3Teoca�� the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. WITNESS my hand and official seal i SIGNATURE OF NOTARY OPTIONAL Though the data below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent reattachment of this form. CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT ❑ INDIVIDUAL ❑ CORPORATE OFFICER Payment Bond TITLE OR TYPE OF DOCUMENT TITLE(S) ❑ PARTNER(S) ❑ LIMITED Two ❑ GENERAL NUMBER OF PAGES 0 ATTORNEY-IN-FACT ❑ TRUSTEE(S) 06/07/04 ❑ GUARDIAN/CONSERVATOR DATE OF DOCUMENT ❑ OTHER: SIGNER(S)OTHER THAN NAMED ABOVE SIGNER IS REPRESENTING: NAME OF PERSON(S)OR ENTITY(IES) `t This rider was issued in (2) two identical counterparts MULTIPLE OBLIGEE RIDER TO PERFORMANCE BOND To be attached to and form part of Bond Number 72BCSCW2472 with Hartford Fire Insurance Company as Surety, American Concrete Cutting, Inc. DBA American Demolition/Concrete Cutting, Inc. as Principal,and City of Palm Springs ,as Obligee, for valuable consideration, hereby agree respectively in connection with a contract for Palm Springs Phase li Convention Center Expansion Phase IT City Project 02-27-03 Site Demolition which bond and contract are made a part hereof by reference, shall now include as additional Obligee(s) U.S. Department of Interior Bureau of Indian Affairs "Pertaining to Lease PSL-315" This bond is subjectto the condition that no Obligee shall have any right erection greaterthan those of any other Obligee and shall be subject to all offsets and defenses, however arising,which might be available against any other Obligee, their agents and representatives, in addition to any offsets or defenses that might be available against themselves. In no event shall the Surety be liable in the aggregate to the Obligees for more than the penalty of this bond. At Surety's election, any payment due to any Obligee may be made by its check issued to the Obligees jointly. Neitherthe execution nor language of this instrument,nor any previous negotiations,shall be construed as relieving any Obligee from the due and timely performance of such obligations and duties as he,or his agent or represetnative, may owe to the Principal or the Surety under the contract or bond. Witness the following signatures and seals this 7th day of June 2004 American Concrete Cutting, Inc. DBA American PRINCIPAL:Demo lit ion/Concrete Cutting, Inc-SURETY: Hartford Fire Insurance Company \ Check One: _individual;_partnership;X corporation 1\ l `/ �:-- .—..� _ y, (Coipota[ions requite two signatures: one from each of the D"a'niel—Hucicabay following groups: A Chairman of Board,President or any Vice '`�^�' Piesidenq and B: Secietary, Asa.Secretary,Treasurer,or Chief Title Attorney,-" —Fact Financial Officer) BY ;�Officer) /�j "' (SEAL&NOTARIAL ACKNOWLEDGMENT OF SURETY) Signature(NOTARIZED) PRINT NAME AND TITLE _ - ----- - By 4/'Signahne(NOTARIZED) PRINT NAME AND TITLE: State of California ^ ss. County of Sl c, � J :I On 61g .®cf, before me,/r A6 Data pp Name and rule of 0@car le g,"Jane Doe,Nolary labile u personally appeared t �a n ) If P/o Ifn Mop If C d d�ey a a ® pB,o2 ki Name a of sl9 ry�nar aO �C" El personally known to me ❑ proved to me on the basis of satisfactory evidenceIn 'I to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed ��nc,�rll"�- LUIS MIER the same in his/her/their authorized ti ...: COMM. ' d s;r.ux,p_ tia sC"�3J5303 capacity(ies), and that by his/her/their �[;i, ,'AM"' NOIARYAN PUBLIC•CALIF'ORNIA n signature(s) on the instrument the person(s), or I1, "�,1pr,r" ME COUNTY to the entity upon behalf of which the person(s) _Y comm.C®min.Exp Sap, 78,2Og14 {I acted, executed the instrument. If I;, WITNE S aI and and official seal. 1, \ Signature of Nolary Public I' IL 11 OPTIONAL It Though the information below is not required by law,it may prove valuable to persons relying on the document and could prevent 'I I, fraudulent removal and reattachment of this form to another documentIL Description of Attached Document f /a� I Title or Type of Document: � I N' � Q(� t� G_� Document Date: '® � _Number of Pages: Q .I t, r Signer(s) Other Than Named Above: h; Capacety(ses) D9aaermed by SSgner 10 Signer's Name' iff ❑ Individual Tap o1 numb here ^ ❑ Corporate Officer—Tdle(s): ❑ Partner—❑ Limited ❑ General ❑ Attorney-in-Fact 16, ❑ Trustee it ❑ Guardian or Conservator if ❑ Other: Signer Is Representing: m I ©1999 National Notery Aaaomali0a-9350 Do Soto Ave,PCaex2402•Chauawodh,CA913132492•wwwnationafnotaryorg Prod No,5907 Romlder call Tell Pree 1890-9]3682] CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of Orange On 06)07)04 before me, Arturo Ayala, Notary Public Date Name,Title of Officer—E G "Jane Doe,NOTARY PUBLIC" personally appeared Daniel Huckabay NAME(S)OF SIGNER(S) 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 aARTURO AYALA! authorized capacity(ies), and that by his/her/their signature(s) on the instrument '� COMM. #1336239� N TARY PUBLIC-CALIFORNIA 1 ORANGE COUNTY the person(s), or the entity upon behalf of 00MM. EXP. orc_za, 2005 V which the person(s) acted, executed the instrument. WITNESS my hand and official seal SIGNATURE OF NOTARY OPTIONAL Though the data below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent reattachment of this form. CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT ❑ INDIVIDUAL ❑ CORPORATE OFFICER Bond Rider TITLE OR TYPE OF DOCUMENT TITLE(S) ❑ PARTNER(S) ❑ LIMITED One ❑ GENERAL NUMBER OF PAGES ATTORNEY-IN-FACT ❑ TRUSTEE(S) 06107)04 ❑ GUARDIANICONSERVATOR DATE OF DOCUMENT ❑ OTHER: SIGNER(S)OTHER THAN NAMED ABOVE SIGNER IS REPRESENTING: NAME OF PERSON(S)OR ENTITY(IES) Bond No 72BCSCW2472 POWER OF ATTORNEY THE HARTFORDPLAZA HARTFORD PLAZA HARTFORD,CONNECTICUT 06115 FX Hartford Fire Insurance Company Twin City Fire Insurance Company OX Hartford Casualty Insurance Company Hartford Insurance Company of Illinois 0 FYJ Hartford Accident and Indemnity Company Hartford Insurance Company of the Midwest 0 0 Hartford Underwriters Insurance Company Hartford Insurance Company of the Southeast KNOW ALL PERSONS BY THESE PRESENTS WHAT the Hartford Fire Insurance Company, Hartford Accident and Indemnity Company and Hartford Underwriters Insurance Company,corporations duly organized under the laws of the State of Connecticut; Hartford Insurance Company of Illinois, a corporation duly organized under the laws of the State of Illinois; Hartford Casualty Insurance Company, Twin City Fire Insurance Company and Hartford Insurance Company of the Midwest, corporations duly organized under the laws of the State of Indiana; and Hartford Insurance Company of the Southeast, a corporation duly organized under the laws of the State of Florida; having their home office in Hartford, Connecticut, (hereinafter collectively referred to as the"Companies") do hereby make, constitute and appoint, up to the amount of unlimited., Ralph Eidem,Jr.,Daniel Huckabay of Anaheim, CA their true and lawful Attorney(s)-in-Fact, each in their separate capacity if more than one is named above,to sign its name as surety(ies) only as delineated above by ®, and to execute, seal and acknowledge any and all bonds, undertakings, contracts and other written instruments in the nature thereof, on behalf of the Companies in their business of guaranteeing the fidelity of persons, guaranteeing the performance of contracts and executing or guaranteeing bonds and undertakings required or permitted in any actions or proceedings allowed by law. In Witness Whereof, and as authorized by a Resolution of the Board of Directors of the Companies on September 12th, 2000, the Companies have caused these presents to be signed by its Assistant Vice President and its corporate seals to be hereto affixed, duly attested by its Assistant Secretary. Further, pursuant to Resolution of the Board of Directors of the Companies, the Companies hereby unambiguously affirm that they are and will be bound by any mechanically applied signatures applied to this Power of Attorney. �tYl M�•��(+i� //,,I�y�n 14y41 01.97.; .n .I s0�zY7 Paul A.Bergenholtz,Assistant Secretary John P.Hyland,Assistant Vice President STATE OF CONNECTICUT ss. Hartford COUNTY OF HARTFORD )) On this 19'b day of September,2000, before me personally came John P. Hyland,to me known,who being by me duly sworn, did depose and say: that he resides in the County of Hartford, State of Connecticut;that he is the Assistant Vice President of the Companies, the corporations described in and which executed the above instrument; that he knows the seals of the said corporations; that the seals affixed to the said instrument are such corporate seals;that they were so affixed by authority of the Boards of Directors of said corporations and that he signed his name thereto by like authority. vr= !sae H.Wozniak CERTIFICATE _Nalxry Public -. = My CoR:nisston Expires June 30,2004- I,the undersigned,Assistant Vice President of the Companies, DO HEREBY CERTIFY that the above and foregoing is a true and correct copy of the Power of Attorney executed by said Companies,which is still in full force effective as of--June 7th,2004 Signed and sealed at the City of Hartford. tr uk. ,I�rw+ yYpius y, as"".,y �t,orp _ 4 ,!`....•.1- twat �+,...y � y P ��•sr�+s,�'f e' • bN•9• 79 :� ��rD79�+ � • • � roA3. 0..m• y+._-O`r• • quo`' quJuY `'�i Colleen Mastroianni,Assistant Vice President Insured's Name x:" American Demolition/Concrete Cutting,Inc. Insured's Mailing Address: 620 Poinsettia Street Santa Ana , CA 92701-3 999 IMPORTANT NOTICE TO OBLIGEES/POLICYHOLDERS - lPolicy Number TERRORISM RISK INSURANCE ACT 72BCSCW2472 OF 2002 You are hereby notified that, under the Terrorism Risk Insurance Act of 2002, effective November 26, 2002, we must make terrorism coverage available in your bond/policy. However, the actual coverage provided by your bond/policy for acts of terrorism, as is true for all coverages, is limited by the terms, conditions, exclusions, limits, other provisions of your bond/policy, any endorsements to the bond/policy and generally applicable rules of law. Any terrorism coverage provided by this bond/policy is partially reinsured by the United States of America under a formula established by Federal Law. Under this formula, the United States will pay 90% of covered terrorism losses exceeding a statutorily-established deductible paid by sureties/insurers until such time as insured losses under the program reach $100 billion. If that occurs, Congress will determine the procedures for, and the source of, any payments for losses in excess of$100 billion. The premium charge that has been established for terrorism coverage under this bond/policy is either shown on this form or elsewhere in the bond/policy. If there is no premium shown for terrorism on this form or elsewhere in the bond/policy, there is no- premium for the coverage. Terrorism premium: $o Form B-3333-0 Copyright 2002, The Hartford Page 1 of 1 M J h j,V Claims In"uiries Notice Hartford Fire tnsurlurce Company Twin City Insurance Compzuiy Hartland Casualty Insurance Company Hartlord Insurance Company of Illinois Hartford Accident and Indemnity Company Hartford Insurance Company olthe Midwest Hartlord Underwriters Insurance Compwiy Hanford Insurance Company of the Southwest Please address inquiries regarding Claims for all surety and fidelity products issued by The Hartford's underwriting companies to the following: Phone Number: 888-266-3488 Fax —Claims 860-757-5835 or 860-547-8265 E-mail clnlms((�Astepsurety.com Mailing Address The Hartford BOND, T-4 690 Asylum Avenue Hartford, CT 06115 Claims Inquiries Notice 2003 PALM SPRINGS CONVENTION CENTER EXPANSION PHASE II CITY PROJECT NUMBER: 02-27 TURNER PROJECT NO. 8640MA TRADE BID NUMBER: 3 SITE DEMOILITION April 9, 2004 SCOPE OF WORK PROVISIONS 3-SITE DEMOLITION A. Scope of Work shall include, but not be limited to,the following Contract Documents: 1. All conditions as set forth in the City's Bid Package 3 Construction Documents, dated February 6, 2004, including the Safety Program dated February 6, 2004 (Exhibit A), Master Construction Schedule for Bidding Information (Exhibit B), dated February 6, 2004, General Liability and Automobile Insurance Limits (Exhibit C), dated February 6, 2004, Document List(Exhibit D), dated February 6, 2004, Construction Manager's Standard Provisions (Exhibit E), dated February 6, 2004, Temporary Utilities for Construction Purposes (Exhibit F), dated February 6, 2004 and Liquidated Damages (Exhibit G), dated February 6, 2004 are to be considered as part of the Work. 2. OSHA 30 Hour Safety Training Policy, as outlined, in the City's Safety Program, dated February 6, 2004. 3. Project Regulations and Logistics. Reference Paragraph "M"of the Scope of Work Provisions. B. Additional Instructions 1. The Contract Documents do not necessarily indicate or describe all Work required for the full performance of the Site Demolition Work. Trade Contractor is to provide all items required for the completion of the Work without adjustment to the Price. It is intended that the Trade Contractor shall be solely responsible for the inclusion of adequate amounts to cover all Work indicated, described, or implied, subject to code requirements and the reasonable intent of the Contract Documents. The Trade Contractor acknowledges and represents that they have: a) Visited the site and become familiar with the existing conditions, improvements and the overall physical condition of the site. b) Examined and fully understand the Contract Documents and all other exhibits, attachments, engineering reports, soils reports, special studies, and existing conditions to the extent necessary to perform the Work. The drawings, specifications, and other information listed as Contract Documents indicate the general scope of Work, and do not necessarily indicate or describe everything required for the full performance and completion of the Work. Trade Contractor shall be solely responsible for completing the Work in accordance with code requirements and the reasonable intent of the Contract Documents. c) Had an opportunity to request changes, clarifications and interpretations of errors, ambiguities, omissions and other matters which Trade Contractor has become aware of contained in the Contract Documents and Exhibits. d) Determined all procedures, techniques, phasing, sequencing, and schedules necessary or appropriate to complete the Work. e) Examined and fully understands Safety Manual and its rules, regulations and guidelines. 2. In addition, the Work will include the requirements of Construction Documents, General Conditions, Supplementary Conditions, and Division 1 General Requirements. 1 PALM SPRINGS CONVENTION CENTER EXPANSION PHASE II CITY PROJECT NUMBER: 02-27 TURNER PROJECT NO. 8640MA TRADE BID NUMBER: 3 SITE DEMOILITION April 9, 2004 3. Trade Contractor acknowledges that they will be working in an existing, fully functional Convention Center facility, and the work may include working within public right-of ways. As such, Trade Contractor will allow for the Owner's needs for security, delivery and cleanliness and will perform the Trade Contractor's Work without disruption of the facility or its systems and operations. The level of quality, detail, coordination, scheduling, phasing, sequencing, construction activities and aesthetics is expected to exceed normal industry standards. 4. Trade Contractor fully understands that the existing Convention Center will remain open for business and will be fully operational. This Contractor further acknowledges that occasionally the progress of the work will be impeded as a result of operating the existing facility. Any demobilization, remobilization, or any other associated costs related to this type of delay is not reimbursable. 5. Contractor to provide all drinking water containers, ice, cups, trash receptacles, etc. as necessary for Contractor's employees. 6. Trade Contactor acknowledges that Turner is the Construction Manager and as such has no field forces or material handling capability to assist Trade Contractor. 7. On the basis of the above and further examinations, investigations and studies which the Trade Contractor has made in connection with the Work, Trade Contractor represents and agrees that the Contract Documents and Exhibits are accurate to the best of the Trade Contractor's knowledge and that the Work can be performed in strict accordance with the terms of their Agreement with the City. C. Scope Of Work General Scope: 1. Provide all Site Demolition Work as required by the Contract Documents. The following items and descriptions of Work are particularly included and are not intended to limit the Trade Contractor's Work but to clarify or emphasize the Work. 2. All items listed under scope of work that are not specifically shown in the Contract Documents, or are necessary to perform this Work to completion, must be included by this Trade Contractor, 3. This Work includes, but is not limited to, all the Work specified in Section(s) This Work includes, but is not limited to, all the Work specified in Section(s) 01732, 01735, 02222, 02300 and 02745 of the Specifications. 4. The word "provide" when used herein shall mean Provide completely, including all costs for labor, material, equipment, travel, hoisting, scaffolding, tools, rigging and any other facilities necessary to complete the Work. 5. The word "remove"when used shall mean remove and dispose, unless otherwise noted 6. All required fees, sales taxes, haul route permits, freight or other ancillary charges associated with the performance of this Work are included. The Building Permit will be obtained and paid for by others. 7. Provide the complete, fully functional, code complying Site Demolition to meet all the criteria of the Contract Documents, Exhibits, and all governing agencies. 8. Trade Contractor shall be responsible for providing Protection of adjacent surfaces. Sanitary protection of all loads or items being transported through or around the Existing Building of the Convention Center Facility. 2 PALM SPRINGS CONVENTION CENTER EXPANSION PHASE II CITY PROJECT NUMBER: 02-27 TURNER PROJECT NO. 8640MA TRADE BID NUMBER: 3 SITE DEMOILITION April 9, 2004 9. Parking will be included in areas designated by the Project Superintendent at the City's discretion. 10. Remove general debris and leave Work area broom clean on a daily basis. Trade Contractor shall deposit all debris in trash bins. 11. Food & beverages will be allowed in designated areas only. The designated area will be located outside of existing and new building areas, and may be located offsite. Designated areas will be determined by Turner Construction Company. 12. A City Business License must be obtained within 10 business days after the start of the project. 13. Move-ins: As required to meet the schedule and performance of the Site Demolition portion of work. 14. The Working hours for the project will be 7:00 a.m. — 3:30 p.m. daily. All off-hour work, deliveries must be scheduled through the Construction Manager. 15. Provide, install and coordinate all hoisting, rigging, scaffolding, fall protection and temporary bracing necessary for the safe execution of your Work required by OSHA and the City's Safety Program, which ever is most stringent will apply. 16. Work to be performed in areas: All Work areas shown or on Contract Documents, 17. Trade Contractor is responsible for performing an existing damage survey in areas of Trade Contractors Work in existing areas within five (5) days prior to beginning work. Any items not listed by the Trade Contractor's will be the responsibility of the Trade Contractor to correct to the satisfaction of Turner Construction Company and the Owner. Survey should encompass all areas to be used during demolition and construction; including, but not limited to, all areas of demolition and construction within or around the public areas, mechanical, plumbing and electrical rooms, mechanical, plumbing and electrical equipment and utilities, back of house, offices, stairways, storage, closets, lobbies, exhibit hall, service areas, corridors, exteriors, roofs, ceilings, site, offsites, ramps, docks, etc. 18, Include traffic control, flagmen and staging for all activities, vehicles and equipment related to your work including deliveries. 19. Delivery of materials and equipment shall be scheduled and coordinated with Turner. 20. Provide layout/verification as required for the work unless noted otherwise. Reference lines and grades only will be provided City's surveying. Provide any required grade/elevation surveys. 21. All excavations shall be shored and braced as required. Loadings from existing structures and utilities and services shall be accounted in the shoring and bracing requirements. Engineered plans for shoring and bracing shall be provided if required. Provide required access/,egress/ventilation into all trenches, excavations or confined spaces for all workers and governing agency inspections. 22. All required utility and systems shut-downs, or all area closures are to be scheduled and coordinated in advance with all agencies having jurisdiction of the work, including, but not limited to, the City, Building Department, Engineering, Public Works, Fire Department,Verizon, SCE, Gas Company, DWA, Fire Alarm Monitoring; Building Management Systems, Security and other agencies having jurisdiction, and with the Convention Center through Turner. Perform shut- downs and closures related work on off-hours, or approved schedule time frame as not to disruption of the facility or its systems and operations, as required. Provide 72 hour notification for any scheduled shut down. 3 PALM SPRINGS CONVENTION CENTER EXPANSION PHASE II CITY PROJECT NUMBER: 02-27 TURNER PROJECT NO. 8640MA TRADE BID NUMBER: 3 SITE DEMOLITION April 9, 2004 23. Storage space on site is extremely limited. Use, placement and size of Trade Contractor jobsite office trailers and storage bins shall be reviewed and approved by Turner, and may not be allowed. Storage area will be located at the 5 Acre East Lot located at the Southeast corner of Avenida Caballeros and Amado Road, as noted in the Proposed Site Logistics plan, dated February 6, 2004. Limited Office Trailer space is available to the Trades that are required to provide onsite jobsite offices as noted in the Temporary Utilities for Construction Purposes (Exhibit F), dated February 6, 2004. 24. Notify DIGALERT (1-800-277-2600) a minimum of two (2) days before commencement of all excavating or trenching. 25. Provide on-site dust control and clean-up of soil, including the adjacent sites and streets, during the execution of the work. The PM-10 and SWPPP plans will be provided and maintain by the Grading Trade Contractor through the duration of the project. However, coordination, removal and replacement of PM-10 and SWPPP measures to accommodate your work will be this Trade Contractor's responsibility. Coordinate your work, including impacts to the above plans with the Grading Trade Contractor prior to start of your work. 26. All clean up of streets, adjacent properties and site debris, generated by execution of its work will be the responsibility of this Trade Contractor. 27. Provide all water required for construction, including dust control. The temporary water consumption costs will be paid for by the City of Palm Springs. 28. Protect in place all new and existing work within the demolition and construction limits, and the existing Convention Center that will be remain, reused, reworked or reconnected, unless otherwise noted. 29. Protect all site structures, including, but not limited to, all cleanouts, manholes, inlets, gas meters, transformers, devices, water valves, irrigation meters, water valve cans, vaults, pullboxes, within the demolition limits that remain, reuse, rework, or relocate, unless otherwise noted. 30. References to Demolition Trade Contractor shall mean Site Demolition Trade Contractor. References to Site Demolition Trade Contractor shall mean Demolition Trade Contractor. 31. Specifically refer to Cutting and Patching, specification section 01732, and Selective Demolition, and Appendix Demolition Photographs, specification section 01735 for additional demolition, patching, reuse, rework or reconnect work required by your scope of work. 32. Site shall be enclosed with construction fencing with the boundaries conveyed on the proposed Site Logistics plan, dated February 6, 2004. All temporary removal, relocation and replacement of fencing to perform your work will be this Trade Contractors responsibility. Coordinate removal, relocation and replacement of fencing with Turner 72 hours in advance of commencement of work. Specific Scope: 1. Provide all site demolition work as required by the Contract Documents, but not limited to, all labor, equipment, materials, dumpsters, water trucks, shoring, layout, sawcutting, breaking, removal, demolition, disposal, haul-off, barricades, protection and delineation, for the safe, fully and complete site demolition under the Site Demolition Scope of Work in strict accordance with 4 PALM SPRINGS CONVENTION CENTER EXPANSION PHASE II CITY PROJECT NUMBER: 02-27 TURNER PROJECT NO. 8640MA TRADE BID NUMBER: 3 SITE DEMOILITION April 9, 2004 the Contract Documents. The following items and descriptions of Work are particularly included and are not intended to limit the Trade Contractors Work but to clarify or emphasize the Work. 2. Provide all site demolition, including but not limited to, demolition and grinding and cold planing of all existing asphalt, landscaping materials, trees, tree collars and pots, grass, ground cover, plants, shrubs, irrigation, irrigation equipment, curbs, curbs and gutters, v-gutters, wheelstops, signage, drive approaches, aprons, slab on grade, concrete pads and slabs, trellis patio slabs, sidewalks, foundations, ramps, rebar, flagpoles, flagpole footings, masonry walls and precast caps, masonry footings, site bollards, bollards footings, concrete inlets, lift station fencing,wrought iron fencing, floor drains, areas drains, inlets, roof drains, overflows and piping, parking lot light poles, site lighting, walkway and site light bollards, to complete the site demolition under the Site Demolition scope of work. The items and descriptions of Work are particularly included and are not intended to limit the Trade Contractor's Work but to clarify or emphasize the Work. 3. Coordinate and allow for the completed demolition of the site buildings and structures, and related foundations, exterior walls, to be demolished and removed by the Selective Demolition Trade Contractor. These site buildings and structures, for clarity, shall include, but not limited to, trellis patios, trellis structures, Porte cochere, east lobby main pre-function, storage buildings, masonry screen wall enclosures, loading dock walls, elevated decks and canopy. The demolition and removal of all site building and structure foundations and footings, will be performed by the Selective Demolition Trade Contractor. Over-excavation, backfilling and compaction of"holes" left by the foundations and footings removal, and the associated grading, will completed by the Grading Contractor. 4. Provide a Project Superintendent to oversee the overall Site Demolition scope of work, as well as the subcontracted scope of work, and a fully qualified field foreman or foremen. All subcontracted work must provide a fully qualified superintendent or field foremen. 5. Specifically include the demolition of plastered masonry wall and footings at Avenida Caballeros, north of Andreas Road, and south of existing southerly drive approach at Avenida Caballeros. 6. Remove exterior concrete slab on grade at the "Mesquite Corridor", this area is located between Oasis #5 and Mesquite Meeting Rooms at approximately gridlines H.9 to M.3 and 25 to 26. Disregard note to salvage`concrete slab on grade at this area. 7. Provide completion demolition of slab on grade between H.9 and Q.1 and 34 and 38. Provide cut- back or shoring of earthwork as required. This work will be phase with the demolition of the easterly existing loading dock. 8. Coordinate all MEP, landscaping and utility safing with the referenced Trade Contractor or the governing agencies, prior to and during the Site Demolition scope of work. Coordinate the Site Demolition in accordance with the Contract Documents. 9. Coordinate tree relocation of salvage trees and boulders with the Landscaping and Irrigation Trade Contractor. Over-excavation, backfilling and compaction of"holes" left by the demolished or relocated trees and boulders will completed by the Grading Contractor. 10. Remove the curb and gutter at Amado Road at the location of the east portion of the existing loading dock. Demolition of curb and gutter shall be a wide as four(4) existing loading dock stalls to provide truck access for the Convention Center. Curb, gutter and asphalt will be repaired after new loading dock is operational. Need to buy with 11. Maintain sandbagging along Avenida Caballeros to control nuisance water at the location of demolished curb and gutter and asphalt for the new curb and gutter relocation from Amado Road to tie-back point of the existing curb and gutter. Sandbags will be provided by Grading contractor 5 PALM SPRINGS CONVENTION CENTER EXPANSION PHASE II CITY PROJECT NUMBER: 02-27 TURNER PROJECT NO. 8640MA TRADE BID NUMBER: 3 SITE DEMOILITION April 9, 2004 and be stacked to not less than three (3) bags in height. Provide traffic control at Avenida Caballeros. 12. Provide demolition of existing handicap ramps located at the northwest corner of Avenida Caballeros and Andreas Road and the existing onsite asphalt for new southerly sidewalk at Southeast Lawn area as noted on site and landscape plans from Avenida Caballeros to Southeast corner of Convention Center. Demolition, grading and concrete improvements will be used for immediate temporary ingress and egress for Public/Conventioneers access into the Building from the public parking at the east lot. Demolition limits shall also be coordinated with the demolition, street improvement, grading and landscaping plans. Coordinate this work with the Site Concrete and Asphalt Trade Contractors. 13. Layout, sawcut, demolish, remove, dispose and haul off asphalt paving and base as required for the proposed new curb and gutter line at Avenida Caballeros. This work shall also include at location of demolished drive approach at Calle Alvarado and location of new drive approach at Avenida Caballeros. Demolition limits shall also be coordinated with the demolition, street improvement, grading and landscaping plans. . 14. Provide traffic control along perimeter of site, specifically, along Avenida Caballeros and Calle Alvarado at location of demolished asphalt and curb and gutters for new curb and gutters of drive approaches. Provide traffic control. 15. Layout, sawcut, demolish, remove, dispose and haul off asphalt paving and base for new curb and gutter line at Calle Alvarado and Amado Road. Demolition limits shall also be coordinated with the demolition, street improvement, grading and landscaping plans. 16. Demolish, grind all existing onsite asphalt paving and spackle evenly over the 5 acre East Lot assigned for PSCC Conventioneer parking. Reference to Site Logistics plan, dated February 6, 2004 for location. 17. Provide protection of existing ice harvester located at northside of site during the site demolition scope of work. 18. Provide on-site dust control and clean up. Include cleaning of street caused by Site Demolition operator. 19. Comply with all regulations and laws applicable to handling and disposing of any demolished material. 20. Protect existing gas meter for duration of work until relocation of gas meter and tie-in and switch over. Gas relocation work will be performed by the Plumbing Trade Contractor. 21. Provide barricades to protect the Convention Center pedestrians, employees, conventioneers and other Trade Contractors working near and around the areas of the site demolition and grading. Provide all safety notification signage within the interior and exterior of the area for notification of ongoing site demolition and grading throughout the project. 22. Salvage existing pre-cast tree culvert/collar planters at location at the northside of the Convention Center approximately at the location of the new loading dock. 23. Provide all temporary utilities as listed under the provisions listed in the Construct Documents, Bid Package 1, Exhibit"F, dated February 6, 2004. Water meter with City. 24. Provide protection barricades and fall protection, including OSHA approved safety notification signage over all penetrations and openings until permanent construction is in place. 6 PALM SPRINGS CONVENTION CENTER EXPANSION PHASE II CITY PROJECT NUMBER: 02-27 TURNER PROJECT NO. 8640MA TRADE BID NUMBER: 3 SITE DEMOILITION April 9, 2004 26. Coordinate all site demolition with Selective Demolition, Grading, Asphalt, Site Concrete, Concrete, Wet Utility, Dry Utility, and MEP Trade Contractors. 26. Provide all layout, sawcutting, removal, haul-off and proper disposal for items to be demolished. Protect all adjacent surfaces. 27. Remove and discard all items as indicated on Drawings and specifications after safe-off and salvage operations. 28. Provide ventilation for any exhaust-producing equipment near or within the building or confined spaces. 29. Provide diligent efforts so that dust or fumes are not introduced into the Building Outside Air Supply, louvers, or building Air Intake, doors, windows or opening locations during site demolition. This specifically includes louvers located at mezzanine mechanical room. 30, Provide diligent efforts so that dust or fumes are not introduced into the Building return air system, louvers, or building Air Intake locations during interior demolition. This specifically includes louvers located at mezzanine mechanical room. 31. Protect all existing finishes and materials to remain. 32. Provide all your own dumpsters for the site demolition scope of work. These dumpsters are not the dumpsters to be provided for 'other trades" or Owner under the provisions listed in the Contract Document, Bid package 1, Exhibit"F", dated February 6, 2004. 33. Provide all equipment, materials, etc. as required to safely and fully complete the site demolition and grading scope of work. 34. Discard of all equipment not to be reused, relocated or salvaged in compliance with state and local regulations for disposal. 35. Pothole for locations of all utilities/existing lines during the site demolition scope. Backfill and re- compact pothole locations. 36. Provide protection over all openings until permanent construction is in place. This includes all safety and weather protection. 37. Provide demolition of all area drains, storm risers and roof drains above grade piping in the demolished area as noted the Contract Documents. Demolition of piping below ground will be demolished by others, unless otherwise noted. However, demolition of above ground and below ground devices and piping must be coordinated with the Wet and Dry Utilities and the Plumbing Trade Contractors. 38, Provide removal of existing parking lot light pole and light bollards and landscape fixtures, including removal of concrete bases. Coordinate electrical make safe and salvage of the fixture specified to be reused with the Electrical Trade Contractor. All conduit and wiring shall be removed to the panels. 39. Provide noise meter onsite during all site demolition activities. 40. Provide collection and relocation of onsite boulders. The boulders shall be stored at the east lot located at the southeast corner of Avenida Caballeros and South of Amado Road. This work shall include removal and transport of Convention Center site boulders to designated area at east lot until the boulders are reinstalled by others. 7 PALM SPRINGS CONVENTION CENTER EXPANSION PHASE II CITY PROJECT NUMBER: 02-27 TURNER PROJECT NO. 8640MA TRADE BID NUMBER: 3 SITE DEMOILITION April 9, 2004 41. Provide compliance with all regulations and laws applicable to handling and disposing of any excavated material. 42. Provide all layout and engineering for your work from control lines established by others. All survey control, including benchmarks, lines and grades, lost or damaged by this Trade Contractor's operation will be this Trade Contractor's responsibility. 43. Provide protection in place all structures, including, but not limited to, cleanouts, manholes, vaults, pullboxes, water valves cans, gas meters, water meters, fire department connections, detector checks, metered pedestals, water valves boxes and structures within the site demolition limits that will be reused, reworked or relocated, unless otherwise noted. 44. Provide demolition of existing handicap ramps located at the northwest corner of Avenida Caballeros and Andreas Road and the existing onsite asphalt for new southerly sidewalk at Southeast Lawn area as noted on site and landscape plans from Avenida Caballeros to Southeast corner of Convention Center. These improvements will be used for immediate temporary ingress and egress for Public/Conventioneers access into the Building from the public parking at the east lot. Coordinate this work with the Site Concrete and Asphalt Trade Contractors, 45. Provide the complete site demolition of the Andreas Road/Hotel service drive Street Improvements as noted on Civil Sheet, C1.1.05. This work is shall include, but not limited to, layout, sawcutting, demolition, dust control, dumpsters, wall and footing demolition, sidewalk demolition, curb and gutter demolition, asphalt demolition, drive approach demolition, landscaping demolition, railing/wrought iron demolition, for the complete, fully functional, code complying site demolition and grading required for the street improvements at Andreas Road in accordance with the Contract Documents. Scope of Work Allowances: A log of hours used will be kept and a credit will be provided by this Trade Contractor to the City at the end of the project for any remaining unused allowance hours. Turner Construction Company Field Superintendent will issue a Superintendent Instruction to Trade Contractor (SIS) authorizing your Firm to begin the utilizing the allowance hours. The Trade Contractor will provide a Daily Time Ticket with a description work, manpower quantity, and the number of man-hours work. Trade Contractor Daily Time Ticket must be presented daily to Turner Construction Company for approval. Upon completion of the Work performed within a given month, the Trade Contractor is to present those monthly costs to Turner Construction Company in the form of a Trade Contractor Request for Change Order with Daily Time Tickets that reflect the cost attached. All Final Costs associated with the Work, upon Turner approval, will be reconciled and issued to your Firm in the form of a Trade Contractor Change Order by the City. A Change Order must be executed by both the City and the Trade Contractor prior to billing for this work. The following Allowances are specifically included in the workspace: 1. $12,000 to demolish Andreas. 8 PALM SPRINGS CONVENTION CENTER EXPANSION PHASE 11 CITY PROJECT NUMBER: 02-27 TURNER PROJECT NO. 8640MA TRADE BID NUMBER: 3 SITE DEMOILITION April 9, 2004 D. Exclusions The following items are specifically excluded from the Work: 1. Building Permits 2. North Parking Lot 3. Testing for or removal of Hazardous Material by Owner. 4. Temporary Boundary Fencing. 5. Interior Demolition, unless otherwise noted. 6. Demolition of Lift Station. 7. K-Rail 8. Demolition or Relocation of MCC3, Emergency Generator and Gas Meter, 9. Native American Onsite Inspector 10. Testing and Inspections 11. Grading 12. Street Signage 13. Surveying 14. Andreas Road Work 15. Capping Utilities 16. Stick Down Delineators 17. Water Meters 18. PM-10 and SWPPP E. Taxes 1. All sales, use and other taxes which may be required must be included. F. Insurance Requirements 1. Provide the following insurance for Combined Single Limit or Aggregate, in the amounts described: A. Comprehensive General Liability, in the amount of 1,000,000.00, including: a. Premises and Operation b. Elevators C. Independent Contractors d. Blanket Contractual Including Liability Assumed by Insured under the Subcontract. B. Comprehensive Automobile Liability in the amount of 1,000,000.00, including: 9 PALM SPRINGS CONVENTION CENTER EXPANSION PHASE II CITY PROJECT NUMBER: 02-27 TURNER PROJECT NO. 8640MA TRADE BID NUMBER: 3 SITE DEMOILITION April 9, 2004 a. Owned b. Non-owned C. Hired Automobile Exposures. 2. Turner Construction Company shall be named as additionally insured on all required insurance certificates/policies G. Material Delivery, Handling and Protection 1. This Trade Contractor shall securely store all their jobsite materials to prevent the occurrence of any condition which could contribute to a hazardous material contamination, fire, explosion or other calamity. 2. Provide traffic control and signal men as necessary for deliveries to the jobsite. 3. Use designated areas, as determined by Construction Manager for all dumpster, deliveries, truck loading, material storage and equipment staging locations. Coordinate delivery, routing, staging, storage, dumping, pick-up of all dumpster, deliveries, truck loading, material storage and equipment staging with Turner's Project Superintendent. 4. All material handling equipment required for loading, transportation, receiving, unloading and disbursement is included. 5. Construction security will not be provided. Trade Contractor shall be responsible for its materials and equipment stored on the project until installed and accepted by the Owner. 6. Trade Contractor fully understands that there is limited storage space onsite for materials. Stockpiling on floors to be minimized and located as directed by Turner. From time to time, relocation of stockpiled materials and equipment on floors and on site may be required as directed by Turner. Trade Contractors will not be entitled to additional compensation for relocating equipment or materials as necessary to allow for the efficient progression of the work. H. Mock-Ups—As noted in the Contract Documents. I. Schedule 1. All Work is to be performed in accordance with the Construction Manager's Project Construction Schedule, Exhibit B, dated 10/20103. A detailed schedule and corresponding Schedule of Values will be required from all Contractors within 10 days from award of Contract, and will be used in developing, updating and modifying the Construction Manager's Project Construction schedule. Trade Contractor's will acknowledge that the Project Construction Schedule will include "multiple move-ins", "out of sequence," and "phasing" of the work. Trade Contractor shall provide a three (3)week look ahead schedule of its work on a weekly basis. 2. The Trade Contractor shall provide,within ten (10)days of Contract award the following: a) A detailed schedule of values, with the appropriate system/work breakdown, for each building, which shall be used for monthly progress billings. The schedule of values shall be prepared on the AIA G702/703 forms or a similar form as approved by Turner and City. b) A breakdown, with detail by system as required, of material and labor percentages. 10 PALM SPRINGS CONVENTION CENTER EXPANSION PHASE II CITY PROJECT NUMBER: 02-27 TURNER PROJECT NO. 8640MA TRADE BID NUMBER: 3 SITE DEMOILITION April 9, 2004 c) A detailed schedule of this trades' work, including submittals/shop drawings, material/equipment fabrication, delivery, installation, start-up/testing/commissioning and closeout. d) An estimate of the monthly value of work-in place and manpower. e) Provide schedules, progress updates, submittal dates and shipping and delivery confirmations as requested by the Construction Manager. 2. Trade Contractor shall be responsible for the cost of all overtime, shift time differentials, and other premium time costs required to "expedite" or "make-up" delays to the schedule caused by this Trade Contractor. This includes, but is not limited to, work in excess of eight hours per day, forty hours per week, and/or work on Saturdays, Sundays and Holidays. All off-hour work must be scheduled through the Construction Manager. 3. All "tie-ins' or "shut-downs" and other impacts must be scheduled through Turner at least 72 hours in advance. All related costs, including overtime, are included in the subcontract price. 4. Whenever an actual or potential labor dispute, involving the Trade Contractor, delays or threatens to delay the timely performance of the work, the Trade Contractor shall promptly give notice thereof in writing to Turner. If as a result of any labor dispute, a special gate is designated by Turner for ingress and egress by the Trade Contractor to the job site, the Trade Contractors and suppliers will comply with the requirement to use only the designated gate. Special badging may be required as long as the Trade Contractor is restricted to the reserved gate. 5. Punchlist items are to be completed within 10 days of the punchlist issuance. Any Turner supervision costs required to complete punchlist items after the 10 day period will be backcharged to the appropriate Trade Contractor. 6. In addition, Trade Contractor shall complete various portions of, or acknowledges special conditions regarding the Work. The following is not to limit this Trade Contractor's Work, but to emphasize various portions of or special conditions regarding the schedule. The items are as follows: Grading Trade Contractor's grading schedule and operation shall consist of, but not limited to, pre-watering, clearing, grubbing, scarification, dust control, fill, export, boulder removal, over-excavation and recompaction, preliminary rough grading, rough grading after site utilities, pad grading, pad certification, curb cuts, concrete and asphalt paving area subgrade, backfilling site and retaining walls, grading adjacent to buildings and structures, sidewalk grading, landscape grading, and contour grades. a. Demolition operation at the convention center site will be in accordance with project schedule, but shall include not less than the minimum of moves-ins noted below. Move-ins shall include all equipment, labor and material to complete the Site Demolition work. b. Site demolition at Loading Dock will be considered a separate move-in. c. All repair work to re-establish east lot to existing conditions prior to of east lot after completion of construction will be considered a separate move-in. d. Complete work at Andres Road and the Hotel Service drive east of the Wyndham Hotel will be considered a separate move-in. J. Schedule of Values 1. The Trade Contractor shall provide, within ten (10)days of Contract award the following: 11 PALM SPRINGS CONVENTION CENTER EXPANSION PHASE II CITY PROJECT NUMBER: 02-27 TURNER,PROJECT NO. 8640MA TRADE BID NUMBER: 3 SITE DEMOLITION April 9, 2004 a. A detailed schedule of values, with the appropriate system/work breakdown, for each building, which shall be used for monthly progress billings. The schedule of values shall be prepared on the AIA G702/703 forms or a similar form as approved by Turner and City. The schedule of value shall be itemized breakdown, including but not limited to, material, equipment, labor, submittals/shop drawings, closeout, training, allowances, safety, clean-up, and shall be detailed by areas, major disciplines and systems. 2. Provide an estimate of the monthly value of work-in place and manpower. K. Submittal Schedule 1. Provide a fully itemized submittal including material and equipment lead time, including shipping and delivery dates. Provide weekly shipping schedules and delivery dates, including schedules of shipment"PRO#'s"as requested by the Construction Manager. 2. Provide complete shop drawings, samples and product data submittals as required and per specifications for approval within three (3)weeks of the Contract Award. L. Other Information: 1. The name and address of the Owner is: City of Palm Springs 3200 E. Tahquitz Canyon Drive Palm Springs, CA 92262 760-323-8239 2. The Project is being funded by City of Palm Springs. There is no lender. 3. The Trade Contractor shall have one key field supervisory staff person register and complete, within three months of contract award, the Turner/OSHA 30 hour safety certification training course via the Turner Knowledge Network (TKN) on the Internet ($595 per person). M. Proiect Regulations and Logistics 1. Safety Manual, Exhibit"A"and as specified below: a) Hardhats b) Workboots c) Safety Glasses d) Safety Gloves e) Proper attire such as shirts with sleeves and long Work pants. f) No illegal substances or alcohol on or near the project. g) All Trade Contractor equipment is to be inspected on a daily basis for safety compliance. h) Once again, cleanup is to be done on a daily basis. Cleanliness is a major attribute to safety. Trade Contractor shall provide one (1)journeyman laborer for every ten (10) of it employees for a composite clean-up crew. Composite clean crew will be used at the direction of Turner Superintendent or Safety Manager. i) Trade Contractor Daily Reports (DCR). 12 PALM SPRINGS CONVENTION CENTER EXPANSION PHASE II CITY PROJECT NUMBER: 02-27 TURNER PROJECT NO. 8640MA TRADE BID NUMBER: 3 SITE DEMOILITION April 9, 2004 j) Trade Contractor Daily Equipment Inspection List. 2, Each Trade Contractor is to provide a fully qualified field foreman. The same foreman that starts the project will remain on the project until completion. The foreman will maintain safety, DCR's, Daily Equipment Inspection Lists, and proper conduct amongst the Trade Contractors field forces, 3. All supplier's personnel and vehicles shall enter and leave the site through gates designated by Turner. Vehicle access will be limited to approved vehicles essential to efficient work performance. 4. All deliveries shall be scheduled with Turner's Project Superintendent a minimum of forty-eight (72)hours prior in advance. END OF SCOPE OF WORK DOCUMENT 13 L M sA� (Aamity of Palm Springs Department of Procurement and Contracting * CNCgPOgpiEO`q3 P# 3200 Tahquitz Canyon Way • Palm Springs, California 92262 q</FOR�� TEL: (760) 323-8239 ' FAX(760) 322-8372 • TDD(760)864-9527 PHASE 11 EXPANSION OF THE PALM SPRINGS CONVENTION CENTER CITY PROJECT#2-27 NOTICE TO PRE-QUALIFIED TRADE CONTRACTORS TRADE BID #3 GRADING/SITE DEMOLITION ONLY! ADDENDUM NO. 3 -3 THE FOLLOWING REVISIONS AND/OR ADDITIONS TO THE PLANS AND SPECIFICATIONS ARE TO BE INCLUDED IN THE ORIGINAL DRAWINGS AND SPECIFICATIONS. THIS ADDENDUM SHALL TAKE PRECEDENCE OVER ANYTHING CONTRARY ON THE PREVIOUSLY ISSUED DRAWINGS AND SPECIFICATIONS AND SHALL BE REFERRED TO HEREINAFTER AS PART OF THE CONTRACT DOCUMENTS. 1. Change: Bid opening date for this trade only from March 16, 2003 at 2:00 p.m. to March 23, 2003 at 2:00 p.m. BIDDERS SHALL ACKNOWLEDGE RECEIPT OF THIS ADDENDUM IN THE BID FORM ON TRADE BID FORM 2, BY ORDER OF THE CITY OF PALM SPRINGS HAROLD E. GOOD, CPPO Director of Procurement & Contracting Dated: March 16, 2004 Post Office Box 2743 • Palm Springs, California 92263-2743 •ACORD CERTIFRW OF LIABILITY INSU ANCE 03/29/2014 PRODUCER (714)524-4949 FAX . 4)524-4940 THIS CERTIFICATE IWSUED AS A MATTER OF INFORMATION Commercial Associates Insurance ONLY AND CONFERS NO RIGHTS UPON THE CERTIFICATE HOLDER.THIS CERTIFICATE DOES NOT AMEND,EXTEND OR 4226 E. La Palma Avenue ALTER THE COVERAGE AFFORDED BY THE POLICIES BELOW. Anaheim, CA 92807 ' INSURERS AFFORDING COVERAGE INSURED American Demolition/Concrete Cutting Inc INSURER American Safety Indemnity Co./ IES 620 N. Poinsettia St. INSURERS Allied Insurance Company Santa Ana, CA 92701 INSURER Great American Insurance / IES INSURER D INSURER E COVERAGES 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 AGGREGATE LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS INSR POLICY EFFECTIVE POLICY EXPIRATON T TYPE OF INSURANCE POLICY NUMBER I Dq I p LIMITS GENERAL LIABILITY XGI 03-4992-001 11/01/2003 11/01/2004 EACH OCCURRENCE S 1,000,000 X COMMERCIAL GENERAL LIABILITY FIRE DAMAGE(Anyone fire) $ 50,00 CLAIMSMADE OCCUR MEDEXP(Anyane $ 5,000 A PERSONAL 5 ADV INJURY $ 1,000,000 GENERAL AGGREGATE $ 2,000 000 GEN'L AGGREGATE LIMIT APPLIES PER PRODUCTS-COMP/OP AGG $ 1,000,000 JECT POLICY PRO LOC AUTOMOBILE LIABILITY ACP BA7801462053 11/01/2003 11/01/2004 COMBINED SINGLE LIMIT X ANVAUTO (Ea accident) $ 1,000,000 ALL CWNED AUTCS BODILY INJURY $ B SCHEDULED AUTOS (Per person) HIRED AUTOS BODILY INJURY $ NON-OWNED AUTOS (Per accident) PROPERTY DAMAGE $ (Peraccdenl) GARAGE LIABILITY AUTO ONLY-EA ACCIDENT $ ANVAUTO OTHER THAN EA ACC S AUTO ONLY AGG S EXCESS LIABILITY TSUZS33432 11/01/2003 11/01/2004 EACH OCCURRENCE $ 5,000,000 5CI OCCUR ❑ CLAIMS MADE AGGREGATE S 5,000,00 C SIR $ DEDUCTIBLE S RETENTION $ $ WORKERS COMPENSATION AND TWO STATU- OTH- ER EMPLOYERS'LIABILITY TCRY LIMITS EL EACH ACCIDENT $ EL DISEASE-EA EMPLOYE' S EL DISEASE-POLICY LIMIT S OTHER DESCRIPTION OF OPERATIONS/LOCATIONSNEHICLES/EXCLUSIONS ADDED BY ENDORSEMENTISPECIAL PROVISIONS e: Commercial Operations - Palm Springs Convention Center Exp Phase II City Project #02-27-01 alm Springs, CA - Job #BE3585 - City of Palm Springs and Turner Construction Co. are added as dditional insured per attached endorsement. 10 days notice of cancellation for non-payment CERTIFICATE HOLDER ADDITIONAL INSURED;INSURER LETTER: CANCELLATION SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE EXPIRATION DATE THEREOF,THE ISSUING COMPANY WILL ENDEAVOR TO MAIL *30 DAYS WRITTEN NOTICE TO THE CERTIFICATE HOLDER NAMED TO THE LEFT, City of Palm Springs BUT FAILURE TO Ma L SUCH NOTICE SHALL IMP NO LIGATION OR LIABILITY 3200 Tahquitz Canyon Way OF AN KIND UPON JHECCMP,%NY,I,SAGENT OR REP ESENTATIVES. Palm Springs, CA 92262 AUTHORI2 DREPRE E PAT)VE f2 .. _cam ACORD 25-S(7/97) 6 ©ACORD CORPORATION 1908 IMPORTANT If the certificate holder is an ADDITIONAL INSURED, the policy(ies) must be endorsed. A statement on this certificate does not confer rights to the certificate holder in lieu of such endorsement(s). If SUBROGATION IS WAIVED, subject to the terms and conditions of the policy, certain policies may require an endorsement. A statement on this certificate does not confer rights to the certificate holder in lieu of such endorsement(s) DISCLAIMER The Certificate of Insurance on the reverse side of this form does not constitute a contract between the issuing insurer(s), authorized representative or producer, and the certificate holder, nor does it affirmatively or negatively amend, extend or alter the coverage afforded by the policies listed thereon. ACORD 25S(7/97) Policy Ninnber: XGI 03-4992-001, THIS ENDORSEMENT CHANGES THE POLICY. PLEASE READ IT CAREFULLY. ASIC - ES 98 122 02 02 ADDITIONAL INSURED -- OWNERS, LESSEES OR CONTRACTORS (MODIFIED FORM B) (COMMERCIAL CONTRACTOR VERSION) This Endorsement shall not serve to increase our limits of insurance, as described in SECTION III - LIMITS OF INSURANCE. Name of Person or Organization; Those parties required to be named as an Additional Insured in a written contract with the Named Insured. Name of Project: Those projects on file with the Company. Effective Date: 11/1/03 In consideration of the payment of premiums, it is hereby with the Named Insured and only for liability arising agreed that the following changes are incorporated into out of or relating to the Named Insured's - the policy: negligence and only for an"occurrence"or coverage not otherwise excluded In the policy to which this WHO IS AN INSURED (SECTION II) is amended to Endorsement applies. include as an insured the person or organization shown in the Schedule, but only with respect to It is further understood and agreed that irrespective liability arising out of"your work" which is performed of the number of entitles named as insureds under' at the project designated above. This Endorsement this policy in no event shall the Company's limits of applies only to operations performed by or on behalf liability exceed the limits of liability designated In the of the Named Insured for the Additional Insured on Declarations, or after the effective date of this Endorsement. All other terms, conditions and exclusions under the Coverage under this Endorsement applies only as policy are applicable to this Endorsement and remain respects a legally enforceable contractual agreement unchanged. end 122.doc Copyright©2002 American Safety Indemnity Company Page 1 of 1 + • *IFICATE HOLDER COPY STATE P.O. BOX 420807, SAN FRANCISCO, CA 94142-0807 COMPENSATION INSURANCE FUND CERTIFICATE OF WORKERS' COMPENSATION INSURANCE MARCH 29, 2004 GROUP: 000046 POLICY NUMBER: 6691-2004 CERTIFICATE ID 2865 CERTIFICATE EXPIRES: 01-01-2005 01-01-2004/01-01-2005 CITY OF PALM SPRINGS 3200 TAHQUITZ CANYON WAY PALM SPRINGS CA 92262 PALM SPRINGS CONVENTION CENTER EXP PHASE II - CITY PROJECT 402-27-01 - JOB #BE3585 This is to certify that we have issued a valid Worker's Compensation insurance policy In a form approved by the California Insurance Commissioner to the employer named below for the policy period Indicated. This policy is not subject to cancellation by the Fund except upon 30 days advance written notice to the employer. We will also give you 30 days advance notice should this policy be cancelled prior to its normal expiration. This certificate of insurance is not an insurance policy and does not amend,extend or alter the coverage afforded by the policies listed herein. Notwithstanding any requirement,term or condition of any contract or other document with respect to which this certificate of insurance 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. w-n- A� ,, C . N AUTHORIZED REPRESENTATIVE PRESIDENT EMPLOYER'S LIABILITY LIMIT INCLUDING DEFENSE COSTS: $1,000,000 PER OCCURRENCE ENDORSEMENT #2065 ENTITLED CERTIFICATE HOLDERS' NOTICE EFFECTIVE 01-01-2004 IS ATTACHED TO AND FORMS A PART OF THIS POLICY. EMPLOYER AMERICAN CONCRETE CUTTING INC EPA: AMERICAN DEMOLITION/CONCRETE CUTTING,INC 620 POINSETTIA ST SANTA ANA CA 92701 SCIF 10262E fEPF-Ul:BO 1 0 AIFICATE HOLDER COPY STATE P.O. BOX 420807, SAN FRANCISCO, CA 94142-0807 COMPENSATION INSURANCE FUND CERTIFICATE OF WORKERS' COMPENSATION INSURANCE MARCH 29, 2004 GROUP: 000046 POLICY NUMBER: 6691-2004 CERTIFICATE ID: 2866 CERTIFICATE EXPIRES: 01-01-2005 01-01-2004/01-01-2005 TURNER CONSTRUCTION 3200 TAHQUITZ CANYON WAY PALM SPRINGS CA 92262 PALM SPRINGS CONVENTION CENTER EXP PHASE II - CITY PROJECT #02-27-01 - JOB #EE3585 This is to certify that we have issued a valid Worker's Compensation insurance policy in a form approved by the California Insurance Commissioner to the employer named below for the policy period indicated. This policy is not subject to cancellation by the Fund except upon 30 days advance written notice to the employer. We will also give you 30 days advance notice should this policy be cancelled prior to its normal expiration. This certificate of insurance is not an insurance policy and does not amend, extend or alter the coverage afforded by the policies listed herein. Notwithstanding any requirement,term or condition of any contract or other document with respect to which this certificate of insurance 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. AUTHORIZED REPRESENTATIVE PRESIDENT EMPLOYER'S LIABILITY LIMIT INCLUDING DEFENSE COSTS: $1,000,000 PER OCCURRENCE ENDORSEMENT #2065 ENTITLED CERTIFICATE HOLDERS' NOTICE EFFECTIVE 01-01-2004 IS ATTACHED TO AND FORMS A PART OF THIS POLICY. EMPLOYER AMERICAN CONCRETE CUTTING INC DBA: AMERICAN DEMOLITION/CONCRETE CUTTING,INC 620 POINSETTIA ST SANTA ANA CA 92701 SCIF 10262E FEPF-UI:130 1 r ' CA ® DEMOLITION / CONCRETE CUTTING 620 Poinsettia Sheet • Santa Ana, Califorrna 92701 F—f -- J111 I k May 19, 2004 �pp �..,db'tF Dear Customer, The attached documentation, in essence,is our new workers' compensation certificate. Effective April 1, 2004 Nye changed carriers from State Compensation Insurance Fund to Barrett Business Services, Inc. After years of searching for a cost effective alternative to State Fund we are very fortunate to have become a client of BBSI. Although our coverage will be unchanged the cost savings will be significant and will be reflected in decreased,more competitive,prices to you. Established in 1951, BBSI is a publicly-held company based in Portland, Oregon. Their current year revenues will approximate$300 million,they have offices across the United States, and they are listed on the Nasdaq Stock Market. One thing I want to make very clear is that although BBSI is providing a self-insured workers' compensation plan, American Concrete Cutting/American Demolition is not self-insured. We are fully insured by BBSI. If there are any further questions regarding our worker's compensation coverage please feel free to give me a call at(714) 547-7181. Sincerely, � c ,s (800) 672-DEMO '? FAX (714) 547-0584 (714) 547-7181 w Lic. 390754 January 1, 2004 American Concrete Cutting Inc, DBA: American Demolition / Concrete Cutting, Inc. ' 620 Poinsettia St. 4724SM1VI41wilain k,,oaitt,-; Santa Ana, Ca 92701 �1m11aad,I0T- DTI Re: Barrett Business Services, Inc. Letter of Self-Insurance for Workers' Compensation Plan 3�J3 c0�'3,9 Dear Customer: The purpose of this letter is to provide documentation regarding Barrett Business Services' Self-Insured Fjx§irile 503.220.0'72i` Workers' Compensation Plan. Barrett has been a qualified self- insured employer for Workers' Compensation continuously in Oregon since 1987, in Washington, Maryland and Delaware since 1994 and in California since 1995. Our claims are managed by our third- party administrators, Pinnacle Risk Management Services or Crawford and Company, depending on your location. As the named addressee of this letter, your company' s required workers' compensation coverage is provided through Barrett's Self-Insured Plan. our covered California customers can also verify our state certification at www.dir.ca.gov.SIP/sip./html; then, in the middle of the page, click on Private self insured employers; then scroll down to certificate 2246. Additional information is as follows : Self-Insurance Certification Number: California: 2246 Oregon: 1068 Washington: 706, 116 Delaware: 152 Maryland: I1365 Barrett will notify CITY OF PALM SPRINGS 30 days in advance of a cancellation of coverage for American Concrete Cutting Inc, DBA: American Demolition / Concrete Cutting, Inc. Other Comments (place a "X" if applicable) : ® Waiver of Subrogation: Barrett and American Concrete Cutting Inc, DBA: American Demolition / Concrete Cutting, Inc. agree to waive their right of subrogation for the benefit of CITY OF PALM SPRINGS at 3200 E. TAHQUITZ CANYON WAY, PALM SPRINGS, CA 92263 (JOB:PALM SPRINGS CONVENTION CENTER EXPANSION PHASE II - CITY PROJECT #02-27-01 - job #be3585) Excess Insurance Carrier and Policy Number: American International Group (AIG) No. 3757286 Coverage Effective Dates: 1/1/2004 through 12/31/2004 For additional information, please contact your local Barrett office. Very truly yours, Michael D. Mulholland Vice President-Finance GOOD, FC " ' ly If M OGREAT JzSi-13-04 02:55pm Fran-AIG 8C1VD DEPT-L,A 213-689-33TZ T-399 P 0021002 F-681 CERTIFICATE OF EXCESS INSURANCE STATE OF_Califomia TO: (DATE: 1113104 Callfomla Department of Industrial Relations Office of Soft`Insurance Plans 2265 Watt Ave Suite 1 Sacramento,CalifoM02 95825 Sir I Madame: This cenifies that a Workers Compensabon Excess Insurance Policy has been issued and delivered to the employer named below, and that by Issuance and delivery of said policy and Ina IIYng of this certificate of lnsurance,)t Is admired that said excess policy was effective on the data stated below and that the coverage provided therein is appllceNa to benefits under the WO&4m Compensation Act of the slate of_California and that said policy shall remain in full force and effect untlt 90 days after receipt by the Insured or notice of its cancellation or expiration and/or non-renewal. Name of Employer: Barrett Business Services,)nc, Address 4724 SW Macadam Avenue Name of Insurer ^Nalicnal Union Flre Insurance Company of Pidsl vrgh,Pa Address 70 Plne Street.New York,New York lO27oA150 Policy Number 375-7286 Effective Date 111104 Expiration Data 111105 FORM OF COVERAGE •Spaafic Excess 'Aggregate Excess Policy Llmft 526 GW Policy Limit 3 WA per occurrence) , Loss Fund Percentage WA Specific Retention$ 51.000,000 (Per occurrence) Minimum Loss Fund S WA Policy Tem1 1/l/04-1/1/05 Eatimated Lo55 Fund$ WA Policy Term WA If morn than one Insurer is providing coverage,you must provide aeporato certificates fa aactl insurer. THIS CERTIFICATE OF INSURANCE NEITHER AFFIRMATIVELY NO NEGATIVELY AMENDS, EXTENDS OR ALTERS THE COVERAGE(S)AFFORDED BY THE POLICY(IES)LISTED ON THIS/CERTIFICATE. National Union Fire Insurance Company C .AIG Company) Ina cc Company t� Authorized Agent 777 S.Figueroa Street Loa Ange",California WO17 Address cl.�asass OB-SEP-03 0 01 :29 PN • SELF INSURANCE PLANS FAX NO. 916-483-1535 P. 02/02 STATE.OF CALIFORNIA or DEPARTN ENT OF INDUSTRIAL RELATIONS SELF-INSURANCx PLANS 226S Watt Avenue,Suite 1 Sacrarneulo,CA 95825 Phone No. (916)483-3392 FAX (916)483-1535 CERTIFICATION OF SELF-I=URANCE OF WORKERS` COMPENSATION TO WHOM IT MAY CONCERN: This certifies that Certificate of Consent to Self-Insure No, 2246 was issued by the Director of Industrial Relations to: BARRETT BUSINESS SERVICES under the provisions of Section 3700, Labor Code of California, on March 1, 1995. The Certificate is now and has been in full force and effective since that date. Pursuant. to Title a, California Code Of Regulations, Section 15405, we cannot provide you with any information obtained by .an Audit conducted by Self-Insurance Plans. Dated at Sacramento, California Thi. 8th day of September, 2003 MAR.EC T. JO ' , Manager Self Tnsuoe Plans MTJ/sen Orig: Jeffrey G. McClure DAVENPORT, GERSTNER & MCCLURE 1990 North Ca7ifornia. BlVd. , Suite 650 Walnut Creek, CA 94596 Cc: .BARRETT BUSINESS SERVICES 4724 SW. Macadam Avenue Portland, OR 97239-6410 ----= STATE Or CALIFORNIA m DEPARTMENT OF INDUSTRIAL RELATIONS 1�7Ua+f8 224 a��/� OF THE /���:� my i7 P D a CERTRFICATE OF CONSENT TO SELF-MURE THIS IS TO CERTM7, That--PA bas complied with the requirements of the Director of Industrial Relations carder the provisions a, Sections 3700 to 3705, inclusive, of the L,63r Code of the Slate of Cal%farmia and is hereby ganted IhES Certiucate of Consent to Self Insure. This eeAfficate may be revoked at any time for good cause shown.' je>racrfva- DEgp YPaSENT 8F ?IDUSTF00 ELA.37�,51�g;� ra 7� � SYAOF F . _ TH /st �,Yo March a 95 ®®®S FA s �I-OYDIN. AUBPY, &I. r t B. CRAFrAY1 R�tinu of CwHfi ate.—A ant&am of consent to zed'-fisnre my be rrroked by dio Dimctor of Industrial Rdavors at any time for good cause after a -' h=ring.Good conic mdadca,among other things, tte aeppnniimeYt of ow solvoncy of such rnmloyer,the mabititp of the employr o to'fum hisoblistatiam,or the s PJactce by such empbYar or Lis agrnt in chary;.,of the admiotstzation of oh3ikations collar ibis dn�of�.,of t}a, £nCtm9's$:{a)Fsb}teaily and ar s rea[xer —j—J Ll pJaaaee and aim indneiag daimaxty For comptn+atiou m accept l�s thxn thz mmss.^*:vtimx due w_ ces4'iiw 8 necessarF for fL:m bi �snrt m G+otcedm� _� � } ��'�a tog cmP�yas to xrnre tLe Uan dw�; (b)r3isr]*a*gin� his�mPrrmte>n oUli.Ratens in a dishonest manner: (cl DiacbarttinK Lis comR=osition ij ob➢igations in sozh a mam�er as Yn tau-�e nrP�+Y to e�Pabtic m-.mcee drsiarA mr2h Lun." (Section 370.E of Lalsox 7 'Tim Co-^rt�'icele mex ba resv?:ed fu y mammgliantt witL Tills$, r txnrnia Adminisinlive Cad, L�roeJp :z.�1dmh,5shttii-sn of Self-I�.maacz V 7 9oaY A-0-tOA er S�SSJ