Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
04855 - J COLAVIN & SONS CONVENTION CENTER EXPANSION PHASE II CP02-27-18 TILE FLOORING
\i6 -?�V1�L `DOCUMENT TRACKING Page: 1 Report: All Active Documents Listing Utm- r J��`� 1� ��p r p c\ December 19, 2005 Condition: ALL Groups,Services=NOC,XREF=PROCUREMENT T x41.•f,•!� Document# Company Group Service y� Aprvl Date Expire Date Close Date A4840 American Demo G`Dx- PROCUREMENT Noe 03/17/2004 10/01/2005 A4841 Shoring Engineers G\ox PROCUREMENT Noe 03/17/2004 10/01/2005 A4843 Precision Concrete PROCUREMENT Noe 03/17/2004 10/01/2005 A4844 Temecula Mechanical Clo*— Noe 03/17/2004 10/01/2005 A4845 -K S"S Air-Conditioning PROCUREMENT Noe 0311712004 10/01/2005 A4846 Shasta Fire Protection C(°ys.. PROCUREMENT Noe 03/17/2004 10/01/2005 A4847 Cove Electric Q.z$& PROCUREMENT Noe 03/17/2004 10101/2005 A4850 H C 1 C 01,-- Noe 03131120D4 03/01/2005 A4852 ty� ;J�J CMF Inc G\°'14- PROCUREMENT Noe 03/31/2004 10/01/2005 A4853 \' 0 Construction Hardware Co 6 PROCUREMENT Noe 03/3112004 10/01/2005 A4854 Q `u� Preferred Ceilings Inc C(pk PROCUREMENT Noe 03/31/2004 10/01/2005 A4855 J Colavin&Son C\M+.c PROCUREMENT Noe 03/31/2004 10/01/2005 A4856 Invironmentalists C \°4.Q Noe 03131/2004 10/01/2005 A4859 Palm Springs Mirror&Glass Inc WDt� PROCUREMENT Noe 03/31/2004 10/01/2005 A4860 Temecula Mechanical Inc tg(nV PROCUREMENT Noe 03/31/2004 10/01/2005 A4861 Advanced Equipment Corporation COGY PROCUREMENT Noe 03/31/2004 10/01/2005 A4871 American Demolition Concrete Cuttifig PROCUREMENT Noe 04/14/2004 10/01/2005 A4879 DBM-Hatch Inc C�uyt C�D�` PROCUREMENT Noe 05/05/2004 10/01/2005 A4880 Standard Drywall PROCUREMENT Noe 05/05/2004 10/01/2005 A5019 Nick Pecoraro Painting&Decoratings PROCUREMENT Noe 01/05/2005 12/01/2005 A5020 Arrowwood Works 0,6V fz`'o PROCUREMENT Noe 01/05/2005 12/01/2005 A5021 Vomar Products CU k+ PROCUREMENT Noe 01105/2005 12/01/2005 A5041 Saddleback Waterproofing dbv PROCUREMENT Noe 02/16/2005 06/01/2006 A5050 Stumbaugh&Associates Inc. CSOW PROCUREMENT Noe 01/05/2005 01/01/2006 A5054 Cookson Doors Cf aL't PROCUREMENT Noe 03/17/2005 * * * * * * END OF REPORT * * * * * * ©OC N 20OS—OSSOSSO 08/23/2005 08:00R Fee:NC Page 1 of 2 PLEASE COMPLETE THIS INFORMATION Recorded in Official Records RECORDING REQUESTED BY: County of Riverside Larry W. Ward Assessor, County Clerk & Recorder AND WHEN RECORDED MAIL TO: I IIIIII IIIIIII IIIII IIIII III IIIIIII IIIII III IIIII IIII IIII City Clark M s U PAGE SIZE OA PCOR NOCOR SMF "ISC. City of Palm Sprhigs y P.O.Box 2743 ems` Pahn Springs, California 92263-2743 *) AJ A R L COPY LONG REFUND NCHG M Space above this line for recorders use only TRA' NOTICE OF COIWPLETION DTT: Title of Document Tn 0 ARE A FlOn REC'*RDERS U3- E 0NLI( THIS PAGE ADDED TO PROVIDE ADEQUATE SPACE FOR RECORDING INFORMATION ($3:00 Additional Recording Fee Applies) ACR 238P-AS4RE0 (Rev.02/2003) 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 Palm 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 Palm Springs is City Hall, 3200 E. Tahquitz Canyon Way,Palm Springs, California(P.O. Box 2743, Palm Sprigs, California 92263-2743). 4. The public work improvement on the hereinafter referred to real property within the city was COMPLETED on the 19th day of August, 2005. 5. The name of the contractor(if named)for such improvement was: J. Colavin& Son 6. The public work improvement, which was completed in the City of Pahn Springs, County of Riverside, State of California, is described as follows: Pahn Springs Convention Center Expansion-Phase II, City Project No. 02-27, Ceramic Tile. 7. The property or location of said property is: 277 N. Avenida Caballeros,Palm Springs, California, 92262. 8. City Project No: 02-27 Agreement No. A4855 Resolution No. 20873 DATED: CITY OF PALM SPRINGS By: Allen F. Smoot/Project Administrator JAMES THOMPSON, being duly sworn, says: That he is the City Clerk of aforesaid City of Patin 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 Clerkdex InNo. IIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIII111111111111111111111 es z0g2 e56s5BOR CITY OF PALM SPRINGS t PALly SPPJNGS CONVENTION y,a NTEEc EXPANSION' P"A.SE II CCBNS T R°UC': ON CHANGE ORDER To: J. Colavin & con, Inc. Date. October 2005 5323 Alhambra Avenue Project No. 02-27 Los Angeles, CA 90032 Change Order No. 3 . �` • Purchase Order No. A16518 Attn: Debbie Lamb � �r I �, Agraement No. A4855 Account No. 4283-50003 19°w' Description of Change to be Made: � E)MF[tq CONSTRUCTION Add / Deduct Amount 'I. Backoharge to clean off thin set from new lobby carpet. Deduct: <$250.00> oaGkGilar�e to demo, �f ld relllclae 4:GIIVr eEe ui1G' iG �!"UUtirnUr'ear Dea`iiCk <h 1,00U.[�v> damage at exterior of ticket booth area (only 25% of total concrete cost). 3. Credit to provide alternate cove base (white) versus specified Deduct: <$500.00> (Mexican tan). 4. Credit to use rubber base in lieu of ceramic cove base Deduct: <$1,000.00> throuahout back of house corridors#401. TOTAL DEDUCT : <S2,330.00> AUl i HO CF2 i i 2 E F OR CHI ilt E. i C0's: 1 j v%3; 2) Vn�✓-'2; 3) uy3, �i)�LG Surnman'of Costlyime Original Contract Price 94,500.00 Total of-II Previous Chance Orders $ 24,7138.00 Total of this Change Order $ <2,830.00) Total Contract Price $ 116.458.00' This Chance Order(increases) (decreases) (unchanged) the contract time by 0 working days. I have received a copy of this Chung@ Order CU:^:Str. IAa:^:�g2:': �� I /\� and the above AGREED PRICES are acceptable Approval! r Date: L o to the contr ctor. Tumer C n ruciion o parry CityAcorw�� V I By: ?Vvq Submitted By: Date: tl 7 05 Own �e r entative Title: 1D 1 it .�F` <� ., V1, U�j/ (J q Approved by: ��X ✓a Date: dd 17 ©y Date: L/� */ProjectAdministrator Distribution: 10/ Original Conformed Copies Cmed-File Coov Clerk (1) Pr Administrator (1) Contractor (1) Procurement&Contracting (1) Finance (1) Owner's Representative (1) Turner Construction (1) APPROVED BY CITY COUNCIL CITY OF PALM SPRINGS ��MN PALM SPRINGS CONVENTION CENTER EXPANSION PHASE II CONSTRUCTION CHANGE ORDER To: J. Colavin & Son, Inc. Date: September 29, 2005 5323 Alhambra Avenue Project No. 02-27 Los Angeles, CA 90032 Change Order No. 2 Purchase Order No. 416618 Attn: Debbie Lamb Agreement No. A4855 Account No. 4283-50003 Description of Change to be Made: Description Add / Deduct Amount 1. Repair tile at Ticket Booth areas and Mesquite corridor. Add: $ 3,835.00 2. Repair wall tile and furnish new floor tile at existing Women's Add: $20,953.00 Restrooms. TOTAL ADD: $24,788.00 AUTHORIZATION FOR CHANGE: PCO's: 1) 99; 2) 307 Summary of Cost/Time Original Contract Price $ 94,500,00 Total of all Previous Change Orders $ 000 Total of this Change Order $ 24,788.00 Total Contract Price $ 119�$8 This Change Order(increases) (decreases) (unchanged) the contract time by 0 working days. 011 L I have received a copy of this Change Order Constr. Manager: / and the above AGREED PRICES are acceptable Approval: Date: P �� to the contractor. Turner C ns u 'tin mp y /� Submitprov" J By: _ /� Submitted By: Date: Lo 3 v Title: ri /s'Gi off, �C-'� Ow 's Representative D Approved by. Md� Date Date: ✓�� —� Project i i r Distribution: 011 Original Conformed Copies Conformed - File .,o City Clerk (1) Project Administrator (1) Contractor (1) Procurement& Contracting (1) Finance (1) Owner's Representative (1) Turner Construction (1) APPROVED By CITY COUNCIL �'� • 1.0 _��by5 CITY OF PALM SPRINGS PALM SPRINGS CONVENTION CENTER EXPANSION PHASE II RECEIVED dG CONSTRUCTION CHANGE ORDER To: J. Colavin & Son, Inc. Date: July 8, 2004 5323 Alhambra Avenue Project No. 02-27 Los Angeles, CA 90032 Change Order No. 1 Purchase Order No. 416618 Attn: Debbie Lamb Agreement No. � 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 Score of Work. TOTAL: $0.00 AUTHORIZATION FOR CHANGE: 1) PCO 1 Summary of Cost]Time Original Contract Price $ 94,500.00 Total of all Previous Change Orders $ 0.00 Total of this Change Order $ 0.00 Total Contract Price $ 94 This Change Order(increases) (decreases) (unchanged)the contract time by 0 working days. A I have received a copy of this Change Order Constr. Manager: and the above AGREED PRICES are acceptable Approval: J Date to the contra tor. Turner C n truct'I a,o ny City Appro a: '� �— By: Submitted By7 Imo" Dater f' ILM, Owner's Representative Title: I Tnuu-4 ,limn, y.P2`. c. Approved by: � V�°'4lits`i %Y��il Date: i� Date: / 31 Project Administrator 8 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) AIL 1 n 20QtP o URIVER CoNgI RUC d I%b f, r J. Colavin & Sons Convention Center CP02-27-18 AGREEMENT #4855 R20873, 3-31-04 AGREEMENT -- - - - - THIS AGREEMENT made this ✓jj\( day of ��\VIUI�' �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 J. Colavin & Sons, hereinafter designated as the Contractor. The City and the Contractor, in consideration of the mutual covenants hereinafter set forth, agree as follows: ARTICLE 1-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 II Convention Center Expansion Phase II City Project No 02-27-18 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- 18. 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 ($94,500) 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. d � E3�u AGREEV t-, \1� 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 and 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. 04/26/2004 MON 16;15 FAX Z003/003 IN WITNESS WHEREOF, the parties have executed and entered into this Agreement as of the date first written above. CITY OF PALM SPRINGS A a municipal corporation City Clerk Gonver}tionZenter-P--roje _. st APPROVED AS TO FORM: By: ITLO VV City Attorney SIGNATURES ON NEXT PAGE Cz 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 By: By: City Clerk Convention Center Project Administrator APPROVED AS TO FORM: By: City Attorney SIGNATURES ON NEXT PAGE Agreement Amount ALt� Reviewed and approved by KE Procurement & Contracting Initials lDate cl CONTRACTOR: Check one: Individual !Partnership 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 j • s";ti.v/ Q �— By SIGNATURE O 'ARIZED SIGNATURE NOTARIZED 4 „yam L Ll /iiL Name: p Title: Title 7 �� Address: Address: State of C,,;!, `^ j State of County of "$4— County of a—w r� On' 01i""before me f<<�.rPA/asor. i'1A,•-r.,:rv.n On`t�/`/AeforemeK'c�Ln.I". f��._vai�iu.• per o n�al�g,ap ee r personally appeared (rj 1k, v(d It q .�uJ'1. 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 persons) acted, behalf of which the person(s)acted executed the instrument. executed the instrument. WITNESS my hand and official seal. WITNESS my hand and official seal. Notary Signature Notary Signature Notary Seal: Notary Seal: - 3UJHLEEN AAROMMI KA7NLtEiJ AK+9r'�t t' " Gomm.Y 1262692 Comm.#1262692 >1. (df �, , h WIAAYPr 13ue-cAurORWA .%V ' NQTAAV POUC,GALIFORNIA u@ �,. "'y,'e coneyLos Angeles Los An ales Count re 9 V pAyCemm.f%Piroc Mnu4.''IV' •. MY Comm.Expires May G,200�1 $1017.00 PREMIUM IS FOR CONTRACT TERM AND IS SUBJECT TO ADJUSTMENT BASED ON FINAL CONTRACT PRICE Bond No. 72 BCSAR 8835 EXECUTED IN DUPLICATE , PERFORMANCE BOND KNOW AU,MEN BY THESE PRESENTS, J. Colavin That _S Son, Inc,,as Contractor and, Hartford Fire Insurance Compopgs Surety are held firmly bound unto the City of palm Springs, a Charter City, organized and existing in the County of Riverside, California, horcuaafter called the"City," in the srmr of, $94,500.e0(Nnn four thousand five hundredl dollars—for Sae payment of which sum well and truly to be made, we bind ourselves, our heirs, executors, administrators, successors, and assiens,jointly and severally,firmly by these presents. W14tPSAS said Contractor has been awarded and is about to enter into the annexed.Agreement with said City to perform the Work ire specified or indicated in the Contract Doaunrents entitled: PALM SPR.[NGS.PHASE II Convention Center Expansion Phase IT Cr'Y IvRQ TECT 02-27-18 Convention Center NOW THEREFORE., if said Contactor shall perform all the mquircmenrs of said Contract Documents tegairr�to be performed on its part,at the tithes and in the manner specified herein,then this obligation shall be sinll and void, otherwise it 5ha11 remain in full force and effect. PROVIDED,that any alterations in the Work to be, done or the materials to be f rmished, or changes in the time of completion,which may be,made pursuant to the terms of said Contract Documents,shall not in any way release said Contractor or said Surety thereunder,nor 5balt any extensions of time granted under the provisions of said Contact Documents, release either said Contractor or said Surety, and notice of such alterations or extep$i95ri of the Agreement is hereby waived by said Surety. SIGNATURES ON NEXT PACE SIGNED AND SEALED,this 9th day of April 20_04 Contactor J. Colavin & Sou, Inc. Contractor y , By_ 11:,-a:✓tn��- Ems_ By '✓V„�,y„�✓,�.i�o�1 �Vt �Lt. , - Title II17Tb® �T ,�. °. Title �� d ®'- 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), SEAL AND NOTARIAL ACKNOWLEDGMENT OF SURETY $1,ety Hartford Firs Insuranc Company _ Title Les M. Mantle, Attorney in Fact = SIA7•EOF CALIFORNIA SS. COUN7'Y,OOF ORANGEC,.� On 1 � ° \ — before file, Mary Martignoni — Notary Public PF.RSONALLYAPPEARED Les M. Mantle personally brown to fire )CKbjXj=to be the person(X) whose naore(yj is/rpf subscribed to the within instrument and acknowledged to late that hel4mzom executed the some in his/Ll{pI[$ty autlrari7ed r•apacit) $",and that by his/2WUE kxK .- .rignnmre�fin due inrtrument the penron(.g) fir the entity upon behal/' �i r� i1�il�( ';ttf�V�e�l II�II p�l;i �� q(lrhicG the persan(�nrted, executed the instrranent. ss _ ,1 I��"r �)r'iu a. I I `�r '- »i ='j trePAf o6.D3'ir Pld PC601 i9d: tVl'!'Nfi;SS'ury hand and n/Jir•iul.real' �i \\' �lrv' % Iv)�kV'RYtrsE111VIVI ilo ,1T1;,�uf)i7 RR, t This area for Official Notarial Sent 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 TITLE OF TYPE OF DOCUMENT Tm EISI ❑ PARTNER(S) ❑ LIMITED ❑ GENERAL It ATTORNEY-IN-FACT NUMBER OF PAGES ❑ TRUSTEE(S) 0 GUARDIAN/CONSERVATOR ❑ OTHER: DATE OF DOCUMENT SIGNER IS REPRESENTING: NAME OF FERs@R(S)OR ENTIW(IES) Hartford Fire Insurance Company SIGNERS OTHER THAN NAMED ABOVE ID.rxaz(REV.srory ALL-PURPOSE ACKNOWLEDGEMENT AffI—PU FRPG3r, l-1CL"MOVJi LEIIDGr&KK wDJ 00000000000�0 State of California County of Los Angeles , SS. On dk� � 1 before. me, Kathleen Aaronian Inns;1 INOPARYI personally appeared Deborah Lamb SIGNER(5) [� personally known to me OR - ❑ proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signatures(s) on the instrument the persorl I' Frw OMEN AARONIAN or the entity upon behalf of which the Comm,#1262692 NOTAWOUBLE-CAURInNIA person(s) acted, executed the instrument. Los Angeles County .o 9� cue'v My Cmnm.Erpiles May A,300h WITNESS my hand and official seal. NOTARY'S SIGNATURE The information below is not required by law. However, it could prevent fraudulent attachment of this acknowl- edgement to an unauthorized document. CAPACITY CLAIMED BY SIGNER (PRPgCIPAL) BESCE127:01V OIL ATTACHED DOCUMENT ❑ INDIVIDUAL ❑ CORPORATE OFFICER TITLE OR TYPE OF DOCUMENT TITLE(M ❑ PARTNER(S) ❑ ATTORNEY-IN-FACT NUMBER OF PAGES ❑ TRUSTEE(S) ❑ GUARDIAN/CONSERVATOR DATE OF DOCUMENT ❑ OTHER OTHER SIGNER IS REPRESENTING: RIGHT THUMBPRINT NAME OF PERSON(S)OR ENTITY(ICS) OF E SIGNER r° ._.CCC�^COCCOOCC�OOOOCOOCCOOOCO+:.�O'JOO C>C APA 5/99 VALLEY SIERRA, 800-362-3369 PREMIUM INCLUDED IN PERFORMANCE BOND Bond No. 72 BCSAR 8835 EXECUTED IN DUPLICATE PAYMENT BOND KNOW ALL MEN 13Y THESE PRESENTS, J. Colavin & Hartford Fire That,_Son, ILe ,as Contractor and_Insurance Company .as Surety,are held frrrrtly bound onto the City of Palm Springs,a Charter City,organized and existing in the County of Riverside,State of California, hereinafter called the"City,"in the sum of. S9�_500.00(Ninety four thousand five hundred)dollars,for the payment of which a=well and truly to be made,we bind ourselves,Carr heirs,executors,administrators, successors,and assigns,jointly and severally,fnmly by these presents. WHEREAS,said Contractor hay been awarded and is about to enter into the annexed agreement with said City to perform the Work as specified of indicated in the Contract Documents entitled: PALM SPRINGS Convention Center Expansion Phase I1 CITY PROJECT 02-27-18 Convention Center NOW THEREFORE, if said Contractor, its subcontractors, its heirs, executors, administrators, successors, 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 load, 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, Secdons 32473252, inclusive, of the Civil Code of the State of Califomia and arts amendatory thereof,and sections of other nodes of the, $late of California referred to therein and acts; arnepdatory 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 performance 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, of 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 attorneys fee,as shall be fixed by the Court. This bond shall inure to the benefit of any and all person named in Section 3181 of the Civil Code of the State of California so as to,give a right of action to diem 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 fumished, or ohaxpps in the time of completion,which may be made pursuaut 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 said alterations or extensions of the A gr"raert is hereby waived by said Surety, SIGNATURES ON NEXT PAGE SIGNED AND SEALED, this 9th day of _ April ,2004 Surety Hartford Firp Ins ne a goMpany Contractor J. Colavin h Son, Inc. sy % �d �; ' r�� — - r F Title Les M. Mantle,Attorney in Fact Title- DEBORAK , �,''. (SEAL AND NOTARIAL ACKNOWLEDGMENT Q,"". .�'k!'lli:.-:'��`.'i`:{`1%1 e �i %i �� �'F}a o OF SuRFTY) C'oriractox Titles . Corporations require two notarized signatures: One from each of the following: t. Chairman of Board, President,or any Vice President: AND 7, Secretary, Assistant - Secretary, Treasurer, Assistant Treasurer, or - Chief Financial Officer), S7ATEOF CALIFORNIA SS. COUNTYOF ORANGE 7 � A Ma Marti oni — Notary Public On _°�✓�✓V before ale � '�' Pls'RSONALLYAPPEAR@D Les M. Mantle personally known tome XXNWt7O[lo be the person(V whose mmneW LINZ subscribed to the within insuTanent and ack'nowleelged to me that he,14bEm executed the same in his 'authorized rapac•it)fU,and dais by his•/10FRX%uY signnna'eW on the instrument the Persnn(.X or the entity upon behalf 6". �:Lfl"°.; ry�,,�n,�'I C. gar.• q/lrhirh the person(%)ocher(, executer(the instrument 51�JP6� � 1 h o v 94 I IVITNE'SS my hand and official seal. This area for Official Notarial Seal OPTIONAL Though the data below is not required by law, it may prove valuable to persons relying on Ihb document and could prevent Iraudulent reattachment of this form. CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT ❑ INDIVIDUAL ❑ CORPORATE OFFICER TITLE OF TYPE OF DOCUMENT TITI E(S) ❑ PARTNER(S) ❑ LIMITED ❑ GENERAL ATTORNEY-IN-FACT NUMBER OF PAGES ❑ TRUSTEE(S) CI GUARDIAN/CONSERVATOR ❑ OTHER: DATE OF DOCUMENT SIGNER IS REPRESENTING: HAKE OF PET15011(5)Oil ENTITJIES) Hartford Fire Insurance Company SIGNER 5 OTHER THAN NAMED ABOVE ID-1202 IREV.5101) ALL-PURPOSE ACKNOWLEDGEMENT HARTFORD FIRE INSURANCE COMPANY Hadford,Connecticut POWER OF ATTORNEY Know all men by these Presents.That HARTFORD FIRE INSURANCE COMPANY, a corporation duly organized under the laws of the Slate of Connecticut,and having its principal office in the City of Hartford,County of Hartford,Slate of Connecticut, does hereby make,constitute and appoint LES M.MANTLE and/or MATTHEW R.DOBYNS of FULLERTON, CALIFORNIA I(a true and lawful Attlarney(s)-in-Fact,with full power and authority to each of said ARomay(s)-in-Fact,in their separate capacity if more than one is named above,to sign,execute and acknowledge any and all bonds and undertakings and other writings obligatory in the nature thereof on behalf of the Company in its business of guaranteeing the fidelity of persons holding places of public at private most; guaranteeing the performance of contracts other than insurance policies;guaranteeing the performance of insurance contracts where stately bonds are accepted by states and municipalities,and executing or guaranteeing bonds and undertakings required or permitted In all actions or proceedings or by law allowed,and to bind HARTFORD FIRE INSURANCE COMPANY(hereby as fully and to the same extend as if such bonds and Undertakings and other wntings obligatory in the nature thereof were signed by an Executive Officer of HARTFORD FIRE INSURANCE COMPANY and sealed and attested by one other of such Officers,and hereby ratifies and confirms all that its said Allorney(s)-in-Fact may do in pursuance hereof This Power of Attorney is granted under and by authority of the By-Laws of HARTFORD FIRE INSURANCE COMPANY,("the Company') as amended by the Board of Directors at a meeting duly called and held on July 9,1997,as follows: ARTICLE IV SECTION 7 The President at any Vim President or Assistant Vim President.found with any Secretary or Assistant Secretary shall have power antl authority to sign and execute and attach the seal of the Company to bonds and understngs,recongrabances,contracts of Indemnity and other writings obligatory In(he nature thereof,and such instruments so signed and executed,with or without the common seal,shall he valid and binding upon the Company. SECTION a The Presltlent or any Max-Pmvdenl or any Assistant Vice President acting with any Secretary or Assistant Secretary,shalt have power and aulhority to appoint,for lampoons only of executing and Missing bonds and undertakings and other wriiings obligatory In the nature(hereof, one or more resident Vice Prevdenls,resident Asslslad(Secrelanes and Attorneys-In-Fact and at any time to remove any such resident Vum-Prerbool, resident Assistant Secretary,or Attorney-m-Fad,and revoke the power and authority given to him Resolved,that Me aphis es of such oifirers and Na real of the Company may be attired to any sad,posor,1 atlomey or to a,ceNfiob returns Nerelo N hcslarda,and any such pa mr of aitomey or,mb6cale having such armarale signatures or halmlle seal shall be valid and hadmp upon the Company and any suds paver so emted and comfiud by hedmlle signatures and hesM,le seal shall be valid and binding upon the Company In Ne slum with resped to any bond w undearklnp to amfo t H Is ilhched In Witness Whereof,HARTFORD FIRE INSURANCE COMPANY has caused these presents(o be signed by its Assistant Vice President,and its corporate seal to be hereto affixed,duly attested by Its Secretary,this 151h day of September,1997. - Attest: HAARR1TFf�OIR✓RDID FARE INSURANCE COMPANY —lfK.�ICHO��M 'Y'G►'lSOr�.• ri- s S V UtAnh�-- AL Richard A.Hermanson,Secretary John F Burke,Assistant Vice President STATE OF CONNECTICUT SS. COUNTY OF HARTFORD )) On this 151h day of September,A.D 1997,before me personally came John F.Burke,to me known,who being by me duly swam,did depose and say:that he resides in the County or Hartford,Slate of Connecticut,that he is the Assistant Vice-President of HARTFORD FIRE INSURANCE COMPANY,the corporation described in and which executed the above instmmenl;that he knows the seal of the said corporation; that the seal affixed to the said instrument is such corporate seal; that it was so affixed by order of the Board of Directors of said corporation and that he signed his name thereto by like order, STATE OF CONNECTICUT �at°Mwrri wiaj "' SS • AIryrW It.B.Wamiak COUNTY OF HARTFORD Retry Pali, CERTIFICATE My Comemswe Exyees Are M.2004 1,the undersigned,Secretary of HARTFORD FIRE INSURANCE COMPANY,a Connecticut Corporallon,DO HEREBY CERTIFY that the foregoing and attached POWER OF ATTORNEY mlr2hsrin mil fofce and has not been revoked;and furthermore,that Article IV, Sections 7 and B of the By-Laws of HARTFORD FIRE INSURANCE COMPANY,set forth In the Power of Attorney,ere now in force Signed and sealed at the City of Hartford. .- - _- - Darted the 9th day of April, 2004 late sea, - V. _ Robed C Posit,Secretary Form Sa50R9 (TINT Pdid.dir USA hf1LII,-&'>i71�Ga"llD�Yh I°��Ii�l`d�11P�PILI�U➢C��P'�illuirT`L' coc�0000000000c"oc000000000000c000coo_�0000000cc�o State of California County of Los Angeles , SS. On �'1� � ���v�' before. me, � Kathleen Aaronian, I0/ITP.) (NOTARY) personally appeared Deborah Lamb SIGNER(5) [� personally known to me - OR - ❑ proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their "ATHLEEN signatures(s) on the instrument the person(s), KATi�LEEN AAROP71Atd Comm.111262892 rtrts� or the entity upon behalf of which the N . c WOTAPY pUOLIC-CALl6r RLA Ua Lee Angeles Counry person(s) acted, executed the instrument. My Comm.Expires May 4,2004 WITNESS my hand and official seal. NOTARY'S SIGN Al V RE • -.n �..�—� ~�^ ®la��'Y®P1F�lE. AI`11�®I�P�i[��'}i®ld The information below is not required by law. However, it could prevent fraudulent attachment of this acknowl- edgement to an unauthorized document. CAPACITY CLAIMED D BY SIGNER (Pf'KDJCIIFA1) BESCfEf 71 ]1®N Orr A VACHE D DOCfJmENT ❑ INDIVIDUAL ❑ CORPORATE OFFICER TITLE OR TYPE OF DOCUMENT TITLE(5) ❑ PARTNER(S) ❑ ATTORNEY-IN-FACT NUMBER OF PAGES ❑ TRUSTEE(S) ❑ GUARDIAN/CONSERVATOR DATE OF DOCUMENT ❑ OTHER: OTHER SIGNER IS REPRESENTING: RIGHT THUMBPRINT NAME OF PERSON(5)02 ENTITV(IES) OF E SIGNER APA 5/99 VALLEY-SIERRA, 800-362-3369 Bond No. 72 BCSAR 8835 EXECUTED IN DUPLICATE MULTIPLE OBLIGEE RIDER TO PERFORMANCE BOND To be attached to and form part of Bond Number 72 BCSAR 8835 with Hartford Fire Insurance Company a3Swety, J. Colavin & Son, Inc. _ _ asPrindpal,and City of Palm Springs .asOblgee, for valuable consideration,hereby agree respectively in connection Atha contract for Palm Springs Phase II Convention Center Expansion Phase II City Project 02-27-18 Convention Center which bond and contract are made apart hereof by reference,shall new Include me additional Obligee(s) U_S Ceparlment of Interior Bureau of Indian Affairs 'Pertaining to Lease PSL-315' Thla bond is subject to the condition that no Obliges shall have any right or action greaterthen those ofany otherOhllgea and shall be subject to all offsets and defenses,however arising,which might be available against any other Obllgee, their agents and representatives,in addition to any offsets or defenses that might be available against themselves. In no eventehall 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, Natthertha execution nor language ofthie Inshurnent,norany previous negnfIAVons,shall be oortetrued as relieving any Obligee from the due and timely performance of such obligations and duties as he,orhis agent or repre',rltnative,may owe to the Principal or the Surety underthe contract or bond. Witness the following signaturea and seals this 9th day of April _ 2004 J. Colavin 6 Son, Inc. Hartford Fire Insurance pompany PRINCIPAL: SURETY: Check Ono: _indiwdval;_paMuship;_aozpororion 'y (Carporadow require rwo sI[naNroF: tine fmm aoch of the By_-- /'°`'� fullowing groups: A Chairman of Hoard,Prasidem or arty Vice Les M. Mantle President;and B:Secretary, AsM. Secretary.Treasurer,or Chief Title Attorney in Fact pinancial Qmco-r} _ (SEAL& NO'I'ARL4L ACF.NON7.6IN?htfiNT OP Si1RETY;� - SigiEonve(NOTARIZED) _ _ _- PRINT NAMIS AND TITLE yy i Signsture(NOTARIZED) PRINT NAME AND TITLR: C,agn+;U� q,�-tle�7i y'cG. CONTRACTOR:Check one:_Individual _Partnership Corporation Corporations require two notarized signatures:One from each of the fallowing:A.Chairman of Bend, President,or any Vice president AMU B. Secretary,Assistant Secretary,Trenmuer,Assistant Tieaisurer,or Chief Financial Officer. gy— Fly STGNATi1RE NOT'ARIZbD SIGNATURE NOTAR17- D Name; Title: Title Address; Address: State of State of �Jb County ofT County off bn �beforeme ��'�_i'Gtlze:7 l`�tir�iw'�:n O,t/-,/l 'before me petsonally appeared personally appeared 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 Ste persons)whose name(s)is/are subscribed persons)whose aartrt(s)is/are subscribed to the within instrument and acknowledged to the within instrument and acknowledged to me that lie/she/they executed the same in to me that he/she/they executed the same in hislher/ftir authorized capacity(ies),and hisilm/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 instnmteut 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 die instrument. WITNESS nw hand and ofGCial aeal. WITNESS my hand and official seal. Notary Signature NoWSignature Notary Seal: No Seal: "°`�;'"j(ATFI4E �AVIGNIAPd � —b.w�•».: e,�. KATNL"r.fN WONIAN Comm. 12&28�2 ii�n Comm. I'dti2£9) g� nr, 190TAOY f+U01.IGCALIPOR4IA al� N ° a� --i� NOTARY PU BLIC.CALIFORNIA V9 N"ee Los A1011es County .S Los Angeles County 9 p MyComm.fxptrxsMay4,2004 My Comm.ExpiresMayo4,P004 � S7A'rFOF CALIFORNIA, SS. COUNTY OF ORA�NG*'u'�' � On `-�'�. -/� ` . before rne, Mary Martignoni — Notary Public PERSONA1.1.YAPPEARED Les M. Mantle personally known to me Rio be the personM whose name(}G LIM subscribed to the )vidlin instrument and acknorvledgeel to nre drat heL executed the scone io bi.vj0GtTj&'authorized ro acil y --p ){sand tlmt6 his/I�FI�4 _, -._ _.—. --'---. _ -- signatureW oo the instrument the persoo(.]j) or the entity upon behalf nllvhich the persort(X)acted, erecured the instrument. , G r" 'III I n/ I .'pll IOf9,t r'llP n f 41p,a9'P"(� '1 C;J1i9a Ld.V uSu tVITNESS'an,hand and g11h.Jnl seal. This area for Official Notarial Seal OPTIONAL mom 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 TITLE OF TYPE OF DOCUMENT TITLE(S) PARTNER(S) ❑ LIMITED ❑ GENERAL C� ATTORNEYAN-FACT NUMBER OF PAGES ❑ TRUSTEF(S) ❑ GUARDIAN/CONSERVATOR ❑ OTI-IER' DATE OF DOCUMENT SIGNER IS REPRESENTING: NAME OF PERSOtl(S)OR ERTITY(IES) Hartford Fire Insurance Company SIGNERS OTHER THAN NAMED ABOVE I0.1232(REV.5ton ALL-PURPOSE ACKNOWLEDGEMENT HARTFORD FIRE INSURANCE COMPANY Hartford,Connecticut POWER OF ATTORNEY Know all men by these Presents, That HARTFORD FIRE INSURANCE COMPANY, a corporation duly organized under the laws of the Stale of Connecticut,and having Its principal office in the City of Hartford.County of Hanford,Slate Of Conneclicul, does hereby make,constitute and appoint LES M.MANTLE and/or MATTTIEW R.Ef0i of FULLERTON, CALIFORNIA Its true and lawful A[lorney(s)-In-Fad,with full power and authority to each of said Altorney(s)-in-Fact,in their separate rapacity if more than one is named above,to sign,execute and acknowledge any and all bonds and undertakings and other writings obligatory in the nature thereof on behalf of the Company in Its business of guaranteeing the Fidelity of persons holding places of public or private III guaranteeing the performance of contracts other than Insurance policies;guaranteeing the performance of Insurance contracts where surety bonds are accepted by stales and municipalities,and executing or guaranteeing bonds and undertakings required or permitted In all actions of proceedings or by law allowed,and to bind HARTFORD FIRE INSURANCE COMPANY thereby as folly and to the same extent as if such bonds and undertakings and other writings obligatory in the nature thereof were signed by an Executive Officer of HARTFORD FIRE INSURANCE COMPANY and sealed and atlesled by one other of such Officers,and hereby ratifies and confirms all [hat Its said Atiorney(s)-m-Fact may do in pursuance hereof. This Power of Attorney is granted under and by authority of the By-Laws of HARTFORD FIRE INSURANCE COMPANY,("the Company') as amended by the Board of Directors at a meeting duly called and held on July 9,1997,as follows: ARTICLE IV SECTION 7.The President or any Vice President or Assistant Vice-President.acting with any Secretary or Assistant Secretary shall have power and+ulhonly to sign and execute and aftacl,the seal of the Company to bonds and undertakings,recmagninedes,crufacts of Indemnity and other wnbngs Obligatory In the mtufe thereof,and such insiderents so signed and execuled,with or without the common seal,shall be valid and bantling upon the Company. SECTION B The President or any Vice-President or any Assistant Vice President mount with any Secalary or Aamerfal Secretary,shall have Power and aulhOnty to appoint,for pmpofes only of executing and allesting bonds and undertakings and other writings obligatory In the nature theme, ane or more resident Vera Presidents,resident Assistanl Secretaries and Ahomeys-In-Fact and at any lime to remove any such resident Vice-President, resident Assistant Secretary,or Abomey-in-Fact,and revoke the power and authority given to him aeeolwid WI in.whale res of suds Orfimn and Me+eel of No Company may so eased to any such power of ammmay m to any aNfiole riming Namb by finsba ie.and any such frwer of smarm,or oamfiwlo bearing such h¢Imde mgnuates br hcsimllo seal shall be wad and Matlma upon the C.reemy+mr any such power so ...too and cpnified by Facsimde signatures and facsimile seal shall d valid and binding upon th+Company in the toom with refined to any mad or undeNkmg to which h is .Ranted In Wllness Whereof,HARTFORD FIRE INSURANCE COMPANY has caused these presents to be signed by its Assistant Vice President,and Ile corporate seal to be hereto affixed,duly attested by Its Secretary,this 15th day of September,1997. - Attest: HARTFORD FIRE INSURANCE COMPANY SEAL m (J a Richard A Hermanson,Secretary John F.Burke,Assistant Virg President STATE OF CONNECTICUT'y } ss. COUNTY OF HARTFORD l On[his 151h day of September,A.D 1997,before me personally came John F.Burke,to me known,who being by me duly swam,did depose and say:that he resides in the County of Hanford.Slate of Connecticut,that he is the Assistant Vice-President of HARTFORD FIRE INSURANCE COMPANY,the omporabon described in and which executed the above instrument;that he knows the seal of the said corporation; that the seal affixed to the said instrument is such corporate seal, (hat it was so affixed by order of the Board of Directors of said corporation and that he signed his name thereto by like order. a a.� e STATE OF CONNECTICUT +Tµ°�y� W� SS. � I..IT Woviiak COUNTY OF IIARTFORD Rotary Public CERTIFICATE My Cameroon.ExPirev hale 38,2001 I,the undersigned.Secretary of HARTFORD FIRE INSURANCE COMPANY,a Connecticut Corporation,DO HEREBY CERTIFY (hat the foregoing and adached POWER OF ATTORNEY remains In full force and has not been revoked;and furthermore,that Article IV, Sections 7 and 8 of the By-Laws of HARTFORD FIRE INSU_R414L'E COMPANY,set forth in the Power of Attorney,are now In force. Signed and sealed it the City of Hanford. -- _ - ---Dated the 9th day of Aprils 2004 c L = - ;9si Robert!-.Post,Secretary Form S35117-9 gIF! Printed to 0 S A TRADE BID TRADE Ain PACK4 ER i2 TnA,Dr • —,..__— I✓,v :amic rile c,; sir➢s=Fiagri.�g ED Tv_ AafT OF VAIM a`PeSFVGS; CA! WuRelm The Undersigned Bidder proposes and egfees,.If this Rid is accented. to enter into an Aoraamew pv:th th C'ty^<paim prinys in the forrrr -ncluded in the Contract Documents (as definad in Article 4 of the Agreernentl to perform the work as styerifier3 or indicated in said icomraci Documents entitled, 1 MADE 9q7 FOR; PALM SPRRJf_g CONVENTION CENTER EXPANSION' ouw,cc PROJECT NO..72-27 n:a ro. eras a'I `r•`•-.—::-,;,,a c a:=' _,._-1ha Gcniract;:ecuptants,lamer"1g'ibg Wa`tnaut fie those in the n atice Irvitfnr _....___'mac. ..,..p,:u,dL„a.,, r Bids and Instructions to Bidders; dealinf:with the disno=_irion of zhit Old Sarur:ey: T hls Bid will remain open for the Period stated in the Notice inviting SIBS unieez otherwise required by law. Bidder will onto,into ,m Agree r:t:w tt,i f`e fyrTe a,.d ft:tfte:^,;c.^.par required in the instruction to Siuders,and v..ig remise the insurance,r:arti<.`watas, Povment Bond, Performance Band. and Permits reaused by the Contract Doc:::^^r= rifduc'r dos exaa:L^.=^ enp[ea of 2:1 the CantracE LmCumencs incfuding Zhu fallowing Addenda (receipt or which is hereby Number 1 _ Date 2/27/04 •,ru- 2---� Dd—ze 3/S/0 4 hfumher 3 Date 3/9/0 4 Daro Bidder has fomilirarized itself with Fite nature and extent of the Contract,Documents,the Work,the site;the locality where the L'vrrm is Fe be performed, the legai requiramemi; itederal, state, and local lows, ordinances, rules, and regulations), and the conditions gfar.thg raef<—re'—O;p--'r rna:,L2 Lf jr-a'v.era and imp iliaadn sur;A independent invesdg2iions a_uidzfer der ms oecassarv. rn ccnfeirnance wan;:urrent sYat ar{requ;rerrarts of Califarni-a tabor Code Se-,ion 11360,et seq..the undersigned con€irm the f,olt"✓ir:g nS its Cori iCatiQq: I am aware of the provisions of Section 3700 of the tabor Coda which require every employer to be insured against liability for worker's compensation Dr to undertake self ?s+rfanle 8:'numdgnce with the-'-visions befuPp tom"encing the performance of the Work of this Contract, C. a,t @ire foregoit;g, ano ia_iud;ng all eta schadulals;, List of SvHcaetraators, titan-ro±fusion Affidavit, Bidder's Generai 0; A_ar:-.; s::=.. :6 f e Bid i- _ _ spill furih.nliiaer wf - �-.- agrees to complete the Work required under the Contract Documents within the Contract rime stipulated in sold Ccnt.n.-r r_ocu�ma rs,am eo acce;;;,y fail pryrnart i arafcr cf a Contract Trice Lased on the Lump Sum or Unit Bid;Trice(s) named in the aforementioned Bidding Schedu!e(s), Data. March 22, 2004 Bs n:. J. Colavin & Son, Inc. Deborah m14 <, TRADE 80 TRADE DID FORMS - 2- TRADE BID SCHEDULE Lump Sum Price for Construction of T ha P im.Springs Convontion C�.pter E�ipAet i�� Phase li Project No. 02-27 in the City of Palri) Springs, California TRADE BID PArKAGE NO.: TRADE BID PACKAGE wmtc Ti!_ & Slone Flooring TOTAL BID PRICE - (INCLUDING PEffORMANCE AND PAYMENT SDOND PRG:"v":LIP"i - e 94 . 500 00 Ptica io ogurnF ___NINETY FQD$ mu AND F��F H_U pRED DOLLARS piPoil 10 muN`. rdi DiJcri; ,J.-..._GA1 aVi n R i� Deborah L ° wfe TITLE: Slice g esdcn� =- DATE: March __22, 2004 QUALIFICATIONS: Allowance of $8 . 00/sf for CWT-3 $35. 00/sf for CWT-4 $35 . 00/pc for CWT-5 $3. 00/sf for match existing quarry tile and patch and repair existing tile. NOTE: Time 'constraints did not allow for indentification of above materials. City of Pawl Springs -Ti RADF BID SCHEDULE - LUMP SUM PRiCE TRADE BID FORMS - 3 INFORMATION REQUIRED OF 1-51—DEVER o �c�r rt& ceiorrnne4mee rraa�c As required under Section 41 QQ, et.- seq., of the Public Contract Code, the Pidder si:a0! list belmm the names and business address of each subcontractor who will perform Work under this Bid in excess of one-half of one percent of the Contractor's Total Bid Price, and shall also list the portion of the Work which will be done by such subcontractor. After the opening of birls, no chancles or substltutlons viil be allowed except as otherwise provided by law. The listing of more than one subcontractor for each item of Work to be performed with the words "and/or" will not be permitted, Failure to comply with this requirernent wilt render the Bid as non-responsive and may cause its rejection. Contractor Percent License Of Total Work to be Performed Nunnber Contract Subcontractor's 3iame & address f. No subs to be used** z, 4. — ;3. 7. ti. NON-COLLUSION AFFIDAVIT TO BE EXECUTED BY OFFEROR AND SUBMITTED WITH PROPOSAL State of California ) ss, County of Los Angeles I 1, --Deborah Lamb being first duly sworn, deposes and says that he or she is Vice President of J. CQ,�.a�yin & Sq_n , IA_q,Lhe party making the foregoing bid that the bid is riot made in the inteiesi ol, Ur on behalf of, any undisclosed person, partnership, cornpany, asscici'atii,n, organization, or corporation; uiet the bid i5 geniJine and riot Guii1i51Ve or ShaiTi; that the bidder has not directly or indirectly induced or solicited any other bidder to put in a false or sham bid, and has r;oi virectly or indirectly ccllude<�„ conspired, connived, or agreed with any bidder or anyone else to put in a sham bid, or that anyone shall refrain: from bidding; that the bidder hass not in any manner, directly or indirectly sought by agreement, Communication, or conference wim an ono to fib-" he bid price of the b(dGa! "r any other bidder, or to f'rx any overhead, profit, or cost element of the hid price, or of that of any other birder, or to gmcure any advantage a_gair,st the niVtlljr hod- awarding tha contract of anvone intern tad in the nrnnncerf nommrt; that ,all gtatament.c nomninerl in the bid are true; and; further, that the bidder has not, directly or indirectly, submitted his or her bid price or any breakdown thereof. or the contents thereof. or divulged information or data relative thereto. or paid. and will not pay, any fee to env corporation, partnership, company association, omanizatipn, hid depository, or to any mernber or agent thereof to effectuate a collusive or sham hid. BIDDER J. Colavin & Son, Inc. BY Deborah Lamb Al TITLE Vice Presidenb ORGANIZATION J. Colavin & Son, Inc. ADDRESS- 5323 Alhambra Ave„ LA, CA 90032 SUBSCRIBED A PAD SWORN TO BEFORE ME THIS 22DAY OF March l'�1� WS �(UC, ✓W 1 KATHLEEN AARONIAN CrC'ARY PLBLIC IN AND FOR S.�ID �p Comm.#1262692 v! ."A " NOTAAY PUBLIGCALIFORNIA N COUNTY AND STATE Los Angeles County ` My Comm.Expires May 4,2004 "s _ MY COMMISSION EXPIRES; City of Palm Springs NON-COLLUSION AFFIDAVIT TRADE BCD FORMS - 5 , y BID BOND Bond No. 166 KNOW ALL MEN BY THESE PRESENTS, That J. Colavin 5 Son, Inc. as Princloel, Wall Hartford Fire Insurance Company ao Surety, are heW and firmly bound unto The City of Palm Springs, hereinafter called the "City" in the sum of wtati in wof6s and figwes) TEN PERCENT OF THE AMOUNT OF THE BID •.•_— IT..wKW It AW rl r.,.l, .W.a va .x,a 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 praaenta, WHEREAS, said Principal has submitted a bid to said City to perform the Work required undur the bidding schedule of the City's Contract Oocumerrls entitled: PALM aPAPNG5 CONVENTION CENTER EXPANSION PHASE It City haioct No. 02-27 NOW THEREFORP, It said Principal is awarded a Contract by said Chy,and, vianin the time and In the rnannor rsquired In the "Notice Inviting Bids" and the "Instructions to Bidders" enters into a written Agreement on the form of agreement bound with Bald Contract Docum6ma, furnishes the required Certificates of Insurance, and hirnishus the required Performance Bond and PaymenT Bond; then this obligation %hall be null and void, utherwiso it shall remain In full force and affect. In rho event suit is brought upon this hood by said City and City prevails, said Surety alrall pay all ooa-ts Ihcurmet by said City in such suit. Includlnp a reasonable ettorney'a foe to be fixed by the court. SIGNED AND SEALED, this 19th day of March 120_04 J. Colavin & Son, Inc. (SPAL) By� )L, (SEAL) 8F4B0 H Bl V4P, - — ISFAL) IPriiiU'P ) Hartford Fire Insurance Company ($EAL) i5we yi 04. V I SEAT.AND NOTARIAL Les M. Mantle, Attorney in Fact ACKNOWLEDGMENT OF SURETY — R10 BOND txty of Palm Springs IWD y"U f ORdMS • 6 ,t .STi47'h-OF CALIFORNIA SS. COUNTY OF ORANGE y On- — before me, Mary Martignoni — Notary Public PERSONA LLYAPPEAR@D Les M. Mantle personally known to oe Ito be the person(V )whose named islM subscribed to the within ins»Tonent and acknowledged to are that hel executed the store in his/lO(20M.hlrthnrized rapacity,and dot by hislj signaurre(X)on the instrument the pens nr(.X or the entity upon behalf ey' which the person(X)acted, exec Cited the instrument. NARY MARTlGNONI a comm. #1438392 N'I'1'Np.SS rALwORMA my brut!and nf(irial seal. a "� 'i1QTM ORANGE CMM siguatrtrc This area for Official Notarial Seal 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 TITLE OF TYPE OF DOCUMENT TM E(5) ❑ PARTNER(S) ❑ LIMITED ❑ GENERAL ® ATTORNEY-IN-FACT NUMBER OF PAGES ❑ TRUSTEE(S) ❑ GUARDIAN/CONSERVATOR ❑ OTHER: DATE OF DOCUMENT SIGNER IS REPRESENTING: NAME OF PEMON(5)OR ENTIN(IE5) Hartford Fire Insurance Company SIGNERS OTHER THAN NAMED ABOVE 11.1232(new.5/UI) ALL-PURPOSE ACKNOWLEDGEMENT HARTFORD FIRE INSURANCE COMPANY Hartford,Connecticut POWER OF ATTORNEY Know all men by these Presents, That HARTFORD FIRE INSURANCE COMPANY, a corporation duly organized under the laws of the Stale of Connecticut,and having its principal office in the City of Hartford,County of Hartford,Stale of Connecticut, does hereby make,constitute and appoint LES M.MANTLE and/or MATTHEW R.DOEYNS of FULLERTON, CALIFORNIA Its true and lawful Atlomey(s)-in-Fact,with full power and authority to each of said Altomey(s)-In-Fact,In their separate capacity if more than one Is named above,to sign, execute and acknowledge any and all bonds and undertakings and other writings obligatory In the nature thereof on behalf of the Company in its business of guaranteeing the fidelity of persons holding places of public or private trust; guaranteeing the performance of contracts other than insurance policies; guaranteeing the performance of insurance contracts where surety bonds are accepted by stales and municipalities,and executing or guaranteeing bonds and undertakings required or permitted In all actions or proceedings or by law allowed,and to bind HARTFORD FIRE INSURANCE COMPANY thereby as fully and to the same extent as if such bonds and undertakings and other writings obligatory in the nature thereof were signed by an Executive Officer of HARTFORD FIRE INSURANCE COMPANY and sealed and attested by one other of such Officers,and hereby ratifies and confirms all that its said Attomay(s)-In-Fact may do In pursuance hereof, This Power of Attorney Is granted under and by authority of the By-Laws of HARTFORD FIRE INSURANCE COMPANY,flhe Company) as amended by the Board of Directors at a meeting duly called and held on July 9,1997,as follows: ARTICLE IV , SECTION 7.The President or any Vice President or Assistant Vice-President,acting with any Secretary or Assistant Secretary shall have power and authority to sign and execute and attach the seal of the Company to bonds and undertakings,recangnizancec,contracts ar indemnity and other writings obligatory in the nature thereof,and such instruments so signed and eaeculed,with or without the common seal,shall be valid and binding upon the Company. SECTION e.The President or any Vice-President or any Assistant Vice President acting with any Secretary or Assistant Secretary,shall have power and authority to appoint,for purposes only of executing and attesting bonds and undertakings and other writings obligatory In the nature thereof, one or Moro resident Vice Presidents,resident Assistant Secretaries and Afiameys-in-Fact and at any time to remove any such resident Vice-President, resident Assistant Secretary,or Allomay-In-Fact,and revoke the power and authority given to him. resolved.that the.1...Imes of such ORxsrs end the at of the Company may he rifted W any such power of attrnry or W any raNfica a main thereto by halmlle,and any such power of a..may or ceraflnto bean..autli hcslmib el.nalures or haelmae seal shall be valid and NMmi,upon the Cora my.0 any ouch pair so ex.nod and uNfied by Fecund.sI,.Aums sad N.I.I. at shall be valid and binding upop We Company In the Mure with respect to any band of undenakpp W which it Is seamed,In Witness Whereof,HARTFORD FIRE INSURANCE COMPANY has caused these presents to be signed by Its Assistant Vice President,and its corporate seal to be hereto affixed,duly attested by its Secretary,this 151h day of September,1997. Attest: HARTFORD FIRE INSURANCE COMPANY Richard A.Hermanson,Secretary John F.Burke,Assistant Vice President STATE OF CONNECTICUT ss. COUNTY OF HARTFORD ))) On this 151h day of September,A.D. 1997,before me personally came John F.Burke,to me known,who being by me duly swoon,did depose and say:that he resides In the County of Hartford,State of Connecticut;that he Is the Assistant Vice-President of HARTFORD FIRE INSURANCE COMPANY, the corporation described in and which executed the above instrument;that he knows the seal of the said corporation; that the seal affixed to the said instmment Is such corporate seal; that it was so affixed by order of the Board of Directors of said corporation and that he signed his name thereto by like order. STATE OF CON NECTICUT `,<o�r�` )asou�dTL SS A a Am H.Wosaiak COUNTY OF HARTFORD Notary PubHe CERTIFICATE ssrCprr,mvsiosExyverJus,e3o,wos I,the undersigned.Secretary of HARTFORD FIRE IN'UPJk',,X COMPANY,a Connecticut Corporation,DO HEAEBY CERTIFY that the foregoing and attached POWER OF ATTORNEY remains in full forco and has not been revoked;and furthermore,that Article IV, Sections 7 and S of the By-taws of HARTFORD FIRE.INSUs1ANCE COMPANY,set forth In the Power of Attorney,are new in force. Signed and sealed at the City of Hartford Dated fho `;-gti1hL/f d4ay'of March s 2004 / L vE . . Robert L.Post,Secretary ALL-PURPOSE ACKNOWLEDGEMENT • State of California l County of Los Angeles , JJJ On 3 d before. me, Kathleen Aaronian �( A TFI (NOTARY) personally appeared Deborah Lamb SIGNERS) [� personally known to me OR - [] proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signatures(s) on the instrument the person(s), or the entity upon behalf of which the 4017 HgTlI4�i ' �� person(s) acted, executed the instrument. �ygSgifM(t. WITNESS my hand and official seal. NO'1 RY'S 9RINATURE OPTIONAL INFORMATION The information below is not required by law. However, it could prevent fraudulent attachment of this acknowl- edgement to an unauthorized document. CAPACITY CLAIMED BY SIGNER (PRINCIPAL) DESCRIPTION OF ATTACHED DOCUMENT ❑ INDIVIDUAL ❑ CORPORATE OFFICER TITLE OR TYPE OF DOCUMENT TITLE(5) ❑ PARTNER(S) ❑ ATTORNEY-IN-FACT NUMBER OF PAGES ❑ TRUSTEE(S) ❑ GUARDIAN/CONSERVATOR DATE OF DOCUMENT ❑ OTHER: OTHER SIGNER IS REPRESENTING: RIGHT THUMBPRINT NAME OF PERSON(S)OR ENTITY(IES) OF a E SIGNER APA 5/99 VALLEY-SIERRA, 800-362-3369 PALM SPRINGS CONVENTION CENTER EXPANSION PHASE II CITY PROJECT NUMBER: 02-27 TURNER PROJECT NO. 8640MA TRADE BID NUMBER: 18 p CERAMIC TILE AND STONE FLOORING February 6, 2004 SCOPE OR WORK PROVISIONS 18- CERAMIC TILE AND STONE FLOORING 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 18 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 Ceramic Tile and Stone Flooring 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. 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 1 PALM SPRINGS CONVENTION CENTER EXPANSION PHASE II CITY PROJECT NUMBER: 02-27 TURNER PROJECT NO. 8640MA TRADE BID NUMBER: 18 CERAMIC TILE AND STONE FLOORING February 6, 2004 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 Ceramic Tile 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, 07900, 09001, 09002, and 09300 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 Ceramic Tile and Stone Flooring 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. 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. 2 PALM SPRINGS CONVENTION CENTER EXPANSION PHASE II CITY PROJECT NUMBER: 02-27 TURNER PROJECT NO. 8640MA TRADE BID NUMBER: 18 CERAMIC TILE AND STONE FLOORING February 6, 2004 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 Ceramic Tile and Stone Flooring 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. In addition, submit a typed list to Turner Construction Company on your Company's letterhead with the pertinent Company Representative certifying all damage noted is true and the list is complete. 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 within or around the limits of the demolition and construction. 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. 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 Logistic 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. 3 PALM SPRINGS CONVENTION CENTER EXPANSION PHASE II CITY PROJECT NUMBER: 02-27 TURNER PROJECT NO. 8640MA TRADE BID NUMBER: 18 CERAMIC TILE AND STONE FLOORING 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 Site Demolition and 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 Site Demolition and 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. References to Ceramic Tile Trade Contractor shall mean Ceramic Tile and Stone Flooring Trade Contractor. References to Ceramic Tile and Stone Flooring Trade Contractor shall mean Ceramic Tile Trade Contractor, 30. 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. 31. Site shall be enclosed with construction fencing with the boundaries conveyed on the proposed Site Logistic 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 the complete Tile Work including, but not limited to all floor and wall tile, waterproof membrane, mortar, grout and other accessories in strict accordance with all Contract Documents, including but not limited to plans, finish schedules and specifications. 2. Ensure that sufficient slope and contour is provided at slope to drain areas. 3. Provide all transition and edge strips/ thresholds to adjoining floor finishes for a complete installation. 4. Provide any required leveling/ preparation of adjoining; variable thickness tiles for a flush finish installation. 5. Provide metal edge at tile transition per detail 13/A9.1.03. 6. Provide 200 SF of wall tile patch of tile type QTW-1 at existing concourse area. Provide 200 SF of floor tile patch of tile type QTW-1 at existing concourse area. Note all other references to QTW & QTF indicate existing finishes which are to remain. 4 PALM SPRINGS CONVENTION CENTER EXPANSION PHASE II CITY PROJECT NUMBER: 02-27 TURNER PROJECT NO. 8640MA TRADE BID NUMBER: 18 CERAMIC TILE AND STONE FLOORING February 6, 2004 7. Patch tile strips along Gridlines 26 and 32 at corridor sides of new exhibit hall between W.3 and Z.5. 8. Provide 100 If of sanitary cove where not indicated on the drawings. 9. Verify that transitions to adjacent flooring are acceptable to the Architect and meet ADA requirements prior to installation of the Work. Prior to installation of restroom stone counter tops, verify finished counter tops will meet ADA requirements. 10. Provide substrate preparation in accordance with the manufacturer's instructions and specifications. 11. Provide all caulking associated with the Work. 12. Upon completion, ensure tile work is completely clean of all grout and laitance. 13. Provide heavy-duty construction paper to protect installed floor tile until final acceptance of the work. 14. Provide cut outs in tile for penetrations by other trades. 15. Prior to commencing work, Trade Contractor shall verify that drains have been properly"plugged" with construction Plugs to ensure that no grout is introduced into the drain piping systems. 16. Use sealing admix to grout, as well as surface applied finish sealer to entire area of work. 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 hours. Turner Construction Company Field Superintendent will issue authorization to your Firm to begin the utilizing the allowance hours. The Trade Contractor will provide a Daily Time Ticket with a description of work, manpower quantity, and the number of man-hours worked. 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 the monthly cost to Turner Construction Company in the form of a Trade Contractor Request for Change Order with Daily Time Tickets that reflect the time, material and equipment cost attached. All Final Costs associated with the Work, upon Turners 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 Trade Contractor's work: 1. None. D. Exclusions The following items are specifically excluded from the Work: 1. Building Permit fees by Owner. 2. Testing for or removal of Hazardous Material by Owner. 3. Temporary Boundary Fencing. 4. Stone countertops at restrooms/casework (with millwork). 5. Tile Backboard 6. Final Cleaning 7. Stone Flooring (SF-1) 5 PALM SPRINGS CONVENTION CENTER EXPANSION PHASE II CITY PROJECT NUMBER: 02-27 TURNER PROJECT NO. 8640MA TRADE BID NUMBER: 18 CERAMIC TILE AND STONE FLOORING February 6, 2004 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: 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, including but limited to, the following: 1. Per Specifications 6 PALM SPRINGS CONVENTION CENTER EXPANSION PHASE II CITY PROJECT NUMBER: 02-27 TURNER PROJECT NO. 8640MA TRADE BID NUMBER: 18 CERAMIC TILE AND STONE FLOORING February 6, 2004 I. Schedule 1. All Work is to be performed in accordance with the Master Project Construction Schedule, Exhibit B, dated 2/6/04. A detailed schedule will be required from all Trade Contractors within 10 days from award of Contract, and will be review for compliance with the Master Project Construction schedule's intent. Trade Contractor's will acknowledge that the Master Project Construction Schedule will include"multiple move-ins', "out of sequence," and "phasing" of the work. 2. Trade Contractor shall be responsible for the cost of all overtime, shift time differentials, off hour work 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, phasing and off hour work are included in the Trade Contract 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. A detailed schedule of this trades' work, including submittals/shop drawings, material/equipment fabrication, delivery, installation, start-up/testing/commissioning and closeout, will be provided with ten (10) days of award of contract. 7. 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. 8. 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 or special conditions regarding the schedule. The items are as follows: a. J. Schedule of Values 1. 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. 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. 7 PALM SPRINGS CONVENTION CENTER EXPANSION PHASE II CITY PROJECT NUMBER: 02-27 TURNER PROJECT NO. 8640MA TRADE BID NUMBER: 18 CERAMIC TILE AND STONE FLOORING February 6, 2004 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. Project Regulations and Logistics 1. Safety Manual, Exhibit"A" and as specified below: a) Hardhats b) Workbocts 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) In addition to required cleanup of own work and work areas, this Trade Contractor will be required to provide general labor to general clean-up crews for weekly or bi-weekly full building cleanings (1 man hrs min. per week). i) Trade Contractor Daily Reports (DCR). 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. 8 PALM SPRINGS CONVENTION CENTER EXPANSION PHASE 11 CITY PROJECT NUMBER: 02-27 TURNER PROJECT NO. 8640MA TRADE BID NUMBER: 18 CERAMIC TILE AND STONE FLOORING February 6, 2004 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 9 AC2RDn, CERTIFICATE OF LIABILITY INSURANCE 04/16/2004 'RC IUCER (805)585-6161 FAX (805)585-6261 THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION Tolman & Wi ILer Insurance ONLY AND CONFERS NO RIGHTS UPON THE CERTIFICATE TWO Insurance Services HOLDER.THIS CERTIFICATE DOES NOT AMEND,EXTEND OR ALTER THE COVERAGE AFFORDED BY THE POLICIES BELOW. 19T6. S. Fir Street Ventura, CA 93002-1388 Attn: Maria Diaz INSURERS AFFORDING COVERAGE NAIL# - NSURED INSURERA' Westport Insurance Corporation 34207 J. Colavin and Son, Inc. INSURERB. American States Insurance Co 19704 5323 Alhambra Ave INSURER Los Angeles, CA 90032-3404 INSURER INSURER E: COVERAGES THE POLICIES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED TO THE INSURED NAMED ABOVE FOR THE POLICY PERIOD INDICATED.NOTW ITHSTANDINI 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. 4SR %DD'L TYPE OF INSURANCE POLICY NUMBER POLICY EFFECTIVE POLICY EXPIRATION LIMBS GENERAL LIABILITY RP101946-1 04/lS/2004 04/15/2005 EACH OCCURRENCE $ 1,000,000 X COMMERCIAL GENERAL LIABILITY DAMAGETORENTED g 50,DD CLAIMS MADE OCCUR MED EXP(Any one person) S 10,000 A PERSONAL&ADV INJURY $ 1,000,00 GENERAL AGGREGATE $ 2,000,000 SENT AGGREGATE LIMIT APPLIES PER. PRODUCTS-COMP/OP AGG $ 2,000,000 iPRO- LOG ECT AUTOMOBILE LIABILITY OICG404973-0 09/01/2003 09/01/2004 COMBINED SINGLE LIMIT X ANY AUTO (Ea accident) $ 1,000,00 ALL OWNED AUTOS BODILY INJURY X SCHEDULEDAUTOS (Per person) $ g X HIRED AUTOS BODILY INJURY $ X NON-OWNFDAUTOS (Per acntlenp PROPERTY DAMAGE S (Per accident) GARAGE LIABILITY AUTO ONLY-EA ACCIDENT $ ANYAUTO EA ACC S OTHERTHAN AUTO ONLY. AGG S FxCESSIUMBREL4A LIABILITY �}y:"P C�-1 I EACH OCCURRENCE $ OCCUR El CLAIMS MADE AGGREGATE $ i ' DEDUCTIBLE - 1,0 - RETENTION $ $ - WORKERS COMPENSATION AND WCSTATU- OTH- EMPLOYERS'LIABILITY ANY PROPRIETOR/PARTNERIEXECUTIVE E.L.EACH ACCIDENT $ OFFICERIMEMBER EXCLUDED E.L.DISEASE-EA EMPLOYEE $ If yes,tl under SPECIAL PROVISIONS below EL.DISEASE-POLICY LIMIT $ OTHF,R RP101946-1 04/15/2004 04/15/2005 $100,000 Limit Business Personal A roperty $1,000 Deductible "Special Form" )ESCRIPTION OF OPERATIONS I LOCATIONS 4 VEHICLES I EXCLUSIONS ADDED BY ENDORSEMENT/SPECIAL PROVISIONS Ten Day Notice of Cancellation will be given for Non-Payment of Premium. GL: Certificate holder is additional insured as respects to City Project#02-27-18 - Palm Springs onvention Center Expansion Phase II - 277 N. Avenida Caballeros, Palm Springs CA 92262 er attached C152010118S. 'ERTIFICATE HOLDER CANCELLATION SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFOijjjE EXPIRATION DATE THEREOF,THE ISSUING INSURER WILL ENDEAVOR TO MAIL Turner Construction 30 DAYS WRITTEN NOTICETO THE CERTIFICATE HOLDER NAMED TO THE LEFT, City of Palm Springs BUT FAILURE TO MAIL SUCH NOTICE SHALL IMPOSE NO OBLIGATION OR LIABILITY 220 Calle Alvarado OF ANY KIND UPON THE INSURER,ITS AGENTS OR REPRESENTATIVES. Palm Springs, CA 92262 AUTHORIZED REPRESENTATIVE /7 — — Kip Keller/NND 4CORD 25(2001/08) ©ACORD CORPORATION 1988 POLICYHOLDER COPY STATE P.O. BOX 420807, SAN FRANCISCO, CA 94142-0807 COMPENSATION INSURANCE FUND CERTIFICATE OF WORKERS' COMPENSATION INSURANCE APRIL 13, 2004 GROUP: POLICY NUMBER: 1613934-2003 CERTIFICATE ID: 377 CERTIFICATE EXPIRES: 12-01-'2004 12-01-2003/12-01-2004 CITY OF PALM SPRINGS TURNER CONSTRUCTION 220 CALLE ALVARADO PALM SPRINGS CA 92262 RE: PALM SPRINGS CONVENTION CENTER, 277 N. AVENIDA CABALLEROS, PALM SPRINGS, CA 92262 This is to certify that we have issued a valid Workers 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. �646m- 4 e . 61,� AUTHORIZED REPRESENTATIVE PRESIDENT EMPLOYER'S LIABILITY LIMIT INCLUDING DEFENSE COSTS: $1, 000, 000 PER OCCURRENCE ENDORSEMENT #2065 ENTITLED CERTIFICATE HOLDERS' NOTICE EFFECTIVE 12-01-2003 IS ATTACHED TO AND FORMS A PART OF THIS POLICY. 5cy ' EMPLOYER S COLAVIN & SON INC 5323 ALHAMBRA AVE LOS ANGELES CA 90032 Policy Number: RP 101946-1 COMMERCIAL GENERAL LIABILITY Y Named Insured: J. Colavin and Son,Inc THIS ENDORSEMENT CHANGES THE POLICY.PLEASE READ IT CAREFULLY. ADDITIONAL INSURED -- OWNERS,LESSEES OR CONTRACTORS (FORM B) This endorsement modifies insurance provided under the following: COMMERCIAL GENERAL LIABILITY COVERAGE PART. SCHEDULE Name of Person or Organization: Turner Construction City Project#02-27-18 City of Palm Springs Palm Springs Convention Center Expansion Phase II 277 N Caballeros,Palm Springs CA 92262 (If no entry appears above,information required to complete this endorsement will be shown in the Declarations as applicable to this endorsement.) WIIO IS AN INSURED(Section II)is amended to include as an insured the person or organization shown in the Schedule,but only with respect to liability arising out of"your work"for that insured by or for you. CG 20 10 11 85 Copyright, Insurance Services Office,Inc., 1984 Page I of 1