Loading...
HomeMy WebLinkAbout00047C - IONIC CONSTRUCTION DRIVEWAY SIDEWALK AN � I 6C Return to: ICU ZifJ o � City Clerk v City of Palm Springs ;. I P. 0. Box 1786 li Palm Springs, CA 92263 W$; --- > 3 NOTICE OF COMPLETION 0 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 Tahquitz-McCallum Way, Palm Springs, California (P.O. Box 1786, Palm Springs, CA 92263) . 4. The public work of improvement on the hereinafter referred to real property within the City was COMPLETED on the 7th day of March 1984. 5. The name of the contractor (if named) for such work of improvement was: IONIC CONSTRUCTION COMPANY 6. The property on which said public work of improvement was completed is in the City of Palm Springs, County of Riverside, State of California, and is described as follows: Assessor' s Parcel #513-082-009; 513-082-023; 513-082-010; 513-082-014; 513-141-004; 513-141-003. 7. The street address of said property is: 425, 395, 439, 441 North Palm Canyon Drive; 323, 327 W. Tahquitz-McCallum Way; 115 S. Cahuilla Road DATED CITY, r(�j r f�'`� f _ CITY OF PALM SPRfINGS, CALIFORNIA BY Redevelopment Director SUBSCRIBED AND SWORN TO before me this day of� ,k 1J 1984. OFFICIAL SEAL BELLE A LITTLETON Notary Public in and for the County of m NOTARY PUBLIC -CALIFORNIA Rivers de, State of California. RIVERSIDE COUNTY .�•-�`�'���� �k""� � * `* a `' MY 0w1. expires MAR 15, 1RR& STATE OF CALIFORNIA) COUNTY OF RIVERSIDE)ss JUDITH SUMICH, being duly sworn, says: That she is the City Clerk of the aforesaid City of Palm Springs, California, the corporation that executed the foregoing notice; that she makes this verification on behalf of said corporation; that she has read the foregoing notice of completion, and knows the contents thereof, and that the facts stated therein are true; that as said City Clerk, she makes this verification on behalf of said municipal corporation. City Clerk SUBSCRIBED AND SWORN TO befory me this J0/' 1 day of /1- 1984. Notary Public in and for the County of Riverside, State of California. � 3 OFFICIAL SEAL LIVES 11ARSHALL NOTAORY PU8LIG - CALIFORNIA 7 RIVERSIDE COUNTY i My comm. expires JUN 10, 1088 J ' CITY OF PALM SPRINGS CONSTRUCTION CHANGE ORDER To: IONIC CONSTRUCTION CO. Date: September 12, 1983 P. 0. BOX 4568 Project No. - PALM SPRINGS, CA 92263 Project Name: RES Change Order No. TWO (2) Contract Purchase No. D 2506 Attn: SACK MrNAIR Account Number: 89-180-4532 CHANGE IN WORK 1 . Removal of existing north driveway at former Texaco Service Station (395 N. Palm Canyon Dr. ) . 2. Removal of existing sidewalk and driveway at the -Morr--ison-Building (431 N. Palm Canyon Dr. ) and installation of new driveway approximately 25 feet wide. All new facilities to be to City standards. CHANGE IN CONTRACT COST 1 . Removal of driveway LUMP SUM $ 700.00 2. Removal of driveway and sidewalk, and installation of new driveway. LUMP SUM $1860.00 REASON FOR CHANGE 1 . Interim development planned for site calls for closure of north driveway, with only vehicular access to parcel from south driveway. Plans have been submitted and approved since initial award of contract. 2. Interim parking lot planned for site calls for wide driveway to provide better access. Plans have been submitted since initial aware of contract. CONTRACT SUMMARY Original Contract Amount $12,490.00 Change Order #1 2,080.00 This Change Order 2,560.00 Revised Contract Amount $17,070.00 Sufficient funds are available in account #89-180-4532 to cover this additional work. I have received a copy of this Change Order City Approval - and and the above AGREED PRICES are acceptable Submitted by �;_�opmt te M 14 63 to the contractor. deor / i7� v (/ y___/Date Approved b �f7- � Dated J%u ` `"> Executive irec or 6�Ir G i�uJ�' _� to : �nauw`N7D.�,�ii l`f R, Distribution: hi Original Conformed Copies Conformed-File Copy Redevelopment 1 Redevelopment Director (1 ) City Clerk (1) Purchasing Agent (1 ) Finance Contractor (1 ) CITY OF PALM SPRINGS C CONSTRUCTION CHANGE CHANGE ORDER To: IONIC CONSTRUCTION CO. Date: SEPTEMBER 12, 1983 P. 0. Box 4568 Project No. 8x-2196 Palm Springs, CA 92263 Project Name: DFMn1TT10N R REMOVAL OF ' TRUCTURE! Change Order No. 1NF (1 ) Contract Purchase No. D 2506 Attn: JACK McNAIR Account Number: 89-180-454 CHANGE IN WORK 1 . Removal of existing north driveway at former Texaco Service Station (395 N. Palm Canyon Dr. ) , backfill , and install new 8-inch curb, gutter and approximately 15-foot x 40-foot sidewalk. All new facilities to be 1 built to City standards. CHANGE IN CONTRACT COST 1 . Removal of driveway, backfill and installation of new curb, gutter and sidewalk. LUMP SUM $2,080.00 REASON FOR CHANGE 1 . Interim development planned for site calls for closure of north driveway,' with only vehicular access to parcel from south driveway. Plans have been submitted and approved since initial award of contract. CONTRACT SUMMARY Original Contract Amount $12,490.00 This Change Order 2,080.00 Revised Contract Amount $14,510.00 Sufficient funds are available in Account #89-180-4532 to cover this additional work. I have received a copy of this Change Order City Approval : and the above AGREED PRICES are acceptable Submitted by e y i+� DateXF to the contractor. opnen erector ter } ,'T,•W'' Approved by Dater' S By /' /�j. �r�h °� rnginear r� n� Approved by � ate Tighe �� f�� „' r. of/ mm. D elop. ; i I ( `�' ' A b Date j!_ -- is�w Approved Y fs ._ '� Date -7 xecuAive i=—Dire- T ';;Warr lei �1( tiwlF. LtDeiSrP6G�GE hE A Distribution : PES. No. Original Conformed Copies Conformed-File Copy Engineering 1 Asst. City Engineer (1 ) City Clerk (1 ) Inspector (1 ) Finance (1 ) Purchasing Agent (1 ) Contractor (1 ) I i.c Construction Co. Inc. d6lition & removal of structures-4k83-2196 AGR 1k47 (Orig 10-3-83) Res 138, 6-15-83 UROW RILE wwjoR AGREDOW CITY OF PALM SPRINGS DEPARTMENT OF FINANCE PURCHASING DIVISION SPECIFICATIONS NO. 83-2196 FOR DEMOLITION & REMOVAL OF STRUCTURES DATE DUE: May 31, 1983 TIME DUE: 2:00 P-.M. BIDDER'S NAME ADDRESSs9 ---�=--�-_./'„�--,y�l�D r`_._g_._i. +,tom-✓�� t�.�>s'-/.✓9c i_ <t -� , TELEPHONE NO. n� � _— DATE r PALM i N City of Palm Springs ` • CA 1, 1 P' O R N I A fOgN, P.O. 00X 1786, PALM SPRINGS,CALIFORNIA 92263 INVITATION TO BID NOTICE IS HEREBY GIVEN that the City of Palm Springs will receive bids comply— ing with the attached specifications for the following: DEMOLITION & REMOVAL OF STRUCTURES Sealed bids will. be accepted at the office of the Purchasing Officer, City of Palm Springs, 425 North Civic Drive, Palm Springs, California, 92262 until 2 : 00 P .M. , May 31 , 1983 at which time they will be publicly opened and read. Additional copies of the specifications may be obtained at the Purchasing Office or telephone (714) 323-8236. They will be mailed at no charge. It is the responsibility of the bidder to see that any bid sent through the mail shall have sufficient time to be in the hands of the Purchasing Officer prior to bid opening time. Late bids will be returned to the bidder unopened. The receiving time in the Purchasing Officer's office will be the governing factor on acceptability of bids. Telegraphic or telephone bids will not be accepted. RICHARD D. SHAFER, CP Purchasing Officer RDS,kh DATED: May 9, 1983 PUBLISHED: May 16 & 17, 1983 CITY OF PALM SPRINGS TERMS AND CONDITIONS 1 . Bids must be submitted on Bid Forms supplied by the Purchasing Office and in sealed envelope showing on the outside the name of the bidder, bid title and date and hour of opening. Alternate bids may be submitted on additional Bid Forms which will be supplied upon request. 2. Bids submitted may be withdrawn by written or telegraphic request received before the hour set for opening. After that time, they may not be withdrawn by the bidder for a period of 30 days. 3. The City of Palm Springs reserves the right to reject a bid of any bidder who previously failed to perform properly, or complete on time, contracts of similar nature, or to reject the bid of a bidder who is not in a position to perform such a contract satisfactorily. 4. Prices quoted by the bidder in his proposal shall include any sales or use tax levied by the California Revenue and Taxation Code , and shall be exclusive of federal excise taxes pursuant to the exemption of political subdivisions in the "Revenue Act of 1935" or any other acts of Congress. S. The right is reserved to reject any or all bids and to waive any informality or technical defect in a bid. 6. Bidder's signed proposal and written acceptance by the City of Palm Springs, shall constitute a contract. 7. It is understood that the item(s) offered by the bidder will meet all requirements of the specifications in this advertisement unless deviations therefrom are clearly set forth in an attachment hereto headed "Exceptions to Specifications" , using your letterhead or by indicating same in the space allowed in the detailed specifications. 8. Submission of a signed bid will be interpreted to mean that you have hereby agreed to all of the terms and conditions set forth in all of the sheets which make up this advertisement. 9. Submit with your bid full descriptive data, including make, model specifications , general drawings , photographs and other applicable information on the item(s) you propose to furnish. 10. Bidder will be required to file an affidavit of non-collusion with their bid. 11. The sucessful bidder shall furnish the required bonds and meet all insurance requirements of the City, including, but not limited to., the provision of person- al and property liability including automobile coverage, Workman's Compensation and C.O.C. Policies, in limits acceptable to the City. All required insurance shall name the City of Palm Springs as additional insured. CITY OF PALM SPRINGS GENERAL SPECIFICATIONS FOR DEMOLITION & REMOVAL OF STRUCTURES The Redevelopment Agency of the City of Palm Springs is requesting bids for the demolition and removal of the structures identified herein. This bid request is divided into three sections, each section will be awarded separately. The following requirements pertain to all three sections of this bid request: 1. Except where noted, all pavement-, dead shrubs and brush are to be removed from the identified site. 2. All sewer lines are to be capped at the property line. 3. All debris to be removed and hauled to the County dump. 4. Route by which debris is to be hauled to dump to be identified in bid. 5. Dump use fees to be paid by contractor and shall be included in bid. 6. Identified sites to be kept wet to control dust. 7. No—fee demolition permits will be applied for on all structures. 8. Proof of Workers Compensation insurance shall be filed with the bid. CITY OF PALM SPRINGS DETAILED SPECIFICATIONS FOR DEMOLITION & REMOVAL OF STRUCTURES SECTION A Demolition and removal of the following structures: 1. 395 North Palm Canyon Drive - Steel frame and masonry gasoline service station, gaso- line pump island and canopy; underground gasoline storage tanks to remain. Tanks to be filled with water. 2. 425 North Palm Canyon Drive - One-story frame and stucco commercial building. Removal of vegetation along north property line. 3. 431-443 North Palm Canyon Drive - a. One-story frame single family dwelling b. One-story frame single family dwelling c. One-car frame and stucco garage NOTE: One-story commercial structure at front of lot to remain. CITY OF PALM SPRINGS DETAILED SPECIFICATIONS FOR DEMOLITION & REMOVAL OF STRUCTURES SECTION B Demolition and removal of the following structures: 1. 323 W. Tahquitz-McCallum Way - One-story frame and stucco single family dwelling,. 2. 327 W. Tahquitz-McCallum Way - One-story frame and stucco single family dwelling. 3. 115 S. Cahuilla Drive - One-story frame and stucco garage. 4. All other outbuildings on parcel. SECTION B - ALTERNATE The Fire Department has expressed an interest in using these buildings for burning prac- tice. Please indicate a seperate bid, if any, on the proposal for this section assuming the structures are burned and also indicate the degree of salvage you may want to perform prior to the burning of the structures in the space provided below. CITY Of, PALM SPRINGS DETAILED SPECIFICATIONS FOR DEMOLITION & REMOVAL OF STRUCTURES SECTION C Demolition and removal of the following items: 1. 395 North Palm Canyon Drive — masonry wall at back of lot only. 2. 386 North Belardo Road — Basketball court pavement and backstops. PROPOSAL FOR DEMOLITION & REMOVAL OF STRUCTURES OMWK NO MWW TO THE CITY OF PALM SPRINGS, CALIFORNIA Responding to an Invitation to Bid for demolition and removal of structures to the City of Palm Springs dated May 31, 1983, the undersigned bidder proposes and agrees to perform the work in good order in accordance with the specifications. I/We will perform the speci- fied work for the City of Palm Springs, and will accept as full payment therefor the follow- ing amount: TOTAL AMOUNT SECTION A - Demolition & removal of structures, as specified . . . . . . . . . . . . . . . . . $ Y/.,Zc,L SECTION B - Demolition & removal of structures, as specified . . . . . . . . . . . . . . . . . SECTION B - ALTERNATE - Demolition & removal of structures, as specified . . . . . . $ /7 SECTION C Demolition & removal of items, as specified . . . . . . . . . . . . . . . . . . . . . . . $ � TOTAL BID ALL SECTIONS (A, B & C) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $ TOTAL BID ALL SECTIONS (A, B-Alternate & C) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $ & Completion after receipt of order: J Days The price quoted includes all taxes applicable to the transaction. It is understood and agreed that this bid may not be withdrawn until thirty (30) days from the date of the opening thereof. NAME OF IDDER (PERSON,FIRM, CORP.) ADDRESS BY / � ' TITLE TEbEPHO E-NO. DATE CONTRACTOR SENSE NO. • AFFIDAVIT OF NON-COLLUSION BY CONTRACTOR STATE OF CALIFORNIA) ) SS COUNTY OF RIVERSIDE) .Tack V. McNare being first duly sworn, deposes and says: That he is President of Ionic Construction Co. Inc. (insert "SoleOwner", "Partner" , insert name of bidder or other proper title) who submits herewith to the City of Palm Springs , a proposal ; That all statements of fact in such proposal are true; That such proposal was not made in the interest of or on behalf of any undisclosed person, partnership, company, association or corporation; That such proposal is genuine and not collusive or sham; That such bidder has not, directly or indirectly, by agreement, communication or conference with anyone attempted to induce action prejudicial to the interest of the City of Palm Springs, o'r of any other bidder or anyone else interested in the proposed contract; and further, That prior to the public opening and reading of proposal , said bidder: (a) Did not, directly or indirectly, induce or solicit anyone else to submit a false or sham proposal . (b) Did not, directly or indirectly, collude, conspire, connive or agree with anyone else that said bidder or anyone else would submit a false or sham proposal , or that anyone should refrain from bidding or with- draw his proposal . (c) Did not, in any manner, directly or indirectly, seek by agreements, communications, or conference with anyone to raise or fix any over- head, profit, or cost element of this proposal price, or that of anyone else. (d) Did not, directly or indirectly, submit his proposal price or any breakdown thereof, or the contents thereof, or divulge information or data relative thereto, to any corporation, partnership, company, association, organization, bid depository, or to any member or agent thereof, or to any individual or group of individuals, except to the City of Palm Springs or to any person or persons who have a partner- ship or other financial interest with said bidder in his business. Subscribed and sworn to before me this day of 1943 v IONIC CONSTRUCTION COMPANY BY Notary Public in and for said County and State / President OFFICIAL S1 A•. title Y 9' OLIVE S MARSHALL NOTARY GUBLIC • CAt,IFgRiNIF1 RIYEfl51DE COUNTY MY Comm. expires 1UN 1 9, 793G 14 �- O� PALM Se N City of Palm Springs 'ro IOIIA.EO ADDENDUM NO. 1 - DATED MAY 16, 1983 SPECIFICATION NO. 83-2196 FOR DEMOLITION & REMOVAL OF STRUCTURES DATE DUE: May 31, 1983 TIME DUE: 2:00 P.M. Please note the following changes: DETAILED SPECIFICATIONS -iSECTION C Demolition and removal of the follow- ing items, item #1 to read as follows: 1. 395 North Palm Canyon Drive - masonry wall at back of lot- and remove paving on south half of parcel Item #2 to remain the same Note: Please use original proposal page to quote prices and attach this Addendum to it to acknowledge receipt of same. If you have already mailed your quotation, please return this by separate mail. RTC ARD D. SHAFE , PM Purchasing Officer BIDDER'S NAME (PERSON, FIRM, CORP.) DATE Post Office Box 1786, Palm Springs, Cald'ornia 92263-1786 P A L,N QF SA N City of Palm Springs RAORMI V ,x Cq<JFORIA\r ADDENDUM NO. 2 - DATED MAY 13 1983 SPECIFICATION NO. 83--2196 FOR DEMOLITION & REMOVAL OF STRUCTURES DATE DUE: May 31, 1983 TIME DUE: 2:00 P.M. Please note the following changes: DETAILED SPECIFICATIONS - SECTION B - Demolition & Removal of the following structures, item #2 to read as follows (all other items and information to remain the same) : 2. 327 W. Tahguitz-McCallum Way - One-story frame single family dwelling. SECTION C - Demolition and removal of the following items, item #1 to read as follows: 1. 395 North Palm Canyon Drive - masonry wall. at back of lot and remove paving on north half of parcel, paving on south half Of narcei to remain Item #2 to remain the same Note: Please use originaL proposal page to quote prices and attach this Adden- dum to it to acknowledge receipt of same. If you have already mailed your quotation, please return this by seperate mail.. RI H RV D. IIAF s M f1?I JCH Purchasing Officer - .✓✓/"L�.:�� p✓'is`7 �rnC;�Y. BIDDER'S NAME (PERSON, FIRM, CORP. ) f z"ATE Post Office Box 1786, Pu1�4�Shrings, California 92363-1786 BC)NL NO. 3 SPi 565 69:5 PRE^IIUH: $250.00 AMPR1CAN MOTORLSTS TN15URANCE COMPANY PERFOPMANCE POND - CALIFORNIA _ P[113LIC WORK KNOW ALT, MEN By THESE PR]7,SENTS : That we IONIC CONSPRUCTTON CO. , INC. as principal , and AMEiRICAN MOTORISTS INSURANCE COMPANY, a Corporation organized and existing under the laws of the State of Illinois and author.i:-.ed to transact surety business .in the State of California , as Surety, are held and firmly bound unto CITY OF PALM SPRINGS in the sum of TWELVE THOUSAND FOUR HUNDRED NINETY AND NO/100------------------ ( $ 1-2,490.00--------- ) Lawful money of the United States of America , for the payment whereof , well and truly to be made , we hereby bind ourselves , our heirs , executors , administrators , successors and assigns , jointly and severally, firmly by Chew presents . The condition of the foregoing obligation is such that, whereas the above bounden Pri.nc:i-pral has entered into a contract dated ;une 15, 1983 with said CITY OF PALM SPRINGS to do and perform the foiLl:lJing work , to-wit : CRA RES. 4138, DEMOLITION & REMOVAL OF STRUCTURES PER SPECIFICATION II 83-2196 NOW, THEREFORE , if the above-bounden Principal shall well and truly perform, or cause to be performed, each and all of the requirements and obligations of said contract to be performed by said Principal , as in said contract set forth, then this bond shall be null and void ; other-.vise it shall remain in full force and effect. SIGNED , sealed and dated this 14th DAY OF JULY, 1983. AMERICAN MOTORISTS INSURANCE COMPANY G77�c- ANNEa F I DOUGLASS Attorney n_Fact ION I C CON '"'RUCTION CO. , INC, BOND ll 3 SM 565 695 PREMIUM INCLUDED IN FERF. BOND AMERICAN MOTORISTS INSURANCE COMPANY LABOR AND MATERIAL PAYMENT BOND CALIFORNIA - PUBLIC WORK KNOW ALL MEN BY THESE PRESENTS : That we CITY OF PALM SPRINCS have awarded to IONIC CONSTRUCTION CO. , INC. hereinafter designated as the Contractor , a contract for the work described as follows : DRA RES, #138, DEMOLITION S REMOVAL OF STRUCTURES PER SPECIFICATION #83-2196. WHEREAS , said Contractor is required to furnish a bond in connection with said contract , providing that if said Contractor , or any of his or its sub-contractors , shall fail to pay for any materials , provisions , provender or other supplies or teams 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 , that the Surety on this bond will pay the same ; NOW , THEREFORE , we -the undersigned Contractor as Principal , and AMERICAN MOTORISTS INSURANCE COMPANY , a corporation organized and existing under the laws of the State of Illinois , and duly authorized to transact business in the State of California , as Surety , are held and firmly bound unto CITY OF PALM SPRINGS in the Sum 0f SLX THOUSAND TWO HUNDRED AND FORTY—FIVE DOLLARS ($6,245.00)----------------- , said s u m b e i n q n o t less than one- half of the estimated amount payable by the said CITY OF PALM SPRINGS under the terms of the contract , for which payment well and truly to be made , we bind ourselves , our heirs , executors , administrators , successors and assigns , jointly and severally , firmly by these presents . THE CONDITION OF THIS OBLIGATION IS SUCH , That , if said Contractor , his or its heirs , executors , administrators , successors and assigns , or sub-contractors , shall fail to pay for any materials , provisions , or provender or other supplies or teams , implements or machinery 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 Act with respect to such work or labor as required by the provisions of Chapter 7 , Title 15 , part 4 of Division 3 of the Civil Code , and provided that the claimant shall have complied with the provisions of said Coe , the Surety , or Sureties hereon will pay for the same in an amount no exceeding the sum specified in this bond , otherwise the above obligation shall be void . In case suit is brought upon this bond , the said Surety will pay a reasonable attorney ' s fee to be fixed by the court . This bond shall inure to the + benefit of any and all persons , companies and corporations entitled to file claims under the Civil Code , so as to give a right of action to them or their assigns in any suit brought upon this bond , SIGNED , SEALED AND D, TED THIS L4'F11 DAY OF JU'LY 1983. AMERICAN MOTORISTS INSURANCE COMPANY BY : torn - rn- act ANNEWE' 1. DOUGLASS IONIC CONSTRUCTION CO. , INC. V, BY: 30 1983 CIT���RR1C AMERICAN MOTORISTS INIORANCE COMPANY - • �1 Home Office: Long Grove, IL 60049 GROUP POWER OF ATTORNEY Know All Men By These Presents: That the American Motorists Insurance Company, a corporation organized and existing under the laws of the State of Illinois, and having its principal office in Long Grove, Illinois, does hereby appoint ******** Stephen C. Kolb and Annelie I. Douglass of Anaheim, California (EACH)****** its true and lawful agent(s) and attorney(s)-in-fact, to make, execute, seal, and deliver during the period begin- ning with the date of issuance of this power and ending December 31, 1984, unless sooner revoked for and on its behalf as surety, and as its act and deed:Any and all bonds and undertakings provided the amount of no one bond or undertaking exceeds SEVEN HUNDRED FDTY THOUSAND DOLLARS EXCEPTION: NO AUTHORITY is granted to make, execute, seal and deliver any bond or underlaking which guarantees the payment or collection of any promissory note, check, draft or letter of credit. This aulhority does not permit the same obligation to be split into two or more bonds in order to bring each such bond within the dollar limil of authority as set forth herein. This appointment may be revoked al any time by the American Motorists Insurance Company The execution of such bonds and undertakings in pursuance of these presents shall be as binding upon the said American Motorists Insurance Company as fully and amply Io all intents and purposes, as if the same had been duly executed and acknowledged by its regularly elected officers al its principal office in Long Grove, Illinois. THIS APPOINTMENT SHALL CEASE AND TERMINATE WITHOUT NOTICE AS OF DECEMBER 31, 1984 This Power of Attorney is executed by authority of a resolution adopted by the Board of Directors of said American Motorists Insurance Company on May 15, 1939 at Chicago, Illinois, a true and accurate copy of which is hereinafler set forth and is hereby certified to by the undersigned Secretary or Assistant Secretary as being in full force and effect ''VOTED, Thal the President or any Vice Piesidenl of Secleldry of am Assistant Secretary shall have power and authority to ap- point agents and attorneys in ad, and to dulhuiite them to execute on behalf of the company, and altach the seal of the company Iherelo, bonds and underlalongs, recognizances, cunhacis ul mciemnllt and other wrilings obligatory in the nature thereof, andanysucholllcerol lhecolnlmny mdy appoint agents fol acceplance of pnxess , This Power of Attorney is signed, sealed and certified by facsimile under and by authority of the following resolution adopted by the Board of Directors of the company at a meeting duly called and held on the 22nd day of May, 1963 "VOTED, That the signalute of the President, any Vice Presldenl, Secrelary of Asslslanl Secretary, and the Seal of the Com- pany, and the certdicahon by any Seuelmy ur Assisldnt Secielary, may be allixed by tacsimile on any power of attorney executed pursuant to resoluhun adopled by the Board of Dnectors onMay, 16, 1962, and any such power so executed, sealed and certified m1h respect In any hand W undeildkIng lu cshhh it a dltdched, shall conlinue to he valid and b ncling upon the Company." In Teslimony Whereof, the American Motorists Insurance Company has caused this instrument to be signed and its corporate seal to be affixed by its authorized officers, Ihis2.nid_day of 1loxember , 1982. Attested and Certified: AMERICAN MOTORISTS INSURANCE COMPANY By R.t-I.Johnson, Secretary G.H. I<asbohm, Vlce President STATE OF ILLINOIS ss COUNTY OF COOK I, Genevieve B. Huff, a Notary Public, do hereby certify that G. H. Kasbohm and R. H. Johnson personally known to me 10 be the same persons whose names are respectively as Vice President and Secretary of the American Motorists Insurance Company, a Corporation of the Stale of Illinois, subscribed to the foregoing instrument, appeared before me this day in person and severally acknowledged that Ihey being thereunto duly authorized signed, sealed with the corporate seal and delivered the said instrument as the free and voluntary act of said corporation and as their own free and voluntary act for the uses and purposes therein set forth. 0 My commission expires: May 5, 1986 Genevieve B. Huff, Notary Public FM 3W2 n-nz im PRINTED IN U.S.A, Powrr of Arir,nry-Lvm CERTIFICATION I, Sven L. Johanson, Secretary of theterican Motorists Insurance Company, hereby certify that tfi'e.attached Power of Attorney dated November 2., 1 A82 on behalf of G+anhan r x ab akld Annelie 2. Douglass of Anaheim, CA (EACH)******* s ll true and correct copy and that the same has been in Full Force and effect since the dale thereof and is in full Force and effect on the date of this certificate; and I do further certify that the said G.H. Kasbohm and R.H. Johnson who executed the Power of Attorney as Vice President and Secretary respectively were on the date of the execution of the attached Power of Attorney the duly elected Vice President and Secretary of the American Motorists Insurance Company. IN TESTIMONY WHEREOF, I have hereunto subscribed my name and affixed the corporate seal of the American Motorists Insurance Company on this 14th day of 1TTTy 19R3 Sven L.Johanson, Secretary This Power of Attorney limits the acts of those named therein to the bonds and undertakings specifically named therein, and they have no authority to bind the Company except in the manner and to the extent herein stated. FOR INFORMATION CONCERNING THIS POWER OF ATTORNEY, CALL (312) 540-2000, CONTRACT BOND DEPARTMENT; OR WRITE, CONTRACT BOND DEPARTMENT, KEMPER GROUP, LONG GROVE, ILLINOIS, 60049. ,I _ 1 1 P I o [IyI1 01 LI1 1 1 1_ '[.c.,i r17 1 1 1 J n I I I 'L I Ir1. 1 NAME AND ADDRESS OF AGENCY Joseph Chase Insurance Agency, Inc. P. 0. Box 2077 nMPANY Indemnity Insurance Co. of Palm Desert, Ca. 92261 LETTER North America COMPANY ! — LLIIER [ Pacific Employers Insurance Co. 3 IJANIL AND ADDRESS OF INSURCD COMPANY II Ionic Construction Co. , Inc. '_CTrER P. 0. BOX 4568 i rOMPANY Palm Springs , Ca. 92262 { 1ETTLR _ {� COMPANY ` LETTER TSls lsto Gaf LIN typal 301IME o;;n_ul'ScC-'llstodbBlow lie:=bi-^_n lssuFd to tiro msm ed nanfcd,1I and ere in force a this hmo NoNnihsianding cny regmlemen. t^rm or condition if any coruma,or oilier doci III^nth Iecpec.In t,.hich chls ce,Cika_II be Issoed ur Lilly R--i IFln, ,he I1wItance Affoadcd by The policies descru,ed herein a subject ro all dna I Hdusians and conditlens of such policies I_ OFCCUHRCh'CE^ '. COOd PAPY I,'C Of IIbUHAPoI-L FCLICI 1Ub,DEP, POI ICI =TE LCI P,"I -- -- F%:PIRATIOPI DFlIF AGGREGATE ' BODILY INJURY $ COMPREHENSWIL ror,M NEC D0440287-A 1-30-83 PRCMIStS—OPCRarlObS PROPER IY DAMAGE S lc FXPLOSIUN ANN CO,JAPSE IiAZARD _ L-L_I ll^I DERGROUND HAdV+U J P-ODUCT-1nM-1 I I'IT n PERGTIOI•G W- DD RODII'(INJURY AND GXcONTCACTUALnINSUCANCL PROPERTY DAMAGE r 1,000 R1,000 DRo,,D roRM rro,,FRTY Cn MRINFD nAMAGL IIVDCPCPIDLIJf 60hIT RACr OHS, — - - I � � PErsONu Iruur' PERRDNAL INJURY 1, 000 DOCK INJURY LEACH I � 5 I A � ''of,maoIENGIVE roRl., NAM 424464 11-30-83 RODILYIN�URv a (E;�CII ACCIDENT) j P DO P CH I Y DAI'P AG� I_ i.IpdnnVFD RCDII_YINIUHYAIIU 500. ' I PROPLMY DAINAGL YJ CnYRWFO I I aoDlu'Iruuev r,Nn IIIVRDEI I A FORM PROPERTY DAfvIAGE F' O1I I�PT11Ai+Uo.RRFI I.A coMRwm ror�A _ I J - - B ; PWC C2-0497038 - 3-2-84 100, 000 I I I OLSU&PII01 OF UPEII,{I IUrIS/LUOA(IONS+ViH ICLES This Certificate applies to Specifications No. 83-2196 for Demotion and Removal of structures. f STOUId am, 01 'f1lr 5b0+,o C1eo(. Ib a pullcles Lc cPrr..ch, I hcrurF Tn e pfrac!o- dare thercoi /he Isswng corn . parry %^'III endi'avo: ro mad -3-0— days wrlti2n nonce ro life below namea cerrlrlcale holder. qul iadw2 io � mall such notice shall Impose n0 oh,ll'Ea o011 or 11ahlllty of any hind upon the compaTy. AIL,ME ANDAOUHESs of CEPI IFICAI E F10(DEa July 6, 1983 c DATE ISSUED ' City of Palm Springs, California -----— ---P. 0. Bo.,, 1786 D7 �� Palm Springs, Ca. 92263 � � J� � _ / AD rHOkIZEO ,Fa rR ES ENT AT I VC ACOP.D 25(1 79)