Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
04510 - G & M CONSTR SITE UTILITIES DOWNTOWN PARKING STRUCTURE CP01-27-03
DOC N 2003-005315 01/03/2003 08:00A Fee:NC Page 1 of 1 Recorded in Official Records County of Riverside Gary L. Orso Assessor, County Clerk 8 Recorder I IIIIII IIIIII IIII IIIIIII IIIII IIIII IIII III II II IIII IIII Return To: City Clerk City of Paim Springs P.O. Box 2743 Palm Springs, CA 92263-2743 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 Springs, CA 92263-2743). 4. The public work of improvement on the hereinafter referred to real property within the city was COMPLETED on the 27"day of November, 2002. 5. The name of the contractor(if named) for such work of improvement was: G &M Construction 6. The publicwork improvement,which was completed in the City of Palm Springs,County of Riverside,State of California,is described as follows: Downtown Parking Structure,City Project#01-27. 7. The property address or location of said property is: 275 Indian Canyon Drive, Palm Springs, CA 92262 8. City Project No Agreement No 4+Si 0 Minute Order No: R Zo32y 01-27 01-27-03 DATED: JL' 0)O'L CITY OF PALM SPRINGS By: Exec tive Dire or-Airports PATRICIA A. SANDERS, being duly sworn, says. That she is the City Clerk of 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, this verification o half of said municipal corporation. City Clerk Index No. CITY OF PALM SPRINGS PALM SPRINGS DOWNTOWN PARKING STRUCTURE CONSTRUCTION CHANGE ORDER To: G & M Construction Date: June 25, 2002 211 west Mesquite Project No. 01-27-03 Palm Springs CA 92264 Project Name: Downtown Parking Structure, Utilities Change Order No. 2 Contract Purchase No. 216487 Attn: George Marantz Account No. 4463-50201 Description of Change to be Made: �5�0 1. Credit back 6" storm drain piping and two (2) drains at trash enclosure and Chop House, PCO#26 Deduct<$4,000.00> 2. Complete site investigation of existing sewer line SIS#125451, PCO#11 Add $920.00 3. Rework fire and waterline services at Baristo Road due to conflict with building conflict, SIS#125453,PCO#15 Add $753.25 ✓ 4. Provide 1500 gallon, three (3) compartment oil/water separator, SIS#125454, PCO#24 Add#1,140.00 TOTAL Deduct<$1,186.75> AUTHORIZATION FOR CHANGE: 1. PCO#26, 2. PCO#11, 3 PCO#15, 4. PCO#24 Summary of Cost/Time Original Contract Price $ 59,500.00 Total of all Previous Change Orders $ <$5,000.00> Total of this Change Order $ <$1.186.75> Total Contract Price $ 53,313.25 This Change Order(increases)-(decreases)=(unchanged) the contract time by 0 work'ng days. I have received a opy of this Change Order Constr. Manage . 14 and the abov RE D P ICES are acceptable Approval: Date: to the con or. Turner nstru ti n o any City ApprovaC,-1 ii II By. Submitted By: IJ ,.Iv:,,%P.v. a—. Date:. ? w O ne 's Representative Title: // Approved by: ° mAb� Dater'' Date: A0d Executive Director, Airports Distribution: Original Conformed Copies Conformed - File Copy City Clerk (1) Executive Director, Airports (1) Contractor (1) Procurement& Contracting (1) Finance (1) Owner's Representative (1) Turner Construction (1) o CITY OF PALM SPRINGS PALM SPRINGS REGIONAL AIRPORT CONSTRUCTION CHANGE ORDER To. G & M Construction Date October 4, 2002 211 West Mesquite Project No. 01-27-03 Palm Springs, CA 92264 Project Name: Downtown Parking Structure, Utilities Change Order No. 3 Contract Purchase No. 216487 Attn: George Marantz Account No. 4463-50201 Description of Change to be Made: 1. Repair Sewer line Collapse at Verizon Ductbank along Indian Canyon Drive&gridline C,PCO#67. Add$1,075.00 2. Add Extension Rings at Oil Water Separator.Credit Concrete lid at Oil/Water separator,PCO#68. Add$645.00 3 Rework 12"Storm drain due to Conflict with existing Traffic Signal Controller conduits,PCO#83. Add$1,863.00 4. Remove existing 4"pipe at Frank Building Parking lot to accommodate the pouring of concrete paving,PCO#116. Add$1,081 00 5. Credit concrete paving at sewer line patch at Frank Building parking lot, PCO#119. Deduct<$1,000.00> TOTAL Add$3,664.00 AUTHORIZATION FOR CHANGE: 1. PCO#67, 2. PCO#68, 3. PCO#83, 4 PCO#116, 5. PCO#119 Summary of Cost Time Original Contract Price $ 59 500.00 Total of all Previous Change Orders $ <6.186.75> Total of this Change Order $ 3,664.00 Total Contract Price $ 56,977.25 This Change Order(increases) (decreases) (unchanged) the contract time by I workin days. I have received a copy of this Change Order Constr. Manager: �I 1 6� and the above AGREED PRICES are acceptable Approval: d lfflftlf Date: Vt to the contractor. Turner Co ructi C ny y �q —s_ City Approval: By: 1&.� � �YL.1� lV � � Submitted By: Date: la 0 OZ Title: wner's Representative / Approved by: Date: Date: � � 0 `1 ' — Executive Director, Airports Distribution: Original Conformed Copies Conformed - File Copy City Clerk (1) Executive Director, Airports (1) Contractor (1) Procurement& Contracting (1) Finance (1) Owner's Representative (1) Turner Construction (1) ApE'AOi%ED BY 1 HE UTY MAWdwGM QK l!� -7%b2. CITY OF PALM SPRINGS PALM SPRINGS DOWNTOWN PARKING STRUCTURE CONSTRUCTION CHANGE ORDER To: G & M Construction Date. June 25, 2002 211 West Mesquite Project No. 01-27-03 Palm Springs, CA 92264 Project Name: Downtown Parking Structure, Utilities Change Order No. 1 Contract Purchase No. 216487 Attn: George Marantz Account No. 4463-50201 Description of Change to be Made: A , 1. Credit back sidewalk allowance included in site utility contract Deduct<$5,000.00> TOTAL Deduct<$5,000.00> AUTHORIZATION FOR CHANGE: 1. PCO#39 Summary of Cost/Time Original Contract Price $ 59,500.00 Total of all Previous Change Orders $ 0.00 Total of this Change Order $ <5,000.00> Total Contract Price $ 54,500.00 This Change Order-(inereases),(dedreases),(unchanged) the contract time by 0- working days. I have received a copy of this Change Order Constr. Manager: and the abov R ED PRICES are acceptable Approval: Date G to the contr r. Turner ftnstrulb on Colinpany City Approval ," By: Submitted By: `�1 .lJi), Date. _C W er's Representative Title: ) P! IN Approved by: ' -) Date: U a a' Cs Date: 0 _L Executive Director, Airports Distribution: Original Conformed Copies Conformed - File Copy City Clerk (1) Executive Director, Airports (1) Contractor (1) Procurement& Contracting (1) Finance (1) Owner's Representative (1) Turner Construction (1) dZTY'R�d4�YY 674 YR�\.1� : ON G & M Construction Downtown Parking Structure AGREEMENT #4510 CPO1-27-03 Proj Admin signed 6-3-02 per R20325 AGREEMENT THIS AGREEMENT made this—�;o day of -3Q10X- in the year 2002, 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 G & M Construction, 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's Contract Documents entitled: Palm Springs Downtown Parking Structure City Project No. 01-27-03 Site Utilities The Work is.generally described as follows: provide all necessary labor, materials, equipment, tools, rigging and anything else necessary to complete the Site Utilities for the Palm Springs Block 28 Parking Structure Project. ARTICLE 2 -- COMMENCEMENT AND COMPLETION The Work to be performed under this Contract shall commence on the date specified in 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 Contractor agree that the Contractor shall pay the amount provided below, as liquidated damages, for each calendar day that the Work is not completed in the time set forth above: $750.00 per day ARTICLE 3 -- CONTRACT PRICE The City shall pay the Contractor for the completion of the Work, in accordance with the Contract Documents, in current funds the Contract Price(s) named in the Contractor's Bid and Bid Schedule(s). ARTICLE 4 --THE CONTRACT DOCUMENTS The Contract Documents consist of the Notice Inviting Bids, Instructions to Bidders, the accepted Trade Bid and trade Bid Schedule(s), List of Subcontractors, Non-collusion Affidavit, Bidder's General Information, Bid Security or Bid Bond, this Agreement, Worker's Compensation Certificate, Performance Bond, Payment Bond, Notice of Award, Notice to Proceed, Notice of Completion, General Conditions of the Contract, Supplementary General Conditions, Exhibits A through G, Construction Drawings and Specifications, Addenda numbers (None) to (None), inclusive, and all Change Orders and Work Change Directives which may be delivered or issued after the Effective Date of the Agreement and are not attached hereto. ARTICLE 5 -- PAYMENT PROCEDURES The Contractor shall submit Applications for Payment in accordance with provisions of the Standard Specifications as amended by the Special Provisions. 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 a 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 known to the giver of the Notice. ARTICLE 7 -- MISCELLANEOUS Terms used in this Agreement which are defined in the Standard Specifications as amended by the Special Provisions will have the meanings indicated in said Standard Specifications and Special Provisions. 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 may 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. (Signatures on Next Page) 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 munici al corporation kv By: By; City Clerk City Manager f.(�1tbl�i� l APPROVED AS TO FORM: ON rrd� �l�J'✓�'� i4utix ,.��`� By: City Attorne CONTRACTOR: Check one:_Individual_Partnership i-C-orporation Corporations require two notarized signatures: One from each of the following: A. Chairman of Board, President, or any Vice President:AND B.Sec r Eary,Assistant Secretary,Treasurer,Assistant Treasurer,or Chief Financial Officer). 'gnature( of zed) Signature (notarized) l Name: _! `A C E-. 4hf-1 -CI " rne: f,Y/Ui/J;�?-�I� Title: Slate y of is State yf�� k Count of Iss Count of I s Or� 5 efore me,0-0— O '��J�before e,- �1..� personally appeared personally appeared Lil/Vl/rLu personally known to me me-.on tb f personally known to me (or--preved-to-nre-on-t setisfacter-yeaidence)to be the pers n(j whose nameO gare satisfactory-evidence)to be the person(it)whose name($)is/ subscribed to the within instrument and acknowledged to me subscribed to the within instrument and acknowledged to me that he/sheAhey executed the same in his/heRttheir authorized that he/she/they executed the same in his/her/there-authorized capacity(iesy, and that by his/hefAheir signaturetA) on the capacity(ies), and that by his/her/then signatureO) on the instrument the person(i4,or the entity upon behalf of which the instrument the person(o or the entity upon behalf of which the person(A*acted,executed the instrument. person(acted,executed the instrument. WITNESS my hand and official seal. WITNESS my hand and official seal. (� Notary Signature: l_SC Notary Signature:E s.�n L_ Notary Seal: Notary Seal: k� NJi + t u�BaV��N INJLF - � 1285522 FrR ter" NOTArY PUBLIC CALIFORNIA d � '>`y�IIJI. `Itba�1ZT E"u rOJERSIDE COUNTY I14d � )+iS. d NOIAItY Pl18I.l1 C+111FORNIA `ill "Y FCV9 n61DE COUNTYr ,�+ Nly C,o im F spires June 24,200�� k1 ' 'ire'(' Pv} Comm xl)ires June 24 2D04j", ISSUED{N FOUR ORIGINAL COUNTERPARTS � BOND N0.63449 COUNTERPART NO.4 PREMIUM:$1,535.00 �1; �� l' 1 PERFORMANCE BOND KNOW ALL MEN BY THESE PRESENTS, That G&M Construction,as Contractor and AMERICAN CONTRACTORS INDEMNITY COMPANY as Surety, are held firmly bound unto the City of Palm Springs, a Chaztei City,organized and existing in the County of Riverside,California,hereinafter called the"City;' in the sum of Fifty Nine ThousandFive hundred($59,500.OQdollars, for the payment of which sum well and truly to be made,we,oind ourselves,our heirs,executors,administratgrs, successors,and assigns,jointly and severally,firmly by these presents. WHEREAS said Contractor has been awarded and is aboutito enter into the annexed Agreement with said City to perform the Work as specified or indieatcd in the Contract Documents etuitle& PALM SPRINGS 7DOWN'1:O"kPA.RICING STRUCTURE CITY)?k0JEQ-T-,0l-27-03 SITE UTILITIES NOW THEREFORE, if said Contractor shall perform all tt«e0quirements of said Contract Documents required to be performed on its part,at the times and in the manner specified herein,then this obligation shall be null and void,'otherwise it shall remain in full farce and effect. PROVIDED,that any alterations in the Woric to be done or the materials to be famished, or changes in the;time of completion,which may be made pursuant to the to ms of said Contract Documents,shall not in any way release said Contractor or said Surety there•W,der,ncr shall ary exte sions of time granted under rlie provisions of said Contract Documents,release either said Contractor or said'Surety,and notice of such alterations or extensions of the Agreement is hereby waived by said Surety, SIGNATURES ON NEXT PAG1 SIGNED AND SEALED, this 26TH day of MAY ,...,., 2002 $��t ERICRN CCNTRACTO 5 INOENNITY CCNPRNY Corivactor C T CT N Y Titla JULIA B. LEONARD, ATTORNEY IN FACT Tide � �/ (SEAL AND NOTARIAL ACKNOWLEDGMENT OF SURETY) Contractor �� OLbJ y�G4 $Y--,d(CG�272L Corporations require two notarized signatures: One from each of the following: 1. Chairman of Board, President, or any Vice President: AND 2.Secretary, Assistant Secretary,Treasurer,Assistant Treasurer,or. Chief Financial Officer)_ .CALIFORNIA ALL-PURP ACKNOWLEDGEMENT State of CALIFORNIA County of RIVERSIDE On RIMY 2 8 2(1112 before me, S.L. KYSETH, NOTARY PUBLIC Name and Title of Officer(e.g.,"Jane Doe,Notary Public") personally appeared JULIA B. LEONARD, ATTORNEY IN FACT Name(s)of Signer(s) ® personally known to me -OR- ❑ proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. con,mtL KYS "y ) i WITNESS my hand and official seal. Z NotaY Hlbrc—Calltantm S- ff . .. son so, dtrw r-atncly Signature of N ery Public ---- -----------------------------------OPTIONAL---------- Though the information below is not required by law,it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: Signer's Name: ❑ Individual ❑ Individual ❑ Corporate Officer ❑ Corporate Officer ❑ Titles(s): ❑ Title(s): ❑ Partner-❑ Limited ❑ General ❑ Partner- ❑ Limited ❑ General ❑ Attorney-in-Fact ❑ Trustee ❑ Attorney-in-Fact ❑ Trustee ❑ Guardian or Conservator . ❑ Guardian or Conservator ❑ Other: Top of Thumb here ❑ Other: Top of Thumb here Signer Is Representing: Signer Is Representing: BD-1133 09/00 ISSUED IN FOUR ORIGINAL COUNTERPARTS A NO, 63449 American Contractors Indemnity Company Los Angeles, California POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS: That AMERICAN CONTRACTORS INDEMNITY COMPANY, a California Corporation (the"Company"),and having its principal office in Los Angeles,California does hereby constitute and appoint: . Mark N. Cladding, Kenneth A. Coate, Julia B. Leonard as its true and lawful Attorney(s)-in-fact,in amount of$ 500,000.00 , to execute,seal and deliver for and on its behalf as surety,any and all bonds and undertakings,recognizances,contracts of indemnity and other writings obligatory in the nature thereof,which are or may be allowed,required or permitted by law,statute,rule,regulation,contract or otherwise,and the execution of such instrument(s)in pursuance of these presents,shall be as binding upon the said AMERICAN CONTRACTORS INDEMNITY COMPANY, as fully and amply,to all intents and purposes, as if the same had been duly executed and acknowledged by its regularly elected officers at its principal office. This Power of Attorney is executed,and may be certified to and may be revoked,pursuant to and by authority of resolutions adopted by the Board of Directors of AMERICAN CONTRACTORS INDEMNITY COMPANY,at a meeting called and held on the 6th day of DeC9nibe r, 19W. RESOLVED that the Chief Executive Officer,President or any Vice President,Executive Vice President,Secretary or Assistant Secretary, shall have power and authority. 1.To appoint Attorney(s)-in-fact and to authorize them to execute on behalf of the Company,and attach the Seal of the Company thereto,bonds and undertakings,contracts of indemnity and other writings obligatory in the nature thereof and, 2.To remove,at any time,any such Attorney-in-fact and revoke the authority given. RESOLVED FURTHER, that the signature of such officers and the seal of the Company may be affixed to dny's'uch power of attorney or any certificate relating thereto by facsimile,and any such power of attorney or certificate bearing such facsimile signatures or facsimile seal shall be valid and binding upon the Company and any such power so executed and certified by facsimile signatures and facsimile seal shall be valid and binding upon the Company in the future with respect to any bond or undertaking to which it is attached. IN WITNESS WHEREOF, AMERICAN CONTRACTORS INDEMNITY COMPANY has caused this instrument to be signed and its corporate seal to be affixed by its authorized officer this 1st day of January , 2000 CTORS/P AMERICANCONTRACTO�RS E TY MPANY Z5 IAfORPORATEO y By: SEP126,1990 o Andy Faust,President �d STATE OF CALIFORNIA COUNTY OF LOS ANGELES On January 1. 2000 before me, Deborah Reese personally appeared Andy Faust personally known to me to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity,and that by his signature on the instrument the person,or the entity upon behalf of which the person acted, executed the instrument. . WITNESS my hand and official seal. DEeORAH REESE Commission# 1205AE0 z w; Notary Public—C .lifomia Las Angeles County CERTIFICATION My Comm.E�wes.lanld,7L]fXi I, the undersigned officer of AMERICAN CONTRACTORS INDEMNITY COMPANY do hereby certify that I have compared the foregoing copy of the Power of Attorney and affidavit, and the copy of the resolution adopted by the Board of Directors of said Company as get forth in said Power of Attorney, with the ORIGINALS ON PILE IN THE HOME OFFICE OF SAID COMPANY,and that same are correct transcripts thereof and of the whole of the said originals,and that the said Power of Attorney has not been revoked and is now in full force and effect. IN TESTIMONY WHEREOF,I have hereunto set my hand[Iris^28TH _ day of mpv 2CO2 James H.Ferguson, Secretary ISSUED N FOUR ORIGINAL COUNTERPARTS• BOND NC.63449 COUNTERPART NO.4 PREMIUM: INCLUDED IN THE PREMIUM CHARGED FOR THE PERFORMANCE BOND 's '`; (�'�.'��`I'�• PAYMENT'!':$OND KNOW ALL MEN BY TIIESL PRESENTS, That. AMERICAN CONTRACTORS INDEMNITY COMPANY as Surety, are held firmly bound unto the City of Palm Spring$,-a Charter City,organized and existing in the County of Riverside,State of California,hereinafter called the "City,'in the sum of: Fiftv Nine Tbousand Five Hundred($59,500.00) dollars, foe the payment of which sum well and truly to be made, we bind ourselves, our heirs, executors, administrators, successors,and assigns,jointly and severally,firmly by these presents. WHEREAS,said Contractor has been awarded and is about to enter into the annexed agreement with said City to perform the Work as specified or indicated in the Contract lbcuments entitled; PALM SPRINGS DOWNTO".—PARK NG STRUCTURE CITY PROJECT 01-27-03 SITE UTILITIES NOW THEREFORE,if said Contractor,its subcontractors;its heirs,executors,administrators,successors,or assigns shall fail to pay for any materials,provisions,pmvsniicr,equipment or other supplies used in,upon,for or about the performance of the Work contracted to be done,on,for any work or labor thereon of any kind,or for amounts due under the:Unemployment Insurance Code,or For any amounts required to be deducted,withheld,and paid over to the Employment Development Department from;the wages of employees of the Contractor and its subcontractors pursuant to Section 13020 of the Unemployrneut insurance Code with respect to such labor,all as required by the provisions of Title XV,Chapter 7, Sections'3247-3252,inclusive,of the Civil Code of the State of California and acts amendatory thereof,and sections,of other codes of the State of California referred to therein and acts amendatory thereof,and provided that the persons companies,or corporations so furnishing said materials,provisions,provender,equipment or other supplies,appliances or power used in,upon, for or about 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,or any person who supplies both work and materials therefor,shall have complied with the provisions of said laws,then said surety will pay the same in an amount not exceeding the sum hereinbefore set forth and also will pay,in case suit is brought upon this bond,a reasonable attorney's fee,as shall be fixed by the Court.This bond shall inure to the bcncft dtorty and all persons named in Section 3181 of the Civil Code of the State of Califomia so as to give a right of action to them or their assigns in any suit brought upon this bond. PROVIDED,that any alterations in the Work to be done orjhe materials to be furnished, or changes in the time of completion,which may be made pursuant to the terms of said Contract Documents,shall.not in any way release said;Contractor or said Surety thereunder,nor shall any extensions of time granted under the provisions of said Contract Documents release either said Contractor or said surety,and notice of said alterations or extensions of the Agreement is hereby waived by said Surety. SIGNATURES CGN'iEXT PAGE SIGNED AND SEALED, this 28TH day of MAY _.... .........)W 2002 ' Surety ERICRN CONTRRCTOR INOENNITY CONPANY Conrracto i N N N ~ B By. 4117 _........._.._ Title JULIA B. LEONARD, ATTDRNEY IN FACT (SEAL AND NOTARIAL ACKNOWLEDGMENT OF SURETY) Contractor 1 By /7 GY/YL22L ✓hilt"; Title•,— L��� ' Corporations require two ndYarized signatures: One from each of the following: 1. Chairman of Board, President,or any Vice President: AND 2,Secretary, Assistant Secretary,Treasurer,Assistant Treasurer, or. Chief Financial Officer)_ ,CALIFORNIA ALL-PURPOTE ACKNOWLEDGEMENT State of CALIFORNIA County of RIVERSIDE On iWAY 2 8 7002 before me, S.L. KYSETH, NOTARY PUBLIC Name and Title of Officer(e.g "Jane Doe,Notary Public") personally appeared JULIA B. LEONARD, ATTORNEY IN FACT Names)of 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 signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. S.L[YSM \ WITNESS my hand and official seal. Ccmmis m#1274M] i 1 S�an BAft CaRtarnk7 �P"•J�7My Ccxnm EWj,HS�1 3M+ Sign ure N tary Public ----------------------------------------OPTIONAL----------------------------------------- Though the information below is not required by law,it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: Signer's Name: ❑ Individual ❑ Individual ❑ Corporate Officer ❑ Corporate Officer ❑ Titles(s): ❑ Title(s): ❑ Partner-❑ Limited ❑ General ❑ Partner- ❑ Limited ❑ General ❑ Attorney-in-Fact ❑ Attorney-in-Fact ❑ Trustee ❑ Trustee ❑ Guardian or Conservator . ❑ Guardian or Conservator ❑ Other: Top of Thumb here ❑ Other: Top of Thumb here Signer Is Representing: Signer Is Representing: BD-1133 09/00 ISSUED IN FOUR ORIGINAL COUNTERPART� NO. 63449 American Contractors Indemnity Company Los Angeles, California POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS:That AMERICAN CONTRACTORS INDEMNITY COMPANY, a California Corporation (the"Company"),and having its principal office in Los Angeles,California does hereby constitute and appoint: . Mark N. Cladding, Kenneth A. Coate, Julia B. Leonard as its true and lawful Attorney(s)-in-fact,in amount of$ 500,000.00 ,to execute, seal and deliver for and on its behalf as surety,any and all bonds and undertakings,recognizances,contracts of indemnity and other writings obligatory in the nature thereof,which are or may be allowed,required or permitted by law,statute,rule,regulation,contract or otherwise,and the execution of such instrument(s)in pursuance of these presents,shall be as binding upon the said AMERICAN CONTRACTORS INDEMNITY COMPANY, as fully and amply,to all intents and purposes, as if the same had been duly executed and acknowledged by its regularly elected officers at its principal office. This Power of Attorney is executed,and may be certified to and may be revoked,pursuant to and by authority of resolutions adopted by the Board of Directors of AMERICAN CONTRACTORS INDEMNITY COMPANY,at a meeting called and held on the 6th day of Decembui, 1990. RESOLVED that the Chief Executive Officer,President or any Vice President,Executive Vice President,Secretary or Assistant Secretary, shall have power and authority, 1.To appoint Attorney(s)-in-fact and to authorize them to execute on behalf of the Company, and attach the Seal of the Company thereto,bonds and undertakings,contracts of indemnity and other writings obligatory in the nature thereof and, 2.To remove,at any time,any such Attorney-in-fact and revoke the authority given. RESOLVED FURTHER, that the signature of such officers and the seal of the Company may be affixed to dny'such power of attorney or any certificate relating thereto by facsimile,and any such power of attorney or certificate bearing such facsimile signatures or facsimile seal shall be valid and binding upon the Company and any such power so executed and certified by facsimile signatures and facsimile seal shall be valid and binding upon the Company in the future with respect to any bond or undertaking to which it is attached. IN WITNESS WHEREOF, AMERICAN CONTRACTORS INDEMNITY COMPANY has caused this instrument to be signed and its corporate seal to be affixed by its authorized officer this 1st day of January 2000 �QpCTOgs�fo AMERICAN CONTRACT�i� MPANY 211 3 INCORPORATED ? By: SEPT.26,1990 o Andy Faust,President �d STATE OF CALIFORNIA COUNTY OF LOS ANGELES On January 1. 2000 before me, Deborah Reese personally appeared Andy Faust personally known to me to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity,and that by his signature on the instrument the person,or the entity upon behalf of which the person acted, executed the instrument. WITNESS my hand and official seal. DEBORAH REESE Commission# 1205480 [� -d Notary Public—C .litomia Los Angeles County �� �� c/ZLor°.1'�' My Comm.l 'aes.lon1d,20D3 CERTIFICATION I, the undersigned officer of AMERICAN CONTRACTORS INDEMNITY COMPANY do hereby certify that I have compared the foregoing copy of the Power of Attorney and affidavit, and the copy of the resolution adopted by the Board of Directors of said Company as set forth in said Power of Attorney,with the ORIGINALS ON F-LE IN THE HOME OFFICE OF SAID COMPANY,and that same are correct transcripts thereof and of the whole of the said originals,and that,the said Power of Attorney has not been revoked and is now in full force and effect. IN TESTIMONY WHEREOF,I have hereunto set my hand this 20TN day of may 2002 James H.Ferguson, Secretaiy AMER _, � , O STATE OF CALIFORNIA }ss. COUNTY OF RIVERSIDE } On 5/29/02 before me, CLAUDIA WULF personally appeared GEORGE MARANTZ personally known to me to be the person(.§) whose name( is/afuX subscribed to the within instrument and acknowledged to me that heM6X executed the same in hiSAlxer mIx authorized capacity(M� and that by his/h3§09i&signature(X) on the instrument the person(k) or the entity upon behalf of which the person(g) acted, executed the instrument. WITNESS my hand and official seal. Signature G( rr�rrn; Ir€,s,2 A y (VOTARY PUI?LIC-CALIFORNIA .E RIVE9SIDE COUNTY My Comm.Expires,IuneL'0,LOJ� (This area for official notarial seal) Title of Document Date of Document No. of Pages Other signatures not acknowledged 3008(1194) (General) First American Title Insurance Company AEA a STATE OF CALIFORNIA RIVERSIDE Iss. COUNTY OF } On 5/29/02 before me, CLAUDIA WULF personally appeared GEORGE MARANTZ personally known to me to be the person() whose name(4) is/44 subscribed to the within instrument and acknowledged to me that heXhgxwexecuted the same in his/tcandhel:authorized capacity(R%,� and that by his/MM&signature( on the instrument the person() or the entity upon behalf of which the person( acted, executed the instrument. WITNESS my hand and official seal. Signature � i➢� ! I '�yak,k 3n i q i! (�Iw 4 I L^CiLltppy eapits, Juno?,q p00411`+' (This area for official notarial seal) Title of Document Date of Document No. of Pages Other signatures not acknowledged 3008(1199) (General) First American Title Insurance Company • � A4E � � • K f STATE OF CALIFORNIA RIVERSIDE }SS. COUNTY OF } On 5/29/02 before me, CLAUDIA WULF personally appeared GEORGE MARANTZ personally known to me to be the person() whose name( is/46 subscribed to the within instrument and acknowledged to me that he06A executed the same in his/lxw,4lMAlx authorized capacity(Mir and that by hisN.909 signature(X) on the instrument the person(§) or the entity upon behalf of which the person(g) acted, executed the instrument. WITNESS my hand and official seal. Signature °all �� 0 YIU,.t r rt t C- I fI1V1 p &L `= zT-,> Pm,Co�m� Eaptio.,Junv n,r p9Dglie (this area for official notarial seal) Title of Document Date of Document No. of Pages Other signatures not acknowledged 3003 (1794)(General) First American Title Insurance Company • � AMER , 0 0 } STATE OF CALIFORNIA RIVERSIDE }SS. COUNTY OF } On 5/29/02 before me, CLAUDIA WULF personally appeared GEORGE MARANTZ personally known to me to be the person(k§) whose name(4) is/afg subscribed to the within instrument and acknowledged to me that hel MXWexecuted the same in his/txerAhi§ft authorized capacity(M,�, and that by his/14 ORT&signature() on the instrument the person(6) or the entity upon behalf of which the person( acted, executed the instrument. WITNESS my hand and official seal. Signature , 'r e:"i wn91t1r+� 41 t9'oaih �1 � G 0Vi '{2555')_ @ .�iq,- .:T � NOTARY P' .LIC OALIRIVfORNIA 43 nIL"x10F.COUNTY Pires Juno 211,200 (This area for official notarial seal) Title of Document Date of Document No. of Pages Other signatures not acknowledged aooa(t(sa�(Gencrat) First American Title Insurance Company AMERI 0 STATE OF CALIFORNIA RIVERSIDE }Ss. COUNTY OF } On 5/29/02 before me, CLAUDIA WULF personally appeared DIANNE MARANTZ personally known to me (arir�x��t#� x#d��f��atisat��da�a to be the person(s9 whose named is/ate subscribed to the within instrument and acknowledged to me that }she/" executed the same in W§/her/AtAr authorized capacity(ies), and that byhis/her/thahtsignatureks�on the instrument the person(s) or the entity upon behalf of which the persons) acted, executed the instrument. WITNESS my hand andofficial seal. Signature &�— ry� COMM. ;400024 NOTARY PUBLIC CALIFORNIA sy ttt Ffy"=L S RIVEFl IDF COUNT( Mo Comm.Expires June 24,2001 4( (This area for official notarial seal) Title of Document Date of Document No. of Pages Other signatures not acknowledged 3008 (1/94) (General) First American Title Insurance Company • � AMERI � C 11s, q .ry �k 0 STATE OF CALIFORNIA }ss. COUNTY OF RIVERSIDE I On 5/29/02 before me, CLAUDIA WULF personally appeared DIANNE MARANTZ personally known to me (c�x�r�ax t ca�x��fc t� okiat aae to be the person(S� whose name{ is/apoic subscribed to the within instrument and acknowledged to me that4refshe/&&Ry executed the same in W§/her/ r authorized capacity(io, and that byhis/her/tkeixsignature¢s�on the instrument the person(s) or the entity upon behalf of which the person3(s) acted, executed the instrument. WITNESS my hand and official seal. I n n n Signature �� Y 0l NOVIRY PUBLIC CALIFORNIA � RIVERSIDE COUNTY fdy Cenlrn.Expires June 24 200 ih (This area for official nolarial seal) Title of Document Date of Document No. of Pages Other signatures not acknowledged 3008 (1/94) (General) First American Tifle Insurance Company aCI CERTIFIcAlWOF ° 01L 051302 PRODUCER THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION ONLY AND CONFERS NO RIGHTS UPON THE CERTIFICATE HRH Ins Sery of So California HOLDER. THIS CERTIFICATE DOES NOT AMEND, EXTEND OR License Number0684503 ALTER THE COVERAGE AFFORDED BY THE POLICIES BELOW. 77-564 Country Club Dr. 1401 COMPANIES AFFORDING COVERAGE Palm Desert CA 92211 COMPANY A American States Insurance INSURED COMPANY G 8 M Construction B Lexington Ins Co/AES 211 W. Mesquite COMPANY Palm Springs CA 92264 0 COMPANY D COVERAGES THIS IS TO CERTIFY THAT THE POLICIES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED TO THE INSURED NAMED ABOVE FOR THE POLICY PERIOD INDICATED, NOTWITHSTANDING ANY REQUIREMENT, TERM OR CONDITION OF ANY CONTRACT OR OTHER DOCUMENT WITH RESPECT TO WHICH THIS CERTIFICATE MAY BE ISSUED OR MAY PERTAIN, THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECT TO ALL THE TERMS, EXGLU51ONS AND CONDITIONS OF SUCH POLICIES. LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS. CO TYPE OF INSURANCE POLICY NUMBER POLICY EFFECTIVE POLICY EXPIRATION LIMITS LTR DATE (MM/DDNY) DATE (MMIDDNY) B GENERAL LIABILITY 1140950 02/13/02 02/13/03 GENERAL AGGREGATE $ 2,000,000 X COMMERCIAL GENERAL LIABILITY PRODUCTS-COMP/OP AGG $ 1 000 000 CLAIMS MADE F_Xj OCCUR PERSONAL&ADV INJURY $ 1,000,000 OWNER'S&CONTRACTOR'S PROT EACH OCCURRENCE $ 1,000,000 FIRE DAMAGE(Any one rre) $ 50,000 MED EXP(Any one person) $ EX,c I u,ded A AUTOMOBILE LIABILITY 010E916141-1 03/06/02 03/06/03 COMBINED SINGLE LIMIT $ 1 000 000 ANY AUTO ALL OWNED AUTOS BODILY INJURY X SCHEDULED AUTOS (Per person) $ X HIRED AUTOS BODILY INJURY $ X NON OWNED AUTOS (Per acgaenQ PROPERTY DAMAGE $ GARAGE LIABILITY AUTO ONLY EA ACCIDENT $ 4 ANY AUTO OTHER THAN AUTO ONLY EACH ACCIDENT $ AGGREGATE $ EXCESS LIABILITY EACH OCCURRENCE $ UMBRELLA FORM AGGREGATE $ OTHER THAN UMBRELLA FORM $ WORKERS COMPENSATION AND WC STATU- OTH EMPLOYERS'LIABILITY TORY LIMITS ER EL EACH ACCIDENT $ THE PROPRIETOR/ INCL EL DISEASE-POLICY LIMIT $ PARTNERS/EXECUTIVE OFFICERS ARE EXCL EL DISEASE-EA EMPLOYEE Is OTHER DESCRIPTION OF OPERATION&LOCATION SNON IOL ES/SPECIAL ITEMS RE: Site Utilities © Palm Springs Downtown Parking Structure City Prol'ect No, 01-27-03 City of Palm Springs and Turner Construction Company are named as additional insured CERTIFICATE HOLDER CANCELLATION SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE City Of Palm SprinS. EXPIRATION DATE THEREOF,THE ISSUING COMPANY WILL ENDEAVOR TO MAIL Dept ProcuremenaContracting 30 DAYS WRITTEN NOTICE TO THE CERTIFICATE HOLDER NAMED TO THE LEFT, 3200 Tahquitz Canyon Way BUT FAILURE TO MAIL SUCH NOTICE SHALL IMPOSE NO OBLIGATION OR LIABILITY Palm Springs CA 92262 OF ANY KIND UPON THE COMPANY,ITS AGENTS OR REPRESENTATIVES AUT HLIC 8 E ACORD 25-S (1/95) 4503N N TIVE - © ACORD CORPORATION 1988 05/30/02 INSURED. G & M Construction 211 W. Mesquite Palm Springs, CA 92264- Re General Liab - Lexington Ins. Co. Policy # 1140950 Effective 02/13/02 To 02/13/03 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 WHO IS AN INSURED (Section II) is amended to include as an insured the person or organization shown in the Schedule, but only with respect to liability arising out of your ongoing operations performed for that insured. SCHEDULE NAME OF PERSON OR ORGANIZATION: City of Palm Springs Turner Construction Company LICENSE #0684503 0 I•-(HOLDER COPY STATE P.O. BOX 420807, SAN FRANCISCO, CA 94142-0807 COMPENSATION INSURANCE FUND CERTIFICATE OF WORKERS' COMPENSATION INSURANCE OCTOBER 1, 2001 GROUP: 000461 POLICY NUMBER: 94-2001 CERTIFICATE ID: ley CERTIFICATE EXPIRES: 10-01-2002 10-01-2001/10-01-2002 CONTRACTORS STATE LICENSE BOARD WORKERS' COMPENSATION UNIT P 0 BOX 26000 SACRAMENTO CA 95826 LIC#272619 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 days advance written notice to the employer. We will also give you 30 DAYS 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. � ed � AUTHORIZED REPRESENTATIVE PRESIDENT EMPLOYER'S LIABILITY LIMIT INCLUDING DEFENSE COSTS: $1,000,000 PER OCCURRENCE ENDORSEMENT #2065 ENTITLED CERTIFICATE HOLDERS' NOTICE EFFECTIVE 10-01-2001 IS ATTACHED TO AND FORMS A PART OF THIS POLICY. EMPLOYER HAPPY TRAVELER RECREATIONAL VEHICLE DBA: G & M CONSTRUCTION 211 W MESQUITE AVE PALM SPRINGS CA 92262 SCIF 10265 [EPF-UI:TN] I1�1\�����Q9 fi�rr►. T �.+ c (. ] ] .�( [AE p. j�4E .: DATE(MM/DDNY) .'. 1iERTFrATE :0 . FE ��4LT.[ ,[I1F .I1 ..:,\{G. 621463 PRODUCER THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION ONLY AND CONFERS NO RIGHTS UPON THE CERTIFICATE HRH Ins Sery of So California HOLDER. THIS CERTIFICATE DOES NOT AMEND, EXTEND OR License Number 0684503 ALTER THE COVERAGE AFFORDED BY THE POLICIES BELOW. 77.564 Country Club Dr. #401 COMPANIES AFFORDING COVERAGE Palm Desert CA 92211 - COMPANY A American States Insurance INSURED COMPANY G & M Construction B Lexington Ins Co/AES k `��j 211 W. Mesquite ' COMPANY Palm Springs CA 92264 C COMPANY A//,J' D THIS IS TO CERTIFY THAT THE POLICIES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED TO THE INSURED NAMED ABOVE FOR THE POLICY PERIOD INDICATED, NOTWITHSTANDING ANY REQUIREMENT, TERM OR CONDITION OF ANY CONTRACT OR OTHER DOCUMENT WITH RESPECT TO WHICH THIS CERTIFICATE MAY BE ISSUED OR MAY PERTAIN, THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECT TO ALL THE TERMS, EXCLUSIONS AND CONDITIONS OF SUCH POLICIES. LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS. cCO TYPE OF INSURANCE POLICY NUMBER POLICY EFFECTIVE POLICY EXPIRATION LIMITS LTA DATE (MM/DDMO DATE (MM/DDNY) B GENERAL LIABILITY 1140950 02/13/03 02/13/04 GENERAL AGGREGATE S 2 000 000 X COMMERCIAL GENERAL LIABILITY PRODUCTS-COMP/OP AGG $ 1 000 000 CLAIMS MADE �OCCUR PERSONAL N ADV INJURY $ 1 000 000 OWNER'S G CONTRACTOR'S PROT EACH OCCURRENCE S 1,000,000 FIRE DAMAGE(Any one rite) S 50,000 MED EXP(Any one person) $ E% c I U ded A AUTOMOBILE LIABILITY 010E916141-1 03/06/03 03/06/04 COMBINED SINGLE LIMIT $ 1,000,000 ANY AUTO ALL OWNED AUTOS BODILY INJURY $ X SCHEDULED AUTOS (Par person) X HIRED AUTOS BODILY INJURY X NON-OWNED AUTOS (Per accident) S PROPERTY DAMAGE $ GARAGE LIABILITY AUTO ONLY-EA ACCIDENT $ ANY AUTO OTHER THAN AUTO ONLY: EACH ACCIDENT S AGGREGATE $ EXCESS LIABILITY EACH OCCURRENCE S UMBRELLA FORM AGGREGATE $ OTHER THAN UMBRELLA FORM S WORKERS COMPENSATION AND WC GTATU- OTH- EMPLOYEES'LIABILITY EL EACH ACCIDENT $ THE PROPRIETOR/ INCL EL DISEASE-POLICY LIMIT S PARTNERS/EXECUTIVE OFFICERS ARE EXCL EL DISEASE-EA EMPLOYEE S OTHER DESCRIPTION OF OPERATIONSLOCATIONSNEHICLES/SPECIAL ITEMS Re; Parks & Recreation Division ALI Operations by the Insured for the Certificate Holder Certificate w1LL provide 30 days notice of cancel Lation in event of their election GERTiFICATE.:4I©LDER, : .' ' " ..GANCELLATION SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE ** City of Palm Springs EXPIRATION DATE THEREOF,THE ISSUING COMPANY WILL ENDEAVOR TO MAIL P 0 Box 2743 30 DAYS WRITTEN NOTICE TO THE CERTIFICATE HOLDER NAMED TO THE LEFT, Palm Springs CA 92263.2743 BUT FAILURE TO MAIL SUCH NOTICE SHALL IMPOSE NO OBLIGATION OR LIABILITY OF ANY KIND UPON THE COMPANY,ITS AGENTS OR REPRESENTATIVES. AUTHORIZED P SENTA VE Matt Cost I iP�7AT SK I STATE P.O: Ei'OX 807, SAN FRANCISCO,CA 94,101-0807 i COMPENSATION - .. INS IRAN C'E _ FUND CERTIFICATE Or, WORKERS'.COMPENSATION INSURANCE POLICY NUMBER: 461-02 UNIT 0000094 1 ISSUE DATE: 10-01-02 CERTIFICATE EXPIRES: 10-01-03 - CITY OF PALM SPRINGS 9 BUSINESS. LICENSE—FINANCE DEPT. P.O. BOX 2743 PALM SPRINGS CALIFORNIA 92263 - 1 This is to certify that we have issued a valid Workers' Compensation insurance policy in a form approved by the 1 --- -California Insurance-Commissioner-to the ompleyer--named- below for the -policy period-indicated:--- ---- -- - - — - ---� 7 This policy is not subject to cancellation by the Fund except upon 30 days' advance written notice to the employer. , e 1 � We will also give you-30 days' advance notice should this policy be cancelled prior to its normal expiration. j This certificate of insurance is not an insurance policy and does not amend, extend or alter the coverage afforded f 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. .. PRESIDENT EMPLOYER'S LIABILITY LIMIT INCLUDING DEFENSE COSTS: $-1,000,600.00 PER OCCURRENCE. ENDORSEMENT''#0015 ENTITLED ADDITIONAL INSURED EMPLOYER ,EFFECTIVE 10/01/02 IS ATTACHED TO AND FORMS A PART OF--THISPOLICY. INAME OF ADDITIONAL INSURED: CITY OF��PALM SPRINGS 7 ENDORSEMENT #2065 ENTITLED CERTIFICATE HOLDERS' NOTICE EFFECTIVE 10/01/02 IS ATTACHED TO AND 1 FORMS A PART OF THIS POLICY.: 1 I 1 { EMPLOYER LEGAL NAME HAPPY 'TRAVELER`RECREATIONAL HAPPY- TRAVELER RECREATIONAL VEHICLE - - - VEHICLE PARKS INC. PARKS INC. -,AND/OR: ... - 211 W MESQUITE AVE - MARANTZ, GEORGE AND , - PALM SPRINGS CA 92262 MARANTZ, DIANNE ,(HUSBAND-;AND WIFE) ' " - 09-18-02 PRINTED: P0408 e� �� �7P'I� �Orli e'T-Ti71' Ti