Loading...
HomeMy WebLinkAbout04245 - ENGINEERING RESOURCES EPC GENE AUTRY MO 6654 Page: 2 Report: Expired Contracts: Oldest Date= / / and XREF= ENGINEERING -Summary October 22, 2003 Contract Number Description Approval Date Expiration Date Closed Date A4089 Master Architectural Svcs 04/07/1999 04/01/2003 �( Contractor:Interactive Design Corp. Insurance Status: A policy has Expired. r l� XREF: ENGINEERING Service: In File A4109 Palm Canyon Dr., Pavement Evaluation 06/14/1999 12/01/1999 Contractor:Earth Systems Consultants Insurance Status: Certificate and Policies are OK G/ Z XREF: ENGINEERING Service: In File A4126 MVP Underground Construction 07/28/1999 08/01/2000 �c Contractor:ARB Inc. Insurance Status: Certificate and Policies are OK XREF: ENGINEERING C/l Service: In File A4167 Indian Cyn Drive Traffic Signal Design, CP95-06 11/17/1999 11/01/2000 Contractor:DKS Associates Insurance Status: Certificate and Policies are OK C/ Z XREF: ENGINEERING Service: In File A4194 Landscape Architect Mesquite Median 02/02/2000 01/01/2001 A Contractor :RGA Landscaping Insurance Status: Certificate and Policies are OK L XREF: ENGINEERING C/ b Service: In File A4230 Tahquitz Cyn Signal Synchronization, CP00-05, M06627 06/07/2000 06/01/2001 Contractor:Albert Grover&Associates Insurance Status: Certificate and Policies are OK7-�A XREF: ENGINEERING Service: In File A4245 Const. Staking EPC/Gene Autry CP92-36 07/19/2000 07/01/2002 Contractor:Engineering Resources Insurance Status: Certificate and Policies are OK co;-I' XREF: ENGINEERING C/ ,J Service: In File Engineering Resources of SC Constr Staking EPC & Gene Autr AGREEMENT #4245 ' M06654, 7-19-00 CITY OF PALM SPRINGS - Engineering CONTRACT SERVICES AGREEMENT FOR CONSTRUCTION STAKING for EAST PALM CANYON/GENE AUTRY TRAIL WIDENING City Project No. 92-36 yy�� THIS CONTRACT SERVICES AGREEMENT (herein "Agreement") is made and entered into this/14day o , 2000, by and between the CITY OF PALM SPRINGS, a municipal corporation (herein "City") nd ngineering Resources of Southern California, Inc. (herein "Contractor"). (The term Contractor includes professionals performing in a consulting capacity). NOW, THEREFORE, the parties hereto agree as follows: 1.0 SERVICES OF CONTRACTOR 1.1 Scope of Services. In compliance with all of the terms and conditions of this Agreement, the Contractor shall perform the work or services set forth in the "Scope of Services" attached hereto as Exhibit "A" and incorporated herein by reference. Contractor warrants that all work and services set forth in the Scope of Services will be performed in a competent, professional and satisfactory manner. 1.2 Compliance With Law. All work and services rendered hereunder shall be provided in accordance with all ordinances, resolutions, statutes, rules, and regulations of the City and any Federal, State or local governmental agency of competent jurisdiction. 1.3 Licenses, Permits. Fees and Assessments. Contractor shall obtain at its sole cost and expense such licenses, permits and approvals as may be required by law for the performance of the services required by this Agreement. 2.0 COMPENSATION 2.1 Contract Sum. For the services rendered pursuant to this Agreement, Contractor shall be compensated in accordance with the "Schedule of Compensation" attached hereto as Exhibit "B" and incorporated herein by this reference,but not exceeding the maximum contract amount of$11,205.00 ("Contract Sum"). 2.2 Method of Payment. Provided that Contractor is not in default under the terms of this Agreement, Contractor shall be paid as outlined in Exhibit "B", Schedule of Compensation. 3.0 COORDINATION OF WORK 3.1 Representative of Contractor. Matt Brudin is hereby designated as being the principal and representative of Contractor authorized to act in its behalf with respect to the work and services specified herein and make all decisions in connection therewith. FS2\27M09999430W2 22M.2 m 8/22/95 R.A.d 09/01/98 -1- unenforceability shall not affect any of the remaining portions of this Agreement which are hereby declared as severable and shall be interpreted to carry out the intent of the parties hereunder unless the invalid provision is so material that its invalidity deprives either party of the basic benefit of their bargain or renders this Agreement meaningless. 6.8 Waiver. No delay or omission in the exercise of any right or remedy by a nondefaulting party on any default shall impair such right or remedy or be construed as a waiver. A party's consent to or approval of any act by the other party requiring the party's consent or approval shall not be deemed to waive or render unnecessary the other party's consent to or approval of any subsequent act. Any waiver by either party of any default must be in writing and shall not be a waiver of any other default concerning the same or any other provision of this Agreement. 6.9 Attorneys' Fees. If either party to this Agreement is required to initiate or defend or made a party to any action or proceeding in any way connected with this Agreement, the prevailing party in such action or proceeding, in addition to any other relief which may be granted, whether legal or equitable, shall be entitled to reasonable attorney's fees, whether or not the matter proceeds to judgment. 6.10 Corporate Authority. The persons executing this Agreement on behalf of the parties hereto warrant that (i) such party is duly organized and existing, (ii) they are duly authorized to execute and deliver this Agreement on behalf of said party, (iii) by so executing this Agreement, such party is formally bound to the provisions of this Agreement, and (iv) the entering into this Agreement does not violate any provision of any other Agreement to which said party is bound. IN WITNESS WHEREOF, the parties have executed and entered into this Agreement as of the date first written above. ATTEST: CITY OF PALM SPRINGS, (� /I a municipal corporation City Clerk City Manager APPROVED AS T�O�y(FORM: p pp City Attorney RY �O--"S-c=-j— F52\276\099999-3000\2022693.2 .09/22/95 Rcvurd 0 101/9E -5- (Corporations require two signatures: One from each of the Following: A. Chairman of Board, President, any Vice President: AND B. Secretary,Assistant Secretary, Treasurer,Assistant Treasurer,or Chief Financial Officer). (Check one: _Individual —Partnership "'"Corporation) CONTRACTOR: ENGINEERING SOURCES OF SOUTHERN C LI ORNIA, INC. A. By: hh�� //^� otarized Signature John_ M. Brudin, President Print Name & Title B. By: M Notarized Signature John M. Brudin, President Print Name &Title Mailing Address: 3550 E. Florida Ave., Suite B Hemet, CA 92544 (END OF SIGNATURES) F52\2760999?9-3000M22693.2 .08/22195 Revise)09/01/98 CALIFORNIA ALL-PURP04 ACKNOWLEDGMENT • State of California I� �n County of Riverside On_ July 10 , 2000 before me, Brenda Sue Visser, Notary Public CI 1�1Date Name and Title of Officer(e g,"Jane Doe,Notary Public") personally appeared John M. Brudin Name(s)of Signahs) p>I ©personally known to me-OR-❑proved to me on the basis of satisfactory evidence to be the person" �G whose name(s) is/�aremubscribed to the within instrument <� and acknowledged to me that he/shekbay executed the ), same in his/tHrAheimuthorized capacitXies), and that by his/hwAh2i signature on the instrument the person(, 3i or the entity upon behalf of which the person(N) acted, n pRE ID SUE VISSER executed the instrument. Commission if Call 7 �I Notary Pu6ric—CalifarNa - Riverside County WITNESS-rely hand and officldl seal. <x M�-Comm.Expires May 1.2A01 j Signature of Nolery Public OPTIONAL )I �J Though the informetion below is not re cored b law, rt may ?'1(i i 9 q y y prove valuable to persons relying on the document and could prevent �> I fraudulent removal and reattachment of this form to another document. )>I ®Description of Attached DocumentD;I Title or Type of Document: Contract Services Agreement 7 Document Date: 7/10/00 Number of Pages: 8 ;I f Signer(s) Other Than Named Above: City Clerk, City Manager, City Attorney )i fi Capacity(ies) Claimed by Signer(s) f Signer's Name: John M. Brudin Signer's Name: �) C ❑ Individual ❑ Individual � 4X Corporate Officer^ p El Corporate Officer Title(s): - President/Secretary Title(s): 91 El Partner—El Limited El General ❑ Partner—El Limited El General ()j ❑ Attorney-in-Fact ❑ Attorney-in-Fact �5, ❑ Trustee ❑ Trusteei 4> ❑ Guardian or Conservator . ❑ Guardian or Conservator ❑ Other: Top of thumb here ❑ Other: Top of thumb hers v Signer Is Representing: Signer Is Representing: l Itp 11 Engineering Resources of Southern Calif- Lgi ornia, Inc. 3 �`�'<-<.�-(.�-'v-.:J`W-��.C:�%W�.::^✓,.'s=C%�uc:u�u _���.�✓� _��.��;��.�(,�^..r.,=X:'�-C:"L�.%C.'�--C.���4��� _..=�'w�`v.:��-%:.`i.T� 91995 National Notary Association•8236 Remmet Ave,PO Box 7184•Canoga Park,CA 91 309-71 84 Prod No.5907 Reorder Call Toll-Free 1-800-876-6827 . 0 EXEIIFII'1- 'A" y�Q$,E i7� s1;RvrrP.� The Contractor shall provide construction staking services #or East Palm Canyon/Cene Autry Tral 4Yidenbz hours of notifi=lan by Gi as follows: Task I - Control survey Conduct a field erm"I survey to recover or re-establish survey control points for horizontal am vertical datum for all yurvcy tasks_ Temporary control points sball be established within the project area to facilitate staking activities durfng construction._ Task 2 - Street Improvements Install one set of off-set stakes ar 25 foot intervals for approximately 2,970 feet of 8-inch curb and gutter and 5 curb rc tims with spandrels. Tash 3 - Storm Darin A_ Install one set of off-set stakes for approximately 1,040 feat of double 60-inch by 38-inch reinforced concrete pipe at 25 foot intervals. Additional ofF set stakes will be provided &r manhole construction and at �E.C.'s and $_C.'&- Mairilinc staldng wt71 be off--Sat in the cetiiWine of constxnction of the doable barrel storm dfaia B. Install am set of off-$et stakes for a Type "A- beadwall and concrete apron at the inlet and outlet of the double barrel elliptical storm drain- C. Install one act of off-yet stakes for approximately 860 feet of 24-i=h reinforced concrete pipe at 25 foot Intervals_ Ad6tional stakes shall be provridcd far rtaanhole constcuotlon, four 36-incb drop iniets and at E.C.'S and $.C.'s. b_ Iwrall one set of off-set stakes for approximately 150 feet of 18-inch reinforced concrete pipe at 25 foot intervals_ Additional stakes will be provided for one junction stricture and two 7 Foot carch basins. f�oo+otra� E71'17IHIry' „A„ F�1y3TT "B" SCHEDULE OF COMFENSATIO—t Based on the eticlasLd Exhibit "A. Scope of Services, the fees required to complete die construction slaking ncccssary to install the street and storm drain improvements at the East Palm Canyon 17riv0 and Gene Aritry Trail intersection, in the City of Palau Springs, shall. be paid as Lump sum fees to the Contramor as fvllows: Task 1 - Control Survey S 1,985.00 Task 2 - Street Improvements S 4,029.00 Task 3 — Storm Pra tns A. $ 2,795.00 B. $ 500.M C. 1,800.00 D. 700_[ICI Tow) E11 Paymont shall be tuade after campletion of the task, or portion thereof. and wirhin 34 days after the C 's receipt and approval of an uice therefore_ rse.w.os„ov?e E75rE1f7'9]`C' "P." I � • u r MINUTES OFACT'ION OF THE SOLE DTRECTOR i OF ENGTNEERTNG ESO UR CES OF SO UTHERN CALTFORNTA, INC. IN LIT U OFAAWUAL MEETING The actions described in these minutes of action of the sale director of the above-named corporation, a California corporation, are taken pursuant to provisions of the corporation's bylaws in lieu of the annual meeting of the board of directors. The sole director hereby consents to and adopts the following recitals and resolutions: .Review of Rnancial Statements ( WLIBREAS, the president and sole director has reviewed the financial status of the corporation and the financial statements prepared for the corporation; NOW BE IT RESOLVED: That the financial statements prepared on behalf of the corporation are hereby adopted.. Election of Officers RESOLVED: That the following persons shall be, and they hereby are, elected as officers of this corporation to hold the office or offices set forth opposite their respective names until the first meeting of the board of directors following the next annual meeting of shareholders of this corporation and until their successors are elected and qualified or their earlier resignation or removal, and such officers shall ser77e at the pleasure of the board of directors of this corporation. John M. Brudin President John M. Brudin Chief Financial Officer John M. Bradin Secretary Michael J. Stearns Vice President 1 11VM/1/Lqs/s003e/002/2000A N.sxn Z The undersigned, as the sole director oftbe corporation, hereby consents to and adopts the foregoing actions effective on and as of May 31, 00. John T. 13rudin 2 VI 1 lllli 11. JV 1'.'1:\ VVJ IVJ VVL1 .Giv-. fr V I�l S rla 1975343 SECRETARY OF STATE CORPORATION DIVISION I, BILL JONES, Secretary of State of the State of California, hereby certify. That the annexed transcript has been compared with the corporate record on fife in this office, of which it purports to be a copy, and that same is full, true and correct. IN WITNESS WHEREOF, I execute this certificate and affix the Great Seal of the State of California this JUL 3 1 1996 a T �uJWlr . A'na` L�� ,II' �.y r + 4 ..� 1 f.J�I '^ ✓"yA Secretary of State 9[[A.n[re.•q-�o1 In[e 9If5� VI 1JLVVV illu 1L. J0 PAA O.o ARTICLES OF INCORPOI7ATION ENDORSED OF FILED n fhe office of the Secretary of the State of Cagiornia ENGINEERING RESOURCES OF SOUTHERN CALIFORNIA, INC. JUL 3 0 1996 The name of this corporation is: 6tl'1 y=IES,SC ry of Strie ENGINEERING RESOURCES OF SOUTHERN CALIFORNIA, INC. II The purpose of this corporation is to engage in any lawful act or activity for which a corporation may be organized under the General Corporation Law of California other than the banking business, the trust company business or the practice of a profession permitted to be incorporated by the California Corporations Code. III The name and address in the State of California of this corporation's initial agent for service of process is: John M. Brudin ' 26150 Thacker Drive Hemet, CA 92544 IV This corporation is authorized to issue only one class of shares of stock, and the total number of shares which this corporation is authorized to issue is 1,000,000. V The liability of the directors of the corporation for monetary damages shall be eliminated to the fullest extent permissible under California law. 2/LDa/50029/BRUDFN/ARTICLES,BQC I V1 The corporation may, by bylaw, agreement, or otherwise, indemnify its directors, Officers, employees and other agents in excess of the indemnification specifically permitted R by section 317 of the California Corporations Code for breaches of such person's duty to the corporation and its stockholders; provided, however, that such indemnification shall not " relieve such person from liability for any acts, omissions or transactions from which a director may not be indemnified as set forth in section 204(a)(10) of the California Corporations Code or as to circumstances in which indeTsfi is expressly prohibited by section 317 of such Code. .Dated: July 29, 1996 John +vi. Brudin 2ILDB/50029MFUDIN/AR77CLES.INC 2 Engineering Resources 4 • Construction Staking AGREEMENT #4245 . AMEND #1 MO6811, 3-7-01 FIRST AMENDMENT TO CONTRACT SERVICES AGREEMEN1wv-.- z45--- - -- ENGINEERING RESOURCES FOR EAST PALM CANYON I GENE AUTRY TRAIL WIDENING CITY PROJECT 92-36 The following articles of Agreement No.4245 are hereby amended to read as follows: EXHIBIT A is amended to add Task 4: Contractor to provide construction staking for the following: 12 in. RCP storm drain,2 each, due to design change from 18 in. RCP to 12 in. RCP Centerline Staking on Gene Autry Trail at East Palm Canyon to be added to complete all work in 2 stages to cross the intersection. Re-mobilization to stake curb and gutter due to delays by Caltrans and construction schedules. EXHIBIT B is amended to add Task 4 per the following cost breakdown: 12 in. RCP storm drain $ 225.00 Centerline Staking on Gene Autry Trail at East Palm Canyon $ 615.00 Stake curb and gutter $ 1,020.00 Total $ 1,860.00 SECTION 2.1 Maximum contract amount is amended to$13,065.00. Except as specifically amended by this Amendment No. 1, all terms and provisions of Agreement No. 4245 remains in full force and effect. ATTES n e f CITY OF PALM SPRINGS, A municipal corporation City Clerk By: City Manager APPROVED A�7O�OM: City Attorney (Corporations require two signatures: One from each of the Following: A. Chairman of Board, President, any Vice President: AND B. Secretary, Assistant Secretary, Treasurer,Assistant Treasurer,or Chief Financial Officer). (Check one: _Individual —Partnership _ Corporation) CONTRACTOR: ENGINEERIN#Mmo OURCES OF SOUTHER A, INC. A. By: / otarized Signature John Matt Brudin, President Print Name &Title B. By:_ C� , Notarized Signature Michael J. Stearns , Secretary Print Name &Title Mailing Address: 3550 E. Florida Ave., Suite B Hemet, CA 92544 (END OF SIGNATURES) FS2\276\099999-30W\2022693.2 m0812V95 Rc d 09/01/98 -6- CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT t State of California 31 County of Riverside ss. On 2/28/01 before me, Brenda Sue Visser, Notary Public Data Name and Title of Officer(e g,"Jane Doe,Notary Public") personally appeared John Matt Brudin and Michael J. Stearns ( Name(.)of Signer(.) 2�personally known to me ❑ proved to me on the basis of satisfactory evidence to be the person(s) whose name(s"/are subscribed to the within instrument and acknowledged to me thattmGshedthey executed the same in tis;miltheir authorized ,.,c'.rc5 „r,=,� ,_� _ _ _,,,,�•;_��, capacity(ies), and that by xWKitizutheir aRtNo,t.sue vlsseR signature(s) on the instrument the person(s), or Commission t: 1736257 , the entity upon behalf of which the person(s) Notary Public—California p acted, executed the Instrument. (' 'r• Riverside County J My Comm.Expires May 1,2001F 4i WITNESS my hand a official seal Place Notary Seal Above '" Signature of Notary 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: 1st Amendment to Contract Services Agree— ment No. 4245 Document Date: 2/2 9/01 Number of Pages: 2 Signer(s) Other Than Named Above: Palm Springs City Clerk, City Manager and City Attorney Capacity(ies) Claimed by Signer Signer's Name: John Matt Brudin and Michael J. Stearn ❑ Individual Top and Secretary p of thumb here x�Corporate Officer—Title(s): Y ❑ Partner—El Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: I Signer Is Representing: Engineering Resources of Southern California, Inc. 01999 National Notary Associanor-9350 Be Bolo Ava.,80 Box 2402•Chatsworth,CA913132402•www n.rar. .tary., Prod No 5907 Reorder CaliTal-Free 1-800-876-6827 ACORo. CERTIFIC W OF LIABILI �Y I_ -S-I� IVIr� CSR JK DATE YY) GIN 8 08/3030/00 PRODUCER' THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION ONLY AND CONFERS NO RIGHTS UPON THE CERTIFICATE Cavignac & Associates HOLDER.THIS CERTIFICATE DOES NOT AMEND,EXTEND OR 1230 Columbia St., Suite 850 ALTER THE COVERAGE AFFORDED BY THE POLICIES BELOW. San Diego CA 92101-3547 Phone: 619-234-6848 Fax:619-234-8601 INSURERS AFFORDING COVERAGE INSURED INSURERA St. Paul Fire && Marine Ins INSURER B Agricultural Insurance om any Engineering Resources of Southern California, Inc. INSURER American Motorists s. Co. 3550 E. Florida Avenue Suite H Hemet INSURERD Hemet CA 92544 INSURER E: COVERAGES 7 " THE POLICIES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED TO THE INSURED NAMED ABOVE FOR THE POLICY PERIOD INDICATED.NOTWI HSTANDING ANY REQUIREMENT,TERM OR CONDITION OF ANY CONTRACT OR OTHER DOCUMENT WITH RESPECT TO WHICH THIS CERTIFICATE MAY BE ISSU OR MAY PERTAIN,THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECT TO ALL THE TERMS,EXCLUSIONS AND CONDITIONS O POLICIES.AGGREGATE LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS INSR POLICY-EFFECTIVE POLICY EXPIRATION LTR TYPE OFINSURANCE POLICY NUMBER DATE MM/DDIY'I DATE MMIDD/YY LIMITS GENERAL LIABILITY EACH OCCURRENCE $ 1,000,000 A X COMMERCIAL GENERAL LIABILITY RP06655416 09/01/00 09/01/01 FIRE DAMAGE(Any one fire) $ included CLAIMS MADE [X] OCCUR MED ENE(Any one person) S 5,000 X Blkt Contractual PERSONAL&ACV INJURY $ 1,000,000 X Broad Form $-0- DEDUCTIBLE xPVLIXS GENERAL AGGREGATE $ 2,000,000 GEN'L AGGREGATE LIMIT APPLIES PER' PRODUCTS-COMP/OP AGG $ 2,000,000 POLICY X PHO LOC ECT AUTOMOBILE LIABILITY A X ANY AUTO CA06612674 09/01/00 09/01/01 COMBINED LE LIMIT S1,000,000 CO BIKED ALL OWNED AUTOS BODILY INJURY $ SCHEDULED AUTOS (Per person) X HIRED AUTOS _ BODILY INJURY $ X NON-OWNED AUTOS 711I (Per accitlenl) (Per accident)PROPERTY dent) AGE $ y GARAGE LIABILITY S 4{ I j tlp AUTO ONLY-EA ACCIDENT $ ANV AUTO `!$ �Y. "� 'tlOTHERTHAN EA ACC r AUTO ONLY: AGO $ EXCESS LIABILITY OCCUR CLAIMS MADE CiI�Y�F 07.'�Llvi oPRli�G EACH OCCURRENCE 3 $ E f'II i!I`1 RING AGGREGATE AGGREGATE $ DEDUCTIBLE $ RETENTION $ S WORKERS COMPENSATION AND X TORV LIMITS ER C EMPLOYERS'LIABILITY PENDING 09/01/00 09/01/01 E.L.EACH ACCIDENT is1,000,000 E.L.DISEASE-:EA EMPLOYEE $ 1,0 0 0,0 0 0 E.L.DISEASE-POLICY LIMIT 1$ 1,000,000 OTHER H Professional EDN3208480 09/01/00 09/01/01 *Limits $1,000,000 Liability Deduct. $ 25,000 DESCRIPTION OF OPERATIONSILOCATIONSNEHICLES/EXCLUSIONS ADDED BY ENDORSEMENT/SPECIAL PROVISIONS *Professional Liability-Claims Made Form, Aggregate Limit Policy. Defense Costs Included within Limit of Liability-$2,000,000 Aggregate. Proj . #92-36. The Certificate Holder is Additional Insured as respects General Liability and Auto Liability. *10 days NOC for non-payment of premium. CERTIFICATE HOLDER Y I ADDITIONAL INSURED;INSURER LETTER: A CANCELLATION PALMS-2 SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE EXPIRATION DATE THEREOF,THE ISSUING INSURER WILL ENDEAVOR TO MAIL *3 0 DAYS WRITTEN NOTICE TO THE CERTIFICATE HOLDER NAMED TO THE LEFT,BUT FAILURE TO 1703USHALC City of Palm Springs IMPOSE NO-OBLIGATION-OR-LIABIL� F'ANY KIND UPONTHE=INSURER}ITS°AGENTS OW, Attn: Marcus Fuller P.O. BOX 2743 REPRESENTATIVES. Palm Springs CA 92263-2743 AUTHORIZED REPRESE TAT Jeffrey f1 ,RPLU ACORD 25-S(7197) / �f c ACORD CORPORATION 1988 1.i J ACORD. CERTIFICA 0 OF LIABILITY INSURA CE OATE8/03 YY) 9/O(M PRODUCER DA99520 1-619-234-6848 THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION Cavignac c Associates ONLY AND CONFERS NO RIGHTS UPON THE CERTIFICATE HOLDER. THIS CERTIFICATE DOES NOT AMEND, EXTEND OR 1230 Columbia Street, suite 850 ALTER THE COVERAGE AFFORDED BY THE POLICIES BELOW. San Diego, CA 92101 INSURERS AFFORDING COVERAGE Dorothy Amundson INSURED Engineering Resources INSURER United States Fidelity 6 Guaranty Company INSURER B St. Paul Fire S Marine Insurance Compazry 3550 E. Florida Avenue Suite B INSURER Great American Assurance Company Hemet, CA 92544 INSURERD 1 INSURER COVERAGES = " THE POLICIES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED TO THE INSURED NAMED ABOVE FOR THE POLICY PERIOD INDICATED,NOTWITHSTANDING ANY REQUIREMENT, TERM OR CONDITION OF ANY CONTRACT OR OTHER DOCUMENT WITH RESPECT TO WHICH THIS CERTIFICATE MAY BE ISSUED OR MAY PERTAIN,THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECT TO ALL THE TERMS,EXCLUSIONS AND CONDITIONS OF SUCH POLICIES.AGGREGATE LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS INSR TYPE OF INSURANCE POLICY NUMBER POLICY EFFECTIVE POLICY EXPIRATIONLTS LIMITS A GENERAL LIABILITY EK01196862 09/01/03 09/01/04 EACHOCCURRENCE $1,000,000 X COMMERCIAL GENERAL LIABILITY FIRE DAMAGE(Anyone fire) $300,000 CLAIMS MADE I_X1 OCCUR MED EXP(Any one person) $10,000 X Blanket Contractual PERSONAL&ADV INJURY $1,000,000 X Broad Form GENERAL AGGREGATE $2,000,000 GEN'L AGGREGATE LIMIT APPLIES PER: PRODUCTS-COMP/OP ASS $2,000,000 POLICY X PRO-IRCT LOC Employee Benefits 1,000,000 A AUTOMOBILE LIABILITY DA01290786 09/01/03 09/01/04 X COMBINED SINGLE LIMIT $1,000,000 ANY AUTO (Ea accident) ALL OWNED AUTOS BODILY INJURY $ SCHEDULED AUTOS (Per person) HIRED AUTOS BODILY accide t) $ NON-OWNED AUTOS (Per accident) PROPERTY DAMAGE $ (Per accident) GAR AGE LIABILITY AUTO ONLY-EA ACCIDENT $ ANY AUTO OTHER THAN EA ACC $ AUTO ONLY AGG $ EXCESS LIABILITY EACH OCCURRENCE $ OCCUR CLAIMS MADE AGGREGATE $ DEDUCTIBLE RETENTION $ $ B WORKERS COMPENSATION AND WVA7733068 09/01/03 09/01/04 X I TORVLIMITS °ER EMPLOYERS'LIABILITY El EACH ACCIDENT $1,000,000 EL DISEASE-EA EMPLOYEE $1,000,000 EL.DISEASE-POLICY LIMIT $1,000,000 OTHER C Professional Liability EDN320848002 09/O1/03 09/01/04 Each Claim 1,000,000 Aggregate 2,000,000 DESCRIPTION OF OPERATIONS/LOCATIONS/VEHICLES/EXCLUSIONS ADDED BY ENDORSEMENT/SPECIAL PROVISIONS *Professional Liability - Claims Made Form, Aggregate Limit Policy. Defense costs Included within Limit of Liability. Certificate Holder is named as Additional Insured as respects to General Liability per attached 6 Auto Liability endorsement to follow. Waiver of Subrogation applies to General Liability and Workers Compensation per attached. *10 days NOD for non-payment of premium. RE: 4245 Construction Staking Gene Autry CP92-36 CERTIFICATE HOLDER Y ADDITIONAL INSURED;INSURER LETTER: A CANCELLATION SHOULD ANY OF THE ABOVE DESCRIBED POLICIES SE CANCELLED BEFORE THE EXPIRATION City of Palm Springs DATE THEREOF,THE ISSUING INSURER WILL EMAIL *30 DAYS WRITTEN City Clerk NOTICE TO THE CERTIFICATE HOLDER NAMED TO THE LEFT,KK)FAXXXKX97%MO SHALL Patricia A. sanders Kfp�KK}Ipx1{7�faXpM1]G7% LNOWiK%p7417KIC0tKXJ.�'N]IX�R 3200 Tahquitz Canyon Way XMXU79PRWKYNXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXX Palm Springs, CA 92262 AUTHORIZED REPRESENTATIVE USA ACORD 25-S(7/97) Katherine O ACORD CORPORATION 1988 133319E Powered Byr. ,TV