Loading...
Simon Contracting/Sand Volley Ball Court 08SECTION 1300 AGREEMENT THIS CONTRACT, by and between the CITY OF LA QUINTA, a municipal corporation, herein referred to as "City," and Simon Contracting, herein referred to as, "Contractor." WITNESSETH: In consideration of their mutual covenants, the parties hereto agree as follows: 1. Contractor shall furnish all necessary labor, material, equipment, transportation and services for Project No. 2008-08, Sand Volleyball Court at Adams Park, in the City of La Quinta, California pursuant to the Invitation to Bid and the project Specifications dated November 5, 2008, and Contractor's Bid, dated December 5, 2008, all of which documents shall be considered a part hereof as though fully set herein. Should any provisions of Contractor's Bid be in conflict with the Notice Inviting Bids, Specifications, or this Contract, then the provisions of said Contract, Specifications, and Invitation to Bid shall be controlling, in that order of precedence. The time frame for construction work shall be in accordance with that specified in the Invitation to Bid. 2. Contractor will comply with all Federal, State, County, and La Quinta Municipal Code, which are, as amended from time to time, incorporated herein by reference. 3. All work shall be done in a manner satisfactory to the City Engineer. 4. Contractor shall commence work after the issuance of a written Notice to Proceed and agrees to have all work completed within the specified 30 working days completion time period. 5. In consideration of said work, City agrees to pay Contractor such sums as shall be approved by the City Engineer at lump sums and/or unit prices stated in the Contractor's Bid, the base consideration of Fifty -Three Thousand Five Hundred ($53,500.00). All payments shall be subject to approval by the City Engineer and shall be in accordance with the terms, conditions, and procedures provided in the Specifications. 6. Concurrently with the execution of this Contract, Contractor shall furnish bonds of a surety satisfactory to City, as provided in said Specifications or Invitation to Bid, the cost of which shall be paid by Contractor. 7. Contractor shall defend, indemnify and hold harmless the City, its officers, employees, representatives and agents ("Indemnified Parties"), from and against those actions, suits, proceedings, claims, demands, losses, costs, and expenses, including legal costs and attorneys' fees, for injury to or death of person(s), for damage to property (including property owned by City) and for errors and omissions committed by Consultant, its officers, employees and agents, which arise out of Consultant's negligent performance under this Agreement, except to the extent of such loss as may be caused by City's own negligence or that of its officers or employees. In the event the Indemnified Parties are made a party to any action, lawsuit, or other adversarial proceeding in any way involving Agreement Page 1 of 9 such claims, Consultant shall provide a defense to the Indemnified Parties, or at the City's option, reimburse the Indemnified Parties their costs of defense, including reasonable attorney's fees, incurred in defense of such claim. In addition, Consultant shall be obligated to promptly pay any final judgment or portion thereof rendered against the Indemnified Parties. B. Except as otherwise required, Contractor shall concurrently with the execution of this contract, furnish the City satisfactory evidence of insurance of the kinds and in the amounts provided in said Specifications. This insurance shall be kept in full force and effect by Contractor during this entire contract and all premiums thereon shall be promptly paid by it. Each policy shall further state that it cannot be canceled without 30 days unconditional written notice to the City and shall name the City as an additional insured. Contractor shall furnish evidence of having in effect, and shall maintain Workers Compensation Insurance coverage of not less than the statutory amount or otherwise show a certificate of self-insurance, in accordance with the Workers Compensation laws of the State of California. Failure to maintain the required amounts and types of coverage throughout the duration of this Contract shall constitute a material breach of this Contract. 9. Contractor shall forfeit as a penalty to City $25.00 for each laborer, workman, or mechanic employed in the execution of this Contract by said Contractor, or any subcontractor under it, upon any of the work herein mentioned, for each calendar day during which such laborer, workman, or mechanic is required or permitted to work at other than a rate of pay provided by law for more than 8 hours in any one calendar day and 40 hours in any one calendar week, in violation of the provisions of Sections 1810-1815 of the Labor Code of the State of California. 10. In accepting this Contract, Contractor certifies that in the conduct of its business it does not deny the right of any individual to seek, obtain and hold employment without discrimination because of race, religious creed, color, national origin, ancestry, physical handicap, medical condition, marital status, sex or age as provided in the California Fair Employment Practice Act (Government Code Sections 12900, et seq.) Contractor agrees that a finding by the State Fair Employment Practices Commission that Contractor has engaged during the term of this Contract in any unlawful employment practice shall be deemed a breach of this Contract and Contractor shall pay to City $500.00 liquidated damages for each such breach committed under this contract. 11. Contractor also agrees that for contracts in excess of $30,000 and more than 20 calendar days duration, that apprentices will be employed without discrimination in an approved program in a ratio established in the apprenticeship standards of the craft involved (Sections 1777.5 and 1777.6, Labor Code of California). Contractors who willfully fail to comply will be denied the right to bid on public projects for a period of six months in addition to other penalties provided by law. 12. This Contract shall not be assignable by Contractor without the written consent of City. 13. Contractor shall notify the City Engineer (in writing) forthwith when the Contract is deemed completed. 14. In accepting this Contract, Contractor certifies that no member or officer of the firm or corporation is an officer or employee of the City except to the extent permitted by law. Agreement Page 2 of 9 15. Contractor certifies that it is the holder of any necessary California State Contractor's License and authorized to undertake the above work. 16. The City, or its authorized auditors or representatives, shall have access to and the right to audit and reproduce any of the Contractor records to the extent the City deems necessary to insure it is receiving all money to which it is entitled under the contract and/or is paying only the amounts to which Contractor is properly entitled under the Contract or for other purposes relating to the Contract. 17. The Contractor shall maintain and preserve all such records for a period of at least three years after termination of the contract. 18. The Contractor shall maintain all such records in the City of La Quinta. If not, the Contractor shall, upon request, promptly deliver the records to the City or reimburse the City for all reasonable and extra costs incurred in conducting the audit at a location other than at City offices including, but not limited to, such additional (out of the City) expenses for personnel, salaries, private auditors, travel, lodging, meals and overhead. 19. The further terms, conditions, and covenants of the Contract are set forth in the Contract Documents, each of which is by this reference made a part hereof. IN WITNESS WHEREOF, the parties have executed this Agreement as of the dates stated below. "CITY" CITY OF LA QUINTA, a California municipal corporation ell Thomas P. Genovese, City Manager ATTEST/ Dated: ley/1�0 Veronica Montecino, _CMC, .Eity C erk APPROVED AS TO FORM: 116� z,= M. Kat Brine Jenson, ' y Attorney Dated: Dtoc. / 7` 4 0� Qd q Agreement Page 3 of 9 "CONTRACTOR" Dated: �� 1 �/ Lire. i i M�� V L�L.� 4f Dated: Name: "CONTRACTOR" (If corporation, affix seal) Agreement Page 4 of 9 SECTION 1330 WORKERS' COMPENSATION INSURANCE CERTIFICATE In accordance with California Labor Code Section 1861, prior to commencement of work on the Contract, the Contractor shall sign and file with the City the following certification: "I am aware of the provisions of Section 3700 of the Labor Code which require every employer to be insured against liability for workers' compensation or to undertake self-insurance in accordance with the provisions of that code, and I will comply with such provisions before commencing the performance of the work of this contract." Signature Title Date Agreement Page 9 of 9 SECTION 1310 Bond# B3 790U669497 Prenitun $482.00 FAITHFUL PERFORMANCE BOND KNOW ALL MEN BY THESE PRESENTS: THAT the City of La Quinta, a municipal corporation, hereinafter designated the City, has, on December 16, 2008, awarded to Simon Contracting, hereinafter designated as the Principal, a Contract for Project No, 2008-08, Sand Volleyball Court at Adams Park and; WHEREAS, said Principal is required under the terms of said Contract to furnish a bond for the faithful performance of said Contract: NOW, THEREFORE, we, the Principal, and [Nationwide Mutual Insurance C_anpany as Surety, are held and firmly bound unto the City in the just and full amount of Fifty -Three Thousand Five Hundred ($53,500.00) lawful money of the United States, for the payment of which sum well and truly to be made, we bind ourselves, our heirs, executors, administrators, and successors, jointly and severally, firmly by these presents. THE CONDITION OF THIS OBLIGATION IS SUCH, that if said Principal, his or its heirs, executors, administrators, successors, or assigns, shall in all things stand to and abide by, and well and truly keep and faithfully perform the covenants, conditions, and agreements in the said contract and any alterations made as therein provided, on his or their part to be kept and performed, at the time and in the manner therein specified, and in ali respects according to their true intent and meaning, and shall indemnify and save harmless, the City, its officers and agents as therein stipulated, then this obligation shall become null and void; otherwise it shall be and remain in full force and virtue. It is acknowledged that the Contract provides for one-year guarantee period, during which time this bond remains in full force and effort. And the said Surety, for value received, hereby stipulates and agrees that no change, extension of time, alteration, or addition to the terms of the Contract or to the work to be performed thereunder or the specifications accompanying the same shall, in any way, affect its obligations on this bond, and it does hereby waive notice of any such change, extension of time, alteration, or addition to the terms of the Contract or to the work or to the specifications. Said Surety hereby waives the provisions of Sections 2819 and 2845 of the Civil Code of the State of California. Agreement Page 5 of 9 IN WITNESS WHEREOF, the Principal and Surety have executed this instrument under their seals this _of_11th_ day of Deceinber 2008, the name and corporate seal each corporate party being hereto affixed and these presents duly signed by its undersigned representative, pursuant to authority of its governing body. Superior Ready Mix Concrete L.P. dba 2=n_Contractina Principal (Seal) Signature for Principal Title of _ . ry Nationwide Mutual Insurance Cannaf}y_ -Surety (Seal) Signature for Surety Gerrit E. Brouwer, Attorney -in -Fact — Title of Signatory PO BOX 1820, La Mesa, CA 91944-1820 Address of Surety $QQ_822-3666 _ Phone # of Surety Gerrit E. Brjuwer Contact Person For Surety Agreement Page 6 of 9 ACKNOWLEDGMENT State of California County of San Diego On December 11, 2008 before me, Diana Kelly, Notary Public, personally appeared Gerrit E. Brouwer who 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/she4hey executed the same in e his,MF..r authorized capacity(ies), and that by his/he-'� signature(s) on the instrument the person(s) or the entity upon behalf of which the persons) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. DIANA KELLY U COMM. #1708726 y NOTARYPUBLIC-CALIFORNIA H p �® SAN DIEGO COUNTY O My Commission Ex ires 1 NOVEMBER 21, 2010 ® wa WITNESS my hand and official seal. " KNOW ALL MEN BY THESE PRESENTS THAT Nationwide Mutual Insurance Company, a corporation organized under the laws of the State of Ohio, with its principal office in the City of Columbus, Ohio, hereinafter called ACompany, does hereby make, constitute and appoint Keith E. Clements Gerrit E. Brouwer Joshua Severson Matthew Gilmer each in their individual capacity, its true and lawful Attorney -In -Fact with full power and authority to sign, seal, and execute on its behalf any and all bonds and undertakings and other obligatory instruments of similar nature in penalties not exceeding the sum of Four Million and no/100 ($4,000,000.00) dollars and to bind the Company thereby, as fully and to the same extent as if such instruments were signed by the duly authorized officers of the Company; and all ads of said Attorney pursuant to the authority given are hereby ratified and confirmed This Power of Attorney is made and executed pursuant to and by authority of the following resolution duly adopted by the Board of Directors of the Company. ARESOLVED, that the President, or any Senior Vice President, Vice President, Resident Vice President or Second Vice President be, and the same hereby is, authorized and empowered to appoint Attorneys -In -Fact of the Company and to authorize them to execute any and all bonds, undertakings, recognizances, contracts of indemnity, policies, contracts guaranteeing the fidelity of persons holding positions of public or private trust, and otherwritings obligatory in nature which the business of the Company may require; and to modify or revoke, with or without cause, any such appointment or authority. The authority granted hereby shall in no way limit the authority of other duly authorized agents to sign and countersign any of said documents on behalf of the Company - ARESOLVED FURTHER, that such Attorneys -in -Fact shall have full power and authority to execute and deliver any and all such documents and to bind the Company, subject to the terms and limitations of the power of attorney issued to them, and to affix the seal of the Company thereto, provided, however, that said seal shall not be necessary forthe validity of any such documents.= This Power of Attorney is signed and sealed by facsimile under and by the following By -Laws duly adopted by the Board of Directors of the Company ARTICLE VIII Section 10. Execution of Instruments. Any Vice President and any Assistant Secretary or Assistant Treasurer shall have the power and authority to sign or attest all approved documents, instruments, contracts or other Papers in connection with the operation of the business of the company in addition to the Chairman and Chief Executive Officer, President, Treasurer and Secretary; provided, however, the signature of any of them may be printed, engraved or stamped on any approved document, contract, instrument or other papers of the company. IN WITNESS WHEREOF, the said Nationwide Mutual Insurance Company has caused this instrument to be sealed and duly attested by the signature of its President the 25th day of March, 2002. ACKNOWLEDGMENT STATE OF Iowa !•— By COUNTY OF Polk SS �� =spy ti•yyp•i President On this 25th day of March, 2002, before me came the above named President for Nationwide Mutual Insurance Company, to me personally known to be the officer described in and who executed the preceding instrument, and he acknowledged the execution of the same, and being by me duly sworn, deposes and says, that he is the officer of the Company aforesaid, that the seal affixed thereto is the corporate seal of said Company, and the said corporate seal and his signature were duly affixed and subscribed to said instrument by the authority and direction of said Company. >'Oft.. caw�„wrrr rea mr w �E+mti. Notary Public My Commission Expires March 24, 2011 I, John F. Delaloye, Assistant Secretary of Nationwide Mutual Insurance Company, do hereby certify that the foregoing is a full, true and correct copy of the original Power of Attorney issued by said Company; that the Resolution included therein is a true and correct transcript from the minutes of the meeting of the Board of Directors duly called and held on the 6th day of September, 1967, and the same has not been revoked or amended in any manner; that said Stephen S. Rasmussen was on the date of the execution of the foregoing Power of Attorney the duly elected President of Nationwide Mutual Insurance Company and the corporate seal and his signature as President were duly affixed and subscribed to the said instrument by the authority of said Board of Directors; and the foregoing Power of Attorney is still in full force and effect. IN WITNESS WHEREOF, I have hereunto subscribed my name as Assistant Secretary, and affixed the corporate seal of said Company this 11th day of December, 2008. This Power of Attorney Expires 8-3-11 Assistant Secretary Bd 1(04-00) SECTION 1320 Bond# Bd 7900669497 PAYMENT BOND KNOW ALL MEN BY THESE PRESENTS: THAT the City of La Quinta, a municipal corporation, hereinafter designated the City, has, on December 16, 2008 awarded to Simon Contracting, hereinafter designated as the Principal, a Contract for Project No. 2008-08, Sand Volleyball Court at Adams Park, and WHEREAS, said Principal is required to furnish a bond in connection and with said Contract, providing that if said Principal, or any of it or its subcontractors shall fail to pay for any materials, provisions, or other supplies used in, upon, for, or about the performance of the work contracted to be done, or for any work or labor done thereon of any kind, the Surety of this bond will pay the some to the extent hereinafter set forth; NOW, THEREFORE, we, the Principal, and Nationwide Mutual insurance CcO�aX, Surety, are held and firmly bound [Into the City in the just and full amount of Fifty -Three Thousand Five Hundred ($53,500.00) lawful money of the United States, for the payment of which sum well and truly to be made, we bind ourselves, our heirs, executors, administrators, and successors, jointly and severally, firmly by these presents. THE CONDITION OF THIS OBLIGATION IS SUCH, that if said Principal, it or its heirs, executors, administrators, successors, or assigns, shall fail to pay for any materials, provisions, or other supplies used in, upon, for, or about the performance of the work contracted to be done, or for any work or labor thereon of any kind or for amount due under the Unemployment Insurance Act with respect to such work or labor, or for any amounts due, or to be withheld pursuant to Sections 1 B806 of the Revenue and Taxation Code of the State of California with respect to such work or labor, then said surety will pay the same in or to an amount not exceeding the amount hereinabove set forth, and also will pay in case suit is brought upon this bond, such reasonable attorney's fees to the City as shall be fixed by the court. This bond shall insure to the benefit of any and all persons, companies, and corporations named in Section 3181 of the Civil Code of the State of California so as to give a right of action to them or their assigns in any suit brought upon this bond. And the said Surely, for value received, hereby stipulates and agrees that no change, extension of time, alteration, or addition of the terms of the Contract or to the work to he performed thereunder or the specifications accompanying the same shall, in any way, affect its obligations of this bond, and it does hereby waive notice of any change, extension of time, alteration, or addition to the terms of the contract or to the work or to the specifications. Said Surety hereby waives the provisions of Sections 2.819 and 2845 of the Civil Code of the State of California. A�rcrmcrtt Page 7 of 9 IN WITNESS WHEREOF, the Principal and Surety have executed this instrument under their seals this _ 11th day of December , 2008, the mane and corporate seal of each corporate party being hereto affixed and these presents duly signed by its undersigned representative, pursuant to authority of its governing body. Superior Ready Mix Concrete L.P. dba Simon Contracting - W Principal (Seal) Signature for Principal Title of Signatory Nationwide Mutual Insurance Company Surety (Seal) Signature for Surety Gerrit E. Brouwer, Attorn -in-Fact Title of Signatory PO BOX 1820, La Mesa, CA 91944-1820 _ Address of Surety 800-822-3666 Gerrit E. Brouwer ne 8 of Surety Contact Person For Surety Ayrcernent Page 8 of 9 ACKNOWLEDGMENT State of California County of San Diego On December 11, 2008 before me, Diana Kelly, Notary Public, personally appeared Gerrit E. Brouwer who 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/shelf iey executed the same in his/heF4hei 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( acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. DIANA KELLY COMM. #1706726 n C1 NOTARY PUBLIC-CALIFORNIA V) . "� SAN DIEGO COUNTY 0 My Commission Expires 1 40VEMBER 21, 2010 WITNESS my hand and official seal. KNOW ALL MEN BY THESE PRESENTS THAT Nationwide Mutual Insurance Company, a corporation organized under the laws of the State of Ohio, with its principal office in the City of Columbus, Ohio, hereinafter called ACompany, does hereby make, constitute and appoint Keith E. Clements Gerrit E. Brouwer Joshua Severson Matthew Gilmer each in their individual capacity, its true and lawful Attorney -In -Fact with full power and authority to sign, seal, and execute on its behalf any and all bonds and undertakings and other obligatory instruments of similar nature in penalties not exceeding the sum of Four Million and no/100 ($4,000,000.00) dollars and to bind the Company thereby, as fully and to the same extent as if such instruments were signed by the duly authorized officers of the Company; and all acts of said Attorney pursuant to the authority given are hereby ratified and confirmed. This Power of Attorney is made and executed pursuant to and by authority of the following resolution duly adopted by the Board of Directors of the Company. ARESOLVED, that the President, or any Senior Vice President, Vice President, Resident Vice President or Second Vice President be, and the same hereby is, authorized and empowered to appoint Attomeys-In-Fact of the Company and to authorize them to execute any and all bonds, undertakings, recognizances, contracts of indemnity, policies, contracts guaranteeing the fidelity of persons holding positions of public or private trust, and other writings obligatory in nature which the business of the Company may require; and to modify or revoke, with or without cause, any such appointment or authority. The authority granted hereby shall in no way limit the authority of other duly authorized agents to sign and countersign any of said documents on behalf of the Company. ARESOLVED FURTHER, that such Attorneys -in -Fact shall have full power and authority to execute and deliver any and all such documents and to bind the Company, subject to the terms and limitations of the power of attorney issued to them, and to affix the seal of the Company thereto, provided, however, that said seal shall not be necessary for the validity of any such documents This Power of Attorney is signed and sealed by facsimile under and by the following By -Laws duly adopted by the Board of Directors of the Company ARTICLE VIII Section 10. Execution of Instruments. Any Vice President and any Assistant Secretary or Assistant Treasurer shall have the power and authority to sign or attest all approved documents, instruments, contracts or other papers in connection with the operation of the business of the company in addition to the Chairman and Chief Executive Officer, President, Treasurer and Secretary; provided, however, the signature of any of them may be printed, engraved or stamped on any approved document, contract, instrument or other papers of the company. IN WITNESS WHEREOF, the said Nationwide Mutual Insurance Company has caused this instrument to be sealed and duly attested by the signature of its President the 25th day of March, 2002. ACKNOWLEDGMENT STATE OF Iowa � By COUNTY OF Polk SS President On this 25th day of March, 2002, before me came the above named President for Nationwide Mutual Insurance Company, to me personally known to be the officer described in and who executed the preceding instrument, and he acknowledged the execution of the same, and being by me duly sworn, deposes and says, that he is the officer of the Company aforesaid, that the seal affixed thereto is the corporate seat of said Company, and the said corporate seal and his signature were duly affixed and subscribed to said instrument by the authority and direction of said Company. , wmAiszres Notary Public CERTIFICATE My Commission Expires March 24, 2011 I, John F. Delaloye, Assistant Secretary of Nationwide Mutual Insurance Company, do hereby certify that the foregoing is a full, true and correct copy of the original Power of Attorney issued by said Company; that the Resolution included therein is a true and correct transcript from the minutes of the meeting of the Board of Directors duly called and held on the 6th day of September,1967, and the same has not been revoked or amended in any manner; that said Stephen S. Rasmussen was on the date of the execution of the foregoing Power of Attorney the duly elected President of Nationwide Mutual Insurance Company and the corporate seal and his signature as President were duly affixed and subscribed to the said instrument by the authority of said Board of Directors; and the foregoing Power of Attorney is still in full force and effect. IN WITNESS WHEREOF, I have hereunto subscribed my name as Assistant Secretary, and affixed the corporate seal of said Company this 11th day of December, 2008. �--- This Power of Attorney Expires 8-3-11 Assistant Secretary Bd 1(04-00) 04 __ Tdf CE OF CONTRACT: CONTRACTOR: Sand Volleyball Court at Adams Park Project No. 2008-08 Simon Contracting 1508 W. Mission Rd. Escondido, CA 92029 Sheet 1 of 1 CONTRACT CHANGE ORDER NO. 1 .+srta«••sst�«•x�w�atrrr�r•st+•rr.+�rssx+rr.«�..r+rttaart*«*.+r••�tasrss«.ss�ttsta Pursuant to the terms of the original Contract Agreement, you are hereby directed to make the herein described changes or do the following described work not included in the plans and specifications for this Contract. Unless otherwise stated all work shall conform to the terms, general conditions, and special provisions of the original Contract. �r+s�*�w*ra�f•«+«w�wwa•as���+xss•r«**•+stt+sr*�•«s••�rtxxsa••+w••r•rtx�arxs��r•::x+ DESCRIPTION OF CHANGE ORDER: As per Contract Specifications, Division 3, 3.1 Substitutions; The boundary tape listed in Item 5 on page 3000-3 is being substituted for an adjustable boundary tape with 4 bungee cords to tie boundary tape to D- rings. ..+rxx•r*ww•s�r�«*sw•s�«xatsrars�x«�«smear.««.•x+�+car•sws+«+ems««a«*.*««�.s+rt«�«...•rs*. Previous Contract Amount Through Change Order No. 0 $53,500.00 Add Change Order No. 1 $.00 Revised Contract Total $53,500.00 By reason of this contract change order the time of completion is unchanged. iF iF iFk NaFRaF#aF aFt YaF ih aFkiaF aFf•NNkaF aFsssssssssaF aFssssssssaFsssssssssiFsssssssssssswiFsaFsssfssssiF Submitted By:, Approved By: : l-.z %- O `J .►sss•ssssssss■ssarsssal•'itas.«�.»ssssssssrarssssssssssssasar•«sssss«*.«««sarssars»ssassw• We, the undersigned Contractor, have given careful consideration to the change proposed and hereby agree, if this proposal is approved, that we will provide all equipment furnish all materials, perform all labor, except as may be noted above, and perform all services necessary to complete the above specified work, and hereby accept as full payment the amount shown above, which includes all direct and indirect overhead expenses for any delays associated to the work described in this contract change order. Accepted Bye r — Title: I� �7 Contractor S:\Community Services\Staff Folders\Steve\2008-08 CCO #1.doc PLEASE COMPLETE THIS INFORMATION RECORDING REQUESTED BY: VERONICA J. MONTECINO, City Clerk AND WHEN RECORDED MAIL TO: CITY OF LA QUINTA Attn: Veronica J. Montecino P O Box 1504 La Quinta, CA 92247 DOC # 2009-008g766 02/24/2009 08:00R Fee:NC Page t of 2 Recorded in Official Records f Riverside County o Larry W. Ward Rssessor' county 1'1J IIIIIIIIIIIIIIIIIIIIIIII� 11 IIIIIIIIIIIIIIIIIIII S R I U PAGE SIZE DA I MISC LONG RFD I COPY M A L 465 426 PCOR NCOR SMF 0 exnM NC fib CL T: CTY UNI NOTICE OF COMPLETION Sand Volleyball Court at Adams Park, Project No. 2008-08 Title of Document THIS AREA FOR RECORDER'S USE ONLY THIS PAGE ADDED TO PROVIDE ADEQUATE SPACE FOR RECORDING INFORMATION (83.00 Additional Recording Fee Applies) ff PLEASE COMPLETE THIS INFORMATION RECORDING REQUESTED BY: VERONICA J. MONTECINO, CMC, City Clerk AND WHEN RECORDED MAIL TO: CITY OF LA QUINTA Attn: Veronica J. Montecino P. O. Box 1504 La Quinta, CA 92247-1504 SPACE ABOVE FOR RECORDER'S USE ONLY NOTICE OF COMPLETION NOTICE IS HEREBY GIVEN: 1. That the interest or estate stated in paragraph 3 herein in the real property herein described is owned by: The City of La Quinta, California, a Municipal Corporation, organized and incorporated pursuant to the laws of the State of California. 2. 3. 4. 5. 6. 7. The City Clerk of the City of La Quinta is authorized and directed to execute, on behalf of said City, any and all Notices of Completion. That the nature of the life of the stated owner, or if more, than one owner, then of the stated owner and co -owners is: In Fee. That on the 17" day of February, 2009, a work of improvement on the real property herein described was completed. The public work improvement is described as follows: Sand Volleyball Court at Adams Park, Project No. 2008-08. The name of the contractor for said work of improvement was: Simon Contracting, Inc. The property on which said public work of improvement was completed is La Quinta, County of Riverside, State of California, and is described as follows: Adams Street between Miles Avenue and Fred Waring D DATED: February 18, 2009 STATE OF CALIFORNIA 1 COUNTY OF RIVERSIDE 1 I hereby certify that I am the Deputy City Clerk of the governing board of the City Council of the City of La Quinta, the political subdivision which executed the foregoing notice and on whose behalf I make this verification: that I have read said notice, know its contents, and that the same is true. I certify under penalty of perjury that the foregoing is true and correct. in the City of West side of Executed at La Quinta, California.