Loading...
Steiny/Traffic Sig Ave 52 & Desert Club 09SECTION 1300 THIS CONTRACT, by and between the CITY OF LA QUINTA, a municipal corporation, herein referred to as "City," and Steiny and Company, Inc. , 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 City Project No. 2008-02, Traffic Signal Improvements at Avenue 52 and Desert Club Drive, in the City of La Quinta, California pursuant to the Invitation to Bid, dated September 2009, the project Specifications, and Contractor's Bid, dated October 20, 2009, 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 40 working days, excluding equipment procurement time from the date of Notification to Proceed. 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 One Hundred and Twenty Three Thousand, Six Hundred and Sixty Eight Dollars and Zero Cents ($123,668.00). 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. The Contractor shall not knowingly pay less than the general prevailing rate for per diem wages, as determined by the State of California Department of Industrial Relations and referred to in the Invitation to Bid, to any workman employed for the work to be performed under this contract; and the Contractor shall forfeit as a penalty to the City the sum of Twenty -Five Dollars ($25.00) for each calendar day, or fraction thereof, for such workman paid by him or by any subcontractor under him in violation of this provision (Sections 1770-1777, Labor Code of California). 7. 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. 8. Contractor shall defend, indemnify and hold harmless the City, its officers, employees, representatives and agents 1"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 Contractor, its officers, employees and agents, which arise out of Contractor'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 such claims, Contractor 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, Contractor shall be obligated to promptly pay any final judgment or portion thereof rendered against the Indemnified Parties. 9. 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. 10. 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. 11. 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. 12. 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. 13. This Contract shall not be assignable by Contractor without the written consent of City. Agreement 1300-2 14. Contractor shall notify the City Engineer (in writing) forthwith when the Contract is deemed completed. 15. 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. 16. Contractor certifies that it is the holder of any necessary California State Contractor's License and authorized to undertake the above work. 17. 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. 18. The Contractor shall maintain and preserve all such records for a period of at least three years after termination of the contract. 19. 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. 20. 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. 1300-3 Agreement IN WITNESS WHEREOF, the parties have executed this Agreement as of the dates stated below. Dated: / 2— , Z --© "CITY" CITY OF LA QUINTA, a C"ali�fornniia' municipal corporation By / //�i�Yri�✓T. Thomas P. Genovese, City Manager ATTE Dated: a/D��U Veronica J. tecino, CMC, City Clerk APPROVED AS TO FORM: Dated: City Attorney "CONTRACTOR" (If corporation, affix seal) Dated: 1 0 O By: (�— Name: Rfrdiard Tesoriero We President Dated: By:%ddgr,i`�� 4, Name: Title: Gayle C. Kappelman, Secretary Agreement 1300-4 ur State of California l County of Los Angeles j ss. On November 18, 2009 before me, Kathy M. Edwards nee. Name uud'ISOe of Orl"r(eg. "lane Doc, Nou Public") personally appeared Richard Tesoriero and Gayle C. Kappelman Namc(s)cf Sip s) 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/she/they executed the same in hislher/their authorized capacity(ies), and that by hisAher/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) 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. WITNESS my hand and official seal. KATHY M. EDWARDS Commission Y 1808321 .s Notary Public • Calfornia Los Angeles County My Comm. Expires Aug 3, 2012 (seal) 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: #4228-CITY OF LA QUINTA Title or Type of Document: AGREEMENT -CITY PROJECT 2008-02-TS IMPROV. AVE 52 /DESERT CLL Document Date: N/A Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer Number of Pages: 4 Signer's Name: Richard Tesoriero and Gayle C. Kappelman N/A ❑ Individual ❑x Coroorate Officer - Title(s): Vice President & Corp. Secretary ❑ Partner(s) - ❑ Limited ❑ General ❑ Attorney -in -Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer is Representing: Steiny and Company, Inc. \\Ssbp02\Users\kedw68\My Documents\excel\BILLINGS\Notary Acknowledgement 09 11/19/2009 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: 1 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 Richard Tesoriero, Vice President Title Date Workers Compensation insurance Certificate 1330-1 SECTION 1340 LIABILITY AND INSURANCE REQUIREMENTS 1.0 INDEMNIFICATION 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 Contractor, its officers, employees and agents, which arise out of Contractor'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 such claims, Contractor 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, Contractor shall be obligated to promptly pay any final judgment or portion thereof rendered against the Indemnified Parties. Approval of any insurance contracts by the City does not relieve the Contractor or subcontractors from liability under Section 1340-1.0, Indemnification. The City will not be liable for any accident, loss, or damage to the work prior to its completion and acceptance. 2.0 INSURANCE REQUIREMENTS 2.1 General After award of Contract, the Contractor shall promptly obtain, at its own expense, all the insurance required by Paragraph 1340-2.0, INSURANCE REQUIREMENTS, and shall submit coverage verification for review and approval by the City upon execution of the Contract. The Notice to Proceed with the Work under this Contract will not be issued, and the Contractor shall not commence work, until such insurance has been approved by the City. The Contractor shall not allow any subcontractors to commence work on its subcontract until all similar insurance required of the subcontractor has been obtained and verified by Contractor. Such insurance shall remain in full force and effect at all times during the prosecution of the Work and until the final completion and acceptance thereof. The Notice to Proceed does not relieve the Contractor of the duty to obtain such insurance as required by Paragraph 1340-2.0 INSURANCE REQUIREMENTS. 2.2 Commercial General Liability Policy The Contractor shall take out and maintain during the life of the Contract, a Commercial General Liability Policy, on an occurrence basis, with a minimum limit of not less than Two Million Dollars ($2,O00,000) combined single limit for bodily injury and property damage for any one occurrence and a Four Million Dollar ($4,00O,O0O) annual project aggregate, for all of the following: Liability and Insurance Requirements 1340-1 a. Premises Operations, including Explosion, Collapse and Underground (X, C, and U) Coverage. b. Completed Operations/Products, including X, C, and U Coverage. C. Independent Contractors. d. Blanket Contractual. e. Deductible shall not exceed One Thousand Dollars ($1,000). 2.3 Commercial Business Auto Policy The Contractor shall take out and maintain during the life of this Contract a Commercial Business Auto Policy, on an occurrence basis, with a minimum amount of not less than One Million Dollars ($1,000,000) combined single limit for bodily injury and property damage, providing at least all of the following coverage: a. Coverage shall be applicable to any and all leased, owned, hired, or non -owned vehicles used in pursuit of any of the activities associated with this Contract. b. Any and all mobile equipment, including cranes, which is not covered under said Commercial Business Auto Policy shall have said coverage. provided for under the Commercial General Liability Policy. C. Deductible shall not exceed One Thousand Dollars ($1,000)• 2.4 Workers' Compensation Insurance The Contractor shall take out and maintain during the life of the Contract, Worker's Compensation and Employers' Liability insurance providing coverage for any and all employees of Contractor: a. The required policy shall provide coverage for Workers' Compensation (Coverage A)• b. This policy shall provide coverage for One Million Dollars ($1,000,000) Employers' Liability (Coverage B). 2.5 Endorsements All of the following endorsements are required to be made a part of the policies described in this Section hereof: a. "The City, City employees and officers, the City Engineer, its consultants, elected officials, agents, and sub -consultants are hereby added as additional insured insofar as Work done under this Contract is concerned." b. "This policy shall be considered primary insurance as respects any other valid and collectible insurance, including self -insured retention, the City may possess, and Liability and Insurance Requirements 1340-2 any other insurance the City does possess shall be considered excess insurance only." C. "This insurance shall act for each insured, and additional insured, as though a separate policy had been written for each. This, however, will not act to increase the limit of liability of the insuring company. d. "Thirty (30) days prior written notice of cancellation shall be given to the City. Such notice shall be sent to: Thomas P. Genovese, City Manager City of La Quinta P.O. Box 1504 La Quinta, CA 92247-1504 2.6 Change in Terms The Contractor shall provide immediate written notice to the City of any change in terms and conditions and/or reduction in the coverage of any nature to the insurance policies. The notice shall be sent to the location identified in Paragraph 1340-2.6.d, Endorsements. The Contractor shall be obligated to pay any extra premium for maintaining the insurance requirements specified herein. Liability and Insurance Requirements 1340-3 Executed in Duplicate Bond No. 6629245 SECTION 1310 Premium $866.00 FAITHFUL PERFORMANCE BOND KNOW ALL MEN BY THESE PRESENTS: THAT the City of La Quinta, a municipal corporation, hereinafter designated the City, has, on November 3, 2009, awarded to Steiny and Company, Inc., hereinafter designated as the Principal, a Contract for City Project No. 2008-02, Traffic Signal Improvements at Avenue 52 and Desert Club Drive 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 Safeco Insurance Company of America as Surety, are held and firmly bound unto the City in the just and full amount of One Hundred and Twenty Three Thousand, Six Hundred and Sixty Eight Dollars and Zero Cents ($123,668.00) 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 all 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. 1310-0 Faithful Performance Bond IN WITNESS WHEREOF, the Principal and Surety have executed this instrument under their Corporate seals this 16th day of November 2009, the name 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. Steiny and Company, Inc. Principal (Seal) Signature for Principal R10ard Tesorlero; Vice Presldenf Title of Signatory Gayle C. Kappelman, 52cr"� i-, c.�"� Safeco f6surance Company of America Surety (Seal) 0 r t E�gKatura ety Jeri Apodaca, Attorney in Fact Title of Signatory 330 No. Brand Blvd., Suite 950 Glendale, CA 91203 Address of Surety (818) 956-4338 Phone # of Surety Eric Thorsen Contact Person for Surety 1310-2 Faithful Performance Bond CALIFORNIA LID State of California County of Los Angeles ss. On November 18, 2009 before me, Kathy M. Edwards v,.- Nume tied Title of Otleff(ay. "June Loa NOv Pubtid•) personally appeared Richard Tesoriero and Gayle C. Kappelman Nueneno.19t,e(s) 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 h /they executed the same in hisPhef/their authorized capacity(ies), and that by hiss/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) 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. WITNESS my hand and official seal. KATHY M. EDWARDS COnlrnietion • 1808321 a llotary Public • California Los Angeles County My Comm. Expires Aug 3, 2012 (s.ap OPTIONAL Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulen( removal and reattachment of this form to another document. Description of Attached Document: PERFORMANCE BOND #6629245 Title or Type of Document: #4228-CITY OF LA QUINTA Document Date: 11/16/09 Signer(s) Other Than Named Above: Jed P Capacity(ies) Claimed by Signer Number of Pages: Signer's Name: Richard Tesoriero and Gayle C. Kappelman Safeco Insurance Co. of America ❑ Individual x1 Corvorate Officer - Title(s): Vice President & Corp. Secretary ❑ Partner(s) - ❑ Limited ❑ General ❑ Attorney -in -Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer is Representing: Steiny and Company, Inc. \\Ssbp02\Users\1<edw68\My Documents\excel\BILLINGS\Notary Acknowledgement 09 11/19/2009 CALIFORNIA ALL-PURPOSE CERTIFICATE OF ACKNOWLEDGMENT State of California County of Orange On AIf11l 1 R 2nna before me, K. Luu Notary Public (Here insert name and title of the officer) personally appeared Jeri Apodaca who proved to me on the basis of satisfactory evidence to be the person(g) whose name(a) is/sxe subscribed to the within instrument and acknowledged to me that b a//she/likayr executed the same in his/her/tbeix authorized capacity(i o), and that by hig/herhkceaz signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) 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. - ' LU K K. U r COMMISSIon # 1778641 �Y WITNESS my hand and official seal. ra- e1 Notary Public - California F t y Orange County MyCtxnm. E)Ores Nov 6, 201111 j (Notary Seal)�"r signature of Natary Public ADDITIONAL OPTIONAL INFORMATION DESCRIPTION OF THE ATTACHED DOCUMENT (Title or description of attached document) (Title or description of attached document continued) Number of Pages _ Document Date (Additional information) CAPACITY CLAHV ED BY THE SIGNER ❑ Individual (a) ❑ Corporate Officer (Title) ❑ Partner(s) 0 Attorney -in -Fact ❑ Trustee(s) ❑ Other INSTRUCTIONS FOR COMPLETING THIS FORM Any acknowledgment completed in California most contain verbiage exactly as appears above in the notary section or a separate acknowledgment form must be properly completed and attached to that document. The only exception is if a document is to be recorded outside of California. In such instances, any alternative acknowledgment verbiage as may be printed on such a document so long as the verbiage does not require the notary to do something that is illegal far a notary in California (is. certWng the authorized capacity of the signer). Please check the document carefuliyfor proper notarial wording and attach this form ifrequired. • state and County information most be the State and County where the document signer(s) personally appeared before the notary public for acknowledgment. • Dom of notarization most be the date that the signer(s) personally appeared which must also be the same date the acknowledgment is completed. • The notary public must print his or her time as it appears within his or her commission followed by a comma and then your title (notary public). • Print the names) of document signer(s) who personally appear at the time of notarization. • Indicate the correct singular or plural forms by crossing off incorrect totem (i.e. he/andfheyr is /ere ) or circling the correct forms. Failure to correctly indicate this information may lead to rejection of document recording. • The notary seal impression must be clear and photographically reproducible. Impression must not cover text or lines. If seal impression smudges, re -seal if a sufficient area permits, otherwise complete a different acknowledgment form. • Signature of the notary public must match the signature on file with the office of the county clerk. Additional information is not required but could help to ensure this acknowledgment is not misused or attached to a different document. Indicate title or type of attached document, number of pages and date. Indicate the capacity claimed by the signer. If the claimed capacity is a corporate officer, indicate the title (i.e. CEO, CFO, Secretary). • Securely attach this document to the signed document Executed in Duplicate SECTION 1320 Bond No. 6629245 PAYMENT BOND Premium Included in Performance Bond KNOW ALL MEN BY THESE PRESENTS: THAT the City of La Ouinta, a municipal corporation, hereinafter designated the City has on November 3, 2009, awarded to Steiny and Company, hereinafter designated as the Principal, a Contract for City Project No. 2008-02, Traffic Signal Improvements at Avenue 52 and Desert Club Drive. 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 same to the extent hereinafter set forth: NOW, THEREFORE, we, the Principal, and Safeco Insurance Company of America as Surety, are held and firmly bound unto the City in the just and full amount of One Hundred and Twenty Three Thousand, Six Hundred and Sixty Eight Dollars and Zero Cents ($123,668.00) 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 18806 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 Surety, 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 be 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 2819 and 2845 of the Civil Code of the State of California. Payment Bond 132e-1 IN WITNESS WHEREOF, the Principal and Surety have executed this instrument under their Corporate seals this 16th day of November , 2009, the name 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. Steiny and Company, Inc. Principal (Seal) e,' Signature for Principal Fflchard Tesorlero Vlce President Title of Signatory Gayle C.K�appelman,Sacretary Safecoco Insurance Company of America Surety (Seal) ( A t 1 (i -Signature Surety = Jeri Apodaca, Attorney in Fact Title of Signatory 330 No. Brand Blvd., Suite 950 Glendale CA 91203 _ Address of Surety (818)956-4338 Phone # of Surety Eric Thorsen Contact Person for Surety 1320-2 Payment Bond 111, Ur State of California l County of Los Angeles j ss. On November 18, 2009 before me, Kathy M. Edwards Date Name and Title of Officcr (c & "Jane Doe, Nmary Public") personally appeared Richard Tesoriero and Gayle C. Kappelman Names) of Signcres) 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 hefshe/they executed the same in hisfheF/their authorized capacity(ies), and that by hisiher/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) 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. WITNESS my hand and official seal. KATHY M.EDWARDS Commission • 1808321 Notary Public - CsBfomle Los Angeles County q9MY Comm. Ex Ires Aug3, 2012 (seal) OPTIONAL Though the information below is not required bylaw, 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: PAYMENT BOND #6629245 Title or Type of Document: #4228-CITY OF LA QUINTA Document Date: 11/16/09 Signer(s) Other Than Named Above: Jeri F Capacity(ies) Claimed by Signer Number of Pages Signer's Name: Richard Tesoriero and Gayle C. Kappelman Safeco Insurance Co. of America ❑ Individual ❑x Coroorate Officer - Title(s): Vice President & Corp. Secretary ❑ Partner(s) - ❑ Limited ❑ General ❑ Attorney -in -Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer is Representing: Steiny and Company, Inc. \\Ssbp02\Users\kedw68\My Documents\excel\BILLINGS\Notary Acknowledgement 09 11/19/2009 CALIFORNIA ALL-PURPOSE CERTIFICATE OF ACKNOWLEDGMENT State of California County of Orange On NOV 16 2009 before me, K. Luu, Notary Public (Here insert name and title of the officer) personally appeared Jeri Apodaca who proved to me on the basis of satisfactory evidence to be the person(R) whose name(g) is/= subscribed to the within instrument and acknowledged to me that ke/she/td%I executed the same in bis/her/iheix authorized capacity(i(§5), and that by bag/her/ter signature(s) on the instrument the person(s), or the entity upon behalf of which the person(x) 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. K. LUU Commisslon # 1778641 Rr; < WITNESS my hand and official seal. .` ..: Notary public -California Orange county '_ 'a My Comm. ExWres Nov6, 2011 Signature of Notary Public (Notary Seel) ADDITIONAL OPTIONAL INFORMATION DESCRIPTION OF THE ATTACHED DOCUMENT (Tine or description of attached document) (Tine or description of attached document continued) Number of Pages _ Document Date (Additional information) CAPACITY CLAIMED BY THE SIGNER ❑ Individual (a) ❑ Corporate Officer (Tine) ❑ Partner(s) IM Attomey-in-Fact ❑ Trustee(s) ❑ Other INSTRUCTIONS FOR COMPLETING THIS FORM Any acknowledgment completed in California must contain verbiage exactly as appears above in the notary section or a separate acknowledgment form must be properly completed and attached to that document. The only exception is if a document is to be retarded outside of California. In such instances, any alternative acknowledgment verbiage as may be printed on such a document so long as the verbiage does not requhe the notary to do something that it Illegal for a notary in Califivnia (Le. certifying the authorised capacity of the signer). Please check the document carefullyfor proper notarial wording and attach this farm Ifrequired. • State and County information must be the State and County where the document signer(s) personally appeared before the notary public for acknowledgment • Date of notarization must be the date that the signers) personally appeared which must also be the same date the acknowledgment is completed. • The notary public must print his or her time as it appears within his or her commission followed by a comma and then your title (notary public). • Print the name(s) of document signer(s) who personally appear at the time of notarization. • Indicate the correct singular or plural forma by crossing off incorrect forms (i.e. he/shdthey— is /ere) or circling the corectfomis. Failure to correctly indicate this information may lead to rejection of document recording. • The notary seal impression must be clear and photographically reproducible. hnpression must not cover text or lines. If seal impression smudges, re -seal if a sufficient area permits, otherwise complete a different acknowledgment form. • Signature of the notary public must match the signature on file with the office of the county clerk. Additional information is not required but could help to ensure this acknowledgment is not misused of attached to a different document. Indicate tine of type of attached document, number of pages and date. Indicate the capacity claimed by the signer. If the claimed capacity is a corporate officer, indicate the tine (i.e. CEO, CFO, Secretary). • Securely attach this document to the signed document Ltbk;:r tv POWER _ Nhill CJ �i l OF ATTORNEY No. KNOW ALL BY THESE PRESENTS: 9675 Safeco Insurance Company of America General Insurance Company of America 1001 4th Avenue Suite 1700 Seattle, WA 98154 That SAFECO INSURANCE COMPANY OF AMERICA and GENERAL INSURANCE COMPANY OF AMERICA, each a Washington corporation, does each hereby appoint **RHONDA C. ABEL; JERI APODACA; LISA K. CRAIL; LINDA ENRIGHT; JANE KEPNER; NANETTE MARIELLA-MYERS; MIKE PARIZINO; RACHELLE RHEAULT; JAMES A. SCHALLER; Irvine, California************************** its true and lawful attorney(s)-in-fact, with full authority to execute on its behalf fidelity and surety bonds or undertakings and other documents of a similar character issued in the course of its business, and to bind the respective company thereby. IN WITNESS WHEREOF, SAFECO INSURANCE COMPANY OF AMERICA and GENERAL INSURANCE COMPANY OF AMERICA have each executed and attested these presents this 21 st March 1 2009 day of Y ' Dexter R. Legg, Secretary Timothy A. Mikolajewski Vice President CERTIFICATE Extract from the By -Laws of SAFECO INSURANCE COMPANY OF AMERICA and of GENERAL INSURANCE COMPANY OF AMERICA: "Article V, Section 13. - FIDELITY AND SURETY BONDS ... the President, any Vice President, the Secretary, and any Assistant Vice President appointed for that purpose by the officer in charge of surety operations, shall each have authority to appoint individuals as attorneys -in -fact or under other appropriate titles with authority to execute on behalf of the company fidelity and surety bonds and other documents of similar character issued by the company in the course of its business... On any instrument making or evidencing such appointment, the signatures may be affixed by facsimile. On any instrument conferring such authority or on any bond or undertaking of the company, the seal, or a facsimile thereof, may be impressed or affixed or in any other manner reproduced; provided, however, that the seal shall not be necessary to the validity of any such instrument or undertaking" Extract from a Resolution of the Board of Directors of SAFECO INSURANCE COMPANY OF AMERICA and of GENERAL INSURANCE COMPANY OF AMERICA adopted July 28, 1970. "On any certificate executed by the Secretary or an assistant secretary of the Company setting out, (I) The provisions of Article V, Section 13 of the By -Laws, and III) A copy of the power -of -attorney appointment, executed pursuant thereto, and (iii) Certifying that said power -of -attorney appointment Is in full force and effect, the signature of the certifying officer may be by facsimile, and the seal of the Company may be a facsimile thereof." I, Dexter R. Legg Secretary of SAFECO INSURANCE COMPANY OF AMERICA and of GENERAL INSURANCE COMPANY OF AMERICA, do hereby certify that the foregoing extracts of the By -Laws and of a Resolution of the Board of Directors of these corporations, and of a Power of Attorney issued pursuant thereto, are true and correct, and that both the By -Laws, the Resolution and the Power of Attorney are still in full force and effect. IN WITNESS WHEREOF, I have hereunto set my hand and affixed the facsimile seal of said corporation SEAL S-0974/DS 3109 COFFIRNE SEA] ptx* a,kj1 Dexter R. Legg, Secretary WEB PDF 11/24/09 17:51 FAX 626 337 6899 STEINY & UU., 1NU. w WJ UUZ .cam a CERTIFICATE OF LIABILITY klCd=R INSURANCE ---ii/16/2009 ISSUED AS A MATTER OF INFORMATION ONLY Aon Risk Insurance Services West, Inc. THIS CERTIFICATE IS AND CONFERS NO RIGHTS UPON THE CERTIFICATE BOLDER.THIS fka Aon Risk Services, Inc. of s CA CERTIFICATE DOES NOT AMEND. EICI'END OR ALTER THE 1901 Main street COVERAGE AFFORDED BY THE POLICIES BELOW. suite 300 Irvine CA 92614 USA INSURERS AFFORDING COVERAGE NAICR eon 949 608-6300 PAX- 949 608-6451 INSURER w: old Republic General Ins Corp 24139 •• INSURED tNSURERB-. National Union Fire ins co of Pittsburgh 19445 15 steiny and company, Inc. PO Box 8100 12907 E. Garvey Avenue Park CA 91706-0093 USA Baldwin INSURERD: m°Ii COVERAGES THE POLTCIPS OF INSURANCE LSTID BEMW HAVE BEEN ISSUED TO THE BJSURED NAMED ABOVE FOR THE POLICY PERIOD INDICATED. NOTWITHSTANDIN 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 SUBIECT TO ALL THE TERMS, EXCLUSIONS AND CONDITIONS OF SUCH POLICIES. AGGREGATE LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS. LIMITS SHOWN ARE AS REQUESTED mS11RANCE POLICYNUAmER POLICY EFFECTIVE ATE MAID/YY POLICY EXPIRATION DA 07/01/2010 LIMITS TY V.OElmRAI. LABIUTY AICG95210900 07/01/2009 EACH oCLITRENCE f1,000,000 DAMAOETO RENTED PREMISES xaam<O $100.000 DE ® OCCURorcPRRSONAL&A➢VODURY W $1,000,00GENERAL AGGREGATEATELNRTAPPLIESPER: ❑ POLICY ElM, El LOC - PRODUCTS -CO[.>P/OP AGO 52, 000,000 t A AUTOMOBILELIABILITY A1CA95210900 07/01/2009 07/01/2010 CDMBINEDS[NLIH Paeu dm0 t11000.000 ANY AUTO AILOWNEDAUTOS BODILY INJURY SCHEDULED AUTOSP.P=m) j( IIm®AUTOS BODILY INJURY (Pa>ttidevt) NON OWNED AUTOS PROPERTY DAMAGE (Per aeddmo ALTO ONLY -EA ACCIDENT GARAGE LABILITY OTHERTHAN EAACC AUTO ONLY: .AM ANYAUTO B EXCESS/UMBRELLA LIABWTY ©OCCUR 0 CIALNSMADE SE24503314 07/01/ 09 EACH OCCURR&VCE ' AGGAE.GAIT S20,000,000 ®DEDUCCB)LE RETeNi[ON A WORIERSCOAIPENSATIONAND EMPUDVERS' ILIED,ITY A X C STATU- OTH- E,EACH ACCmENT 51, 000,000 EL DISEASTiEA EMPLOYEE 51.000.000 1yJ�' ANY PRGPsLETOR/PARTNER/EXECUTIVE tj ppFFPPI�ER EXCLUDED'I (Me10"-TbliE) EL. DISEASE.POLCY LIMIT 51,000.000 II deabe mda SPECAL PROVISIONS blow OTHER DESCA�1'ION OF OPERATIONEnACAT10NSV EIBG-L' V EXCLUSIONS ADDED BY P1iOOR5ENffiJ'f/SPECIAL PROVISIONS City of La Qui nta, its employees and officers; The city en ineert its consultants, el etted officials, agents and sub -consultants additional insured insofar as Work done under this contract is concerned. Re: Stein lob 54228 - Traffic signal Improvements at Avenue 52 and Desert Club Drive (Proj No. 2008-02). GL endorsement attached. T nw CEIi L'll'11:A1P. naII.IAan----._— —.. City of La Quinta SHOULD ANY OP THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE TEE EXPIRATION _ 78-495 calle Tampico DATE insmEOF,THE ISSUING MI)REIC WILL 1ilim>AY6R36 MAIL La 495quinta le 92253 USA W DAYS WRITTEN NOTICE TO THE CFETItTGTEHOIgqATERN..AM66m M TEELE'T, AUTHORIZED REPRESENTATIVE � ,y w_fiynren -5:. ACORD 25 (2009/01) ®1988-2009 ACORD CORPORATION. All right resentd� The ACORD name nod logo Ire registered merle of ACORD 11/24/09 17:52 FAX 626 337 6899 STEINY & CO., INC. WJ UO3 .POLICY NUMBER: AICG95210900 COMMERCIAL GENERAL LIABILITY CG 20 10 07 04 THIS ENDORSEMENT CHANGES THE POLICY. PLEASE READ IT CAREFULLY. ADDITIONAL INSURED - OWNERS, LESSEES OR CONTRACTORS - SCHEDULED PERSON OR ORGANIZATION This endorsement modifies insurance provided under the following: COMMERCIAL GENERAL LIABILITY COVERAGE PART SCHEDULE Name of Additional Insured Person(s) or Organization(s) Location(s) of Covered Operations Where required by written contract. Information required to complete the Schedule, If not shown above, will be shown In the Declarations. A. Section II — Who Is An Insured is amended to B. With resat to the In the followingcafforded to these include as an additional insured the person(s) sions or organizatlon(s) shown in the Schedule, but apply: only with respect to liability for "bodily injury; property damage" or "personal and advertising This insurance does not apply to "bodily Injury' Injury' caused, In whole or in part, by: or "property damage" occurring after. 1. Your acts or omissions; or 2. The acts or omissions of those acting on your behalf; In the performance of your ongoing operations for the additional insured(s) at the location(s) designated above. 1. All work, including materials, parts or equipment furnished In connection with such work, an the project (other than service, maintenance or repairs) to be performed by or on behalf of the additional insured(s) at the location of the covered operations has been completed; or 2. - That portion of -your work" out of which the injury or damage arises has been put to its Intended use by any person or organization other than another contractor or subcontractor engaged in performing operations for a principal as a part of the same project. CG 20 10 07 04 a ISO Properties, Inc., 2004 Page 1 of 1 11/24/09 17:53 FAX 62U 337 6899 5'1'L;1.1VY & UU., 11vc. WJVV4 POLICY NUMBER: AlCG95210900 COMMERCIAL GENERA ZLIABILITY BII04 THIS ENDORSEMENT CHANGES THE POLICY. PLEASE READ IT CAREFULLY. INSURED - OWNERS ADDITIONAL CON RACTORS -COMP ETED OY LESSEES R PERATIO S This endorsement modifies insurance provided under the following: COMMERCIAL GENERAL LIABILITY COVERAGE PART SCHEDULE Name of Person or Organization: Re: Where required by written contract, but only when coverage for completed operations is specifically required by that contract. Information required to complete this Schedule, if not shown above, will be shown In the Declarations. Section II — Who Is An Insured is amended to in- at the location designated schedule of this endorsement ciude ti an additional insured the person(s) or or- ditional insured and included respect do o l shown in the Schedule, but only with plated operations hazard". respect to liability for "bodily injury" or "property damage" caused, In whole or in part, by "your work" and described in the performed for that ad - in the 'products-com- CG 20 37 07 04 Copyright, ISO Properties, Inc., 2004 Page 1 of 1 11/24/09 17:53 FAX 626. 337 6899 STEINY & CO., INC. Z 005 Company: Old Republic General Insurance Company Policy Period 711/09 TO 711110 ATTACHED TO AND ENDORSEMENT d�T EFFECTIVE FORMING PART OF POLICY NUMBER AICG96210900 Month/Day/Year 12:01 AM. NOON 711/09 (X) INSURED Steiny and Company, Inc. PRODUCER AND CODE CPG/SPEC. RISK RESOURCES INS AGCY, INC. THIS ENDORSEMENT CHANGES THE POLICY. PLEASE READ IT CAREFULLY. THIS ENDORSEMENT MODIFIES INSURANCE PROVIDED UNDER THE FOLLOWING: COMMERCIAL GENERAL LIABILITY COVERAGE FORM ADDITIONAL INSURED PRIMARY WORDING As Required By Written Contract Information required to complete this Schedule, if not shown above, will be shown in the Declarations page. The insurance provided by this endorsement is primary insurance and we will not seek contribution from any other insurance of a like kind available to the person or organization shown in the schedule unless the other insurance is provided by a contractor other then you for the same operation and job location. If so, we will share with that other insurance by the method described in paragraph 4 c. of Section IV — Commercial General Liability Conditions. All other terms and conditions remain unchanged. SCHEDULE Name of Person or Organization: Where required by written contract. .��Y NI a�LOMIIVILM r�LVMCfO �fYJC. ✓>�'. Authorized Representative See certificate Date GL CPO 32 (3102) cedf 4 44" Sheet I of 2 CONTRACT: Traffic Signal Improvements at Avenue 52 and Desert Club Drive PROJECT NO. 2008-02 CONTRACTOR: Steiny and Company, Inc. 12907 E. Garvey Ave Baldwin Park, Ca. 91706 CONTRACT CHANGE ORDER NO. 1 ****Ww****w*******WW*wwww**w********w********w************W*********W****w************W*ww 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. DESCRIPTION OF CHANGE This Contract Change Order allows for the installation of an additional handicap access ramp, as well the construction and installation of modified Traffic Signal Pedestrian Pushbutton Post due to a conflict with the existing storm drain system. Total S 8,363.35 Original Contract Amount S 123,668.00 Add This Chance Order No. 1 S 8,363.35 Revised Contract Total S 132,031.35 By reason of this contract change order the time of completion is adjusted as follows: -5- working days added to contract time. The revised contract completion date shall be: 02/19/10 *******i Submitted Approved ww*ww***W*w*****w*w********w*************WWww**w**w********WWW*WW***W******w************** We, the undersigned Contractor, havegiven 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 fii a amount shown above, which includes all direct and indirect overhead expenses for any delays. Accepted By: �/� Title: Richard Tesoriero. Vice President Contractor: 5P1?INYAND COMPANY, NC. Date: r&b, )7�QOJQ C:IDOCVWNTi AND SM1NMGID58ll LSETf1NGMEW0RARY RnERNET FlLESI00NTENFoVILOOKW2H0EW110C04I.D0C ' ow5 -4 4v df Q" OF TtT4' Dv Sheet I of 2 CONTRACT: Traffic Signal Improvements at Avenue 52 and Desert Club Drive PROJECT NO. 2005-02 CONTRACTOR: Steiny and Company, Inc. 12907 E. Garvey Ave Baldwin Park, Ca. 91706 CONTRACT CHANGE ORDER NO. 2 wwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwww*wwwwwwwwwwwwwwwww 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. wwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwww DESCRIPTION OF CHANGE This Contract Change Order allows for the construction and installation of modified Traffic Signal Pole Foundations due to a conflict with the existing storm drain system. Total $ 47,291.29 wwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwwxwwwwwwwwwwwwwwww,twwwwwwwwwwwwwwwwwwwwwwwwwwwwww Previous Contract Amount Through CCO 41 $ 132,031.35 Add This Change Order No. 2 $ 47 291.29 Revised Contract Total $ 179,322.64 By reason of this contract change order the time of completion is adjusted as follows: -30. working days added to contract time. The revised contract completion date shall be: 04/02/10 *wwwwwwwwwwwwwwwwwwwwww:tw:twwwww*w**wwwwwwwwwwwwwwwwww*wwwtww�rwwwwwwwwwwwwwwwwwwwwwwwwwwwww Submitted By:'/t Date: C —7 Approved By: C> Date: Z 1 7//c7 wwwwwwwwwwwxwwawwwwww:rwwwwwwwwwwwww*wwwwwwrrwwwwww*w*wwwwww*wwwwww:rww*ww:r*wwwxwwwwwwwwwxw*w 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 ay the amount shown above. which includes all direct and indirect overhead expenses for any delays. 2icnard Tesoriero, Vice President Accepted By. Title: Contractor: STEMANDcoraANY,INC. Date: Cob. I r1 aNO C\DOCUh4NrS ANDSMMGSVGID58U ALSErri MTEWOR Yi ER FlLEMC0WEWOUTLODx1D2H0EL1 ICCA k2.DOC , I Shoot 1 of 4 P CONTRACT:: -T aftic.3iptal Improgemcnts at Avenue 52'and Desert Club brive PROJECT,NQ. 200,8-02 CONTRACTOR: Stein and Companyx 1ue, 12907 R. Gaivey Ave Baldwin Park; Ca. 911706' •. •. AAI�rTT 1 /YT IYl'fl:'wfi'Yi'a..i'. tww�n.� �v� ;cs:or do the following conform to the. terms, Tbis Contrao Chhango OMer aUowa for a:credit for not ooimn)rliug the Palo B Modified Foundation as per OCO ft2 Tota1S [20.990.t1Qj n1s,dontraetCW98 Order allovvs for additional Mor and removals for founded . on location mairlificaticms T,oWS.l0:5116',9U Tbis'Ciimmot Change Oidcr alloe%for the installation of a Ped. Poabbption, Post, and F7/C Ramp at N.B. Comer . TOWS 8.840.77 w*riwXxXwwwk�lw*X****Rw*w**WMiFIfW WitW*WXwX.wtwXwxrikXw�tkXk*wwWYFw1YX**X*k*irkw*#t:t%w*i{Xxit***kw*k#*W By me an ofthla eoptreot chaago a[dertho s(ma of nompletiotris-eiljusted nsfollows: -o. working days added to umtract: time. The revised contractsomplcdao'date shag be; '0410F1te rbxxaiFww*x***/*whaxw*Wk�iewxww*xx. XaaXkXkktirX*X*www*:F*xwkwx,r****k**,k#ir*�*�ic/w�%whir**w*1i,rWwwxw*wxx .3ubttiitted By:-:? 1_ 2-? 1 O Approred`Bya etc: *wkxrww»WxweX**Xw*xrrw*er**ew+*k**w*wX**k**W*XXkkwk*'w***wxkwwxw*w* *t+****ikwkXkwxwwaxk* ` Wa theanderalg'nrdConrractor lwvegtven carefulconsldaratlen to The chantlepropondandherabyagroe, if this proposal 41 appmvpl,..that wawrll provide aUasutpment, Jurnlsh 01 matertale, perform all "or, axa*as may be noted above, and perform allsaMcea naoeuaryto comPlwathe above spw$ed waA and hereby accept of fullpomumurha amotmtshown atom whlchineludav all direct and lndowl overhead etpe .or`aeydefays. Accepted B�: Cam""' Q Title, 60=70 Cdntractor, _ ✓� �j j�l C q Date: S 2'(v .I i:aagpIHBRJne{EICMCa8 WV4WOti lgPrl'aalaC7311_C4N1TItilenONPWt-0: Avg i2-VE a CWe TRAM SI0NN1[ONSfaVCftaMPROcak93 rnCMYMISe GS05�Cdaq FW.V.cto 'C oaANRYY AnYSVTPfeN1a.DCC Previous; ContreaCAmotmtThrou CCQ v{2 S 179 22.6A ' Add;Tbi Change '.Order N4'c'.3. St642.33 Iterisod'Coatract°Total. S]77680:31 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 0 Box 1504 La Quints, CA 92247 DOC # 2010-0292661 06/24/2010 08:00R Fee:NC Page 1 of 2 Recorded in Official Records County of Riverside Larry W. Ward Assessor, County Clerk 8 Recorder 1111111111111111111111111111111111111111111111111111111 S R U PAGE SIZE I DA I MISC I LONG I RFD I COPY M A 465 426 1 PCOR NCOR SMF CHG E/XAA/Mh V�CK /^►�nL1 T: CTY UNI NOTICE OF COMPLETION Traffic Signal Improvements at Avenue 52 and Desert Club Drive, Project No. 2008-02 Title of Document THIS AREA FOR RECORDERS USE_ONLY THIS PAGE ADDED TO PROVIDE ADEQUATE SPACE F ER CORDING INFORMATION (83.00 Additional Recording 'IFee Applies) PLEASF,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. 0. Box 1504 La Quinta, CA 92247-1504 NOTICE IS HEREBY GIVEN: SPACE ABOVE FOR RECORDER'S USE ONLY NOTICE OF COMPLETION 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. 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. 3. 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. 4. That on the 15" day of June, 2010, a work of improvement on the real property herein described was completed. 5. The public work improvement is described as follows: Traffic Signal Improvements at Avenue 52 and Desert Club Drive, Project No. 2008-02. 6. The name of the contractor for said work of improvement was: Steiny and Company 7. The property on which said public work of improvement was completed is in the City of La Quinta, County of Riverside, State of California, and is described as follows: Avenue 52 and Desert Club Drive intersection. DATED: June 15, 2010 CITY OF LA UINTA, CALIFORNIA BY: ` TIT E: It Clerk STATE OF CALIFORNIA 1 COUNTY OF RIVERSIDE I hereby certify that I am the 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. Executed at La Quinta, California. VERONICA/ MONTECINO, City Clerk City of La uinta, California