HomeMy WebLinkAboutGranite Construction Company 2024-05-16COU No. 2324-207
CITY OF UKIAH
Mendocino County, California
AGREEMENT
FOR
GREAT REDWOOD TRIAL PHASE 4
Specification No. 21-02
THIS AGREEMENT, made this 16th day of May , 20 24 . by and between the City of
Ukiah, Mendocino County, Califomia, hereinafter called the City and _Granite Construction company hereinafter
called the Contractor,
WITNESSETH:
WHEREAS, the City has caused to be prepared in accordance with law, specifications, drawings and other
contract documents for the work herein described and shown and has approved and adopted these contract
documents, specifications and drawings and has caused to be published in the manner and for the time required
by law a notice to bidders inviting sealed proposals for doing the work in accordance with the terms of this
contract and
WHEREAS, the Contractor, in response to the notice to bidders, has submitted to the City a sealed proposal
accompanied by a proposal guaranty in an amount of not less than 10 percent of the bid price for the construction
of the proposed work in accordance with the terms of this contract and
WHEREAS, the City, in the manner prescribed by law, has publicly opened, examined and canvassed the
proposals submitted and as a result has determined and declared the Contractor to be the lowest and best
regular responsible bidder for the work and for the sums named in the proposal,
NOW, THEREFORE, THIS AGREEMENT WITNESSETH:
Article 1. Work to be Done and Contract Days Allowed.
That the Contractor shall provide all necessary machinery, tools, apparatus and other means of construction;
shall furnish all materials, superintendence, overhead, expenses, all labor and expenses of whatever nature
necessary for completion of the work in conformity with the Special Provisions and other contract documents
hereto attached and according to such instructions as may be given by the Engineer. The Contractor shall
complete the work within ONE HUNDRED TWENTY (120) working days. Contract days shall be counted starting
with the 101h day following receipt of notice that the contract has been executed by the City. Contractor, at his
or her option, may begin work prior to start of counting contract days, however, in no event shall the Contractor
start work without giving notification to the Engineer at least 72 hours prior to the start of work, without obtaining
an encroachment permit from the City, or without having submitted certificates of insurance that have been
accepted and approved by the Engineer
GREAT REDWOOD TRAIL PHASE 4 1 N Spec. No. 21-02
Article II. Contract prices.
That the City shall pay the Contractor the prices stated in the proposal submitted by the Contractor, for complete
performance of the contract by the Contractor. The Contractor hereby agrees to accept the prices as full
compensation for all material and appliances necessary to the work, for all labor and use of tools and other
implements necessary to execute the work contemplated in this contract; for all loss or damage arising out of
the nature of the work or from the action of the elements, or from any unforeseen obstructions or difficulties
which may be encountered in the prosecution of the work; for all risks of every description connected therewith;
for all expenses of the work, as herein specified; for all liability and other insurance, for all overhead and other
expenses incident to the work; all according to the Contract Drawings, the Special Provisions, the Details, the
instructions and the requirements of the City.
Article III. Labor Discrimination.
Attention is directed to Section 1735 of the Labor Code, which reads as follows:
"No discrimination shall be made in the employment of persons upon public works because of the race,
color, national origin or ancestry, or religion of such persons and every contractor for public works
violating this section is subject to all the penalties imposed for a violation of this chapter."
In connection with the performance of work under this contract, the Contractor agrees as follows:
(a) The Contractor will not willfully discriminate against any employee or an applicant for employment
because of race, color, religion, ancestry, or national origin. The Contractor will take affirmative
action to ensure that applicants are employed and that employees are treated during employment
without regard to their race, color, religion, ancestry, or national origin. Such action shall include,
but not be limited to, the following: employment, upgrading, demotion or transfer; recruitment or
recruitment advertising; layoff or termination; rates of pay or other forms of compensation; and
selection for training, including apprenticeship. The Contractor agrees to post in conspicuous
places, available to employees and applicants for employment, notices to be provided by the
awarding authority setting forth the provisions of this Fair Employment Practice section.
(b) The Contractor will send to each labor union or representative of workers with which he or she has
a collective bargaining agreement or other contract or understanding, a notice, to be provided by
the awarding authority, advising the said labor union or worker's representative of the Contractor's
commitments under this section, to employees and applicants for employment.
(c) The Contractor will permit access to his or her records of employment, employment
advertisements, application forms and other pertinent data and records by the Fair Employment
Practices Commission, City of Ukiah or any other appropriate agency of the State of California
designated by the awarding authority, for the purposes of investigation to ascertain compliance
with the Fair Employment Practices section of this contract.
(d) A finding of willful violation of the Fair Employment Practices section of this Contract or of the Fair
Employment Practices Act shall be regarded by the awarding authority as a basis for determining
the Contractor to be not a "responsible bidder" as to future contracts for which such Contractor
may submit bids, for revoking the Contractor's pre -qualification rating, if any and for refusing to
establish, reestablish or renew a pre -qualification rating for the Contractor
GREAT REDWOOD TRAIL PHASE 4 11D Spec. No. 2"2
The City of Ukiah shall deem a finding of willful receipt of written notice from the Fair Employment
Practices Act to have occurred upon that it has investigated and determined that the Contractor
has violated the Fair Employment Practices Act and has issued an order under Labor Code Section
1426 or obtained an injunction under Labor Code Section 1429.
Upon receipt of such written notice from the Fair Employment Practices Commission, the City shall
notify the Contractor that unless he or she demonstrates to the satisfaction of the awarding
authority within a stated period that the violation has been corrected, his or her pre -qualification
rating will be revoked at the expiration of such period.
(e) The Contractor agrees that should the City determine that the Contractor has not complied with the
Fair Employment Practices section of this Contract, then pursuant to Labor Code Section 1735 and
1775 the Contractor shall, as a penalty to the City, forfeit for each calendar day or portion thereof,
for each person who was denied employment as a result of such non-compliance, the penalties
provided in the Labor Code for violation of prevailing wage rates. Such monies may be recovered
from the Contractor. The City may deduct any such damages from any monies due the Contractor.
(f) Nothing contained in this Fair Employment Practices section shall be construed in any manner of
fashion so as to prevent the City or the State of California from pursuing any other remedies that
may be available at law.
(g) Prior to awarding the Contract, the Contractor shall certify to the awarding authority that he or she
has or will meet the following standards for affirmative compliance, which shall be evaluated in
each case by the awarding authority:
(1) The Contractor shall provide evidence, as required by the City that he or she has notified all
supervisors, foremen and other personnel officers in writing of the content of the anti -discrimination
clause and their responsibilities under it.
(2) The Contractor shall provide evidence, as required by the City, that he or she has notified all
sources of employees' referrals (including unions, employment agencies, advertisements,
Department of Employment) of the content of the anti -discrimination clause.
(3) The Contractor shall file a basic compliance report, as required by the City. Wilfully false
statements made in such reports shall be punishable as provided by law. The compliance report
shall also spell out the sources of the work force and who has the responsibility for determining
whom to hire, or whether or not to hire.
(4) Personally, or through his or her representatives, the Contractor shall, through negotiations
with the unions with whom he or she has agreements, attempt to develop an agreement which will:
a. Spell out responsibilities for nondiscrimination in hiring, referral, upgrading and training.
b. Otherwise implement an affirmative anti -discrimination program in terms of the unions'
specific areas of skill and geography to the end that qualified minority workers will be available
and given and equal opportunity for employment.
(5) The Contractor shall notify the City of opposition to the anti -discrimination clause by individuals,
firms or organizations during the period of its pre -qualification.
GREAT REDWOOD TRAIL PHASE 4 111 Spec, No. 21-02
(h) The Contractor will include the provisions of the foregoing paragraphs 1 through 5 in every first tier
subcontract so that such provisions will be binding upon each such subcontractor.
(i) The "Fair Employment Practices Certification" must be completed and signed prior to the time of
submitting the bid.
Article IV. Parts of the Contract.
That the complete contract consists of the following documents, all of which shall be considered a part of this
agreement.
1. Notice to Bidders
2. Wage Rates
3. General Conditions
4. Technical Specifications
5. Proposal
6. Fair Employment Practices Certification
7. Agreement
8. Contract Bonds
9. Contract Drawings and Construction Details
10. Standard Drawings
11. Indemnification Agreement
12, Addenda
IN WITNESS WHEREOF, this contract being executed in duplicate and the parties having caused their names
to be signed by authority of their duly authorized office this +f Z %ay of C-6EAj W 20 .
CITY OF UKIAH, MENDOC
By:
IT MA E
Attest: _
CITY ULERK
By:
^.O (TRACTOR
COUNTY, CALIFORNIA
Brent F
- VP Regional Operations
Attest: C 4U k .4Gc- Chelsea M. Alameda -
Title: Sr. Operations Finance Manager
The forego' g contract approved as to form and legality this day of�l ,n .0 20 .
Cn��09XEY, CITY OF UKIAH
GREAT REDWOOD TRAIL PHASE 4 112 Spec. No. 21-02
INDEMNIFICATION AGREEMENT
This Indemnification Agreement is made and entered in Ukiah, California, on May 16
by and between the City of Ukiah (Ukiah) and Granite Construction Company
Contractor is
performing work as per Specification 21-02 Great Redwood Trail Phase 4
for Ukiah.
_, 20 24,
(Contractor).
As a condition of issuing the work order, attached hereto, Ukiah requires assurance that Contractor will protect
Ukiah from damage or damage claims which arise from its performance of the work.
Accordingly, Contractor agrees as follows:
1. Indemnification. Contractor shall indemnity and hold harmless Ukiah and its officers, agents, and
employees from and against any claim, loss, or damage, including the legal and other costs of defending against
any claim of damage or loss which arises out of the Contractor's negligent or wrongful performance under the
work order attached hereto, except for claims, losses, or damages resulting from the sole and exclusive
negligence or other wrongful conduct of Ukiah or its officers, agents and employees.
CONTRACTOR
By; Brent Fogg
TITLE: VP Regional Operations
GREAT REDWOOD TRAIL PHASE 4 113 Spec. No. 21-02
RAMTE
Granite Consftdlon Company
Lis! of O(floars
PLaddN"T.ef
ol
"ExWAOMOfficer
Executive Vice President
Chief Financial Officer
Curtis Efisebeth L.
Assistant Secrelar
Exewtive Moe President Y
Chief Operating Officer
Radic}r Jwnes A.
Assistant Secrete
Senior Vice President of Corporate Finanoe
Treasurer
Craig,VJ K.
Assistant Secrete
Ser114r Vine President
Construction
Dowd Brian R.
Assistant Secretary
Nor Vice President
Material$
Estes J.
Assistant Secretar
Senior Vice President
Human Resources
Gruber Tlm W
Assistant Secrete
nior Vise Rant
General Counsel
Corporate Compliance Officer
Hall M Cneg
Secreta�
Senior Vice President
Corwb uc#on
Talusiro Nctwal G.
Assistant Serretar
Senior Vice President
Construction
Williams Bradley J.
AssistantSecreta•
Senor VIM President
Chief Accounting Officer
Wool Sted M.
Assistant Secrete
Vice President
Barker WK*wl W.
Investor Reiations
Vice President
Nickerson James D.
Assistant Secrreta.
Hies President
Tax
Blad&xn Mcholas B.
Assistant Secretary
Deputy General Counsel
Murray, L
Assistant Secrete
Associate General Counsel
Operations
Smith Kemeth M.
Assistant Secretar,
Associate General Counse'
Operations
Jasrmt. Jason M
Assistant Secrete r
Assistant Secrete
Clark Clinton R.
Burford Todd N.
Assistant Serretai
Grardte Constriction I )crated
Parent
Updated February 2024 Appendix Page t of S
GRANITE CONSTRUCTION COMPANY
CERTIFICATE OF SECRETARY
REsoLvED, that, effective April 9, 2024 through December 31, 2024, the individuals
named on the attached Exhibit 1 are authorized to negotiate, execute and/or attest electronic and
paper documents necessary for the conduct of the Company's affairs with respect to the
submission and execution of construction project bids, bid proposals, bid addenda and all other
bid -related documents prepared and submitted on behalf of the Company not to exceed S75
million, relating to any and all domestic construction projects arising out of the Company's
operations.
RESOLVED FURTHER, that, effective April 9, 2024 through December 31, 2024, the
individuals named on the attached Exhibit 2 are authorized to negotiate, execute and/or attest
electronic and paper documents necessary for the conduct of the Company's affairs with respect
to the submission and execution of construction project bids, bid proposals, bid addenda and all
other bid -related documents prepared and submitted on behalf of the Company in excess of $75
million, relating to any and all domestic construction projects arising out of the Company's
operations.
RESOLvED FURTHER, that, effective April 9, 2024 through December 31, 2024, the
individuals named on the attached Exhibit 1 and Exhibit 2 are authorized to negotiate, execute
and/or attest electronic and paper construction contract documents prepared and submitted on
behalf of the Company relating to domestic construction projects arising out of the Company's
operations.
REsoLvED FURTHER, that the authority provided for herein shall be in accordance with
applicable policies, procedures, and limits of authority previously approved and the Granite
Construction Incorporated Delegation of Authority and Policy then in effect.
I, M. Craig Hall, Secretary of GRANITE CONSTRUCTION COMPANY, a California
corporation {the "Company"l, do hereby certify that the following is a true and correct copy of
resolutions duly adopted effective April 22, 2024 by a Unanimous Written Consent of the Board
of Directors in accordance with the provisions of Article HL Section 9 of the Bylaws of the
Company; that the Directors acting were duly and regularly elected; and that the resolutions
adopted have not been repealed and are still in full force and effect:
Dated: April 22, 2024 _
M. Hall
EXHIBIT 1
AUTHORIZED SIGNERS
Granite Construction Company
Coastal Region
Bay Area/Monterey Bay Area/North Coast Area
AUTHORIZED SIGNERS
Brent Fogg, VP Coastal Region
Ian Firth, District VP
Chelsea M. Alameda, Sr. Operations Finance Manager
Justin Ingram, Region/Division Project Executive
Pennington B. Shortes, Regional Project Executive
Steven C. Kaesler, Construction Manager III
John G. Boies, Chief Estimator III
Matthew J. Storm, Construction Manager
Brian D. Hussar, Construction Manager
Darren L. Hiatt, Construction Manager
Patrick K. Amaris, Private Works Manager
Terry D. Richards, Senior Estimator
ATTESTORS
Brent Fogg, VP Coastal Region
Ian Firth, District VP
Chelsea M. Alameda, Sr. Operations Finance Manager
Justin Ingram, Region/Division Project Executive
Pennington B. Shortes, Regional Project Executive
Steven C. Kaesler, Construction Manager III
John Boies, Chief Estimator III
Matthew J. Storm, Construction Manager
Brian D. Hussar, Construction Manager
Darren L. Hiatt, Construction Manager
Patrick K. Amaris, Private Works Manager
Jason Woelbing, Operations Finance Manager
Terry D. Richards, Senior Estimator
Patricia A. Arnett, Estimating Assistant
Teresa Rothney, Estimating Assistant
Jenni McKenzie, Subcontracts Adnmin
EXHIBIT 2
AUTHORIZED SIGNERS
Granite Construction Company
AUTHORIZED SIGNERS
Kyle T. Larkin, President & CEO
Elizabeth L. Curtis, Executive Vice President
James A. Radich, Executive Vice President & Chief Operating Officer
Brian R. Dowd, Senior Vice President
Michael G. Tatusko, Senior Vice President
Bradley J. Williams, Senior Vice President
Bradley J. Estes, Senior Vice President
CITY OF UKIAH
Mendocino County, California
PERFORMANCE BOND
BOND No, Travelers:107975006, Federal:K41839703, CNA:30204289
KNOW ALL PERSONS BY THESE PREESNTS:
THAT WHEREAS, the City of Ukiah, organized and operating under the laws of the State of California,
(hereinafter referred to as the "City") has awarded to Granite Construction Company , (hereinafter referred
to as the °Contractor) an agreement for Contract No. 71-02 (hereinafter referred to as the
"Project).
WHEREAS, the work to be performed by the Contractor is more particularly set forth in the Contract for the
Project dated 5-16-24 , (hereinafter referred to, together with all attachments and exhibits
thereto, as `Contract Documents'), the terms and conditions of which are expressly incorporated herein by
reference; and
WHEREAS, the Contractor is required by the Contract Documents to perform the terms thereof and to furnish a
bond for the faithful performance of said Contract Documents.
NOW, THEREFORE, we, Granite Construction Company , the undersigned Contractor and
Travelers Casuallv_and_Suretv_Comoanv of America*, SS Surety, a corporation organized and duly authorized to transact business
under the laws of the State of California. are held firmly bound until the City in the sum of
Tf. MAIl-0-14whedSe IyNrcTho.JTlacc10V;000AJ—($3,179,369.10), for which amount well and truly to be made, we
bind ourselves, our heirs ,executors and administrators, successors and assigns, jointly and severally, firmly by
these presents.
THE CONDITION OF THIS OBLIGATION IS SUCH that, if the Contractor, his or its heirs, executors,
administrators, successors or assigns, shall in all things stand to and abide by, and well and truly keep and
perform the covenants: conditions and agreements in the Contract Documents and any alteration thereof made
as therein provided, on its part, to be kept and performed at the time and in the manner therein specified, and in
all respects according to their intent and meaning; and shall faithfully fulfill all obligations; and shall indemnify
and save harmless the City, its officials, officers, employees, and authorized volunteers, as stipulated in said
Contract Documents, then this obligation shall become null and void; otherwise it shall be and remain in full force
and effect.
As part of the obligation secured hereby and in addition to the face amount specked therefore, there shall be
included costs and reasonable expenses and fees including reasonable attomeys' fees, incurred by the City in
enforcing such obligation
As a condition precedent to the satisfactory completion of the Contract Documents, unless otherwise provided
for in the Contract Documents, the above obligation shall hold good for a period of one (1) year after the
acceptance of the work by the City, during which time if Contractor shall fail to make full, complete, and
satisfactory repair and replacements and totally protect the City from loss or damage resulting from or caused
by defective materials or faulty workmanship. The obligations of Surety hereunder shall continue so long as any
obligation of Contractor remains. Nothing herein shall limit the City's rights or the Contractor or Surety's
GREAT REDWOOD TRAIL PHASE 4 114 Spec. No. 21-02
obligations under the Contract Documents, law or equity, including, but not limited to, California Code of Civil
Procedure Section 337.15.
Whenever Contractor shall be, and is declared by the City to be, in default under the Contract Documents, the
Surety shall remedy the default pursuant to the Contract Documents, or shall promptly, at the City's option:
I. Take over and complete the Project in accordance with all terms and conditions in the Contract
Documents; or
ii. Obtain a bid or bids for completing the Project in accordance with all terms and conditions in the
Contract Documents and upon determination by Surety of the lowest responsive and responsible bidder,
arrange for a contract between such bidder, the Surety and the City, and make available as work
progresses sufficient funds to pay the cost of completion of the Project, less the balance of the contract
price, including other costs and damages for which Surety may be liable. The term 'balance of the
contract price' as used in this paragraph shall mean the total amount payable to Contractor by the City
under the Contract and any modification thereto, less any amount previously paid by the City to the
Contractor and any other set offs pursuant to the Contract Documents.
III. Permit the City to complete the Project in any manner consistent with California law and make
available as work progresses sufficient funds to pay the cost of completion of the Project, less the
balance of the contract price, including other costs and damages for which Surety may be liable. The
term 'balance of the contract price' as used in this paragraph shall mean the total amount payable to
Contractor by the City under the Contract and any modification thereto, less any amount previously paid
by the City to the Contractor and any other set offs by the City pursuant to the Contract Documents.
Surety expressly agrees that the City may reject any contractor or subcontractor which may be proposed by
Surety in fulfillment of its obligations in the event of default by the Contractor.
Surety shall not utilize Contractor In completing the Project nor shall Surety accept a bid from Contractor for
completion of the Project if the City, when declaring the Contractor in default, notifies Surety of the City's
objection to Contractor's further participation in the completion of the Project.
The Surety, for value received, hereby stipulates and agrees that no change, extension of time, alteration or
addition to the terms of the Contract Documents or to the Project to be performed thereunder shall in any way
affect its obligation 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 Documents or to the Project.
[REMAINDER OF PAGE LEFT INTENTIONALLY BLANK]
GREAT REDWOOD TRAIL PHASE 4 115 Spec. No. 21-02
IN WITNESS WHEREOF, we have hereunto set our hands and seals this 2lst day of _ May
2024.
(Corporate Seal) Granite Construction Comaan
SURE
...
• (Corpor,
7 J;
.. HARTFORC
$4.50
is $_ 14.307.00
(The above must be filled in by corporate attorney.)
THIS IS A REQUIRED FORM,
Any claims under this bond may be addressed to;
(Name and Address of Surety)
(Name and Address of Agent or
Representative for service of process in
Califomia, if different from above)
(Telephone number of Surety and Agent
or Representative for service of process in California)
GRPAT REDWOOD TRAEL PHASE 4
Contractor/Princip
By rent Fogg
Title VP Regional Operations
Travelers Casualty and Surety Company of America*
Byrety
Attorney -in -Fact
Title Isabel Barron_ Attorney In Fact
per thousand. The total amount of premium charges
Travelers Casualty and Surety Company of America*
Hartford, CT 06183***
I Tower Square
Alliant Insurance Services, Inc.
560 Mission Street, 6th Floor
San Francisco, 4105
(415)403-1427
116
*Federal Insurance Company
The Continental Insurance Company
Jointly and Severally Liable
*:Indiana, Pennsylvania, respectively
—Whitehouse Station, NJ, Chicago, IL, respectively
Spec_ No 21-02
A notary public or other officer completing this
certificate verifies only the identity of the individual ACKNOWLEDGMENT
who signed the document to which this certificate is
attached_ and not the truthfulness, accuracy, or validity
of that document.
State of California
County of Santa Cruz
On May 21, 2024
before me,
Mariella Rubio, Notary Public
(insert name and title of the officer)
personally appeared Isabel Barron
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
his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the
person(s), or the entity upon behalf of which the person(s) acted, executed the instrument.
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.
Signature
Mariella Rubio, Notary Public
(Seal)
461hly MARIELLA RUBIO
COMM. 02410766
Notary Public - California
Santa Cruz County
Cam14,2M61
CITY OF UKIAH
Mendocino County, California
PAYMENT BOND
BOND No. Travelers:107975006, Federal:K41839703, CNA:30204289
KNOW ALL PERSONS BY THESE PRESENTS:
WHEREAS, the City of Ukiah ("City") has awarded to Granite Construction Company ('Contractor/Principal") a
contract (City Agreement No. 21-02 , dated 5-16-24 referred to as the
"Agreement") for the work described as Great Redwood Trail Ph. 4 . The Agreement is incorporated by this
reference into this Payment Bond ("Bond"); and
WHEREAS, Contractor/Principal is required to furnish a bond in connection with the Agreement and pursuant
to California Civil Code section 9550;
NOW, THEREFORE, we Granite Construction Company the undersigned
Contractor/Principal, and T-,a-c--wi) -d -u .,—P"efAmerira•(•Surety"), a corporation organized and existing under the
laws of the State of Cnnnecrlcur*w , and duly authorized to transact business under the laws of the
State of California, as Surety, are held firmly bound until the City, and to any and all persons, companies, or
corporations entitled by law to file stop payment notices under California Civil Code Section 9100, or any person,
company, or corporation entitled to make a claim on this bond, in the sum of $ 3,179,369,10
for which payment will and truly be made, we bind ourselves, our heirs, executors and administrators, successors
and assigns, jointly and severally, firmly by these presents.
THE CONDITION OF THIS OBLIGATION IS SUCH that if Contractor/Principal, its heirs, executors,
administrators, successors, or assigns, or subcontractor, shall fail to pay any person or persons named in Civil
Code section 9100; or 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 amounts due
under the Unemployment Insurance Code, with respect to work or labor thereon of any kind; or shall fail to
deduct, withhold, and pay over to the Employment Development Department, any amounts required to be
deducted, withheld, and paid over by Unemployment Insurance Code Section 13020 with respect to work and
labor thereon of any kind, then Surety will pay for the same, in an amount not exceeding the amount herein
above set forth, and in the event suit is brought upon this bond, also will pay such reasonable attomeys' fees as
shall be fixed by the court, awarded and taxed as provided in California Civil Code Section 9550, et seq.
It is further stipulated and agreed that the Surety of this bond shall not be exonerated or released from the
obligation of the bond by any change, extension of time for performance, addition, alteration or modification in,
to, or of any contract, plans, or specifications, or agreement pertaining or relating to any scheme or work of
improvement herein above described; or pertaining or relating to the furnishing of labor, materials, or equipment
therefor; nor by any change or modification of any terms of payment or extension of time for payment pertaining
or relating to any scheme or work of improvement herein above described; nor by any rescissions or attempted
rescission of the contract, agreement or bond; nor by any conditions precedent or subsequent in the bond
attempting to limit the right of recovery of claimants otherwise entitled to recover under any such contract or
agreement or under the bond; nor by any fraud practiced by any person other than the claimant seeking to
recover on the bond; and that this bond be construed most strongly against the Surety and in favor of all persons
for whose benefit such bond is give; and under no circumstances shall the Surety be released from liability to
those for whose benefit such bond has been given, by reason of any breach of contract between the Owner and
Contractor/Principal or on the part of any oblige named in such bond; that the sole condition of recovery shall
be that the claimant is a person described in California Civil Code section 9100, and who has not been paid the
full amount of his or her claim; and that the Surety does hereby waive notice of any such change, extension of
GREAT REDWOOD TRAIL PHASE 4 117 Spec. No. 21-02
time, addition, alteration or modification herein mentioned, including but not limited to the provisions of section
2819 and 2845 of the California Civil Code.
Any notice to Surety may be given in the manner specked in the Agreement and delivered or transmitted to
Surety as follows:
Attn: Travelers Casualty and Surety Company of America*
Address: I Tower Square
City/Statetzip: Hartford, CT 06183***
Phone:860-277-8170
Fax:-N.-'A
jamoore2@travelers.com
IN WITNESS WHEREO, two identical counterparts of this Bond, each of which shall for all purposes be deemed
an original thereof, have been duly executed by Contractor/Principal and Surety above named, on the 21. day of
May-- - _ 2024 . .._
Granite Construction _Co_m_ pany (SEAL)
ContractodPrinci I
B-- nt Fogg - VP Regional Operations
Contractor's A60sentative
1324 S. SUate Street
Contraator;Principal's Address
Ukiart, CA 95482
City,State,Zip
Travelers Casualty and Surety Company of America SEAL)
Surety
By_ - Isabel Barron, Attorney In Fact
Surety's Representative
1 Tower Square
Surety's Address
Hartford, CT 06183***
FY,state,zip
860-277-8170
Telephone Number
0
Jam: • , �
co') HARTFORD, = ^ �uc�
N. CONN. :o E
4 .
$.
S
NOTE: Signatures of those executing for Surety must be property acknowledged, The bond must be
accompanied by a properly acknowledged Power of Attorney from the Surety authorizing its agent to bind it to
this bond A copy of such Power of Attorney must be in file with the City.
GREAT REDWOOD TRAIL PHASE 4 118 Spec, No. 21-02
•Federal Insurance Company
The Continental Insurance Company
Jointly and Severally Liable
••Indiana, Pennsylvania. respectively
•••Whitehouse Station. NJ. Chicago, IL respectively
A notary public or other officer completing this
certificate venfies only the identity of the individual ACKNOWLEDGMENT
who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or validity
of that document
State of California
County of Santa Cruz ]
On May 21, 2024
before me,
Mariella Rubio, Notary Public
(insert name and title of the officer)
personally appeared Isabel Barron
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
his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the
person(s), or the entity upon behalf of which the person(s) acted, executed the instrument.
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.
Signature
Marietta Rubio, Notary Public
(Seal)
NARIELLA RUBIO
COMM. N2410765
Notary Public - Callfemia
Santa Cruz County
my Caren &Nbr A4146
CITY OF UKIAH
Bond No's
Travelers: 107975006
Federal. K41839703
CNA 30204299
Mendocino County, California
DEFECTIVE MATERIAL AND WORKMANSHIP IMAINTENANCEI BOND
KNOW ALL MEN BY THESE PRESENTS,
That we, Granite Construction Company
as PRINCIPAL
and Travelers Casualty and Surety Company of America*
as SURETY,
are held and firmly bound unto the City of Ukiah as Obligee, in the penal sum of
One Hundred Fifty Eight Thousand Nine Hundred Sixty Eight and 46/100 Dollars ($158,968.46 }
(5 PERCENT OF THE FINAL CONTRACT AMOUNT)
to which payment well and truly to be made, we do bind ourselves, our and each of our heirs, executors,
administrators successors and assigns jointly and severally, firmly by these presents.
WHEREAS, the said Principal entered into a Contract with the City Of Ukiah
dated 05/16/2024
for
WHEREAS, said Contract has been completed, and was approved on the day of ,
NOW, THEREFORE, THE CONDITION OF THIS OBLIGATION IS SUCH, that if the Principal shall guarantee
that the work will be free of any defective materials or workmanship which become apparent during the period
of one (1) year following completion of the Contract, then this obligation shall be void, otherwise to remain in full
force and effect, provided however, any addftional warranty or guarantee whether expressed or Implied is
extended by the Principal or Manufacturer only, and the surety assumes no liability for such a guarantee.
Signed, sealed, and dated this 21st day of May A 2024
Granite Construction Company (Seal)
(Seal)
Brent Fogg - VP Regional Operations (Seal)
Travelers Casualty and Surety Company of America* (Seal)
...��
(Seal)
Isabel Barron, Attorney In Fact �o ,.'. .
Surety
<. HARTFORD,
Ln CONN. a �� ,a�• 1
GREAT REDWOOD TRAIL PHASE 4 121 6`�i �� : Spec. No. 21-02
1.......... A,`1 •Federal Insurance Company
1l1111*111SIVVtiThe Continental Insurance Company
Jointly and Severally Liable
••Indiana, Pennsylvania, respectively
•••Whitehouse Station, NJ, Chicago, IL. respectively
A notary public or other officer completing this
certificate verifies only the identity ofthe individual ACKNOWLEDGMENT
who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or.vandity
of that document.
State of California
County of Santa Cruz )
On May 21, 2024
before me,
Mariella Rubio, Notary Public
(insert name and title of the officer)
personally appeared Isabel Barron
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
his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the
person(s), or the entity upon behalf of which the person(s) acted, executed the instrument.
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. MARIELLA RUBIo
COMM. #2410765
Olkly Notary Public - Califomle
Santa Cruz County
Cottrn 14 2[126
Signature � (Seal}
Mariella Rubio, Notary Public
Travelers Casualty and Surety Company of America
Travelers Casualty and Surety Company
TRAVELERS St. Paul Fire and Marine Insurance Company
POWER OF ATTORNEY
KNOW ALL MEN BY THESE PRESENTS: That Travelers Casualty and Surety Company of America, Travelers Casualty and Surety Company, and
St. Paul Fire and Marine Insurance Company are corporations duly organized under the laws of the State of Connecticut (herein
collectively called the "Companies'), and that the Companies do hereby make, constitute and appoint Isabel Barron of
WATSONVILLE , California , their true and lawful Attorneys) -in -Fact to sign. execute. seal and
acknowledge any and all bonds, recognizances, conditional undertakings and other writings obligatory in the nature thereof on behalf of
the Companies in their business of guaranteeing the fidelity of persons, guaranteeing the performance of contracts and executing or
guaranteeing bonds and undertakings required or permitted in any actions or proceedings allowed by law.
IN WITNESS WHEREOF, the Companies have caused this instrument to be signed, and their corporate seals to be hereto affixed, this 21st day of April,
2021,
V►why µrIf d1
COOK$0j
y
State of Connecticut
By
City of Hartford ss. Robert L Rane , enior Vice President
On this the 21st day of April, 2021, before me personally appeared Robert L. Raney, who acknowledged himself to be the Senior
Vice President of each of the Companies, and that he, as such, being authorized so to do, executed the foregoing instrument for the
purposes therein contained by signing on behalf of said Companies by himself as a duly authorized officer
IN WITNESS WHEREOF, I hereunto set my hand and official seal.
^"-0-%W
My Commission expires the 30th day of June, 2026 .40 *
Anna P. Nowik, Notary Pub'.ic
This Power of Attorney is granted under and by the authority of the following resolutions adopted by thy- B:iards of Directors of each of
the Companies, which resolutions are now in full force and effect, reading as follows:
RESOLVED, that the Chairman, the President, any Vice Chairman, any Executive Vice President, any Senior Vice President, any Vice
President, any Second Vice President, the Treasurer, any Assistant Treasurer, the Corporate Secretary or any Assistant Secretary may appoint
Attorneys -in -Fact and Agents to act for and on behalf of the Company and may give such appointee such authority as his or her certificate of authority
may prescribe to sign with the Company's name and seal with the Company's seal bonds, recognizances, contracts of indemnity, and other writings
obligatory in the nature of a bond, recognizance, or conditional undertaking, and any of said officers or the Board of Directors at any time may
remove any such appointee and revoke the power given him or her; and it is
FURTHER RESOLVED, that the Chairman, the President, any Vice Chairman, any Executive Vice President, any Senior Vice President or
any Vice President may delegate all or any part of the foregoing authority to one or more officers or employees of this Company, provided
that each such delegation is in writing and a copy thereof is filed in the office of the Secretary; and it is
FURTHER RESOLVED, that any bond, recognizance, contract of indemnity, or writing obligatory in the nature of a bond, recognizance,
or conditional undertaking shall be valid and binding upon the Company when (a) signed by the President, any Vice Chairman, any Executive
Vice President, any Senior Vice President or any Vice President, any Second Vice President, the Treasurer, any Assistant Treasurer, the
Corporate Secretary or any Assistant Secretary and duly attested and sealed with the Company's seal by a Secretary or Assistant Secretary:
or (b) duly executed (under seal, if required) by one or more Attorneys -in -Fact and Agents pursuant to the power prescribed in his or her
certificate or their certificates of authority or by one or more Company officers pursuant to a written delegation of authority; and it is
FURTHER RESOLVED, that the signature of each of the following officers: President, any Executive Vice President, any Senior Vice President,
any Vice President, any Assistant Vice President, any Secretary, any Assistant Secretary, and the seal of the Company may be affixed by facsimile to
any Power of Attorney or to any certificate relating thereto appointing Resident Vice Presidents, Resident Assistant Secretaries or Attomeys-irr
Fact for purposes only of executing and attesting bonds and undertakings and other writings obligatory in the nature thereof, and any such Power of
Attorney or certificate bearing such facsimile signature or facsimile seal shall be valid and binding upon the Company and any such power so executed
and certified by such facsimile signature and facsimile seal shall be valid and binding on the Company in the future with respect to any bond or
understanding to which it is attached.
I, Kevin E. Hughes, the undersigned, Assistant Secretary of each of the Companies, do hereby certify that the above and foregoing is a
true and correct copy of the Power of Attorney executed by said Companies, which remains in full force and effect.
Dated this 21 st day of May . 2024
.Mw41y •inure
t wur<roeo, ' �' w.autt
4 a
Kevin E. Hughes, Assi tant Secretary
ro verify the authentidty ofth/s Po&v erofAttorney, please call in at 1 800-42i 3880.
Please refer to the above -named Attorneys) -in Fact and the detalls of We bond to which th/s PowerofAttorney Is attached.
CHUBB'
Power of Attorney
Federal Insurance Company I Vigilant Insurance Company I Pacific Indemnity Company
Westchester Fire Insurance Company I ACE American Insurance Company
Know All by These Presents, that FEDERAL INSURANCE COMPANY, an Indiana corporation, VIGILANT INSURANCE COMPANY. a New York corporation, PACIFIC INDEMNITY
COMPANY, a Wisconsin torpor atio n, WESTCN ESTER FIRE INSURANCE COMPANY and ACE AMERICAN INSURANCE COMPANY corporations of the Commonwealth of Pennsylvania,
do each hereby constitute and appoint Isabel Barron, John D. Gilliland, Maria Gomez, Roberto J. Rivera -Rodriquez, Mariela Rubio, Ashley Stinson and
Tobi Telesco of Watsonville, California --------- ------------ ------------------- —------------ ------------------------------------------------------- ----- ------..-----.---------
each as their true and lawful Attorney -In- Fact to execute under such designation in their names and to affix their corporate seals to and deliver for and on their behalf as surety thereon
or otherwise, bonds and undertakings and other writings obligatory In the nature thereof (other than bail bonds) given or executed in the course of business, and any instruments
amending or altering the same, and consents to the modification or alteration of any instrument referred to in said bonds or obligations.
In Witness Whereof, said FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE COMPANY, PACIFIC INDEMNITY COMPANY, WESTCHESTER FIRE INSURANCE COMPANY
and ACE AMERICAN INSURANCE COMPANY have each executed and attested these presents and affixed their corporate seals on this 28a day of February, 2023.
itivrn %1 I:hkEttc.,lasistantSttitty:tly
--r. �r•. it ,.
STATE OF NEW JERSEY
County of Hunterdon
.Stgtihm %J. [Im y. Vice Pre4dtni
mil•
On this 28u day of February 2023 before me, a Notary Public of New Jersey, personally came Dawn M Chloros and Stephen M Haney, to me known to be Assistant Secretary and Vice
President, respectively, of FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE COMPANY, PACIFIC INDEMNITY COMPANY, WESTCH ESTER FIRE INSURANCE COMPANY and ACE
AMERICAN INSURANCE COMPANY, the companies which executed the foregoing Power of Attorney, and the said Dawn M. Chloros and Stephen M. Haney, being by me duly sworn,
severally and each for herself and himself did depose and say that they are Assistant Secretary and Vice President, respectively, of FEDERAL INSURANCE COMPANY, VIGILANT
INSURANCE COMPANY, PACIFIC INDEMNITY COMPANY, WESTCHESTER FIRE INSURANCE COMPANY and ACE AMERICAN INSURANCE COMPANY and know the corporate seals
thereof, that the seals affixed to the foregoing Power of Attorney are such corporate seals and were thereto affixed by authority of said Companies; and that their signatures as such
officers were duly affixed and subscribed by like authority.
Notarial Seal
a
AIWR Carlelw/i
NOTARY ,LOOK OF NEW JERSEY
No S021102-369
Caermissit n Ems AupLst 22.2027 Rat ry pume:
CERTIFICATION
Resolutions adopted by the Boards of Directors of FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE COMPANY, and PACIFIC INDEMNITY COMPANY on August 30, 2016;
WESTCHESTER FIRE INSURANCE COMPANY on December 11, 2006; and ACE AMERICAN INSURANCE COMPANY on March 20.2009:
"RESOLVED, that the following authorizations relate to the execution, for and an behalf of the Company, of bonds, undertaldngs, recognizances, contracts and other written commitments of the Company
entered into In the ordinary course of business (each a'Wrltten Commitment'):
(1) Each of the Chairman. the President and the Vice Presidents of the Company is hereby authorized to execute any Written Commitment for and on behalf ofthe Company, under the seal
of the Company or otherwise
(2) Each dulyappointed attorney -In -fact of the Company is hereby authorized to execute any Written Commitment forand on behalf of theCompany, under the seal oflhe Company orotherwise,
to the extent that such action is authorized by the grant of powers provided for In such person's written appointment as such attorney -in -fact
(3) Each of the Chairman, the President and the Vice Presidents of the Company is hereby authorized, for and on behalf of the Company. to appoint In writing any person the attorney -in -
fact of the Company With full power and authority to execute, for and on behalfofthe Company, under the seal of the Company or otherwise, such Written Commitments ofthe Company
as may be specified in such wrinen appointment, which specification may be by general type or class of Written Commitments or by specification of one or more particular Written
Commitments.
(4) Each of the Chairman, the President and the Vice Presidents of the Company Is hereby authorized, for and on behalf of the Company, to delegate In writing to any other officer of the
Company the authority toexecute, for and on behalf of the Company, under the Company's seal or otherwise, such Written Commitments oflheCompanyasare specified insuchwritten
delegation, which specification may be by general type or class of Written Commitments or by specification ofoneormore particular Written Commitments.
(S) The signature of any officer or other person executing any Written Commitment or appointment Or delegation pursuant to this Resolution, and the seal or the Company, may be affixed by
facsimile on such Written Commilmentor written appointment ordelegatlon.
FURTHER RESOLVED, that the foregoing Resolution shall not be deemed to be an exclusive statement of the powers and authority of officers, employees and other persons to act for and on behalf of the
Company, and such Resolution shall not limilar otherwise affect the exercise orany such poweror authority othemise valldlygranted or vested.'
I, Dawn M. Chloros, Assistant Secretary of FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE COMPANY, PACIFIC INDEMNITY COMPANY, WESTCHESTER F
COMPANY and ACE AMERICAN INSURANCE COMPANY (the "Companies) do hereby certify that �a NC
(i) the foregoing Resolutions adopted by the Board of Directors of the Companies are true, correct and in full force and effect,
(ii) the foregoing Power of Attorney is true, correct and in full force and effect 0
Given under my hand and seals of said Companies at Whitehouse Station, NJ, this May 21, 2024 'Ta.
Itiv:n %I.ChkirtK.,V%49anl SLvri-1.9
IN THE EVENT YOU WISH TO VERIFY THE AUTHENTICITY OFTHIS BOND OR NOTIFY US OF ANY OTHER MATTER PLEASE CONTACT US AT:
Telephone 908 903-3493 Fax 906 903-3656 e-mail; sure @chubb.mm
Combined: FED VIG-PI-WFIC-AAIC(rev 11-19)
POWER OF ATTORNEY APPOINTING INDIVIDUAL ATTORNEY -IN -FACT
Know All Men By These Presents, That The Continental Insurance Company, a Pennsylvania insurance company, is a duly organized and existing
insurance company having its principal office in the City of Chicago, and State of Illinois, and that it does by virtue of the signature and seal herein
affixed hereby make, constitute and appoint
John D Gilliland, Jigisha Desai, Ashley Stinson, Tobi Stonich Telesco, Isabel Barron, Roberto J Rivera -Rodriguez,
Maria Gomez, Mariela Rubio, Individually
of Watsonville, CA, its true and lawful Attomey(s)-in-Fact with full power and authority hereby conferred to sign, seal and execute for and on its behalf
bonds, undertakings and other obligatory instruments of similar nature
- In Unlimited Amounts -
and to bind them thereby as fully and to the same extent as if such instruments were signed by a duly authorized officer of the insurance company and all
the acts of said Attorney, pursuant to the authority hereby given is hereby ratified and confirmed.
This Power of Attorney is made and executed pursuant to and by authority of the By -Law and Resolutions, printed on the reverse hereof, duly
adopted, as indicated, by the Board of Directors of the insurance company.
In Witness Whereof, The Continental Insurance Company has caused these presents to be signed by its Vice President and its corporate seal to be
hereto affixed on this 22nd day of June, 2021.
•;�j)it�'• •• The Continental Insurance Company
RL S
.'
■r
• • age Paul T. Bruflat Xice President
State of South Dakota, County of Minnehaha, ss:
On this 22nd day of June, 2021, before me personally came Paul T. Bruflat to me known, who, being by me duly sworn, did depose and say: that he
resides in the City of Sioux Falls, State of South Dakota; that he is a Vice President of The Continental Insurance Company, a Pennsylvania insurance
company, described in and which executed the above instrument; that he knows the seal of said insurance company; that the seal affixed to the said
instrument is such corporate seal; that it was so affixed pursuant to authority given by the Board of Directors of said insurance company and that he
signed his name thereto pursuant to like authority, and acknowledges same to be the act and deed of said insurance company.
♦M•\MM.NMMMIMNM }
M. BENT •ff
wvwar nreuc
sourH o�wva�
My Commission Expires March 2, 2026
M. Bent Notary Public
CERTIFICATE
1, D. Johnson, Assistant Secretary of The Continental Insurance Company, a Pennsylvania insurance company, do hereby certify that the Power of
Attorney herein above set forth is still in force, and further certify that the By -Law and Resolution of the Board of Directors of the insurance company
printed on the reverse hereof is still in force. In testimony whereof I have hereunto subscribed my name and affixed the seal of the said insurance
company this May 21, 2024
The Continental Insurance Company
D.Johnson
Form F6850-412012
Assistant Secretary
Go to www.cnasurety.com > Owner / Obligee Services > Validate Bond Coverage, if you want to verify bond authenticity.
Page I of 2
Authorizing By -Laws and Resolutions
ADOPTED BY THE BOARD OF DIRECTORS OF THE CONTINENTAL INSURANCE COMPANY
This Power of Attorney is made and executed pursuant to and by authority of the following By -Law duly adopted by the Board of Directors of
the Company at a meeting held on May 10, 1995.
"RESOLVED: That any Group Vice President may authorize an officer to sign specific documents, agreements and instruments on behalf
of the Company provided that the name of such authorized officer and a description of the documents, agreements or instruments that such
officer may sign will he provided in writing by the Group Vice President to the Secretary of the Company prior to such execution
becoming effective.
This Power of Attorney is signed by Paul T. Brutlat, Vice President, who has been authorized pursuant to the above resolution to execution power of
attorneys on behalf of The Continental Insurance Company.
This Power of Attorney is signed and sealed by facsimile under and by the authority of the following Resolution adopted by the Board of Directors of
the Company by unanimous written consent dated the 251' day of April, 2012.
"Whereas, the bylaws of the Company or specific resolution of the Board of Directors has authorized various officers (the "Authorized
Officers") to execute various policies, bonds, undertakings and other obligatory instruments of like nature; and
Whereas, from time to time, the signature of the Authorized Officers, in addition to being provided in original, hard copy format, may be
provided via facsimile or otherwise in an electronic format (collectively, "Electronic Signatures"), Now therefore be it resolved: that the
Electronic Signature of any Authorized Officer shall be valid and binding on the Company."
Page 2 of 2