HomeMy WebLinkAboutC-8895-3 - Bristol Street North, Spyglass Hill Road, and Von Karman Avenue Pavement RehabilitationCITY OF NEWPORT BEACH
NOTICE INVITING BIDS
Sealed bids shall be submitted electronically via PlanetBids to office of the City Clerk,
100 Civic Center Drive, Newport Beach, CA 92660
Before 4:00 PM on the 29th day of July , 2025.
at which time such bids shall be opened and read for
BRISTOL STREET NORTH, SPYGLASS HILL ROAD, AND VON
KARMAN AVENUE PAVEMENT REHABILITATION
Contract No. 8895-3
$5,100,000.00
Engineer's Estimate
Approved by
James M. Houlihan
,-Deputy PWD/City Engineer
Prospective bidders may obtain Bid Documents, Project Specifications and Plans
via PlanetBids:
htt :llwww. lai>ietbids.cornl oilall octal-cfni?Com pan ylD=22078
Contractor License Ciassification(s) required for this project: "A"
For further information, call Tyler Parr a, Project Manager at (949) 644-3347
Hard copy plans are available via
Mouse Graphics at (949) 548-5571
659 W. 191h Street, Costa Mesa, CA 92627
BID INFORMATION IS AVAILABLE ON THE CITY WEBSITE
hnns:JJwww newnonbeachca.gov/government)data-hublon_line-serviceslbids-rfns-vendor-
registration
City of Newport Beach
BRISTOL STREET NORTH, SPYGLASS HILL ROAD, AND VON
KARMAN AVENUE PAVEMENT REHABILITATION
Contract No. 8895-3
TABLE OF CONTENTS
NOTICE INVITING BIDS..........................................................................................Cover
INSTRUCTIONS TO BIDDERS......................................................................................3
BIDDER'S BOND............................................................................................................6
DESIGNATION OF SUBCONTRACTOR(S)...................................................................9
TECHNICAL ABILITY AND EXPERIENCE REFERENCES............................................9
NON -COLLUSION AFFIDAVIT..................................................................... 13
DESIGNATION OF SURETIES...................................................................... 14
CONTRACTOR'S INDUSTRIAL SAFETY RECORD....................................................15
ACKNOWLEDGEMENT OF ADDENDA.......................................................................18
INFORMATION REQUIRED OF BIDDER.....................................................................19
NOTICE TO SUCCESSFUL BIDDER........................................................................... 22
CONTRACT.................................................................................................................. 23
LABOR AND MATERIALS PAYMENT BOND ............................................. Exhibit A
FAITHFUL PERFORMANCE BOND........................................................... Exhibit B
INSURANCE REQUIREMENTS................................................................. Exhibit C
PROPOSAL.............................................................................................................. PR-1
SPECIAL PROVISIONS............................................................................................ Sp-1
2
City of Newport Beach
BRISTOL STREET NORTH, SPYGLASS HILL ROAD, AND VON
KARMAN AVENUE PAVEMENT REHABILITATION
Contract No. 8895-3
INSTRUCTIONS TO BIDDERS
The following documents shall be completed, executed, uploaded and received by the City Clerk
via PlanetBids in accordance with NOTICE INVITING BIDS:
INSTRUCTIONS TO BIDDERS `/
BIDDER'S BOND (Original copies must be submitted to the City Clerk's Office in SealedA
Envelope before the bid opening)
DESIGNATION OF SUBCONTRACTORS ACKNOWLEDGEMENT (Subcontractor information)
to be submitted via PlanetBids)
CONTRACTOR'S INDUSTRIAL SAFETY RF ORDV
INFORMATION REQUIRED OF BIDDER'✓
ALL ADDENDA TO PLANS AND SPECIFICATIONS AS ISSUED BY AGENCY PRIOR TO BIDV/
OPENING DATE (if any; Contractorshall confirm via PlanetBids)
TECHNICAL ABILITY AND EXPE iENCE REFERENCES,/
NON -COLLUSION AFFIDAVIT
DESIGNATION OF SURETIES!✓ /
PROPOSAL ACKNOWLEDGEMENT (Line Items to be completed via PlanetBids)✓
The City Clerk's Office will open and read the bid results from PlanetBids immediately
following the Bid Opening.
The Bid Results are immediately available to the public via PlanetBids following the Bid
Opening Date (Bid Due Date). Members of the public who would like to attend this reading
may go to Bay E. 2"11 Floor of the Civic Center (Located at 100 Civic Center Dr.)
2. Cash. certified check or cashier's check (sum not less than 10 percent of the total bid price) may
be received in lieu of the BIDDER'S BOND. The title of the project and the words -Sealed Bid"
shall be clearly marked on the outside of the envelope containing the documents. Original copies
must be submitted to the City Clerk's Office.
3. The City of Newport Beach will not permit a substitute format for the Contract Documents listed
above. Bidders are advised to review their content with bonding and legal agents prior to
submission of bid.
4. BIDDER'S BOND shall be issued by an insurance organization or surety (1) currently authorized
by the Insurance Commissioner to transact business of insurance in the State of California, and
(2) listed as an acceptable surety in the latest revision of the Federal Register Circular 570. The
successful bidder's security shall be held until the Contract is executed. Original, sealed
copies must be submitted to the City Clerk's Office before the Bid Opening. The title of the
project, Contract Number and the words "Sealed Bid" shall be clearly marked on the outside of
the envelope containing the documents.
5. The estimated quantities indicated in the PROPOSAL are approximate. and are given solely to
allow the comparison of total bid prices.
3
Bids are to be computed upon the estimated quantities indicated in the PROPOSAL multiplied
by unit price submitted by the bidder. In the event of discrepancy between wording and figures.
bid wording shall prevail over bid figures. In the event of error in the multiplication of estimated
quantity by unit price, the correct multiplication will be computed and the bids will be compared
with correctly multiplied totals. The City shall not be held responsible for bidder errors and
omissions in the PROPOSAL.
7. The City of Newport Beach reserves the right to reject any or all bids and to waive any minor
irregularity or informality in such bids. Pursuant to Public Contract Code Section 22300, at
the request and expense of the Contractor. securities shall be permitted in substitution of
money withheld by the City to ensure performance under the contract. The securities shall
be deposited in a state or federal chartered bank in California, as the escrow agent.
8. In accordance with the California Labor Code (Sections 1770 et seq.). the Director of Industrial
Relations has ascertained the general prevailing rate of per diem wages in the locality in which
the work is to be performed for each craft. classification, or type of workman or mechanic needed
to execute the contract. A copy of said determination is available by calling the prevailing wage
hotline number (415) 703-4774, and requesting one from the Department of Industrial Relations
All parties to the contract shall be governed by all provisions of the California Labor Code —
including, but not limited to, the requirement to pay prevailing wage rates (Sections 1770-7981
inclusive). A copy of the prevailing wage rates shall be posted by the Contractor at the job site.
9. The Contractor shall be responsible for insuring compliance with provisions of Section 1777,5 of
the Labor Code Apprenticeship requirements and Section 4100 et seq. of the Public Contracts
Code, "Subletting and Subcontracting Fair Practices Act".
10. No contractor or subcontractor may be listed on a bid proposal for a public works project
(submitted on or after March 1, 2015) unless registered with the Department of Industrial
Relations pursuant to Labor Code section 1725.5 [with limited exceptions from this requirement
for bid purposes only under Labor Code section 1771,1(a)J.
11. No contractor or subcontractor may be awarded a contract for public work on a public works
project (awarded on or after April 1, 2015) unless registered with the Department of Industrial
Relations pursuant to Labor Code section 1725.5.
12. This project is subject to compliance monitoring and enforcement by the Department of Industrial
Relations.
13. All documents shall bear signatures and titles of persons authorized to sign on behalf of the
bidder. For corporations, the signatures shall be of a corporate officer or an individual authorized
by the corporation. For partnerships. the signatures shall be of a general partner. For sole
ownership, the signature shall be of the owner.
14. Pursuant to Public Contract Code section 9204. for any demand by contractor. whether on
behalf of itself or a subcontractor that lacks privity of contract with the City but has requested
that contractor proceed on its behalf, sent by registered mail or certified mail return receipt
requested for a time extension. payment by the City for money or damages arising from work
done by. or on behalf of. the contractor and payment for which is not otherwise expressly
provided or to which the claimant is not otherwise entitled, or for payment of an amount that is
disputed by the City, the following is a summary of the claims resolution process to be applied:
A. The City shall review the claim and, within 45 days. shall provide a written statement
identifying the portions of the claim that are disputed and undisputed. This time period may
4
be extended by mutual agreement. The claimant shall furnish all reasonable
documentation to support the claim. if the City needs approval from its City Council to
provide the written statement and the City Council does not meet within the prescribed time
period. the City shall have up to 3 days following the next regular meeting of the City
Council to provide the written statement. Payment of the undisputed portion of the claim
shall be made within 60 days after the City issues its written statement.
B. If the claimant disputes the City's written statement or if the City does not issue a written
statement in the prescribed time penod. the claimant may demand in writing an informal
meet and confer conference. which shall be scheduled within 30 days of receipt of
claimant's demand.
C. Within 10 business days of the meet and confer conference, if a dispute remains. the City
shall provide a written statement identifying the portion of the claim that remains in dispute
and the undisputed portion. The City shall pay any remaining amount of the undisputed
portion within 60 days. Any disputed portion of the claim shall be submitted to nonbinding
mediation or similar nonbinding process. with the City and claimant sharing the costs
equally and agreeing to a mediator within 10 business days. If the parties cannot timely
agree on a mediator, each party shall select a mediator and those mediators shall select a
qualified neutral third party to mediate the remaining disputed portion. If mediation is
unsuccessful. any remaining disputed portion shall be addressed using procedures outside
of Public Contract Code section 9204.
D. Failure by the City to meet the time requirements herein shall result in the claim being
rejected in its entirety and shall not constitute an adverse finding with regard to the merits of
the claim or the responsibility or qualifications of the claimant.
The signature below represents that the above has been reviewecif
782908 CLASS A & C 12 X
Contractor's License No. & Classification Author d ignature/Title
AUSr T . CARVER, PRESIDENT
1000004235 06/30/2028
DER Registration Number & Expiration Date
R.J. NOBLE COMPANY
Bidder
5
07/29/2025
Date
Ci of Newport Beach
BRISTOL STREET NORTH, SPYGLASS HILL ROAD, AND VON KARMAN AVENUE
PAVEMENT REHABILITATION
Contract No. 8895-3
DESIGNATION OF SUBCONTRACTOR(S) - AFFIDAVIT
State law requires the listing of all subcontractors who will perform work in an amount in excess of one-
half of one percent of the Contractor's total bid. If a subcontractor is not listed the Contractor represents that
he/she is fully qualified to and will be responsible for performing that portion of the work. Substitution of
subcontractors shall be made only in accordance with State law and/or the Standard Specifications for Public
Works Construction, as applicable.
Pursuant to Public Contract Code Section 22300 appropriate secunties may be substituted for any
monies to be withheld to ensure performance under the Contract.
The Bidder. by signing this designation, certifies that bids from the subcontractors as listed in the
Bidders electronic bid have been used in formulating the bid for the project and that these subcontractors will
be used subject to the approval of the Engineer and in accordance with State law No changes maybe made
in these subcontractors except with pnor approval of the City of Newport Beach Bidders must also include
DIR registration numbers for each subcontractor.
R.J. NOBLE: COMPANY
Bidder
0
X Al
Authorize i nature/Tide
AUSTIN CARVER, PRESIDENT
City of Newport Beach
BRISTOL STREET NORTH, SPYGLASS HILL ROAD, AND VON
KARMAN AVENUE PAVEMENT REHABILITATION
Contract No. 8895-3
TECHNICAL ABILITY AND EXPERIENCE REFERENCES
Contractor must use this form!!! Please print or type.
Bidder's Name R.J. NOBLE COMPANY
FAILURE OF THE BIDDER TO PROVIDE ALL REQUIRED INFORMATION IN A
COMPLETE AND ACCURATE MANNER MAY BE CONSIDERED NON -RESPONSIVE.
For all public agency projects you have worked on (or are currently working on) in the
past 2 years in excess of $150,000. provide the following information:
No. 1
Project Name/Number BANNING AVENUESTREET 1MPTS CC-1711
Project Description STREET IMPTS
Approximate Construction Dates: From AUGUST 2023
Agency Name CITY OF HUNTINGTON BEACH
To: APRIL 2024
Contact Person JOE FUENTES Telephone (714) 536-5259
Original Contract Amount $ ,,. ax".un.} 1loFinal Contract Amount $ g.}7.8:,
If final amount is different from original. please explain (change orders. extra work. etc.)
CHANGE ORDER
Did you file any claims against the Agency? Did the Agency file any claims
against you/Contractor? If yes. briefly explain and indicate outcome of claims.
NO
10
No. 2
Project Name/Number 2023/24 CDBG RESIDENTIAL REHABILITATION CP 1362023
Project Description RESIDENTIAL REHABILITATION
Approximate Construction Dates: From
AUGUST 2023 To. JUNE 2024
Agency Name CITY OF GARDEN GROVE
Contact Person RAUL LEYVA Telephone (714) 741-5385
Original Contract Amount $1,213,454,00 Final Contract Amount $ 1,216,489.05
If final amount is different from original. please explain (change orders, extra work. etc.)
EXTRA WORK
Did you file any claims against the Agency? Did the Agency file any claims
against you/Contractor? If yes, briefly explain and indicate outcome of claims.
NO
No. 3 REHABILITATION AND RESURFACING OF HEIL AVE
Project Name/Number FROM EUCLID ST TO HARBOR BLVD & WARD STREET
Protect Descnption REHABILITATION AND RESURFACING
Approximate Construction Dates: From AUGUST 2023 To. JUNE 2024
Agency Name CITY OF FOUNTAIN VALLEY
Contact Person FATANA TEMORY
Telephone (714 �5 }-4433
Original Contract Amount' ,738,521.88 Final Contract Amount $ 1,808,373.06
If final amount is different from original. please explain (change orders extra work, etc.)
CHANGE ORDER
Did you file any claims against the Agency? Did the Agency file any claims
against you/Contractor? If yes, briefly explain and indicate outcome of claims.
NO
11
No. 4
Project Name/Number LOCAL STREET PROGRAM ZONE 3 PROJECT NO. 7927.2
Project Description
STREET IMPROVEMENTS
Approximate Construction Dates: From SEPTEMBER 2023ro: MARCH 2O24
Agency Name CITY OF NORWALK
Contact Person DELFINO "CHINO" CONSUJI Telephone (714) 686-8911
Original Contract Amount $ L,048>646.20Final Contract Amount $ 5,050,965.41
If final amount is different from original, please explain (change orders, extra work, etc.)
EXTRA WORK
Did you file any claims against the Agency? Did the Agency file any claims
against you/Contractor? If yes, briefly explain and indicate outcome of claims.
NO
No. 6
Project Name/Number
Project Description
RESIDENTIAL STREET RESURFACING PROJECT 349
STREET RESURFACING
Approximate Construction Dates: From MARCH 2O24
To: JUNE 2024
Agency Name CITY OF CYPRESS
Contact Person KEVIN CHIN _. Telephone (714) 229-6759
Original Contract Amount $ i,097,650.r'Final Contract Amount $1,097,650.11
If final amount is different from original, please explain (change orders, extra work, etc.)
NIA
Did you file any claims against the Agency? Did the Agency file any claims
against you/Contractor? If yes, briefly explain and indicate outcome of claims.
NO
12
No. 6 PAVEMENT REHABILITATION CAMINO CAPISTRANO
Project Name/Number REHABILITATION CIP 19102
Project Description PAVEMENT REHABILITATION
Approximate Construction Dates: From OCTOBER 2022 To: SEPTEMBER 2023
Agency Name CITY OF SAN JUAN CAPISTRANO
Contact Person PAUL MESHKIN
Telephone 049) 443-6350
Original Contract Amount $11,117,888,32 Final Contract Amount $ 9,443,383-69
If final amount is different from original, please explain (change orders, extra work, etc.)
CHANGE ORDERS
Did you file any claims against the Agency? Did the Agency file any claims
against you/Contractor? If yes, briefly explain and indicate outcome of claims.
NO
Attach additional sheets if necessary.
Attach to this Bid the experience resume of the person who will be designated as✓
General Construction Superintendent or on -site Construction Manager for the
Contractor.
Upon request, the Contractor shall attach a financial statement and other information
sufficiently comprehensive to permit an appraisal of the Contractor's current financial
conditions.
R.J. NOBLE COMPANY
Bidder
13
X - I/
Authoriz nature/Tibe
AUSTI .nRVER, PRESIDENT
KR:-.1.
NOBL
com'
ASPHALT PAVING - ENGINEERING CONTRACTORS
LIC, A-782908
The key personnel at R.J. Noble Company bring a wealth of experience and expertise to
construction projects:
Chuck Spiers, the General Superintendent, has a progressive career at R.J. Noble starting
as a Foreman in 2005, advancing to Superintendent in 2008, and then to General
Superintendent in 2014. His extensive management of various construction operations,
including asphalt paving, roadway grading, concrete work, and electrical and
underground tasks, is complemented by his experience working with public agencies like
Caltrans and cities such as Anaheim, Riverside, and Costa Mesa.
Joe Orosco, the Foreman and now Superintendent for asphalt paving, has a decade of
specialized experience in this area, ensuring quality and efficiency in paving operations.
Tim Thomas, a Senior Foreman for public works crews, brings over 20 years of
experience to the table, having worked on multiple public works projects, which speaks
to his reliability and depth of knowledge in the field.
Ryan Overman, the Project Manager, has been with the company for 24 years. His
impressive portfolio of 700 diverse projects for various Southern California public
agencies and prime contractors demonstrates his capability to manage and deliver
successful construction projects.
Their combined experience and proven track record qualify them to handle the
complexities and challenges of construction projects with professionalism and skill.
Ryan Overman
R.J. Noble Company
Project Manager
Office (714) 637-1550 Ext.325
Cell (714) 323-2324
ORANGE: 15505 E. LINCOLN AVE - P.O.BOX 620. ORANGE, CALIFORNIA 92856-6620 - (714) 637-1550 - FAX (714) 921-3347
City of Newport Beach
BRISTOL STREET NORTH, SPYGLASS HILL ROAD, AND VON
KARMAN AVENUE PAVEMENT REHABILITATION
Contract No. 8895-3
NON -COLLUSION AFFIDAVIT
State of California )
) ss.
County of ORANGE )
AUSTIN M. CARVER being first dulysworn. deposes and says that he iYrXk is
PRESIDENT of R.J. NOBLE COMPANY . the party making the
foregoing bid, that the bid is not made in the interest of. or on behalf of any undisclosed person. partnership
company. association. organization, or corporation, that the bid is genuine and not collusive or sham. that party
making the foregoing bid that the bid is not made in the interest of, or on behalf of, any undisclosed person.
partnership. company association organization or corporation, that the bid is genuine and not collusive or
sham. that the bidder has not directly or indirectly induced or solicited any other bidder to put in a false or sham
bid, and has not directly or indirectly colluded, conspired, connived. or agreed with any bidder or anyone else
to put in a sham bid. or that anyone shall refrain from bidding that the bidder has not in any manner directly
or indirectly sought by agreement communication. or conference with anyone to fix the bid price of the bidder
or any other bidder, or to fix any overhead. profit or cost element of the bid priceor of that of any other bidder
or to secure any advantage against the public body awarding the contract of anyone interested in the proposed
contract that all statements contained in the bid are true and further that the bidder has not directly or
indirectly. submitted his or her bid price or any breakdown thereof or the contents thereof or divulged
information or data relative thereto, or paid. and will not pay any fee to any corporation. partnership company
association. organization bid depository. or to any member or agent thereof to effectuate a collusive or sham
bid
I declare under penalty of perjury of the laws of the State of California t the foregoing is true and correct.
R.I. NOBLE COMPANY
Bidder Authorized Sig re/Title AUSTIN M. CARVER, PRESIDENT
Subscribed and sworn to (or affirmed) before me on this 21 day of DULY 2Q25
by AUSTIN M. CARVER proved to me on the basis of
satisfactory evidence to be the person(s) who appeared before me.
I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing
paragraph is true and correct.
Notary Public
J. DEIONGH
[SEAL] 04_�J.OEIONGFf4cOrange Countary Public. ityor�iaMy Commission Expires: 10/28/2027
COREmission 5 2468t14
y Comm. Expires Oct 28. 2 02 7
14
City of Newport Beach
BFUSTOL STREET NORTH, SPYGLASS HILL ROAD, AND VON
KARMAN AVENUE PAVEMENT REHABILITATION
Contract No. 8895.3
DESIGNATION OF SURETIES
Bidder's name R.J. NOBLE COMPANY
Provide the names. addresses, and phone numbers for all brokers and sureties from
whom Bidder intends to procure insurance and bonds (list by insurance/bond type):
ACRISURE
Shane Wolf Principal, Director of Surety I CA Lic. #OK02446
Acrisure Southwest REgion I Lic. #OK07568 Construction & Real Estate Practice Group
(M) 805-748-7464 1 (E) shwolfoacrisure.com _
ACRISURE
Laurie Sylvester, ARM, CIC, AAI Senior Account Executive Acrisure West Region
CA Agency Lic. #oK07568 CA Lic. # 380650 (INSURANCE)
15
City of Newport Beach
BRISTOL STREET NORTH, SPYGLASS HILL ROAD, AND VON
KARMAN AVENUE PAVEMENT REHABILITATION
Contract No. 8895-3
CONTRACTOR'S INDUSTRIAL SAFETY RECORD
TO ACCOMPANY PROPOSAL
Record Last Five (5) Full Years
Current Year of Record
Current
Record
Record
Record Record Record
Year of
for
for
for for for
Record
2024
2023
2022 2021 2020
Total
2025
No. of contracts
23
56
67
74
85
76
Total dollar
Amount of
$150
S97
$145
$137.9
$71.3
$93.5
$694.7
Contracts (in
MILLION
MILLION
MILLION
MILLION
MILLION
MILLION
MILLION
Thousands of $
No. of fatalities
NONE-----
-------------
--- ----------
--------------
------------
------------
---NONE
No. of lost
WorkdayCases
NONE----
-----------
-------------
------------
------------
------------
----NONE
No. of lost
workday cases
involving
permanentNONE----
------------
------------
-------------
------------
•-----------
----NONE
transfer to
another job or
termination of
employment
The information required for these items is the same as required for columns 3 to 6. Code 10,
Occupational Injuries. Summary --Occupational Injuries and Illnesses, OSHA No. 102.
`C^
Legal Business Name of Bidder R.J. NOBLE COMPANY
Business Address: 15505 E. LINCOLNAVE., ORANGE, CA 92865
Business Tel. No.: 714 637 1554
State Contractor's License No. and 7$2948
Classification: A & C12 EXP 08/31/2026
Entity Type: CORPORATION
The above information was compiled from the records that are available to me at this time
and I declare under penalty of perjury that the information is true and accurate within the
limitations of those records.
Signature of
bidder X
Date 07/2
Title AA
Signature of
bidder X
Date 07/21
Title
Signature of
bidder
Date
Title
Signature of
bidder
Date
Title
JENNIFER K VEGA, SECRETARY
Signature Requirements: If bidder is an individual, name and signature of individual
must be provided, if doing business under a fictitious name. the fictitious name must be
set fort along with the County. If bidder is a partnership or joint venture. legal name of
partnership/joint venture must be provided, followed by signatures of all of the
partners/joint ventures or if fewer than all of the partners/joint ventures submit with
evidence of authority to act on behalf of the partnership/joint venture. If bidder is a
corporation. legal name of corporation must be provided, followed by signatures of the
corporation President or Vice President or President and Secretary or Assistant
Secretary. and the corporate seal, or submit with evidence of authority to act on behalf of
the corporation. All must be acknowledged before a Notary Public. who must certify that
such individuals, partners/joint ventures. or officers were proven on the basis of
satisfactory evidence to be the persons whose name are subscribed to and
acknowledged that they executed the same in their authorized capacities.
✓ V/
NOTARY ACKNOWLEDGMENT and CORPORATE SEAL MUST BE ATTACHED
17
CALIFORNIA ACKNOWLEDGMENT CIVIL CODE § 1189
A notary public or other officer completing this certificate verifies only the identity of the individual 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 ORANGE
07/21 /2025
On
before me, J. DEIONGH, NOTARY PUBLIC
Date Here Insert Name and Title of the Officer
personally appeared AUSTIN M. CARVER
NomeN) of Signer(9Q
who proved to me on the basis of satisfactory evidence to be the person(g) whose name(I) is/tide subscribed
to the within instrument and acknowledged to me that heQs:lSXlt *y executed the same in Ns/tmxtdxerix
authorized capacityW and that by hisfsignature(s) on the instrument the person(s), or the entity
upon behalf of which the person(!] acted, executed the instrument.
J. QEIaNGH
Notary Pubbc • California
s
Orange County
ray
Commission ; NtE114
cofnrr. Expires Oct 28. 2027
Place Notary Seal and/or Stamp Above
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.
x
Signature
I nature of Notary Public
OPTIONAL -
Completing this information can deter alteration of the document or
fraudulent reattachment of this form to an unintended document.
Description of Attached Document
Title or Type of Document:
Document Date:
Signer(s) Other Than Named Above:
Capacity(ies) Claimed by Signer(s)
Signer's Name:
❑ Corporate Officer — Titte(s):
❑ Partner — ❑ Limited ❑ General
❑ Individual ❑ Attorney in Fact
❑ Trustee ❑ Guardian or Conservator
❑ Other:
Signer is Representing:
s,2019 National Notary Association
Number of Pages:
Signer's Name:
❑ Corporate Officer —
El Partner -- ❑ Limite
ElIndividual
❑ Trustee
❑ Other:
Signer is Representing
d
Title(s)7
❑ General
❑ Attorney in Fact
❑ Guardian or Conservator
CALIFORNIA ACKNOWLEDGMENT CIVIL CODE § 1189
A notary public or other officer completing this certificate verifies only the identity of the individual 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 ORANGE
07/21/2025
On
before me, J. DEIONGH, NOTARY PUBLIC
Date JENNIFL'R M. VEGA Here Insert Nome and Title of the Officer
personally appeared
Nome(s) of Signer(s)
who proved to me on the basis of satisfactory evidence to be the person(v whose name(9) islsxe subscribed
to the within instrument and acknowledged to me that M/shelfl" executed the same in J4j5/her/tf)abC
authorized capacity(kss), and that by Mc&erftt%mKsignature(s) on the instrument the person(A or the entity
upon behalf of which the person* acted, executed the instrument.
i'my
1. XONGH
Notary Public - CaliforniOrange CountCommission = 24E8114 Comm. Expires Oct 21, 2027
Place Notary Seal andlor Stomp Above
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 5eal.
Signature X ( - -VISigociture of Notary Public
OPTIONAL —
Completing this information can deter alteration of the document or
fraudulent reattachment of this form to an unintended document.
Description of Attached Document
Title or Type of Document:
Document Date:
Signer(s) Other Than Named Above:
Capacity(ies) Claimed by Signer(s)
Signer's Name:
❑ Corporate Officer -
I--] Partner - ❑ Limite
C] Individual
❑ Trustee
ElOther:
Signer is Representing
d
Titfe(s):
❑ General
❑ Attorney in Fact
❑ Guardian or Conservator
C2019 National Notary Association
Number of Pages:
Signer's Name:
❑ Corporate Officer -
❑ Partner - ❑ Limite
❑ Individual
❑ Trustee
❑ Other:
Signer is Representing
d
Title(s):
❑ General
❑ Attorney in Fact
❑ Guardian or Conservator
City of Newport -Beach
BRISTOL STREET NORTH, SPYGLASS HILL ROAD, AND VON
KA'RMAN AVENUE PAVEMENT REHABILITATION
Contract No. 8895-3
ACKNOWLEDGEMENT OF ADDENDA
Bidders name R.J. NOBLE COMPANY
The bidder shall signify receipt of all Addenda here. if any. and attach executed copy
of addenda to bid documents'
Addendum No. Date Received Signature
18
City of Newport Beach
BRISTOL STREET NORTH, SPYGLASS HILL ROAD, AND VON
KARMAN AVENUE PAVEMENT REHABILITATION
Contract No. 8895-3
INFORMATION REQUIRED OF BIDDER
Bidder certifies under penalty of perjury under the laws of the State of California that the
following information is true and correct:
Name of individual Contractor, Company or Corporation: R.J. NOBLE COMPANY
Business Address: 15505 F. LINCOLN AVE., ORANGE, CA 92865
Telephone and Fax Number: 714-637-1550 1 714-637-6321
California State Contractor's License No. and Class: 782908 CLASS A & C12
(REQUIRED AT TIME OF AWARD)
Original Date Issued:08/2000 Expiration Date: 08/31/2026
List the name and title/position of the person(s) who inspected for your firm the site of the
work proposed in these contract documents:
STEVEN L. MENODZA, VICE PRESIDENT
The following are the names, titles, addresses, and phone numbers of all individuals, firm
members, partners, joint ventures, and company or corporate officers having a principal
interest in this proposal:
Name Tifle Address Telephone
R.J. NOBLE COMPANY, A CALIFORNIA CORPORATION 15505 E. LINCOLN AVE., ORANGE, CA 92865 714-637-155
AUSTIN M. CARVER, PRESIDENT STEVEN L. MENDOZA, VICE PRESIDENT
JACOB BREEDLOVE, VICE PRESIDENT JENNIFER M. VEGA, SECRETARY
LAMES N. DUCOTE, C.F.O.
Corporation organized under the laws of the State of CALIFORNIA
19
The dates of any voluntary or involuntary bankruptcy judgments against any principal
having an interest in this proposal are as follows:
NONE
All company, corporate. or fictitious business names used by any principal having interest
in this proposal are as follows-
R.J. NOBLE C.OMPANY
For all arbitrations, lawsuits, settlements or the like (in or out of court) you have been
involved in with public agencies in the past five years (Attach additional Sheets if
necessary) provide:
Provide the names, addresses and telephone numbers of the parties. -
NONE NIA
Briefly summarize the parties' claims and defenses:
N ?A
Have you ever had a contract terminated by the owner/agency? If so. explain.
NO
Have you ever failed to complete a project? If so. explain.
For any projects you have been involved with in the last 5 years, did you have any claims
or actions by any outside agency or individual for labor compliance (i.e. failure to pay
prevailing wage, falsifying certified payrolls, etc.)? Yes I No
20
Are any claims or actions unresolved or outstanding? Yes 1 No
If yes to any of the above, explain. (Attach additional sheets.. if necessary)
tiA
Failure of the bidder to provide ALL requested Information in a complete and accurate
manner may be considered non -responsive.
R.J. NOBLE COMPANY
Bidder
AUSTIN %1. CARVER, PRESIDENT
(Print name of Owner or President
of Corpor71
' Company)
Authorize nature/Tide
AUSTI . CARVER, PRESIDENT
Title
07/21 /2025
Date
On 07/21/2025 before me. 1. i)I]ONGH . Notary PublfG. personally appeared
:STIN VI. CARVER who proved to me on the basis of
satisfactory evidence to be the personCs) whose name(t) isles: subscribed to the within instrument and
acknowledged to me that he/*1kg x executed the same in hisPtjNibAXauthorized capacityh6di and that
by hislttiklfW signature%) on the instrument the person( or the entity upon behalf of which the person(1q
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 dad ffcial seal.
.'......`' J. DEIGNGH
(SEAL) Notary Pudic . California
Notary Public in al�P f6r said State = orange county
J. DEION GH Commission ; 2468114
My Comm. EXPfres Oct 28, 2027
My Commission Expires: = n �'1,Qj
21
.City of Newport Beach
BRISTOL STREET NORTH, SPYGLASS HILL ROAD, AND VON
KARMAN AVENUE PAVEMENT REHABILITATION
Contract No. 8895-3
NOTICE TO SUCCESSFUL BIDDER
The following Contract Documents shall be executed and delivered to the Engineer within
ten (10) days (not including Saturday. Sunday and Federal holidays) after the date shown on the
"Notification of Award" to the successful bidder.
• CONTRACT WITH REQUIRED INSURANCE CERTIFICATES AND ENDORSEMENTS
• LABOR AND MATERIALS PAYMENT BOND
• FAITHFUL PERFORMANCE BOND
The City of Newport Beach will not permit a substitute format for these Contract Documents.
Bidders are advised to review their content with bonding, insuring and legal agents prior to
submission of bid. Original Certificate(s) of Insurance, General Liability Insurance
Endorsement, and Automobile Liability Insurance Endorsement shall be provided as required
by the Contract documents and delivered to the Public Works Department within ten (10)
working days after the date shown on the Notification of Award to the successful bidder.
The Labor and Materials Payment Bond and Faithful Performance Bond shall be issued by
an insurance organization or surety (1) currently authorized by the Insurance Commissioner to
transact business of insurance in the State of California, and (2) listed as an acceptable surety in the
latest revision of the Federal Register Circular 570.
Pursuant to Public Contract Code Section 22300. appropriate securities may be substituted
for any monies to be withheld to ensure performance under the Contract.
Insurance companies affording coverage shall be (1) currently authorized by the Insurance
Commissioner to transact business of insurance in the State of California. and (2) assigned
Policyholders' Rating A (or higher) and Financial Size Category Class VII (or larger) in accordance
with the latest edition of Best's Key Rating Guide: Property -Casualty. Coverages shall be provided
as specified in the Standard Specifications for Public Works Construction except as modified by the
Special Provisions. Certificates of Insurance and additional insured endorsements shall be on the
insurance company's forms, fully executed and delivered with the Contract. The Notice to Proceed
will not be issued until all contract documents have been received and approved by the City,
22
BRISTOL STREET NORTH, SPYGLASS HILL ROAD, AND VON KARMAN AVENUE
PAVEMENT REHABILITATION
CONTRACT NO. 8895-3
THIS CONTRACT FOR PUBLIC WORKS ("Contract") is entered into this 26th day
of August, 2025 ("Effective Date"), by and between the CITY OF NEWPORT BEACH, a
California municipal corporation and charter city ("City"), and R.J. NOBLE COMPANY, a
California corporation ("Contractor"), whose address is 15505 East Lincoln Avenue,
Orange, CA 92865, and is made with reference to the following:
RECITALS
A. City is a municipal corporation duly organized and validly existing under the laws
of the State of California with the power to carry on its business as it is now being
conducted under the statutes of the State of California and the Charter of City.
B. City has advertised for bids for the following described public work: All pavement
rehabilitation work for Bristol Street North, Spyglass Hill Road, and Von Karmen
Avenue as required by the Contract Documents (the "Project" or "Work").
C. Contractor has been determined by City to be the lowest responsible bidder and
Contractor's bid, and the compensation set forth in this Contract, is based upon
Contractor's careful examination of all Contract documents, plans and
specifications.
NOW, THEREFORE, it is mutually agreed by and between the undersigned parties
as follows:
1. CONTRACT DOCUMENTS
The complete Contract for the Project includes all of the following documents:
Notice Inviting Bids, Instructions to Bidders, Proposal, Bidder's Bond, Non -Collusion
Affidavit, Notice to Successful Bidder, Labor and Materials Payment Bond (Exhibit A),
Faithful Performance Bond (Exhibit B), Permits, Standard Special Provisions and
Standard Drawings, Plans and Special Provisions for Contract No. 8895-3, Standard
Specifications for Public Works Construction (current adopted edition and all
supplements), and this Contract, and all modifications and amendments thereto
(collectively the "Contract Documents"), all of which are incorporated herein by reference.
The Contract Documents comprise the sole agreement between the parties as to the
subject matter therein. Any representations or agreements not specifically contained in
the Contract Documents are null and void. Any amendments must be made in writing,
and signed by both parties in the manner specified in the Contract Documents.
2. SCOPE OF WORK
Contractor shall perform everything required to be performed, and shall provide
and furnish all the labor, materials, necessary tools, expendable equipment and all utility
and transportation services required for the Project. All of the Work to be performed and
materials to be furnished shall be in strict accordance with the provisions of the Contract
Documents. Contractor is required to perform all activities, at no extra cost to City, which
are reasonably inferable from the Contract Documents as being necessary to produce
the intended results.
3. COMPENSATION
3.1 As full compensation for the performance and completion of the Project as
required by the Contract Documents, City shall pay to Contractor and Contractor accepts
as full payment the sum of Four Million Five Hundred Seventy Nine Thousand Thirty
Three Dollars and 59/100 ($4,579,033.59).
3.2 This compensation includes:
3.2.1 Any loss or damage arising from the nature of the Work;
3.2.2 Any loss or damage arising from any unforeseen difficulties or
obstructions in the performance of the Work; and
3.2.3 Any expense incurred as a result of any suspension or
discontinuance of the Work, but excludes any loss resulting from earthquakes of a
magnitude in excess of 3.5 on the Richter Scale and tidal waves, including tsunamis, and
which loss or expense occurs prior to acceptance of the Work by City.
4. PROJECT MANAGER
Contractor shall designate a Project Manager, who shall coordinate all phases of
the Project. This Project Manager shall be available to City at all reasonable times during
the term of the Contract. Contractor has designated Ryan Overman to be its Project
Manager. Contractor shall not remove or reassign the Project Manager without the prior
written consent of City. City's approval shall not be unreasonably withheld.
5. ADMINISTRATION
This Contract shall be administered by the Public Works Department. City's Public
Works Director, or designee, shall be the Project Administrator and shall have the
authority to act for City under this Contract. The Project Administrator or designee shall
represent City in all matters pertaining to the Work to be rendered pursuant to this
Contract.
6. NOTICE OF CLAIMS
6.1 Unless a shorter time is specified elsewhere in this Contract, before making
its final request for payment under the Contract Documents, Contractor shall submit to
City, in writing, all claims for compensation under or arising out of this Contract.
Contractor's acceptance of the final payment shall constitute a waiver of all claims for
compensation under or arising out of this Contract except those previously made in writing
and identified by Contractor in writing as unsettled at the time of its final request for
R.J. Noble Company Page 2
payment. The Contractor and City expressly agree that in addition to all claims filing
requirements set forth in the Contract and Contract Documents, Contractor shall be
required to file any claim Contractor may have against City in strict conformance with the
Government Claims Act (Government Code 900 et seq.).
6.2 To the extent that Contractor's claim is a "Claim" as defined in Public
Contract Code section 9204 or any successor statute thereto, the Parties agree to follow
the dispute resolution process set forth therein. Any part of such "Claim" remaining in
dispute after completion of the dispute resolution process provided for in Public Contract
Code section 9204 or any successor statute thereto shall be subject to the Government
Claims Act requirements requiring Contractor to file a claim in strict conformance with the
Government Claims Act. To the extent that Contractor's claim is not a "Claim" as defined
in Public Contract Code section 9204 or any successor statute thereto, Contractor shall
be required to file such claim with the City in strict conformance with the Government
Claims Act (Government Code sections 900 et seq.).
7. WRITTEN NOTICE
7.1 All notices, demands, requests or approvals, including any change in
mailing address, to be given under the terms of this Contract shall be given in writing, and
conclusively shall be deemed served when delivered personally, or on the third business
day after the deposit thereof in the United States mail, postage prepaid, first-class mail,
addressed as hereinafter provided.
7.2 All notices, demands, requests or approvals from Contractor to City shall be
addressed to City at:
Attention: Director of Public Works
City of Newport Beach
Public Works Department
100 Civic Center Drive
Newport Beach, CA 92660
7.3 All notices, demands, requests or approvals from City to Contractor shall be
addressed to Contractor at:
Attention: Steven Mendoza
R.J. Noble Company
15505 E. Lincoln Ave.
Orange, CA 92865
8. INDEPENDENT CONTRACTOR
City has retained Contractor as an independent contractor and neither Contractor
nor its employees are to be considered employees of City. The manner and means of
conducting the Work are under the control of Contractor, except to the extent they are
limited by statute, rule or regulation and the express terms of this Contract. No civil
R.J. Noble Company Page 3
service status or other right of employment shall accrue to Contractor or its employees.
Contractor shall have the responsibility for and control over the means of performing the
Work, provided that Contractor is in compliance with the terms of this Contract. Anything
in this Contract that may appear to give City the right to direct Contractor as to the details
of the performance or to exercise a measure of control over Contractor shall mean only
that Contractor shall follow the desires of City with respect to the results of the Work.
9. BONDING
9.1 Contractor shall obtain, provide and maintain at its own expense during the
term of this Contract both of the following: (1) a Faithful Performance Bond in the amount
of one hundred percent (100%) of the total amount to be paid Contractor as set forth in
this Contract in the form attached as Exhibit B and incorporated herein by reference; and
(2) a Labor and Materials Payment Bond in the amount of one hundred percent (100%)
of the total amount to be paid Contractor as set forth in this Contract and in the form
attached as Exhibit A and incorporated herein by reference.
9.2 The Faithful Performance Bond and Labor and Materials Payment Bond
shall be issued by an insurance organization or surety (1) currently authorized by the
Insurance Commissioner to transact business of insurance in the State of California, (2)
listed as an acceptable surety in the latest revision of the Federal Register Circular 570,
and (3) assigned a Policyholders' Rating A- (or higher) and Financial Size Category Class
VII (or larger) in accordance with the latest edition of Best's Key Rating Guide: Property -
Casualty.
9.3 Contractor shall deliver, concurrently with execution of this Contract, the
Faithful Performance Bond and Labor and Materials Payment Bond, and a certified copy
of the "Certificate of Authority" of the Insurer or Surety issued by the Insurance
Commissioner, which authorizes the Insurer or Surety to transact surety insurance in the
State of California.
10. COOPERATION
Contractor agrees to work closely and cooperate fully with City's designated
Project Administrator and any other agencies that may have jurisdiction or interest in the
Work to be performed. City agrees to cooperate with the Contractor on the Project.
11. PROGRESS
Contractor is responsible for keeping the Project Administrator informed on a
regular basis regarding the status and progress of the Project, activities performed and
planned, and any meetings that have been scheduled or are desired.
12. INSURANCE
Without limiting Contractor's indemnification of City, and prior to commencement
of Work, Contractor shall obtain, provide and maintain at its own expense during the term
of this Contract or for other periods as specified in the Contract Documents, policies of
R.J. Noble Company Page 4
insurance of the type, amounts, terms and conditions described in the Insurance
Requirements attached hereto as Exhibit C, and incorporated herein by reference.
13. PROHIBITION AGAINST ASSIGNMENTS AND TRANSFERS
Except as specifically authorized under this Contract, the services to be provided
under this Contract shall not be assigned, transferred contracted or subcontracted out
without the prior written approval of City. Any of the following shall be construed as an
assignment: The sale, assignment, transfer or other disposition of any of the issued and
outstanding capital stock of Contractor, or of the interest of any general partner or joint
venturer or syndicate member or cotenant if Contractor is a partnership or joint -venture
or syndicate or co -tenancy, which shall result in changing the control of Contractor.
Control means fifty percent (50%) or more of the voting power or twenty-five percent
(25%) or more of the assets of the corporation, partnership or joint -venture.
14. PREVAILING WAGES
14.1 Pursuant to the applicable provisions of the Labor Code of the State of
California, not less than the general prevailing rate of per diem wages including legal
holidays and overtime Work for each craft or type of workman needed to execute the
Work contemplated under the Contract shall be paid to all workmen employed on the
Work to be done according to the Contract by the Contractor and any subcontractor.
In accordance with the California Labor Code (Sections 1770 et seq.), the Director of
Industrial Relations has ascertained the general prevailing rate of per diem wages in
the locality in which the Work is to be performed for each craft, classification, or type
of workman or mechanic needed to execute the Contract. A copy of said determination
is available by calling the prevailing wage hotline number (415) 703-4774 and
requesting one from the Department of Industrial Relations. The Contractor is required
to obtain the wage determinations from the Department of Industrial Relations and
post at the job site the prevailing rate or per diem wages. It shall be the obligation of
the Contractor or any subcontractor under him/her to comply with all State of California
labor laws, rules and regulations, and the parties agree that the City shall not be liable
for any violation thereof.
14.2 If both the Davis -Bacon Act and State of California prevailing wage laws
apply and the federal and state prevailing rate of per diem wages differ, Contractor
and subcontractor, if any, shall pay the higher of the two rates. Said prevailing rate of
per diem wages are on file at the City, Office of the City Clerk, 100 Civic Center Drive,
Newport Beach, California 92660, and are available to any interested party on
request.
15. SUBCONTRACTING
The subcontractors authorized by City, if any, to perform the Work on this Project
are identified in the Contractor's Proposal and are attached as part of the Contract
Documents. Contractor shall be fully responsible to City for all acts and omissions of any
subcontractors. Nothing in this Contract shall create any contractual relationship between
R.J. Noble Company Page 5
City and subcontractor, nor shall it create any obligation on the part of City to pay or to
see to the payment of any monies due to any such subcontractor other than as otherwise
required by law. City is an intended beneficiary of any Work performed by the
subcontractor for purposes of establishing a duty of care between the subcontractor and
City. Except as specifically authorized herein, the Work to be performed under this
Contract shall not be otherwise assigned, transferred, contracted or subcontracted out
without the prior written approval of City.
16. RESPONSIBILITY FOR DAMAGES OR INJURY
16.1 City and its elected or appointed officers, agents, officials, employees and
volunteers shall not be responsible in any manner for any loss or damage to any of the
materials or other things used or employed in performing the Project or for injury to or
death of any person as a result of Contractor's performance of the Work required
hereunder, or for damage to property from any cause arising from the performance of the
Project by Contractor, or its subcontractors, or its workers, or anyone employed by either
of them.
16.2 Contractor shall be responsible for any liability imposed by law and for
injuries to or death of any person or damage to property resulting from defects,
obstructions or from any cause arising from Contractor's Work on the Project, or the Work
of any subcontractor or supplier selected by Contractor.
16.3 To the fullest extent permitted by law, Contractor shall indemnify, defend
and hold harmless City, its elected or appointed officers, agents, officials, employees and
volunteers (collectively, the "Indemnified Parties") from and against any and all claims
(including, without limitation, claims for bodily injury, death or damage to property),
demands, obligations, damages, actions, causes of action, suits, losses, judgments,
fines, penalties, liabilities, costs and expenses (including, without limitation, attorneys'
fees, disbursements and court costs) of every kind and nature whatsoever (individually,
a Claim; collectively, "Claims"), which may arise from or in any manner relate (directly or
indirectly) to any breach of the terms and conditions of this Contract, any Work performed
or Services provided under this Contract including, without limitation, defects in
workmanship or materials or Contractor's presence or activities conducted on the Project
(including the negligent, reckless, and/or willful acts, errors and/or omissions of
Contractor, its principals, officers, agents, employees, vendors, suppliers,
subconsultants, subcontractors, anyone employed directly or indirectly by any of them or
for whose acts they may be liable for any or all of them).
16.4 Notwithstanding the foregoing, nothing herein shall be construed to require
Contractor to indemnify the Indemnified Parties from any Claim arising from the sole
negligence or willful misconduct of the Indemnified Parties. Nothing in this indemnity shall
be construed as authorizing any award of attorneys' fees in any action on or to enforce
the terms of this Contract. This indemnity shall apply to all claims and liability regardless
of whether any insurance policies are applicable. The policy limits do not act as a
limitation upon the amount of indemnification to be provided by Contractor.
R.J. Noble Company Page 6
16.5 Contractor shall perform all Work in a manner to minimize public
inconvenience and possible hazard, to restore other work areas to their original condition
and former usefulness as soon as possible, and to protect public and private property.
Contractor shall be liable for any private or public property damaged during the
performance of the Project Work.
16.6 To the extent authorized by law, as much of the money due Contractor
under and by virtue of the Contract as shall be considered necessary by City may be
retained by it until disposition has been made of such suits or claims for damages as
aforesaid.
16.7 Nothing in this Section or any other portion of the Contract Documents shall
be construed as authorizing any award of attorneys' fees in any action to enforce the
terms of this Contract, except to the extent provided for above.
16.8 The rights and obligations set forth in this Section shall survive the
termination of this Contract.
17. CHANGE ORDERS
17.1 This Contract may be amended or modified only by mutual written
agreement of the parties.
17.2 The Contractor shall only commence work covered by a change order after
the change order is executed and notification to proceed has been provided by the City.
17.3 There shall be no change in the Contractor's members of the project team,
as listed in the approved proposal, which is a part of this contract without prior written
approval by the City.
18. CONFLICTS OF INTEREST
18.1 Contractor or its employees may be subject to the provisions of the
California Political Reform Act of 1974 (the "Act") and/or Government Code §§ 1090 et
seq., which (1) require such persons to disclose any financial interest that may
foreseeably be materially affected by the Work performed under this Contract, and (2)
prohibit such persons from making, or participating in making, decisions that will
foreseeably financially affect such interest.
18.2 If subject to the Act and/or Government Code §§ 1090 et seq., Contractor
shall conform to all requirements therein. Failure to do so constitutes a material breach
and is grounds for immediate termination of this Contract by City. Contractor shall
indemnify and hold harmless City for any and all claims for damages resulting from
Contractor's violation of this Section.
R.J. Noble Company Page 7
19. TERMINATION
19.1 In the event that either party fails or refuses to perform any of the provisions
of this Contract at the time and in the manner required, that party shall be deemed in
default in the performance of this Contract. If such default is not cured within a period of
two (2) calendar days, or if more than two (2) calendar days are reasonably required to
cure the default and the defaulting party fails to give adequate assurance of due
performance within two (2) calendar days after receipt of written notice of default,
specifying the nature of such default and the steps necessary to cure such default, the
non -defaulting party may terminate the Contract forthwith by giving to the defaulting party
written notice thereof.
19.2 Notwithstanding the above provisions, City shall have the right, at its sole
discretion and without cause, of terminating this Contract at any time by giving seven (7)
calendar days' prior written notice to Contractor. In the event of termination under this
Section, City shall pay Contractor for Services satisfactorily performed and costs incurred
up to the effective date of termination for which Contractor has not been previously paid.
On the effective date of termination, Contractor shall deliver to City all materials
purchased in performance of this Contract.
20. STANDARD PROVISIONS
20.1 Recitals. City and Contractor acknowledge that the above Recitals are true
and correct and are hereby incorporated by reference into this Contract.
20.2 Compliance with all Laws. Contractor shall at its own cost and expense
comply with all statutes, ordinances, regulations and requirements of all governmental
entities, including federal, state, county or municipal, whether now in force or hereinafter
enacted. In addition, all Work prepared by Contractor shall conform to applicable City,
county, state and federal laws, rules, regulations and permit requirements and be subject
to approval of the Project Administrator.
20.3 Integrated Contract. This Contract represents the full and complete
understanding of every kind or nature whatsoever between the parties hereto, and all
preliminary negotiations and agreements of whatsoever kind or nature are merged herein.
No verbal agreement or implied covenant shall be held to vary the provisions herein.
20.4 Conflicts or Inconsistencies. In the event there are any conflicts or
inconsistencies between this Contract and any other attachments attached hereto, the
terms of this Contract shall govern.
20.5 Interpretation. The terms of this Contract shall be construed in accordance
with the meaning of the language used and shall not be construed for or against either
party by reason of the authorship of the Contract or any other rule of construction which
might otherwise apply.
R.J. Noble Company Page 8
20.6 Amendments. This Contract may be modified or amended only by a written
document executed by both Contractor and City and approved as to form by the City
Attorney.
20.7 Severability. If any term or portion of this Contract is held to be invalid,
illegal, or otherwise unenforceable by a court of competent jurisdiction, the remaining
provisions of this Contract shall continue in full force and effect.
20.8 Controlling Law and Venue. The laws of the State of California shall govern
this Contract and all matters relating to it and any action brought relating to this Contract
shall be adjudicated in a court of competent jurisdiction in the County of Orange, State of
California.
20.9 Equal Opportunity Employment. Contractor represents that it is an equal
opportunity employer and it shall not discriminate against any subcontractor, employee
or applicant for employment because of race, religious creed, color, national origin,
ancestry, physical handicap, medical condition, marital status, sex, sexual orientation,
age or any other impermissible basis under law.
20.10 No Attorney's Fees. In the event of any dispute or legal action arising under
this contract, the prevailing party shall not be entitled to attorneys' fees.
20.11 Counterparts. This Contract may be executed in two (2) or more
counterparts, each of which shall be deemed an original and all of which together shall
constitute one (1) and the same instrument.
21. EFFECT OF CONTRACTOR'S EXECUTION
Execution of this Contract and all other Contract Documents by Contractor is a
representation that Contractor has visited the Project site, has become familiar with the
local conditions under which the Work is to be performed, and has correlated all relevant
observations with the requirements of the Contract Documents.
22. WAIVER
A waiver by City or any term, covenant, or condition in the Contract Documents
shall not be deemed to be a waiver of any subsequent breach of the same or any other
term, covenant or condition.
23. RECITALS
City and Contractor acknowledge that the above Recitals are true and correct and
are hereby incorporated by reference into this Contract.
[SIGNATURES ON NEXT PAGE]
R.J. Noble Company Page 9
IN WITNESS WHEREOF, the parties hereto have caused this Contract to be
executed on the day and year first written above.
APPROVED AS TO FORM:
CITY ATTORNEY'S OFFICE
Date: .4l- > 2
CITY OF NEWPORT BEACH,
a California municipal corporation
Date: 7, la I ZS
eyvi
By: C ¢' - , By: ^/
A on C. Harp Mr Joe St pleton
City Attorney �laT Mayor
AT'
Dal
CONTRACTOR: R.J. Noble Company, a
California corporation
Date:
Signed in Counterpart
Bv:
Steven Mendoza
Vice President
Date:
Signed in Counterpart
Jennifer M. Vega
Secretary
[END OF SIGNATURES]
Attachments: Exhibit A -- Labor and Materials Payment Bond
Exhibit B -- Faithful Performance Bond
Exhibit C — Insurance Requirements
R.J. Noble Company Page 10
IN WITNESS WHEREOF, the parties hereto have caused this Contract to be
executed on the day and year first written above.
APPROVED AS TO FORM: CITY OF NEWPORT BEACH,
CITY ATTORNEY'S OFFICE a California municipal corporation
Date: L z Date:
By: C111. 1 , ./ By:
A on C. Harp MI Joe Stapleton
City Attorney 8j4IaT Mayor
ATTEST: CONTRACTOR: R.J. Noble Company, a
Date: California corporation
Date: 08/06/2025
By: By: X
Molly Perry Steven Men oza
Interim City Clerk Vice President
Date: 08/06/2025
X
By: i—y
Jennifer YA. Vega
Secretary
[END OF SIGNATURES]
Attachments: Exhibit A -- Labor and Materials Payment Bond
Exhibit B -- Faithful Performance Bond
Exhibit C — Insurance Requirements
R.J. Noble Company Page 10
CALIFORNIA ACKNOWLEDGMENT CIVIL CODE § 1189
A notarypublic or other officer completing this certificate verifies only the identity of the individual who signed the document
to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document.
State of California l
County of ORANGE J}
On
08/06/2025 before me, J. DEIONGH, NOTARY PUBLIC
Date Here Insert Name and Title of the Officer
personally appeared STEVEN L. MENDOZA
NameN) of Signer(
who proved to me on the basis of satisfactory evidence to be the person() whose name(IS) is/&?e subscribed
to the within instrument and acknowledged to me that het Rey executed the same in his Xhei1
authorized capacity(, and that by hislffe`Filp€ N signature(g) on the instrument the personN), or the entity
upon behalf of which the person() acted, executed the instrument.
J. DEIONGH
Notary Public - California
Orange �.OLmy
ri Commission , L4e8114
My Comm, Expires Oct 28, 2027
Place Notary Seal and/or Stamp Above
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.
X
Signature
1 a ure of Notary Public
1
Completing this information can deter alteration of the document or
fraudulent reattachment of this form to an unintended document.
Description of Attached Document
Title or Type of Document:
Document Date:
Signer(s) Other Than Named Above:
Capacity(ies) Claimed by Signer(s)
Signer's Name:
❑ Corporate Officer — Title(s):
❑ Partner — ❑ Limited ❑ General
❑ Individual ❑ Attorney in Fact
❑ Trustee ❑ Guardian or Conservator
❑ Other:
Signer is Representing:
02019 National Notary Association
Number of Pages:
Signer's Name:
❑ Corporate Officer —
❑ Partner — ❑ Limite
❑ Individual
❑ Trustee
❑ Other:
Signer is Representing
d
Title(s):
❑ General
❑ Attorney in Fact
❑ Guardian or Conservator
CALIFORNIA ACKNOWLEDGMENT
CIVIL CODE § 1189
A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document
to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document.
State of California 1
County of ORANGE J}
08/06/2025
On
Date
personally appeared
before me, J. DEIONGH, NOTARY PUBLIC
Here Insert Name and Title of the Officer
JENNIFER M. VEGA
Nome(s) of Signer(s)
who proved to me on the basis of satisfactory evidence to be the person(!] whose name(% is/m subscribed
to the within instrument and acknowledged to me that NNE/sheAWexecuted the same in JOs/her/theinc
authorized capacity(ies), and that by kk&er/AbWKsignature(iP on the instrument the person(q or the entity
upon behalf of which the persoro acted, executed the instrument.
,Eery J. DEIONGH
Y*: Notary Public - Caiifornia
_ Orange County >
Commission ; 2468E82.0j
My Comm. Expires Oct
Place Notary Seal and/or Stamp Above
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 an official seal.
X
Signature
nature of Notary Public
Completing this information can deter alteration of the document or
fraudulent reattachment of this form to on unintended document.
Description of Attached Document
Title or Type of Document:
Document Date:
Signer(s) Other Than Named Above:
Capacity(ies) Claimed by Signer(s)
Signer's Name:
❑ Corporate Officer — Title(s):
❑ Partner — ❑ Limited ❑ General
❑ Individual ❑ Attorney in Fact
❑ Trustee ❑ Guardian or Conservator
n r)thar-
Signer is Representing:
C2019 National Notary Association
Number of Pages:
Signer's Name:
❑ Corporate Officer — Title(s):
❑ Partner — ❑ Limited ❑ General
❑ Individual ❑ Attorney in Fact
❑ Trustee ❑ Guardian or Conservator
❑ Other:
Signer is Representing:
EXHIBIT A
CITY OF NEWPORT BEACH
BOND NO. 30250387 / Executed in Duplicate
LABOR AND MATERIALS PAYMENT BOND
WHEREAS, the City of Newport Beach, State of California, has awarded to R.J.
Noble Company hereinafter designated as the "Principal," a contract for all pavement
rehabilitation work for Bristol Street North, Spyglass Hill Road, and Von Karmen Avenue
as required by the Contract Documents in the City of Newport Beach, in strict conformity
with the Contract on file with the office of the City Clerk of the City of Newport Beach,
which is incorporated herein by this reference.
WHEREAS, Principal has executed or is about to execute the Contract and the
terms thereof require the furnishing of a bond, providing that if Principal or any of
Principal's subcontractors, shall fail to pay for any materials, provisions, or other supplies
used in, upon, for, or about the performance of the Work agreed to be done, or for any
work or labor done thereon of any kind, the Surety on this bond will pay the same to the
extent hereinafter set forth.
NOW, THEREFORE, We the undersigned Principal, and, Western Surety Company
duly authorized to
transact business under the laws of the State of California, as Surety, (referred to herein
as "Surety") are held and firmly bound unto the City of Newport Beach, in the sum of Four
Million Five Hundred Seventy Nine Thousand Thirty Three Dollars and 59/100
($4,579,033.59) lawful money of the United States of America, said sum being equal to
100% of the estimated amount payable by the City of Newport Beach under the terms of
the Contract; for which payment well and truly to be made, we bind ourselves, our heirs,
executors and administrators, successors, or assigns, jointly and severally, firmly by
these present.
THE CONDITION OF THIS OBLIGATION IS SUCH, that if the Principal or the
Principal's subcontractors, fail to pay for any materials, provisions, or other supplies,
implements or machinery used in, upon, for, or about the performance of the Work
contracted to be done, or for any other work or labor thereon of any kind, or for amounts
due under the Unemployment Insurance Code with respect to such work or labor, or for
any amounts required to be deducted, withheld and paid over to the Employment
Development Department from the wages of employees of the Principal and
subcontractors pursuant to Section 13020 of the Unemployment Insurance Code with
respect to such work and labor, then the Surety will pay for the same, in an amount not
exceeding the sum specified in this Bond, and also, in case suit is brought to enforce the
obligations of this Bond, a reasonable attorneys' fee, to be fixed by the Court as required
by the provisions of Section 9554 of the Civil Code of the State of California.
The Bond shall inure to the benefit of any and all persons, companies, and
corporations entitled to file claims under Section 9100 of the California Civil Code so as
to give a right of action to them or their assigns in any suit brought upon this Bond, as
R.J. Noble Company Page A-1
And Surety, for value received, hereby stipulates and agrees that no change,
extension of time, alterations or additions to the terms of the Contract or to the Work to
be performed thereunder shall in any wise affect its obligations on this Bond, and it does
hereby waive notice of any such change, extension of time, alterations or additions to the
terms of the Contract or to the Work or to the specifications.
In the event that any principal above named executed this Bond as an individual,
it is agreed that the death of any such principal shall not exonerate the Surety from its
obligations under this Bond.
IN WITNESS WHEREOF, this instrument has been duly executed by the above
named Principal and Surety, on the 7th day of August ' 2025
R.J. Noble Company
Name of Contractor (Principal)
Western Surety Company
Name of Surety
2 Park Plaza, Suite 400
Irvine, CA 92614
Address of Surety
(949) 399-4920
Telephone
APPROVED AS TO FORM:
CITY ATTORNEY'S OFFICE
Date: 1 S
By:
Aa#bn C. Harp
City Attorney
x
Authorize igure/Title
Print Na e/Title: STEVEN L. MENDOZA,
VICE-PRESIDENT
X�
Authoriz Agent Signature
Kelly Vincent, Attorney -in -Fact
Print Name and Title
(Corporate Seal)
NOTARY ACKNOWLEDGMENTS OF CONTRACTOR
AND SURETY MUST BE ATTACHED
R.J. Noble Company Page A-2
CALIFORNIA ACKNOWLEDGMENT CIVIL CODE § 1189
A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document
to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document.
State of California 1
County of ORANGE J}
On 08/08/2025
Date
personally appeared
before me, J. DEIONGH, NOTARY PUBLIC
Here Insert Name and Title of the Officer
STEVEN L. MENDOZA
Name) of Signer(
who proved to me on the basis of satisfactory evidence to be the person() whose name(4) is/4re subscribed
to the within instrument and acknowledged to me that helPEANMy executed the same in hishhVXXM1X
authorized capacity(, and that by hislf @PMif signature() on the instrument the person(.), or the entity
upon behalf of which the person) acted, executed the instrument.
z ^: J, DEIc
Ff Notary Public California
Z y� Orange County >
Commission " 2468114
r My Comm. Expires Oct 28, 2027
Place Notary Seal and/or Stamp Above
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.
X
Signature (— ,
S' nature of Notary Public
Completing this information can deter alteration of the document or
fraudulent reattachment of this form to an unintended document.
Description of Attached Document
Title or Type of Document:
Document Date:
Signer(s) Other Than Named Above:
Capacity(ies) Claimed by Signer(s)
Signer's Name:
❑ Corporate Officer — Title(s):
❑ Partner — ❑ Limited ❑ General
❑ Individual ❑ Attorney in Fact
❑ Trustee ❑ Guardian or Conservator
❑ Other:
Signer is Representing:
D2019 National Notary Association
Number of Pages:
Signer's Name:
❑ Corporate Officer — Title(s):
❑ Partner — ❑ Limited ❑ General
❑ Individual ❑ Attorney in Fact
❑ Trustee ❑ Guardian or Conservator
❑ Other:
Signer is Representing:
ALL- PURPOSE
CERTIFICATE OF ACKNOWLEDGMENT
A notary public or other officer completing this certificate verifies only the
identity of the individual 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 Orange
On ua f %}`'E �o�r� before me, Susan E. Morales, Notary Public
(Here insert name and title of the officer)
personally appeared Kelly Vincent
who proved to me on the basis of satisfactory evidence to be the personks) whose
nameks-) is/af-e subscribed to the within instrument and acknowledged to me that
fie./she/they executed the same in tris/her/t#ei� authorized capacity0esj, and that by
ifs/herr signature(-s-j on the instrument the person(s), or the entity upon behalf of
which the person* acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that
the foregoing paragraph is true and correct.
SUSAN E. MORALES m
WITNESS my hand and official seal. (j*MY
COMM. #2444309 —1
I --NOTARY PUBLIC- CALIFORNIA (�
I j,JORANGE COUNTY —�
COMM. Expires April 14, 2027
('n (ill'1 an Est l 17'17
Notary Public Signature (Notary Public Seal)
ADDITIONAL OPTIONAL INFORMATION
DESCRIPTION OF THEE ATTACHED DOCUMENT
(Title or description of attached docu Ant) z n
(Title or description of attached document continued))
Number of Pages Z Document Date-(?'
CAPACITY CLAIMED BY THE SIGNER
❑ Individual (s)
❑ Corporate Officer
(Title)
❑ Partner(s)
X Attorney -in -Fact
❑ Trustee(s)
❑ Other
INSTRUCTIONS FOR COMPLETING THIS FORM
This jorm complies with current California statutes regarding notary hording and,
ifneeded, should be completed and attached to the document. Aclatohredgents from
other states may he completed for documents being sent to that state so long as the
hording does not require the California notmy to violate California notmy /ail,.
• 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 signer(s) personally appeared which
must also be the same date the acknowledgment is completed.
• The notary public must print his or her name 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 forms by crossing off incorrect forms (i.e.
he/she/they, is /are ) 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 with a staple.
Western Surety Company
POWER OF ATTORNEY APPOINTING INDIVIDUAL ATTORNEY -IN -FACT
Know All Men By These Presents, That WESTERN SURETY COMPANY, a South Dakota corporation, is a duly organized and existing corporation having its
principal office in the City of Sioux Falls, and State of South Dakota, and that it does by virtue of the signature and seal herein affixed hereby make, constitute and appoint
David S Jacobson, Kelly Vincent, Individually
of Anaheim, CA, its true and lawful Attomy(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 it thereby as fully and to the same extent as if such instruments were signed by a duly authorized officer of the corporation and all the acts of said Attorney,
pursuant to the authority hereby given, are hereby ratified and confirmed.
This Power of Attorney is made and executed pursuant to and by authority of the Authorizing By -Laws and Resolutions printed at the bottom of this page, duly
adopted, as indicated, by the shareholders of the corporation.
In Witness Whereof, WESTERN SURETY COMPANY has caused these presents to be signed by its Vice President and its corporate seal to be hereto affixed on
this 29th day of July, 2024.
s*`"A-3R`, WESTERN SURETY COMPANY
ORgp'Je
N1,G tn�T�s
Nxh awl Larry Kasten, Vice President
State of South Dakota 1
County of Minnehaha
J ss
On this 29th day of July, 2024, before me personally came Lary Kasten, to me known, who, being by me duly swom, did depose and say: that he resides in the City
of Sioux Falls, State of South Dakota; that he is a Vice President of WESTERN SURETY COMPANY described in and which executed the above instrument; that he knows
the seal of said corporation; 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 corporation and that he signed his name thereto pursuant to like authority, and acknowledges same to be the act and deed of said corporation.
My commission expires : M. BENT s
'r SEAL NOTARY PUBLIC -SEAL r
s
March 2, 2026 rSOUTH DAKOTA�ys,
M. Bent, Notary Public
CERTIFICATE
I, Paula Kolsrud, Assistant Secretary of WESTERN SURETY COMPANY do hereby certify that the Power of Attorney hereinabove set forth is still in force, and
further certify that the By -Law and Resolutions of the corporatio printed below this certificate are still in force. In testimony whereof I have hereunto subscribed my name
and affixed the seal of the said corporation this 7* day oqo� f , g(jo? 5_
<�,_.
'"~'m`' C.Z'4 WESTERN SURETY COMPANY
Q,QORq •''?o
�Fli$ fig,
Paula Kolsrud, Assistant Secretary
Authorizing By -Laws and Resolutions
ADOPTED BY THE SHAREHOLDERS OF WESTERN SURETY COMPANY
This Power of Attorney is made and executed pursuant to and by authority of the following By -Law duly adopted by the shareholders of the Company.
Section 7. All bonds, policies, undertakings, Powers of Attorney, or other obligations of the corporation shall be executed in the corporate name of the Company by
the President, Secretary, and Assistant Secretary, Treasurer, or any Vice President, or by such other officers as the Board of Directors may authorize. The President, any
Vice President, Secretary, any Assistant Secretary, or the Treasurer may appoint Attorneys in Fact or agents who shall have authority to issue bonds, policies, or undertakings
in the name of the Company. The corporate seal is not necessary for the validity of any bonds, policies, undertakings, Powers of Attorney or other obligations of the
corporation. The signature of any such officer and the corporate seal may be printed by facsimile.
This Power of Attorney is signed by Larry Kasten, Vice President, who has been authorized pursuant to the above Bylaw to execute power of attorneys on behalf of Western
Surety Company.
This Power of Attorney may be signed by digital signature and sealed by a digital or otherwise electronic -formatted corporate seal under and by the authority of the following
Resolution adopted by the Board of Directors of the Company by unanimous written consent dated the 27`s day of April, 2022:
"RESOLVED: That it is in the best interest of the Company to periodically ratify and confirm any corporate documents signed by digital signatures and to ratify and
confine the use of a digital or otherwise electronic -formatted corporate seal, each to be considered the act and deed of the Company."
Go to www.enasuretv.com > Owner / Obligee Services > Validate Bond Coverage, if you want to verify bond authenticity.
Form F4280.6-2023
EXHIBIT B
CITY OF NEWPORT BEACH
BOND NO. 30250387 / Executed in Duplicate
FAITHFUL PERFORMANCE BOND
KNOW ALL PERSONS BY THESE PRESENTS:
THAT WHEREAS, the City of Newport Beach, (hereinafter referred to as "City")
has awarded to R.J. Noble Company, (hereinafter referred to as the "Contractor") an
agreement for all pavement rehabilitation work for Bristol Street North, Spyglass Hill
Road, and Von Karmen Avenue as required by the Contract Documents (hereinafter
referred to as the "Project").
WHEREAS, the work to be performed by the Contractor is more particularly set
forth in the Contract Documents for the Project dated August 26, 2025, (hereinafter
referred to as "Contract Documents"), the terms and conditions of which are expressly
incorporated herein by reference; and
WHEREAS, the Contractor is required by said Contract Documents to perform the
terms thereof and to furnish a bond for the faithful performance of said Contract
Documents.
NOW, THEREFORE, we, the undersigned Contractor and
Western Surety Company as Surety, a corporation
organized and duly authorized to transact business under the laws of the State of
California, are held and firmly bound unto the City in the sum of Four Million Five Hundred
Seventy Nine Thousand Thirty Three Dollars and 59/100 ($4,579,033.59), said sum being
not less than one hundred percent (100%) of the total amount of the Contract, 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, their 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
including the one (1) year guarantee of all materials and workmanship; and shall
indemnify and save harmless the City, their respective 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 a part of the obligation secured hereby and in addition to the face amount
specified therefore, there shall be included costs and reasonable expenses and fees
including reasonable attorney's fees, incurred by City in enforcing such obligation.
R.J. Noble Company Page B-1
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 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 obligations under the Contract, 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:
Take over and complete the Project in accordance with all terms and
conditions in the Contract Documents, or
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 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.
R.J. Noble Company Page B-2
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 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 Documents or to the Project.
IN WITNESS WHEREOF, this instrument has been duly executed by the Principal
and Surety above named, on the 7th day of August ,2025
R.J. Noble Company
Name of Contractor (Principal)
Western Surety Company
Name of Surety
2 Park Plaza, Suite 400
Irvine, CA 92614
Address of Surety
(949)399-4920
Telephone
(Attach Attomey-in-Fact Certificate)
Authorized �gnat�re/Title
Print Name/Title: STFyFN T._ MFNpozA,
VIC ENT
Attorney-r-Fact
Kelly Vincent, Attorney -in -Fact
Print Name and Title
(Corporate Seal)
The rate of premium on this bond is $2.50/ per thousand. The total amount of
premium charges is $ 11,448.00-----
(The above must be filled in by corporate attorney.)
Any claims under this bond may be addressed to:
(Name and Address of Surety or Acrisure of CA, LLC dba Patriot Risk and Insurance Services, LLC
Agent for Service in California) 18952 MacArthur Blvd., Suite 300
Irvine, CA 92612 / Telephone: (949) 486-7934
APPROVED AS TO FORM:
CITY ATTORNEY'S OFFICE
Date: g/SAT -
By: � ..' - qpj,— , r, , —
Aarf C. Harp
City Attorney
NOTARY ACKNOWLEDGMENTS OF
CONTRACTOR AND SURETY MUST BE ATTACHED
R.J. Noble Company Page B-3
CALIFORNIA ACKNOWLEDGMENT CIVIL CODE § 1189
A notary public or other officer completing this certificate verifies only the identity of the individual 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 ORANGE
On 08/08/2025
Date
personally appeared _
before me, J. DEIONGH, NOTARY PUBLIC
Here Insert Name and Title of the Officer
STEVEN L. MENDOZA
NomeFg) of Signer*
who proved to me on the basis of satisfactory evidence to be the person) whose name(S) isrAre subscribed
to the within instrument and acknowledged to me that helgXqMy executed the same in hls3TVMki0!
authorized capacityW, and that by his7fiVPMN signature(i.) on the instrument the personN), or the entity
upon behalf of which the person(S) acted, executed the instrument.
J. DEIONGH
Notary Public - California
7
..
s =�
Orange County >
My
Commission t 2468114
Comm. Expires Oct 28, 2027
Place Notary Seal andior Stamp Above
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
S1yhature of Notary Public
Completing this information can deter alteration of the document or
fraudulent reattachment of this form to an unintended document.
Description of Attached Document
Title or Type of Document:
Document Date:
Signer(s) Other Than Named Above:
Capacity(ies) Claimed by Signer(s)
Signer's Name:
❑ Corporate Officer — Title(s):
❑ Partner — ❑ Limited ❑ General
❑ Individual ❑ Attorney in Fact
❑ Trustee ❑ Guardian or Conservator
❑ Other:
Signer is Representing:
02019 National Notary Association
Number of Pages:
Signer's Name:
❑ Corporate Officer —
❑ Partner — ❑ Limite
❑ Individual
❑ Trustee
❑ Other:
Signer is Representing
d
Title(s):
❑ General
❑ Attorney in Fact
❑ Guardian or Conservator
ALL- PURPOSE
CERTIFICATE OF ACKNOWLEDGMENT
A notary public or other officer completing this certificate verifies only the
identity of the individual 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 Oran
On ,.af A ,40.?r before me, Susan E. Morales, Notary Public
(Here insert name and title of the officer)
personally appeared Kelly Vincent
who proved to me on the basis of satisfactory evidence to be the personas) whose
name(e) is/afe subscribed to the within instrument and acknowledged to me that
ie/she/they executed the same in Hs/her/ authorized capacityfiesj, and that by
i-t&/herftheif signature Es) on the instrument the person*, 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.
SUSAN E. MORALES -
WITNESS m hand and official seal. 0 . COMM. #2444309 -{
Y t�
NOTARY PUBLIC- CALIFORNIA (")
~� ORANGE COUNTY
(�z8_
COD.9fd. Expires April 14, 2027
0111
Notary Public Signature , ! (Notary Public Seal)
ADDITIONAL OPTIONAL INFORMATION
DESCRIPTION OF THE ATTACHED DOCUMENT
or description of
(Title or desbA tion of attached document continued)
Number of Pages'3 Document Date a )
' /7' °? r_
CAPACITY CLAIMED BY THE SIGNER
❑ Individual (s)
❑ Corporate Officer
(Title)
❑ Partner(s)
X Attorney -in -Fact
❑ Trustee(s)
❑ Other
INSTRUCTIONS FOR COMPLETING THIS FORM
This form complies with current California statutes regarding notmy wording and,
rf needed, should be completed and attached to the docmnent. Aclrnolwedgents from
other states mm, he completed for documents being sent to that state so long as the
wording does not require file California notary to violate California notary law.
• 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 signer(s) personally appeared which
must also be the same date the acknowledgment is completed.
• The notary public must print his or her name 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 forms by crossing off incorrect forms (i.e.
he/she/#w)- is /are ) 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 with a staple.
Western Surety Company
POWER OF ATTORNEY APPOINTING INDIVIDUAL ATTORNEY -IN -FACT
Know All Men By These Presents, That WESTERN SURETY COMPANY, a South Dakota corporation, is a duly organized and existing corporation having its
principal office in the City of Sioux Falls, and State of South Dakota, and that it does by virtue of the signature and seal herein affixed hereby make, constitute and appoint
David S Jacobson, Kelly Vincent, Individually
of Anaheim, 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 it thereby as fully and to the same extent as if such instruments were signed by a duly authorized officer of the corporation and all the acts of said Attorney,
pursuant to the authority hereby given, are hereby ratified and confirmed.
This Power of Attorney is made and executed pursuant to and by authority of the Authorizing By -Laws and Resolutions printed at the bottom of this page, duly
adopted, as indicated, by the shareholders of the corporation.
In Witness Whereof, WESTERN SURETY COMPANY has caused these presents to be signed by its Vice President and its corporate seal to be hereto affixed on
this 29th day of July, 2024.
WESTERN SURETY COMPANY
�r �aErr
=H:4 c�1Z
Larry Kasten, Vice President
State of South Dakota i
ss
County of Minnehaha
I
On this 29th day of July, 2024, before me personally came Larry Kasten, 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 WESTERN SURETY COMPANY described in and which executed the above instrument; that he knows
the seal of said corporation; 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 corporation and that he signed his name thereto pursuant to like authority, and acknowledges same to be the act and deed of said corporation.
}4b44444444444444444444bb +
My commission expires r M. BENT s
f NOTARY PUBLIC eEAL r
March 2, 2026 IUWSOUTH DAKOTA c i
}44444444444444444444444 }
M. Bent, Notary Public
CERTIFICATE
I, Paula Kolsrud, Assistant Secretary of WESTERN SURETY COMPANY do hereby certify that the Power of Attorney hereinabove set forth is still in force, and
further certify that the By -Law and Resolutions of the corporation'printed below this certificate are still in force. In testimony whereof I have hereunto subscribed my name
and affixed the seal of the said corporation this 7. day ofi?�t c�d oZ
WESTERN SURETY COMPANY
gold, f%jPE.
$ •nI." Paula Kolsrud, Assistant Secretary
Authorizing By -Laws and Resolutions
ADOPTED BY THE SHAREHOLDERS OF WESTERN SURETY COMPANY
This Power of Attorney is made and executed pursuant to and by authority of the following By -Law duly adopted by the shareholders of the Company.
Section 7. All bonds, policies, undertakings, Powers of Attorney, or other obligations of the corporation shall be executed in the corporate name of the Company by
the President, Secretary, and Assistant Secretary, Treasurer, or any Vice President, or by such other officers as the Board of Directors may authorize. The President, any
Vice President, Secretary, any Assistant Secretary, or the Treasurer may appoint Attorneys in Fact or agents who shall have authority to issue bonds, policies, or undertakings
in the name of the Company. The corporate seal is not necessary for the validity of any bonds, policies, undertakings, Powers of Attorney or other obligations of the
corporation. The signature of any such officer and the corporate seal may be printed by facsimile.
This Power of Attorney is signed by Larry Kasten, Vice President, who has been authorized pursuant to the above Bylaw to execute power of attorneys on behalf of Western
Surety Company.
This Power of Attorney may be signed by digital signature and sealed by a digital or otherwise electronic -formatted corporate seal under and by the authority of the following
Resolution adopted by the Board of Directors of the Company by unanimous written consent dated the 27" day of April, 2022:
"RESOLVED: That it is in the best interest of the Company to periodically ratify and confirm any corporate documents signed by digital signatures and to ratify and
confirm the use of a digital or otherwise electronic -formatted corporate seal, each to be considered the act and deed of the Company."
Go to www.cnasurety.com > Owner / Obligee Services > Validate Bond Coverage, if you want to verify bond authenticity.
Form F4280-6-2023
EXHIBIT C
INSURANCE REQUIREMENTS — PUBLIC WORKS AND CONSTRUCTION
1. Provision of Insurance. Without limiting Contractor's indemnification of City, and
prior to commencement of Work, Contractor shall obtain, provide and maintain
at its own expense during the term of this Contract, policies of insurance of the
type and amounts described below and in a form satisfactory to City. Contractor
agrees to provide insurance in accordance with requirements set forth here. If
Contractor uses existing coverage to comply and that coverage does not meet
these requirements, Contractor agrees to amend, supplement or endorse the
existing coverage.
2. Acceptable Insurers. All insurance policies shall be issued by an insurance
company currently authorized by the Insurance Commissioner to transact
business of insurance in the State of California, with an assigned policyholders'
Rating of A- (or higher) and Financial Size Category Class VII (or larger) in
accordance with the latest edition of Best's Key Rating Guide, unless otherwise
approved by the City's Risk Manager.
3. Coverage Requirements.
A. Workers' Compensation Insurance. Contractor shall maintain Workers'
Compensation Insurance providing statutory benefits and Employer's
Liability Insurance with limits of at least one million dollars ($1,000,000)
each employee for bodily injury by accident and each employee for bodily
injury by disease in accordance with the laws of the State of California. In
addition, Contractor shall require each subcontractor to similarly maintain
Workers' Compensation Insurance and Employer's Liability Insurance in
accordance with California law for all of the subcontractor's employees. The
insurer issuing the Workers' Compensation insurance shall amend its policy
by endorsement to waive all rights of subrogation against City, its City
Council, boards and commissions, officers, agents, volunteers, employees,
and any person or entity owning or otherwise in legal control of the property
upon which Contractor performs the Project and/or Services contemplated
by this Contract. Contractor shall submit to City, along with the certificate of
insurance, a Waiver of Subrogation endorsement in favor of City, its City
Council, boards and commissions, officers, agents, volunteers, employees,
and any person or entity owning or otherwise in legal control of the property
upon which Contractor performs the Project and/or Services contemplated
by this Contract.
B. General Liability Insurance. Contractor shall maintain commercial general
liability insurance, and if necessary excess/umbrella liability insurance, with
coverage at least as broad as provided by Insurance Services Office form
CG 00 01, in an amount not less than two million dollars ($2,000,000) per
occurrence, four million dollars ($4,000,000) general aggregate and four
R.J. Noble Company Page C-1
million dollars ($4,000,000) completed operations aggregate. The policy
shall cover liability arising from bodily injury, property damage, products -
completed operations, personal and advertising injury, and liability assumed
under an insured contract (including the tort liability of another assumed in
a business contract).
Contractor shall submit to the City, along with a certificate of insurance, any
additional insurance requirements stated in Section Four.
C. Automobile Liability Insurance. Contractor shall maintain automobile
insurance at least as broad as Insurance Services Office form CA 00 01
covering bodily injury and property damage for all activities of Contractor
arising out of or in connection with Work to be performed under this
Contract, including coverage for any owned, hired, non -owned or rented
vehicles, in an amount not less than one million dollars ($1,000,000)
combined single limit for each accident.
Contractor shall submit to the City, along with a certificate of insurance, any
additional insurance requirements stated in Section Four.
D. Excess/Umbrella Liability Insurance. If any Excess or Umbrella Liability
policies are used to meet the limits of liability required by this contract, then
said policies shall be "following form" of the underlying policy coverage,
terms, conditions, and provisions and shall meet all of the insurance
requirements stated in this contract, including, but not limited to, the
additional insured and primary & non-contributory insurance requirements
stated herein. No insurance policies maintained by the City, whether
primary or excess, and which also apply to a loss covered hereunder, shall
be called upon to contribute to a loss until the Contractor's primary and
excess/umbrella liability policies are exhausted.
Contractor shall submit to the City, along with a certificate of insurance, any
additional insurance requirements stated in Section Four.
4. Other Insurance Requirements. The policies are to contain, or be endorsed
to contain, the following provisions:
A. Waiver of Subrogation. All insurance coverage maintained or procured
pursuant to this Contract shall be endorsed to waive subrogation against
City of City, its City Council, boards and commissions, officers, agents,
volunteers, employees, and any person or entity owning or otherwise in
legal control of the property upon which Contractor performs the Project
and/or Services contemplated by this Contract or shall specifically allow
Contractor or others providing insurance evidence in compliance with these
requirements to waive their right of recovery prior to a loss. Contractor
hereby waives its own right of recovery against City, and shall require similar
R.J. Noble Company Page C-2
written express waivers and insurance clauses from each of its
subcontractors.
B. Additional Insured Status. All liability policies including general liability,
excess/umbrella liability, and automobile liability, shall provide or be
endorsed to provide that City, its City Council, boards and commissions,
officers, agents, volunteers, employees, and any person or entity owning or
otherwise in legal control of the property upon which Contractor performs
the Project and/or Services contemplated by this Contract shall be included
as additional insureds under such policies.
C. Primary and Non Contributory. Contractor's insurance coverage shall be
primary insurance and/or the primary source of recovery with respect to
City, its City Council, boards and commissions, officers, agents, volunteers,
employees, and any person or entity owning or otherwise in legal control of
the property upon which Contractor performs the Project and/or Services
contemplated by this Contract. Any insurance or self-insurance maintained
by City shall be excess of Contractor's insurance and shall not contribute
with it.
D. Notice of Cancellation. All policies shall provide City with thirty (30) calendar
days' notice of cancellation or nonrenewal of coverage (except for
nonpayment for which ten (10) calendar days' notice is required) for each
quired coverage except Builders Risk Insurance, which shall contain an
endorsement with said required notices.
E. Subcontractors. Contractor shall require and verify that all subcontractors
maintain insurance meeting all the requirements stated herein.
Subcontractors shall maintain commercial general liability in an amount not
less than one million dollars ($1,000,000) per occurrence, two million dollars
($2,000,000) general aggregate and two million dollars ($2,000,000)
completed operations aggregate.
5. Additional Agreements Between the Parties. The parties hereby agree to
the following:
A. Evidence of Insurance. Contractor shall provide certificates of insurance to
City as evidence of the insurance coverage required herein, along with a
waiver of subrogation endorsement for workers' compensation and other
endorsements as specified herein for each coverage. All of the executed
documents referenced in this Contract must be returned to City within ten
(10) regular City business days after the date on the "Notification of Award".
Insurance certificates and endorsements must be approved by City's Risk
Manager prior to commencement of performance. Current certification of
insurance shall be kept on file with City at all times during the term of this
Contract. The certificates and endorsements for each insurance policy shall
be signed by a person authorized by that insurer to bind coverage on its
R.J. Noble Company Page C-3
behalf. At least fifteen (15) days prior to the expiration of any such policy,
evidence of insurance showing that such insurance coverage has been
renewed or extended shall be filed with the City. If such coverage is
cancelled or reduced, Contractor shall, within ten (10) days after receipt of
written notice of such cancellation or reduction of coverage, file with the City
evidence of insurance showing that the required insurance has been
reinstated or has been provided through another insurance company or
companies. City reserves the right to require complete, certified copies of
all required insurance policies, at any time.
B. City's Right to Revise Requirements. The City reserves the right at any time
during the term of the Contract to change the amounts and types of
insurance required by giving Contractor ninety (90) calendar days' advance
written notice of such change. If such change results in substantial
additional cost to Contractor, City and Contractor may renegotiate
Contractor's compensation.
C. Right to Review Subcontracts. Contractor agrees that upon request, all
agreements with subcontractors or others with whom Contractor enters into
contracts with on behalf of City will be submitted to City for review. Failure
of City to request copies of such agreements will not impose any liability on
City, or its employees. Contractor shall require and verify that all
subcontractors maintain insurance meeting all the requirements stated in
Section Four, including required coverage types, limits, endorsements, and
notice provisions. Contractor shall ensure that City is an additional insured
on insurance required from subcontractors. For CGL coverage,
subcontractors shall provide coverage with a format at least as broad as CG
20 38 04 13.
D. Enforcement of Contract Provisions. Contractor acknowledges and agrees
that any actual or alleged failure on the part of City to inform Contractor of
non-compliance with any requirement imposes no additional obligations on
City nor does it waive any rights hereunder.
E. Requirements not Limiting. Requirements of specific coverage features or
limits contained in this Exhibit A are not intended as a limitation on
coverage, limits or other requirements, or a waiver of any coverage normally
provided by any insurance. Specific reference to a given coverage feature
is for purposes of clarification only as it pertains to a given issue and is not
intended by any party or insured to be all inclusive, or to the exclusion of
other coverage, or a waiver of any type. If the Contractor maintains higher
limits than the minimums shown above, the City requires and shall be
entitled to coverage for higher limits maintained by the Contractor. Any
available proceeds in excess of specified minimum limits of insurance and
coverage shall be available to the City.
R.J. Noble Company Page C-4
F. Self -Insured Retentions. Contractor agrees not to self -insure or to use any
self -insured retentions on any portion of the insurance required herein and
further agrees that it will not allow any indemnifying party to self -insure its
obligations to City. If Contractor's existing coverage includes a self -insured
retention, the self -insured retention must be declared to City. City may
review options with Contractor, which may include reduction or elimination
of the self -insured retention, substitution of other coverage, or other
solutions. Contractor agrees to be responsible for payment of any
deductibles on their policies.
G. City Remedies for Non Compliance. If Contractor or any subcontractor fails
to provide and maintain insurance as required herein, then City shall have
the right but not the obligation, to purchase such insurance, to terminate this
Contract, or to suspend Contractor's right to proceed until proper evidence
of insurance is provided. Any amounts paid by City shall, at City's sole
option, be deducted from amounts payable to Contractor or reimbursed by
Contractor upon demand.
H. Timely Notice of Claims. Contractor shall give City prompt and timely notice
of claims made or suits instituted that arise out of or result from Contractor's
performance under this Contract, and that involve or may involve coverage
under any of the required liability policies. City assumes no obligation or
liability by such notice, but has the right (but not the duty) to monitor the
handling of any such claim or claims if they are likely to involve City.
Coverage not Limited. All insurance coverage and limits provided by
Contractor and available or applicable to this Contract are intended to apply
to the full extent of the policies. Nothing contained in this Contract or any
other agreement relating to City or its operations limits the application of
such insurance coverage.
J. Coverage Renewal. Contractor will renew the coverage required here
annually as long as Contractor continues to provide any Work under this or
any other Contract or agreement with City. Contractor shall provide proof
that policies of insurance required herein expiring during the term of this
Contract have been renewed or replaced with other policies providing at
least the same coverage. Proof that such coverage has been ordered shall
be submitted prior to expiration. A coverage binder or letter from
Contractor's insurance agent to this effect is acceptable. A certificate of
insurance and/or additional insured endorsement as required in these
specifications applicable to the renewing or new coverage must be provided
to City with five (5) calendar days of the expiration of the coverages.
K. Maintenance of General Liability Coverage. Contractor agrees to maintain
commercial general liability coverage for a period of ten (10) years after
completion of the Project or to obtain coverage for completed operations
liability for an equivalent period.
R.J. Noble Company Page C-5
LL 0
(a
O
.
/
\
LU
LO
ƒ
\
co
z
m
CL
E
tm
E
0
CL
U-
E
(n
m
z
LO
0)
LO
-0
LO
m
00 :3
LO
N
co 0.
-
0
MCO
0
E
E
z
CL
u
City of Newport Beach
BRISTOL STREET NORTH, SPYGLASS HILL ROAD, AND VON
KARMAN AVENUE PAVEMENT REHABILITATION
Contract No. 8895-3
PROPOSAL
(Contractor shall submit proposals via the PROPOSAL (Bid Line Items) contained in PlanetBids.
Contractor shall sign the below acknowledgement)
To the Honorable City Council
City of Newport Beach
100 Civic Center Drive
Newport Beach, California 92660
Councilmembers:
The undersigned declares that the Contractor has carefully examined the location of the
work, has read the Instructions to the Bidders, has examined the Plans and Special
Provisions, and hereby proposes to furnish all materials except that material supplied by the
City and shall perform all work required to complete Contract No. 8895-3 in accordance with
the Plans and Special Provisions. and will take in full payment therefore the following unit
prices for the work, complete in place, to wit:
07/29/2025
Date
714-637-15501714-637-6321
Bidder's Telephone and Fax Numbers
782908 CLASS A & C 12 EXP 08/31/2026
Bidder's License No(s).
and Classification(s)
1000004-' --
DIR Registration Number
R.J. NOBLE COMPANY
Bidder
A
Bidde uthorized Signature and Title
AUSTI CARVER, PRESIDENT
15505 E. LINCOLN AVE., ORANGE, CA 92865
Bidder's Address
Bidder's email address: Steve Mendoza, Vice President stevemendoza@rjnoblecompany.com
PR-1