THIS CONTRACT, made and entered into this day of, 2018 (hereinafter referred to as Contract Effective Date ), by and between the CITY OF LOS

Similar documents
THIS FIRST AMENDMENT TO CONTRACT DA-4851, is made and entered into this day of

September 16, 2016 CCTA Contract No. 427 Caltrans Contract No. 04-4H1604 Balfour Interchange Project

ATTACHMENT B: SAMPLE CONTRACT (AGREEMENT)

WHEREAS, the Principal has obtained or is about to obtain a license or permit for Franchise for the

URGENCY ORDINANCE NO O13

Bid Addendum #1 Bid # 13/14-01FA: Furniture and Equipment Bid Issued March 19, 2014

FIRST AMENDMENT TO DEVELOPMENT AGREEMENT BETWEEN THE CITY OF BURBANK AND THE WALT DISNEY COMPANY

BETWEEN THE CITY OF LOS ANGELES AND PLUMBING AND INDUSTRIAL SUPPLY COMPANY FOR SUPPLY AND DELIVERY OF PLUMBING SUPPLIES FOR LOS ANGELES WORLD AIRPORTS

Los Angeles World Airports

AGREEMENT FOR PROFESSIONAL SERVICES

FUNDING AGREEMENT RECITALS

Invitation for Informal Bid (IFIB) Summary. 3. Exhibit A Proposal / Bid Forms.. 7. Agreement. 12. Payment Bond 14. Performance Bond 17

Newark Unified School District 5715 Musick Ave., Newark, California Telephone (510) ; FAX (510)

REVISED CODE LIEN WAIVER AGREEMENT R E C I T A L S

Los Angeles World Airports

LOS RANCHITOS HOMEOWNERS ASSOCIATION

CITY OF PETALUMA. POST OFFICE Box 61 PETALUMA, CA ADDENDUM NO. 1. AIRPORT PREVENTIVE MAINTENANCE RAMP CRACK SEAL City Project No.

A Practitioner s Guide to Instream Flow Transactions in California

ORDINANCE NO. THE CITY COUNCIL OF THE CITY OF MISSION VIEJO DOES HEREBY ORDAIN AS FOLLOWS:

A RESOLUTION OF THE CITY COMMISSION OF THE CITY OF HOLLYWOOD, FLORIDA, AUTHORIZING THE

EXHIBIT "A" BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC.

PRO FORMA MEMORANDUM OF DEDICATION AGREEMENT

XXXXXXX AMENDMENT TO AGREEMENT C-122XXX

HOLD HARMLESS AND INDEMNIFICATION AGREEMENT (<insert name of development>)

City of Malibu Request for Proposals (RFP) for Government Relations and Lobbying Services

AGREEMENT BETWEEN THE CITY OF LOS ANGELES AND ORACLE AMERICA, INC.

JOB CREATION AGREEMENT FOR SCHOELLER ARCA SYSTEMS, INC.

JOHN AND TARA COUCH DEVELOPMENT AGREEMENT FOR RECORDATION WITH THE RECORDER S OFFICE OF THE COUNTY OF SANTA CLARA

RESTRICTIVE COVENANT AND AGREEMENT (Employee Housing)

DEVELOPMENT AGREEMENT

FIRST SUPPLEMENTAL TRUST AGREEMENT PROVIDING FOR THE ISSUANCE OF MASSACHUSETTS BAY TRANSPORTATION AUTHORITY ASSESSMENT BONDS 2000 SERIES A

ON-CALL EMERGENCY CONSTRUCTION CONTRACT AGREEMENT IN THE CITY OF CALABASAS, CALIFORNIA

TOWN OF LABRADOR CITY FORM OF TENDER TLC RESIDENTIAL GARBAGE COLLECTION CONTRACT TENDER OF ADDRESS TELEPHONE NUMBER

DEED OF TRUST (Keep Your Home California Program) NOTICE TO HOMEOWNER THIS DEED OF TRUST CONTAINS PROVISIONS RESTRICTING ASSUMPTIONS

POWER OF ATTORNEY NEW YORK STATUTORY SHORT FORM

MEMORANDUM OF AGREEMENT by and between THE CITY OF BOISE CITY and [SELECTED APPLICANT]

EQUIPMENT ACQUISITION AGREEMENT BY AND BETWEEN THE CITY OF LOS AND TOM BRADLEY INTERNATIONAL TERMINAL EQUIPMENT COMPANY PURSUANT TO LEASE NO.

SURETY BOND (CORPORATION) (Public Resources Code )

THIRD AMENDED AND RESTATED AGREEMENT FOR INDIGENT CARE SERVICES BETWEEN INDIAN RIVER COUNTY HOSPITAL DISTRICT AND INDIAN RIVER MEMORIAL HOSPITAL, INC.

TOURISM PROMOTION AGREEMENT

Parcel ID Number(s): PROPORTIONATE SHARE AGREEMENT FOR <PROJECT NAME> <NAME OF ROADWAY>

AGREEMENT FOR PROFESSIONAL SERVICES Contract No.

CONTRACT. This agreement, made and entered into this day of, 2013, in Reno, Nevada, by and between the City of Reno, hereinafter called the City, and

This BILL OF SALE, made and entered into on this the day of., 2000, by and between. if one or more individuals, or. a partnership composed of, and

SAMPLE DOCUMENT FOR FORMATTING ILLUSTRATION ONLY JOINT VENTURE AGREEMENT

SUBDIVISION IMPROVEMENT AGREEMENT. (Date of Subdivision Map Recordation: )

BUSINESS PROPOSAL FORM 1 PROPOSAL TRANSMITTAL LETTER. (To be typed on Proposer s Letterhead)

COMMUNITY IMPROVEMENT DISTRICT DEVELOPMENT AGREEMENT

DEVELOPMENT AGREEMENT (CAR )

PROMISSORY NOTE SECURED BY DEED OF TRUST. Date: City of Milpitas, CA 95035

INTERGOVERNMENTAL COOPERATION AGREEMENT. between the CITY OF CREVE COEUR, MISSOURI, and the

TITLE(S) B Y A N D B E T W E E N T H E C I T Y O F L O S A N G E L E S, A M U N I C I P A L C O R P O R A T I O N, A N D EXAMPLE

BULK USER AGREEMENT RECITALS

Home Foundation Subcontractor Services Agreement

Transmittal 1 NP Draft 8/11/16

WHEREAS, there is a need to replace the existing roof on the meter shop building located at 1715 N. 21St Avenue; and

SAMPLE PROPERTY AND LIABILITY INSURANCE BROKER SERVICES AGREEMENT BETWEEN SPOKANE AIRPORT AND

EXHIBIT F-1 (I) FORM OF DESIGN-BUILD LETTER OF CREDIT VIRGINIA DEPARTMENT OF TRANSPORTATION 1401 EAST BROAD STREET RICHMOND, VA ATTN: [ ]

PERMANENT POST-CONSTRUCTION STORMWATER CONTROLS MAINTENANCE AGREEMENT RECITALS

7ORDINANCE NO. OF THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF MARPLE, DELAWARE COUNTY, PENNSYLVANIA

RIGHT OF ENTRY AND ACCESS AGREEMENT

AUG Office of the City Engineer. Los Angeles, California. To The Honorable Council. Of the City of Los Angeles. Honorable Members: C.D. No.

IndemCo Surety Bonds for the Energy Industry

AGREEMENT BETWEEN CATTARAUGUS COUNTY PLANNING BOARD AND OF REFERRAL EXEMPTIONS

FIRST INDEMNITY OF AMERICA INSURANCE COMPANY INDEMNITY AGREEMENT

LONG FORM ALL-INCLUSIVE DEED OF TRUST AND ASSIGNMENT OF RENTS

ROY CITY LETTER OF CREDIT GUARANTEE AGREEMENT

ATTACHMENT NO. 1 BIDDER S PROPOSAL ACKNOWLEDGEMENT

ALL-INCLUSIVE DEED OF TRUST WITH ASSIGNMENT OF RENTS (LONG FORM)

WELLNESS CENTER AGREEMENT. (Oldsmar), 100 State Street West, Oldsmar, Florida 34677, (collectively, the "the Cities"), the

Streaming Agent Referral Agreement

BOND CONTROL CAo (LpO

SUBDIVISION AGREEMENT

TENDER OF COMPLETION CONTRACTOR TO CITY AND RELEASE AGREEMENT. This TENDER OF COMPLETION CONTRACTOR TO CITY AND RELEASE

a) It has spent a minimum of $ per square foot for the redevelopment of the basement of 135 E. Erie Street, Suite 202, Kent, Ohio; and

COUNTY OF GORDON. This Agreement is made as of the of, 2013, by and between Gordon

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K/A CURRENT REPORT

New Owner Lien Release Program

CONTRACT DOCUMENTS FOR. Dinosaur Crossing 24 Material Supply Inquiry No St. George, Utah 08/16/16. Prepared By: John Cazier

ORDINANCE NO

WEST BOYLSTON MUNICIPAL LIGHTING PLANT 4 Crescent Street, West Boylston, Massachusetts Telephone (508) Fax (508)

OHIO DEPARTMENT OF TRANSPORTATION

APPROVED FOR THE CITY ENGINEER BY BOND CONTROL

TEAMING AGREEMENT 1.0 PROPOSAL ACTIVITIES

PROMISSORY NOTE SECURED BY DEED OF TRUST Condominium Conversion BMR Program

* BID FORM. RIO BRAVO-GREELY UNION SCHOOL DISTRICT, acting by and through its Governing Board, herein called DISTRICT.

Pinellas County. Staff Report

AGREEMENT. by and between the CITY OF LOS ANGELES. and ERNST & YOUNG INFRASTRUCTURE ADVISORS, LLC. for the DOWNTOWN LA STREETCAR PROJECT

CONTRACT STATE OF SOUTH CAROLINA COUNTY OF GEORGETOWN

Proposal/Bid Certification. The undersigned Contractor affirms as true, under the penalties of perjury, as follows:

Realogy Holdings Corp. Realogy Group LLC

BONDCONTROL VALLEY. Eng (Rev. 09/94) Bond Ref. No Page 1 of 2 SUBDIVISION IMPROVEMENT AND WARRANTY PERFORMANCE BOND

Chapter FILING FEE SCHEDULE

AGENCY AGREEMENT. and

*SAMPLE PRACTICE CONTINUATION AGREEMENT* DISCLAIMER

SERVICE REFERRAL AGREEMENT

Administrative Report

HILLSBOROUGH COUNTY AVIATION AUTHORITY AMENDMENT NO. 3 TO LEASE AGREEMENT EXHIBIT A TAMPA INTERNATIONAL AIRPORT UNITED STATES POSTAL SERVICE

Request for Proposals for Homeless Outreach Services

SAN ANTONIO WATER SYSTEM SERVICES AGREEMENT AGREEMENT FOR. THIS IS A SERVICE AGREEMENT (this Agreement ) by and between

Transcription:

CONTRACT AGREEMENT BETWEEN THE CITY OF LOS ANGELES AND HENSEL PHELPS CONSTRUCTION CO., A DELAWARE GENERAL PARTNERSHIP FOR THE CENTRAL TERMINAL AREA DEPARTURE AND ARRIVAL LEVELS SECURITY BOLLARDS PHASE 2 PROJECT AT LOS ANGELES INTERNATIONAL AIRPORT THIS CONTRACT, made and entered into this day of, 2018 (hereinafter referred to as Contract Effective Date ), by and between the CITY OF LOS ANGELES, a municipal corporation, acting by order of and through its Board of Airport Commissioners (hereinafter referred to as Board ), and HENSEL PHELPS CONSTRUCTION CO., A DELAWARE GENERAL PARTNERSHIP (hereinafter referred to as Contractor ), RECITALS WHEREAS, City's Department of Airports, by action of its Board of Airport Commissioners declared that the installation of approximately 1,800 K-rated security bollards on Los Angeles International Airport s ( LAX ) departures and arrivals levels and 400 K-rated security bollards for LAX s Central Terminal Area pedestrian islands (hereinafter referred to as the "Project") constitutes an urgent necessity for the preservation of life, health or property (the urgent necessity ) as defined by Los Angeles City Charter Section 371(e)(5); and WHEREAS the City of Los Angeles (City) Department of Airports known as Los Angeles World Airports (LAWA) is responsible for the management and administration of this Contract; and WHEREAS, in response to said urgent necessity, LAWA Staff initiated a solicitation for bids based upon 100% design documents and Contractor s bid was determined to provide LAWA with the lowest ultimate cost for the Project; and WHEREAS, Contractor is engaged in the business of providing Construction services of the type sought by LAWA; and WHEREAS, the Board has now authorized the Construction of the Project; NOW THEREFORE, in consideration of the premises, and of the terms, covenants and conditions hereinafter contained to be kept and performed by the respective parties hereto, IT IS MUTUALLY AGREED AS FOLLOWS:

Section 1.0 Incorporation by Reference. It is expressly understood and agreed that this Contract Agreement, General Conditions, Special Conditions, Appendices, Administrative Requirements, Schedule of Work and Prices, Project Requirements, Project Plans, Technical Specifications, Insurance Requirements (collectively attached hereto as Exhibit 1), Public Contract Code section 9204 (attached hereto as Exhibit 2), Clarifications and Assumptions by Hensel Phelps (attached hereto as Exhibit 3), (collectively hereinafter referred to as the Contract Documents ), and any document referenced in said Contract Documents are hereby incorporated by this reference as though specifically set forth herein and shall constitute, and are hereby made, a part of this Contract, and each of the parties does hereby expressly covenant and agree to carry out and fully perform each and all of the provisions of said documents upon its part to be performed. Section 2.0 Scope of Work. 2.1. Contractor agrees to furnish all labor, materials and equipment, and to perform all work required as outlined in the Contract Documents hereto and to completely construct, in a final and finished state, the Project in strict compliance with the Contract Documents. 2.2. It is expressly understood and agreed that Contractor shall perform all incidental work required to complete the Project, including work for which no specific bid item(s) was/were included, and/or including work which is required to furnish a final finished detailed product consistent with, and to fulfill, the intent of the Contract Documents. All such incidental work shall not be considered extra work for which additional compensation can be claimed by Contractor. Section 3.0 Term of Contract. Notwithstanding any other provision herein, the term of this Contract Agreement shall commence on the date of issuance by LAWA to Contractor of a Notice to Proceed and expire no later than two (2) years thereafter and subject to other termination provisions contained within the Contract Documents. Contractor will be assessed Liquidated Damages as set forth in the Contract Documents if it fails to meet the full construction of the Project, consistent with the intent of the Contract Documents, no later than Three Hundred (300) calendar days (Work Completion Time) from the date of the Notice to Proceed, subject to LAWA authorized modifications as provided for in the Contract Documents. In addition, Contractor may be assessed Liquidated Damages for failure to meet specific Contract Milestone dates as set forth in the Contract Documents.

Section 4.0 Contract Amount. For all labor, all materials, all equipment and all services rendered, for all costs direct or indirect, and for all expenses incurred by Contractor pursuant to this Contract, and upon satisfactory completion of said Project in a final finished form consistent with the intent of the Contract Documents, the amount that LAWA may pay to the Contractor under the terms of this Contract is Not-to-Exceed Twenty Six Million, Two Hundred Sixty Three Thousand, Five Hundred Seventy Two and 00/100 Dollars ($26,263,572.00), subject to LAWA authorized modification as provided for in the Contract Documents. LAWA shall pay Contractor for its performance under this Contract at the times and in the manner specified in the Contract Documents. Section 5.0 Notices. Notice to City. Written notices to City hereunder, with a copy to the City Attorney of the City of Los Angeles, shall be given by registered or certified mail, postage prepaid, and addressed to: Deputy Executive Director - PDG 7301 World Way West 10th Floor Los Angeles, CA 90045 And Department of Airports 1 World Way Post Office Box 92216 Los Angeles, CA 90009-2216 or to such other address as City may designate by written notice to Contractor. Notice to Contractor. Written notices to Contractor hereunder, with a copy to the City Attorney of the City of Los Angeles, shall be given by registered or certified mail, postage prepaid, and addressed to: HENSEL PHELPS CONSTRUCTION CO. 11850 Von Karman Ave, Suite 100 Irvine, CA 92612 or to such other address as Contractor may designate by written notice to City. The execution of any such notice by the Executive Director Designee shall be as effective as to Contractor as if it were executed by the Board, or by Resolution or Order of said Board, and Contractor shall not question the authority of the Executive Director or the designee to execute any such notice.

Section 6.0 Contract Contains Entire Agreement. The provisions of this Contract Agreement, including the Contract Documents and provisions incorporated herein and by reference, contain the entire agreement between the parties hereto and supersedes any and all prior written or oral agreements between them concerning the subject matter contained herein. There are no representations, agreements, or understandings, oral or written, between and among the parties relating to the subject matter contained in this Contract Agreement which are not fully set forth herein. This is an integrated agreement. This agreement may not be changed or modified in any manner except by written amendment fully executed by LAWA and Contractor or as otherwise set forth in the Contract Documents. Section 7.0 Compliance With Los Angeles City Charter Section 470(c)(12) and 609(E). 7.1. The Contractor, other underwriting firm members of the underwriting syndicate, Subcontractors, and their Principals are obligated to fully comply with City of Los Angeles Charter Sections 470(c)(12), 609(e) and related ordinances, regarding limitations on campaign contributions and fundraising to certain elected City officials or candidates for elected City office. Gifts to elected officials and certain City officials are also limited. Additionally, Contractor and other underwriting firm members of the underwriting syndicate are required to provide and update certain information to the City as specified by law. Any Contractor and other underwriting firm members of the underwriting syndicate subject to Charter Section 470(c)(12) and 609(e), shall include the following notice in any contract with a subcontractor expected to receive at least $100,000 for performance under this contract: Notice Regarding City of Los Angeles Campaign Contribution and Fundraising Restrictions As provided in Charter Sections 470(c)(12), 609(e) and related ordinances, you are subcontractor or underwriting firm on City of Los Angeles Contract/Resoiution #. Pursuant to City Charter Section 470(c)(12) and 609(e), underwriting firm, subcontractor and principals are prohibited from making campaign contributions and fundraising for certain elected City officials or candidates for elected City office for 12 months after the City contract is signed. Additionaliy, gifts are limited to elected officials and certain City officials. Subcontractor is required to provide to contractor names and addresses of the subcontractor's principals and contact information and shall update that information if it changes during the 12 month time period. Subcontractor's information included must be provided to contractor within 10 business days. Failure to comply may result in termination of contract or any other available legal remedies including fines. Information about the restrictions may be

found at the City Ethics Commission's website at http-.//ethics, lacitv. ora/ or by calling 213/978-1960. 7.2. Contractor, underwriting firms, Subcontractors, and their Principals shall comply with these requirements and limitations. Violation of this provision shall entitle the City to terminate this Agreement and pursue any and all legal remedies that may be available. Section 8.0 Assignment of Anti-Trust Claims. Pursuant to California Government Code Sections 4550 et seq. regarding Anti-Trust Claims, it is the policy of the City of Los Angeles to inform each proposer that in submitting a bid/proposal to LAWA the proposer offers and agrees to assign LAWA all rights, title and interest in and to all causes of action it may have under the Clayton Act or Cartwright Act, arising from purchases of goods, services or materials. This assignment is made and becomes effective at the time LAWA tenders final payment to the Proposer. Section 9.0 Subcontractor Payments. 9.1. Progress Payments. The Contractor agrees to pay each subcontractor under this prime contract, and require the same of its subcontractors, not later than seven (7) days after receipt of each progress payment, the respective amounts that are due and owing allowed the Contractor on account of the work performed by the subcontractors, to the extent of each subcontractor s interest therein pursuant to California Business and Professions Code Section 7108.5. 9.2. Retention/Final Payments. Within seven (7) days from the time that all or any portion of the retention proceeds are received by the Contractor, the Contractor shall pay each of its subcontractors from whom retention has been withheld, each subcontractor s share of the retention received to the extent retention is due and owing, and require the same of its subcontractors, pursuant to the terms of California Public Contract Code Section 7107. Section 10.0 Dispute Resolution Procedures. The Parties acknowledge California Public Contract Code section 9204, a copy of which is provided at Exhibit 2. In addition to the requirements of Public Contract Code section 9204, the Contract Documents prescribe procedures for LAWA Changes, Contractor Change Requests, Claims and Disputes that both parties agree are reasonable and consistent with and do not impair the timeframes set forth in Public Contract Code section 9204.

IN WITNESS WHEREOF, City has caused this Contract Agreement to be executed by the Executive Director of its Department of Airports, and Contractor has caused the same to be executed by its duly authorized officers, and its corporate seal to be hereunto affixed, all as of the day and year first hereinabove written. APPROVED AS TO FORM Michael N. Feuer, City Attorney CITY OF LOS ANGELES Date: I/**. x*{, fijll 1 By: Chief Executive Officer Los Angeles World Airports By: Deputy City Attorney By. Chief Financial Officer Deputy Executive Director Los Angeles World Airports ATTEST: HENSEL PHELPS CONSTRUCTION CO., A DELAW, EN ARTNERSHIP By: ^Signature Signature O Print Name Print Name Print Title SL Print Title

CALIFORNIA ALL-PURPOSE 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 ) OpClV^QC-/ fvo\ \ f n f i s before me, Here Insert Name and Title of the Officer Date 'Sectn ffpaaro personally appeared C uu \s IYV,(aw\\e^ On Namefa) of Signers) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. AUDREY KROL BILLINGSLEY Notary Public - California 1 Orange County > Commission # 2225918 _ My Comm. Expires Jan 15,2022 C 14 9W9 WITNESS my hand and official seal. Signatun!L fgnature of Notary Publii Place Notary Seal Above ------------------------------------------------------------ OPTIONAL------------------------------------------------------------Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Document Date: Title or Type of Document: Signers) Other Than Named Above: Number of Pages: Capacity(ies) Claimed by Signers) Signer s Name: Corporate Officer Title(s): Partner Limited General Attorney in Fact Individual Guardian or Conservator Trustee Other: _ Signer Is Representing: Signer s Name: Corporate Officer Title(s): Partner Limited General Attorney in Fact Individual Trustee Guardian or Conservator Other: _ Signer Is Representing: 2014 National Notary Association www.nationalnotary.org 1-800-US NOTARY (1-800-876-6827) Item #5907