Loading...
HomeMy WebLinkAboutMINUTES - 08172004 - C15 ��►f TO: BOARD OF SUPERVISORS FROM: MAURICE M. SHIU,PUBLIC WORDS DIRECTOR DATE: August 17, 2004 SUBJECT: Approving Road Improvement Agreement for Stoneleaf Road, RA 03-01152 (cross-reference Subdivision 8306). SPECIFIC REQUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICATION RECOMMENDATION(S): ADOPT Resolution No. 20041 446 for RA 03-01152 (cross-reference Subdivision 8306), approving Road Improvement Agreement for Stoneleaf Road,being developed by Shapell Industries,Inc., San Ramon(Dougherty Valley) area. (District III) FISCAL IMPACT: None. BACKGROUND/REASON(S) FOR RECOMMENDATION(S): Conditions of Approval for Subdivision 8306(Gale Ranch Phase III)require developer, Shapell Industries,Inc.to build certain road improvements. Stoneleaf Road will also serve as the north-south connection through Dougherty Valley in place of Dougherty Road between Bollinger Canyon Road. CONSEQUENCES OF NEGATIVE ACTION: If improvements are not constructed,there will be no north-south connection through Dougherty Valley other than Bollinger Canyon Road. Continued on Attachment: SIGNATURE: ��-R2ECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE _ APPROVE OTHER SIGNATURE S ACTION OF BOA ON yZU04 APPROVED AS RECOMMENDED XX OTHER I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the VOTE OF SUPERVISORS Xdate shown. UNANIMOUS(ABSENTDIMICT ) AYES: NOES: ABSENT: ABSTAIN: ATTESTED: AUGUST 17, 2004 JOHN SWEETEN, Clerk of the Board of G:1GrpData\Erg5velBOQ004\08-17-04\RA 1152 BO-15 Order-2.dac Orig.Div: Public Works(ES) Supervisors and County Administrator Contact: Teri Ric(313-2363) co: Public Works- T.Bell,Construction Current Planning,Cotntnunity Development T—June 17,2005(P I) Shapell Industries of Northern California, a division of Shapell industries,Inc. 100 North Milpitas Blvd. By iLi.. r; Deputy Milpitas,CA 95035 Attn:Steve Savage,Sam Woreden National Fire Insurance Company of Hartford 5920 Canoga Ave.,Suite 200 Woodland Hills,CA 91367 Attn:Gina O'Shea THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on August 17, 2004,by the following vote: AYES: SUPERVISORS UILKEMA, GREENBERG, DESAULNIER AND GLOVER NOES: NONE ABSENT: SUPERVISOR.JOHN GIOIA ABS'T'AIN: NONE RESOLUTION NO. 2004/ 446 SUBJECT: Approval of Road Improvement Agreement for Stoneleaf Road, RA 03-01152, (cross-reference Subdivision 8306),being developed by Shapell Industries,Inc.,San Ramon(Dougherty Valley) area. (District 171) The fallowing document was presented for Board approval for Stoneleaf Road, road improvement agreement file RA 03-01152(cross-reference Subdivision 8306)property located in the San Ramon(DoughertyValley) area, Supervisorial District M. A Road Improvement Agreement with Shaped Industries, Inc., principal, whereby said principal agrees to complete all improvements, as required in said road improvement agreement, within one year from the date of said agreement. Improvements generally consist of road improvements. Said document was accompanied by security to guarantee the completion of road improvements, as required by Title 9 of the County Ordinance Code, as follows: I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors Originator: Public Warks(ES) on the Gate shown. Contact: Teri Ric(313-2363) JY:tm G:\GrpData\EngSvc\BO\2004108-17-04\RA 1152 BO-15-2.doo ATTESTED: AUGUST 17 200 cc: Public Works-T.Bell,Construction Current Planning,Community Development JOHN SWEETEN, Clerk of the Board of Supervisors and T—June 17,2005(P1) Shape])Industries of Northern California, County Administrator 100 North Milpitas Blvd. Milpitas,CA 95035 Attn:Steve Savage,Sam Worden National Fire Insurance Company of Hartford 5826 Canoga Ave„Suite 200 By_ ,Deputy Woodland Hills,CA 91367 Attn:Gina O'Shea RESOLUTION NO.2004/ 446 SUBJECT: Approval of Road Improvement Agreement for Stoneleaf Road, RA 03-01152, (cross-reference Subdivision 8306),being developed by Shapell Industries, Inc., San Ramon(Dougherty Valley) area. (District III) DATE: August 17, 2004 PAGE: 2 1. Cash Bond Performance Amount: $38,000.00 Auditor's Deposit Permit No. DP 425624 Date: June 3, 2004 Submitted by: Shapell Industries of Northern California Taxpayer identification number: 95-2578030 IT. Surety Band Bond Company: National Fire Insurance Company of Hartford Bond Number and Date: 929299749 May 26, 2004 Performance Amount: $3,758,700.00 Labor&Materials Amount: $1,898,350.00 Principal: Shapell Industries, Inc. NOW, THEREFORE, IT IS RESOLVED that said road improvement agreement is APPROVED. All deposit permits are on file with the Public Works Department. RESOLUTION NO. 2004/446 ROAD IMPROVEMENT AGREEMENT Developer: Shapell Industries,Inc. Effective Date: '� r Development: RAI (X-REF. SUB 8306) Completion Period: 1 year Road: Stoneleaf Road THESE SIGNATURES ATTEST TO THE PARTIES'AGREEMENT HERETO: CONTRA COSTA COUNTY DEVELOPER Maurice M.Shin,Public Works Director ~ t By: AIt L lr"2 si nture ( Bn ) lint DR=&d to a. y (P 3 C RECOMMENDED FOR APPROVAI By: I { tsisnet=3 Engin ring ices 1 KeA tPrncn &tida3 t � +ir FORM APPROVED: Victor J. County Counsel (NO'T'E: All signatures to be acknowledged. If Subdivider is incorporated,signatures must conform with the designated representative groups pursuant to Corporations Code 5313.) I. PARTIES&DATE.Effective on the above date,the County of Contra Costa,California,hereinafter called"County,"and the above-mentioned Develot7er, mutually promise and agree as follows concerning this development: 2. IMI'ROVEMENTS. Developer agrees to install certain road improvements(both public and private),drainage improvements,signs,street lights,fire hydrants,landscaping,and such other improvements(including appurtenant equipment)as required in the improvement plans for this development as reviewed and on file with the Contra Costa County Public Works Department and in conformance with the Contra Costa County Ordinance Code(including future amendments thereto). Developer shall complete said work and improvements(hereinafter called "work within the above completion period from date hereof in a good workmanlike manner,in accordance with accepted construction practices and in a manner equal or superior to the requirements of the County Ordinance Code and rulings made thereunder;and where there is a conflict between the improvement plans and the County Ordinance Code,the stricter requirements shall govern. 3. IMPROVEMENT SECURITY. Upon executing this Agreement,the Developer shall,pursuant to the County Ordinance Code,provide as security to the County: A. For Performance and Guarantee: $ 38 000.00 cash,plus additional security,in the amount of$.3,758,700 whichtogethertotalone hundred percent(100%)of the estimated cost of the work. Such additional security is presented in the form of: Cash,certified check or cashiers check. X Acceptable corporate surety bond. Acceptable irrevocable letter of credit. With this security, the Developer guarantees performance under this Agreement and maintenance of the work for one year after its completion and acceptance against any defective workmanship or materials or any unsatisfactory performance. B. For Payment: Security in the amount of$ 1.898,350 ,which is fifty percent(500)of the estimated cost of the work. Such security is presented in the form of: __ Cash,certified check,or cashier's check X Acceptable corporate surety bond. Acceptable irrevocable letter of credit. With this security,the Developer guarantees payment to the contractor,to his subcontractors,and to persons renting equipment or furnishing labor or materials to them or to the Developer.Upon acceptance of the work as complete by the Board of Supervisors and upon request of the Developer,the amount securities may be reduced in accordance with S94-4.406 and S94-4.40$of the Ordinance Code. 4. GUARANTEE AND WARRANTY OF WORK. Developer guarantees that said work shall be free from defects in material or workmanship and shall perform satisfactorily for a period of one-year from and after the Board of Supervisors accepts the work as complete in accordance with Article 96-4.6,"Acceptance," of the Ordinance Code. Developer agrees to correct,repair,or replace,at his expense,any defects in said work. The guarantee period does not apply to road improvements for private roads which are not to be accepted into the County road system 5. PLANT ESTABLISHMENT WORK. Developer agrees to perform establishment work for landscaping installed under this agreement. Said plant establishment work shall consist of adequately watering plants,replacing unsuitable plants,doing weed,rodent and other pest control and other work determined by the Public Works Department to be necessary to insure establishment of plants. Said plant establishment work shall be performed for a period of one-year from and after the Board of Supervisors accepts the work as complete. 6. IMPROVEMENT PLAN WARRANTY. Developer warrants the improvement plans for the work are adequate to accomplish the work as promised it'. Section 2 and as required by the Conditions of Approval for the development. If,at any time before the Board of Supervisors accepts the work as complete or during the one-year guarantee period,said improvement plans prove to be inadequate in any respect,Developer shalt make whatever changes are necessary to accomplish the work as promised. 7. NO WAIVER BY COUNTY. Inspection of the work and/or materials,or approval of work and/or materials or statement by any officer,agent or employee of the County indicating the work or any part thereof complies with the requirements of this Agreement,or acceptance of the whole or any part of said work and/or materials,or payments,therefor,or any combination or all of these acts,shall not relieve the Developer of his obligation to fulfill this agreement as prescribed;nor shall the County be thereby be stopped from bringing any action for damages arising from the failure to comply with any of the terms and conditions hereof. 8. INDEMNITY: Developer shall hold harmless and indemnify the indemnitees from the liabilities as defined in this section: A. The indemnities benefitted and protected by this promise are the County,and its special district,elective and appointive boards,commissions, officers,agents,and employees. B. The liabilities protected against are any liability or claim for damage of any kind allegedly suffered,incurred or threatened because of actions defined below,and including personal injury,death,property damage,inverse condemnation,or any combination of these, and regardless of whether or not such liability,claim or damage was unforeseeable at any time before the County reviewed said improvement plans or accepted the work as complete,and including the defense of any suit(s),action(s),or other proceeding(s)concerning said liabilities and claims. C. The actions causing liability are any act or omission(negligent or non-negligent)in connection with the matters covered by this Agreement and attributable to the Developer,contractor,subcontractor,or any officer,agent,or employee of one or more of them; D. Non-Conditions: The promise and agreement in this section are not conditioned or dependent on whether or not any Indemnitee has prepared, supplied,or approved any plan(s)or specification(s)in connection with this work,or has insurance or other indemnification covering any of these matters,or that the alleged damage resulted partly form any negligent or willful misconduct of any Indemnity. 9. COSTS: Developer shall pay when due,all the costs of the work,including inspections thereof and relocating existing utilities required thereby. 10. NON-PERFORMANCE AND COSTS:If Developer fails to complete the work within the time specified in this Agreement,and subsequent extensions,or fails to maintain the work,the County may proceed to complete and/or maintain the work by contract or otherwise,and Developer agrees to pay all costs and charges incurred by the County(including,but not limited to: engineering,inspection,surveys,contract,overhead,etc.)immediately upon demand. Developer hereby consents to entry on the development property by the County and its forces,including contractors,in the event the County proceeds to complete and/or maintain the work. Once action is taken by County to complete or maintain the work,Developer agrees to pay all costs incurred by the County,even if Developer subsequently completes the work. Should County sue to compel performance under this Agreement or to recover costs incurred in completing or maintaining the work,Developer agrees to pay all attorney's fees,and all other expenses of litigation incurred by County in connection therewith,even if Developer subsequently proceeds to complete the work. 11. INCORPORATION/ANNTEXATION. If, before the Board of Supervisors accepts the work as complete, the development is included in territory incorporated as a city or is annexed to an existing city,the County's rights under this agreement and/or any deposit,bond,or letter of credit securing said rights shall be transferred to the new or annexing city. Such city shall have all the rights of a third party beneficiary against Developer,who shall fulfill all the terms of this agreement as though Developer had contracted with the city originally. 12. CONSIDERATION. In consideration hereof: (Check applicable section(s)) County shall allow Developer to obtain building permits for said development,assuming it fully complies with other applicable regulations. County agrees to accept the road(s)into the County-maintained road system,after the improvements are complete. Other(requires County Counsel approval RL:kw Gi:\GrpbataTngSvc\SlavalGale Ranch Phase 31RA 1152-Stoneleaf Rd\RA1152 Road Agreement.doc Rev,April 6,2000 _..._..._......_......_.............__...__.................................................................................................................... .......................................................................................................................................................................................................................................................................................................................... CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT J State of California ss. Countyof gry t y On �t - t _before me, � .. Slate �.. N e and fit f Off r(e.g., Jane Doe,Note PubV) . F. t � l - - personally appeared Name(s)of fgr*r(s) 'personally known to me ❑ proved to me on the basis of satisfactory evidence ,, SARON MVOY Commi aloe 1446141 to be the person(s) whose name(s) • ar � atrtryPubpc-Calctia subscribed to the within instrument and ' Santa Clara Cc+u* acknowledged to me,tha the executed f; �,ty Comm,Expires Oct 13,2dC1 the same in thet author d capacity(ies), and that y hes signature(s)on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. Eft SS my hand and oficial seal. ' Stgrature of N qubb, OPTIONAL Though the information below is not required by law,it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. z; Description of Attached Document Title or Type of Document: _ y Document bate: J, .,_ Number of Pages: Signer(s)Cather Than Named Above: Capacity(les)Claimed by Signer Signer's Name: tF ❑ Individual Top of thumb here ❑ Corporate Officer —Title(s): . X ❑ Partner-- ❑ Limited El General j Fj Attorney-in-Fact Trustee Guardian or Conservator LJ Other: h 01689 Natiortai Notary Association•9360 De Soto Avo.,P.O.Box 2402•Chatsworth.CA 91313.2402•www.nahonalnotaryorg Prod,No.6907 raorder.Cast Toil=Free 1.800.876-8927 C+t UN i T Ur WN t KA V W A DEPOSIT PERMIT ! OFFICE OF COUNTX'AUDITOR-CONTROLLER / TO'�EHE TREASURER: MARTINEZ,CALIFORNIA , . ` RECEIVED FROM ORGANIZATION NUMBER `S (For Cash Collection Procedures see County Administrator's Bulletin 105.) DESCRIPTION FUIDyORG ACCT. TASK OPTION ACTMTY AMOUNT $ t t i T 9,'_`1 d L� _._ .. r i t t14PI 4 1 1 1 1 1 Y._Wll t f4l r rt n I L J � ' 1 t i c"P_ /-A)73 j 1 l_3 i / ( r i i { 1 J 1 1 EXPLANATION. TOTAL $ I 1 ° DEPOSIT l: 1 Deposit consists of the following items COIN and CURRENCY $ i � M1 _ 1 ? + CHECKS.ML,ETC. `1 CT` J7 71 J, / .1 t 1f..Y I J (-7 BANK DEPOSITS $ FOR AUDITOR-CONTROLLER USE ONLY !t (7 f' f r f y t I_ ! DEPOSIT ! _ PERMIT p NUMBEP421Gi 4 R ,j lI L/J it DATE I I ? ASSIGNED _1'�✓+�i;C f `..,i r r�/ ``l i C.i Cj f f_�1 Y l 7 - The amount of money described above is for Treasurer's receipt of above amount is approved. Receipt of above amount is hereby deposit into the County Treasury" acknowledged. /: Data Signed: // Signed. EXT" ? Deputy County Auditor Deputy County Treasurer D-34 REV..(7-43).i`V 0649-9665/ 831000: 61139140, $10,000.00, RA1152 Inspection Fee, Shapell Industries of Northern California, 100 N. Milpitas Blvd., Milpitas CA 95035 0649-9665/ 831000: G1138852, $1,550.00, MS 03-18, Minor Sub Map Check Fee, Bright Futures, Inc., 4045 Balfour Ave., Oakland, CA 94610 0649-9665/ 831000: G1138853, $5,750.00, Sub 8699, Final Map Check, Shapell Industries of Northern California, 100 N. Milpitas Blvd., Milpitas CA 95035 0649-9665/ 831000: G1138855, $3.293.89, MS 03-00022, Improvement Plan Review, Alan & Barbara McKean, 2542 Pebble Beach Loop, Lafayette, CA 94549 0649-9665/ 831000: G1138856, $500.00, MS 03-00022, COA compliance Check, Alan & Barbara McKean, 2542 Pebble Beach Loop, Lafayette, CA 94549 0649.9665/ 831000: 61138864, $1,400.00, 408-04, Application for Drainage Permit, Round Hill Country Club, 3169 Round Hill Road, Alamo, CA 94507 0649-9665/ 831000: G1138877, $500.00, 51)7451, Inspection, JE'DCO, Inc., 930 Dwight Way, Suite 10, Berkeley, CA 94710 0649-9665/ 831000: G1138878, $12,554.00, Sub 8682, landscape Improvement Plan Review, Shapell Industries of Northern California, 100 N. Milpitas Blvd., Milpitas CA 95035 0649-9665/ 831000: 61139139, $174,400.00, RA1152 Inspection Fee, Shapell Industries of Northern California, 100 N. Milpitas Blvd., Milpitas CA 95035 819800-0800, G1139139, $38,000.00, RA1152 Cash Bernd, Shapell Industries of Northern California, 100 N. Milpitas Blvd., Milpitas CA 95035 COUNTY . ' CONTRA COSTA - GENER. RECEIPT 9 ri, ` THIS COPY IS G�`►► DEPT " �- G �' ;` 2000 NOT A RECEIPT l7 til 9('� +� y� DOLLA(RS,� FOR t .d-^^ ti' J �4,t� F."1..'L �1 ^-}• f i•'r t i .t `% r rE of i�..J ;k1�� � '•;_. �t�.i,iti�.v+�" �-t"'� �.� 4i �'� ^'�r,�,'J�>�[�...} � mi RECEIVED FROM j C,� K 952_i. Te CASH ACCT CHECK } / AMT. PAID V MONEY BAL. uh' �j ORDER DUE t`L , (W REV.7185) �!- ..- Bond No.: 929 299 749 Development: RA 1152(X-REF.SUB 8306) Gallo Ranch 111 Premium: $28,190.00 IMPROVEMENT SECuRIT"Y BOND FOR ROAD IMPROVEMENT AGREEMENT (Performance,Guarantee,and Payment) (California Government Code§§ 66499-66499.10) 1. RECITAL OF ROAD IMPROVEMENT AGREEmENT: The Developer(Principal)has executed an agreement (Road Improvement Agreement) with the County to install and pay for street, drainage and other improvements on,or along RA 1.152(StoneleafRoad) to complete said work within the time specified for completion in the Road Improvement Agreement,all in accordance with State and local laws and rulings. 2. OBLIGATION: Sha +ell Industries Inc. , as Principal and . National Firs Insurance Compa'of Hartford, a corporation organized under the laws of the State of CT -, and authorized to transact surety business in California, as Surety, hereby jointly and severally bind ourselves, our heirs, executors, administrators, successors and assigns to the County of Contra Costa, California to pay as follows: A. Performance: Three Million Seven Hundred Fifty Eight Thousand Seven Hundred Dollars ($ _3,758700.) for itself or any city assi#gnee under the above County (toad Improvement Agreement,plus B. Payment: One Million Ei ht hundred Ninety Eight"Thousand Three.Hundred ift Dollars($1.898,350.)to secure the claims to which reference is made in Title 15 §§et seq.of the Civil Code of the State of California. 3. CONDITION: A. The Condition of this obligation as to Section(2.A.)above is such that if the above bonded Principal, or principal's 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 provisions in the said agreement and any alteration thereof made as therein provided on it or its part, to be kept and performed,at the time and in the manner therein specified and in all respects according to their true intent and meaning and shall indemnify and save harmless the County of Contra Costa or city assignee,its officers,agents and employees,as therein stipulated,then this obligation shall become null and void,otherwise it shall be and remain in full force and effect. As part of the obligation secured hereby and in addition to the face amount specified therefore,there shall be included reasonable costs,expenses and fees,including reasonable attorney's fees,incurred by the County of Contra Costa or city assignee,in successfully enforcing such obligation,all to be taxed as costs and included in any judgement rendered. B. The condition of this obligation, as to Section (2.8.) above, is such that said Principal and the undersigned as corporate surety are held firmly bound unto the County of Contra Costa and all contractors,subcontractors,laborers,material men and other persons employed in the performance of the aforesaid agreement and referred to in the aforesaid Civil Code,for materials furnished,labor of any kind,or for amounts due under the Unemployment Insurance Act with respect to such work.or labor and that said undersigned surety will pay the same in an amount not exceeding the amount herein above set forth and also,incase suit is brought upon this bond,will pay,in addition to the fact amount thereof,reasonable costs,expenses and fees,including reasonable attorney's fees,incurred by the County of Contra Costa or city assignee,in successfully enforcing such obligation,to be awarded and fixed by the court,all to be taxed as costs and to be included in the judgement therein rendered. It is hereby expressly stipulated and agreed that this bond shall inure to the benefit of any and all persons,companies and corporations entitled to file claims under Title 15(commencing with Section 3082 of Part 4 of Division 3) of the Civil Code of the State of California, so as to give a right of action to them or their assigns in any suit brought upon this bond. Should the work under the conditions of this bond be fully performed, then this obligation, shall become null and void;otherwise it shall be and remain in full force and effect. C. No alteration of said Road Improvement Agreement or any plan or specification of said work agreed to by the Principal and the County shall relieve the Surety from liability on this bond and consent is hereby given to make such alteration without further notice to or consent by the Surety and the Surety hereby waives the provisions of California Civil Code Section 2814 and holds itself bound without regard to and independently of any action against Principal whenever taken. 4. SIGNED AND SEALED: The undersigned executed this document on May 26,2004 _ PRINCIPAL. Shapell industries,Inc. SMETY: National Fire Insurance Company of Hartford Address: 100 N.Milpitas Blvd. Address: 5820 Canoga Avenue,Suite 200 City: Milpitas,CA 95035 City: Woodland Hills CA 91367 �- p1�L�> wiz/0 Ca L� Gina O'Shea ! Print ame: Print Name: Title: :;-7 Title: Attorney-in-Fact By: % Print Name: _ (, Title: .� =W G:4G,pDaMBuSY6S1aYMGn1e Ranch Phase 31KA 1752.StoneleafRdURA1452 Boud Agreemeent.ddc POWER OF ATTORNEY APPOINTING INDIVIDUAL ATTORNEY-IN-FACT Know All Men By These Presents,That Continental Casualty Company,an Illinois corporation,National Fire Insurance Company of Hartford,a Connecticut corporation,and American Casualty Company of Reading,Pennsylvania,a Pennsylvania corporation(herein called"the CNA Companies"), are duly organized and existing corporations having their principal offices in the City of Chicago,and State of Illinois,and that they do by virtue of the signatures and seals herein affixed hereby make,constitute and appoint Pamela L Stocks,Beverly A Hall,Sandra V Hanner,Gina O'Shea,Individually of Sherman Oaks,CA,their true and lawful Attorneys)-in-Fact with full power and authority hereby conferred to sign,seal and execute for and on their behalf bonds,undertakings and other obligatory instruments of similar nature -In Unlimited Amounts- and to bind them thereby as fully and to the same extent as if such instruments were signed by a duly authorized officer of their corporations and all the acts of said Attorney,pursuant to the authority hereby given is hereby ratified and confirmed. This Power of Attorney is made and executed pursuant to and by authority of the fly-Law and Resolutions,printed on the reverse hereof,duly adopted,as indicated;by the Boards of Directors of the corporations. In Witness Whereof,the CNA Companies have caused these presents to be signed by their Senior Vice President and their corporate seals to be hereto affixed on this 16th day of April,2004. Continental Casualty Company National Fire Insurance Company of Hartford 70" �++ >�rF�r American Casualty Company of Reading,Pennsylvania ' nrt xr. SFAI:. 7897 t!Al I y► ,. Michael Gengler Sen9k Vice President State of Illinois,County of Cook,ss: On this 16th day of April,2004,before me personally came Michael Gengler to me known,who,being by me duly sworn,did depose and say: that . he resides in the City of Chicago,State of Illinois;that he is a Senior Vice President of Continental Casualty Company,an Illinois corporation,National Fire Insurance Company of Hartford,a Connecticut corporation,and American Casualty Company of Reading,Pennsylvania,a Pennsylvania corporation described in and which executed the above instrument;that he knows the seals of said corporations;that the seals affixed to the said instrument are such corporate seals;that they were so affixed pursuant to authority given by the Boards of Directors of said corporations and that he signed his name thereto pursuant to like authority,and acknowledges same to be the act and deed of said corporations. OFFICIAL SEAL • ELIYA PRIDE • +4orary PUBLIC,srnT�of ILLIILLINOIS.a� WYCOMMMSiON @7t Im."MV44 My Commission Expires September 17,2006 liza Price Notary Public CERTIFICATE 1,Mary A.Ribikawskis,Assistant Secretary of Continental Casualty Company,an Illinois corporation,National Fire Insurance Company of Hartford,a Connecticut corporation,and American Casualty Company of Reading,Pennsylvania,a Pennsylvania corporation do hereby certify that the Power of Attorney herein above set forth is still in force,and further certify that the By-Law and Resolution of the Board of Directors of the corporations printed on the reverse hereof is still in force. In testimony whereof I have hereunto subscribed my name and affixed the seal of the said corporations this 26th day of May 2004 �str Continental Casualty Company National' ire Insurance Company of Hartford avanArr �,r�c ► arfa American Casualty Company of Reading,Pennsylvania c? SEAL JULY W lop 188? . . Mary A.RikajTis Assistant Secretary Form F6853-11/2001 Authorizing By-Laws and Resolutions ADOPTED BY THE BOARD OF DIRECTORS OF CONTINENTAL CASUALTY COMPANY: This Power of Attorney is made and executed pursuant to and by authority of the following By-Law duly adopted by the Board of Directors of the Company. "Article IX---Execution of Documents Section 3. Appointment of Attorney-in-fact. The Chairman of the Board of Directors,the President or any Executive, Senior or Group Vice President may, from time to time, appoint by written certificates attorneys-in-fact to act in behalf of the Company in the execution of policies of insurance,bonds, undertakings and other obligatory instruments of like nature. Such attorneys-in-fact, subject to the limitations set forth in their respective certificates of authority,shall have full power to bind the Company by their signature and execution of any such instruments and to attach the seal of the Company thererto. The Chairman of the Board of Directors,the President or any Executive,Senior or Group Vice President or the Board of Directors,may,at any time,revoke all power and authority previously given to any attorney-in-fact." This Power of Attorney is signed and sealed by facsimile under and by the authority of the following Resolution adopted by the Board of Directors of the Company at a meeting duly called and held on the 17c'day of February,1993, "Resolved,that the signature of the President or any Executive,Senior or Group Vice President and the seat of the Company may be affixed by facsimile on any power of attorney granted pursuant to Section 3 of Article IX of the By-Laws, and the signature of the Secretary or an Assistant Secretary and the seal of the Company may be affixed by facsimile to any certificate of any such power and any power or certificate bearing such facsimile signature and seal shall be valid and binding on the Company. Any such power so executed and sealed and certified by certificate so executed and sealed shall,with respect to any bond or undertaking to which it is attached,continue to be valid and binding on the Company." ADOPTED BY THE BOARD OF DIRECTORS OF AMERICAN CASUALTY COMPANY OF READING,PENNSYLVANIA: This Power of Attorney is made and executed pursuant to and by authority of the following By-Law duly adopted by the Board of Directors of the Company, "Article VI—Execution of Obligations and Appointment of Attorney-In-Fact Section 2. Appointment of Attorney-in-fact. The Chairman of the Board of Directors,the President or any Executive, Senior or Group Vice President may, from time to time, appoint by written certificates attorneys-in-fact to act in behalf of the Company in the execution of policies of insurance, bonds, undertakings and other obligatory instruments of like nature. Such attorneys-in-fact, subject to the limitations set forth in their respective certificates of authority,shall have full power to bind the Company by their signature and execution of any such instruments and to attach the seal of the Company thereto. The President or any Executive,Senior or Group Vice President may at any time revoke all power and authority previously given to any attorney-in-fact." This Power of Attorney is signed and sealed by facsimile under and by the authority of the following Resolution adopted by the Board of Directors of the Company at a meeting duly called and held on the 17`h day of February,1993. "Resolved,that the signature of the President or any Executive,Senior or Group Vice President and the seal of the Company may be affixed by facsimile on any power of attorney granted pursuant to Section 2 of Article VI of the By-Laws, and the signature of the Secretary or an Assistant Secretary and the seal of the Company may be affixed by facsimile to any certificate of any such power and any power or certificate bearing such facsimile signature and seal shall be valid and binding on the Company. Any such power so executed and sealed and certified by certificate so executed and sealed shall,with respect to any bond or undertaking to which it is attached,continue to be valid and binding on the Company." ADOPTED BY THE BOARD OF DIRECTORS OF NATIONAL FIRE INSURANCE COMPANY OF HARTFORD: This Power of Attorney is made and executed pursuant to and by authority of the following Resolution duly adopted on February 17,1993 by the Board of Directors of the Company. "RESOLVED: That the President,an Executive Vice President,or any Senior or Group Vice President of the Corporation may,from time to time, appoint,by ATitten certificates,Attorneys-in-Fact to act in behalf of the Corporation in the execution of policies of insurance,bonds,undertakings and other obligatory instruments of like nature. Such Attorney-in-Fact,subject to the limitations set forth in their respective certificates of authority,shall have full power to bind the Corporation by their signature and execution of any such instrument and to attach the seal of the Corporation thereto. The President,air Executive Vice President,any Senior or Group Vice President or the Board of Directors may at any time revoke all power and authority previously given to any Attorney-in-Fact." This Power of Attorney is signed and sealed by facsimile under and by the authority of the following Resolution adopted by the Board of Directors of the Company at a meeting duly called and held on the 17"h day of February,1993. "RESOLVED: That the signature of the President, an Executive Vice President or any Senior or Group Vice President and the seal of the Corporation may be affixed by facsimile on any power of attorney granted pursuant to the Resolution adopted by this Board of Directors on February 17, 1993 and the signature of a Secretary or an Assistant Secretary and the seal of the Corporation may be affixed by facsimile to any certificate of any such power, and any power or certificate bearing such facsimile signature and seal shall be valid and binding on the Corporation. Any such power so executed and sealed and certified by certificate so executed and sealed,shall with respect to any bond or undertaking to which it is attached,continue to be valid and binding on the Corporation." State of CALIFORNIA County of LOS ANGELES On . May 26 2004 before me, Sandy Hanner- Notary Public Data NAME, TITLE OF OFFICER., "JANE DOE, NOTARY PUBLIC" personally appeared Gina O'Shea NAME(S)OF SIGNER(S) ( x ) personally known to me -OR - (_.,._.) proved to me on the basis of satisfactory evidence to be the person(&) whose name(4 i"mmubscribed to the within instrument and acknowledged to me that b*she/JW executed the same in his/herrttV authorized capacityoee, and that by M*/her/tf signature(as) on the instrument the person(), or the entity upon behalf of which the person(til) acted, executed the instrument. .••�"..•rWITNESS hand and official 1. SANDY HANNERa' Commission#1362157 dam' Notary Public-Calffomla �rr ir Los Angeles County SrGNATU E OF NOTARY My Comm.Expires Jul 2,2008 OPTIONAL Though the data below is not required by taw, It may prove valuable to persons relying on the document and could prevent fraudulent reattachment of this form. CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT {} INDIVIDUAL. (�} CORPORATE OFFICER TITLE(S) TITLE OR TYPE OF DOCUMENT {. _} PARTNER(S) {v.) LIMITED {�} GENERAL (X} ATTORNEY-IN-FACT NUMBER OF PAGES { } TRUSTEE(S) {r_} GUARDIAN/CONSERVATOR {�.} OTHER DATE OF DOCUMENT SIGNER IS REPRESENTING. NAME OF PERSON(S) OR ENTITY(IES) National Fire Insurance Company_ of Hartford SIGNER(S) OTHER THAN NAMED ABOVE G-107426.8 NOTICE In accordance with the Terrorism Risk Insurance Act of 2002, we are providing this disclosure notice for bonds and certain insurance policies on which one or more of the Writing Companies identified below is the surety or insurer. To principals on bonds and insureds on certain insurance policies written by any one or more of the following companies (collectively the "Writing Companies") as surety or insurer: Western Surety Company, Universal Surety of America, Surety Bonding Company of America, Continental Casualty Company, National Fire Insurance Company of Hartford, American Casualty Company of Reading, PA, The Firemen's Insurance Company of Newark, NJ, and The Continental Insurance Company. DIECL—O-SV QF PREMIUM The premium attributable to coverage for terrorist acts certified under the Act was Zero Dollars ($0.00). DISCLOSURE OF FEDERAL PARTICIPATION IN PAYMENT OF,TERROR169M LOSSES The United. States will pay ninety percent (90%) of covered terrorism losses exceeding the applicable surety/insures deductible. Form r7370 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT s State of California S& i County of s 4- —_Iay — t Can ' .� -�` ' before me, , r Date „-- 'O'.TY uhlic" 3h` Name an ,tis of C)tti r 0. `Jane Doe, :ry ) personally appeared { . �' ame(s)0 Sign ert8 rsonally known to me L, :s proved to me on the basis of satisfactory evidence .r to be the person{s} whose name(s)--r/jr subscribed to the within instr ment nd >wr, acknowledged to me th ey xecuted n { srs mission WON$ f 4.141 the same in bisler� authoriz florctry?tSbsfC-ca Cif< capacity(ies); and that by w- $onto ctato county signature(s)on the instrument the person(s), or fur camrt.ExpiresUGt 13,2QQ7 the entity upon behalf of which the person(s) acted, executed the instrument. Y WIT S my hand and poial seal. K 8ignaa.re of N ry Pubiic OPTIQNA � ?"hough the Information below is not required by taw,it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. : Description of Attached Document U` h: Title or Type of Document: - A Document Date:—� _ __ Number of Pages: Signer(s)Other Than Named Above Capacity(ies) Claimed by Signer s Signer's Name:,-- Top ame:, To of thumb here }' rz ❑ Individual j ❑ Corporate Officer — Title(s): _ ❑ Partner -- ❑ Limited ❑General ❑ Attorney-in-Fact # U' IJ Trustee 'z ❑ Guardian or Conservator t ❑ Other: _ Y Signer Is Representing; 9 1999 Nationai Notary Association-9350 Da Soto Ave.,P.O.Box 2402-Chatsworth,CA 91.393-2402 www.nationarnntary.txg Prod.No.5907 Reorder:Call Toll-Free 1.600.676-6627