HomeMy WebLinkAboutMINUTES - 09132005 - C21 •
TO: BOARD OF SUPERVISORS
FROM: MAURICE M. SHIU, PUBLIC WORKS DIRECTOR •
DATE: September 13, 2005
SUBJECT: Accepting completion of warranty period and release of cash deposit for faithful performance, for
Road Improvement Agreements for RA 00-0 1110 and RA 00-0 1110 Extension(widening of
Point of Timber Road) (cross-reference Subdivision 96-08023),Brentwood area. (District III)
SPECIFIC REQUEST(S)OR RECOMMENDATIONS)&BACKGROUND AND JUSTIFICATION
RECOMMENDATION(S):
ADOPT Resolution No. 2005/ 45 Co for Road Improvement Agreements for RA 00-0 1110 and RA 00-0 1110
Extension(widening of Point of Timber Road) (cross-reference Subdivision 96-08023), accepting completion of
warranty period and release of cash deposit for faithful performance,for prof ect being developed by Hofinann Land
Development Company, Brentwood area. (District III)
FISCAL IMPACT:
None.
BACKGROUND/REASON(S) FOR RECOMMENDATION(S):
The improvements have met the guarantee performance standards for the warranty period following completion and
acceptance of improvements.
CONSEQUENCES OF NEGATIVE ACTION:
The developer will not receive a refund of their cash deposits or have their performance surety bonds and road
improvement agreements exonerated.
Continued on Attachment: ✓✓ SIGNATURE:
_ COMMENDATION OF COUNTY ADMINISTRATOR
RECOMMENDATION OF BOARD COMMITTEE
:PROVE OTHER
SIGNATURE S
ACTION OF BOA N •c. '�'� Gy APPROVED AS RECOMMENDED X OTHER
VOTE OF SUPERVISORS I hereby certify that this is a true and correct
UNANIMOUS(ABSENT D-r'�� ) copy of an action taken and entered on the
--,//AYES: NOES: minutes of the Board of Supervisors on the
ABSENT: ABSTAIN: date shown.
JD:rrn
G:\GrpData\EngSvc\B0\2005\09-13\RA 00-01110 BO-60.doc
ATTESTED.— ���G�' �� aG�°l�'
Originator: Public Works(ES) JOHN SWEETET,%;,, Clerk of the Boardeof
Contact: S.Gospodchikov(313-2316)
I.D.68-0419482 Supervisors andCounty Administrator
cc: Public Works -M.Valdez,M&T Lab
-T.Bell,Construction
-J.Dowling,Engineering Services
Current Planning,Community Development $y eputy
Hofmann Land Development Company0e:
1380 Galaxy Way,Concord,CA 94522
The American Insurance Company
777 San Marin Drive,Novato,CA 94998
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Resolution on September 13, 2005 by the following vote:
AYES: Gioia,Piepho,DeSaulnier,Glover and Uilkema
NOES: None
ABSENT: None
ABSTAIN: None
RESOLUTION NO. 2005/
SUBJECT: Accepting completion of warranty period and release of cash deposit for faithful performance,
for Road Improvement Agreements for RA 00-0 1110 and RA 00-0 1110 Extension(widening of
Point of Timber Road)(cross-reference Subdivision 96-08023),Brentwood area.(District III)
On July 13,2004,this Board resolved that the improvements for Road Improvement Agreements for RA
00-01110 and RA 00-01110 Extension(widening of Point of Timber Road)(cross-reference Subdivision 96-
08023)were
completed as provided in the Subdivision Agreement with Hofinann Land Development Company
and now on the recommendation of the Public Works Director;
The Board hereby FINDS that the improvements have satisfactorily met the guaranteed performance
standards for the period following completion and acceptance.NOW THEREFORE BE IT RESOLVED that the
Public Works Director is AUTHORIZED to:
• refund the$2,800.00 cash deposit(Auditor's Deposit PermitNo.371353,dated July 11,2001)plus
interest to Hofmann Land Development Company in accordance with Government Code Section
53079 (if appropriate), Ordinance Code Section 94-4.406, and the subdivision agreement; and
• refund the$2,,600.00 cash deposit(Auditor's Deposit PermitNo.373955,dated September 6,2001)
plus interest to Hofmann Land Development Company in accordance with Government Code
Section 53079(if appropriate),Ordinance Code Section 94-4.406,and the subdivision agreement.
BE IT FURTHER RESOLVED that the warranty period has been completed and the Road Improvement
Agreement for RA 00-01110 and performance surety bond for$281,300.00, surety bond no. 11141714052,
issued by The American Insurance Company, are exonerated.
BE IT FURTHER RESOLVED that the warranty period has been completed and the Road Improvement
Agreement for RA 00-01110 Extension and performance surety bond for $255,500.00, surety bond no.
11141714185,,issued by The American Insurance Company, are exonerated.
I hereby certify that this is a true and correct copy of an
JD.rm
G:\GrpData\EngSvc\B0\2005\09-13\RA 00-01110 BO-60.doc action taken and entered on the minutes of the Board of
Originator: Public Works(ES) Supervisors on the date shown.
Contact: S.Gospodchikov(313-2316)
I.D.68-0419482
cc: Public Works -M.Valdez,M&T Lab ATTESTED: C; e4p7tesn"�
-T.Bell,Construction
-J.Dowling,Engineering Services JOHN SWEETEN, lerk of the Board of Supervisors and
Current Planning,Community Development County Administrator
Hofmann Land Development Company
1380 Galaxy Way,Concord,CA 94522
The American Insurance Company
777 San Mann Drive,Novato,CA 94998 By , Deputy
RESOLUTION NO,2005/ 5F
x COUWY OF 0 TRA COSTA
x s
DEPOSIT PERMIT
OFFICE OF COUNTY AUDITOR-CONTROLLER
MARTINEZ,CALIFORNIA
TO THE TRS :
RECEIVED FROMy
..w
ORGAt4ZATION WMBER y n
a IMF
(f;or Cash ColkKtion Procedum see County AdrWnWNxitor's Bulletin 105.)
' SUS
TKM �t M/ORG. TASK OPT ACTIVITY A MOUNT
ACCT.
$
+ne�
I-A U
y f
Al
y� '
i
WwA'�
"�"' may- '` � �y>•� y .Y .�151X
1
I5. i cc's h• t'! X. ' :.'2�"'K ./ wsv
01
YC�
I 4. P' ¢
_j 16 A I -A I -.I-. J
A 1 1 1 1 1 1 1 1 1 1 1 1 1 -A I V I
A.
)VK.j£�
k wse` 8
i�h
le,
a e s .,f i k
�srJ1,". V�
T K V V
Joe-
'01
0
I A-
IF
-04
44
y
i
. j
d ..
E PLANATION: TOTAL
ws'' S ...'✓ < n. � ..! '3� fl Y/�J .J+'P ,yuC�3k.. f :1'."
DEPOSIT
Vic*conish of the eying items
14'f COIN and CURRENCY $
CHECKS,M.O.,ETC. $ s r .'
e to
B,AI C C,
'POSITS $
FOR AUDITOR-CONTROLLER USE ONLY
DEPOSIT
PERMIT W.
N ,
DATE
4485b%3 JU
ASSIG.7NED
The amount of moor described above is for Tmaswees receipt of above amount is approved. Receipt of above amount is hereby
#posit into the Cmity Ti acknow
m
' Sigrwd'
T, yb QCT.h : .. 3 �A,udirfar Deputy Count Treasurer
�- y y
D-34 REV.(7-93) IDS
r���� ,. � ����� �► � TRA CCJSTA
s DEPOSIT PERMIT
S
' OFFICE CR COUNTY AUDITOR-CONTROLLER
y R
MARTINEZ,E,Z,CALIFORNIA
TO THE T
RECEIVED� t�
n4
ORGANIZATIONNUMBE44.;4
1
(Far Cash Col.6ction Procedures see County Adan ist ator's 8uiiefin 105.)
S
DESCWTI FUM/3f*. ACCT. TAW �N ACTW TY NT
"
.. y $A-)Vazo.
j{
i4e
I I- I r I I I
I I I J_ I 1 -1 1-j 1 -1 1 -1-
- i
1- 1 A—,I I I I _1 1 -1 1 1
I V A- 4_ I I I I 1 -1 1 1 1 -1 1 1 1 j -t--j I -A 1 -1---
I I I I A- I I I---,1 1, 1 A I---I I -I- I
- i
i
i
i
1!
i
i
i
i
i
i
i
i
i
i
i
EXPLANATION: TOTAL. i
DEPOSIT i
Deposit corWsls of the fokwing Items
COIN and CURRENCY $
f CHECKS,XkO.ETC. $
BANK DEPOSITS $
FOR AUDITOR-CONTROLLER USE ONLY
DEPOSIT
PERNT
NUMBER
DATE
ASSIGNED
The amount of mosey described.above is for Treasurer's rte#of above amount is appmw ed. Receipt of above amount is h6reby
deposit into the County Treasury. ockno edged-
` Daae Z5
Signed AVI Signed:
Ti# J:�—AY T. Duty,Co ty Deputy County Treas+ r
E
D-34 REV.(7--93)
a
0648-9140 / 112200: G1188818, City of Brentwood, 708 Third St.
Brentwood, CA
$76,0911,960, BW DA 105 S.R.
$155,0763040, BW DA 104 S.R.
0649-9665 / 112300, 61161370, $9,66000001 RA 05--011981 Road Acceptance
Inspection Fee Deposit, Windemere BLC Land Company, LLC, 6121 Bollinger
Canyon Rd.,, Suite 500, San Ramon, CA 94583
0649-9665 / 112300, 61161373,$119.500.00, RA 04-01174, Road
Acceptance Inspection Fee Deposit, Windemere BLC Land Company, LLC,
6121 Bollinger Canyon Rd., Suite 500, San Ramon,, CA 94583
0649-9665 / 112300, G1161376, $20.500.00, RA 04-01174, Landscape
Improvement Inspection Fee, Windemere BLC Land Company, LLC, 6121
Bollinger Canyon Pd-,,, Suite 500, San Ramon,, CA 94583
0649-,9665 / 112300, G1161378,$9,100,.00, Sub 05-08927, Landscape
Improvement Inspection Fee, Windemere BLC Land Company, LLC, 6121
Bollinger Canyon Rd., Suite 500, Sun Ramont CA 94583
0649-9665 / 112300, G1161380, $8.800.00, Sub 05-081710 Landscape
Improvement Inspection Fee, Windemere BLC Land Company, LLC, 6121
Bollinger Canyon Rd., Suite 500, Sun Ramon,, CA 94583
0649-9665 / 112300, 61161382,$11.000.00, Sub 05-08929 Landscape
Improvement Inspection Fee, Windemere BLC Land Company, LLC, 6121
Bollinger Canyon Rd., Suite 500, San Ramon,, CA 94583
0649-9665 / 112300, 61161384, $9.778.00, R111 05-01193, Road
Improvement Plan Review, Shapell Industries of Northern California, A
Division of Shapell Industries, Inc., 100 North Milpitas Blvd., Milpitas, CA
95035
0649-9665 / 112300, 61161385, $9,0658.000, 5[) 78-04990, Inspection
deposit, Mariner Estates, LLC, 222 Rush Landing Rd., Novato, CA 94945
0649-9665 1123001 G1161389, $1,400,,00, Drainage Permit 409-w05, Cash
Deposit, Oskar G. Sundstrom, 5316 Sobrante Ave., El Sobrante, CA 94803
0649-9665 / 1123001 61161390, $500.00, FS 3024, Record of Survey
Deposit, Carlson Barbee & Gibson, Inc., 6111 Bollinger Canyon Rd.,, #150, San
Ramon, CA 94583
819800-0800'1 G1161371, $11,000.00, RA 05-,01198, Performance Cash
Bond, Windemere BLC Land Company, LLC, 6121 Bollinger Canyon Rd., Suite
500, San Ramon, CA 94583
819800-0800, 61161375 $25.800.00.RA-04-01174, Performance Cash Bond,
Windemere BLC Land Company, LLC, 6121 Bollinger Canyon Rd., Suite 500,
San Ramon, CA 94583
819800-0800, 61161377, $30800,000# RA 04-01174, Performance Cash Bond,�
Windemere BLC Land Company, LLC, 6121 Bollinger Canyon Rd., Suite 5001
San Ramon, CA 94583
819800-0800, 61161379 $1,200.00, Sub 05-08927, , Performance Cash
Bond, Windemere BLC Land Company, LLC, 6121 Bollinger Canyon Rd., Suite
500, San Ramon,, CA 94583
819800,-0800 G1161381, $1.200.00, Sub 05--08928, Performance Cash
I
Bond, Windemere BLC Land Company, LLC, 6121 Bollinger Canyon Pd,,, Suite
500, San Ramon, CA 94583
819800-,0800 61161383, $1.700.00, Sub 05-08929, Performance Cash
Bond, Windemere BLC Land Company, LLC, 6121 Bollinger Canyon Rd,,, Suite
500, San Ramon, CA 94583
EXECUTED IN DUPLICATE
Bond No.: SU 5015794
Development: RA 05-011981cross-ref SUB 851O)
Premium: $1,240.00
IMPROVEMENT SECURITY BOND
FOR ROAD IMPROVEMIEN'r-AGRUMENT
(Performance, Guarantee, and Payment)
(California Government Code §§ 66499-66499.10)
1. RECiTAL OF ROAD IMPROVEMENT 4GREEMENT: The Developer(Principal)has executed an agreement
(Road Improvement Agreement) with the County to install and pay for street, drainage and other
improvements an, or along RAOS-.01198 (cross-ref SUB 8510) to complete said work within the time
specified for completion in the Road Improvement Agreement,all in accordance with Stats and local laws
and rulings.
2. OBLIGATION; _ _Windmue BLC Und CompanLILC ,as Principal and
Arch Insurance Company ,a corporarion organized.under the laws
of the State of Missouri , 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 Cassa, California to pay as follows:
A. Performance: One Hundred TwenTy Four Thomand_@g4 00/1 00 Dollars (S�124_2_000.00
for itself or any city assignee under the. above County Road Improvement Agreement,plus
�. Payment: Sixty Seven.Thousand Five Hundrt:d and 00/100 Dollars(S 67,500-00 )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:
4., 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 perfo Thr covenants,conditions and provisions in the said
agreement and any alteration thereof made as therein provided an 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 indenuufy and save harmless the County of Contra Costa or city
assi�m, ee,its officers,agents and employees,as therein stipulated,then this obligation shall become
null and void; otherwise it shall be and remain in full farce and effect.
Jr
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.
BO The condition of This obligation, as to Section (2.8.) above, is such that said. Principal and the
undersigned u 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 perfarmancc of
the aforesaid agTeement and referred to in the aforesaid Civil Code,formaterials fumished,labor ofany kind,or for amounts due under the Unemployment Insurance Act withrespect 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 anomeys 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 bcnefit 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 Xrnprovement 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 2819 and holds itself bound
without regard to and independently of any action against Principal whenever taken.
40 -SIGNED AND SEALED:
The undersigned executed this document on JU- 1y 11.1 2005
See Attached Signature Block Arch Insurance Company
PRINCIPAL.: SURETY.
Addressb121 Bollinger. Canyon Rd. .,Ste.500 Address: 135 N. Los Robles Ave. #825
City: dbamon-,San Ramon, CA 94-583 City: Pasadena,, CA 91101
By: B Y:
Print Name: Print Name: M.Rhonda C. Abel
Title: Title: Attorney-in-Fact
Mat
G:Z2:L)Ata%EowSwcTomu\BN WORD,\Br4-9 4ac
am
•
i
WINDEMERE BLC LAND COMPANY,LLC.,a California
limited liability company
By:LEN-OBS WINDEMERE,LLC.,a Delaware limited
liability company,its Managing Member
By:LENNAR HOMES OF CALIFORNIA,INC.,a California
Corporation,its Managing Member
By:
Greg Pom', i P sid n
By: L - 71ev� A 147�
Cindy Thomp n,Assistant Secre
CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT
State of California
County of Oran e
On July 12. 2005 before me, Dina Pr Notary Public, personally
appeared Greq Pomi and Cindy Thompson, personally known to me to be the persons
whose names are subscribed to the within instrument and acknowledged to me
that they executed the same in their authorized capacity, and that by their signatures
on the instrument the person or the entity upon behalf of which the person
acted, executed the instrument.
Witness my hand and official seal. DINA PRIN T--Y
Commission#1453610
Z ,�r;: M. Notary Public-California
Orange county
MY Comm.Expires Nov 28,2007
OPTIONAL
Though the data below is not required by law, it may prove valuable to persons relying on the document
and could prevent fraudulent reattachment of this form.
CAPACITY CLAIMED BY SIGNER SIGNER IS REPRESENTING:
Greg Pomi—Vice President 0000� Lennar Homes of California,- Inc.
Cindy Thompson - Assistant. Secretary--- Lennar Homes of California, Inc.
DESCRIPTON OF ATTACHED DOCUMENT
Type of Document: Surety Bond No. SU5015794
Number of Pages: Three (3)
Date of Document: July 11, 2005
Signers (other than those named aboVe):Rhonda C. Abel
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT No.5907
State of California
County of Orange
On July 112005 before me, Rosa Estela Rivas,Notary Public ,
DATE NAME,TITLE OF OFFICER-E.G.,"JANE DOE,NOTARY PUBLIC"
personally appeared Rhonda C.Abel ,
NAME(S)OF SIGNER(S)
personally known to me-OR- ❑ proved to me on the basis of satisfactory evidence to be the person(s)
whose name(s) is/are subscribed to the within instrument and
acknowledged to me that he/she/they executed the same in
his/her/their authorized capacity(ies), and that by his/her/their
signature(s)on the instrument the person(s), or the entity upon
AL behalf of which the person(s) acted, executed the instrument.
ROSA ESTELA RIVAS
r., COMM.# 1447661 �
NOTARY PUBLIC CALIFORNIA�
ORANGE COUNTY � WITNESS my hand and official seal.
' My comm.expires Oct.28,2007 C
1W 9F
SIGNATURE OF NOTARY
OPTIONAL
Though the data below is not required by law, 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 OR TYPE OF DOCUMENT
TITLE(S)
❑ PARTNER(S) LIMITED
GENERAL
ATTORNEY-IN-FACT
❑ TRUSTEE(S)
❑ GUARDIAN/CONSERVATOR NUMBER OF PAGES
❑ OTHER:
SIGNER IS REPRESENTING: DATE OF DOCUMENT
NAME OF PERSON(S)OR ENTITY(IES)
SIGNER(S)OTHER THAN NAMED ABOVE
S-4067/GEEF 2/98 0 1993 NATIONAL NOTARY ASSOCIATION•8236 Remmet Ave.,P.O.Box 7184•Canoga Park,CA 91309-7184
POW'r".R OF ATTORNEY
Know All Men By These Presents:
That the Arch Insurance Company,a corporation organized and existing under the laws of the State of Missouri,having its
principal office in Kansas City.Missouri(hereinafter refereed to as the"Company")does hereby appoint
Rhonda C.Abel,Jeri Apodaca,Jane Kepner, Nanette Myers, Mike Padzino,James A.Schaller, R6chelle Rheault,Ashley
Ward, Grace.Reza and Rosa E. Rivas of Irvine,CA(EACH)
its true and lawful Attomey(is)-l'in-Fact,to make, execute, seal,and del iver from the date of issuance of this power'for and
on its behalf as surety,and as its act and deed:
. Any and all bonds and undertakings
EXCEPTION: NO AUTHORITY is granted to make, execute, seal and deliver bonds or undertakings that guarantee the
payment or collection of any promissory note,check,draft or letter of credit.
This authority does not permit the same obligation to be split into two or more bonds in order to bring each such bond
within the dollar limit of authority as set forth herein.
The Company may revoke this appointment at any time.
The execution of such bonds and undertakings in pursuance,of the�e ,preSents. shall be as binding upon the said
Company as fully and amply to all intents and purposes,as if tris Samebi�ad.666ffduly execteand acknowledged by its
regularly elected officers'at its principal office in Kansas Citi,Missouri. �••��-� =!'
This Power of Attorney is executed by authority of resolutions adopted by unanimous consent of the Board of Directors of
the Company on March 3,2003,true and accurate copies of which are hereinafter set forth and are hereby certified to by
the undersigned Secretary as being in full force and effect:
"VOTED,That the Chairman of the Board, the President, or any Vice President,.or their appointees designated in writing
and filed with the Secretary,*or the Secretary shall have the power and authority to appoint agents and attorneys-in-fact,
and to authorize them to execute on behalf of the Company, and attach the seal of the Company thereto, bonds and
undertakings, recognizances, contracts of indemnity and other writings, obligatory in the nature thereof, and any such
officers of the Company may appoint agents for acceptance of process."
This Power of Attorney is signed, sealed and certified by facsimile under and by authority of the following resolution
adopted by the unanimous consent of the Board of Directors of the Company on March 3,-2003:
VOTED, That the signature of the Chairman of the Board, the President, or any Vice President, or their appointees
designated in writing and filed with the Secretary, and the signature of the Vice President,the seal of the Company, and
certifications by.the Vice President, may be affixed by facsimile on any power of attorney or bond executed pursuant.to
the resolution adopted by the Board of Directors on March 3,2003,and any such power so executed,sealed and certified
with respect to any bond or undertaking to which it is attached,shall continue to be valid and binding upon the Company.
OOMLOO13 00 03 03
Page 1 of 2 Printed in U.S.A.
In Testimony Whereof,the Company has caused this instrument to be signed and its corporate seal to be affixed by their
authorized officers,this 14th day of June ;2005
. Arch Insurance Company
Attested and Certified
dORrORATE
SEI1L
t971
iiiiiiiiiiijilillilliililillillI
Mary Jea An rsonPresident Edward M.Titus,Vice President
S7ATE
OFPENNSYLVANIA SS
COUNTY OF PHILADELPHIA SS
1,, Kate Marcinkus, a Notary Public,do hereby certify that Edward M.Titus and Mary Jeanne Anderson personally known
to me to be the same persons whose names are Vice Presidents of the Arch Insurance Company,, a Corporation
organized-and existing under the laws of the State of Missouri, subscribed to the foregoing instrument, appeared before
me this day in person and severally acknowledged that they being thereunto duly authorized signed, sealed with the
corporate seal and delivered the said instrument as the free and voluntary act of said corporation and as their own free
and voluntary acts for the uses and purposes therein set forth.
NOTARIAL SEAL
FMyKA1THLEEN MARCINKUS,NotaryPubicCity of Ph*adea,Phi1a.CamtY Kathleen Mardnkus,N tory Public
orrinission Expires February 26,2006 My emission expires 2-25.,06
.CE IFICATION
1, Mary Jeanne Anderson, Vice President of the Arch Insurance Company, do hereby certify that the attached Power of
Attorney dated June 14,2005 on behalf of the person(s)as listed above is a true and collect copy and that the same
has been in full force and effect since the date thereof and is in full force and effect on the date of this certificate;and i do
further certify that the said Edward M. Titus, who executed the Power of Attorney as Vice President, was on the date of
execution of the attached Power of Attorney the duly elected Vice President of the Arch Insurance Company.
IN TESTIMONY WHEREOF,.I have hereunto subscribed my name and ixe e orates Arch Insurance
Company on this 11th day of July .20 OS .
Mary Je- Ine Berson,Vice President
This Power of Attorney limits the acts of those named therein to the bonds and ndertakings specifically named therein
and they have no authority to bind the Company except in the manner and to the extent herein stated.
PLEASE SEND ALL CLAIM INQUIRIES RELATING TO THIS BOND TO THE FOLLOWING ADDRESS:
Arch Contractors&Developers Group
135 N.Robles Ave.,Ste,.825
Pasadena,CA 81101
oo00"rt
SEM
�m
OOMLOO 13 00 03 03
Page 2 of 2 Printed in U.S.A.
t
ILOW
-G
tou
IMPORTANT''NOTIC*.E CO'N'.CERNING, TH,E T*ERR"ORIS.M RISK
O.F
INS' 'URANCIM jA-C
T 200.2
TheTe-,rrortsm Risk nsurance Apt of 20 2 establ sties a m�chanism bY" which he fede' rI.
government wil[sham,
with the insuranceindustry, in lasses iris n� +aut of "acts of'terrorim" certified as such bar the Secretary of the
Treasury. "Certified acts of terrarism"are define d-as events.-that cause more than $5 million in losses-and:
1a Are violent or dan er�u�fQ hum�r� life:, p�aperty, ar the infras�ructure;
2, Result in damage within theUn'ited States, on a United States mission, or to s United States aircraft or
veasetr�
l, ad
3. Are cQmr�nittib' d''Oy ndividu�l�, acting err ��half of �or��r� p�rsor�s or i�kerests, �� Pa. �f a.n �f-foll'tO doerce
the civilian p-op, iation +�fi fih� United �tat�s �r to influence the pr��icies ter �onducf ref the United Mates
Goverrim.''
elf.
The, Act sp%.ifies that_coverae-ft�r"Gertified �ct� af't�rr�r gym" mint be- �nac� availably in mrt��rcJalpro p+�rty
.and casualty policies of insurance, and it requires io's- rer�t� disclose �nY°a�pl cable
pr��rri urs charges and the.
f6detal sham of comp�r�satiQn. �tl�ire m��ir��-these disclosures in sfrict compiiance.with th�Act.
i9c.169''ure.o`f Avait4blity of CoVer'a.+�e forTerrotism,Losses
Cowe'rage for lasses resulting frz�m "certified acts oft is being made�v�itab e to yosa on terms, amaunfs,
end l"imitatioris general l�+ applicable t� losses resut�i�g from perils other than s�fs a�terrorism.
Disclosure-of'Fede-,ral phare of n for Terrorism Losses
The f�c�er�! goVer'n''ment will pay -8:90% share �f an i nsurer's terrorism I�s��s Qnc� the insurer has satisfied a
s gnifiCant--aggregate annul deductible. For terrorism losses occurring in 2 02, that deducible is 1% of the
insurer's 20Q1 d1rec earned prerr�ium. For loss�s occurring.. in 2aQ�, 2QD�t and 200:5, the annual insurer
des�u+�t blas..are 7%,1.0% and 15%of tie:prior year's-direst earned premium, respecfiively. The.Act provides that.
neither in-s- urers.nor the federal government ar�e respQ,r�sible for losses..associated with "certified acts of f�rrori�m"
once at�9regateannual inured losses excu.ed $'iQ0biltian.
Disdlo'sure of Tei- trorism Int: �r�anc� Ptetniurri
Your sohd'PreMium charge for"Cortified acts of ierror sm"coverage is $0.
SR 80.1. 7'(Ed, 1'1 Q. ) Page'4 pf1A42Printed in U.S