Loading...
HomeMy WebLinkAboutRESOLUTIONS - 01012002 - 2002-599 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,CALIFORNIA Adopted this Resolution can October 1, 2002 by the fallowing vote: AYES: SUPERVISORS UILKEMA, GERBER, DESAULNIER, GLOVER, AND GIOIA NOES: NONE ABSENT: NONE ABSTAIN: NONE - RESOLUTION NO.2002!5 9 9 SUBJECT: Approve Subdivision Agreement (Soundwall) for SUB 8681 being developed by Shapell Industries of Northern California, San Ramon (Dougherty Valley) area. (District III) The following document was presented for Board approval this date for SUB 8681 located in the San Ramon(Dougherty Valley) area. A Subdivision Agreement (Soundwall) with Shapell Industries of Northern California, developer, whereby said developer agrees to complete all improvements as required in said Subdivision Agreement (Soundwall) within one year from the date of said agreement. Improvements generally consist of soundwall. Said document was accompanied by the following: Security to guarantee the completion of soundwall improvements as required by Title 8 and 9 of the County Ordinance Code, as follows: I. Cash Deposit Deposit Amount: $1,000.00 Deposit made by: Shapell Industries of Northern California Auditor's Deposit Permit No. and Date: 392675, September 10,2002 SG:cw I hereby certify that this is a true and correct copy of an G: lata\Engsve�BO\2 02Nlo-0l-02\SUB 8681 BO-16.doc action taken and entered on the minutes of the Board of Originator: Public Works(ES) Supervisors on the date shown. Contact: Teri Rie(313-2363) cc: Public Works- T.Bell,Construction ATTESTED: OCTOBER. 01 . 2007 Current Planning,Community Development T-August 2003 JOHN SWEETEN,Cleric of the Board of Supervisors and Shapell Industries of Northern California County Administrator P.O.Box 361169 I00 North Milpitas Blvd. Milpitas,CA 95035 Attn:Sam Worden&Steve Savage National Fire Insurance Company of Hartford By ,Deputy 21650 Oxnard Street,#600 Woodland Hills,CA 91367 RESOLUTION NO.2oo2/ 5 9 9 SUBJECT: Approve Subdivision Agreement (Soundwall) for SUB 8681 being developed by Shapell Industries of Northern California, San Ramon (Dougherty Valley) area. (District III) DATE: October 1, 2002 PAGE 2 Il. Surety Bond Bond Company: National Fire Insurance Company of Hartford Bond Number and Date: 929248002,August 30, 2002 Performance Amount: $48,500.00 Labor&Materials Amount: $24,750.00 Principal: Shapell Industries of Northern California NOW THEREFORE BE IT RESOLVED that said Subdivision Agreement (Soundwall) is APPROVED. All deposit permits are on file with the Public Works Department. RESOLUTION NO. 2002/599 SUBDMSION AGREEMENT 05011 DWA`L) (Government Code§66462 and§66463) Subdivision: SUB 8681 (Neighborhood 6) Principal: Shanell Industries of Northern C lifnrnia Effective Date: Completion Period: 1 year THESE SIGNATURES ATTEST TO THE PARTIES`AGREEMENT HERETO: COPRA C OSTA O NTY PRINCIPAL _ Maur ce M.Shiu,Public Works Director Shapell Industries of Northern California Mint num EEQ€MMENDED FOR APPROVAL a ? �-• 71Z L/ By: is n• ) > Engineering Servis Division (P= & • ) 42) FORM APPROVED: Victor J.Westman,County Counsel (NOT& All sipaunes to be acknowledged NPrincipal is keorporated,signatures must conform with the designated representative groups pursuant to Corporations Code§313.) 1. PARTIES A DATE Effective on the above date,the County of Contra Costa,California,hereinafter called"County"and the above-mentioned ncisriL mutually promise and agree as follows concerning this subdivision. 2. RaRMMMENTS. Principal agrees to install soundwalls only as required in the improvement plans for this subdivision as reviewed and on file.th the Contra Costa County Public Works Department and in conformance with the Contra Costa County Ordinance Code(including future amendments thereto). Principal shall complete said work and improvements(hereinafter called"work")within the above completion period from date hereof,as requirrrl by the California Subdivision Map act(Government Code§§66410 and following)in a good workmanlike manner,in accordance with accepted constriction practices and in a manner equal or superior to the requirements of the County Ordinance Code and ratings made thereunder;and where there is a c(r flict between the improvement plans and the County Ordinance Code,the stricter requirements shall govern. 3. DY2ROVEMENT SECURITY. Upon executing this agreement, Principal shall, pursuant to Government Code §66499 and the County Ordinrnce Code,provide as security to the County: A. For Performance and Guarantee: $LW cash,plus additional security,in the amount:$48,500 which together total one hundred percen.(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,Principal guarantees performance under this agreement and maintenance of the work for one year after its completion and acccpfnce against any defective workmanship or materials or any unsatisfactory performance. B. For Payment: Security in the amount:$24,750,which is fifty percent(50%)of the estimated cost of the work. Such security is present ad in the form of: Cash,certified check,or cashier's check _X Acceptable corporate surety bond. Acceptable irrevocable letter of credit With this security,Principal guarantees payment to the contractor,subcontractors and to persons renting equipment or furnishing labor or materiels to theta or to Principal. Upon acceptance of the work as complete by the Board of Supervisors and upon request of Principal,the amount s;.curifics may be reduced in accordance with§94-4.406 and§94-4.408 of the Ordinance Code. CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California ss. County of On CS - before me, �."�+_►M liC=am. –. t.s 5 C , ate .,.,. Name and Title of Ofter(a.V.,'Jarrs Doe,NjAM PuWta personally appeared j 1 \ sCSNr3� ti� N� Names)of 8"r(s) personally known to me 0 proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) Mare subscribed to the within instrument and ,}ANI .iCRk1Si=dbs`ft acknowledged to me that#�ekOelthey executed Cam1461 LE TCommission 1319E the same in f�s!kWtheir authorized Notary Public-California capacity(ies), and that by #iefherltheir Santa Clara County signature(s)on the instrument the person(s),or 6MyComm.E)VresAug24,2005 the entity upon behalf of which the person(s) acted, executed the instrument. WITNESS my hand fficial al. - Blg�wura�x Notary PuWk I O L 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 Description of Attached Document Title or Type of Document: \v cs to� �9_e_e_rl�?r-a- �e� w Document Date: Number of Pages: Signer(s)Cather Than Named Above: Capacity(les) Claimed by Signer Signer's Name: © individual Top of thumb here Corporate officer—Title(s) ` r • `� \ – Cl Partner—0 Limited Cl General 0 Attomey-in-Fact ® Trustee 0 Guardian or Conservator 0 Other: Signer Is Representing: Lrv -- 631999 National Notary Association•9350 iia Soto Ave.,P.O.Box 2402•Chatsworth,CA 91313.2402•www.naltonainotary.m Prod.No.6907 Weordar.Call Toil-Prae 1.800-$78-W27 DEPOSIT PERMIT OFFICE OF COUNTY AUDITOR-CONTROLLER TO THE T)<EASURER: MARTINEZ,CALIFORNIA -- RECEIVED FROM _ ORGANIZATION NUMBER (ce ) (For Cash Collection Procedures is*County Administrator's Bulletin 105.) DESCRIPTION FUNDJORG ACCT TASK TION ACTIVITY AMOUNT - I 1 1­1 1 /aBoo ► fin ° I A Q#NN) .3) &V l (�'>b , 0 r O r CA E l I r r r r 3 1 1 r r 4 i i i I i i k r EXPLANATI JN: , , -�- 1 J `�' TOTAL $ 1 1 -- Deposit cormists of the following i _ COIN and CURRENCY $ 1' 23 CHECKS,Mtk,ETC. S 0 BANK DEPOSITS 3 FOR AUDITOR-CONTPOLLER USE ONLY DEPOSIT PERMIT DP� g NUMBER a:jr-cl f u� DATE 1 1 ASSIGNED The amount o money described above is for Treasurers receipt of above omount is approved Receipt of above amour'is hereby depa zMto County Tre ury. ac .Signed: ! Dat ..,.. . 5igrukt ALL geed: 7 True: XT iror Deputy.Cot,.*Treasurer 04 REV(7-93) 1 r� 000649-9665 1831000: G1108201, $6,500.00, TR 8685 Soundwall Inspection Fee, Shapell Industries of Northern California, 100 North Milpitas Blvd., PO Box 361169, Milpitas, CA 95035 000649-9665 / 831000: G1108202, $5,100,00, TR 8686 Soundwall Inspection Fee, Shapell Industries of Northern California, 100 North Milpitas Blvd., PO Box 361169, Milpitas, CA 95035 000682-9752 1819200: G1093941, $42.000.00, SUB 7984 Road Improvement Fee, Shapell Industries of Northern California, 100 North Milpitas Blvd., PO Box 361169, Milpitas, CA 95035 819800-0800: G1093942, $9,500.00, DA 0014 Cash Bond, Shapell Industries of Northern Calif6rnia, 100 North Milpitas Blvd., PO Box 361169, Milpitas, CA 95035 819800-0800: G1093943, $8,200.OO,,DA 0016 Cash Bond, Shapell Industries of Northern California, 100 North Milpitas Blvd., PO Box 361169, Milpitas, CA 95035 819800-0800: 01093944, $1,000.00, DA 0017 Cash Bond, Shapell Industries of Northern California, 100 North Milpitas Blvd., PO Box 361169, Milpitas, CA 95035 Q819800-0800: 61093945, 1 000.00, TR 8681 Cash Bond, Shapell Industries of NorthD California, 100 North Milpitas Blvd., PO Box 361169, Milpitas, CA 95035 819800-0800: G1093946, $1,000.00, TR 8682 Cash Bond, Shapell Industries of Northern California, 100 North Milpitas Blvd., PO Box 361169, Milpitas, CA 95035 819800-0800: 61093947, 11,000.00, TR 8684 Cash Bond, Shapell Industries of Northern California, 100 North Milpitas Blvd., PO Box 361169, Milpitas, CA 95035 819800-0800: 61093948, $1,000.00, TR 8631 Cash Bond, Shapell Industries of Northern California, 100 North Milpitas Blvd., PO Box 361169, Milpitas,CA 95035 819800-0800: G1093949, $1,000,00, TR 8683 Cash Bond, Shapell Industries of Northern California, 100 North Milpitas Blvd., PO Box 361169, Milpitas, CA 95035 819800-0800: G1093950, 1 000.00, TR 8684 Cash Bond, Shapell Industries of Northern California, 100 North Milpitas Blvd., PO Box 361169, Milpitas,CA 95035 819800-0800: G1108201, $1,000.00, TR 8685 Cash Bond, Shapell In of Northern California, 100 North Milpitas Blvd., PO Box 361169, Milpitas, CA 95035 819800-0800: G1108202, $1,000.00, TR 8686 Cash Bond, Shapell Industries of Northern California, 100 North Milpitas Blvd., PO Box 361169, Milpitas, CA 95035 - 000649-9665 / 831000: 61093935, $500.00, RS 2704 Record of Survey Map Check Fee, Richard R. Sanchez/Lisa b. Sanchez TTEES OT/Sanchez Family Trust bm, 601 Union Street, Ste. 3929, Seattle, WA 98101 000649-9665 / 831000: 61093936, $500.00, RS 2705 Record of Survey Map Check Fee, Nordby Construction Company, 3009A Coffey Lane, Santa Rosa, CA 95403 000649-9665 / 831000: 61093937, $500.00, RS 2706 Record of Survey Map Check Fee, Santina do Thompson, Inc., 1355 Willow Way, Ste. 280, Concord, CA 94520 000649-9665 / 831000: G1093942, $46.100.00, DA 0014 Inspection Fee, Shapell Industries of Northern California, 100 North Milpitas Blvd., PO Box 361169, Milpitas, CA 95035 000649-9665 / 831000: 61093943, $4Q.200,00, DA 0016 Inspection Fee, Shapell Industries of Northern California, 100 North Milpitas Blvd., PO Box 361169, Milpitas, CA 95035 000649-9665 / 831000: 61093944, Shapell Industries of Northern California, 100 North Milpitas Blvd.,PO Box 361169, Milpitas, CA 95035 $5,000. , DA 0017 Plan Check Fee $8,000.00, DA 0017 Inspection Fee 000649-9665 / 831000: 61093945, $5,700.00, TR 8681 Soundwall Inspection Fee, Shapell Industries of Northern California, 100 North Milpitas Blvd., PO Box 361169, Milpitas, CA 95035 000649-9665 / 831000: 61093946,11,Z00.00, TR 8682 Soundwall Inspection Fee, Shapell Industries of Northern California, 100 North Milpitas Blvd., PO Box 361169, Milpitas, CA 95035 000649-9665/ 831000: 61093947, 7 700.00, TR 8684 Soundwall Inspection Fee, Shapell Industries of Northern California, 100 North Milpitas Blvd., PO Box 361169, Milpitas, CA 95035 000649-9665 / 831000: 61093948, $5-500. TR 8631 Soundwall Inspection Fee, Shapell Industries of Northern California, 100 North Milpitas Blvd., PO Box 361169, Milpitas, CA 95035 000649-9665 / 831000: 61093949, $5-500. TR 8683 Soundwall Inspection Fee, Shapell Industries of Northern California, 100 North Milpitas Blvd., PO Box 361169, Milpitas, CA 95035 000649-9665 / 831000: G1093950, $5,200.00, TR 8684 Soundwall Inspection Fee, Shapell Industries of Northern California, 100 North Milpitas Blvd., PO Box 361169, Milpitas, CA 95035 SUS 8681 Subdivision: (Neighborhood 6)-Cale Ranch II Bond No.: 929248002 Premium: $243.00 IMPROVEMENT SECURITY BOND Soundwall FOR SUBDIVISION AGREEMENT (performance, Guarantee, and Payment) (California Government Code §§ 66499 - 66499.10) 1. RBcffAL OF SUBDIyisION AGRomgNT: The Principal has executed an agreement with the County to install and pay for street, drainage, and other improvements in Subdivision SUB 8681 (Neighborhood 6)-Gale Ranch tl as specified',in the Subdivision Agreement, and to complete said work within the time specified for completion in the Subdivision Agreement, all in accordance with State and local laws and rulings thereunder in order to satisfy conditions for filing of the Final Map or Parcel Map for said Subdivision. 2. OBLIGATION: Shaped Industries of Northern California,A Division of Shapell Industries, Inc as Principal,and National Fire Insurance Company of Hartford ,a corporation organized existing 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 it: A. Performance and Guarantee- Forty Eight Thousand Five Hundred Dollars and 00/100 ($48,500.00 )for itself or any city assignee under the above County Subdivision Agreement, plus B. Payment: Twenty Four Thousand Seven Hundred Fifty Dollars and 00/100 Dollars($ $24,750.00 ) to secure the claims to which reference is made in Title XV (coma-racing with Section 3082)of Part 4 of Division III of the Civil Code of the State of California. 3. Ct3NDuioN: A. The Condition of this obligation as to Section 2.(A) above is such that if the above bonded Principal, his or its heirs, executors, adn* strators, 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 is 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 costs and reasonable expenses and fees, including reasonable attorney's fees, incurred by County(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.(B) 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 or labor thereon of any kind, or for amounts due under the Unemployment Insurance Act with respect to such work or labor, that said surety will pay the same in an amount not exceeding the amount herein above set forth, and also in case suit is brought upon this bond, will pay, in addition to the fact amount thereof, costs and reasonable expenses and fees, including reasonable attorney's fees, incurred by County(or city assignee) in successfully enforcing such obligation, to be awarded and fixed by the court, and to be taxed as costs and to be included in the judgement-therein rendered. It its 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, so as to give a right of action to them or their assigns in any suit brought upon this bond. Should the condition 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 subdivision agreement or any plan or specification of said work agreed to by the Principal and the County shall relieve any Surety from liability on this bond; and consent is hereby given to make such alteration without further notice to or consent by 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. SIGNED AND SEALED on August 30,2002 Shapell Industries of Northern P tCI]PAL: California,A Division of Shapeli Industries,Inc. SURETY: National Fire Insurance Company of Hartford Add mss: 100 North Milpitas Boulevard Address: 21650 Oxnard Street, Suite 600-4 City:i; Milpitas ; 95035 City: Wooc44. d Hills Zip: 51367 By: By: t Print" Nat Nathan Shapsfl Print Name: Pamela L. Stocks Title: President Title: Attorney-in-Fact gy:r Print Name and Tltl : argaret eon , Secretary Wm POWER OF ATTORNEY APPOINTING INDIVIDUAL ATTORNEY-IN-FACT Krow All Men By These Presents,That Continental Casualty Company,an Illinois corporation, National Fire Insurance Company of Hartfo i,a Connecticut corporation,and American Casualty Company of Reading,Pennsylvania, a Pennsylvania corporation(herein called "the CMA Companies'), are duly organized and existing corporations having their principal offices in the City of Chicago,and State of Illinois, and INA 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, Individually,Individually of Sherman Oaks, California their trae 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 of of their corporations and aF1 the acts of said Attorney,pursuant to the authority hereby given is hereby ratified and confirmed. This Power of Attorney is made and executed pursuant to and by authority of the By-Law and Resolutions, printed on the reverse herein duly adopted, as indicated,by the Boards of Directors of the corporations. Ir Witness Whereof,the CNA Companies have caused these presents to be signed by their Vice President and their corporate seals to be heveto affixed on this 25th day of June,2002. "sty jr ty C f ' Continental Casualty Company cit ,'"�4as° o National Fire Insurance Company of Hartford . American Casualty Company of Reading,Pennsylvania JULY it, ti: SEAL Y 1ta97 Michael Gengler Group Vice President State of<#linols,County of Cook,as: On tris 25th day of June,2002,before me personally came Michael Gengler to me known,who,being by me duly swom,did depose and say:that:he resides in the City of Chicago,State of Illinois;that he is a Group Vice President of Continental Casualty Company,an Illinois corporaton,National Fire insurance Company of Hartford,a Connecticut corporation,and American Casualty Company of Reading, Pennsyi}ania,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 Directorv.Iof 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. �t NOFFICIAL SEAL" DIANE FAULKNER Notary Public,State of Illinois My Commission Expires 4/17/05 My Commission Expires September 17,2005 Diane Faulkner Notary Public CERTIFICATE: 1,M.3ry A. Ribikawskls,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 t verse hereof is still in force.In testimony whereof i have hereunto subscribed my name and affixed the seal of the said corporations this �t1 day of ALI&= , 2002 Continental Casualty Company National Fire Insurance Company of Hartford on 1.f oto(00(00� 0 American Casualty Company of Reading,Pennsylvania • y 0 SEM. 'r 1197 Mary A.Ribikewskis Assistant Secretary (Rev. lf.01/01) 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 DiOctors 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-€act to act in behalf of the Company in the execution of policies of insurance,bonds, undertakings and other obligatory instruments of like nature.Such attomeys-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 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 attdmey-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 17th 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 tcrSection 3 of Article 1X 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 Dime.tors of the Company. "Article VI--Execution of Obligations and Appointment of Attorney-In-Tract Section 2.Appointment of Attomey-in-fact.The Chairman of the Board of Directors,the President or any Executive,Senior or. group Vire 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 attomeys-in-fact,subject to ..he limitations set forth in their respective certificates of authority,shall have full power to bind the Company by their signature and �3xecution of any such instruments and to attach the seal of the Company thereto.The President or any Executive, Senior or Group Vice �?resldent may at any time revoke all power and authority previously given to any attomey-in-fact." 'his Power of Attorney is signed and sealed by facsimile under and by the authority of the following Resolution adopted by the Board of Direr:#ors of the Company at a meeting duly called and held on the 17th 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 to 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 w ec retary or an Assistant Secretary and the seal of the Company may be affixed by facsimile to any certificate of any such power and 9,ny 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: 1,?iis power of Attorney is made and executed pursuant to and by authority of the following Resolution duly adopted on February 17, 1993>)y 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 the to time,appoint,by written certificates,Attomeys-in-Fact to act in behalf of the Corporation In the execution of policies of Insurance, bands undertakings and other obligatory instruments of like nature.Such Attomey-in-Fact,subject to the limitations set forth in their rxspective certificates of authority,shall have full power to bind the Corporation by their signature and execution of any such instrument &rid to attach the seal of the Corporation thereto.The President,an Executive Vice President,any Senior or Group Viae President or tFs Board of Directors may at any time revoke all power and authority previously given to any Attomey-in-Fact.' Thais Power of Attorney is signed and sealed by facsimile under and by the authority of the following Resolution adopted by the Board of Direa,rs of the Company at a meeting duly called and held on the 17th 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 ofthe Corporation may be affixed by facsimile on any power of attorney granted pursuant to the Resolution adopted by this Board of Da-ectors on February 17, 1993 and the signature of a Secretary or an Assistant Secretary and the seal of the Corporation may be mixed by facsimile to any certificate of any such power,and any power or certificate bearing such facsimile signature and seal shall be via>id and binding on the Corporation.Any such power so executed and sealed and certified by certificate so executed and sealed,shall v0h 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 August 30, 2002 before me, Sandy Banner - Notary Pub li.0 Date NAME, TITLE OF OFFICER., "JANE DOE, NOTARY PUBLIC" personally appeared Pamela L. Stocks NAME(S)OF SIGNER(S) (x) personally known to me-OR - (—) proved to me on the basis of satisfactory evidence to be the persona) whose name(*Ishu=ubscribed to the within instrument and acknowledged to me that Wshe/ittogt executed the same in k dr/her/ftft authorized capacity(iew,., and that by I*WherfW signature(s) on the instrument the person(S), or the entity upon behalf of which the person(o acted, executed the instrument. SANDYHANNER WITNES y hand anti o seal 4AMy` Commiasion#13B21SNto7' Notary Public-CarnNtLos Angeles Countyt SItiNA RE CIF NOTARY Comm.Expires Jul 2,2008 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(S) TITLE OR TYPE OF DOCUMENT (�.} PARTNER(S) LIMITED {�) GENERAL NUMBER OF PAGES ( ) ATTORNEY-IN-FACT TRUSTEE(S) (_) 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 0-107126.8 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of Los Angeles ss. on September 3. 2002 before me, Ann Pel 1 ant, Notary Public Data Name and Tft of Mow cn.g.,'Jana Doe,Notary PuW61) , personally appeared Nathan Shapel l and Margaret Leong Name(&)of Signer(a) personally known to me proved to me on the basis of satisfactory evidence to be the person(s) whose names)-ielare subscribed to the within Instrument and acknowledged to me that heA#a they executed the same in -41eAwAheir authorized 0 A AA capacity(ies), and that by -4isr4 arAheir ANN PELL4NT signature(s)on the instrument the person(s),or commis lon 012e4 the entity upon behalf of which the person(s) NU; -y p b r;;-L'--.'-0140 acted, executed the instrument. Lm Anger County W n.Ev0rssNov 17.2M4 WITNESS my hand an fflcial seal. Signature of PubNc 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. Description of Attached Document Title or Type of Document: Document Date: Number of Pages: Signer(s)Cather Than Named Above: Capacity(les) Claimed by Signer Signer's Name: Individual Top of th mrr>b rears ❑ Corporate Officer—Title(s): ❑ Partner—❑Limited ❑General ❑ Attomey-in-Fact Trustee ❑ Guardian or Conservator -= ❑ Other: Signer Is Representing: 0 1099 National Notary Association-9360 De Soto Ave.,P.6.Box 2402-Chatsworth,CA 91393.2402•www.natiominotery.org Prod,No.6907 PAordar:Cal!To9•Free 1.640.876-W