HomeMy WebLinkAboutRESOLUTIONS - 01012003 - 2003-439 CONTRA COSTA Co Recorder Of five �
.,.<, < STE N L, UENR Clerk-Recorder 0325 874x-
Recorded at the request of: DOC— 200 /
�-
Contra Costa County 00
Board of supervisors Wedneaday, JUL 09, 2003 09:02:47
Return to: FRF $0.00
Public Works Department Tt l Pd $8.88 Nbr-888158773
Engineering services Division
Records Section I r c/R g/1 s 13
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,CALIFORNIA
Adopted this Resolution on July 8, 2003 by the following vote:
AYES: SUPERVISORS GIOIA, UILKEMA, AND GLOVER
NOES: NONE
ABSENT: SUPERVISOR MARK DESAULNIER
ABSTAIN: NONE
DISTRICT III SEAT VACANT RESOLUTION NO.2003/439
SUBJECT: Accepting completion of private and public on-site improvements, Declaring the
widening of Stone Valley Road as county road and Approving a Drainage
Improvement Agreement for off-site creek improvements,Subdivision'7387,Alamo
area. (District III)
The Public Works Director having notified this Board that the private(Justin Morgan Drive,
Copenhagen Court and private driveway) and public (Stone Valley Road widening) on-site
improvements in Subdivision 7387 have been completed as provided in the Subdivision Agreement
with Alamo Highlands,LLC,heretofore approved by this Board in conjunction with the filing ofthe
Subdivision Map.
The Public Works Director having also notified this Board that the off-site improvements,
previously provided in the Subdivision Agreement with Alamo Highlands,LLC,will be constructed
as part of the Drainage Improvement Agreement presented for Board approval this date.
G:\GrpData\EngSvc\BO\2003\7-8-031SUB 7387 BO-24.doc
CL:PE:rm
Originator. Public Works(ES) I hereby certify that this is a tree and correct copy of an
Contact: Brian Balbas(313-2284) action taken and entered on the minutes of the Board of
cc: Public works -Accounting Supervisors on the date shown.
-Construction
Alamo Highlands,LLC
Peter Branagh
3201 Danville Blvd.,#170 ATTESTED: JULY 08, 2003
Alamo,CA 94607 JOHN SWEETEN, Clerk of the Board of Supervisors
Developers Surety and Indemnity Company p
Frank R.Olsson and County Administrator
3100 Oak Rd.,Ste.260
Walnut Creek,CA 94596
Frontier Pacific Insurance Companyy Deputy
Gregory M.Pribyl ,
4250 Executive Square,Ste,204
La Jolla,CA 92037
RESOLUTION NO.20U3/ 439
SUBJECT: Accepting completion of private and public on-site improvements, Declaring the
widening of Stone Valley Road as county road and Approving a Drainage
Improvement Agreement for off-site creek improvements,Subdivision 7387,Alamo
area. (District III)
DATE: July 8,2003
PAGE: 2
A Drainage Improvement Agreement with Alamo Highlands,LLC,subdivider,whereby said
subdivider agrees to complete all off-site creek improvements as required in said Drainage
Improvement Agreement within one year from the date of said agreement.
Said document was accompanied by the following:
Security to guarantee the drainage improvements as required by Title 9 of the County
Ordinance Code, as follows:
a. Cash bond (Auditor's Deposit Permit No. 318499, dated August 17, 1998 in the
amount of$8,700.00,made by Alamo Highlands,LLC.
b. Additional security in the form of a corporate surety bond dated April 30,2003,and
issued by Developers Surety and Indemnity Company (Bond No. 868088P) with
Alamo Highlands, LLC as principal, in the amount of $58,300.00 for faithful
performance and$33,500.00 for labor and materials.
All deposit permits are on file with the Public Works Department.
NOW THEREFORE BE IT RESOLVED that the private and public onsite improvements
have been COMPLETED as of July 8,2003 thereby establishing the six-month terminal period for
the filing of liens in case of action under said Subdivision Agreement:
DATE OF AGREEMENT NAME OF BANK/SURETY
September 22, 1998 Frontier Pacific Insurance Company
BE IT FURTHER RESOLVED the payment(labor and materials)surety for$435,550,Bond
No.SD 00031944 issued by the above surety be RETAINED for the six month lien guarantee period
until January 8,2004,at which time the Clerk of the Board is AUTHORIZED to release the surety
less the amount of any claims on file.
BE IT FURTHER RESOLVED that the private improvements have been COMPLETED
and the roads are NOT ACCEPTED NOR DECLARED as County roads, at this time.
BE IT FURTHER RESOLVED that the public improvements,the widening of Stone Valley
Road,is ACCEPTED and DECLARED to be County road,as shown and dedicated for public use
on the final map of Subdivision 7387 filed October 27, 1998,in Book 404 ofmaps at page 1,Official
Records of Contra Costa County, State of California.
RESOLUTION NO. 2003/439
SUBJECT: Accepting completion of private and public on-site improvements, Declaring the
widening of Stone galley Road as county read and Approving a Drainage
Improvement Agreement for off-site creek improvements,Subdivision 7387,Alamo
area. {District IIl�
DATE: July 8, 2003
PAGE: 3
BE IT FURTHER RESOLVED that the warranty period has been completed and the
performance surety bond is EXONERATED.
BE IT FURTHER RESOLVED that said Drainage Improvement Agreement is APPROVED.
BE IT FURTHER RESOLVED that the $8,700 cash bond submitted for the Subdivision
Agreement (Auditor's Deposit Permit No. 318499, dated August 17, 1998) made by Alamo
Highlands, LLC be HELD until all off-site creek improvements for the Drainage Improvement
Agreement have been completed.
MOLL)MN NO. 2003/439
DRA2ME IMPROYEMENTAQMEM
Subdivision: 73§7 _ ---- -- Effective Dater
Developer: Alamo Highlands, LLC Completion Period: 1 year
THESE SIGNATURES ATTEST TO THE PARTIES'AGREEMENT HERETO:
CQXrRA QQU&QXTNTY DEVELOPER Alamo Highlands, LLC a
Maurice M.Shiu,Public Works Director California Limited Liability Company
By: Branaerh Development, Inc. Its
�� , w ' Manager
By (sir—)--
V-1
taunt ru.**u Tido)
Peter W. Branagh, president
By: cs �
g Savices Division (?ft Nom WA Ti&)
E=APPROVRD: Victor I Westman,County Counsel
(NCnTli; Alt siva trim to be ac mawk4p&If Dmkpa is bac gwratad,signatures must
confomt with dx designated.epraeanative groups ptusaaot to CbVMtkw C.odeWls.)
1. E, Effective on the above date,the County of Contra Costa,California,hereinafter called"QmntL"and the above-named
mutually pmnise and agree as follows concerning this acceptance:
2. R=Q3MM RM.Developer agrees to install certain off-tract drainage improvennents and such other improvementsincludin
(` g appurtenant
equipment)as required in the improvement plans for this subdivision 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 flan 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. TMPItOVBMENT SI?Cj, j .Upon executing this Agreement,the Developer shall provide as security to the County:
A. Em Eafaun=and QV tom: S 8,7 O Q_ 0 0 - cash,plus additional security,in the amount of$.5 8 13 0 0. 0 0
together total one hundred percent(100,A)of the estimated cost of the work. Such additional security is presented in the form of.
Cash,certified check,or cashier's check.
-_ 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. ForPaYtnet t: Security in the amount of S 3 35 0-a which is fifty fry percent(501x)of the estimated cost of the work.
Such security is presented in the form of
Cash,certified check,or cashier's check
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 of the securities may be reduced in accordance with S94-4.406 and 594-4.408 of the Ordinance Corte.
4. MARA]=&MMEAR{ M OF Developer guarantees that said work shall be free from defects in material or workmanship
and shall perform satisfactorily for a period of one(1)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 yid work.
5. 11b1PRQ)M bf13NT PLAN W.A _ = Developer warrants the improvement plans for the work are adequate to accomplish the work as
promised in 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 shall make whatever
changes are necessary to accomplish the work as promised.
6. NO WPM BY.QUNTY. Inspection of the work and/or nuterials,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.
7. afiMMM. Developer shall defend,hold harmless and indemnify the indemnities from the liabilities as defined in this section:
A. The 1, dgremnities benefitted and protected by this promise are the County and its special district,elective and appointive boards,
commissions,officers,agents and employees.
B. The HLWlitigs 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 e,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 ggg211s gWing 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. hJM-Candi=r The promise and agreement in this section are not conditioned or dependent on whether or not any indemnity has
prepared,supplied,or reviewed any plan(s)or specification(s)in connection with this work our subdivision„or has insurance or other indennmifrcation
covering any of these matters,or that the alleged damage resulted partly from any negligent or wilihml misconduct of any Indemnity.
11. . Developer shall pay when due,all the costs of the work,including inspections thereof and relocating existing utilities required thereby.
9. N2_-ZMEQ tut AM tom . If Developer fails to complete the work within the time specifij ed 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,suurve j%contract,overhead,etc.)branediately
upon demand.
Cance 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 proceeds to complete the work.
Should County on 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 ifDeveloper subsequently proceeds
to complete the work.
10. It before the Board of Supervisors accepts the work as complete,the development is annexed to a city,the County may assign
to that city the County's rights under this Agreement and/or any deposit,bond or letter of credit securing said rights.
mtLAw
G. r%nu uY tAG WORMAtiwr7.doc
Rev.Apr*6.2000
CALIFORNIA
L-'P V Pn
ACKNOWLEDGEMENT
STATE OF CALIFORNIA )
COUNTY OF Contra_ costa
Anne Mc Neill, Notary Public
Can April 3Q, 2{1{13 before:me, f
DATE -NAME.TITLE OF OFFICER-E.G.,'JANE DOE,NOTARY PUBLIC'
personalty appeared, Peter w: Branagh
personally known to me(or proved to me on the basis of satisfactory evidence)to be the person(s)
whose names) Ware subscribed to the within instrument and acknowledged to me that he/she/
s, they executed the same In his/her/their authorized capacity(les), and that by hisfher/their
signature(s)on the Instrument the parson(s),or the entity upon behalf of which the persons)acted,
executed the Instrument.
WITNESS hand and official seal.
(SEAL) 011MCasrnc�cr r
NOTARY P c
OPTIONAL INFORMATION
TITLE OR TYPE OF DOCUMENT
DATE OF DOCUMENT NUMBER OF PAGES
SIGNER(S)OTHER THAN NAMED ABOVE
RESOLUTION ADOPTED BY THE
BOARD OF DIRECTORS
OF
BRANAGH DEVELOPMENT, INC.
A California corporation
WITHOUT A MEETING, BY UNANIMOUS WRITTEN CONSENT.
BE IT RESOLVED, that PETER W. BRANAGH, PRESIDENT of this corporation is here
by authorized to complete, execute, and file on behalf of this corporation Drainage
Improvement Agreement to final ALAMO HIGHLANDS, TRACT NUMBER 7387 for
issuance of a final inspection from the county of Contra Costa and prepare or cause to
be prepared and filed such other documents take such action with respect thereto. as
may be necessary or deemed by him to be properly in connection therewith.
IN WITNESS WHEREOF, this Certificate has been executed and the corporate seal
hereto affixed on the 1 st day of May 2003.
WI IAM BRANAGH, Vice President
THPMAS RANA H, Secretary
PETER W. BRA14AGH, President
�[t Rd 7i s8 L *P, t....
Qw�5 �k
Sk jt f
Mrd
Nw :R 'r. 4t ''+r ., J.jy7,�,;.''.1`� �..�i n �Y t+S�•a fir'•
h
.#
z 4T, r*l
1 -2
�}
h.,
y1F f�r"
R Map Ck lee
MEN=
MMEEM
MEN=
MMEEM
MWEEM,
MMEEM
=mom
=MEN=
MEN
MEN
�t
.rti.
• . �. ,,rte �,�
•� Y
{ ,w
7 '
r �"�7
#7387
Development No: Alamo Highlands, LLC
Band: 868088P
Premium: $1,072.00
IMPRO'V'EMENT SECURITY BOND
FOR DRAINAGE IMPROVEMENT AGREEMENT
(faithful performance& maintenance,AM labor and materials)
1. fl►BZ.IGA330 s a
Principal, and Developers Surety and Indemnity Company a
a corporation organized and existing under the laws of the State of Iowa '
and organized and existing under the laws of the State of California, as Surety,hereby jointly and,scverally
bind ourselves,our heirs, executors, administrators, successors and assigns to the County of Contra Costa,
California to pay it;
A. Falthf d Performance, & Maintenance: Fift y-eight hciurz t d btx�raa/ p
(�-- ► 3 0 0.0 a )for itself or any city-assignee under the below-citod Drainage
Improvement.Agreement,plus
H. Labor& Materials: ,Thirty-.th+-gko T13ousatnd _P hundrpd x Nnzi „,n
(S
of the
CaliforniaCivil Code.+ 500.00 ,l for the benefit of persons protected under Title 15 § et seq.
�
2. RECUAL f'lCOMACT: The principal contracted with the County to install and pay for drainage and
other improvements in Alamo on Stone Valley Road
as specified in the Drainage
Improvements Agreement, and to complete said work within the time specified in the Drainage
hnprovement Agreement for camp€etivA ail in accordance with State and local laves and rulings thereunder
in order to satisfy the conditions of approval for #7387 Alamo'Highlands, LLC
3. Ct:1DM MM.- if the principal faithftully perforins all things required according to the terms and conditions
of said contract and improvement plan and improvements agreed on by the principal and the County,then
this obligation as to Section 1-(A) above shall become null and void, except that the guarantee of
mainteminea continues for the ono-year period; and if principal fully pays the contractors, subcontractors,
and persons renting equipment or furnishing labor or materials to them for said work and improvement, and
pzbtects the promises from claims of such liens,then this obligation as to Section 1-(B)above shall became
null and void;ot€ierwise this obligation remains in full force.and effect.
No alteration of said contract or any plans or spceificitions of said work agreed to by the Principal and the
county shall relieve any surety frorn liability on this bond, and consent is hereby given to make such
alterations without further notice to or consent by Surety; and the Surety hereby waives the provision of
California Civil Codes § 2819, and holds itself bound without regard to and independently of any action
against Principal whenever taken, and agrees that if County sues on this bond,Surety will pay reasonable
attorney fees fixed by court to be taxed as costs and included in the judgement.
3. ± oorr:
A, The Condition of this obligation as to Section 2.(A) above is such that if the abovo bounded
Principal,his or its heirs,executors, administrators,successors or assigns, shall in all things stand
to and abide by, and well and truly keepand 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 aJl respects according to their true
intent and meaning, and shall indemnify and save hanirtless the County of Contra Costa (or city
assigned, its officers, agents and employees,as therein stipulated,then this obligation shall become
null and void;otherwise it shall be and remain its fill force and effect.
As part of the obligation secured hereby and in addition to the facie amount specified therefore,there
shall be included costs and reasonable expenses and fees, including reasonable attor oy"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
A,, 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 taxrd 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 a nutted to file claims colder Title 15(commencing with Section
3082)of Pati 4 ofDivision 3 of the Civil Crile,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 fall force and effect.
C. No alteration of said subdivision agreement or any plan or specification of said work agreed to by
the Principal and they County shall relieve any Surety from liability on this bond; and consent is
hereby given to make such alteration without fiialher 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.
&GM ANp SEALED)ort Aril 3 U 2003
P] ALAMO H GHI.ANDS, LLC SURE *y Develo ers S and Indemnity Compam
By By
Fran R. seen _ ttorney-in- act
Address 3241 Danville Blvd. , #170 Address 3100 Oak Rd. , Ste. 260
., Alamo, CA 94507 Walnut Creek, CA 94596
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT No.5907
State of CALIFORNIA
County of CONTRA COSTA
On 4--30-03 before me, M. A. ATWAI:9R, NOTARY PUBLIC
DATE NAME.TITLE OF OFFICER-E.G.."JANE DOE.NOTARY PUBLIC-
personally appeared Prank R. Olsson ,
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 ac-
knowledged 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 persons),
or the entity upon behalf of which the
person{s} acted, executed the instrument.
M. A. ` O 122 WITNESS m hand and official sea[.
No"y haft C�arnmrsstlart�t�� Y
Comm costa county
SI(WATURE OF NOTARY
OPTIONAL
Though the data below is not required by Maw,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
0 INDIVIDUAL
0 CORPORATE OFFICER
TITLE OR TYPE OF DOCUMENT
Tm.E(s)
C� PARTNER{S} Cl LIMITED
0 GENERAL
ATTORNEY-IN-FACT NUMBER OF PAGES
Cl TRUSTEE(S)
G UARDIAN/CONSERVATOR
Cl OTHER
DATE OF DOCUMENT
SIGNER IS REPRESENTING
NAME OF PERSON($)OR ENTI TY"S)
Developers Surety and Indemnity SIGNER(S)OTHER THAN NAMED ABOVE
_Company
01993 NATIONAL NOTARY ASSOCIATION*8236 Remmet Ave.,P.O.Box 7184•Canoga Park,CA 91309-7164
POWER OF ATTORNEY FOR
DEVELOPERS SURETY AND INDEMNITY COMPANY
INDEMNITY COMPANY OF CALIFORNIA
PO BOX 19725,IRVINE.CA 92623•(949)253-3300
KNOW ALL MEN BY THESE PRESENT'S.that except as expressly limited,DEVELOPERS SURETY AND INDEMNITY COMPANY,and INDEMNITY COMPANY
OF CALIFORNIA.do each.hereby make.constitute and appoint.
***Frank R. Caisson, Gordan J. Fischer, Jocelyn Y. Quirt, jointly or severally***
as their true and lawful Attorneys)-in-Fact,to make,execute,deliver and acknowledge,for and on behalf of said corpotations,as sureties,bonds,undertakings and contracts
of suretyship giving and granting unto said Attorneys)-in-Fact full power and authority to do and to perform every act necessary, requisite or proper to be done in
connection therewith as each of said corporations could do.but reserving to each of said corporations full power of substitution and revocation,and all of the acts of said
Attorneys)-in-Fact,pursuant to these presents,are hereby ratified and confirmed.
This Power of Attorney is granted and is signed by facsimile under and by authority of the following resolutions adopted by the respective Board of Directors of
DEVELOPERS SURETY AND INDEMNITY COMPANY and iNDEMNiTY COMPANY OF CALIFORNIA,effective as of November 1,2000:
RESOLVED.that the Chairman of the Board.the President and any Vice President of the corporation be,and that each of them hereby is,authorized to execute
Powers of Attorney,qualifying the attorney(s)named in the Powers of Attorney to execute.on behalf of the corporations,bonds,undertakings and contracts of suretyship;
and that the Secretary or any Assistant Secretary of the corporations be,and each of them hereby is,authorized to attest the execution of any such Power of Attorney;
RESOLVER.FURTHER,that the signatures of such officers may be affixed to any such Power of Attorney or to any certificate relating thereto by facsimile,and
any such Power of Attorney or certificate bearing such facsimile signatures shall be valid and binding upon the corporation when so affixed and in the future with respect to
any bond.undertaking or contract of suretyship to which it is attached.
IN WITNESS WHEREOF. DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA have severally mused these
presents to be signed by their respective Executive Vice President and attested by their respective Secretary this 8"day of January.2002.
,.,.. aaapaaaawaunry�
AND
Byx rr � ANY O
David H.Rhodes,Executive Vice President �*',�J�-'*?0R4 N+!!> �Ci Q POA-0
w OCT s < �10 w�` 2O
a OCT.S 0
In.'
� 193$ 1967
Walter A.Crowell, Secretary 3 .,,OW.,„.. , ' .11 jFO t3� 3
,txaMt,N,iHa�aaa
STATE OF CALIFORNIA )
)<SS.
COUNTY OF ORANGE )
On January R,2002,before me,Antonio Alvarado,personally appeared David H.Rhodes and Walter A.Crowell,personally known to me(or proved to me on
the basis of satisfactory evidence)to be the persons whose names are subscribed to the within instrument and acknowledged to me that they executed the some in their
authorized capacities,and that by their signatures on the instrument the entity upon behalf of which the nersom-s acted.executed the instrument.
WITNESS my hand and official seal. ANTONIO ALVARADO
COMM.#1300303
Notary Public-Californias
" ORANGE COUNT
Signature ,
g _ My Comm.Expires APRIL 10,2W5
CERTIFICATE
The undersigned,as Chief Operating Officer of DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA.
does hereby certify that the foregoing Power of Attorney remains in full force and has not been revoked,and furthermore,that the provisions of the resolutions of the
respective Boards of Directors of said corporations set forth in the Power of Attorney,are in force as of the date of this Certificate.
This Certificate is executed in the City of Irvine,California,the 30thday of April 2003
By '
David G.Lane,Chief Operating Officer
ID-1380(01102)
CALIFORNIA
ALL-PURPOSE
ACKNOWLEDGEMENT
STATE OF CALIFORNIA )
COUNTY OF Contra Costa
On April 34, 2003 befor`d me, Anne Mc Neill, Notary Public
DATE -NAME,TITLE OF OFFICER-E.G..*JANE DOE,NOTARY PUBLIC- t
personally appeared, Peter W. Branagh
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/
s they executed the same In his/her/their authorized capacity(les), and that by his/her/their
signature(s)on the Instrument the person(s),or the entity upon behalf of which the person(s)acted,
executed the Instrument.
WITNESS my hand and official seal.
ANW-MC HELL
COMM.#12457
(SEAL.) Ir(:rx I euc-cAuAW
r r+Ia
TA al.lc COWc09TAc r
.2!Lft &%iZ zao4
OPTIONAL. INFORMATION
TITLE OR TYPE OF DOCUMENT
DATE OF DOCUMENT NUMBER OF PAGES
SIGNER(S)OTHER THAN NAMED ABOVE