HomeMy WebLinkAboutRESOLUTIONS - 12052006 - 2006-759 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Resolution on December 5, 2006 by the following vote:
AYES: Uilkema,Piepho,Glover and Gioia
NOES: None
VACANT: DISTRICT IV SUPERVISOR DESAULNIER
ABSTAIN: None
RESOLUTION NO. 2006/
SUBJECT: Approving the Road Improvement Agreement for the Alamo Creek Bioretention
Street Filters for Massara Street and Charbray Street(South), Road Acceptance 06-
01229(cross-reference Subdivision 99-08381),being developed by Shapell Homes,a
Division of Shapell Industries, Inc., a Delaware Corp., Danville area. (District III)
These improvements are approximately located near Camino Tassajara and Blackhawk Drive.
The following document was presented for Board approval for the Alamo Creek Bioretention
Street Filters for Massara Street and Charbray Street (South), Road Acceptance 06-01229 (cross-
reference Subdivision 99-08381)property located in the Danville area, Supervisorial District M.
A Road Improvement Agreement with Shapell Homes,a Division of Shapell Industries,Inc.,
a Delaware Corp.,principal,whereby said principal agrees to complete all improvements,as required
in said road improvement agreement, within two years from the date of said agreement.
Improvements generally consist of road and drainage 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
Originator: Public Works(ES)
Contact T.Rie(313-2363) taken and entered on the minutes of the Board of Supervisors
LB:vz on the date shown.
G.-\EngSvc\BO\2006\12-05\BO-15 RA 06-1229.doc
cc: Public Works- Construction
Current Planning,Community Development ATTESTED: !4�� ",6 �' �" oZa®6
T—October 5,2008 �
sbapen Homes
100 North Milpitas Blvd JOHN CULLEN, Clerk of the Board of Supervisors and
Milpitas,CA 95035 County Administrator
Attn:Sam Worden and Jim Gold
National Fire Insurance Company of Hartford
2355 E.Camelback Road,Suite 500
Phoenix,AZ 85016
Ann:Pamela L.Stocks By ° � Deputy
RESOLUTION NO.2006/ 07TY
SUBJECT: Approving the Road Improvement Agreement for the Alamo Creek Bioretention
Street Filters for Massara Street and Charbray Street(South), Road Acceptance
06-01229 (cross-reference Subdivision 99-08381), being developed by Shapell
Homes, a Division of Shapell Industries, Inc., a Delaware Corp., Danville area.
(District III)
DATE: December 5, 2006
PAGE: 2
I. Cash Bond
Performance Amount: $2,400.00
Auditor's Deposit Permit No. DP 472597 Date: October 25, 2006
Submitted by: Shapell Homes
Taxpayer identification number: 95-2578030
II. Surety Bond
Bond Company: National Fire Insurance Company of Hartford
Bond Number and Date: 929390949 October 17, 2006
Performance Amount: $239,100.00
Labor&Materials Amount: $120,750.00
Principal: Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corp.
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. 20061
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 otherwork detemrined 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 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.
7. NO WAIVER BY COUNTY. Inspection of the work and/or materials,or approval of work and/or materials or statement by anyofficer,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.
t , 1
S. INDEMNITY.:;Developer shall hold harmless and indemnify the indemnitees from the liabilities as defined in this section:
1
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 causingliability 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 completeor maintain the work,Developeragrees 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/ANNEXATION. 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
\\PWS4\SHARDATA\GrpData\EngSveTomrs\AG WORMAG-24.doc
Rev.April 6,2000
r
CALIFORNIA ALL PURPOSE ACKNOWLEDGMENT
State of California
County of Santa Clara
On October 18,2006, before me, Janice T. Kruse,Notary Public personally appeared
Robert D. Moore and Ken Cox known to me to be the persons whose name are
subscribed to the within instrument and acknowledged to me that they executed the same
in their authorized capacities, and that by their signature on the instrument, the persons or
the entity upon behalf of which the persons acted, executed the instrument.
JMICE T.KRUSE WITNESS my hand and official seal.
Commission#1597428 [
-a Notary Public_L
Santa Clara County
MyComm•Expire$Aug24,2009 Sign ture of Notary Public
Optional Information
Title or Type of Document: Road Improvement Agreement RA06-01229, Alamo
Capacity Claimed by Signer: Assistant Vice President and Assistant Secretary of
Shapell Industries, Inc.
u
COUNTY OF CONTRA COSTA
DEPOSIT PERMIT
OFFICE OF COUNTY AUDITOR-CONTROLLER
MARTINEZ, CALIFORNIA
TO THE TREASURER:
RECEIVED FROM
Public Works ORGANIZATION NUMBER 650
(For Cash Collection Procedures See County Administrator's Bulletin 105.)
DESCRIPTION FUND/ORG SUB I TASK OPTION ACTIVITY AMOUNT
ACCT
g
Sales Tax 100300 0637 700.44
Sale of Prints 004660 9931 REV 6X4475 8,523.00
RA 04.01159 Road Insp Ext 000651 9660 6LO76B 250.00
SD02-08632 Landscape Ext 250.00
SD02-08685 250.00
DA02-00014 Landscape Ext 250.00
SD04-8902 Monument Fee 6LO81D 500.00
Corner Records 4061 6LO88D 10.00
FS 0 400011 Fee for Service 6L83PV 22,700.00
Trust Fund 819800 0800 3,900.00
000649 9665 64,800.00
TOTAL $
Eng Svcs: G120379&G1203836 Void G1203835 DEPOSIT 1022133.44
Deposit consists of the following items
COIN and CURRENCY $ 357.75
CHECKS,M.O., ETC. $ 101,775.69
BANK DEPOSITS $
FOR AUDITOR-CONTROLLER USE ONLY
DEPOSIT
PERMIT DP
NUMBER
DATE
ASSIGNED
The amount of money described above is for Treasurer's receipt of above amount is approved. Receipt of above amount is hereby acknowledged.
deposit into the County Treasury } ,
Signed Date_/^/_ �A
Signed: Signed: a .
r
Tllle EM. l V Deputy Count Auditor Deputy Gounly Treasurer
D-34 Rev.(7-93) t
t
819800-0800: &1203828, $1,500.00, RA 06-01222, Cash Performance
Bond, Shapell Homes, 100 North Milpitas Blvd., Milpitas, CA 95035
819800-0800: G1203830, $2,400.00, RA 06-01229, Cash Performance
Bond, Shapell Homes, 100 No'rth'Milpitas Blvd., Milpitas, CA 95035
0649-9665 / 112300: G1203829, RA06-01222, Shapell Homes, 100 North
Milpitas Blvd., Milpitas, CA 95035
$10,400.00 Road Improvement Agrmt Inspection Deposit
$5,000.00, Road Acceptance Plan Review
0649-9665 / 112300: G1203831, RA06-01229, Shapell Homes, 100 North
Milpitas Blvd., Milpitas, CA 95035
$14,400.00 Road Improvement Agrmt Inspection
$5,000.00, Road Improvement Plan Review
0649-9665 / 112300: G1203833, $30,000.00, Fee for Service, Lyon Vista
del Mar, 2603 Camino Ramon, Suite 150, San Ramon, CA 94583-4289
•t 3
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.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 otherpersons 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 2819 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 October 17, 2006
Shapell Homes, a Division of Shapell Industries,
PRINCIPAL: Inc., a Delaware Corp. SURETY: National Fire Insurance Company of Hartford
Address: 100 N. Milpitas Blvd. Address: 2355 E. Camelback Road, Suite 500
City: RrQWqA 3 City P oenix, A 5016G�f%�
By: T By:
Print Name: i@ ,'.{ I�. (�, ,/Qi Print Name: Pamela L. Stocks, Attorney-in-Fact
Title: V. Title: Attorney-in-Fact
By:
Print Name: 2uL
Title: _ N!S�Q-t-- �2y.
T
:mN
p 1G7lllaia\EngSvcll,_o»>ss\i3N LVORD\AN-9.doc
W."'Odtotie 77'2Q0¢
f
CALIFORNIA ALL PURPOSE ACKNOWLEDGMENT
State of California
County of Santa Clara
On October 18, 2006, before me, Janice T. Kruse,Notary Public personally appeared
Robert D. Moore and Ken Cox known to me to be the persons whose name are
subscribed to the within instrument and acknowledged to me that they executed the same
in their authorized capacities, and that by their signature on the instrument, the persons or
the entity upon behalf of which the persons acted, executed the instrument.
JANICE T.KRUSE WITNESS my hand and official seal.
Commissbn#1597428
otary Public-California
Santa Clara County ( ---
OMVN
comm.ExplresAug24,2�9� Sign lure of Notary Public
Optional Information
Title or Type of Document: Security Bond - Road Improvement 929390949,Alamo
Capacity Claimed by Signer: Assistant Vice President and Assistant Secretary of
Shapell Industries, Inc.
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 attomey-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 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 attomey-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 By-Law duly adopted by the Board of Directors of the
Company.
"Article VII--Execution of Documents
Section 3. Appointment of Attomey-in-Fact. The Chairman of the Board of Directors, the President of any Executive or Senior 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 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 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."
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,an
Illinois 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 Harmer,Gina O'Shea,Individually
of Sherman Oaks,CA,their true and lawful Attomey(s)-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 By-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 I Sth day of August,2006.
r,AS tr \NsuR Continental Casualty Company
National Fire Insurance Company of Hartford
GOAPORAre 0s'p �Mc9muaarro American Casualty Company of Reading,Pennsylvania
r . v
a JULY n.
Ou SEAL g 4 e 19n
nan�o� •
Thomas P. Stillman Senior Vice President
State of Illinois,County of Cook,ss:
On this 15th day of August,2006,before me personally came Thomas P.Stillman 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 Senior Vice President of Continental Casualty Company,an Illinois corporation,
National Fire Insurance Company of Hartford,an Illinois 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.
j -OFFICIAL SEAL- ;
•, Y PUbI M.IEOltlll ;
• Notary Puma Sbb Of 1151 • /�!' `-W V"� ` •< _
i My Comntiati•n Eapia.3n610Y
My Commission Expires March 15,2009 Maria M. Medina Notary Public
CERTIFICATE.
I,Mary A.Ribikawskis,Assistant Secretary of Continental Casualty Company,an Illinois corporation,National Fire Insurance Company of
Hartford,an Illinois 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
17th dayof October 2006 .
Caw Continental Casualty Company
�a c>� C \NSURq ��y "'�� National Fire Insurance Company of Hartford
convonArEy ,rW $�Mca+arfo American Casualty Company of Reading,Pennsylvania
O 2 A JULY II. � -
v SEAL 1902 '7 /1
7991 Qr N0. • y� (.�.
Mary A.qikaQkis Assistant Secretary
Form F6853-11/2001
State of California
County of Los Angeles
On October 17, 2006 before me, Sandy Hanner-Notary Public
Dare NAME. TITLE OF OFFICER., -JANE DOE. NOTARY PUBLIC'
personally appeared Pamela L. Stocks
NAME(S) OF SIGNER(S)
(X) personally known to me — OR — (—__.) proved to me on the basis of satisfactory evidence to be
the person(s) whose name( is/me subscribed to the within instrument and acknowledged to me that
bs/she/t>t t executed the same in*Wher/Hteir authorized capacity0as), and that by kwherl**#
signature(s) on the instrument the person(, or the entity upon behalf of which the person($) acted,
executed the instrument. _
SANDY HANNER
.- - - WITNESSLyhand and offic- eal.
ConYtisgon d 1672602
N°hmy PLM •CaNioonla SIGNAT RE OF NOTARY
Los ArQ8W Co^
MY corr=EVkm lw a,2010
a,
'L W W W qrjp%&*-qr�� OPTIONAL
Though the data below is not required by law, it may prove valuable to persons relying on the documen
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
(.j GENERAL
NUMBER OF PAGES
( x 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
o-107426.9