Loading...
HomeMy WebLinkAboutContracts & Agreements_206-2016 PUBLIC WORKS CONSTRUCTION CONTRACT This Public Works Construction contract ("Contract') made and entered into this 01 day of October, 2016, by and between the City of Redlands, a municipal corporation organized and existing under the laws of the State of California, (hereinafter "City"), and R-Dependable Construction, Incorporated (hereinafter "Contractor") City and Contractor are sometimes individually referred to herein as a"Party" and, together, as the "Parties " In consideration of the mutual promises contained herein, City and Contractor agree as follows 1 SCOPE OF WORK Contractor shall furnish all materials and perform all of the work for the following A K SMILEY PUBLIC LIBRARY RESTROOM ADA IMPROVEMENTS, complete all items as required by the Contract Documents (as herein defined) and Specifications for City's A K SMILEY PUBLIC LIBRARY RESTROOM ADA IMPROVEMENTS, Project No. 43059. 2 THE CONTRACT SUM City shall pay Contractor the sum of$89,000 as consideration for its performance of the Work in accordance with the terms and conditions set forth in the Contract Documents Pursuant to Public Contract Code Section 22300, Contractor has the option to deposit securities with an escrow agent as a substitute for retention of earnings requirement to be withheld by City pursuant to an escrow agreement as set forth in the Public Contract Code Section 22300 3 TIME FOR COMPLETION• The Work shall be completed within 30 calendar days from and after the date of the delivery to Contractor of a written Notice to Proceed by City 4 LIQUIDATED DAMAGES Contractor's failure to complete the work within the time allowed will result in damages being sustained by City Such damages are, and will continue to be, impracticable and extremely difficult to determine Accordingly, Contractor shall pay to City, or have withheld from monies due to Contractor, the sum of$500 for each consecutive calendar day in excess of the specified time for completion of Work Execution of the Contract shall constitute agreement by City and Contractor that $500 per day is the estimated damage to City caused by the failure of the Contractor to complete the Work within the allowed time Such sum is for liquidated damages and shall not be construed as a penalty, and may be deducted from payments due Contractor if such delay occurs 5 CONTRACT DOCUMENTS This Contract includes all of the Contract documents set forth herein, to wit, Notice Inviting Bids, Instructions to Bidders, Contractor's Proposal, Bid Bond, Agreement, Performance Bond, Labor and Material Bond, Plans, General Conditions, General Requirements,Technical Specifications, and any addenda thereto 6 ATTORNEYS' FEES In the event any legal action is commenced to enforce or interpret the terms or conditions of the Contract documents, the prevailing Party in such action, in addition to any costs and other relief, shall be entitled to recover its reasonable attorneys' fees, including fees for use of in-house counsel by a Party CD 1 7 RESOLUTION OF CONSTRUCTION CLAIMS Claims by Contractor in the amount of $375,000 of less shall be made by Contractor and processed by the City pursuant to the provisions of Part 3, Chapter 1, Article 1 5 of the Public Contract Code (cornmencing with Section 20104) All claims shall be in writing and include the documents necessary to substantiate the claim Nothing in subdivision (a) of Public Contract Code Section 20104 2 shall extend the time limit of supersede the notice requirements provided in this case from filing claims by Contractoi S ELIGIBILITY OF CONTRACTOR/SUBCONTRACTOR Contractor and all of its subcontractors shall abide by California Public Contract Code, Section 6109, and California Labot Code Sections 1777 1 acid/or 1777 7, and certify that they are not debarred and are eligible to work on this project where both Federal and State laws will be enforced 9 ASSIGNMENT OF AGREEMENT No assignment by a Party of any rights of interests under this Contract shall be binding on another Party without the written consent of the Darty sought to be bound 10 SUCCESSORS AND ASSIGNS City and Contractor each binds itself and their respective successors and assigns in respect to all covenants, agreements, and obligations contained in the Contract Documents 11 SEVERABILITY Any provision of part of the Contract documents held to be void or unenforceable under any law or regulation shall be deemed stricken, and all remaining provisions shall continue to be valid and binding upon City and Contractor CD 2 IN WITNESS WHEREOF, the parties hereto have executed this Agreement the day and year first written above City of Redlands (SEAL) (Owner) B - - Mayor,tity of Redlands, County of San Bernardmo,Cahfarma fTEST- C lef,Ci o' edlands --- County of San Bernardino,California (SEA,) R DEPENDABLE CONST NC Name of Contractor By Signature of Authored At PRESIDENT Title Signature of Authorized Agent(if necessary) - Title 944088 Contractor's License No CD 3 WORKER'S COMPENSATION INSURANCE CERTIFICATION Description of Contract City of Redlands Municipal Utilities&Engineering Department' A K SMILEY PUBLIC LIBRARY RESTROOM ADA 1WROVEyIENTS,Project No.43059 Labor Code,Section 3700,provides,m part that `Every employer except the State shall secure the payment of compensation in one or more of the following ways (a) By being insured against liability to pay compensation in one or more insurer duly authorized to write compensation insurance in this State (b) By securing from the Director of Industrial Relations a certificate of consent to self- insure, elfinsure; either as an individual employer, or as one employer in a group of employers which may be given upon fiirnishmg proof satisfactory to the Director of Industrial Relations of ability to self-insure and to pay any compensation that may become due to his or her employees I am aware of the provisions of Section 3700 of the Labor Code which requires every employer to be insured against Iiability for worker's compensation or to undertake self-insurance in accordance with the provisions of that Cotte, and I will comply with such provisions Inefore commencing the performance of the work of this contract (Labor Code section 186 1) Dated this 5 day of OCTOBER ,2016 ROSEMARY PADILLA (Contractoi) PRESIDENT (Official Title) (SEAL) _ (Labor Code Section 1 861 provides that the above certificate must be signed and filed by the Contractor with the Owner prior to performing the work of the contract.) CD 4 Bond#SXACSU 0691284 Premium $2,670 00 FAITHFUL PERFORMANCE BOND Whereas, the City of Redlands ("City"), State of California, and R Dependable Construction, Incorporated (hereinafter designated as "Principal") have entered into an agreement dated Octobei 4, 2016 ("Agreemerit') whereby Principal agrees to install and complete certain public improvements (the "Worle), which said Agreement is identified as AX SMILEY PUBLIC LIBRARY RESTROOM ADA IMPROVEMENTS, Project No. 43059 and is hereby referred to and made a part hereof; and Whereas, said Principal is required under the terms of the Agreement to furnish a bond for the faithful performance of the Agreement, now, therefore, we, the Principal and Allegheny Casualty Company , as Surety, are held and firmly bound unto the City in the penal sum of eighty nine thousand dollars and no cents ($$9,000) lawful money of the United States,for the payment of which sum we bind ourselves, and oui heirs, successors, executors and administrators,jointly and severally, firmly by these presents The condition of this obligation is such that if the above bounded Principal, his of its heirs, executors, administrators, successors or assigns, shall in all things stand to and abide by, and well and truly keep and perform the covenants, conditions and provisions in the Agreement and any alteration thereof made as therein provided, on his of 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 faithfully fulfill the one-yeai guarantee of all materials and workmanship, and shaII defend, indemnify and save harmless the City and its elected officials, 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 a part of the obligation secured hereby and in addition to the face amount specified therefor, there shall be included costs and reasonable expenses and fees, including reasonable attorneys' fees, incurred by the City in successfully enforcing such obligations, all to be taxed as costs and included in the,judgment rendered As a condition precedent to the satisfactory completion of the Agreement, the above obligation shall hold good for a period of one (1) year of longer if required by the Agreement after the acceptance of the work by the City, during which time if the Principal shall fail to make full, complete, and satisfactory i-epaii and replacements and totally protect the City from loss or damage made evident during this period from the date of completion of the Work, and resulting fiom or caused by defective materials of faulty workmanship, the above obligation in penal sum thereof shall remain in full force and effect The obligations of Surety hercundei shall continue so long as any obligation of the Principal remains Whenever the Principal shall be, and is declared by the City to be, in default under the Agreement,the City having perfoirried the City obligations thereunder, the Surety shall promptly reinedy the default, of shall promptly,at the City's option I Complete the Agreement in accordance with its terms and conditions; or 2 Obtain a bid of bids for completing the Agreement in accordance with its terms and conditions, and upon determination by Surety of the lowest responsive and responsible bidder, arrange for a contract between such biddei and the City, and make available as work CD 5 progresses sufficient funds to pay the cost of completion of the Work less the balance of the Agreement price,but not exceeding, including other costs and damages for which Surety may be liable hereunder, the amount set forth above The term"balance of the Agreementpnce," as used in this paragraph, shall mean the total amount payable to the Principal by the City under the Agreement and any modifications thereto, less the amount previously properly pard by the City to the Principal Surety expressly agrees that the City may reject any contractor or subcontractor which may be proposed by Surety in fulfillment of its obligations in the event of default by the Principal Surety shall not utilize the Principal in completing the Agreement non shall Surety accept a bid from the Principal for completion of the Work if the City, when declaring the Principal in default, notifies Surety of the City's objection to the Principal's further participation in the completion of the Work No right of action shall accrue on the bond to or for the use of any person or corporation other than the City named herein or the successors of assigns of the City Any suit under this bond must be instituted within the applicable statute of limitations period The said Surety, for value received, hereby stipulates and agrees that no change, extension of time, alteration or addition to the terms of the Agreement or to the work to be performed thereunder of the Specifications accompanying the same shall in any way affect its obligations on this bond, and it does hereby waive notice of any such change, extension of time, alteration or addition to the terms of the Agreement or to the work or to the specifications No final settlement between the City and the Principal shall abridge the right of any beneficiary hereunder whose claim may be unsatisfied The Principal and Surety agree that if the City is required to engage the services of any attorney in connection with the enforcement of this bond, each shall pay the City's reasonable attorneys' fees incurred, with of without suit, in addition to the above sum In witness whereof, this instrument has been duly executed by the Principal and Surety above named, on October 6th 72016 (SEAL) (SEAL) R Dependable Construction, Ir?c Allegheny Ca alty Pompany (Contractor) BY /�� Surety (Signature) Rosema�i pP Ila, President ' (Signatur 1 T4�hy C Baker,Attorney-in Fact Address 2400 E Katella Ave,#205 (Seal andNotanal Acknowledgement of Surety) Anaheim,CA 92806 Telephone ( 959 ) 553 7400 CD 6 TSI' 97ij:624,7200 POWER OF ATTORNEY : INTERNATIONAL. FIDELITY INSURANCE COMPANY ALLEGHENY CASUALTY COMPANY ONE NEWARK CENTER, 20TH FLOOR NEWARK, NEW JERSEY 07102-5207 KNOW ALL MEN BY THEME PRESENTS That INTERNATIONAL FIDELITY INSURANCE COMPANY,a corporation organized and existing under the laws of the State of New Jersey, and ALLEGHENY CASUALTY COMPANY a corporation organizedand existing under The laws of the State of New Jersey,having their principat office in the City of Newark,New Jersey,do hereby constitute and appoint MELODY L SPAUR., TIMOTHY C BAKER, KAREN A EBY Murrieta,.CA their true and lawful attorney(s)-in-fact to execute,seal and deliver for and.on its behalf as surety any-and all bonds and undertakings,contracts of indemnity and other writings obligatory in the nature thereof; which are or may be allowed,required or permitted by law statute,rule,reggulation,contract or otherwise, and the execufion of such instrumentts) in Ursuance of these presents,shalt be as binding upon the said.INTERNA FIDELITY INSURANCE COMPANY and ALLEGHENY CASUAtLTY COMPANY, as fully acid amply, to all intents and .purposes as if the same had been duty .executed and acknowledged by their regularly elected officers at their principal off ces. This Power of Attorney is executed and May be revoked,, pursuant to and by authority of the By-Laws of INTERNATIONAL FIDELITY INSURANCE COMPANY and ALLEGHENY CASUALTY COMPANY.and is granted.under and by authority of the following resolution adopted by the Board of Directors of INTERNATIONAL FIDELITY INSURANCE COMPANY ata meeting duty held on the 20th day of July,2010 and by the Board of Directors of ALLEGHENY CASUALTY COMPANY at a meeting duly held on the 15th day of August,2000' "RESOLVED,that (1)the President,Vice President Chief Executive Officer or Secretary of the Corporation shall have theppower to appoint, and to revoke the appointments of,Attorneys-in Fact or agents with power and authority as defined or limited in their respective(towers of attorney and to..execute on behalf of the Corporation and affix the Corporation's seal thereto,bonds undertakings, recognizanaes, contracts of indemnity and other written obligations in the nature thereof or related thereto, and(2)any such Officers of.the Corporafion:may appoint and revoke the appointments of joint-control custodians,agents for acceptance of process,and Attorneys in-fact with authority to execute:waivers and consents on behalf of the Corporation,and t3)the signature of any such Officer of the Corporation and the Corporation's seal may be affixed by facsimile to any power of attorney or certification given for the execution of any bond,undertaking,recognizance; contract of indemnity or other written obligation in the nature thereof or related thereto,such signature and seals when so used whether heretofore or hereafter, being hereby adoptod by the Corporation. as the original signature of such officer and the original seal of the Corporation,to be valid and binding upon the Corporation with the sante force and effect as though manually affixed" IN WITNESS WHEREOF, INTERNATIONAL FIDELITY INSURANCE COMPANY and ALLEGHENY CASUALTY COMPANY have each executed and attested these presents on this 31st day of December 2015 County o Ess W JERSEY �Astl4txr�a� ' EA �, �9114 1936 ` a j ROBERT W MINSTER * \ # Chief Executive Officer(Intemational Fidelity � v 1EFt5�� Insurance Company)and President(Allegeny Casualty Company) On this 31st day of December 2015,before me came the individual who executed the preceding instrument,to me personally known and being by me duly sworn, said he is the therein described and authorized officer of INTERNATIONAL FIDELITY INSURANCE COMPANY and ALLEGHENY CASUALTY COMPANY, that the seals affixed to said instrument are the .Corporate Seals of said Companies,that the said Corporate Seals and his signature were duly affixed by order of the Boards of Directors of said Companies IN TESTIMONY WHEREOF f have hereunto set my hand affixed my Official Seal, f�� at the City of Newark,New Jersey the day and year first above written �fiY Coq o,, NOTARY ' PUo.L1C y .41t y` 1 : A NOTARY PUBLIC OF NEW JERSEY My Commission Expires April 16,2019 CERTIFICATION I,.the undersigned officer of INTERNATIONAL FIDELITY INSURANCE COMPANY and ALLEGHENY CASUALTY COMPANY do hereby certify that I have compared the foregoing copy of the Power of Attorney and affidavit,and the copy of the Sections of the By-Laws of said Companies as set forth in said Power of Attorney, with the originals on file in the home office of said companies, and that tho same are correct transcripts thereof and of the whole of the said originals,and that the said Power of Attorney has not been revoked and Is now in full force and effect. / IN TESTIMONY WHEREOF, I have hereunto set my hand this //W/? day of MARIA BRANCO;Assistant Secretary CALIFORNIA ALL- PURPOSE CERTIFICATE OF ACKNOWLEDGMENT A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document State of California } County of 1r/yam h�LJ } pn fr �Ore me /-� `C. ii (Here ins r name ariii title of the off"r personally appeared (/1 who proved to me on the basis of satisfactory4vidence to be the persono whose eo s e subscribed to the within instrument and acknowledged to me that del elt y executed the same i is . It'iir authorized capacity(i�, and that by is/ r! h lr signatures!� on the ins�rume t the personM, or the entity upon behalf of l ich the person acted, executed the instrument i I certify lander PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and ro=•rect WITNESS my h d and official seal COMM #21555615 � Notary Public Cal to nia o z Riverside County - MY Cow Expires JiAy 1 2020 M*dlog-Pu 1 c Signature (Notary Public Seal) l ADDITIONAL OPTIONAL INFORMATIONINSTRUCTIONS FOR COMPLETING THIS FORM This farm complies with current California statutes regarding notary wording and DESCRIPTION OF THE ATTACHED DOCUMENT if needed,should be completed and attached to the document Acknowledgments wd-'- �� / � from other states maybe completed for documents being sent tthat state so long A4� as the wording does not require the California notary to violateo California notary law (Tslle or description of attached document) • State and County information must be the State and County cohere the document signer(s)personally appeared before the notary public for acknowledgment. • Date of notanzation must be the date that the signer(s)personally appeared which (rifle or description of attached document continued) must also be the same date the acknowledgment is completed C • The notary public must pnnt his or her name as it appears within his or her Number of Pages Document Date commission followed by a comma and then your title(notary public). • Print the name(s) of document signer(s) who personally appear at the tine of notarization CAPACITY CLAIMED BY THE SIGNER • Indicate the correct singular or plural Coons b1 crossing off incorrect forms(i.e lie she.-iey-is are)or circling tine correct forms Failure to correctly indicate this ❑ Individual (s) information may lead to releetroa of document recordnlg ❑ Corporate Officer • The notary seal impression must be clear and photographically reproducible. Impression must not cover text or lines- If seal impression smudges, re seal if a (Title) sufficient area permits,otherwise complete a different acknowledgment form ❑ Partner(s) • Signature of the notary public must match the signature on file%cath the office of the county clerk D Attorney-in-Fact Additional information is not required but could help to ensure this ❑ Trustee(s) acknowledgment is not misused or attached to a different document. Other Indicate title or type of attaehed document,number of pages and date t ❑ + Indicate the capacity claimed by the signer If the claimed capacity is a • corporate officer indicate the title(i e CEO CFO Secretary), Wrr -on ,yV4,' �r i iMi'z:s—/f, } d f�6` � • Securely attach this document to the signed document with a staple Bond#SXACSU 0691284 LABOR AND MATERIAL BOND Whereas, the City Council of the City of Redlands, State of Califoinia, and R-Dependable Construction, Incotporated (hereinafftei designated as "Principal") have entered into an agreement (the "Agreement") whereby Principal agrees to install and complete certain designated public unprovements (the "Work"), which said agreement, dated Octobet 4, 2016, and identified as A K SMILEY PUBLIC LIBRARY RESTROOM ADA IMPROVEMENTS,Project No 43059is hereby referred to and made a part hereof-, and Whereas, under the tennis of the Agreement, Principal is required before commending the performance of the Work, to file a good and sufficient Labor and Material bond with the City of Redlands to secure the claims to which reference is made in Title 3 (coniinencmg with Section 9550)of Part 6 of Division 4 of the Civil Code of the State of California Now, therefore, said Principal and the 1uidersigned as corporate surety, are held firmly bound unto the City and all contractors, subcontractors, laborers, material men and othei persons employed in the performance of the Agreement and referred to in the aforesaid Code of Civil Procedure in the sum of eighty nine thousand dollars and zero cents ($89,000) for materials furnished of labor thereon of any kind, of for amounts due under the Unemployment Insurance Act with .respect to such work or Jabot, that said surety will pay the same in asi amount not exceeding the amount hereinabove set forth, and also in case suit is brought upon this bond, will pay, in addition to the face amount thereof, costs and reasonable expenses and fees, including reasonable attorneys' fees, incurred by the City 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 judgment therein rendered It is hereby expressly stipulated and agreed that this bond shall insure to the benefit of any and all persons, companies and corporations entitled to file claims under Title 3 (commencing with Section 9550) of Part 6 of Division 4 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 The surety hereby stipulates and agrees that no change, extension of time, alteration or addition to the terms of the Agreement or the specifications accompanying the same shall in any manner affect its obligations on this bond, and it does hereby waive notice of any such change, extension of time, alteration of addition CD 7 In witness whereof, this instrument has been duly executed by the Pnricipal and surety above named, on October 6th 2016 (SEAL) (SEAL) R Dependable Construc)ion, Inc Allegheny C u ty G,ompany (Contractor) rety) BY {Signature) Rosemary4l%di , President (Signature) C Baker, Attorney-in-Fact Address 2400 E Katella Ave, #205 (,Seal and Notarial Acknowledgement of Anaheim, CA 92806 Surety) Telephone ( 951 ) 553-7400 CD 9 Tei(' 93} 24 729POFt OFA. TQRN N EF NA`�IONACFIdELITY;INSURANCE COMPANY . ALLEGHENY CASUALTY COMPANY ONE NEWARK CENTER 20TH FLOOR NEWARK, NEW JERSEY 07702-5209. KNOW ALL MEN BY THESE PRESENTS That INTERNATIONAL FIDELITY INSURANCE COMPANY,a corporation organized and existing under the laws of the State of New Jersey; and ALLEGHENY CASUALTY COMPANY a corporation organized and existing under the laws of the State of New Jersey,having their 'Principal office in the City o€Newark,New Jersey,do hereby constitute and appoint MELODY L SPAUR, TIMOTHY C. BAKED, KAREN A EBY i I Murrieta, CA their true and lawful attorney(s)in-fact to.execute seal and deliver for and ori its behalf as surety.,any anal all Bonds and undertakings,contracts of indemnity and other writings obligatory in the nature thereof, which are or may be allowed required or permitted by law,statute,rule,reggulation,contract or Otherwise, and the execution.of such instrument(s in pursuance of these presents,shall be as binding upon the said ENTERNATiONAL FIDELITY INSURANCE COMPANY and ALLEGHENY CASUALTY COMPANY as.fully and amply, to all intents and purposes as if the same had been duly executed and acknowledged by their ryYegularly elected officers at their principal offices. y y y CpMPANY nd.ALLEGt1115NY CASUALTY COMPANY and granted pursuant underhand by authority of the followmgSresolut on adoptedNbyLtheOBoa d of Di ectorsE of INTERNATIONAL FIDELITY INSURANCE COMPANY at a meeting duly held on the 20th day of July 2010 and by the Board of Directors of ALLEGHENY CASUALTY COMPANY at a meeting duly held on the 15th day of August,2000• "RESOLVED, that (1)the President,Vice President, Chief Executive Officer or Secretary of the Corporation shall have the power to appoint,.and to revoke the appointments of,Attorneys-in-Fact or agents with power and authority as defined or limited in their respective powers of attorney,and to execute on behalf of the Corporation and affix the Corporation's seal thereto,bonds,undertakings, recognizances, contracts of indemnity and other written obligations in the nature thereof or related thereto, and(2)any such Officers of the Corporation may appoint and revoke:the appointments of joint control custodians,agents for acceptance of process,and Attorneys-in-fact with authority to execute waivers and consents on behalf of the Corporation,and (3) the signature or any such Officer of the Corporation and the Corporation's seal may be affixed by facsimile to any power of attorney or certification given or the execution of any bond,undertaking,recognizance, contract of indemnity or other written obligation in the nature thereof or related thereto,such signature and seals when so used whether heretofore or hereafter, being hereby adopted by the Corporation as the original signature of such officer and the original seal of the Corporation,to be valid and binding upon the Corporation with the same force and effect as though manually affixed IN WITNESS WHEREOF, INTERNATIONAL FIDELITY INSURANCE COMPANY and ALLEGHENY CASUALTY COMPANY have each executed and attested these presents on this 31st day of December,2015. ti STATE OF NEW JERSEY �eP5UTru County of Essex KM SEA C -ri 1904. 1936 47' ROBERT W.MINSTER Chief Executive Officer(International Fidelity Insurance Company)and President(Allegheny Casualty Company) On this 31st day of December 2015,before me carne the individual who executed the preceding instrument,to me personally known,and,being by me duly sworn, said he is thetherein described and authorized officer of INTERNATIONAL FIDELITY INSURANCE COMPANY and ALLEGHENY CASUALTY COMPANY that the seals affixed to said instrument are the Corporate Seals of said Companies,that the said Corporate Seals and his signature were duly affixed by order of the Boards of Directors of said Companies IN TESTIMONY WHEREOF, t have hereunto set m hand affixed my Official Seal, at the City of Newark,New Jersey the day and year first above written. pr�ssioN�}��'`' o NOTARY x B U P -� LIC a�r�-zni4, A NOTARY PUBLIC OF NEW JERSEY 5, My My Commission Expires April 16,2019 ., OFNE�N CERTIFICATION I,the undersigned officer of INTERNATIONAL FIDELITY INSURANCE COMPANY and ALLEGHENY CASUALTY COMPANY do hereby certify that I have compared the foregoing copy of the Power of Attorney and affidavit,and the copy of the Sections of the By,Laws of said Companies as set forth in said Power of Attorney, with the originals on file in the home office of sand companies, and that the same are correct transcripts thereof and of the whole of the said originals and that the said Power of Attorney has not been revoked and is 4w in full force and effect. IN TESTIMONY WHEREOF, I have Hereunto set my hand this flay of ilk, Iv)ARIA'BR4NC0;RssistartE.Secretary . CALIFORNIA ALL- PURPOSE CERTIFICATE OF ACKNOWLEDGMENT A notary public or other officer completing this certificate verifies only the identity - of the Individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document State of California County of AIZVS�I-e&l } On ;ftefore me C G" tHere insert name title of the aft�ceC) 1-�� personally appeared 1711 e Ad Z/i-) whop roved to me on the basis of satlsfactoridence to be the persono whose gee' s subscribed to the within instrument and acknowledged to me that executed the same i is,. /th r authorized capacity(i , and that by e pYh it sigma#tares on the ins ru t person or the entityupon behalf of erson acted, executed the instrument I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct WITNESS y han n I ' eal acomm.#21156615i otary Public-Calitotniao Riverside County Comm £xaites July 1,242 Notary Publo Signat a (Notary Public Seal) ADDITIONAL OPTIONAL INFORMATION INSTRUCTIONS FOR COMPLETING THIS FORM This farm complies with current California statutes regarding notary wording and, DESCRIPTION OF THE ATTAC ED DOCUMENT if needed,should be completed and attached to the document.Acknowledgments ge/ from other states may be completed for documents being sent to that state so long D� f � as the wording does not require the California notary to violate California notary / law (Title or dere iption of attached document) • State and County information must be the State and County where the document Signer(s)personally appeared before the notary public for acknowledgment. a Date of notarization must be the date that the signer(s)personally appeared which (Title or descdpbon of attached document continued) must also be the same date the acknowledgment is completed a The notary public most print his or her name ash appears within his or her Number of Pages Document Date commission followed by a comma and then your title(notary public). I a Pnnt the name(s) of document signer(s) who personally appear at the time of notarization CAPACITY CLAIMED BY THE SIGNER • Indicate lite correct singular or plural forms b} crossing off incorrect farms(i.e l_eshe.'t#ey-is rue)or circling the correct forins Failure to correctly indicate this ❑ Individual (s) information imay lead to refection of document recording ❑ Corporate Officer a The notaiy seal impression must be clear aiid photographically reproducible. Impression must not comer text or lines. If seal impression smudges re seal if a (Title) sufficient area pernnts otherwise complete a different acknowledgment form } 171 Partner(5) a Signature of time notan;public must snatch the signature on file Will the office of time county clerk ❑ Attorney-in-Fact 6 Additional information is not required but could help to ensure this ❑ Trustee(s) acknowledgment IS not misused oratiached to<a different dnernment :* Indicate title or hype of attached document number of pages and date ❑ Other Indicate the capacity claimed by the signer if the claimed capacity is a corporate officer indicate the title(i.e.CEO CFO Secretar-Y) 'e Sion r„_ \ct� vr. Las-.es ,. y tapte � —-■� Securely attach this document to ylJe sieved document with uas ,