Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
Contracts & Agreements_240-2017
PUBLIC WORKS CONSTRUCTION CONTRACT This Public Works Construction contract ("Contract") made and entered into this 0' day of October, 2017, by and between the City of Redlands, a municipal corporation organized and existing under the laws of the State of California, (hereinafter "City"), and Chrisp Company (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 RESTRIPING OF CITRUS AVENUE PARKING STRUCTURE, complete all items as required by the Contract Documents (as herein defined) and Specifications for City's RESTRIPING OF CITRUS AVENUE PARKING STRUCTURE, Project No 40099 2 THE CONTRACT SUM. City shall pay Contractor the sum of$11,20100 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 14 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 or 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 (commencing 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 or supersede the notice requirements provided in this case from filing claims by Contractor S ELIGIBILITY OF CONTRACTOR/SUBCONTRACTOR- Contractor and all of its subcontractors shall abide by California Public Contract Code, Section 6109, and California Labor Code Sections 1777 1 and/or 1777 7, and certify that they are not debarred and are eligible to work on this project 9 ASSIGNMENT OF AGREEMENT No assignment by a Party of any rights or interests under this Contract shall be binding on another Party without the written consent of the Party 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 I1 SEVERABILITY: Any provision or 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)/ ByU,�6c ��C�Y1k f � Assistant to the City ManagerCAY of Redlands, County of San Bernardino, California ATTEST: "y Clerk, City of Redlands County of San Bernardino, California (SEAL) Name of ntractor By -e Ak" Signature of Authorized Agent Title Signature of Authorized Agent (if necessary) 5e-rJa Title S-7400 Contractor's License No CD 3 WORKER'S COMPENSATION INSURANCE CERTIFICATION Description of Contract City of Redlands Municipal Utilities &Engineering Department RESTRIPING OF CITRUS AVENUE PARKING STRUCTURE, Project No. 40099 Labor Code, Section 3700,provides, in part that "Every employer except the State shall secure the payment of compensation in one of 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, either as an individual employer, of as one employer in a group of employers which may be given upon furnishing proof satisfactory to the Director of Industrial Relations of ability to self- insure and to pay any compensation that may become due to his of her employees I am aware of the provisions of Section 3700 of the Labor Code which requires every employer to be insured against liability for worker's compensation or to undertake self-insurance in accordance with the provisions of that Code, and I will comply with such provisions before commencing the performance of the work of this contract (Labor Code section 1861) Dated this 23 day of October , 2016 Chrisp Company O (Contractor) e'� � ftn, (Signature) Executive Vice President, David L Morris (Official Title) (SEAL) (Labor Code Section 1861 provides that the above certificate must be signed and filed by the Contractor with the Owner prior to perforirnng the work of the contract) CD4 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE§ 1189 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 Alameda ) On 10105/17 before me, Kay Ukes-Notary Public Date Here Insert Name and Title of the Officer personally appeared David L Morris - Executive Vice President Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies),and that by his/her/their signature(s)on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument I certify under PENALTY OF PERJURY under the laws SII]liElll311l111111111111iiI1E1111iIIlI11Ir111311lEIIIl11lIIIlIIIltllrllllllllllllllSll� of the State of California that the foregoing paragraph KAY llKES W is true and correct COMM #x2095563 m y NOTARY?UBL[C CALIFORNIA ALAME)A COUNTY WITNESS my hand and official Seal My Carnrn Exp dan 1,2019 = �IlIIIEII3illl!I!:!ililf6111tIIIIIIIR!IIIIf!fllrllll III Illlilllllllill!'lll Illilllllll� Signature �,t.\\ �o�No�tary r ignafublit Place Notary Seat Above OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document Document Date Number of Pages Signer(s) Other Than Named Above Capacity(ies) Claimed by Signer(s) Signer's Name Signer's Name Corporate Officer — Title(s) Corporate Officer — Title(s) Partner — Limped ! General Partner — Limited General Individual Attorney in Fact Individual - Attorney in Fact Trustee Guardian or Conservator Trustee Guardian or Conservator Other Other Signer Is Representing Signer Is Representing ©2014 National Notary Association , www,NationalNotary.org 1-800-US NOTARY(1-800-876-6827) Item#5907 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE§ 1189 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 Alameda ) On 10/05/17 before me, Kav Ukes - Notary Public Date Here Insert Name and Title of the Officer personally appeared Tnmmle All,cnn - Cecretnry Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within Instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies),and that by his/her/their signature(s)on the instrument the person(s), or the entity upon behalf of which the person(s) 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 it,muuiullnliuwuiluliunuliuimnniullullnrinllulmrulinlinlnlsllig WITNESS my hand and official seal KAY UKES COMM ;2095563 �+ NOTARY PUBLIC CALIFORNIA w � . ALAMEDA COUNTY - Signature 'i My Cwnm Cxp.da,).1,2019gnat r�Notary �311ESlillll?!!!!I!!II!IllfltlNlllll!!I!lkll!!IISIII411lIf??!!Illllllll#!I!!Ililll?Illii Place Notary Seal Above OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document Description of Attached Document Title or Type of Document Document Date Number of Pages, Signer(s) Other Than Named Above _ Capacity(ies) Claimed by Signer(s) Signer's Name Signer's Name Corporate Officer — Title(s). Corporate Officer — Title(s) Partner — Limited General Partner — ' Limited General Individual Attorney in Fact Individual Attorney in Fact Trustee Guardian or Conservator Trustee Guardian or Conservator Other Other Signer Is Representing Signer Is Representing 02014 National Notary Association •www Nat?onalNotaryorg • 1-800-US NOTARY(1-800-876-6827) Item#5907 Bond No 106789711 Premium $124 00 FAITHFUL PERFORMANCE BOND Whereas, the City of Redlands ("City"), State of Califoniia, and Chrisp Company (hereinafter designated as "Principal") have entered into an agreement dated October 4, 2017 ("Agreement") whereby Principal agrees to install and complete certain public improvements (the Work") which said Agreement is identified as RESTRIPING OF CITRUS AVENUE PARKING STRUCTURE, Project No 40099 and is hereby referred to and made a part hereof, and Whereas said Pi incipal 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 Tr:i eEe1_ss_•1s�ialt anclSu�_ct} Co�np.iuy ofAincricn 41S Surety, are held and firmly bound unto the (ity in the penal sum of Eleven Thousand Two Hundred One Dollars and No Cents ($11,201 00) lawful money of the United States for the payment of which sum we bind ourselves, and our heirs, successors, executors and administrators,jointly and severally, firnnly by these presents The condition of this obligation is such that if the above bounded Principal, his or 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 provision-, in the Agreement and any alteration thereof made as therein provided on his 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 faithfully fulfill the one-year guarantee of all materials and workmanship and shall defend indemnify and save harmless the City and its elected officials officers, agents and employees, as therein stipulated, thin 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 or longei 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 rcpair 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 from or caused by defective materials or faulty workmanship, the above obligation in penal sum thereof shall remain in full force and effect The obligations of Surety hereunder 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 performed the City obligations thereunder the Surety shall promptly remedy the default or shall promptly at the City's option I Complete the Agreement in accordaiu.L with its terrns and conditions of 2 Obtain a bid or 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 bidder and the City, and make available as work progresscs sufficient funds to pay the cost of completion of the Work less the balance of the Agreement price, CD but not exceeding, including other chats and dama=cles for which Surety play be liable Hereunder, the amount set lorth ,.above The terns "balance of the Agreement prise ' pis used ii1 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 paid by the(-ity to the Principal Surety expressly agrees that the City may refect any Conti actor or subcontractor which inav be proposed b) Surety in fulfillment of its obligations lis the, event of default by the Principal Surety Shall not utillZe the Principal in completing the Agreement nor Shall Surety accept a bid from the Principal for completion of the Work H'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 riLflht of action shall accrue on the band to or for the use of any person or corporation other than the City named herein or the successors or assigns of the City Any suit under this bond must he instiLuted within the applicable statute of limitations period The said Surety, for value received, liereby 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 or the Specifications accompanying the same shat l 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 or without suit, in addition to the above sum In >vitnews whereof, this instrument has been duly executed by the Principal and Surety above named on October 13 X017 (SEAL) (SEAL) Chr�sn Com aii ny r Travelers Casualty and Surety Company of America ltraCt (Siirety) 94!�r TammieAllison,Secretary(Signature) Janet Rai., orncy-in-Fact(SIgflaILire) Address 100 California Street,Suite 300 (Seal and Notarial AcknoN),lcdgeinent or Surety) San Francesco,CA 44111 Telephone (415 )732-1448 C D 6 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE§ 1189 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 San Francisco ) On October 13 2017 before me, T Le Notary Public Date Here Insert Name and Title of the Officer personally appeared Tanet C Roto Name(s)of Signer(s) who proved to me on the bans of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s)on the instrument the person(s), or the entity upon behalf of which the person(s) 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 T. LE WITNESS my hand and official seal r CGMMISMON#2172512 ,n ' Notary Pvblk CaEi#om'sn Z SAN FRDiNC SCO COUNTY Signature MY CaMM�SSION o(PMES Signature of Notary Public ' November 19 2020 Place Notary Seal Above OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document Description of Attached Document Title or Type of Document Document Date Number of Pages Signer(s) Other Than Named Above Capacity(ies) Claimed by Signer(s) Signer's fume Signer's Name ❑ Corporate Officer — Title(s) ❑Corporate Officer — Title(s) ❑ Partner -•- ❑Limited ❑General ❑ Partner — ❑ Limited ❑General ❑ Individual ❑Attorney in Fact ❑ Individual ❑Attorney in Fact ❑Trustee ❑Guardian or Conservator ❑Trustee ❑Guardian or Conservator ❑Other ❑ Other Signer Is Representing Signer Is Representing 02014 National Notary Association •www NationalNotary org • 1-800-US NOTARY(1-800 876-6827) Item#5907 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 A notary public or other officer completing this certificate venfies 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 Alameda ) On 10/16/17 before me, Kay Ukes - Notary Public , Date Here Insert Name and Title of the Officer personally appeared ____Sammie Alli.snn - Se.fTPtat-lr Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s)on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph iigl[IlnlllllllllllIII[illi!IlilllllllilnllllIIIlIIIlIIIilllilltlllllllllliilllllglliil� is true and correct KAY U KES = NOT COMM CLIC 209556ORNIA WITNESS my hand and official seal ALAMElA COUNTY My Comm Exp Jan 1,2019 aimiiuiillllllllll#II141Alllllllilnlll!I!m!ISIIIlllnll[iliillnllnll311Niii1lnt! Signature CA__" Srgn`ature of o ary 0201 Place Notary Seal Above OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document Description of Attached Document Title or Type of Document Document Date Number of Pages Signer(s) Other Than Named Above Capacity(ies) Claimer! by Signer(s) Signer's Name Signer's Name Corporate Officer --- Title(s) Corporate Officer — Title(s) Partner — - Limited ' General Partner — : Limited General Individual Attorney in Fact Individual Attorney in Fact Trustee Guardian or Conservator Trustee Guardian or Conservator Other Other Signer Is Representing- Signer Is Representing 02014 National Notary Association • www NationalNotary arg • 1-800-US NOTARY(1 806-876-6827) Item #5907 Bond No 106789711 Premium incIuded in Performance Bond LABOR AND MATERIAL BOND Whereas, the City C ouncil of the City of Redlands, State of California, and Clinsp Company (hereinafter designated as "Principal ') have entered into an agreement (the "Agreement") whereby Principal agrees to instill and complete certain designated public improv enlents (the "Work"), which said agreement, dated October 4, 2017, and identified as RESTRIPiNG OF CITRUS AVENUE PARKING STRUCTURE, Project No 40099 is hereby referred to and made a part hereof, and Whereas under the terms 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 C ity of Redlands to secure the claims to which reference is made in Title 3 (commencing with Section 9550) of Part 6 of Division 4 of the C tail Code of€Ile State of Cali fornia Travelers Casualty and Surety Com ani of America Now therefore, said Principal and the undersigned/as corporate surety, are lliefd firmly bound unto the City and gill Contractors subcontractors, laborers, material men and other persons elliploved in (lie peifornlance of the Agreeritent and referred to in the aforesaid Code of Civil I'rocedtire in the suns of Fleven ThOw and, Two Hundred One Dollars and No Cents (S11 201 00) foi materials furnished or labor thereon of an_y kind,of for amounts due under the unemployment Insurance Act with respect to such work or labor, that Said surety Nti ill pay the s-inie in an amount not exceeding the amount lic.reinahove set forth and also in case Suit is brought upon this bond will pay in addition to the face amount thereof, costs and reasonable expeiv e,. and fees iiiCluding reasonable attorneys' fees, incurred by the C ity in 1,uCceS1,ful1V ellforCing sui.11 obligation, to be awarded and fixed by tiie Court and to be taxed as costs and to be included In thejudgment therein rendered It is hereby expressly stipulated and agreed that this bond shall insure to the benefit of any rind all persons, Companies and corporations entitled to rile clamis under Title 3 (commencing with Section 9550) of fart fi of Dig ision 4 of the Civil Code, so as to Wive a right of action to thele or their assigns iii any scut 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 1 lie surety hereby stipulates and agrees that no change, extension of time, alteration or addii.on to the tenns of(lie Agreement of the specifications accompanying the some shall in any manner affect its obligations on this bond and it does hereby waive notice of any such Change, extension of tinie alteration of addition. C la 7 In witness whercof tills 111strument has been duly executed by the Principal and surety above named. on October 13 1017 (SFAL) (SEAL) ChrisQ.Comva-„nom Travelers Casualty and Surety Company of America Tammie Allison,Secretary {S1 'n itlll�} Janet . Rojo,Attorn)-in-Fact( SlbniltUrC] SS 100 California Street,Suite 300 (Seal and Nolartal Acknowledgement of Surety) San Francisco,CA 94111 Telephone (415 ) 732-1448 CD8 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 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 San Francisco ) On October 13 2017 before me, T Le Notary Public Date Here Insert Name and Title of the Officer personally appeared Tanet C Rom Name(s)of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies),and that by his/her/their signature(s)on the instrument the person(s), or the entity upon behalf of which the person(s) 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 T. LE WITNESS my hand and official seal ComM1551p1.1#2172612 2 t�fatary NCI -GC1'COUNTY � 5Af�lFR11l�IIC15�C.oiltdN � mVCOo SS�uDaMAES Signature November is 2020 � Signature of Notary Public Place Notary Sea!Above OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document Description of Attached Document Title or Type of Document Document [date Number of Pages Signer(s) Other Than Named Above Capacity(ies) Claimed by Signer(s) Signer's Name Signer's Name ❑Corporate Officer — Tjtle(s) ❑Corporate Officer — Title(s) ❑ Partner — ❑ Limited ❑General ❑Partner — ❑Limited ❑General ❑ Individual ❑Attorney in Fact ❑ Individual ❑Attorney in Fact ❑Trustee ❑Guardian or Conservator ❑Trustee ❑Guardian or Conservator ❑Other ❑ Other Signer Is Representing Signer Is Representing 02014 National Notary Association www NationalNotary org • 1-800-US NOTARY(1-800 876-6827) Item#5907 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 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 Alameda } On 10/16/17 before me, Kav Ukes - Notary Public , Date Here Insert Name and Title of the Officer personally appeared Tammie Allison - Secretary Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s)on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph �niuuiuinirinmirswiuituliunnmuiumuiniiiunuiiinuiiuiiinni�i is true and correct KAY 11KE5 WITNESS my hand and official seal j COMM Yf2095563 r NOTARY PUBLIC CALIFORNIA N ALAMEDA COUNTY My Comm Exp dart.1,2019 — 9 i� Signature r �suisuuiutinuuau�uliil!lllllllltllifllliuituliuiimcuuuiiusuutuuli Vignai'ture o�fPubl Place Notary Seal Above OPTIONAL Though this section is optional, completing this Information can deter alteration of the document or fraudulent reattachment of this form to an unintended document Description of Attached Document Title or Type of Document, Document Date Number of Pages Signer(s) Other Than Named Above Capacity(ies) Claimed by Signer(s) Signer's Name Signer's Name Corporate Officer — Title(s). Corporate Officer — Title(s) Partner — Limited i , General Partner — 1 Limited IGeneral Individual Attorney in Fact individual Attorney in Fact Trustee Guardian or Conservator Trustee Guardian or Conservator Other Other Signer Is Representing Signer Is Representing 02014 National Notary Association • www NationalNotary org - 1-800-US NOTARY (1-800-876-6827) Item #5907 WARNING THIS POWER OF ATTORNEY IS INVALID WITHOUT THE RED BORDER AW POWER OF ATTORNEY TRAVELERSJ Farmington Casualty Company St Paul Mercury Insurance Company Fidelity and Guaranty Insurance Company Travelers Casualty and Surety Company Fidelity and Guaranty Insurance Underwriters,Inc Travelers Casualty and Surety Company of America St Paul Fire and Marine Insurance Company United States Fidelity and Guaranty Company St Paul Guardian Insurance Company Attorney-In Fact No 229166 Certificate No 006883440 KNOW ALL MEN BY THESE PRESENTS That Farmington Casualty Company, St Paul Fire and Marine Insurance Company St Paul Guardian Insurance Company St. Paul Mercury Insurance Company Travelers Casualty and Surety Company Travelers Casualty and Surety Company of America and United States Fidelity and Guaranty Company are corporations duly organized under the laws of the State of Connecticut, that Fidelity and Guaranty Insurance Company is a corporation duly organized under the laws of the State of Iowa,and that Fidelity and Guaranty Insurance Underwriters Inc is a corporation duly organized under the i laws of the State of Wisconsin(herein collectively called the 'Companies') and that the Companies do hereby make constitute and appoint I Susan Hecker Maureen O'Connell Robert Wr€xon,Brian F Cooper M Moody Betty L Tolentino Janet C.Rojo Virginia L Black K.Zerounian ' and Kevin Re I I i of the City of San Francisco State of Callforma their true and lawful Attomey(s)-in-Fact 1 each in their separate capacity if more than one is named above,to sign,execute,seal and acknowledge any and all bonds recognizances conditional undertakings and other writings obligatory in the nature thereof on behalf of the Companies in their business of guaranteeing the fidelity of persons guaranteeing the perforniance of i contracts and executing or guaranteeing bonds and undertakings required or peimated in any actions or proceedings allowed by law. IN WITNESS WHEREOF the Companies have caused this instrument to be signed and their corporate seals to be hereto affixed,this 11th 1 day of July 2016 Farmington Casualty Company St Paul Mercury Insurance Company Fidelity and Guaranty Insurance Company 'travelers Casualty and Surety Company _ Fidelity and Guaranty Insurance Underwriters,Inc Travelers Casualty and Surety Company of America St Paul Fire and Marine Insurance Company United States Fidelity and Guaranty Company St Paul Guardian Insurance Company A.V, UfCOHPOAFim z �fco n.,rr� IW�,tP7Farf!"' a 3. IKttGyr�,.,n MRi1rFOM, �'�RiFCtig1'3 � Y • S ; ' y.�3rf �•3EAL od i�- °oa f CONN. n 7�,l�GOm1. jii N 1896 T . 1jSr7ANlds"- 'titi 1 i State of Connecticut By _ A City of Hartford ss Robert L Raney Senior Vice President I On this the I I th day of July 2016 ,before me personally appeared Robert L Raney who acknowledged himself to be the Senior Vice President of Farmington Casualty Company, Fidelity and Guaranty Insurance Company Fidelity and Guaranty Insurance Underwriters Inc St Paul i Fire and Marine Insurance Company St.Paul Guardian Insurance Company St Paul Mercury Insurance Company Travelers Casualty and Surety Company,Travelers Casualty and Surety Company of America,and United States Fidelity and Guaranty Company,and that he,as such being authorized so to do executed the foregoing instrument for the purposes therein contained by signing on behalf of the corporations by himself as a duly authorized officer iIn Witness Whereof,I hereunto set my hand and official seali�� My Commission expires the 30th day of June,2021 it 0008000 * M,u'ic C Tetreault Noiary Public 58440 5-16 Printed in U S.A i i WARNING-THIS POWER OF ATTORNEY IS INVALID WITHOUTTHE RED BORDER