HomeMy WebLinkAboutContracts & Agreements_39-2018PUBLIC WORK CONSTRUCTION CONTRACT
This Public Work Construction contract ("Contract') is made and entered into this 6' day of March,
2018, by and between the City of Redlands, a municipal corporation, organized and existing under the
laws of the State of California (hereinafter "City"), and Fueling & Services Technologies 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 will perform all of the work for the
following: Removal and Replacement of 6 (six) Fuel Dispensers; Provide and Install I (one) new
Fuel Level Tank Sensor, complete, as required by the Contract Documents (as herein defined) and
Specifications for City's Corporate Yard Fuel Dispensers --- Removal and Replacement Project
QOLI 1142017KG (the "Work").
2. CONTRACT SUM: City shall pay Contractor the sum of Seventy Four Thousand Seven Hundred
Twenty Eight Dollars ($74,728) 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 required to be withheld by City pursuant to an escrow agreement as set
forth in Public Contract Code section 22300.
3. TIME FOR COMPLETION: The Work shall be completed within sixty calendar days (60)
calendar days from and after the date of the delivery to Contractor of the 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 Five Hundred Dollars ($500.) for each
consecutive calendar day in excess of the specified time for completion of the work.
Execution of this Contract shall constitute agreement by City and Contractor that Five Hundred
Dollars ($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 liquidated damages and shall not be
construed as a penalty, and may be deducted from payments due the Contractor if such delay occurs.
5. CONTRACT DOCUMENTS: This Contract incorporates by reference the following: Notice
Inviting Bids, Instructions to Bidders, Contractor's Proposal, Bid Bond, Agreement Performance,
Labor and Material Bond, Plans, General Conditions, Special Provisions and Specifications, and
any addenda thereto (collectively the "Contract Documents").
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.
lAcaldjm\Agreemcncs\Fueling & Service Tech- Public Works Contract.docx
7. RESOLUTION OF CONSTRUCTION CLAIMS: Any claims by Contractor in the amount of
Three Hundred Seventy Five Thousand Dollars ($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
Contracts Code (commencing with Section 20104). All claims shall be in writing and include the
documents necessary to substantiate the claim. Nothing in Public Contracts Code Section 20104.2
shall extend the time limit or supersede the notice requirements provided for the filing of claims by
Contractor.
8. ELIGIBILITY OF CONTRACTOR/SUBCONTRACTOR: Contractor and all of its
subcontractors shall abide by Public Contract Code Section 6109 and Labor Code sections 1777.1
and/or 1777.7, and certify that they are not debarred and are eligible to perform the Work.
9. ASSIGNMENT OF AGREEMENT: No assignment by Contractor of any rights or interests under
this Contract shall be binding on the City without the prior written consent of the City.
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 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.
1Aca\djm\Agrecments\Fue1ing & Service Tech- Public Works Contract.docx
IN WITNESS WHEREOF, the Parties hereto have executed this Contract the day and year first written
above.
(SEAL)
ATTEST:
J e Donaldson, City Clerk
City of Redlands
By(;AU.'Q-t�
Paul W. Foster, Mayor
(SEAL)
Name Contractor
By:
Signature of A thoriz/ed Agent
Title
Signature of Authorized Agent (if necessary)
Title
19 q5g
Contractor's License No.
IAcaldjm\Agrecments\Fueling & Service Tech- Public Works Contract.doex
WORKER'S COMPENSATION INSURANCE CERTIFICATION
Description of Contract: City of Redlands Corporate Yard Fuel Dispenser Removal and Replacement
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 by one or more insurers 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, or 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 or her employees.
CHECK ONE
_X I am aware of the provisions of Section 3700 of the Labor Code which requires every employer
to be insured against liability for Workers' 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 and activities required or permitted under this Agreement.
(Labor Code § 1861).
I affirm that at all times, in performing the work and activities required or permitted under this
Agreement, I shall not employ any person in any manner such that I become subject to the workers'
compensation laws of California. However, at any time, if I employ any person such that I become
subject to the workers' compensation laws of California, immediately I shall provide the City with a
certificate of consent to self -insure, or a certification of workers' compensation insurance.
I certify under penalty of perjury under the laws of the State of California that the information and
representations made in this certificate are true and correct.
Dated this e day of ✓� , 2018
(SEAL)
/GL Bch c / 1/I L
C ntractor)
(Signature
(Official Title)
(Labor Code Section 1861 provides that the above certificate must be signed and filed by the Contractor with the
Owner prior to performing the work of the contract.)
I:1caldjm\AgreementsTueling & Service Tech- Public Works Contract.docx
Bond #80001BB07
Premium: $897.00
FAITHFUL PERFORMANCE BOND
Whereas, the City of Redlands ("City"), State of California, and Fueling & Services
Technologies (hereinafter designated as "Principal") have entered into an agreement dated March 6,
2018 ("Agreement") whereby Principal agrees to install and complete certain public improvements
(the "Work"), which said Agreement is identified as City of Redlands Corporate Yard Fuel Dispenser
Removal and Replacement 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 Work, now, therefore, we, the Principal and Atlantic specialty Insurance Company
Surety, are held and firmly bound unto the City in the penal sum of Seventy Four Thousand Seven
5
Hundred Twenty Eight Dollars ($74,72$) lawful money of the United States, for the payment ofwhich
sum we bind ourselves, and our 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 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 provisions 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, 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 Work, the above obligation
shalt hold good for a period of one (1) year or 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 repair 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:
Complete the 'Work in accordance with its terms and conditions; or
2. Obtain a bid or bids for completing the Work in accordance with its terms and
conditions, and upon determination by Surety of the lowest responsive and responsible
I:1ca1djmlAgrecmentstFueling & Service Tech- Public works Contract.docx
bidder, arrange for a contract between such bidder and the City, and snake available as
work 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 Agreement price," 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 paid 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 Work nor 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 or 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
or 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 finial 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 Stan.
In witness whereof, this instrument has been duly executed by the Principal and Surety above
named, on March 6 , 2018.
(SEAL)
Fueling and Service Technologies, Inc.
(Contractor)
(Signature)
(Seal and Notarial Acknowledgment of
Surety)
(SEAL)
Atlantic Specialty Insurance Company
' ` w Surety 1
BY: vvwlJ�CJt
Victoria M. Campbell (Signature Atto y -in -Fact
Address: 1201 Third Ave., Ste 3850
Seattle, WA 98101
Telephone ( 781- ) 332-8789
IAca1dimlAgreements\Fueling & Service Tech- Public Works Contract.docx
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 Orange )
On Mho G Zai
f1Rpp before me, L. Clark, Notary Public
Date Here Insert Name and Title of the Officer
personally appeared
Victoria M. Campbell
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 +re/she/tftey- 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.
L. CLARK
Notary Public - California
z ,m Los Angeles County z
Z Commission # 2170352
My Comm. Expires Nov 28, 2020
I certify under PENALTY OF PERJURY under the laws
of the State of California that the foregoing paragraph
is true and correct.
WITNESS my hand and officia7,_,j
Signature '
Signature of Notary Public
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:
Number of Pages:
Document Date: MAR 0 6 7018
Signer(s) Other Than Named Above:
Capacity(ies) Claimed by Signer(s)
Signer's Name:
❑ Corporate Officer — Title(s):
❑ Partner — ❑ Limited ❑ General
❑ Individual N Attorney in Fact
❑ Trustee ❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
Signer's Name:
❑ Corporate Officer — Title(s):
❑ Partner — ❑ Limited ❑ General
❑ Individual ❑ Attorney in Fact
❑ Trustee ❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
02014 National Notary Association • www.NationaiNotary.org - 1 -800 -US NOTARY (1-800-876-6827) Item 45907
One Beacon
INS U R A n C E G R O UP
KNOW ALL MEN BY THESE PRESENTS, that ATLANTIC SPECIALTY INSURANCE COMPANY, a New York corporation with its principal office in Plymouth,
Minnesota, does hereby constitute and appoint: Victoria M. Campbell, Bradley N. Wright, Carolyne Emery, each individually if there be more than one named, its true
and lawful Attorney -in -Fact, to make, execute, seal and deliver, for and on its behalf as surety, any and all bonds, recognizances, contracts of indemnity, and all other writings
obligatory in the nature thereof; provided that no bond or undertaking executed under this authority shall exceed in amount the sum of: sixty million dollars ($60,000,000) and
the execution of such bonds, recognizances, contracts of indemnity, and all other writings obligatory in the nature thereof in pursuance of these presents, shall be as binding upon
said Company as if they had been fully signed by an authorized officer of the Company and sealed with the Company seal. This Power of Attorney is made and executed by
authority of the following resolutions adopted by the Board of Directors of ATLANTIC SPECIALTY INSURANCE COMPANY on the twenty-fifth day of September, 2012:
Resolved: That the President, any Senior Vice President or Vice -President (each an "Authorized Officer") may execute for and in behalf of the Company any and
all bonds, recognizances, contracts of indemnity, and all other writings obligatory in the nature thereof, and affix the seal of the Company thereto; and that the
Authorized Officer may appoint and authorize an Attorney -in -Fact to execute on behalf of the Company any and all such instruments and to affix the Company
sea] thereto; and that the Authorized Officer may at any Lime remove any such Attorney -in -Fact and revoke all power and authority given to any such Attorney -in -
Fact.
Resolved: That the Attorney -in -Fact may be given full power and authority to execute for and in the name and on behalf of the Company any and all bonds,
recognizances, contracts of indemnity, and all other writings obligatory in the nature thereof, and any such instrument executed by any such Attorney -in -Fact shall
be as binding upon the Company as if signed and sealed by an Authorized Officer and, further, the Attorney -in -Fact is hereby authorized to verify any affidavit
required to be attached to bonds, recognizances, contracts of indemnity, and all other writings obligatory in the nature thereof.
This power of attorney is signed and sealed by facsimile under the authority of the following Resolution adopted by the Board of Directors of ATLANTIC SPECIALTY
INSURANCE COMPANY on the twenty-fifth day of September, 2012:
Resolved: That the signature of an Authorized Officer, the signature of the Secretary or the Assistant Secretary, and the Company seal may be affixed by
facsimile to any power of attorney or to any certificate relating thereto appointing an Attorney -in -Fact for purposes only of executing and sealing any bond,
undertaking, recognizance or other written obligation in the nature thereof, and any such signature and seal where so used, being hereby adopted by the Company
as the original signature of such officer and the original seal of the Company, to be valid and binding upon the Company with the same force and effect as though
manually affixed.
IN WITNESS WHEREOF, ATLANTIC SPECIALTY INSURANCE COMPANY has caused these presents to be signed by an Authorized Officer and the seal of the Company
to be affixed this eighth day of December, 2014.
On this eighth day of December, 2014, before me personally came Paul J. Brehm, Senior Vice President of ATLANTIC SPECIALTY INSURANCE COMPANY, to me
personally known to be the individual and officer described in and who executed the preceding instrument, and he acknowledged the execution of the same, and being by me
duly swom, that he is the said officer of the Company aforesaid, and that the seal affixed to the preceding instrument is the seal of said Company and that the said seal and the
signature as such officer was duty affixed and subscribed to the said instrument by the authority and at the direction of the Company.
y TARAJANELLESTAFFORD
NOTARY PUBLIC -MINNESOTA
My Commission Expires
January31.20
2G
1, the undersigned, Assistant Secretary of ATLANTIC SPECIALTY INSURANCE COMPANY, a New York Corporation, do hereby certify that the foregoing power of attorney
is in full force and has not been revoked, and the resolutions set forth above are now in force.
Signed and sealed. Dated 6th day of March 2018
,``•G,p��V 1NS1j,Q9,ri
P� ;GpRQORgTF., �
act): SEAL M
This Power of Attorney expires Y 1986 0
October 1, 2019ys??Fw Y&
James
to C�
'• •„ • James G. Jordan, Assistant Secretary
c4V•GpAPORRT�
-�: SEAL rn=
`—' 1986 a `
''syd_yFty at=
By
STATE OF MINNESOTA
;,>le
Paul J. Brehm, Senior Vice President
HENNEPIN COUNTY O0
On this eighth day of December, 2014, before me personally came Paul J. Brehm, Senior Vice President of ATLANTIC SPECIALTY INSURANCE COMPANY, to me
personally known to be the individual and officer described in and who executed the preceding instrument, and he acknowledged the execution of the same, and being by me
duly swom, that he is the said officer of the Company aforesaid, and that the seal affixed to the preceding instrument is the seal of said Company and that the said seal and the
signature as such officer was duty affixed and subscribed to the said instrument by the authority and at the direction of the Company.
y TARAJANELLESTAFFORD
NOTARY PUBLIC -MINNESOTA
My Commission Expires
January31.20
2G
1, the undersigned, Assistant Secretary of ATLANTIC SPECIALTY INSURANCE COMPANY, a New York Corporation, do hereby certify that the foregoing power of attorney
is in full force and has not been revoked, and the resolutions set forth above are now in force.
Signed and sealed. Dated 6th day of March 2018
,``•G,p��V 1NS1j,Q9,ri
P� ;GpRQORgTF., �
act): SEAL M
This Power of Attorney expires Y 1986 0
October 1, 2019ys??Fw Y&
James
to C�
'• •„ • James G. Jordan, Assistant Secretary
Bond #800018807
Premium included in Performance bond
LABOR AND MATERIAL BOND
Whereas, the City Council of the City of Redlands, State of California, and Fueling & Services
Technologies (hereinafter designated as "Principal") have entered into an agreement (the "Agreement")
whereby Principal agrees to install and complete certain designated public improvements (the "Work"), which
said agreement, dated March 6, 2018, and identified as City of Redlands Corporate Yard Fuel Dispenser
Removal and Replacement 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 City 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 Civil Code of the State of California.
Now, therefore, said Principal and the undersigned as corporate surety, are held firmly bound unto
the City and all contractors, subcontractors, laborers, material then and other persons employed in the
performance of the Agreement and referred to in the aforesaid Code of Civil Procedure in the sure of Seventy
Four Thousand Seven Hundred Twenty Eight Dollars ($74,728) 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 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 luted 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 9559) of
Part 6 of Division 4 of the Civil Code, so as to give a right of action to thein 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
tenris of the Agreement or the specifications accompanying the same shall in any manner affect its obligations
cm this bond, and it does hereby waive notice of any such change, extension of time, alteration or addition.
In witness whereof, this instrument has been duly executed by the Principal and surety above named,
on March 6, , 2018 .
(SEAL)
Fueling and. Service Technologies Inc.
(Contr t r
(Signature)
(Seal and Notarial Acknowledgment of Surety)
( SEAL)
Atiantic Specialty Insurance Company
(Surety)
BY: U &!A K
(Signature) V"setoria M. Campbell, Attorney -i -Fact
Address:
1201 Third Ave., Ste 3850
Seattle, WA 98101 _
Telephone( 781 ) 332-8789
lAcaldjmlAgreementslFue1ing & Service Tech- Public Works Contract.doex
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 Orange )
On MAR 0 6 2018 before me, L. Clark, Notary Public
Date Here Insert Name and Title of the Officer
personally appeared
Victoria M. Campbell
Name(s) of Signer(s)
who proved to me on the basis of satisfactory evidence to be the person(s) whose names) is/are
subscribed to the within instrument and acknowledged to me that -he/she/N-fey-executed the same in
his/her/their authorized capacity(ies), and that by his/her/the-sr 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
L C kPK is true and correct.
Notary Public - Calitornia WITNESS my hand and official seal.
ZLos Angeles County i
Commission # 2170352
4My Comm. Ezpues Nov 28, 2020t Signature
Signature of rotary Public
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:
Number of Pages:
LIAR 0 G 2018
Document Date:
Signer(s) Other Than Named Above:
Capacity(les) Claimed by Signer(s)
Signer's Name:
❑ Corporate Officer — Title(s):
❑ Partner — ❑ Limited ❑ General
❑ Individual ® Attorney in Fact
❑ Trustee ❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
Signer's Name:
❑ Corporate Officer — Title(s):
❑ Partner — ❑ Limited ❑ General
❑ Individual ❑ Attorney in Fact
❑ Trustee ❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
02014 National Notary Association • www,NationalNotary.org • 1 -800 -US NOTARY (1 -BOO -876-6827) Item #5907
OneBeacon
I N S U 11 A N C I: G R O U P
KNOW ALL MEN BY THESE PRESENTS, that ATLANTIC SPECIALTY INSURANCE COMPANY, a New York corporation with its principal office in Plymouth,
Minnesota, does hereby constitute and appoint: Victoria M. Campbell, Bradley N. Wright, Carolyn Emery, each individually if there be more than one named, its true
and lawful Attorney -in -Fact, to make, execute, seal and deliver, for and on its behalf as surety, any and all bonds, recognizances, contracts of indemnity, and all other writings
obligatory in the nature thereof; provided that no bond or undertaking executed under this authority shall exceed in amount the sum of: sixty million dollars ($60,000,000) and
the execution of such bonds, recognizances, contracts of indemnity, and all other writings obligatory in the nature thereof in pursuance of these presents, shall be as binding upon
said Company as if they had been fully signed by an authorized officer of the Company and sealed with the Company seal. This Power of Attorney is made and executed by
authority of the following resolutions adopted by the Board of Directors of ATLANTIC SPECIALTY INSURANCE COMPANY on the twenty-fifth day of September, 2012:
Resolved: That the President, any Senior Vice President or Vice -President (each an "Authorized Officer") may execute for and in behalf of the Company any and
all bonds, recognizances, contracts of indemnity, and all other writings obligatory in the nature thereof, and affix the seal of the Company thereto; and that the
Authorized Officer may appoint and authorize an Attorney -in -Fact to execute on behalf of the Company any and all such instruments and to affix the Company
seal thereto; and that the Authorized Officer may at any time remove any such Attorney -in -Fact and revoke all power and authority given to any such Attomey-in-
Fact.
Resolved: That the Attomey-in-Fact may be given full power and authority to execute for and in the name and on behalf of the Company any and all bonds,
recognizances, contracts of indemnity, and all other writings obligatory in the nature thereof, and any such instrument executed by any such Attorney -in -Fact shall
be as binding upon the Company as if signed and sealed by an Authorized Officer and, further, the Attomey-in-Fact is hereby authorized to verify any affidavit
required to be attached to bonds, recognizances, contracts of indemnity, and all other writings obligatory in the nature thereof.
This power of attorney is signed and sealed by facsimile under the authority of the following Resolution adopted by the Board of Directors of ATLANTIC SPECIALTY
INSURANCE COMPANY on the twenty-fifth day of September, 2012:
Resolved: That the signature of an Authorized Officer, the signature of the Secretary or the Assistant Secretary, and the Company seal may be affixed by
facsimile to any power of attorney or to any certificate relating thereto appointing an Attomey-in-Fact for purposes only of executing and sealing any bond,
undertaking, recognizance or other written obligation in the nature thereof, and any such signature and seal where so used, being hereby adopted by the Company
as the original signature of such officer and the original seal of the Company, to be valid and binding upon the Company with the same force and effect as though
manually affixed.
IN WITNESS WHEREOF, ATLANTIC SPECIALTY INSURANCE COMPANY has caused these presents to be signed by an Authorized Officer and the seal of the Company
to be affixed this eighth day of December, 2014.
TARA JANELLE STAFFORD
NOTARY PUBLIC- MINNESOTA
,
My Commission Expires
Rc` `pV R -4p �'n2
_to• SEAL m=
January 31.2020
%«»""
1966 'o�
Ila�
By
STATE OF MINNESOTA , tk'
Paul J. Brehm, Senior Vice President
HENNEPIN COUNTY
On this eighth day of December, 2014, before me personally came Paul J. Brehm, Senior Vice President of ATLANTIC SPECIALTY INSURANCE COMPANY, to me
personally known to be the individual and officer described in and who executed the preceding instrument, and he acknowledged the execution of the same, and being by me
duly sworn, that he is the said officer of the Company aforesaid, and that the seal affixed to the preceding instrument is the seal of said Company and that the said seal and the
signature as such officer was duly affixed and subscribed to the said instrument by the authority and at the direction of the Company.
1" l
VIA
Notary Public
I, the undersigned, Assistant Secretary of ATLANTIC SPECIALTY INSURANCE COMPANY, a New York Corporation, do hereby certify that the foregoing power of attorney
is in full force and has not been revoked, and the resolutions set forth above are now in force.
Signed and sealed. Dated 6th day of March 201$
0(V
TARA JANELLE STAFFORD
NOTARY PUBLIC- MINNESOTA
,
My Commission Expires
January 31.2020
1" l
VIA
Notary Public
I, the undersigned, Assistant Secretary of ATLANTIC SPECIALTY INSURANCE COMPANY, a New York Corporation, do hereby certify that the foregoing power of attorney
is in full force and has not been revoked, and the resolutions set forth above are now in force.
Signed and sealed. Dated 6th day of March 201$
0(V
SEAL
This Power of Attorney expires ° . 19a6 0 =
,
October 1, 20194'
Fly
%y6'? ypP,.
%«»""
James G. Jordan, Assistant Secretary