Loading...
HomeMy WebLinkAboutContracts & Agreements_70-2008_CCv0001.pdf Recorded in Official Records, County of San Bernardino 8114/2008 LARRY WALKER 4:14 PM I"" Pr Auditor/Controller — Recorder AC RECORDING REQUESTED BY; R Regular Mail AND WHEN RECORDED MAIL TO: «;,f' Doc#: 2008—0373110 Tides: 1 Pages: 1 CITY CLERK Fees 0.00 CITY OF REDLANDS Taxes 0.00 35 CAJON STREET Other D.gg PAID $0.00 P.O. BOX 3005 REDLANDS, CA 92373 FEES NOT REQUIRED PER SECTION 6103 SPACE ABOVE THIS LINE FOR RECORDER'S USE NOTICE OF COMPLETION Pursuant to Civil Code Section 3093, this notice must be filed within 10 days after completion of work. Notice is hereby given that: 1. The undersigned is owner or corporate officer of the owner of the interest or estate stated below in the property hereinafter described: 2. The full name of the owner is CITY OF REDLANDS 3. The full address of the owner is 35 CAJON STREET, P.O. BOX 3005, REDLANDS, CA 92373 4. The nature of the interest or estate of the owner is IN FEE 5. The full names and full addresses of all persons, if any,who hold title with the undersigned as joint tenants or as tenants in common are NOT APPLICABLE 6. A work of improvement on the property hereinafter described was completed on July 31, 2008 The work done was removal and replacement of storm drains and catch basins on Crescent Avenue. 7. The name of the contractor for such work of improvement was O'Duffy Construction, 24034 Gunther Road, Romoland, CA 92585; Contractor's License No. 647025; and Date of Contract was May 20, 2008 8. The street address of said property is 25 and 49 East Crescent Avenue. Dated: August 6, 2008 _ ff Associate Civil Engineer Municipal Utilities and Engineering Department,City of Redlands VERIFICATION 1, the undersigned, say I am the Municipal Utilities and Engineering Director of the declarant of the foregoing Notice of Completion, and have read said Notice of Completion and know the contents thereof;the same is true of my own knowledge. I declare under penalty of perjury that the foregoing is true and correct�Utilities'gnd Executed on August 7, 2008, at Redlands, California. Municipal Engineering Ire or Municipal Utilities and Engineer ng Department,City o edlands AGREEMENT THIS AGREEMENT, made and entered into this 20th day of May, 2008, by and between the City of Redlands, a Municipal Corporation, organized and existing under the laws of the State of California, hereinafter referred to as the"City", and an individual trading as d `Duffy Construction of the City of Romoland, County of Riverside, State of California, hereinafter referred to as the "Contractor". WITNESSETH: That the City and the Contractor, for the consideration hereinafter named, agree as follows: 1. Scope of Work. The contractor will furnish all materials and will perform all of the work to perform construction of Crescent Avenue Storm Drain project, complete, all as shown, specified, and made a part of Contract No.405300-7240148024 2. For the Contract Sum of $71,680.00 in accordance with the terms and conditions of the Contract Documents. Pursuant to Section 22300 of the California Public Contract Code, Contractor has the option to deposit securities with an Escrow Agent as a substitute for retention of earnings requirement to be withheld by the City pursuant to and Escrow Agreement. 3. Time for Completion. The work shall be completed within twenty-five (25) work days from and after the date of the Notice to Proceed. 4. Liquidated Damages. Failure of the Contractor to complete the work within the time allowed will result in damages being sustained by the City. Such damages are, and will continue to be, impracticable and extremely difficult to determine. The Contractor shall pay to the City,or have withheld from monies due it, the sum as set forth in the General Provisions for each consecutive calendar day in excess of the specified time for completion of the work. Execution of the contract shall constitute agreement by the City and Contractor that the liquidated damages amount per day is the minimum and actual damage 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. The complete contract includes all of the contract documents set forth herein,to wit; Notice Inviting Bids, Instructions to Bidders, Proposal and Bid Forms, Bid Bond, Agreement, Performance Bond, Payment Bond, Plans and Specifications, all referenced specifications, and any Addenda thereto. 6. Attorney Fees. In the event any legal action is commenced to enforce or interpret the terms or conditions of this contract the prevailing party shall, in addition to any costs and other relief, be entitled to recovery of its reasonable attorney's fees. 7. Defense Obligation. The contractor shall defend the City,its elected officials,officers,agents, and employees from and against any and all claims, losses, damages, and causes of action, including death, brought by any person or persons for or on account of any wrongful or negligent act or omission of the contractor, its employees or agents in connection with the performance of the contractor's obligation under this contract. 8. Insurance. All policies of general liability and business automobile insurance required by this contract shall name the City, its elected officials, employees, and agents as additional insureds. Any insurance required under this contract shall be primary with respect to the City and non-contributing to any insurance or self-insurance maintained by the City. 9. Resolution of Construction Claims. Claims made by the Contractor in the amount of $375,000.00 or less shall be 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 subdivision (a)of the Public Contracts Code Section 20104.2 shall extend the time limit or supersede the notice requirements provided in this case from filing claims by the Contractor. 10. Eligibility of Contractor/Subcontractor. Contractor and any subcontractor agree to 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. 11. Assignment of Agreement. No assignment by a party hereto of any rights or interests under this agreement will be binding on another party without the written consent of the party sought to be bound. 12. Successors and Assigns. The City and Contractor each binds itself,its partners,successors, assigns and legal representatives in respect to all covenants, agreements and obligations contained in the contract documents. 13. 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 the City and Contractor. IN WITNESS WHEREOF,the parties hereto have executed this Agreement in duplicate on the day and year first written above. CITY SEAL By: M�aey , City of Reidlands nt nty of San Bernardino, California ATTEST: �it-.CIerk, City U n d s- o aunty of San ino, California 0' Duffy Construction Name of Contractor A/4 CONTRACTOR SEAL By: Signatu�e of Authorized Agent Signatory's Title Signature of Authorized Agent (if necessary) Signatory's Title (if necessary) 647025 A Contractor's License No. WORKERS' COMPENSATION INSURANCE CERTIFICATION Crescent Avenue Storm Drain CONTRACT No.405300-7340/48024 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, 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. 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 of this contract. (Labor Code Section 1861) 1-2- — Date -2- _Date 0' Duffy Construction Name of Contractor By: x/," Signature of Authorized Agent Signatory's Title 647025 A Contractor's License No. ISSUED iN TWO ORIGINAL COUNTERPARTS BOND NO. 728116P COUNTERPART NO. OF PREMIUM: $1,434.00 PERFORMANCE BLIND WHEREAS, the City Council of the City of Redlands, State of California (hereinafter designated as City), and 0 `Duffy Construction . (hereinafter designated as Principal) have entered into an agreement whereby Principal agrees to install and complete certain designated public improvements, which by said agreement dated May 20' , 2008, and identified as Contract No.405300-7340%48024, is hereby referred to and made a part hereof; and WHEREAS, under the terms of said agreement, Principal is required before entering upon the performance of the work, to furnish a good and sufficient faithful performance bond with the City. NOW, THEREFORE, said Principal and the undersigned as corporate surety, are held and firmly bound unto the City in the sum of_Seventy One Thousand Si x Hundred Ei ghty 00/100's----- dollars 71,680.00----------------- {$ ) for the payment of which sum well and truly to be made, we bind ourselves,our heirs,successors,executors and administrators,jointly and severally,firmly bythese presents. The condition of this obligation is such that if the above bounded Principal, his or her 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 said agreement and any alteration thereof made as therein provided,or his or her 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 defend, indemnify and save harmless the City, 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 the face amount specified therefor,there shall be included costs and reasonable expenses and fees, including attorney's fees incurred by the City in successfully enforcing such obligation, all to be taxed as costs and included in any judgement rendered. The surety 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 anywise 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. IN WITNESS WHEREOF, this instrument has been duly executed by the Principal and surety named, on June 2 , 2008 Bond No. 728116P O'Duffy Construction {SEAL} Indemnity Company of California (SEAL) Principal .Surety By: liz&Lell ,✓' . By: Sig re James T. Duffy Ow r 3yfgnattt�e Julia B. Gladding, Attorney in Fact Add SS: 17780.Fitch, Suite 200 <. Irvine, CA 92614 (Notarial Acknowledgments of Principal and Surety) Telephone. ( 49 } 263-3300 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of Riverside JUN On before me, Michele M. Qualls, Notary Public Date Here Insert Name and Title of the Officer personally appeared Julia e. Gladding Names)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 I �;01�7042OL4 which the person(s) acted, executed the instrument. C NOTA V PUBLIC-CALIFORNIA RIVERSIDE COUNTY I certify under PENALTY OF PERJURY under the laws R My Comm Expires Nov.11,2010 of the State of California that the foregoing paragraph is true and correct. WITNESS my han�d' and offi ial se/all.(�//Jjj LALI L J Signature -'� Place Notary Seal Aoove ly� Signature of Notary Public OPTIONAL Though the information below is not required by law,it may prove valuable to persons relying on the document and could pra,2nt fraudulent removal and reattachment of this form to another 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: ❑ Individual ❑ Individual ❑ Corporate Officer—Title(s): ❑Corporate Officer—Title(s): ❑ Partner—❑ Limited ❑ General ❑ Partner—❑ Limited ❑ General ❑ Attorney in Fact • ❑Attorney in Fact 01910 ❑ Trustee Top of thumb here ❑Trustee Top of thumb here ❑ Guardian or Conservator ❑Guardian or Conservator ❑ Other: ❑Other: Signer Is Representing: Signer Is Representing: 02007 National Notary Association•9350 De Soto Ave.,P.O.Box 2402•Chatsworth,CA 91313-2402•www.NationalNotary org Item#5907 Reorder:Cali Toll-Free 1-800-876-6827 ISSUED IN TWO ORIGINAL COUNTERPARTS BOND NO. 728116P COUNTERPART NO. OF A- POWER OF ATTORNEY FOR DEVELOPERS SURETY AND INDEMNITY COMPANY INDEMNITY COMPANY OF CALIFORNIA PO Box 19725,IRVINE,CA 92623 (949)263-3300 KNOW ALL MEN BY THESE PRESENTS,that as except as expressly limited,DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA,do each,hereby make,constitute and appoint: ***Kenneth A. Coate, Julia B. Gladding, jointly or severally*** as their true and lawful Aftomey(s)-in-Fact,to make,execute,deliver and acknowledge,for and on behalf of said corporations,as sureties,bonds,undertakings and contracts of surety- ship giving and granting unto said Attomey(s)-in-Fact full power and authority to do and to perform every act necessary,requisite or proper to be done in connection therewith as each of said corporations could do,but reserving to each of said corporations full power of substitution and revocation,and all of the acts of said Attorneys)-in-Fact,pursuant to these presents, are hereby ratified and confirmed. This Power of Attorney is granted and is signed by facsimile under and by authority of the following resolutions adopted by the respective Board of Directors of DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA,effective as of January 1st,2008, RESOLVED,that the chairman of the Board,the President and any Vice President of the corporation be,and that each of them hereby is,authorized to execute Powers of Attorney,qualifying the attorney(s)named in the Powers of Attorney to execute,on behalf of the corporations,bonds,undertakings and contracts of suretyship;and that the Secretary or any Assistant Secretary of the corporations be,and each of them hereby is,authorized to attest the execution of any such Power of Attorney; RESOLVED,FURTHER,that the signatures of such officers may be affixed to any such Power of Attorney or to any certificate relating thereto by facsimile,and any such Power of Attorney or certificate bearing such facsimile signatures shall be valid and binding upon the corporations when so affixed and in the future with respect to any bond,undertaking or contract of suretyship to which it is attached. IN WITNESS WHEREOF,DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA have severally caused these presents to be signed by their respective Vice President and attested by their respective Assistant Secretary this January 1st,2008. AND PANYO By: :-f- '�' 6 Stephen T Pate,Senior Vice President '.'z V'?0 R4 ^4Po 4 0 OCT, OCT.5 p C3 10 vu 1967 By: 0 1936 i 0 Charles L.Day,Assistant Secretary jovt W 1, of State of California County of Orange On January 1st,2008 before me, Christopher J.Roach.MM-Puhli, Date Here Insert Name and Title of the Officer personally appeared Stephen T.Pate and Chari.-.(z I r);;v 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 CHMTOPHM I ROACH which the person(s)acted,executed the instrument. COMM,#1745M N00W PUS CXFOPMA I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is ORAINGE COUNTYtrue and correct. ==May 18,2MI WITNESS my hand and off-cial seal. Place Notary Seal Above Signature Ch'�er J.Roach CERTIFICATE The undersigned,as Assistant Secretary,of DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA,does hereby certify that the foregoing Power of Attorney remains in fill force and has not been revoked,and furthermore,that the provisions of the resolutions of the respective Boards of Directors of said corporations set forth in the Power of Attorney,are in force as of the date of this Certificate. This Certificate is executed in the City of Irvine,California,the 2nd day of June 2008 By '�Altet H,113ra�ndAsseistan 9-e'cretary ID-1380(Net)(Rev.07/07) ISSUED IN TWO ORIGINAL COUNTERPARTS BOND NO. 728116P COUNTERPART NO. OF PREMIUM: INCLUDED IN THE PREMIUM CHARGED FOR THE PERFORMANCE BONN PAYMENT BOND WHEREAS, the City Council of the City of Redlands, State of California(hereinafter designated as "City") and O 'Duffy Construction hereinafter designated as "Principal") have entered into an agreement whereby Principal agrees to install and complete certain designated public improvements, which by said agreement dated May 20'', 2008, and identified as Contract No.405300-7340148D24, is hereby referred to and made a part hereof; and WHEREAS, under the terms of said agreement, Principal is required before entering upon the performance of the work, to furnish a good and sufficient labor and materials payment bond with the City to secure the claims to which reference is made in Title 15 (commencing with Section 3082) of Part 4 of Division 3 of the Civil Code of the State of California. NOW,THEREFORE, said Principal and the undersigned as corporate surety, are held and firmly bound unto the City and all contractors, subcontractors, laborers, materialmen, and any other persons employed in the performance of the aforesaid agreement and referred to in the aforesaid Civil Code of the State of California in the sum of seventy One Thousand Six Hundred Eighty 00/100's ------------------- dollars 1 71,680.00-------------)for materials furnished or labor thereon of any kind, or for amounts due under the Unemplcyrrlent Insurance Act with respect to such work or labor, that said surety will pay the same in an amount not exceeding the amount herein above set forth, and also incase suit is brought upon this bond,will pay, in addition to the face amount thereof, costs and reasonable expenses and fees, including reasonable attorney's 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 judgement therein rendered. It is hereby expressly stipulated and agreed that this.bond shall-inure to the benefit of any and all persons, companies and corporations entitled to file claims under Title 15 (commencing with Section 3082)of Part 4 of Division 3 of the Civil Code,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,thenthis 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 to the work to be performed thereunder or the specifications accompanying the same shall in agnosia affect its obligations on this bond, and it does hereby waive ndtice of any such change, extension of time, alteration or addition to the terms of the agreement or to the work or to the specifications. IN WITNESS WHEREOF, this instrument has been duly executed by the Principal and surety named, on June 2 , 2008 Bond No. 728116P O'Duffy Construction (SEAL) Jnde5ppy Company of California (SEAL) Principal -'S+arety,,,,,.... By: � /. , By Signatt dame's-T. 15u.ffy, Owor Sig 8tut8 Julia B. Cladding, Attorney in Fact Add ss: 17780 Fitch, Suite 200 Irvine, CA 92614 949 263-3300 (Notarial AcknovAedgments of Principal and Surety) 'Telephone: ( ) CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of Riverside On JUN 0 2 2008 before me, Michele M. Qualls, Notary Public Date Here Insert Name and Title of the Officer personally appeared Julia B. Gladding Name(s)of Signer(s) r 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 0lilX1704204 which the person(s) acted, executed the instrument. NOIAR Y PUSL - ALIFORNIA I ®Rspi ccu 1 certify under PENALTY OF PERJURY under the laws t~��COMM' �p4�e�Nov��:���c fY of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. n ! Signature Place Notary Seat Aoova Signature of Notary Public OPTIONAL Though the information below is not required by law,it may prove valuable to persons relying on the document and could pi&vant fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity(les) Claimed by Signer(s) Signer's Name: Signer's Name: ❑ Individual ❑ Individual ❑ Corporate Officer—Title(s): ❑Corporate Officer—Title(s): ❑ Partner—❑ Limited ❑ General 00 ❑ Partner—❑ Limited ❑ General ❑ Attorney in Fact HE ❑Attorney in Fact El Trustee [I Trustee Top of thumb here Top of thumb here ❑ Guardian or Conservator ❑Guardian or Conservator ❑ Other: ❑Other: Signer Is Representing: Signer Is Representing: - C 2007 Nabonal Notary Association•9350 De Soto Ave.,P.O.Box 2402•Chatsworth.CA 91313-2402-www_Nabona[Notary.org Item#5907 Reorder:Call Toll-Free 1-800.876-6827 ISSUED IN TWO ORIGINAL COUNTERPARTS BOND NO, 728116P COUNTERPART NO. OF POWER OF ATTORNEY FOR DEVELOPERS SURETY AND INDEMNITY COMPANY INDEMNITY COMPANY OF CALIFORNIA PO Box 19725,IRVINE,CA 92623 (949)263-3300 KNOW ALL MEN BY THESE PRESENTS,that as except as expressly limited,DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA,do each,hereby make,constitute and appoint: ***Kenneth A. Coate, Julia B. Gladding, jointly or severally*** as their true and lawful Attorney(s)-in-Fact,to make,execute,deliver and acknowledge,for and on behalf of said corporations,as sureties,bonds,undertakings and contacts of surety- ship giving and granting unto said Attorney(s)-in-Fact full power and authority to do and to perform every act necessary,requisite or proper to be done in connection therewith as each of said corporations could do,but reserving to each of said corporations full power of substitution and revocation,and all of the acts of said Attorneys)-in-Fact,pursuant to these presents, are hereby ratified and confirmed. This Power of Attorney is granted and is signed by facsimile under and by authority of the following resolutions adopted by the respective Board of Directors of DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA,effective as of January 1st,2008. RESOLVED,that the chairman of the Board,the President and any Vice President of the corporation be,and that each of them hereby is,authorized to execute Powers of Attorney,qualifying the attorneys)named in the Powers of Attorney to execute,on behalf of the corporations,bonds,undertakings and contracts of suretyship;and that the Secretary or any Assistant Secretary of the corporations be,and each of them hereby is,authorized to attest the execution of any such Power of Attorney; RESOLVED,FURTHER,that the signatures of such officers may be affixed to any such Power of Attorney or to any certificate relating thereto by facsimile,and any such Power of Attorney or certificate bearing such facsimile signatures shall be valid and binding upon the corporations when so affixed and in the future with respect to any bond,undertaking or contract of suretyship to which it is attached, IN WITNESS WHEREOF,DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA have severally caused these presents to be signed by their respective Vice President and attested by their respective Assistant Secretary this January 1st,2008. By: AND PANYO Stephen T.Pate,Senior Vice President 90 OCT.5 10 0 1967 By: 1936 Charles L.Day,Assistant Secretary State of California County of Orange On January I st,2008 before me, Christopher J.Roach,Notary Public Date Here Insert Name and Title of the Officer personally appeared Stephen T.Pate and Charles I Day 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 bis/her(their authorized capacity(ies),and that by histher/their signature(s)on the instrument the person(s),or the entity upon behalf of CIVIIISTOWER J.FOACH which the person(s)acted,executed the instrument. 00MM.#1745939 NOTARY PUBW CA SA I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is ORANGE COUNTY ro true and correct. MY wpm may 19,2MI f WITNESS my hand and official seal. Place Notary Seal Above Signature ChrIjal;Wer J.Roach CERTIFICATE The undersigned,as Assistant Secretary,of DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA,does hereby certify that the foregoing Power of Attorney remains in full force and has not been revoked,and furthermore,that the provisions of the resolutions of the respective Boards of Directors of said corporations set forth in the Power of Attorney,are in force as of the date of this Certificate. This Certificate is executed in the City of Irvine,California,the 2nd day of June 2008 XAlb,t�Hillebrand,Assistantge—cretary ID-1380{7et)(Rev.07107)