Loading...
HomeMy WebLinkAboutContracts & Agreements_86-2004_CCv0001.pdf - - VIIJUILUU4 LARRY WALKER 8:33 AM t Audifor/Controller — Recorder RECORDING REQUESTED BY AR AND WHEN RECORDED MAIL TO: t R Regular Mali 7;� F 000#: 2004-0651143 CITY CLERK Titles: 1 Pages: 1 CITE'OF REDLANDS Fees 35 CAJON STREET 0.00 P.O. BOX 3005 other 0.00 REDLANDS CA 92373 PAID L � SPACE ABOVE THIS LINE FOR RECORDER'S USE FEES H0T REQUIRED PFR GOVERNMENT CODE NOTICE OF COMPLETION SECTION 6103 Notice 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 August 27,2004. The work done was: Petroleum Storage Tank Project at the City Corporation Yard, Contract 607500-7150 7. The name of the contractor for such work of improvement was:Warren Duncan Contracting 2148 Glen Helen Parkway Devore,CA 92407 June 15, 2004 (Date of Cont`ado 8. The property on which said work of improvement was completed is in the City of Redlands,County of San Bemardino,State of California, and is described as follows:City of Redlands Corporate Yard 9. The street address of said property is: 1270 W. Park Avenue, Redlands CA 92373 Dated:August 31,2004 Senior Civil Engineer,Public Works Opfftment,City of Redlands VERIFICATION 1,the undersigned,say I am the Public Works 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 awn knowledge. I declare under penalty of perjury that the foregoing is true and correct. Executed on August 31,2004,at Redlands,California. w rr Public Works Director,Public Works Department,City of Redlands and authorized the Mayor and City Clerk to execute the agreement on behalf of the City. The g City Council authorized this tolling agreement in closed session. 1 171 Z:) Proclamation - Arthur J. Silvergleid, M.D. - On motion of Councilmember Harrison, seconded by Councilmember Gil., the City Council unanimously authorized issuance of a proclamation honoring Arthur J. Silvergleid, M.D. upon his retirement on July 1, 2004, after 27 years of dedicated and faithful service to the Blood Bank of San Bernardino and Riverside Counties. Funds - Contract Awards - Petroleum Storage Tank Proiec - Bids were opened and publicly declared on June 3, 2004, by the City Clerk for the Petroleum Storage Tank Project at the Corporation Yard; a bid opening report is on file in the Office of the City Clerk. It was the recommendation of the Public Works Department that the responsible bidder submitting the bid for said project which will result in the lowest cost for the City was Warren Duncan Contracting in the amount of $75,130.00 and it would be in the best interest of the City that this contract be awarded to said firm. On motion of Councilmember Harrison, seconded by Councilmember Gil, the City Council unanimously awarded the construction contract for the Petroleum Storage Tank Project to Warren Duncan Contracting in the amount of$75,130.00 and authorized the Mayor and City Clerk to execute the contract agreement on behalf of the City. On motion of Councilmember Harrison, seconded by Councilmember Gil, the City Council unanimously authorized the purchase of the above ground storage tanks from Orange Coast Petroleum Equipment, Inc. in an amount not to exceed $27,038.00. On motion of Councilmember Harrison, seconded by Councilmember Gil, the City Council unanimously approved an appropriation in the amount of $112,368.00 for this project. Funds - Pre-Disaster Mitigation Grant - On motion of Councilmember Harrison, seconded by Councilmember Gil, the City Council unanimously accepted a Pre- Disaster Mitigation grant funded by the Department of Homeland Security/FEMA and appropriated $154,437.00 to facilitate planning, development, implementation and maintenance of the City of Redlands/Public Works Department Local Hazard Mitigation Plan. Agreement - Crossing- Guard Personnel - On motion of Councilmember Harrison, seconded by Councilmember Gil, the City Council unanimously approved an amendment to the agreement with All City Management Services, Inc. for the provision of crossing guard personnel and authorized the Mayor and City Clerk to execute the amendment on behalf of the City. Ao,Teement. - Redlands Community Music Association - On motion of Councilmember Harrison, seconded by Councilmember Gil, the City Council unanimously approved a facility use agreement with the Redlands Community Music Association for use of the Joslyn Senior center for the purpose of June 15,2004 Page 3 AGREEMENT THIS AGREEMENT,made and entered into this 15"' day of June, 2004,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 a partnership consisting of or an individual trading as Warren Duncan Contracting of the City of San Bernardino , County of San Bernardino 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 Redlands Petroleum Storage Tank Project,complete,all as shown, specified, and made a part of Contract No. 607500-7150. 2. For the Contract Sum of$75,130,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(20)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. CD-14 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. Pursuant to Public Contract Code section 9201, if the City receives a third party claim in relation to this Contract,theCity shall timely notify the Contractor. The City shall be entitled to recover reasonable costs incurred in providing the notification required by Public Contract Code section 9201(b). 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, CD-15 IN WITNESS WHEREOF,the parties hereto have executed this Agreement in duplicate on the day and year first written above. CITY SEAL By: 4ayorof Redlands U— V city, City' Cony on y of San Bernardino,California ATTEST: cit,�`Cl�fk,City of Rod#d' County of San Bemdrdir ,California Warren Duncan Contracting Name of Contractor CONTRACTOR SEAL By: Signature of Authori2-ed Agent President/Owner Signatory's Title Signature of Authorized Agent (if necessary) Signatory's Title (if necessary) 553327 Contractor's License No. CD-16 �gE PR -.iso` s `iED FGA ED €N �v,ffl,G N�-�.. `HE1'NAL'fit. R.., tN E-171 T 04 , ISSUED IN TWO ORIGINAL COUNTERPARTS BOND NO: AEB549715 COUNTERPART NO. PRECiIUTM: $1.B78.OD PERFOR-NL ACE BOND WHEREAS, the City Council of the City of Redlands, State of California (hereinafter designated as City), and Warren Duncan Contracting(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 June 1.5, 2004, and identified as Contract No. 607500-7150, is hereby ref red to and made a part hereof; and WHEREAS, under the terms of said agreement, Principal is required before entering upon the performance of tine, cork,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 five thousand one hundred and thi-t;dollars (S75,130-00) for tine payment of which slim well and truly to be made, we bind ourselves, our heirs, successors, executors and administrators,jointly and severally, firmly by Cciese 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'is or her part, to be kept and performed at the time and in the manner therein specllfed, and in all respects according to tnei true intent and meaning, and shall defend, Inde-mnif}-and save harnless the City,its elected officials, officers, agents,and employees, as therein st-,pulated,then this obligation shalt become null and void, otherwise it shall be and remain in full force and effect. ,?s a part of the obligation Secllred hereby and in ad6ifion the--fac, amo int snecifi d the'efor, there shall L includtc, costs and reasonable expenses and fees, including attorney's tees Incurred by the City in successfully enforcing such obligation, all to be taxed as costs and included in any judgement rendered. The SUrey her-,by-stipulates and &a eS that no change, eXtvllSlOri of tine, alteration or add16 on to the eernzs of the agreement or to the work to be performed thereunder or the specifications accompanvzrg'Clic shall in an}-,vise affect its obligations on:his bond., and it does hereby waive notice of any such change,extension of time, alteration or addition to the terms of the agreennent or to the work or to the sped cations. I �'ITESS WHEREOFthe insru;rlent has been dui} executed by the Principal and surety iaaried on JUNE 18 200 4. Bond l lo. AE;'549 r 15 WARREN DUNCAN CONTRACTING ;'S1 GULF - r_NSURANC_ COMPANY Principai , ff Surety Signature Sign re ULTA B. LEONARD, AA DRN :Y'-!N-,'ACT WARREN DUNCAN, OWNER Address: 127O EAST BROADWAY RDAO, SUITE I11 k EMPE AZ 85282, !_", hon C gn ) e3?-S500 CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT State of CALIFORNIA County of RIVERSIDE On JUN 2 8 2004 before me, S.L. KYSETH, NOTARY PUBLIC Name and Title of Officer(e.g.,"Jane Doe,Notary Public") personally appeared JULIA B. LEONARD,ATTORNEY IN FACT Name(s)of Signers) ® personally known to me -OR- ❑ 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 S. KySEirtt behalf of which the person(s) acted, executed the instrument. Commis5lon#t 274061 N)tory pub8c �, Tono County WITNESS my hand and official seal. KAy Cc)mm.Ux �Sep 12.2004 /1 Sign e of Notary u lic ------------------------------------_OPTIONAL----------------------------------------- Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent 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 ❑ Corporate Officer ❑ Titles(s): ❑ Title(s): ❑ Partner- F-1Limited ❑ General ❑ Partner- F-1 Limited ❑ General ❑ Attorney-in-Fact ❑ Attorney-in-Fact ❑ Trustee . ❑ Trustee - • II :'_- ❑ Guardian or Conservator . .- ❑ Guardian or Conservator • ❑ Other: Top of Thumb here ❑ Other: Top of Thumb here Signer Is Representing: Signer Is Representing: BD-1133 09/00 Gulf Insurance Group 125 Broad Street,8,1 Floor SGulf New York,NY 10004 Insurance e Groep Phone:212.291.3100 Terrorism Risk Insurance .Act of 2002 Update Required Notices for New/Renewal Business Dear Gulf Bond Agent or Broker: As you know, the Terrorism Risk Insurance Act of 2002 ("the Act") became lave- on November 26, 2002. Among the key features are those requiring that notices be sent to all existing and future customers which disclose; (a) the premium charged for providing terrorism coverage required under the Act; and (b) the Federal Government's share of compensation for such losses.. We have sent the notices required under the Act to all bond customers with coverage in force as of November 26, 2002. We must also provide such notice as a separate line item on all new and renewal business and on all formal written quotes for such business. For many of our products, these notices will be sent directly by Gulf Insurance Group from our offices. However, it will be necessary for you to provide the required notices with all Gulf bond products and formal written quotes that you issue on our behalf. To that end; we have attached a copy of the notice that must be attachedto. all Gulf policies and bonds, and to. any formal written quotes, which you issue on or after February 24, 2003. We thank you in advance for your assistance and cooperation in implementing the requirements of the Act. if you have any questions or concerns, please don't hesitate to contact your local bond underwriter. "rw.gulfinsur ance.com GULF INSURAN"" COMP NY BOND POWER OF.21 TORNEY ORIGINALS OF I'll-KS 11 )"k,ER OF, 'ORIPNEY ARE D RILYAl ADDRESS t � V SAME �._r r WARREN DUNCAN CONTRACTING ip 2148 GLEN HELEN PARKWAY DEVORE CA 92407 ti u_c w com,papy on. ,, Scnio.,Vicei z_ _ President:�.t.�,c s.c>s x;Y, 's ,is.`,t'4v z,..,. l:.,ts,ex—.,...,,u.t..c.. 'bf. s# 4 l}i Attorney constituting a.Y's'34if,-,rn'1 F .ac"5udh,persons,g..la" oFr corpsnafions-a.:, rnaay be sc lected fitnn filne t tii.se and sy y h t c>r ts,t; t i lay l- rennoved E i=E T�' T and the auttiority gtarste.i hint revoked by the President, ,}. n F xec olive Vice � E President, d anx ,iii Senior Vice President, or rry the', Bot d of Directors car by the Finance d ae. cit JUNE 28 2004 C'oitiiiiitis°e�of tile Fici.er,i of C.)irr c'crrs. + RESOLVED,that ratthin in this F"f>maef o Attorney Shall hie,,construed s a grant of authority to tiler,attorney(s)-in-fact to sign, execrate,acknowledge,deliver or otki- CONTRACT A C9UNT erwise issue a policy or policies of insurance,on he half of Gull 1nsur}Aric �,,6 Y9171'ai ly. RES0 1VED that the signature of the President Ex crx" e Vt ; t <sscEeiit or 75,130.00 arse Senior'vice F e sdie,nt i ut the Seal cal'Adie a onitraral in.I x a.fi z><i tc y,si cl't Power of'Atfonwy or any ceItifi,cate X 'it+rig ¢be eto by °acs r Fide and anv such p�y ' powers so,xecuteCi atilt ccr it.id by fiacsinul .,i niatui- and fats.iii e seal Miall he. 3OND AMOUNT valid a h t i i t the i s iagi 3 , t + t t o t fc. .:a ,c,uy: :a,.cd ,> c a eta 75,130.00 G_`°Insurance ...,)Gs y dces eta=t t t<_l,e., s.,,it it .,.t ;... ISSUED IN TWO ORIGINAL COUNTERPARTS BOND NO: AE8549715 Kenneth A. Coate, Mark N. Gladding, Julia B. Leonard �., _.;� _a ,,. _ .. .. ,. _ p �d,_. __.e ., b.. F", Is_zI_.. )1 ,.,� ,ul _ w .. .. 'UI _ , SEAL t ' A t F f l �4'v:.�z. .. 3F.`st' _..,R._� p r..._:F'x L._r. 3, i SS q�L,3 •l`<%y i NEW Y"4.33'1... e".i:esnittive Vice President On the Ist dad of 3.:aber,Nils)1 A.D-=idiot nre c a_le Lawrence e'.Minuet,known w the personally who being by aw duly saws ,€fiddepose ata say; that he resides in lite a'i,ally cif Berge% State of New Jersey 'haat he is the Executive Vice President of the t.laaCf Irtnsaaraance t`oinfiany, the corporation described in and which executed the above irastroment,that he knows the sea#of said corporation;;thaat the seaa#affixed to the said iaastrumerris is such csar- arate seal;that it was raac afrured by order of die Board of Directors of said corporation and that he signed his name,thereto by like order. d0 Cr) I A �EIA8( . i10, �,f� i :Hai€ary Public,State of New York No.01NIA6019988 STATF OF NEW S'OIf.Em N (0raaahfit,d ra Kings f;a3iaasty ? SS f.sura ai.asiaait f; f:irC,February in,?€itl COUNTY OF NEW YORK I,the undersigried,Senior Vice Pre siden'of tile C�a_if Insurance ce t`omrzaarsy a a ratanectr4:.sat('iarg r°a€io__,€Y.)ai a REB Y t E; TIV'that the foregoing ata � asMrw_ .. ave ` _. _ Si .A ,..,,0 e 28TH day fur JUNE 20 04 a AF�549715 t u �n w CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT i� State of — C a l i f o r n i a i C County of _ San Bernardino i — C On -- Misty L . Miley NOtary Public —before me, Name and Title of Officer(e.g.,"Jane Doe,Notary Public") ' personally appeared Wa r r e n S. D u n c a n Name(s)of signer(s) --- --- ) C personally known to me–OR–❑proved to me on the basis of satisfactory evidence to be the persons) ) whose name(s) is/are subscribed to the within instrument i and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signaturp(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. 1 WITNESS my hannd official seal. t Signature of Notary Pu6ii ) OPTIONAL i i Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent i. fraudulent removal and reattachment of this form to another document. l i Description of Attached Document Title or Type of Document: Document Date: Number of Pages: Signer(s) Other Than Named Above: >i Capacity(ies) Claimed by Signer(s) � Signer's Name: Warren S Duncan Signer's Name: L Individual ❑ Individual i ❑ Corporate Officer ❑ Corporate Officer Title(s): Title(s): ❑ Partner—❑ Limited ❑ General ❑ Partner—❑ Limited ❑ General ❑ Attorney-in-Fact ❑ Trustee ❑ Attorney-in-Fact t' ❑ Guardian or Conservator ❑ Trustee ;t • - ❑ Guardian or Conservator To ❑ Other: p of thumb here i ❑ Other: Top of thumb here ) Signer Is Representing: Signer Is Representing: Warren Duncan Contra ting �i ®1995 National Notary Association•8238 Remmet Ave_,P.O.Box 7784 Canoga Palk,CA 91309-7184 -" Prbtl.No.5907 Reorder Call Toll-Free 1-8(18-87&6827 0 1 lz ISSUED IN TWO ORIGINAL COUNTERPARTS BOND NO: AES549715 COUNTERPART NO._L_ PREMIUM: INCLUDED IN THE PREMIUM CHARGED FOR THE PERFORMANCE BOND PAYMENT BOND WHEREAS,, the City Council of the City of Redlands, State of California(hereinafter designated as "City"), and Warren Duncan Contracting(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 June 15, 2004, and identified as Contract No. 607500-7150, is hereby referred to and made a part hereof; and WHERE AS,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, THERE,FORE, 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 five thousand. one hundred and thirty dollars ($715,130,00) 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 herein above 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 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 (comi-nencing 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, 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 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 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 DUNE 28 2004. Bond No. AE8549715 WARREN DUNCAN CONTRACTING (SEAL) GULF INSURANCE COMPANY Principal Surety z Ae B v: Bv Si nature WARREN DUNCAN, OWNER SIV-, ­A�ULI4 E3."LEONARD, ATTORNEY—IN—FACT Address: 1279 EAST BROADWAY ROAD, SUITE 111 TEMPE AZ 85262 (Notarial Acknowledpicnis of Principal and Suicty) Telephone: (480 297-86DO Cb-19 CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT State of CALIFORNIA County of RIVERSIDE On JUN 2 8 2004 before me, S.L. KYSETH, NOTARY PUBLIC Name and Title of Officer(e,g.,"Jane Doe,Notary Public") personally appeared JULIA B. LEONARD, ATTORNEY IN FACT Name(s)of Signer(s) ® personally known to me -OR- ❑ 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 S. L KYSETH signature(s) on the instrument the person(s), or the entity upon it 4k Commtsslon#1274061 behalf of which the person(s) acted, executed the instrument. L Notary Pubic—carffomla San Bemarctno County r„tycornm.ExpiesSep IZ2M4 WITNESS my hand and official seal. 1 Sig?6 Ore 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 prevent 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 ❑ Corporate Officer ❑ Titles(s): _ ❑ Title(s): ❑ Partner- ❑ Limited ❑ General ❑ Partner- ❑ Limited ❑ General ❑ Attorney-in-Fact ❑ Attorney-in-Fact ❑ Trustee ❑ Trustee SWUM.,r ;r- ❑ Guardian or Conservator . - ❑ Guardian or Conservator • ,, e M , ❑ Other: Top of Thumb here ❑ Other: Top of Thumb here Signer Is Representing: Signer Is Representing: BD-1133 09/00 ^ c"nm""�"���"p �� SGUlf ,as ���. o~p/"o, wrwvo 'York,wv �0004 Insurance Group p�o"e� z�2z91-aoou Terrorism R'S[' |DSU[Eln[e Art Of 2007 Update Required Notices for New/Renewal BUS'neSS Dear Gulf Bond Agent or Broker: As you know, the Terrorism Risk Insurance Act of 2002 ("the Arf) became !avv on November 25, 2002. Among the key features are those requiring that notices be sent to all existing and future customers which disclose; (a) the premium charged for providing terrorism coverage required under the Act; and (b) the Federal Government's share of compensation for such losses. We have sent the notices required under the Act to all bond customers with coverage in force as of November 26. ZOOZ. We must also provide such notice as a separate tine item on all new and renewal business and on all formal written quotes for such business. For many of our products, these notices will be sent directly by Gulf Insurance Group from our offices. However, it will be necessary for you to provide the required notices with all Gulf bond products and formal written quotes that you issue on our behalf. To that end, we have attached a copy of the notice that must be attached to, all Gulf policies and bonds, and toany formal written quotes, Which! you issue on or after February 224, 2003. We thank you in advance For your assistance and cooperation in implementing the requirements of the Act. If you have any questions or concerns, please clon't hesitate �o contact your |o[al bond underwriter. ' vvvvw/ gu|�nsurancezorn GULF INSURANCE COMPANY HARTFORD, CONNECTICUT BOND NUMBERAE 8549715 PORWER OF ATTORINEY /I- ORIGINA-1;S OF TFIS POINER OF_,"1r'rOP_T'-4EY APIE PRLNT1 ED ON BLUE NAME, ADDRESS IPRINCIPAd : CITY� STATE, ZIP SAFETY RA.PER W:7H EA- TUNK. DUPLITCATEIS SIL LL IMVE THE SAJYMM IFORCE''N.D EFFEECT �S AN 0R1G1"-­'L CI,.. s' ENSUED i N CONJUNCT10y,WITI,ii!THIE ORIGIIT-42�,L KNCYLL=tMIEN BY THISSE PRESENTS:7ha--1 dhit Guff insurancc cotn-'Ln�'-" WARREN DUNCAN CONTRACTING a copo rationm 4ul i d 1� zcd tinder laws o,thc State of_�)nnen'.11'.' ha-vinlg its 2148 GLEN HELEN PARKWAY principal office in the cit� oi 1 ,g, icx-as, am w tee ")Doswmg DEVORE CA 92407 adopted by the Finance&Executive Commmitet of the&oard oDntctort 01 the S= Company on the 10th day of August, 1993% o 'Vit: "RESOLN'ED,that he President,Executive Vice Presidtcnt or any Senior Vice President of the Company shall have autinonty to rnaLe,execum and dtinle- Pow"n of Attorney constitutlog as Attomey-in-Fact,such persons,firms,or cor-"orations as may be selected from time to time and any such Attorney-in-Fact may be removed and the authority -nanted him revoked bv the President. or any Exenudv' Vice EFFECTIVE DATE President, or any Senior Vice President, ;r by the, Board of Directors or by the, Finance and Executive Committee of the Board of Directors. JUNE 28, 2004 RESOLVED,that nothing in this Powerof Attomey shall he construed as it grant of authority to the attorn ey(s)-in-fact to sign,execute,acknovAede,deliver or oth- CONTRACT AMOUNT trwise issuert.policy orpolicits of insurance on behalf wGulfkr,surance C"Onlpany RESOLVED, that the si.�nature of the President, Ex".cudve Vice Pesilem or v75,130,00 any Senior Vice Prerid�,rtl,wrid tht Seal of t"he'Compan' nnav affix"'d to,any stt'ch Power of Attomey or any CeTtifi=,- re -Ondte�r� lag w by facsimilt, and a c;uch D w tae and certified by signature and iacslrnilt�sea! ,n x>! I BOND AMOUNT o Iffs so De, valid and binding upon he Comoan-v tn ihc fU ,.,.. :o any and do.'urntnts ltlannfi such bondsm v.?hich thtach75,130.00 Gulf hnsur--n—11'ornn'any C_ot'; .P ISSUED IN TWO ORIGINAL COUNTERPARTS BOND NO: AES549715 ---- Kenneth A. Coate, Mark N. Cladding, Julia B. Leonard ---- ack and oz�l-lv� i D !o sz�Ln "mu­ a--- u1notl- "U-D Z t X I T N"V !"c' Pre_ieient EX VL e K cyn the C'.1v ii Cllenkj-ac '1"1'-'�"-'.'."A.""%' F N"'kirL�trwjk�'t­"'1 nat.�'­'trsumK-I`i who,hp 33 1,y me duh, swomi,did:dep'ese ffipt he rt�;i dk�' in the llm.mty o� st.o.'.1c os. TQ'ev" e re'4-i�,ric of'the Gulf;"rusmrance C'oznpinys the corporanon describzd in,and whici,executed is a'Lzn,'e tho,.t !'maws ne"O 0'^sair:corporation;ffi:at t"Fleseal aff-inied to the said irLqtruMents;s vuch ot"r- porate seal; th�at""A'%'vo-s't hy ordez- "Roard",(14" a,"'t;-id. 'rnd that hc ned his name,the rato by like ordern .......... 'o 4�1.AIIAIIIR-EEGAZO, ANm�jL :stark Public,State of New York STATF OF NEW YOkK No.OIMA609988 Qutlffiee!it,, Kings('o',"nty COUN7TY OF NEW YORIK SS C'Annrnission E"Pires February 16,1-07 L the,undenli,-gmed,Scn.-or" t" n'­"a­,vz C'or DKO FiEREBY CIERTTIFY that the fure�€a.:A and a-tiached"C'A ER OF U Signed and&ealll�dl'a� 1'01­_�_ Da-, the 26TH dav izf Uu A h859 415 Ge<P_-1e IEHLnncardi icnk,­Viccnt