Loading...
HomeMy WebLinkAboutContracts & Agreements_158-2004_CCv0001.pdf gF AGREEMENT THIS AGREEMENT, made and entered into this 28th day of October 2004 by and between the City of Redlands, a Municipal Corporation, organiz— ed and existing under the laws of the State of California, hereinafter referred to as the "City", and Pacific Hydrotech Corporation of the City of Perris, 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: I- SCOPE OF WORK: The Contractor will furnish all materials and will perform all of the work for the following: Construction of the California Street Landfill — East Side Landfill Closure Improvements, complete as required by the Contract Documents and Specifications for CALIFORNIA STREET LANDFILL—LOAD CONSOLIDATION AREA PROJECT, Project No. 3-0435. 2. THE CONTRACT SUM: $402 402 in accordance with the terms and conditions set forth in the Contract Documents. A. 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 City pursuant to an Escrow Agreement as set forth in The Public Contract Code, Section 22300. Z-� 3. TIME FOR COMPLETION: The work under this Contract is to be completed within sixty (60) calendar 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 sumof$500 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 $500 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 documents, under The Agreement, Includes all of the contract documents set forth herein, to wit-, Notice InvitinoL, Bids, Instructions to Bidders. Proposal, Bid Bond, Agreement, Performance Bond, Labor and Material Bond, CD Plans, General Conditions, Special Conditions, Special Provisions and 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. 7. RESOLUTION OF CONSTRUCTION CLAIMS: Claims by the 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 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 Public Contracts Code Section 20104.2 shall extend the time limit or supersede the notice requirements provided in this case from filing claims by Contractor. 8. ELIGIBILITY OF CONTRACTOR/SUBCONTRACTOR: Contractor and any subcontractors 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. 9. 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 Z:� the party sought to be bound. 10. SUCCESSORS AND ASSIGNS: 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. 11. SEVERABILITY: Any provision or part of the contract documents held to be void or unenforceable under any law or regulation shaH be deemed stricken, and all remaining provisions shall continue to be valid and binding upon City and Contractor. CD IN WITNESS WHEREOF", the parties hereto have executed this Agreement the day and year first written above. City of Redlands (SEAL} (Owner) By: MAyor, ity of Redlands, County of San B rnardino, California ATTEST: City Jerk, City e ands C unty of San emardino, California (SEAL) Pacific Hydrotech Corporation Name of Contractor t ure o orized Agent - J- Kirk Harris President Title Signature of Authorized Agent (if necessary) Title 518355 - A Contractor's License No. CD3 WORKER'S COMPENSATION INSURANCE CERTIFICATION Description ofContract: City nfRedlands Municipal Utilities Department CALIFORNIA STREET LANDFILL LOAD CONSOLIDATION AREA PROJECT' Project No. 3-0435. Labor Code,Section 370Oprovides, inpart: "Every employer except the State, shall secure the payment of compensation in one or more of the following ways: (u) By being insured against liability to pay compensation in one or more insurer duly authorized tuwrite compensation insurance inthis State. (b) By securing from the Director of Tudumthu| Relations u certificate of consent to ae|f-inuurc, either as an individual conp|oycc, or as one employer in ugroup of employers which may hcgiven upon furnishing proof satisfactory iothe Din:obmc of Industrial Qc|u(ionx of ability to self-insure and to pay any cncnponuubun that may become due iuhis orher employees. I unn uvvaro of the provisions of Section 3700 of the Labor Code, which requires every employer to he insured against liability for wmrkcr*s conopcnxudmn or to undertake self-insurance in accordance with the provisions of that Codc, and l will comply with such provisions before commencing the performance of the work ufthis contract. (Labor Code section 180() Dated this_2B-thday o[ . 20 04. Pacific Hydrotech Corporation President (Official Title) (SEAL) (Labor Code Section 7801 provides that the above certificate must besigned and filed hythe Contractor with the Owner prior toperforming the work oythe ountracc) CD4 „ . EXECUTED IN DUPLICATE BOND NO. 104369638 PERFORMANCE BOND Whereas, the City Council Of the City of Redlands, State of California,and PACIFIC HYDROTECH CORPORATION (hereinafter designated as, "Principal”) have entered into an agreement whereby Principal agrees to demolish designated wastewater facilities. which said agreement,dated , 20-_, and identified as Construction of CALIFORNIA STREET LANDFILL – LOAD CONSOLIDATION AREA PROJECT, Project No. 3-0435 is hereby referred to and made a part hereof, and Where", said Principal is required under the terms of said agreement to furnish a bond for the faithful performance of said project. TRAVELERS CASUALTY AND SURETY Now,therefore, said Principal and COMPANY OF AMERICA , as surety, are held firmly bound unto the City of Redlands(hereinafter call "City"),in the penal sum of FOUR HUNDRED TWO THOUSAND FOUR HUNDRED TWO NO11005—Dollars(,$402,402.00-_} lawful money of the United States, 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 by these presents. The condition of this obligation is such that if the above bounded Principal, his or hers heirs, executors, administrator, 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 their pan, 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 therefore,there shall be included costs, and reasonable expenses and fees, including reasonable attorney's fees incurred by the City in successfully enforcing such obligation, all to be taxed as costs and included in any judgment 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 hereunder 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 above nam OCTOBER 21 �20 04 named, on S ) TRAVELERS CASUALTY AND SURETY PACIFIC M CH CORPORATIONEAL (SEAL) COMPANY, OF AMERICA ,or etv:) Z_9 BY:: A 1) (Signatur)) J. Kirk Harris --President VALERIE M. PEARCE(Signature) ATTORNEY–IN–FACT 9325 SKY PARK COURT 1220 Address:SAN DIEGO, CA 92123 (Seal and Notarial Acknowledgment of Telephone(858 ) 1 –6240 Surety) CD 5 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California ss. County of Riverside On October 28, 2004 before me, Jennifer M. Skinner,Notary Public Dale Name and TWe of Officer(e.a.,'Jam Doe,Notary Pudic) personally appeared J. Kirk Hams Name(s)of 8ipner(s) personally known to me as ev+deace JENNIFER M.SKINNER to be the person(s)whose names) is/we commission i 1337009 Z subscribed to the within instrument and z"� Notary Public-California Riverside county acknowledged to me that he/shaAhey executed 11 (rAy(`0mm.Ex0re9dec31,M6 the same in his/4oF414eir authorized capacity(mies), and that by his/h tVthLeir signature(,&)on the instrument the person(a), or the entity upon behalf of which the acted, e e instrument. WITNESS my hand d o i eat. � . um OPTIONAL Though the information below is not required bylaw,t 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: Performance Bond Document Date: October 21,2004 Number of Pages: 3 Signer(s)Other Than Named Above: Valerie M. Pearce Capacity(ies)Claimed by Signer Signer's Name: J.Kirk Harps Individual Top of ftffnb here �1 Corporate Officer-Title(s): President Partner- o Limited r, General Attorney-fn-Fact Trustee Guardian or Conservator Other: Signer Is Representing: Pacific Hydrotech Corporation (D 1989 National Notary Assoc loo-9350 De Soto Ave.P _Box 2402-Chatsworth.GA 91313-2402-v�vw ,pelionainatarv.bm Pmtl_N.5907 Ro-dor.,Call To1EF—1-800-876-6827 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California ss. County of SAN DI)1;GG0 on OCT 2 1224 before me, ANIMc& Ste. MAIMS NOTARY PUBLIC r�a1e NOW rte TO of 000(04,•Jn.Doi Wtary RW personally appeared _� _ YALE= No P4•Rck , N V personally known to me ❑ proved to me on the basis of satisfactory evidence to be the person(Q whose name(t) IsM subscribed to the within instrument and acknowledged to me that-%/sheiR executed the same in XZ/herMiNr authorized capacity(les), and that by er signaturek)on the instrument the person(;, or the entity upon behalf of which the person AMERICA SAN MARTIN a acted,executed the instrument. ONty Commission# 1395482 oaPubtic-California ; WIT my hen doff' al eel. San Diego County My Comm.Expires Jan 21,2007 dNoarj OPTIONAL Though the Infomwfion bebw is not required by law,it may prove valuable to persons re4ft ort.the document and could prevent fraudulent remove!and mattadunent of this Than 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 Signer's Name: ❑ individual Top of ttnmb here ❑ Corporate Officer--Titie(s): ❑ Panner—❑Umited ❑General ❑ Attorney-in-Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other. Signer Is Representing: 01989 N6fWW NO"A"OddOn•9960 D6 8010 A".,R6.Box 2402•Clulwor*,CA 91519-2402•w".ro0"W*Wy.M Prod.No.6907 R*~,Cal I—. ,oe i-W"76L827 �rav�lers IMPORTANT DISCLOSURE NOTICE OF TERRORISM INSURANCE COVERAGE On November 26, 2002, President Bush signed into law the Terrorism Risk Insurance Act of 2002 (the "Act"). The Act establishes a short-term program under which the Federal Government will share in the payment of covered losses caused by certain acts of international terrorism. We are providing you with this notice to inform you of the key features of the Act, and to let you know what effect, if any, the Act will have on your premium. Under the Act, insurers are required to provide coverage for certain losses caused by international acts of terrorism as defined in the Act. The Act further provides that the Federal Government will pay a share of such losses. Specifically, the Federal Government will pay 90% of the amount of covered losses caused by certain acts of terrorism which is in excess of Travelers' statutorily established deductible for that year. The Act also caps the amount of terrorism- related losses for which the Federal Government or an insurer can be responsible at $100,000,000,000.00, provided that the insurer has met its deductible. Please note that passage of the Act does not result in any change in coverage under the attached policy or bond (or the policy or bond being quoted). Please also note that no separate additional premium charge has been made for the terrorism coverage required by the Act. The premium charge that is allocable to such coverage is inseparable from and imbedded in your overall premium, and is no more than one percent of your premium. TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA TRAVELERS CASUALTY AND SURETY COMPANY FARAIINGTON CASUALTY COMPANY Hartford,Connecticut 06183-9062 POWER OF ATTORNEY AND CERTIFICATE OF AUTHORITY OF ATTORNEYS)-IN-FACT KNOW ALL PERSONS BY THESE PRESENTS, THAT TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA, TRAVELERS CASUALTY AND SURETY COMPANY and FARMINGTON CASUALTY COMPANY, corporations duly organized under the laws of the State of Connecticut, and having their principal offices in the City of Hartford, County of Hartford, State of Connecticut, (hereinafter the "Companies") hath made, constituted and appointed, and do by these presents make, constitute and appoint: Jack T. Warnock,Bart B. Stewart, Valerie M. Pearce, Christine A. Paterson,Leticia San Martin,Lawrence F. McMahon,James Baldassare,Jr.,Penny L Kelley, of San Diego,California, their true and lawful Attorneys)-m-Fact,with full power and authority hereby conferred to sip,execute and acknowledge,at any place within the United States,the following instrument(s): by his/her sole signature and act,any and all bonds,recognizances,contracts of indemnity,and other writings obligatory in the nature of a bond,recognizance,or conditional undertaking and any and all consents incident thereto and to bind the Companies, thereby as fully and to the same extent as if the same were signed by the duly authorized officers of the Companies,and all the acts of said Attomey(s)-in-Fact,pursuant to the authority herein given,are hereby ratified and confirmed. This appointment is made under and by authority of the following Standing Resolutions of said Companies, which Resolutions are now in full force and effect: VOTED: That the Chairman,the President any Vice Chairman,any Executive Vice President,any Senior Vice President,any Vice President,any Second Vice President,the Treasurer,any Assistant Treasurer,the Corporate Secretary or any Assistant Secretary may appoint Attorneys-in-Fact and Agents to act for and on behalf of the company and may give such appointee such authority as his or her certificate of authority may prescribe to sign with the Company's name and seal with the Company's seal bonds,recognizances,contracts of indemnity,and other writings obligatory in the nature of a bond,recognizance,or conditional undertaking,and any of said officers or the Board of Directors at any time may remove any such appointee and revoke the power given him or her. VOTED- That the Chairman,the President, any Vice Chairman,any Executive Vice President,any Senior Vice President or any Vice President may delegate all or any part of the foregoing authority to one or more officers or employees of this Company,provided that each such delegation is in writing and a copy thereof is filed in the office of the Secretary. VOTED: That any bond, recognizance, contract of indemnity, or writing obligatory in the nature of a bond, recognizance, or conditional undertaking shall be valid and binding upon the Company when(a)signed by the President,any Vice Chairman,any Executive Vice President,any Senior Vice President or any Vice President,any Second Vice President,the Treasurer, any Assistant Treasurer,the Corporate Secretary or any Assistant Secretary and duly attested and sealed with the Company's seal by a Secretary or Assistant Secretary,or(b)duly executed(under seal,if required)by one or more Attorneys-in-Fact and Agents pursuant to the power prescribed in his or her certificate or their certificates of authority or by one or more Company officers pursuant to a written delegation of authority. `This Power of Attorney and Certificate of Authority is signed and sealed by facsimile(mechanical or printed)under and by authority of the following Standing Resolution voted by the Boards of Directors of TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA, TRAVELERS CASUALTY AND SURETY COMPANY and FARMINGTON CASUALTY COMPANY,which Resolution is now in fail force and effect: VOTED: That the signature of each of the following officers: President any Executive Vice President, any Senior Vice President any Vice President,any Assistant Vice President, any Secretary,any Assistant Secretary,and the seal of the Company may be affixed by facsimile to any power of attorney or to any certificate relating thereto appointing Resident Vice Presidents,Resident Assistant Secretaries or Attorneys-in-Fact for purposes only of executing and attesting bonds and undertakings and other writings obligatory in the nature thereof,and any such power of attorney or certificate bearing such facsimile signature or facsimile seal shall be valid and binding upon the Company and any such power so executed and certified by such fiwaimile signature and facsimile seal shall be valid and binding upon the Company in the future with respect to any bond or undertaking to which it is attached. (05-04)Unlimited -,EXECUTED IN DUPLICATE BOND NO. 104369638 LABOR AND MATERIAL BOND Whereas, the City Council of the City of Redlands, State Of California, and PACIFIC HYDROTECH CORPORATION (hereinafter designated as "Principal") have entered into an agreement whereby Principal agrees to demolish designated wastewater facilities, which said agreement,dated —20 , and identified as CALIFORNIA STREET LANDFILL - LOAD CONSOLIDATION AREA PROJECT, project No. 3-0435 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 file a good and sufficient payment bond with the City of Redlands 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 firmly bound unto the City of Redlands and all contractors, subcontractors, laborers, material men and other persons employed in the performance of the d aforesaia aforesaid and referred to in the Code of Civil Procedure u in FOUR HUNDRED I TWO THOUSAND the sum of USAND Dollars ($402,402.09for materials furnished or labor thereon of any or amounts ue 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 attorney's fees, incurred by the City of Redlands in successfully enforcing such obligation, to be awarded and fixed by the court, and to be taxed as costs and to be included in the judgment therein rendered. It is hereby expressly stipulated and agreed that this bond shall insure to the benefit of any and, all persons, companies and corporations entitled to file claims under Title 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, then this obligation shall become ntill 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 said agreement or the specifications accompanying the same shall in any manner affect its obligations on this bond, and it does hereby waive notice of any such change,extension of time. alteration or addition. In witness whereof, this instrument has been duly executed by the Principal and surety above named, on -- OCTOBER 21 20 04 - (SEAL) TRAVELERS CASUALTY AND SURETY PACIFIC HYD CH CORPORATION (SEAL) Com"Plu, AMERICA n!turure) e) s9n President VALERIE M. PEARCE s - President (Signature) ATTORNEY-IN-FACT Address: 9325, SKY PARK COURT #220 22.U3 (Seal and Notarial Acknowledgment of Surety) Telephone( 858) —616-6Z40 CL)6 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California ss. County of Riverside On October 28, 2004 before me, Jennifer M. Skinner,Notary Public oats wme end ntte or otrow(e-e.,Jww Doe,Notry Pubw) personalty appeared J.Kirk Harns c , 5)a B) o personally known to me evidepse to be the person(o whose names) is/are subscribed to the within instrument and JENNIFER M.StaNNER acknowledged to me that he/sheftfiey executed Commission#1337009 Z Notary Public-caiitomia the same in his/itcrfth>air authorized - z Riverside County capacity(ies), and that by his/ MYGW= �"pw3t 2pp9 signature(s)on the instrurrie person(-s),or the entity upon behalf which the person(s) acted,ex instrument. WI NESS my hand nd ial Wal. OPTIONAL Though Ute inknnation below is not required by law,it may prove valuable to persons retying on Ute document and could prevent 6audident removal and reattachment of Utis form to another doam*nt Description of Attached Document Title or Type of Document: Labor and Material Bond Document Date: October 21,2004 Number of Pages: 3 Signer(s)Other Than Named Above: Valerie M.Pearce Capacity(ies)Claimed by Signer Signer's Name: J.Kirk Hares ^� Individual Topotatrnbt" \,y Corporate Officer-T-Me(s): President Partner- o Limited o General Attomey4n-Fact Trustee Guardian or Conservator Other: Signer Is Representing: Pacific Hydrotech Corporation Q 1998 NM10"Notary Aw odmbn-8330 De Soto Ave._P.C_Box 2402-Chstww ft,GA 913132/62-vww.rta(wnalnweg_q� Prod.No.5907 Reordw,,Cae To#-Fja 1-800.676-6827 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of SAN DISCO ss. OCT 2 1 Z004 On before me, AFRICA MAR, MARTIN* NOTARY PUBLIC Doo Nanw+rW'n k of O&W(04,"JW*Ow,Notary personally appeared_ pATLEM PgpRek Nema(a)Of 8lprb* V personally known to me ❑ proved to me on the basis of satisfactory evidence to be the person(jo whose nameN) is/M subscribed to the within instrument and acknowledged to me that,%/sheMW executed the same in XXAerXEV authorized capacity(ies), and that by XTrAerXW signaturek)on the instrument the person(%,or -�.s►.i,`�� the entity upon behalf of which the person 10:..� �NiERICA SgNacted, executed the instrument. - Q Commission# 1 TINTiN � w Notary tiWIT my hand d o Son Diegoc-California COMM, County mExpires Jon 21,2001 - sure of tJotary Pubeo —' OPTIONAL Though the information below is not required bylaw,it may prove valuable to persons re4*v on.the document and could pmmnt fraudulent removal and reattachment of this Wn 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 Signer's Name: ❑ Individual rap a awnn nate ❑ Corporate Officer—Tit(e(s): ❑ Partner—❑Limited ❑General ❑ Attomey-h-Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: O t Me Nat'OFW Notary U"datlon-9360 De Sopa Ave.,RO.Box 2402•Cheteworbh CA 91 M-2402•www. 7.«'e Prod,No.6907 Reorder:CaM 1,....res m-9oa476e827 'I�raveler IMPORTANT DISCLOSURE NOTICE OF TERRORISM INSURANCE COVERAGE On November 26, 2002, President Bush signed into law the Terrorism Risk Insurance Act of 2002 (the "Act"). The Act establishes a short-term program under which the Federal Government will share in the payment of covered losses caused by certain acts of international terrorism. We are providing you with this notice to inform you of the key features of the Act, and to let you know what effect, if any, the Act will have on your premium. Under the Act, insurers are required to provide coverage for certain losses caused by international acts of terrorism as defined in the Act. The Act further provides that the Federal Government will pay a share of such losses. Specifically, the Federal Government will pay 90% of the amount of covered losses caused by certain acts of terrorism which is in excess of Travelers' statutorily established deductible for that year. The Act also caps the amount of terrorism- related losses for which the Federal Government or an insurer can be responsible at $100,000,000,000.00, provided that the insurer has met its deductible. Please note that passage of the Act does not result in any change in coverage under the attached policy or bond (or the policy or bond being quoted). Please also note that no separate additional premium charge has been made for the terrorism coverage required by the Act. The premium charge that is allocable to such coverage is inseparable from and imbedded in your overall premium, and is no more than one percent of your premium. TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA TRAVELERS CASUALTY AND SURETY COMPANY FARAMGTON CASUALTY COMPANY Hartford,Connecticut 06183-9062 POWER OF ATTORNEY AND CERTIFICATE OF AUTHORITY OF ATTORNEY(S)-IN-FACT KNOW ALL PERSONS BY THESE PRESENTS, THAT TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA, TRAVELERS CASUALTY AND SURETY COMPANY and FARMINGTON CASUALTY COMPANY, corporations duly organized under the laws of the State of Connecticut, and having their principal offices in the City of Hartford, County of Hartford, State of Connecticut, (hereinafter the -Companies") hath made, constituted and appointed, and do by these presents make, constitute and appoint: Jack T. Warnock, Bart B. Stewart, Valerie M. Pearce, Christine A. Paterson,Leticia San Martin,Lawrence F. McMahon,James Baldassare,Jr.,Penny L Kelley, of San Diego, California, their true and lawful Attorney(s)-in-Fact,with fall power and authority hereby conferred to sign,execute and acknowledge,at any place within the United States, the following instrument(s): by his/her sole signature and act,any and all bonds,recognizances,contracts of indemnity,and other writings obligatory in the nature of a bond,recognizance,or conditional undertaking and any and all consents incident thereto and to bind the Companies,thereby as fully and to the same extent as if the same were signed by the duly authorized officers of the Companies,and all the acts of said Attorney(s)-m-Fact,pursuant to the authority herein given,are hereby ratified and confirmed. This appointment is made under and by authority of the following Standing Resolutions of said Companies, which Resolutions are now in full force and effect: VOTED: That the Chairman,the President,any Vice Chairman,any Executive Vice President,any Senior Vice President,any Vice President,any Second Vice President the Treasurer,any Assistant Treasurer,the Corporate Secretary or any Assistant Secretary may appoint Attomeys-in-Fact and Agents to act for and on behalf of the company and may give such appointee such authority as his or her certificate of authority may prescribe to sign with the Company's name and seal with the Company's seal bonds,recognizances,contracts of indemnity,and other writings obligatory in the nature of a bond,recognizance,or conditional undertaking,and any of said officers or the Board of Directors at any time may remove any such appointee and revoke the power given him or her. VOTED: That the Chairman,the President, any Vice Chairman,any Executive Vice President,any Senior Vice President or any Vice President may delegate all or any part of the foregoing authority to one or more officers or employees of this Company,provided that each such delegation is in writing and a copy thereof is filed in the office of the Secretary. VOTED: That any bond, recognizance, contract of indemnity, or writing obligatory in the nature of a bond, recognizance, or conditional undertaking shall be valid and binding upon the Company when(a)signed by the President,any Vice Chairman,any Executive Vice President,any Senior Vice President or any Vice President any Second Vice President,the Treasurer,any Assistant Treasurer,the Corporate Secretary or any Assistant Secretary and duly attested and sealed with the Company's seal by a Secretary or Assistant Secretary,or(b)duly executed(under seal,if required)by one or more Attorneys-in-Fact and Agents pursuant to the power prescribed in his or her certificate or their certificates of authority or by one or more Company officers pursuant to a written delegation of authority. This Power of Attorney and Certificate of Authority is signed and sealed by facsimile(mechanical or printed) under and by authority of the following Standing Resolution voted by the Boards of Directors of TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA, TRAVELERS CASUALTY AND SURETY COMPANY and FARMINGTON CASUALTY COMPANY,which Resolution is now in full force and effect: VOTED: That the signature of each of the following officers: President, any Executive Vice President, any Senior Vice President, any Vice President,any Assistant Vice President any Secretary,any Assistant Secretary,and the seal of the Company may be affixed by facsimile to any power of attorney or to any certificate relating thereto appointing Resident Vice Presidents,Resident Assistant Secretaries or Attorneys-in-Fact for purposes only of executing and attesting bonds and undertakings and other writings obligatory in the nature thereof,and any such power of attorney or certificate bearing such facsimile signature or facsimile seal shall be valid and binding upon the Company and any such power so executed and certified by such facsimile signature and facsimile seal shall be valid and binding upon the Company in the future with respect to any bond or undertaking to which it is attached. (05-04)Unlimited