Loading...
HomeMy WebLinkAboutContracts & Agreements_249-2020PUBLIC WORK CONSTRUCTION CONTRACT This Public Work Construction contract ("Contract") is made and entered into this 1st day of December, 2020, by and between the City of Redlands, a municipal corporation, organized and existing under the laws of the State of California (hereinafter `City"), and Fencecorp, Inc. (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: Corporate Yard Perhneter Fencing, complete all items as required by the Contract Documents (as herein defined) and Specifications for City's Corporate Yard Perimeter Fencing (the `Work"). 2. CONTRACT SUM. City shall pay Contractor the sum of Eighty Four Thousand Two Hundred Ninety dollars ($84,290) 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 Twenty (20) 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 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 7 RESOLUTION OF CONSTRUCTION CLAIMS: 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 Contract Code (commencing with Section 20104). All claims shall be in writing and include the documents necessary to substantiate the claim. Nothing in subdivision (a) of Public Contract Code L1ca1djm\AgreementsWencecorp Agreement.P W-3.1.PY20-0057.doc.jn 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 all of its subcontractors shall abide by California Public Contract Code, Section 6109, and California Labor Code Sections 1777.1 and/or 1777 7 and certify that they are not debarred and are eligible to work on this project. 9. ASSIGNMENT OF AGREEMENT. No assignment by a Party of any rights or interests under this Contract shall be binding on another Party without the written consent of the Party sought to be bound. 10. SUCCESSORS AND ASSIGNS: City and Contractor each binds itself and their respective successors and assigns in respect to all covenants, agreements, and obligations contained in the Contract Documents. 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. L:\ea\djm\Agreements\Fencecorp Agreemenl.P W-3.1.FY20-0057.docjn IN WITNESS WHEREOF, the Parties hereto have executed this Contract the day and year first written above. (SEAL) ATTEST e Donaldson, City Clerk CITY OF REDLANDS By Pau W Foster, Mayor erk.0 Name of Contractor ., gnature of Authorized Agent (1,4 Title (SEAL) Signature of Authorized Agent (if necessary) Title Contractor's License No. L.1ca\djm\Agreements\Fencecorp Agreement.PW-3 I FY20-0057 doc.pn WORKER'S COMPENSATION INSURANCE CERTIFICATION Descnption of Contract City of Redlands Facilities & Community Services Department FCS09092020KG Corporate Yard Perimeter Fencing 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 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, 1 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 1 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 -SO day of Gv0 � , 2020 (SEAL) (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 ) L IcaldjmlAgreements\Fencecorp Agreement.PW 3 1 FY20-0057 doc_in ORIGINAL ISSUED IN TWO ORIGINAL COUNTERPARTS BOND NO. 30/102929 COUNTERPART NO 2.. OF i PREMIUM $759 00 FAITHFUL PERFORMANCE BOND Whereas, the City of Redlands ("City"), State of California, and Fencecorp, Inc , (hereinafter designated as "Principal") have entered into an agreement dated December 1, 2020 ("Agreement") whereby Principal agrees to install and complete certain public improvements (the "Work"), which said Agreement is identified as Corporate Yard Penineter Fencing 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, Western Surety Company , as Surety, are held and firmly nbound unto the City in the penal sum of Eighty Four Thousand Two Hundred Ninety and 00/100's— dollars (84,290 00 ) lawful money of the United States, for the payment of which sum we bind ourselves, and oui 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 shall 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 1 Complete the Work m 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 bidder, arrange for a contract between such bidder and the City, and make 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 L lcaldjni\A.greements\Fencecorp Agreement.PW-3 1 FY20-0057 (lac _in amount set forth above The tertn "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 final settlement between the City and the Principal shall abridge the right of any beneficiary hereunder whose claim may be unsatisfied The Principal and Surety agree that if the City is required to engage the services of any attorney in connection with the enforcement of this bond, each shall pay the City's reasonable attorneys' fees incurred, with or without suit, in addition to the above sum In witness whereof, this instrument has been duly executed by the Principal and Surety above named, on November 30 , 2020 (SEAL) (SEAL) Western Surety Company (Seal and Notarial Acknowledgment of Surety) (Surety) BY Jul'.: wales (Signature) Attorney -In -Fact Address 4150 Drinkwater Blvd , Suite 105 Scottsdale, AZ 85251 Telephone (480) 941-3292 L \caldjmlAgreements\Fencecorp Agreement_PW-3 1 FY20-0057 docin Western Surety Company POWER OF ATTORNEY AFTOIN-IMO INDIVIDUAL ATTORNEY-IN-FACT Know ATlMenByThese Preseuts,That'WESTERN SURETY COMPANY; a South Dakota =potation, is a duly organized_ and existing corporation Laving its principal office the City of Sion Falls, and State of South Dakota, and that it does by virtue of the signatnae and seal herein affixed hereby make, constitute and appoint Kenneth A Coate, Julia B Bales, Monica Mf Keehfuss, Individually of Riverside, -CA, its two andlawth Attorney(s)--in-Fact withfnilpuwm and anthorityhereby confmredto sign, sealand execute for and on its bvbal£bonds, undertakings and other obligatoryinstraments of similar nab= - In Unlimited Amounts - attd.to bind it thereby as f illyandto the soma extent as if suchinstnnuents ware sigredbya duly authorized officer of the emanation and all the aots of said Attorney, pumuautto the anthorityhexeby given, are herebyratified and cont-itmed This power of Attorney is made and executedpuesuantto and by art iosity of the By -Law printed on the levese haieog duly adopted, as indicated, by the shareholders of the corporation. In Witness Whereof WESTERN SURETY COMPAN?T has caused these presents to ba signed by its Vice President and its corporate seal to be hereto affixed on this 12th day of My, 2016. State of South Dakota County of Minnebaha 1 59 WESTERN SURETY COMPANY On this 12th day of July, 2016, balite ma personalty came Paul T. Badiat, to me known, who, beingbyma duly sworn, did depose and say: that he residers in tho City of Sioux Falls, State of South Dakota; that ha is tha Vice President of WESTERN SUREr! COMPANY described in and which executed the above instrument; that ha hews tho seal of said emanation; that the seal affixed to tho said instmment is snob corporate seam; That it was so affixed pursuant to aathodity giber by the Board ofDir otos of said ooxpomtiun and that he signed his name thereto pursuant to like authority, and acknowledges same to bathe act and deed of said eotpoxution. My commission aspires Tune23,2021 CERTIFICAl'L 772,ftw 7. Mohr, Nolazy?ublio I, L. Nelson, Assistant Secretary of WHSTRVN SURETY COMPANY do hereby certify that the Power of Attorney hereinabove set forth is still hz foray, and further certify that the By --Law oftha ea*omtionprinled on the, reverse hereof is MIR in fame. In testimony whereof Ibave hereunto subscribed my name andaffixedtbe seat oftha saki amporatlonthis day of NOV 3 0 2020 ra: 171 Wounoo Poan.F4280-7.2012 WESTERN SURETY COMPANY Authorizing By --Law ADOPTED BY THE SHAREHOLDERS OF WESTERN SURETY COMPANY This Power of Attorney is made and executed pursuant to and by authority of the following By -Law duly adopted by the shareholders of the Company Section 7 All bonds, policies, undertakings, Powers of Attorney, or other obligations of the corporation shall be executed in the corporate name of the Company by the President, Secretary, and .Assistant Secretary, Treasurer, or any Vice President or by such other officers as the Board of Directors may authorize. The President, any Vice President Secretary, any Assistant Secretary, or the Treasurer may appoint Attorneys in Fact or agents who shall have authority to issue bonds, policies, or i dertalvngs in the name of the Company. The corporate seal is not necessary for the validity of any bonds, policies, undertakings, Powers of Attorney or other obligations of the corporation. The signature of any such officer and the corporate seal inay be printed by facsimile. CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 rRctgc��^r�^^�A��AC ai r a . ve �a_w•_cae va . •� 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 Riverside On NOV 3 0 2020 Date } before me, R Balderas, Notary Public Here Insert Name and Title of the Officer personally appeared Julia B Bales 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 die/she/they-executed the same in his/her/thcir authorized capacity(ies), and that by his/her/their signatures) on the instrument the persons)-, or the entity upon behalf of which the person(s} acted, executed the instrument certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct L771 �,T � 6� D/`1L�CRAa7 .7.7 � COMM. #2305953 „ n `>'• rF ` NOTARY PUBLIC - CALIFORNIA rn EC RIVERSIDE COUNTY My Comm. Expires Sept 26 2023 Place Notary Seal Above WITNESS my hand and official seal Signature OPTIONAL Signature of Notary Public Though this section is optional completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document Description of Attached Document Title or Type of Document Document Date - Number of Pages Signer(s) Other Than Capacity(ies) Claimed by Signer(s) Signer's Name ❑ Corporate Officer — Trtle(s) ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other Signer Is Representing Named Above Signer s Name ❑ Corporate Officer — Title(s) ❑ Partner -- ❑ Limited El General ❑ Individual ❑ Attorney in Fact ❑ Trustee LI Guardian or Conservator ❑ Other Signer Is Representing ••—• • . sY sc eus� e c e ©2014 National Notary Association www NationalNotary org • 1 -800 -US NOTARY (1-800-876-6827) Item #5907 CALIFORNIA ACKNOWLEDGMENT CIVIL CODE § 1189 'k�€�:{v'- 7 k,:ki�kii,.i;S.4=4i ii- }'t : ti Yk} k •4 � - . •. .. .. .. .. .. .. .:lkf-�f#}��'r k`Y.�<.. -. <7'€�Fti� s•t>'�t:. - - _ _ _ _r �` �i{ r ,� • � r ••}1F}Y )iC i �'�'i K4' i A }.n }i ?xk�'}r�'.':. ,. ...�iS. .'�� . � 1 . s.s,.,m..,....t,..,..-....'.`�.§S.E.'�.•}.s�1.[ ............i'�.:u.... 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 of1v�Y On NO301 ZOzo Date personally appeared 1 before me, Y1�nc -L . rnG,rVS, '[lova-71,+atG , Here Insert Name and Title of lire' Officer }-�cilDert MLY'nei\c- n Named 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/sl efthrey executed the same in his/herlheir authorized capacity(te0, and that by his/her/their signature(,on the instrument the persons or the entity upon behalf of which the persons acted, executed the instrument RHONDAS MARKS Notary Public California Riverside County Commission ; 2269651 My Comm Expires .tun 10, 2023 Place Notary Seal and/or Stamp Above 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 official seal. Signature OPTIONAL Signature of Notary Public Completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document Description of Attached Document Title or Type of Document Document Date Number of Pages Signer(s) Other Than Named Above Capacity(ies) Claimed by Signer(s) Signer's Name ❑ Corporate Officer — Title(s) ❑ Partner — ❑ Limited 0 General ❑ Individual ❑ Attorney rn Fact ❑ Trustee D Guardian or Conservator ❑ Other Signer is Representing Signer's Name ❑ Corporate Officer — Title(s) ❑ Partner — 0 Limited 0 General ❑ Individual ❑ Attorney in Fact ❑ Trustee 0 Guardian or Conservator ❑ Other Signer is Representing ©2019 National Notary Association ORIGINAL ISSUED IN TWO ORIGINAL COUNTERPARTS BOND NO 30102929 COUNTERPART NO 7, OF PREMIUM INCLUDED IN THE PREMIUM CHARGED FOR THE PERFORMANCE BOND LABOR AND MATERIAL BOND Whereas, the City Council of the City of Redlands, State of California, and Fencecorp, Inc (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 December 1, 2020, and identified as Corporate Yard Perimeter Fencing 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 men and other persons employed in the performance of the Agreement and referred to in the aforesaid Code of Civil Procedure in the sum of (1) dollars ($(1) ) for materials furnished or labor thereon of any kind, or for amounts due under the Unemployment Insurance Act with respect to such work of 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 fixed by the court, and to be taxed as costs and to be included in the judgment therein rendered (1) Eighty Four Thousand Two Hundred Ninety and 00/100's Dollars ($84,290 00) 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 9550) of Part 6 of Division 4 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 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 November 30 , 2020 (SEAL) F,e-C•rp., Inc ' Ld11 (Signature) JP (Seal and Notarial Acknowledgernent of Surety) (SEAL) Western Surety Company BY i a (Surety) Julia WBales (Signature) Attorney -In -Fact Address 4150 Drinkwater Blvd , Suite 105 Scottsdale, AZ 85251 Telephone (480) 941-3292 L lcaldi m\Agreements\Fencecorp Agreement.P W-3 1 rY20-0057 &win Western Surety Company POWER. OE ATTORNEY APP OINtll% INDIVIDUAL ATTORNEY -IN -NAG T R'nowAllMen.ByThesePresents, That WESTERN SURETY COMPANY, a South Dakota corporation, is a duly organized_ and existing corporation having its priaoipal office into City of Sioux Falls, and State of South Dakota, and that it does by virtue of the signature and seal herein. affixed hereby ,oaks, constitute and appoint Kenneth A Coate, Julio B Bales, Monica M I£eei,fuss, Individually afRiverside,-QA, its foe and iawfai.Attomoy®-In-Faatwith-0i1R power and authority hereby c nfenedto sign, seal tug execute for and on its behalf bonds, undertakings and other obligatoryinstru ments of 01mitnnator° - In Tfnlf mired Aul.ounts era to bind.ittherdby as folly andtathe same extent as if suchinstalments were signedby a duly authorized officer af tbe corporation and all the ants of said Attorney, putsuantto the aut3orityhereby given, are herebymtifed and conRtmed. This Power of Attorney is made and execrated pursuant to andby authority of the Bylaw printed onthareverse hereof, duly adopted, as indicated, by the shareholders of the corporation. In 'Fitness Whereof, WESTERN SURETY COMPANY has caused these presents to be signed by its Vice President and its collimate seal to be hereto affixed. 12th Jar ofDnly,2016. State of South Dakota County of elm:cu aha J ss IREt'"r"„ WESTERN SURETY COMPANY ace�?.w....,. F ac nsiwziAis T1 :.mak aulT. I3cnffa ; VicePresident On this 12th day of Scaly, 2016, before me parsnnally came Paul T. Braflat, to me known, who,'baingby ma duly sworn, did depose and say: that he resides bathe Chyof SiouxFalls, State of South Dakota; thathe is the Vice President of WESTERN SURETY COMPANY desadbed in and which executed the above instrument; that he knows this seal of said amputation; that the seal affixed to the said instrument is snob. corporate seal; that it was so affixed pm -swat to authority given by the Board off Dhectoxs of said corporation and that ha signed his name Meade pursuant to like authority, and aokmowledges same to bathe act and deed of said corparetion. My commission egvtes Tnne2$,2021 CARTDICAE'L 7. Mohr, Notary Pnl tic T, L. Nelson, Assistant Secretary of WESTBEN SURETY COMPANY do hereby certify that the Power of Attorney heraivabove set forth is still in force, andfarther certify that the By -taw of the ootporationprinteil on tho reverse hereofis stillin farce. In tesanoriy whereof Ihave hereunto subscribe) my name and affixed the seal ofthe said oorparattoathia FmmJ4286-7-2012 dayof WESTERN SURETY COMPANY Authorizing By -Law ADOPTED BY THE SHAREHOT,T)ERS OP WESTERN SURETY COMPANY This Power of Attorney is Made and executed pursuant to and by authority of the following By -Law duly adopted by the shareholders of the Company. Section 7 All bonds, policies, undertakings, Powers of Attorney, or other obligations of the corporation shall be executed in the corporate name of the Company by the President, Secretary, and Assistant Secretary, Tressurei; or any Vice President, or by such other omoers as the Board of Directors may authorize. The President, any Vice President, Secretary, any Assistant Secretary, or the Treasurer may appoint Attorneys in Fact or agents who shall have authority to issue bonds, policies, or undertakings in the name of the Company. The corporate seal is not necessary for the validity of any bonds, policies, undertairings, Powers of Attorney or other obligations of the corporation. The signature of any such officer and the corporate seal May bepiintedby facsimile, CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CML CODE § 1189 •o• ! - -• •,--• • % •o • A 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 Riverside On NOV 300 Date personally appeared before me, R Balderas, Notary Public Here Insert Name and Title of the Officer Julia B Bales 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 ate/she/they executed the same in its/her/their authorized capacity(ies), and that by Isis/her/thcir signature(s)-on the instrument the person(s); or the entity upon behalf of which the persons} acted, executed the instrument I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct R BALDERAS COMM #2305953 NOTARY PUBLIC - CALIFORNIA rn RIVERSIDE. COUNTY My Comm Expires Sept 26, 2023 Place Notary Seal Above WITNESS my hand and official seal Signature OPTIONAL Signature of Notary Public Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document Description of Attached Document Title or Type of Document Document Date Number of Pages. Signer(s) Other Than Named Above Capacity(ies) Claimed by Signer(s) Signer s Name ❑ Corporate Officer — Title(s) D Partner — ❑ Limited ❑ General ❑ Individual LI Attorney in Fact ❑ Trustee D Guardian or Conservator ❑ Other Signer Is Representing Signer's Name ❑ Corporate Officer — Title(s) ❑ Partner — D Limited E General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other Signer Is Representing ©2014 National Notary Association www NationaiNotary org 1 -800 -US NOTARY (1-800-876-6827) Item 45907 CALIFORNIA 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 ,UerS e On NoV fid, 2dz() Date personally appeared } before me, ncikka: ,y`nc�r�S, ndtaru�� Here Insert Name and Title oft rficer cert ti 1L hUY\ Name'$ of Signer(s,Z who proved to me on the basis of satisfactory evidence to be the personN whose namets) is/aye. subscribed to the within instrument and acknowledged to me that he/tic/they executed the same in his/hlteir authorized capacitytiss), and that by his/I l-teir signator) on the instrument the personN or the entity upon behalf of which the person' acted executed the instrument RH0N0A1 MARKS Notary Public California Riverside County Commission ' 2289651 My Comm Expires Jun 10, 2023 Place Notary Sea! and/or Stomp Above 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 official seal Signature OPTIONAL Signature of Notar Public Completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document Description of Attached Document Title or Type of Document Document Date Number of Pages Signer(s) Other Than Named Above Capacity(ies) Claimed by Signer(s) Signer's Name ❑ Corporate Officer — Title(s) o Partner — ❑ Limited ❑ General o Individual ❑ Trustee o Other ❑ Attorney in Fact ❑ Guardian or Conservator Signer Is Representing Signer's Name O Corporate Officer — Title(s) O Partner — ❑ Limited 0 General ❑ Individual 0 Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other Signer is Representing ©2019 National Notary Association