HomeMy WebLinkAboutContracts & Agreements_71-2013_CCv0001.pdf PUBLIC WORKS CONSTRUCTION CONTRACT
41,
This Public Works Construction contract ("Contract") made and entered into this ;In day of
2013, by and between the City of Redlands, a municipal corporation organized
and existing under the laws of the State of California, (hereinafter "City"), and PTM General
Engineering Services, Incorporated (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:
I. SCOPE OF WORK: Contractor shall famish all materials and perform all of the work
for the following: Cope & McKinley Pedestrian Safety Improvements complete all items
as required by the Contract Documents (as herein defined) and Specifications for City's
COPE & McKINLEY PEDESTRIAN SAFETY IMPROVEMENTS, Project No.
41053.
2. THE CONTRACT SUM: City shall pay Contractor the sum of $46,046.00 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 requirement to be withheld by City pursuant to an escrow
agreement as set forth in the Public Contract Code Section 22300.
3. TIME FOR COMPLETION: The Work shall be completed within Ninety (90)
calendar days from and after the date of the delivery to Contractor of a written 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 Work.
Execution of the 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 for liquidated
damages and shall not be construed as a penalty, and may be deducted from payments
due Contractor if such delay occurs.
5. CONTRACT DOCUMENTS: This Contract includes all of the Contract documents set
forth herein, to wit- Notice Inviting Bids, Instructions to Bidders, Contractor's Proposal,
Bid Bond, Agreement, Performance Bond, Labor and Material Bond, Plans, General
Conditions, Special Conditions, Special Provisions and Specifications, and any addenda
thereto.
CD 1
6. ATTORNEYS' FEES: In the event any legal action is commenced to enforce or
interpret the terms or conditions of the Contract documents, the prevailing Party in such
action, in addition to any costs and other relief, shall be entitled to recover its reasonable
attorneys'fees, including fees for use of in-house counsel by a Party.
7. RESOLUTION OF CONSTRUCTION CLAIMS: Claims by 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 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 Section
20104.2 shall extend the time limit or supersede the notice requirements provided in this
case from filing claims by Contractor.
& 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.
CD 2
IN WITNESS WHEREOF,the parties hereto have executed this Agreement the day and year first
written above.
City of Redlands
(SEAL) (Owner)
By:
Mayor,City of Redlands,County of
San Bernardino,California
ATTEST: ,,
f
City Cleric,O y of edlands
County of San.Bernardino, California (SEAL)
Name actor
t
By:
Signa of Authorized Agent
A / /0.ry
Tide
Ti
Signature of Authorized Agent(if necessary)
Title
Contractor's License No.
CLQ 3
WORKER'S COMPENSATION INSURANCE CERTIFICATION
Description of Contract: City of Redlands
Municipal Utilities&Engineering Department
COPE &McKINLEY
PEDESTRIAN SAFETY IMPROVEMENTS
Project No.41053
Labor Code, Section 3700,provides,in part that:
"Every employer except the State shall secure the payment of compensation in one or more of
the following ways:
(a) By being insured against liability to pay compensation in one or more insurer
duly authorized to write compensation insurance in this State.
(b) By securing from the Director of Industrial Relations a certificate of consent to
self-insure, either as an individual employer, or as one employer in a group of
employers which may be given upon furnishing proof satisfactory to the
Director of Industrial Relations of ability to self-insure and to pay any
compensation that may become due to his or her employees.
I am aware of the provisions of Section 3700 of the Labor Code which requires every employer to be
insured against liability for worker's compensation or to undertake self-insurance in accordance with
the provisions of that Code, and I will comply with such provisions before commencing the
performance of the work of this contract. (Labor Code section 1861)
Dated this 96 day of # 12013.
{Contractor)
{Si nageA ke
(Official Title)
(SEAL)
(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.)
CD 4
ISSUED IN THREE (3) ORIGINAL COUNTERPARTS BOND NUMBER 0607718
PERFORMANCE BOND
Whereas, the City Council of the City of Redlands, State of California, and PTM General Engineering
Services, Incorporated (hereinafter designated as "Principal") have entered into an agreement whereby
Principal agrees to install and complete certain designated public improvements, which said agreement,
dated APRIL_2ND . 2013, and identified as Construction of COPE & McKINLEY PEDESTRIAN
SAFETY IMPROVEMENTS, Project No. 41053 is hereby referred to and made a part hereof, and
Whereas, said Principal is required under the terms of said agreement to furnish a bond for the
performance of said project.
Now,therefore, said Principal and INTERNATIONAL FIDELITY as surety, are held firmly bound unto the
City of Redlands (hereinafter call "City"), in the penal sum of Forty six thousand and forty six dollars
($46,046)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. -INSURANCE COMPANY
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 part, to be kept and performed at the time and in the manner therein
specified, and in all respects according to their true intent and meaning, and shall defend, indemnify and
save harmless the City,its elected officials, officers,agents and employees, as therein stipulated,then this
obligation shall become null and void; otherwise it shall be and remain in full force and effect.
As a part of the obligation secured hereby and in addition the face amount specified 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 thereunder or the specifications accompanying the
same shall in anywise affect its obligations on this bond, and it does hereby waive notice of any such
change, extension of time, alteration or addition to the terms of the agreement or to the work or to the
specifications.
In witness whereof, this instrument has been duly executed by the Principal and surety above named, on
APRIL 5TH 2013.
,SEAQ (SEAL)
PTM GENERAL ENGINEERING SER�CES, INC. INTERNATIONAL FIDELITY INSURA� E COMPANY
(Contractor) (Surety)
BY:
Signature) (Signatur IP E.VEDA,ATTORNEY-in-FACT
Address:233 WILSHIRE BLV #
SANTA MONICA, CA 90401
(Seal and Notarial Acknowledgment of Telephone(310 )395-7887
Surety)
CD 5
7�)
POWER OF ATTORNEY
INTERNATIONAL FIDELITY INSURANCE COMPANY
ALLEGHENY CASUALTY COMPANY
ONE( INEv'V'ARK CEEN�ER, '20TH FLOOR NEWARK, NIEV"! JERSE" 0, 102-52-0,71
KNO'W ALL r0"EN EBY 'HESE PRFSENTS: Tet NTERNATIONAL FIDELITY !NSURANCE COMP` AN't a c.ofpor-t,on
01 ,e n" New Jer5ev, mod ALLEGHENY CASUALT) CONIPANY a' C o I p "111 o i Z e i<t 1 1:11 L. --'f
<VIb'
[hair iii,- of of-Ifice it- ml Cttv of N`&,varK, 'est`_-:,sev,do 1-r,?
!N E, V'_`GA, BF\11JON CHMSTIAIIISEN, M'TRNA, SN111-H, PHUP -G,'
Covina, C A
their true and lawful attorney(S)Jn-tact to execute,seal and deliver for and on its behalf as Surety,any and ill bonds and undertakings,contracts of inden.mity
and Other writings obligatory in the nature thereof, which are or inay be allowed required or permitted by law,statute,rule.regUlatiOn,COOtfaCt Of Otllu!RViSo,
and the execution of such instruments)in ursuonce of these presents, shalt be as binding upon the said INTERNATIONAL FIDELITY INSURANCE
COMPANY and ALLEGHENY CASUAL i Y&OMPANY, as fuliv and amply, to all intents an-a purposes,as if the same had been duly OXCCLI!Od Mid
--ickrfowledged by their regularly elected offircers at their principal offices.
This Power of Attorney is executed,and may be revoked, pursuant to and by authority of (he By-Laws of INTERNATIONAL FIDELITY INSURANCE
COMPANY and ALLEGHENY CASUALTY COMPANY and is granted under and by authority of the following resolution adopted by the Board of Diicctois
of INTERNATIONAL FIDELITY INSURANCE COMPANY at a meeting duIV held on the 20th clay of July,2010 and by the Board ol'Directors ofALLEGHFNY
CASUALTY COMPANY at a meeting duly held on the 15th day of August, 2000:
"RESOLVED, that (1)the President, Vice President, of,Secretary of the Corporation -,hall have the power to appoint.and to revoke the appointnicAlts(,I[,
Attorneys-in-Fact or agents with power and authority as defined or limited in their respective powers of attorney,and to execute on behalf of[lie Corporation
;and� d affix [lie Corporation's seat thereto,bonds,undertakings, recognizances, contracts of indemnity and olhor written obligations in(lie naltire thereof or
related thereto; and(2)any such Officers of the Corporation may appoint and revoke the appointments of joint-control custo(lians,agents for acceptance,of
process, and Attorneys-in-fact With authority to execute waivers and consents on behalf of the Corporation;and (3)the Signa(Llf-0 Of any such Officer Of the
Colporntion and the Corporation's seal may be affixed by facsimile to any power of attorney or certification given for the execution of any bond,unclet-If-iking,
Iccc)gfilzarice, contract of indemnity or other written obligation in the nature e [hereof or related thereto, such Signature and seaWhen So usocl whelh6l
horcilofore or hereafter, being hereb adopted by the.Corporation as tho original signature of such officer and I I I
e
;incl;inclbinding upon the';COf p0ratiOn WiK1 the San-10 force and effoCt AS lhOUgh 6looUnfly 1ffiXE1d.*' , Original seat of the Co rpot,It ic 11, 10 he valid
IN WITNESS WHEREOF, INTERNATIONAL FIDELITY INSURANCE COMPANY and ALLEGHIENY CASUALTY COMPANY haveC;tich oxccuted nn
tostexl these presents on this'121h day of March,2012.
STATE OF NEWJERSEY
0:
Cotinly of Essex
- _.-V --— .--
CILJ
rA Jz1936
ROBERT W. MINSTER
Executive,Vice President/Chief O�,)oizflint j 011ir-t:�i
ti
?
(Intr'll-national Fidelity h-ISHranc.r. Corripriny)
and Pfc,
Fir.1crit(Allegheny Casualty Company)
Oil this 12th clay of March 20,12, before me carne the individual who executed the precedifici islstrf_lnlerit, to me personally known,artal, li6iig by mc,,cluiv
sworn, f:aid fit?, IS the therein described and 8LfthOFiZ0CI officer of INTERNATIONAL FIDELITY INSURANCE COMPANY and ALI-.F-"-'I-lEt\IY CASUAL('(
COMPANY; that !ho,•;eals affixed In,said instrument aire the Corporate Seals of Sold CorlipmiclF;that the said Corporate Seals arld his,
6,dy affixed by order of the Boards of Directors of said Cotol..minicl.s.
11\1 TESTIMONY WHEREOF, I hiJVra 11,01CU1110 Sol illy harld,_lffixr�d lily
at the City of Nrmar!(, New lersay tine day and year first above vit ilien,
VA,>
�P' "Git
JW A 1�40TAFZY PUBLIC(-,'F NF-W jEf`,Sf,__`(
11,1y Con-,rnfission E7pirns Et-1tr.27, 20 14
C EIRTIFICATION
1, OP, o!iNTERIN IATIOt IAL FUDEL11Y IN&URA1`10E CO!\.1PA1 Y and ALLEGHENY CASs!ALTY CONIPANY on hoi,fl)v celld/ 1h;0 1
thr"irirrcoply of 'lie mower ol A[,rim end affidavil,and 11-le cr)py of thoSections rjf 1he fey-,_aws of ,aid Conrlpaflivs a,, 1-irill in......i
prprtc;r ot,A!torney, yMri lhe,ori .1,315 Of-
i r r.:
T rto in [I
� �home office of stircornparikes, and thct the same are correct lranr,,cnpts wldl of flif,V/11o:r.,
of tht,"'—d Mat lhe_,aid:jid Pt"
o ,ter of Atlnrr,,�,,(ass riot ilirjn revoked and is nov,,M full to,cc and effeci.
d
itli I-LT;THIKiNY "11HERE OF, fhave hereunto 5c-;trny,Land lh1s 5TH day of APRIL, 2013
MARIA BRANCO.fvsiufrit
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CML CODE 189
State of California
Los Angeles County of— _ �
APR 0 5 2013
�
Monica Blaisdell Notary Public On _ before me. _ �_ y _
Date Here loser-Name and Title of the officer
personally appeared _ Philip E. �Te ----- - ---- -
Namc(s)of Sigrer(s)
v
who proved to me on the basis of satisfactory
evidence to be the personK whose name is/ate
subscribed to the within instrument and acknowledged
to me that he/ e/tly executed the same in
his/tzar/tlzair authorized capacity4o&), and that by
ELL
his/taerltl +r signature{} on the instrument the
MINILAI
yt person or the entity upon behalf of which the
�h At commission #en
Notary Public -Vafiforni � persons acted, executed the instrument. hh;;
zZ X
Zorange Court 5
' my comm. ins 'a;26,20161 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: —
Place Notary Seal Above Signature of Notary Public- tlj=.
All Purpose Acknowledgement
tateof California
County of Riverside
On— 1 22 -, before me, Elizabeth H. M. McRae g
(date) (notary)
personally appeared, Brian Men oza
(signers)
Ej personally known to me --OR– [3 proved to me can the basis of satisfactory evidence to be
the person( whose narne(Sisl subscribed to the
within instrument and acknowledged to me that
he/ h executed the same in hi authorized
, tVCRo ' ..capacity and that by his _X signre( on the
ELILMETH H.4 1910816 instrument e person(so car the entity upon behalf of
NOTARY PUBLIC-CALIFORNIA which th p rson(s acted, executed the instrument
RIV SIDE COUNTY
W CUM.EYP DICT.2 ,201
WIT l my hand and official seal
(seal)
4;
(notary signature)
OPTIONAL INFORMATION
The information below is not required by law,However,it could prevent fraudulent attachment of this
acknowledgement to an unauthorized document.
CAPACITY CLAIMED BY SIGNER(PRINCIPAL) DESCRIPTION OF ATTACHED DOCUMENT
T
Individual
Corporation Officer Title or Type of Document
tifle(s)
Partners) Number of Pages
Attorney-Ire-Fact
i�i Trustee(s) Date of Document
j GuardianfConservator
01 Other:
Other
Right Thumbprint
of Signer
SIGNER IS REPRESENTING: (if required) I I
Name of Person(s)OR Entity(ies)
I
i
� - v
ISSUED IN THREE (3) ORIGINAL COUNTERPARTS BOND NUMBER 0607718
LABOR AND MATERIAL BOND
Whereas, the City Council of the City of Redlands, State of California, and PTM General Engineering
Services, Incorporated hereinafter designated as "Principal") have entered into an agreement whereby
Principal agrees to install and complete certain designated public improvements, which said agreement,
dated APRIL 2ND 2013, and identified as COPE & McHINLEY PEDESTRIAN SAFETY
IMPROVEMENTS, Project No.41053 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 aforesaid agreement and referred to in the aforesaid Code of Civil Procedure in
the sum of Forty six thousand and forty six dollars ($46,046) for materials furnished or labor thereon of
any kind, or for amounts due under the Unemployment Insurance Act with respect to such work or labor,
that said surety will pay the same in an amount not exceeding the amount hereinabove set forth, and also
in case suit is brought upon this bond, will pay, in addition to the face amount thereof, costs and
reasonable expenses and fees, including reasonable 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 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 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
APRIL 5TH 2011
(SEAL) (SEAL)
PTM ERAL ENGINEERING SERVICES, INC. INTERNATIONAL FIDELIA I URANCE COMPANY
(Contractor) (Sur
BY;
Signature) (Sign PHILIP E. EY-in-FACT
toe Address:233 WILSHIRE BL 820
SANTA
(Seal and Notarial Acknowledgment of Surety) Telephone(310 )
CD 6
POWER OF ATTORNEY
INTERNATIONAL FIDELITY INSURANCE COMPANY
ALLEGHENY CASUALTY COMPANY
1N E IN E 10Y'R k. C E-N IR, 2)0 TH F L 0 0 R N R K, NE>'b'i EL R S E1 0 02-52,E
KNO;pit .ALL iOEN BY THESE PRESENTS: That 1,NTERNATIONAI- FIDELITY INS URAN C�: CONIPANY cornoratio,
[lie la%vs of ,he St�ite of New !ersey, 3rd ALLEGHENY CASU411-TY COr0iPANY 31 co;noi-tion znlidW. m_r..-. rdna J
hvfthir pilo icipai o Ill C e i rl ;he Cit%,o' N a i f IN s 0 h e,e by C o n s I I f U 1,e a i a P r7,1;1(
ISE \ 1N E, \ EG'A, BRITTON CHRIS TIANSEN, i,JYRN` SiN,11-i-H, PH-UP E. VEG "
V L
Covina, CA.
their true and awful attorney's)-in-fact to execute,seal and deliver for and on its behalf as SLI(Oty, incl all bonds and Undertakings contracts of iiidennijty
311�I law,stature,rule,feC)LIlaticin',car)[,act Or oth,,Rvis
and other writint)s obi-igatory intinenature thereof, which are or may be allowed,required or,permitted�Iyl e
and the execution of such instrurrient(sl in ursuance of these presents, shnfll be as binding upon the said INTERNATIONAL f-IDELITY INSURANCE
COMPANY and ALLEGiENY CASUAL I Y�OVIPANY, as fully and amply, to all Intents and purposes,as if the same had been duly execulect anti
acknowledged by their regularly elected officers at their principal offices,
This Power at Attorney !S executed,and ilia be revoked, pursuant to and by authority of the By-Laws of INTERNATIONAL FIDELITY !NSLJRANCI�
COMPANY;anti ALLEGHENY CASUALTY CUMPANY and is granted under and by authority Of the following resolution adopted by [lie Board of Directors
of INTERNATIONAL FIDELITY INSURANCE COMPANY at a meeting&!,held oil the 201h clay of July, 2010 and by the Board of Directors of ALLEGHENY
CASUALTY COMPANY at a meeting duty field on the 15th day of August, 000:
"RESOLVED, that ('I)(lie President, Vice President, or Secretary of the Corporation shall have the power to appoint,and to revoke [lie appointments of,
Attorneys-in-Fact or agents with power and authority as defined or limited in their respective powers of attorney, and to execute on behalf of[lie Corporation
and affix the Corporation's seal thereto,bonds,undertakings, recognizances, contracts of indemnity and othcrmilton obligations in the nOIL110 thereof or
related thoreto; and(21 any such Officers of the Corporation may appoint and revoke t ic appointments of;oint-control custodians,agents for acceptance of
process,and Attorn eys-in-I act with authority to execute waivers and consents on behalf of the Corporation;and (3)the Signaklf(i of any such 01[!Cot Of 1h(,1
Corporation and the Corporation's seal may be affixed by facsimile to an power of attorney,or certification given for the execution of any bond,Underinking,
rocognizance, contract olincleninitv or other thereof or related thereto,such signature and seals when
hcrtilofo`e or hereafter, being hereby adopted by the Corporation as tile original signature of such officer and [lie original seal of[lie Corporation, to he valid
nrld hindinq upon the Car porz�[ion Willi the Sallie force 1111CI effect as II)OU'CII)moot lally ifliXOCL"
IN WITNESS WHEREOF, INTERNATIONAL FIDELITY INSURANCE COMPANY and ALLEGHENY CASUALTY COMPANY haven:ich executed nn
attested 11)(-,fse preselils on this'121h day of March,2012.
//A STATE OF NEW JERSEY
COLInly of Essex Jz,1
ri.t 1936
ROBERT W.MINSTER
Vice President/Chiel flet oialinj Officer
oft
lational I:iCJC'Iity 1111SUrcirmo Corn ally)
YC{L
(Inten p
and Presiclent(Allegheny Casualty
Cornpriny)
On, this 1211) day of Iviaich 2012, before me came the individual who executed the precolffil)q inStIl-JOIE'llt,to tire personally known.and, being by me ctulv
sworn, said [if, is the therein described and atilhorized officer of INTERNATIONAL FIDELITY INSURANCE COMPANY and ALLE](-'.HEf\IY CAst iAL I y'
CO !"ANY: that the seals affixed to Said instrument rare the Corpor,11c,Snails Of said Cornlifinicis:that the said Corporatie Seals and his ;iglmlfmwf!!f,
(Jllly€dhxcal by order of the Boards o`Directors Of said Companies.
IN TEST-IMONY I111HERI-CF, i have noirfunt(-)set Id'Iffixr_�d'fny tiff c�;:!i
-In y I I Or
at lhe Cily r-if Newaik, New,lersccy thil ci�iy and y(-;nr firri Abovewi
VI-""',
.Q
C)
_2
%
ell
%
J B A NOTARY PUBUIC OF i It JiERSE'
Mrin
My Co; lission Expireff;Mar.27 20 1
f reet, v,2`I-
....... CERTIFICATION
i if tat ter -
r-rof 11,11TERNATIONAL F[DELI-IFY INSURANICE (COMPAN"y arid Ai-i-EGI-IFN'(CAS�J/'�t-t-YCOMPAIiYfif-j Hctnhk, nrrtil/ iwt h;j!
Wir.,ton,,,ring(<1py Of the Power Of Allorney and affidnvii,and ijle Copy of 1ho Sectinns nf ,Ile By-Lawss of.,aid Corrinslnirf, -i le,rih In ;0,!
Pov,(.r of Aitoritesy, wdh Ille ori(jinals on file in the!ionic-Office of 2aid ccrnpanies, and that the spme are correct fran. r.,cripts thr;reof,ar;d of lhfvhiir,,
of if Ic" ofi(jin;l's,'and,1h at lit-,fid Power Of A['orney han not br-,en revoked!and is now in fui;force,awd effect,
if J TE ST I MF)11-11 Y `t11HI-PEOF, 1 have horet
jntr, my hand Tws 5TH day rif APRIL, 2013
MARIA BRANCO,Assr;tanj Secreljr�
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CWIL CODE 1189
X�
State of California
County of__-Los Angeles
APR 052013
� - -
On before me, Monica Blaisdell, Notary Public
Date Hee Insert Mame and Title of the Officer
personally appeared =_ Ph i l-i p E. Vega —
Name(s)of Signers) ;
-------------
who proved to me on the basis of satisfactory
evidence to be the personK whose name(„ is/
subscribed to the within instrument and acknowledged
to me that he/ /t4ey executed the same in
oIC TILL histtrltbeir authorized capacity(ies), and that by
i l � his/4Rr/tliek signature( on the instrument the
comm. blot ry Public California z, person( or the entity upon behalf of which the
Z � ." orange County - personW acted, executed the instrument_
C hey Comm.Expires Mar 26,2016
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: —___-
Place Notary Seaj Above Signature of Notary Public `
All Purpose Acknowledgement
Stateof California
County of Riverside
On ati/13 , before me, Elizabeth H. M. McRae y
(date) (notary)
personally appeared, Brian Mendoza
3
(signers)
[j personally known to me --OR— proved to me on the basis of satisfactory evidence to be
the person(20 whose name(4 idemzubscribed to the
within instrument and acknowledged to me that
heli executed the same in hisAiwftck authorized
capacity ' and that by his signature( on the
WELIMASETH It t� A instrumen , :e person( or the entity upon behalf of
c ftDTAG r €c�r;1081 raywhich the `erson( acted, executed the instrument
�r rcF^�Uaiv
c a cr eta SIT E 'my hand and official seat
(seal)
(notary signature}
OPTIONAL IN FORMATION
The information below is not required by law.However,it could prevent fraudulent attachment of this
acknowledgement to an unauthorized document.
CAPACITY CLAIMED BY SIGNER (PRINCIPAL) DESCRIPTION OF ATTACHED DOCUMENT
F1 individual
Corporation Officer Title or Type of Document
I
itles)
Number of Pages
Partner(s)
Atorney-In-Fact
Trustee(s)
Date of Document
F1OuardiantConervator
J t'itt'er-
Other
Right Thurnbprint �
of Signer i
SIGNER IS REPRESENTING:G: (if required) 1
Name of Person(s)Of Emit (ies) I