HomeMy WebLinkAboutContracts & Agreements_105A-2025PUBLIC WORK CONSTRUCTION CONTRACT
This Public Work Construction contract ("Contract") is made and entered into this 6th day of May 2025,
by and between the City of Redlands, a municipal corporation, organized and existing under the laws of
the State of California (hereinafter "City'), and Mesa Energy Systems, 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:
SCOPE OF WORK: Contractor shall furnish all materials and will perform all of the work for the
following: Joslyn Sr. Center HVAC Replacement, complete all items as required by the Contract
Documents (as herein defined) and Specifications for City's Joslyn Sr. Center HVAC Replacement
(the "Work").
2. CONTRACT SUM: City shall pay Contractor the sum of One Hundred Eighty -Five Thousand
Eight Hundred Eighty -Four dollars ($185,884) 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 sixty (60) calendar days from
and after the date of City's issuance of a Notice to Proceed to Contractor.
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 ($500.00) for each
consecutive calendar day in excess of the specified time for completion of the Work. Execution of
this Contract shall constitute agreement by City and Contractor that five hundred dollars ($ 500.00)
per day is the estimated damage to City caused by the failure of 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 Contractor if such delay occurs.
CONTRACT DOCUMENTS: This Contract incorporates by reference the following: Notice
Inviting Bids, Instructions to Bidders, Contractor's Proposal, Bid Bond, Agreement, Performance
Bond, Labor and Material Bond, Plans, General Conditions, Special Provisions and Specifications,
and any addenda thereto (collectively, the "Contract Documents").
ATTORNEYS' FEES: In the event any action is commenced to enforce or interpret the terms or
conditions of this Contract, or 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.
IAcmo\Agreements\Mesa_Energy_Systems_FY25-0047.docx-jm
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 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.
[Signatures on Next Page]
]demo\Agreements\Mesa_ Energy _Systans_FY25-0047.docx-jtn
IN WITNESS WHEREOF, the Parties hereto have executed this Contract the day and year first written
above.
CITY OF REDLANDS
(SEAL)
By\'-4C
Mario Saucedo, Mayor
ATTEST:
--- —/
rune Donaldson, City Clerk
Mesa Energy Systems, Inc.
Name of Contractor
By:
Signature of Authorized Agent
�'Z-Z-C7
Title
Signature of Authorized Agent (if necessary)
Title
Contractor's License No.
I:lcmo\AgreementsWesa Energy_ Systems _FY25-0047.doex jm
(SEAL)
WORKER'S COMPENSATION INSURANCE CERTIFICATION
Description of Contract: City of Redlands
Facilities & Community Services Department
FCS 12162024KG
Joslyn Sr. Center HVAC Replacement
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 fi•om 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 3740 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 aftu7n that at all times, in performing the work and activities required or permitted under this
Agreement, I 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 I 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 C day of ��� , 2025.
Mesa Eneruv Svstems. Inc.
(Contractor)
(Signature)
(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.)
1:lcmolAgreements\Nlesa_Energy_Systems_PY25-0047.doex-j m
1082740901K4208007A
FAITHFUL PERFORMANCE BOND
Whereas, the City of Redlands ("City"), State of California, and Mesa Energy Systems, Inc.
(hereinafter designated as "Principal") have entered into an agreement dated May 6, 2025
("Agreement") whereby Principal agrees to install and complete certain public improvements (the
"Work"), which said Agreement is identified as FCS12162024KG-Joslyn Sr. Center HVAC
Replacement 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, Mesa Energy Systems, Inc.
as Surety, are held and firmly bound unto the City in the penal sum of One Hundred Eighty Five
Thousand Eight Hundred Eighty -Four dollars ($185,884) lawful money of the United States, for the
payment of which sum we bind ourselves, and 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 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 (I ) 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:
I. Complete the Work in 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
5
1:\anoWgicemen[sWesa_Encea_Systems FY25-0047.docx-jm
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
amount set forth above. The term "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 June 11, , 2025.
(SEAL) Travelers Casualty and Surety Company of AmericfkAL)
Mesa Energy Systems, Inc. Federal Insurance Company
��� (Contractor}
naim MAu.1htnwh (Signature) CFD
(Sea] and Notarial Acknowledgment of
Surety)
I:lcmalA greements\Mesa_Energy_Systems_FY25-0047.dorx-im
BY:
G`�� (Surety}
(Signature) Camille Maitland, Attomey-In-Fact
Address, TR - One Tower Square, Hartford, CT 06183
FE - 202B Hall's MITI Road, Whitehouse Station, NJ 08889
Telephone ( ) 732-321-5615 (L)
908-666-7312 (FE)
5
CALIFORNIA ALL-PURPOSE 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 )
ss
Coumyof MOT )
On TVOt 12,1025 _, before me, La ato 6 lee Wbailo NotaryPublic
personally appeared !C ) (A ieC M (A UA Knw. who proved to me on the basis of
satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within
instrument and acknowledged to me that he/she/they executed the same in his/her/their
authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s),
or the entity upon behalf of which the person(s) 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.
WITNESS my hand and official seal.
44E��.oF, rye LA1111 ASFlLEE 1A1BARIN0
Notary Public • California
Orange County q
Commission # 2439173
•<«�•" My Comm. Expires Feb 25, 2027
(Seal)
Signature:
Notary Public
FTRA_V_ELERS'Tk'
Travelers Casualty and Surety Company of America
Travelers Casualty and Surety Company
St. Paul Fire and Marine Insurance Company
POWER OF ATTORNEY
Travelers Casualty and Surety Company of America, Travelers Casualty and Surety Company, and St. Paul Fire and Marine Insurance Company are
corporations duly organized under the laws of the State of Connecticut (herein collectively called the "Companies"), and the Companies do hereby make,
constitute and appoint Camille Maitland of UNIONDALE , New York , their
true and lawful Attorney(s)an-Fact to sign, execute, seal and acknowledge any and all bonds, recognizances, conditional undertakings and other writings
obligatory in the nature thereof on behalf of the Companies in their business of guaranteeing the fidelity of persons, guaranteeing the performance of
contracts and executing or guaranteeing bonds and undertakings required or permitted in any actions or proceedings allowed by law.
IN WITNESS WHEREOF, the Companies have caused this instrument to be signed, and their corporate seals to be hereto affixed, this 16th day of
February, 2024.
+ OSIIIIFJ} S�pISY A.0,& �p NARlyf
51 SEAL SEAL -� SEAL is
4
State of Connecticut
City of Hartford ss.
By:
14� �21
Bryce Grissom, Senior Vice President
On this the 16th day of February, 2024, before me personally appeared Bryce Grissom, who acknowledged himself to be the Senior Vice President of
each of the Companies, and that he, as such, being authorized so to do, executed the foregoing instrument for the purposes therein contained by signing on
behalf of said Companies by himself as a duly authorized officer.
IN WITNESS WHEREOF, I hereunto set my hand and official seal.
My Commission expires the 30th day of June, 2026
r P No"
l:� W
uotnm
rU U0
Anna P. Nowik, Notary Public
CO.kyE�tti�
This Power of Attorney is granted under and by the authority of the following resolutions adopted by the Boards of Directors of each of the Companies,
which resolutions are now in full force and effect, reading as follows:
RESOLVED, 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; and it is
FURTHER RESOLVED, 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; and it is
FURTHER RESOLVED, 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; and it is
FURTHER RESOLVED, 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 Attomeys-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 on the Company in the future with respect to any bond or understanding
to which it is attached.
1, Kevin E. Hughes, the undersigned, Assistant Secretary of each of the Companies, do hereby certify that the above and foregoing is a true and
correct copy of the Power of Attorney executed by said Companies, which remains in full force and effect.
Dated this 11th dayof June , 2025
yyp135U t g�vsVAft 'y �oMnRrMf%
$i 9EAL iK Wi SEAL 3 SEAL' e
Ord,- r `•*—`' Y 6!S'`*..:p� Kevin E. Hughes, Assistant Secretary
To verify the authenticity of this Power of Attorney, please call us at 1-800-421-3880.
Please refer to the above -named Attorney(s)-in-Fact and the details of the bond to which this Power of Attorney is attached.
ACKNOWLEDGMENT OF SURETY COMPANY
STATE OF NEW YORK }
COUNTY OF NASSAU
JUN I 1 2M
On this ,before me personally came Camille Maitland
to me known, who, being by me duly sworn, did depose and say; that he/she resides in
Nassau County , State of New York that he/she is the Attorney -In -Fact
of the Travelers Casualty and Surety Company of America
the corporation described in which executed the above instrument; that he/she knows the seal
of said corporation; that the seal affixed to said instrument is such corporate seal; that is was so
affixed by the Board of Directors of said corporation; and that he/she signed his/her name
thereto by like order; and the affiant did further depose and say that the Superintendent of
Insurance of the State of New York, has pursuant to Section 1111 of the Insurance Law of the
State of New York, issued to Travelers Casualty and Surety Company of America
(Surety) his/her certificate of qualification evidencing the qualification of said Company and its
sufficiency under any law of the State of New York as surety and guarantor, and the propriety of
accepting and approving it as such; and that such certifigple ha§ ryot bepOrevoked. 41 ,, _ r
NY acknowledgement
NELI&AENCHIWICH M
Notary Public -State of New York
No.01RE6218158
Qualified in Nassau County
Commission Expires March 1, 2026
TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
HARTFORD, CONNECTICUT 06193
FINANCIAL STATEMENT AS OF DECEMBER 31. 2024
CAPITAL STOCK 5 6,480,0W
& SURPLUS
BONDS
S 5,367,694.447
LOSSES
S 1,648,831,742
STOCKS
99,502,344
LOSS ADJUSTMENT EXPENSES
169,492,904
CASH AND INVESTED CASH'
69.689,025
REINSURANCE PAYABLE ON PAID LOSSES & LOSS ADJ. EXPENSES
15,148,347
OTHER INVESTED ASSETS
9,09.793
COMMISSIONS
62,360.717
SECURITIES LENDING REINVESTED COLLATERAL ASSETS
30,993,966
OTHER EXPENSES
69,1B4,511
INVESTMENT INCOME DUE AND ACCRUED
45,630,862
TAXES, LICENSES AND FEES
18,311,579
PREMIUM BALANCES
346,017,428
CURRENT FEDERAL AND FOREIGN INCOME TAXES
7,102,552
REINSURANCE RECOVERABLE
62,034,928
UNEARNED PREMIUMS
1,647,964,686
NET DEFERRED TAX ASSET
78.278,940
ADVANCE PREMIUM
3,970.618
UNDISTRIBUTED PAYMENTS
15.607,795
POLICYHOLDER DIVIDENDS
26,972,587
GUARANTY FUNDS RECEIVABLE OR ON DEPOSIT
2,148,727
CEDED REINSURANCE NET PREMIUMS PAYABLE
57,879,540
OTHER ASSETS
1'1001,106
AMOUNTS WITHHELD I RETAINED BY COMPANY FOR OTHERS
17,071,685
REMITTANCES AND ITEMS NOT ALLOCATED
10,456,481
PROVISION FOR REINSURANCE
8,746.687
PAYABLE TO PARENTS, SUBSIDIARIES AND AFFILIATES
79,937.444
PAYABLE FOR SECURITIES LENDING
30.993.966
ESCHEAT LIABILITY
595,014
OTHER ACCRUED EXPENSES AND LIABILITIES
4,726
TOTAL LIABILITIES
5 3.873,025,905
CAPITAL STOCK
S 6,480,000
PAID IN SURPLUS
433,803,760
OTHER SURPLUS
1.815,349,416
TOTAL SURPLUS TO POLICYHOLDERS
S 2,755,633.176
TOTALASSETS
S 6,128,659.161
TOTAL LIABILITIES & SURPLUS
S 6,126,659,161
STATE OF CONNECTICUT
COUNTY OF HARTFORD f SS.
CITY OF HARTFORD
MICHAEL J, DOODY, BEING DULY SWORN, SAYS THAT HE IS VICE PRESIDENT - FINANCE, OF TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA,
AND THAT TO THE BEST OF HIS KNOWLEDGE AND BELIEF. THE FOREGOING IS A TRUE AND CORRECT STATEMENT OF THE FINANCIAL CONDITION OF SAI❑
COMPANY AS OF THE 31 ST DAY OF DECEMBER, 2024.
SUBSCRIBED AND SWORN TO BEFORE ME THIS
15TH DAY OF MARCH, 2025
G4''44aee
VICE PRESIDENT- FINAtjW
NOTARY PUBLIC~
SUSAN M. WEISSLEDF-R
Notary Public
Ady Commission Aspires November 10, 2027
i �4 SURprY�,
�i• •i�a •;sy�
y tv
�4 SEAL i<
�'�'• . .. aka
CHUBS°
Power of Attorney
Federal Insurance Company I Vigilant Insurance Company I Pacific Indemnity Company
Westchester Fire Insurance Company I ACE American Insurance Company
Know All by These Presents, that FEDERAL INSURANCE COMPANY, an Indiana corporation, VIGILANT INSURANCE COMPANY, a New York corporation, PACIFIC INDEMNITY
COMPANY, a Wisconsin corporation, WESTCHESTER FIRE INSURANCE COMPANY and ACE AMERICAN INSURANCE COMPANY corporations ofthe Commonwealth of Pennsylvania,
do each hereby constitute and appoint Katherine Acosta, Thomas Bean, George 0. Brewster, Desiree Cardlin, Colette R. Chisholm, Dana Granice,
Susan Lupski, Gerard S. Macholz, Camille Maitland, Robert T. Pearson, Karolynne Ramirez, Nelly Renchiwich, Vincent A. Walsh and
Michelle Wannamaker of Uniondale, New York-----------------_---------------------------------------------------_-----------------------------------------------------------_
each as their true and lawful Attorney -in -Fact to execute under such designation in their names and to affix their corporate seals to and deliver for and on their behalfas surety thereon
or otherwise, bonds and undertakings and other writings obligatory in the nature thereof (other than bail bonds) given or executed in the course of business, and any instruments
amending or altering the same, and consents to the modification or alteration of any instrument referred to in said bonds or obligations.
[n Witness Whereof, said FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE COMPANY, PACIFIC INDEMNITY COMPANY, WESTCHESTER FIRE INSURANCE COMPANY
and ACE AMERICAN INSURANCE COMPANY have each executed and attested these presents and affixed their corporate seals on this S+b day of April, 2024.
Rupert HO Savintd*ells. Assistant Secretary
Warren Eichhom. Vice President
Tztl4
ho,n.� Ser�oa' �,:r.' 3i .n7' M
STATE OF NEW JERSEY
County ofHunterdon SS,
On this Sth day of AprR, 2024 before me, a Notary Public of New Jersey, personally came Rupert HD Swindells and Warren Eichhorn, to me known to be Assistant Secretary and Vice
President, respectively, of FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE COMPANY, PACIFIC INDEMNITY COMPANY, WESTCHESTER FIRE INSURANCE COMPANY and ACE
AMERICAN INSURANCE COMPANY, the companies which executed the foregoing Power of Attorney, and the said Rupert HD Swindells and Warren Eichhorn, being by me duly sworn,
severally and each for himself did depose and say that they are Assistant Secretary and Vice President, respectively, of FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE
COMPANY, PACIFIC INDEMNITY COMPANY, WESTCHESTER FIRE INSURANCE COMPANY and ACE AMERICAN INSURANCE COMPANY and know the corporate seals thereof, that the
seals affixed to the foregoing Power of Attorney are such corporate seals and were thereto affixed by authority of said Companies; and that their signatures as such officers were duly
affixed and subscribed by like authority.
Notarial Seal s con' Agri Q—t—i
e� IaoranY wn3tte of NEW JERSEY
z No7nRr �i' t 592n23ri9
,y G9L1D C—mission moires Anig..t 22,2027
Notary Public
CERTIFICATION
Resolutions adopted by the Boards of Directors of FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE COMPANY, and PACIFIC INDEMNITY COMPANY an August 30, 2016;
WESTCHESTER FIRE INSURANCE COMPANY on December 11, 2006; and ACE AMERICAN INSURANCE COMPANY on March 20, 2009:
"RESOLVED, that the following authorizations relate to the execution, for and on behalFof the Company, of bonds, undertakings, recognizances, contracts and other written commitments ofthe Company
entered into in the ordinary course ofbusiness (each a' Written Commitment");
(1) Each of the Chairman, the President and the Vice Presidents of the Company is hereby authorized to execute any Written Commitment for and on behaiforthe Company, under the seal
ofthe Company or otherwise,
(2) Each duly appointed attorney-m-fact ofthe Company is hereby authorized to execute any Written Commitment for and on behalfofthe Company, under the seal of the Company or otherwise,
to the extent that such action is authorized by the grant of powers provided For in such persons written appointment as such attorney-In-€acL
(3) Each of the Chairman, the President and the Vice Presidents of the Company is hereby authorized, for and on behalfofthe Company, to appoint in writing any person the attorney-m-
fact of the Company with full power and authority W execute, for and on behalFof the Company, under the seal ofthe Company or otherwise, such Written Commitments DFthe Company
as may be specified in such written appointment, which specification may be by general type or class of Written Commitments or by specification of one or more particular Written
Commitments.
(4) Each of the Chairman, the President and the Vice Presidents of the Company is hereby authorized, for and on behalf of the Company, to delegate in writing to any other officer ofthe
Company the authority to execute, for and on behalf of the Company, under the Company's seal or otherwise, such Written Commitments ofthe Company as are specified in such written
delegation, which specification may be by general type or class of Written Commitments or byspecification Diane or more particular Written Commitments.
(9) The signature orany officer or other person executing any Written Commitment or appointment or delegation pursuant to this Resolution, and the seal of the Company, may he affixed by
Facsimile on such Written CommiGoeot or written appointment or delegation -
FURTHER RESOLVED, that the foregoing Resolution shall not be deemed to be an exclusive statement ofthe powers and authority of officers, employees and other persons to act for and on behalf ofthe
Company, and such Resolution shall not limit or otherwise affect the exercise of any such power or authority orherwise validly granted or vested"
1, Rupert HD Swindells, Assistant Secretary of FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE COMPANY, PACIFIC INDEMNITY COMPANY, WESTCH ESTER FIRE INSURANCE
CO M PANY and ACE AMERICAN IN SU RAN CE COMPANY (the "Companies") do hereby certify that
(I) the foregoing Resolutions adopted by the Board of Directors of the Companies are true, correct and in full force and effect,
(ii) the foregoing Power of Attorney is true, correct and in full force and effect.
Given under my hand and seals of said Companies at Whitehouse Station, NJ, this June 11, 2025
,11. 0
*Wi
ll - 1 RupenRDSwindells,As�stantSecretary
IN THE EVENT YOU WISH TO VERIFY THE AUTHENTICITY OF THIS BOND OR NOTIFY US OF ANY OTHER MATTER,?LEASE CONTACT US AT:
Telephone 908 903-3493 Fax 90a 903-3656 e-mail: surety0chubb.com
Combined: FEU)-VIG-PI-WFIC-AAIC (rev. 11-19)
ACKNOWLEDGMENT OF SURETY COMPANY
STATE OF NEW YORK }
COUNTY OF NASSAU
JUN 1120 Camille Maitland
On this ,before me personally came _
to me known, who, being by me duly sworn, did depose and say; that he/she resides in
Nassau County , State of New York that he/she is the Attorney -In -Fact
of the Federal Insurance Company
the corporation described in which executed the above instrument; that he/she knows the seal
of said corporation; that the seal affixed to said instrument is such corporate seal; that is was so
affixed by the Board of Directors of said corporation; and that he/she signed his/her name
thereto by like order; and the affiant did further depose and say that the Superintendent of
Insurance of the State of New York, has pursuant to Section 1111 of the Insurance Law of the
State of New York, issued to Federal Insurance Company
(Surety) his/her certificate of qualification evidencing the qualification of said Company and its
sufficiency under any law of the State of New York as surety and guarantor, and the propriety of
accepting and approving it as such; and that such certificate has not b I revoked.
f
Notary P is
NEL RENCHIWICH M
NY acknowledgement Notary Public -State of New York
No.01RE6218158
Qualified in Nassau County
Commission Expires March 1, 2026
FEDERAL INSURANCE COMPANY
STATEMENT OF ASSETS, LIABILITIES AND SURPLUS TO POLICYHOLDERS
Statutory Basis
December 31, 2024
(in thousands)
LIABILITIES AND
ASSETS
SURPLUS TO POLICYHOLDERS
Cash, Cash Equivalents, and ST Investments
$ (355,745)
outstanding Losses and Loss Expenses
g 10,612,093
United States Government, State
Reinsurance Payable on Losses and Expenses
1,730,804
and Municipal Bonds
3,847,216
Unearned Premiums
3,117,855
Other Bonds
9,063,626
Ceded Reinsurance Premiums Payable
417,703
Stocks
361,584
Other Llabilltles
583,379
Other Invested Assets
1,562,503
TOTAL INVESTMENTS
14,479,183
TOTAL LIA8ILITIES
_461834
Investments in Atlfliates:
Capita{ Stock
20,980
Great Northern Ins, Co.
444,946
Paid -In Surplus
2,711,474
Vigllanl Ins. Co.
392,349
Unassigned Funds
2,245,956
Chubb National Ins. Co.
204,099
Chubb Indamnity Ins. Co.
105,760
SURPLUS TO POLICYHOLDERS
4,978.410
Chubb Ins. Co. of New Jersey
41,523
Chubb Lloyds Ins. Co. of Texas
6,140
Other Affiliates
71,980
Premiums Receivable
2.574,791
Other Assets
3,039,474
TOTAL LIABILITIES AND
TOTAL ADMITTED ASSETS
S 21,440.244
SURPLUS
E2l,440,244
investments are valued in accordance with requirements of the Nation& Association of Insurance Commissioners_ At December 31. 2024,
investments with a carrying value of $569,829,903 were deposited with government authorities as required by law_
STATE OF PENNSYLVANIA
COUNTY OF PHILADELPHIA
John Taylor, being duly sworn, says that he is Senior Vice President of Federal Insurance Company and that to the best of his knowledge
and belief the forego" : is a true and correct statement of the said Company's financial condition as of the 31 sl day of December, 2024.
S rn hefor 1h' _A� ( 1 -
J
Hier Vi resident
zc,Z�
Notaryu is My com iss on expires
Commorvealih t , Penr.sylvaria - Notary Seal
Diane W ight, Notary Pubic
Philudeiphia County
My commission explresAugu91:8, 2027
Commission number 1235745
talemDer, Pennsylvania Association of Notaries
0
ro
108274090/ K4208007A
LABOR AND MATERIAL BOND
Whereas, the City Council of the City of Redlands, State of California, and Mesa Energy
Systems, 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 May 6, 2025, and identified as
FCS 12162024KG- Joslyn Sr. Center HVAC Replacement is hereby referred to and made a part
hereof; and
Whereas, under the terms of the Agreement, Principal is required before commencing 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 One Hundred Eighty Five Thousand Eight Hundred Eighty -Four dollars ($185,884) 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
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.
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 June 11th , 2025.
(SEAL)
Mesa Energy Systems, Inc.
(Contractor)
C kA i Rt MAW1 6-i (Signature) C P u
(Seal and Notarial Acknowledgement of Surety)
lAcmolAgreemeotsWcsa Energy_Systems_FY25-0047Aocx-jm
(SEAL) Travelers Casualty and Surety Company of America 8
Federal Insurance Company
(Surety)
BY:
(Signature) Camille Maitland, A'dorney-In-Fact
Address: TR - One Tower Square, Hartford, CT 06183
FE - 202E Hall's Mill Road, Whitehouse Station, NJ 08889
Telephone: ( ) 732-321-5615 (TR)
908-666-7312 (FE)
CALIFORNIA ALL-PURPOSE 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 )
ss
County of WINI Q )
On Tuof 121 20215 }}beforeme,,�LU� j R�►1!Q ��Gi�=l�i7 NotaryPublic
personally appeared C ! U 1 i `v1 [A UA who proved to me on the basis of
satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within
instrument and acknowledged to me that he/she/they executed the same in his/her/their
authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s),
or the entity upon behalf of which the person(s) acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the foregorrjg
paragraph is true and correct.
WITNESS my hand and official seal.
"w �!�.r^'. LAUREN ASHLEE BAR90RiNO
w� Notary Public • CaVornia =
z 4 Orange County
Commission M 2439113
r ��� ro� ''wmy Comm. Expires Feb 25, 2021
Signature: �~
(Seal) , Notary Public
Travelers Casualty and Surety Company of America
AW- Travelers Casualty and Surety Company
TRAVELERS J St. Paul Fire and Marine Insurance Company
POWER OF ATTORNEY
Travelers Casualty and Surety Company of America, Travelers Casualty and Surety Company, and St. Paul Fire and Marine Insurance Company are
corporations duly organized under the laws of the State of Connecticut (herein collectively called the "Companies"). and the Companies do hereby make,
constitute and appoint Camille Maitland of UNIONDALE , New York , their
true and lawful Attorney(s)-in-Fact to sign, execute, seal and acknowledge any and all bonds, recognizances, conditional undertakings and other writings
obligatory in the nature thereof on behalf of the Companies in their business of guaranteeing the fidelity of persons, guaranteeing the performance of
contracts and executing or guaranteeing bonds and undertakings required or permitted in any actions or proceedings allowed by law.
IN WITNESS WHEREOF, the Companies have caused this instrument to be signed, and their corporate seals to be hereto affixed, this 16th day of
February, 2024.
y �1051}RFi7.0 uplYV AND d�MARlpF
SEALa �! SEAL .q SEALa
ti.
bb1 f d:� * ff ........`O
State of Connecticut
City of Hartford ss.
By:
Bryce Grissom, Senior Vice President
On this the 16th day of February, 2024, before me personally appeared Bryce Grissom, who acknowledged himself to be the Senior Vice President of
each of the Companies, and that he, as such, being authorized so to do, executed the foregoing instrument for the purposes therein contained by signing on
behalf of said Companies by himself as a duly authorized officer.
IN WITNESS WHEREOF, I hereunto set my hand and official seal
My Commission expires the 30th day of June, 2026
�+, ° k -,N
3i * �
fuOTA� �y� /J
1 •r�► •E 4/iVv V
P teal
Anna P. Nowik, Notary Public
°OAw
This Power of Attorney is granted under and by the authority of the following resolutions adopted by the Boards of Directors of each of the Companies,
which resolutions are now in full force and effect, reading as follows:
RESOLVED, 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; and it is
FURTHER RESOLVED, 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; and it is
FURTHER RESOLVED, 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; and it is
FURTHER RESOLVED, 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 on the Company in the future with respect to any bond or understanding
to which it is attached.
I, Kevin E. Hughes, the undersigned, Assistant Secretary of each of the Companies, do hereby certify that the above and foregoing is a true and
correct copy of the Power of Attorney executed by said Companies, which remains in full force and effect.
Dated this 11th day of June 2026
11 �Q54RE)- �pLTY ANp9
u SEAL .cam wi SEALf3 1' SEAL �a
,� f -=
Kevin E. Hughes, Assistant Secretary
To verify the authenticity of this Power of Attorney, please call us at 1-800-421-3880.
Please refer to the above -named Atiorney(s)-in-Fact and the details of the bond to which this Power of Attorney is attached.
ACKNOWLEDGMENT OF SURETY COMPANY
STATE OF NEW YORK _ }
COUNTY OF NASSAU
JUN 1 1 2025
On this , before me personally came Camille Maitland
to me known, who, being by me duly sworn, did depose and say; that he/she resides in
Nassau County , State of New York that he/she is the Attorney -In -Fact
of the Travelers Casualty and Surety Company of America
the corporation described in which executed the above instrument; that he/she knows the seal
of said corporation; that the seal affixed to said instrument is such corporate seal; that is was so
affixed by the Board of Directors of said corporation; and that he/she signed his/her name
thereto by like order; and the affiant did further depose and say that the Superintendent of
Insurance of the State of New York, has pursuant to Section 1111 of the Insurance Law of the
State of New York, issued to Travelers Casualty and Surety Company of America
(Surety) his/her certificate of qualification evidencing the qualification of said Company and its
sufficiency under any law of the State of New York as surety and guarantor, and the propriety of
accepting and approving it as such; and that such certific has o bee evoked.
k!
ary Pu
NELLY NCHIWICH M
NY acknowledgement Notary Public -State of New York
No.01RE6218158
Qualified in Nassau County
Commission Expires March 1, 2026
TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
HARTFORD. CONNECTICUT C6193
FINANCIAL STATEMENT AS OF DECEMBER 31, 2024
CAPITAL STOCK $ 6.480.000
ASSETS
BONDS
$ 5,367,664,447
LOSSES
S 1,648,1331,742
STOCKS
99,602,344
LOSS ADJUSTMENT EXPENSES
169,492,904
CASH AND INVESTED CASH
69,689,826
REINSURANCE PAYABLE ON PAID LOSSES & LOSS ADJ. EXPENSES
15,148,347
OTHER INVESTED ASSETS
9,969,793
COMMISSIONS
62.360,717
SECURITIES LENDING REINVESTED COLLATERAL ASSETS
30.993,966
OTHER EXPENSES
69,184,511
INVESTMENT INCOME DUE AND ACCRUED
45,630,862
TAXES, LICENSES AND FEES
16.311,579
PREMIUM BALANCES
346,017,428
CURRENT FEDERAL ANO FOREIGN INCOME TAXES
7.102,552
REINSURANCE RECOVERABLE
62,034,928
UNEARNED PREMIUMS
LW,964,885
NET DEFERRED TAX ASSET
78,278,940
ADVANCE PREMIUM
3,970,618
UNDISTRIBUTED PAYMENTS
15,607.795
POLICYHOLDER DIVIDENDS
26,972.587
GUARANTY FUNDS RECEIVABLE OR ON DEPOSIT
2,148,727
CEDED REINSURANCE NET PREMIUMS PAYABLE
57,879,540
OTHER ASSETS
1,100,106
AMOUNTS WITHHELD 1 RETAINED BY COMPANY FOR OTHERS
17,071,665
REMITTANCES AND ITEMS NOT ALLOCATED
10,456,481
PROVISION FOR REINSURANCE
8,746,887
PAYABLE TO PARENTS, SUBSIDIARIES AND AFFILIATES
79,937,444
PAYABLE FOR SECURITIES LENDING
30.993.966
ESCHEAT LIABILITY
695,014
OTHER ACCRUED EXPENSES AND LIABILITIES
4,726
TOTAL LIABILITIES
S 3,873,025.985
CAPITAL STOCK
S 6.480,000
PAID iN SURPLUS
433 803,760
OTHER SURPLUS
1.815.349,416
TOTAL SURPLUS TO POLICYHOLDERS
$ 2,255,633,178
TOTAL ASSETS
$ 6.128,659,161
TOTAL LIABILITIES & SURPLUS
S 6.120.659.461
STATE OF CONNECTICUT
COUNTY OF HARTFORD ISS,
CITY OF HARTFORD
MICHAEL J, DOODY, BEING DULY SWORN, SAYS THAT HE IS VICE FRESIDENT - FINANCE, OF TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA,
AND THAT TO THE BEST OF HIS KNOWLEDGE AND BELIEF, THE FOREGOING IS A TRUE AND CORRECT STATEMENT OF THE FINANCIAL CONDITION OF SAID
COMPANY AS OF THE 31 ST DAY OF DECEMBER, 2024.
SUBSCRIBED AND SWORN TO BEFORE ME THIS
15TH DAY OF MARCH, 2025
0TAR D
UBLIG=
,'.,�N E CNolowil
VICE PRESIDENT- FINA)[gV U
iL�'� �� 'Z� � -.I �. ','-•'sue .�1�J.
NOTARY PUBLIC
SUSAN M. WEISSLEDER
Nolmy Public
Aly Conrrrrission Expims November 30, 2027
.�y �p SUF76l}c
SEAL EpK
C H U B E3'
Power of Attorney
Federal Insurance Company I Vigilant insurance Company I Pacific Indemnity Company
Westchester Fire Insurance Company I ACE American Insurance Company
Know All by These Presents, that FEDERAL INSURANCE COMPANY, an Indiana corporation, VIGILANT INSURANCE COMPANY, a New York corporation, PACIFIC INDEMNITY
COMPANY, a Wisconsin corporation, WESTCHESTER FIRE INSURANCE COMPANY and ACE AMERICAN INSURANCE COMPANY corporations of the Commonwealth of Pennsylvania,
do each hereby constitute and appoint Katherine Acosta, Thomas Bean, George O. Brewster, Desiree Cardlin, Colette R. Chisholm, Dana Granice,
Susan Lupski, Gerard S. Macholz, Camille Maitland, Robert T. Pearson, Karolynne Ramirez, Nelly Renchiwich, Vincent A. Walsh and
Michelle Wannamaker of Uniondale, New York----------------------------------------------------------------------------------------------------------------------------------
each as their true and lawful Attorney -in -Fact to execute under such designation in their names and to affix their corporate seals to and deliver for and on their behalf as surety thereon
or otherwise, bonds and undertakings and other writings obligatory in the nature thereof (other than bail bonds) given or executed in the course of business, and any instruments
amending or altering the same, and consents to the modification or alteration of any instrument referred to in said bonds or obligations.
In Witness Whereof, said FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE COMPANY, PACIFIC INDEMNITY COMPANY, WESTCHESTER FIRE INSURANCE COMPANY
and ACE AMERICAN INSURANCE COMPANY have each executed and attested these presents and affixed their corporate seals on this S m day of April, 2024.
44'Srren Eichhom.Vice President
Rupert HD Sit•indells,dssistaet Sesetary
- � TEX 4,; - !
- -
STATE OF NEW JERSEY
County of Hunterdon
On this 50, day of April, 2024 before me, a Notary Public of New Jersey, personally came Rupert HD Swindells and Warren Eichhorn, to me known to be Assistant Secretary and Vice
President, respectively, of FEDERAL WSU RANCE COMPANY, VIGILANT INSURANCE COMPANY, PACIFIC INDEMNITY COMPANY, WESTCHESTER FIRE INSURANCE COMPANY and ACE
AMERICAN INSURANCE COMPANY, the companies which executed the foregoing Power of Attorney, and the said Rupert HD Swindells and Warren Eichhorn, being by me dulysworn,
severally and each for himself did depose and say that they are Assistant Secretary and Vice President, respectively, of FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE
COMPANY, PACIFIC INDEMNITY COMPANY, WESTCHESTER FIRE INSURANCE COMPANY and ACE AMERICAN INSURANCE COMPANY and know the corporate seals thereof, that the
seals affixed to the foregoing Power of Attorney are such corporate seals and were thereto affixed by authority ofsaid Companies; and that their signatures as such officers were duly
affixed and subscribed by like authority.
Notarial Seal 1 eqt,
�4
0 -�
z d�TA+r
y �°aes
Albert Ccint.ev
NOTARY PUGUIC OF NEW JERSEY
No SO202369
Commission Empires August 22,2n2T
Natiry public
CERTIFICATION
Resolutions adopted by the Hoards of Directors of FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE COMPANY, and PACIFIC INDEMNITY COMPANY on August 30, 2016;
WESTCHESTER FIRE INSURANCE COMPANY on December 11, 2006: and ACE AMERICAN INSURANCE COMPANY on March 20, 2009:
"RESOLVED, that the following authorizations relate to the execution, for and on behalf of the Company, of ponds, undertakings, recognizances, contracts and other written commitments of the Company
entered into In the ordinary course ol'buslness (each a "Written Commitment'):
(11 Each of the Chairman, the President and the Vice Presidents of the Company Is hereby authorized to execute any Written Commitment For and on behal rorthe Company, under the seal
❑f the Company or otherwise.
(2) Each duly appointed attorney -in -fact of the Company is hereby authorized to execute any Written Commitment for and on behalf of the Company, under the seal of the Company orotherwise,
to the extent that such action is authorized by the grantof powers provided for in such person's written appointment as such attorney -In -fact,
(3) Each of the Chairman, the President and the Vice Presidents of the Company is hereby authorized, for and an behalf of the Company, to appoint in writing any person the attorney-m-
fact of the Company with full power and authority to execute, for and on behalfofthe Company, under the seal orthe Company or otherwise, such Written Commitments of the Company
as may be specified in such written appointment, which specification may be by general type or class of Written Commitments or by specification of one or more particular Written
Commitments.
(4) Each of the Chairman, the President and the Vice Presidents of the Company is heroby authorized, for and on behalf of the Company, to delegate in writing to any other officer or the
Company the authority to execute, for and on behalf of the Company, under the Company's seal or otherwise, such Written Commitments of the Company as are specified in such written
delegation, which specification may he by general type or class of Written Commitments or by specification crone or more particular Written Commitments.
(5) The signature of any officer or other person executing any Written Commitment or appointment or delegation pursuant to this Resolution, and the seal of the Company, may be affixed by
facsimile on such Written Commitment or written appointment or delegation.
FURTHER RESOLVED, that the foregoing Resolution shall not he deemed to be an exclusive statement of the powers and authority ofofficers, employees and other persons to act For and on behalf of the
Company, and such Resoludonshall not limit or otherwise affect the exercise ofany such power or authority otherwise validly granted or vest. d."
1, Rupert HD Swindells, Assistant Secretary of FEDERAL INSURANCE COMPANY, VIGILANT INSURANCE COMPANY, PACIFIC IN DEMNITY COMPANY, WESTCHESTER FIRE INSURANCE
COMPANY and ACE AMERICAN INSURANCE COMPANY (the "Companies") do hereby certify that
(i) the foregoing Resolutions adopted by the Board of Directors of the Companies are true, correct and in full force and effect,
(ii) the foregoing Power of Attorney is true, correct and in full force and effect.
Given under my hand and seals of said Companies at Whitehouse Station, NJ, this June 11, 2025
i
Rupert HD SWiadelks, Assistant Secmtary
IN THE EVENT YOU WISH TO VERIFY THE AUTHENTICITY OF THIS BOND OR NOTIFY US OF ANY OTHER MATTER, PLEASE CONTACT US AT:
Telephone 908903-3493 Fax 906 903-3656 e-mail: s"mLyC@chubb.com
Combined: FED-VIG-PI-WFIC-AAIC (rev_ 11-19)
ACKNOWLEDGMENT OF SURETY COMPANY
STATE OF NEW YORK }
COUNTY OF NASSAU _
JUN 1 1 i�15
On this , before me personally came Camille Maitland
to me known, who, being by me duly sworn, did depose and say; that he/she resides in
Nassau County , State of New York that he/she is the Attorney -In -Fact
of the Federal Insurance Company
the corporation described in which executed the above instrument; that he/she knows the seal
of said corporation; that the seal affixed to said instrument is such corporate seal; that is was so
affixed by the Board of Directors of said corporation; and that he/she signed his/her name
thereto by like order; and the affiant did further depose and say that the Superintendent of
Insurance of the State of New York, has pursuant to Section 1111 of the Insurance Law of the
State of New York, issued to Federal Insurance Company
(Surety) his/her certificate of qualification evidencing the qualification of said Company and its
sufficiency under any law of the State of New York as surety and guarantor, and the propriety of
accepting and approving it as such; and that such certificate has o be revoked
Notary P Ic
NEL RENCHIWICH M
NY acknowledgement Notary Public -State of New York
No.01RE6218158
Qualified in Nassau County
Commission Expires March 1, 2026
FEDERAL INSURANCE COMPANY
STATEMENT OF ASSETS, LIABILITIES AND SURPLUS TO POLICYHOLDERS
Statutory Basis
December 31, 2024
(in thousands)
ASSETS
LIABILITIES AND
SURPLUS TO POLICYHOLDERS
Cash, Cash Equivalents, and ST Investments
S (355.746)
Outstanding Losses and Loss Expenses
$10,614u93
United Stales Government, State
Reinsurance Payable on Losses and Expenses
1,730,804
and Municipal Bonds
3.847.216
Unearned Premiums
3.117,855
Other Bonds
9.063,626
Ceded Reinsurance Premiums Payable
417.703
Stocks
361,584
Other Liabilities
583,379
Other Invested Assets
1,56y
TOTAL INVESTMENTS
14� 479,183
TOTAL LIABILITIES
16,461,834
Investments in Affiliates:
Capital Stock
20,980
Great Northern Ins. Co.
444,946
Paid -In Surplus
2.711,474
Vigilant Ins, Co.
392,348
Unassigned Funds
2,2451956
Chubb National Ins. Co.
204,099
Chubb Indemnity ins. Co.
185,760
SURPLUS TO POLICYHOLDERS
4,978,410
Chubb Ins. Co. of New Jersey
41,523
Chubb Lloyds Ins. Co. of Texas
6,140
Other Af iliales
71,980
Premiums Receivable
2.574,791
Other Assets
3,039,474
TOTAL LIABILITIES AND
TOTAL ADMITTED ASSETS
$ 21,440,244
SURPLUS
$21 ,440,244
Investments are valued in accordance with requirements of the National Association of Insurance Commissioners. At December 31, 2024,
investments with a carrying value of $569,829,993 were deposited with govemment authorities as required by law.
STATE OF PENNSYLVANIA
COUNTY OF PHILADELPHIA
John Taylor, being duly sworn, says that he is Senior Vice President of Federat Insurance Company and that to the best of his knowledge
and belief the forego . is a hue and correct statement of the said Company's financ€el condition as of the 31 st day of December, 2024.
m Sw befor ' i��. th2
%1
nior Vi resident
_ &z�
Notary public my con3bission expires
Commorr,.ealth 3 > Penmsylvama - Notary Seal
DlaneW ight, Notary PuNic
Philudelphia County
My commission exp€resAugust 8, 2027
Commission number 1235745
Member, PennsylvaniaAssoclauan of Notaries