Loading...
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