Loading...
HomeMy WebLinkAboutSeaside Heating and Air Conditioning Inc; 2015-07-15; PWM15-95PEMPWM15-95PEM CITY OF CARLSBAD MINOR PUBLIC WORKS CONTRACT SENIOR CENTER HVAC REPLACEMENT; CONT. NO. 4711 This agreement is made on the \^ day of \\AXX^ , 2015, by the City of Carlsbad, California, a municipal corporation, (hereinarffencalledrOity"), and Seaside Heating & Air Conditioning, Inc. a California corporation, whose princiiskgl_pfece OTjjJisiness is 2942 Industry St. #A Oceanside CA 92054 (hereinafter called "Contractor"). City and Contractor agree as follows: DESCRIPTION OF WORK. Contractor shall perform all work specified in the Contract documents for the project described by these Contract Documents (hereinafter called "Project"). PROVISIONS OF LABOR AND MATERIALS. Contractor shall provide all labor, materials, tools, equipment, and personnel to perform the work specified by the Contract Documents unless excepted elsewhere in this Contract. CONTRACT DOCUMENTS. The Contract Documents consist of this Contract, exhibits to this Contract, Contractor's Proposal, the Plans and Specifications, the General Provisions, addendum(s) to said Plans and Specifications, and all proper amendments and changes made thereto in accordance with this Contract or the Plans and Specifications, all of which are incorporated herein by this reference. When in conflict, this Contract will supersede terms and conditions in the Contractor's proposal. LABOR. Contractor will employ only skilled workers and abide by all State laws and City of Carlsbad Ordinances governing labor. GUARANTEE. Contractor guarantees all labor and materials furnished and agrees to complete the Project in accordance with directions and subject to inspection approval and acceptance by: Bob Richardson (City Project Manager) WAGE RATES. The general prevailing rate of wages for each craft or type of worker needed to execute the contract shall be those as determined by the Director of Industrial Relations pursuant to Sections 1770, 1773 and 1773.1 of the Labor Code. Pursuant to Section 1773.2 of the Labor Code, a current copy of the appiicable wage rates is on file in the Office of the City Engineer. The contractor to whom the contract is awarded shall not pay less than the said specified prevailing rates of wages to all workers employed by him or her in execution of the contract. The Prime Contractor shall be responsible for insuring compliance with provisions of section 1777.5 of the Labor Code and section 4100 et seq. of the Public Contracts Code, "Subletting and Subcontracting Fair Practices Act." The City Engineer is the City's "duly authorized officer" for the purposes of section 4107 and 4107.5. The provisions of Part 7, Chapter 1, of the Labor Code commencing with section 1720 shall apply to the Contract for work. A contractor or subcontractor shall not be qualified to bid on, be listed in a bid proposal, subject to the requirements of Section 4104 of the Public Contract Code, or engage in the performance of any contract for public work, unless currently registered and qualified to perform public work pursuant to Section 1725.5. This project is subject to compliance monitoring and enforcement by the Department of Industrial Relations. SENIOR CENTER HVAC REPLACMENT; CONT. NO. 4711 Page 1 of 8 City Attorney Approved 4/1/15 PWM15-95PEM FALSE CLAIMS. Contractor hereby agrees that any contract claim submitted to the City must be asserted as part of the contract process as set forth in this agreement and not in anticipation of litigation or in conjunction with litigation. Contractor acknowledges that California Government Code sections 12650 et seq., the False Claims Act, provides for civil penalties where a person knowingly submits a false claim to a public entity. These provisions include false claims made with deliberate ignorance of the false infonnation or in reckless disregard of the truth or falsity of the information. The provisions of Carlsbad Municipal Code sections 3.32.025, 3.32.026, 3.32.027 and 3.32.028 pertaining to false claims are incorporated herein by reference. Contractor hereby acknowledges that the filing of a false claim may subject the Contractor to an administrative debarment proceeding wherein the contractor may be prevented from further bidding on public contracts for a period of up to five years and that debannent by another jurisdiction is grounds for the City of Carlsbad to disqualify the Contractor or subcontractor from participating in contract bidding. Signature: Print Name: C-~o-r('^-^ "/^a-/co^y- REQUIRED INSURANCE. The successful contractor shall provide to the City of Carlsbad, a Certification of Commercial General Liability and Property Damage Insurance and a Certificate of Workers' Compensation Insurance indicating coverage in a form approved by the California Insurance Commission. The certificates shall indicate coverage during the period of the contract and must be furnished to the City prior to the start of work. The minimum limits of liability insurance are to be placed with insurers that have a current Best's Key Rating of not less than "A-:VII"; OR with a surplus line insurer on the State of California's List of Approved Surplus Line Insurers (LASLI) with a rating in the latest Best's Key Rating Guide of at least "A:X"; OR an alien non-admitted insurer listed by the National Association of Insurance Commissioners (NAIC) latest quarterly listings report. Commercial General Liability Insurance of Injuries including accidental death, to any one person in an amount not less than $1,000,000 Subject to the same limit for each person on account of one accident in an amount not less than $1,000,000 Property damage insurance in an amount of not less than $1,000,000 Automobile Liability Insurance in the amount of $1,000,000 combined single limit per accident for bodily injury and property damage. In addition, the auto policy must cover any vehicle used in the performance of the contract, used onsite or offsite, whether owned, non-owned or hired, and whether scheduled or non- scheduled. The automobile insurance certificate must state the coverage is for "any auto" and cannot be limited in any manner. The above policies shall have non-cancellation clauses providing that thirty (30) days written notice shall be given to the City prior to such cancellation. The policies shall name the City of Carlsbad as an additional insured. The full limits available to the named insured shall also be available and applicable to the City as an additional insured. WORKERS' COMPENSATION AND EMPLOYER'S LIABILITY. Workers' Compensation limits as required by the California Labor Code. Workers' Compensation will not be required if Contractor has no employees and provides, to City's satisfaction, a declaration stating this. INDEMNITY. The Contractor shall assume the defense of, pay all expenses of defense, and indemnify and hold harmless the City, and its officers and employees, from all claims, loss, damage, injury and liability of SENIOR CENTER HVAC REPLACMENT; CONT. NO. 4711 Page 2 of 8 City Attomey Approved 4/1/15 PWM15-95PEM every kind, nature and description, directly or indirectly arising from or in connection with the performance of the Contract or work; or from any failure or alleged failure of Contractor to comply with any applicable law, rules or regulations including those related to safety and health; and from any and all claims, loss, damages, injury and liability, howsoever the same may be caused, resulting directly or indirectly from the nature of the work covered by the Contract, except for loss or damage caused by the sole or active negligence or willful misconduct of the City. The expenses of defense include all costs and expenses including attorneys' fees for litigation, arbitration, or other dispute resolution method. JURISDICTION. The Contractor agrees and hereby stipulates that the proper venue and jurisdiction for resolution of any disputes between the parties arising out of this agreement is San Diego County, California. Start Work: Contractor agrees to start within forty five (45) working days after receipt of Notice to Proceed. Completion: Contractor agrees to complete work within ten (10) working days after receipt of Notice to Proceed. /// /// /// /// /// /// /// /// /// /// /// /// /// /// /// /// /// /// /// /// SENIOR CENTER HVAC REPLACMENT; CONT. NO. 4711 Page 3 of 8 City Attomey Approved 4/1 /15 PWM15-95PEM CONTRACTOR'S INFORMATION. SEASIDE HEATING & AIR CONDITIONING 1359 ROCKY POINT DRIVE (name of Contractor) 790514 (street address) OCEANSIDE CA 92056 (Contractor's license number) C20, C38, C4 Exp. 1/31/2017 (city/state/zip) 760-643-1100 (license class, and exp. date) (telephone no.) 760-433-3904 (fax no.) cb@seasidehvac.com (e-mail address) AUTHORITY. The individuals executing this Agreement and the instruments referenced in it on behalf of Contractor each represent and warrant that they have the legal power, right and actual authority to bind Contractor to the terms and conditions of this Agreement. CONTRACTOR SEASIDE HEATING & AIR CONDITIONING, a California corporation By: CITY OF CARLSBAD, a municipal corporation of the State of Califomia Kathryn B. Dodson / Interim City Manager Jimmie Sebring / President (print name/title) By: (sign here) Charles Balcar / CFO BARBARA City Clerk (print name/title) If required by City, proper notarial acknowledgment of execution by Contractor must be attached. If a corporation. Agreement must be signed by one corporate officer from each of the following two groups: Group A Chairman, President, or Vice-President Group B Secretary, Assistant Secretary, CFO or Assistant Treasurer Otherwise, the corporation must attach a resolution certified by the secretary or assistant secretary under corporate seal empowering the officer(s) signing to bind the corporation. APPROVED AS TO FORM: CELIA A. BREWER, City Attorney BY:^ SENIOR CENTER HVAC REPLACMENT; CONT. NO. 4711 Page 4 of 8 City Attomey Approved 4/1/15 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 . ) County of On rrLCV>JI i ^ 9 0 I 5 before me, Date f, , ~_ ^ Here InsenrName and Title of the Officer 0 personally appeared . Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that 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. ELIZABETH BJORKLUND P Commission # 1985780 t Notary Public - California 1 San Diego County g ^Ss>^ My Comm. Expires Jul 21, 2016 L WITNESS my hand and official seal. Signature Signature of Notary Public Signa Notary i Place Notary Seal Above OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document CoxvH^C*" Title or Type of Document: 0\\\K C|. OfvKJ/;>^\oi?it!\ MvvvjaT''^^'' Documentpate: ^ | \ '^j \^ Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: • Corporate Officer — Title(s): • Partner — • Limited • General • Individual • Attorney in Fact • Trustee • Guardian or Conservator • Other: Signer Is Representing: Signer's Name: • Corporate Officer — Title(s): • Partner — • Limited • General • Individual • Attorney in Fact • Trustee • Guardian or Conservator • Other: Signer Is Representing: ©2014 National Notary Association • www.NatlonalNotary.org • 1-800-US NOTARY (1-800-876-6827) Item #5907 !heck A License - License Detail - Contractors State License Board Page 1 of Contractor's License Detail for License # 790514 DISCLAIMER: A license status check provides Infomiation taken from the CSLB license database. Before relying on this Information, you should be aware of the following Iimitations. Business Information SEASIDE HEATING & AIR CONDITIONING INC 1359 ROCKY POINT DR OCEANSIDE, CA 92056 Business Phone Number:(760) 643-1100 Entity Corporation Issue Date 01/26/2001 Expire Date 01/31/2017 License Status This license is current and active. Ml Information below should be reviewed. Classifications C20 - WARM-AIR HEATING, VENTILATING AND AIR-CONDITIONING 038-REFRIGERATION C-4 - BOILER, HOT WATER HEATING AND STEAM FITTING Bonding Information Contractor's Bond rhis license filed a Contractor's Bond with AMERICAN CONTRACTORS INDEMNITY COMPANY. Bond Number: 9032661 Bond Amount: $12,500 Effective Date: 01/01/2007 contractor's Bond History Bond of Qualifying Individual rhe Responsible Managing Officer (RMO) BALCAR CHARLES DWAYNE certified that he/she owns 10 percent or more ofthe i/oting stock/equity ofthe corporation. A bond of qualifying individual is not required. Effective Date: 01/26/2001 Workers' Compensation rhis license has workers compensation insurance with the INSURANCE COMPANY OF THE WEST 'olicy Number:WSD5025920 Effective Date: 03/01/2014 Expire Date: 03/01/2016 Workers' Compensation History ttps://www2.cslb.ca.gov/OnlineServices/CheckLicenseII/LicenseDetail.aspx?LicNum=790514 7/1/201 Public Work's Contractor Registration Search Page 1 of 1 Division of Labor Standards Enforcement Public Works Contractor Registration Search This is a listing of current and active contractor registrations pursuantto Division 2, Part 7, Chapter 1(commenoing with section 1720) ofthe Caiifornia Labor Code. Enteral least one search criteria to display active registered pubiic worics contractor's) matching your selections. Registration Number: 1000005586 Contractor Legai Name: Contractor License LOOI<UD License Number: y Public Works Contractor Registration Web Search Results One Registered Contractor found. 1 Legal Name Registration Number License Type/Number(s) Registration Date Expiration Date : SEASIDE HEATING & AIRCONDITIONING, INC. 11000005585 |CSLB:790514 [06/15/2015 j 06/30/2016 Export as: Excel | PDF Copyriglit © 2014 State of California https://efiling.dir.ca.gov/PWCR/Search.action 7/1/2015 PWM15-95PEM EXHIBIT A LISTING OF SUBCONTRACTORS BY GENERAL CONTRACTOR Set forth below is the full name and location of the place of business of each sub-contractor whom the Contractor proposes to subcontract portions of the Project in excess of one-half of one percent of the total bid, and the portion of the Project which will be done by each sub-contractor for each subcontract. NOTE: The Contractor understands that if it fails to specify a sub-contractor for any portion of the Project to be performed under the contract in excess of one-half of one percent of the bid, the contractor shall be deemed to have agreed to perfomi such portion, and that the Contractor shall not be permitted to sublet or subcontract that portion of the work, except in cases of public emergency or necessity, and then only after a finding, reduced in writing as a public record of the Awarding Authority, setting forth the facts constituting the emergency or necessity in accordance with the provisions of the Subletting and Subcontracting Fair Practices Act (Section 4100 et seq. of the California Public Contract Code). If no subcontractors are to be employed on the project, enter the word "NONE." SUBCONTRACTORS Portion of Project to be Subcontracted Business Name and Address License No., Classification & Expiration Date %of Total Contract NONE Total % Subcontracted: NONE SENIOR CENTER HVAC REPLACMENT; CONT. NO. 4711 Page 5 of 8 City Attomey Approved 4/1/15 PWM15-95PEM EXHIBIT B DESCRIPTION: Replace 20 ton Rooftop Package Unit located at: 799 Pine Ave. Carlsbad CA 92008 Scope of Work: Provide all labor, materials, and equipment to replace the existing 20 ton heat pump unit with a new 20 ton Bryant Heat pump unit. Unit will include condenser coil coating, curb adaptor, and factory economizer. Contractor also includes disposal of the existing unit in the price. To include the Crane for installation, and the removal ofthe old unit. Contractor will include any Title 24 Compliance. JOB QUOTATION ITEM UNIT QTY DESCRIPTION PRICE 1 EA 1 Replace existing 20 Ton Rooftop package unit. $35,422 TOTAL* $35,422 *lncludes taxes, fees, expenses and all other costs. SENIOR CENTER HVAC REPLACMENT; CONT. NO. 4711 Page 6 of 8 City Attorney Approved 4/1/15 PWM15-95PEM BOND # 803290P PREMIUM: $886.00 PREMIUM IS FOR CONTRACT TERM AND IS SUBJECT TO ADJUSTMENT LABOR AND MATERIALS BOND BASED ON FINAL CONTRACT PRICE. EXHIBIT C WHEREAS, the City Council of the City of Carlsbad, State of California, has awarded to Seaside Heating & Air Conditioning, Inc. (hereinafter designated as the "Principal"), a Contract for: SENIOR CENTER HVAC REPLACEMENT CONT. NO. 4711 in the City of Carisbad, in strict conformity with the drawings and specifications, and other Contract Documents now on file in the Office ofthe City Clerk ofthe City of Carisbad and all of which are incorporated herein by this reference. WHEREAS, Principal has executed or is about to execute said Contract and the terms thereof require the furnishing of a bond, providing that if Principal or any of its subcontractors shall fail to pay for any materials, provisions, provender or other supplies or teams used in, upon or about the performance ofthe work agreed to be done, or for any work or labor done thereon of any kind, the Surety on this bond will pay the same to the extent hereinafter set forth. NOW, THEREFORE, WE, Seaside Heating & Air Conditioning, Inc., as Principal, (hereinafter designated as the "Contractor"), and INDEMNITY COMPANY OF CALIFORNIA as Surety, are held firmly bound unto the City of Carisbad in the sum of Thirty Five Thousand Four Hundred Twenty Two Dollars ($35,422), said sum being an amount equal to: One hundred percent (100%) of the total amount payable under the terms of the Contract by the City of Carisbad, and for which payment well and truly to be made we bind ourselves, our heirs, executors and administrators, successors, or assigns, jointly and severally, firmly by these presents. THE CONDITION OF THIS OBLIGATION IS SUCH that if the Contractor or his/her subcontractors fail to pay for any materials, provisions, provender, supplies, or teams used in, upon, for, or about the performance of the work contracted to be done, or for any other work or labor thereon of any kind, consistent with California Civil Code section 9100, or for amounts due under the Unemployment Insurance Code with respect to the work or labor performed under this Contract, or for any amounts required to be deducted, withheld, and paid over to the Employment Development Department from the wages of employees of the contractor and subcontractors pursuant to section 13020 of the Unemployment Insurance Code with respect to the work and labor, that the Surety will pay for the same, and, also, in case suit is brought upon the bond, reasonable attorney's fees, to be fixed by the court consistent with California Civil Code section 9554. This bond shall inure to the benefit of any ofthe persons named in California Civil Code section 9100, so as to give a right of action to those persons or their assigns in any suit brought upon the bond. Surety stipulates and agrees that no change, extension of time, alteration or addition to the terms of the Contract, or to the work to be performed hereunder or the specifications accompanying the same shall affect its obligations on this bond, and it does hereby waive notice of any change, extension of time, alterations or addition to the terms ofthe contract or to the work or to the specifications. SENIOR CENTER HVAC REPLACMENT; CONT. NO. 4711 Page 7 of 8 City Attorney Approved 4/1/15 PWM15-95PEM In the event that Contractor is an individual, it is agreed that the death of any such Contractor shall not exonerate the Surety from its obligations under this bond. Executed by CONTRACTOR this j— Executed bv SURETY this 18TH day of ., 20_^ Executed by SURETY this. of JUNE day CONTRACTOR: SEASIDE HEATING & AIR CONDITIONING INC SURETY: INDEMNITY COMPANY OF CALIFORNIA _, 2015_ By: (name of Contractor) (sign here) 17771 COWAN (name of Surety) STE 100 IRVINE CA 92614 (address of Surety) 800-782-1546 (telephone number of! (print name here) (title and organization of signatory) (sign here) (print name here) (signature of Attorney-in-Fact) TED COLLINS, ATTORNEY IN FACT (printed name of Attorney-in-Fact) (attach corporate resolution showing current power of attorney) (title and organization of signatory) (Proper notarial acknowledgment of execution by CONTRACTOR and SURETY must be attached.) (President or vice-president and secretary or assistant secretary must sign for corporations. If only one officer signs, the corporation must attach a resolution certified by the secretary or assistant secretary under corporate seal empowering that officer to bind the corporation.) APPROVED AS TO FORM: CELIA A. BREWER City Attorne' Assistant City Atti SENIOR CENTER HVAC REPLACMENT; CONT. NO. 4711 Page 8 Of 8 City Attorney Approved 4/1/15 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 County of T^jx^jl^yD On J UJUA I. ^OIS before 0 date me. Here Insert Ncrne and Title of the Officer personally appeared Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that 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. ELIZABETH BJORKLUND t Commission # 1985780 t Notary Public - California f San Diego County i My Comm. Expires Jul 21,20161 I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature €• "-/^b^Tl Ji^L-g^i^ c/) Siqnmure of Notary Public Place Notary Seal Above OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: Document Date: • Corporate Officer — Title(s): • Partner — • Limited • General • Individual • Attorney in Fact • Trustee • Guardian or Conservator • Other: Signer Is Representing: Signer's Name: • Corporate Officer — Title(s): • Partner — • Limited • General • Individual • Attorney in Fact • Trustee • Guardian or Conservator • Other: Signer Is Representing: ©2014 National Notary Association • www.NatlonalNotary.org • 1 -800-US NOTARY (1 -800-876-6827) Item #5907 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 County of _Scx^ On t ^ hi before me. Date personally appeared Here Insert Name and Title ofthe Officer ^ Nan Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(^ whose name(s) is/aF&- subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/hefitheir authorized capacity(ies), and that by his/hor/thcir signature(s) on the instrument the person(s), or the entity upon behalf of which the persoR(9) acted, executed the instrument. 1 GLEN ADAMSKI Commission # 2045951 Notary Public - California | San Oiego County ^ Mv Comm. Expires Oct 18.20171 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. Signatu Signature of Notary Public Place Notary Seal Above OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: Document Date: • Corporate Officer — Title(s): • Partner — • Limited • General • Individual • Attorney in Fact • Trustee • Guardian or Conservator • Other: Signer Is Representing: Signer's Name: • Corporate Officer — Title(s): • Partner — • Limited • General • Individual • Attorney in Fact • Trustee • Guardian or Conservator • Other: Signer Is Representing: ©2014 National Notary Association • www.NationalNotary.org • 1 -800-US NOTARY (1 -800-876-6827) Item #5907 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 Countv of SANDIEGO On JUNE 18, 2015 Date personally appeared before nne. TED COLLINS A. WATT. NOTARY PUBLIC Here Insert Name and Title of the Officer Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that 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. A. WATT f Commission # 1992149 t Notary Pubtic - California i San Diego County g My Comm. Expires Oct 21.20161 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 a Signature WATT Signature offJotary Public Place Notary Seal Above OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: Document Date: • Corporate Officer — Title(s): • Partner — • Limited • General • Individual • Attorney in Fact • Trustee • Guardian or Conservator • Other: Signer Is Representing: Signer's Name: • Corporate Officer — Title(s): • Partner — • Limited • General • Individual • Attorney in Fact • Trustee • Guardian or Conservator • Other: Signer Is Representing: ©2014 National Notary Association • www.NatlonalNotary.org • 1 -800-US NOTARY (1 -800-876-6827) Item #5907 POWER OF ATTORNEY FOR DEVELOPERS SURETY AND INDEMNITY COMPANY INDEMNITY COMPANY OF CALIFORNIA PO Box 19725, IRVINE, CA 92623 (949) 263-3300 KNOW ALL BY THESE PRESENTS that except as expressly limited, DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA, do each hereby make, constitute and appoint: ***Ted Collins, Leslie Hahn, A. Watt, Steven R. Bonilla, jointly or severally*** as their tnje and lawful Attomey(s)-in-Fact, to make, execute, deliver and acknowledge, for and on behalf of said corporations, as sureties, bonds, undertakings and contracts of suretyship giving and granting unto said Attomey(s)-in-Fact full power and authority to do and to perform every act necessary, requisite or proper to be done in connection therewith as each of said corporations could do, but resen/Ing to each of said corporations fuii power of substitution and revocation, and aii of the acts of said Attomey(s)-ln-Fact, pursuant to these presents, are hereby ratified and confimied. This Power of Attomey is granted and is signed by facsimile under and by authority of the foiiowing resolutions adopted by the respective Boards of Directors of DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA, effective as of January 1st 2008. RESOLVED, that a combination of any two of the Chainnan of the Board, the President, Executive Vice-President, Senior Vice-President or any Vice President of the corporations be, and that each of them hereby is, authorized to execute this Power of Attomey qualifying the attorney(s) named in the Power of Attomey to execute, on behalf of the corporations, bonds, undertakings and contracts of suretyship; and that the Secretary or any Assistant Secretary of either of the corporations be, and each of them hereby is, authorized to attest the execution of any such Power of Attomey; RESOLVED, FURTHER, that the signatures of such officers may be affixed to any such Power of Attorney or to any certificate relating thereto by facsimile, and any such Power of Attomey or certificate bearing such facsimile signatures shall be valid and binding upon the corporations when so affixed and in the future with respect to any bond, undertaking or contract of suretyship to which it is attached. IN WITNESS WHEREOF DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA have severally caused these presents to be signed by their respective officers and attested by their respective Secretary or Assistant Secretary this January 29,2015. By: Daniel Young, Senior Vice-President By: Mari( Lansdon, Vice-President - IU • Ms OCT 10 1936 state of Caiifornia County of Orange 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. On. January 29,2015 . before me. personally appeared LUCILLE RAYMOND Commission # 2M194S Notary PuMic • California Orange County ^ My Comm. Expires Oct 13,20181 9 m m m mwfm^rmnim^fmi^mi^ Place Notary Seai Above Lucille Raymond, Notary Public Here Insert Name and Tide ofthe Officer Daniel Young and Mari< Lansdon Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instnjment 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 instmment the person(s), or the entity upon behaif of which the person(s) acted, executed the instmment I certify under PENALTY OF PERJURY under the iaws of the State of Caiifornia that the foregoing paragraph is tnje and conect WITNESS my hand and official seal, Signature CERTIFICATE The undersigned, as Secretary or Assistant Secretary of DEVELOPERS SURETY AND INDEMNITY COMPANY or INDEMNITY COMPANY OF CALIFORNIA, does hereby certify that the foregoing Power of Attomey remains in full force and has not been revoked and, furthermore, that the provisions of the resolutions of the respective Boards of Directors of said corporations set forth in the Power of Attomey are in force as of the date of this Certificate. By: This Certificate is executed in the City of In/ine, Califomia, this Cassie J^nisford, Assistant Seejfetary iD-1380(Rev.01/15) 18TH dayof JUNE 2015