Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
PM 2004-42 - Cashier Memo - 10/23/2006
City of SEP 2 g 200 -fit s a I 't DATE: September 14, 2006 TO: Rose Saldivar Public Works Department f FROM: JONATHAN BARTEL Planning & Development Department, Building and Safety Services Division SUBJECT: SUBMITTAL OF SECURITIES FOR PARCEL MAP NO. 2004-42. ATTACHED PLEASE FIND THE FOLLOWING ITEMS FOR PARCEL MAP NO.2004-42. 1. Performance Bond in the amount of-134,000.00 2. Payment Bond in the amount of$18,000.00 3. Certificate of Deposit in the amount of$2,000.00 4. Copy of the Subdivision Agreement for Parcel Map No. 2004-42. The total charges are more particularly itemized in Exhibit "A" of the Subdivision Agreement. Total charges in Exhibit"B" have been paid. If you have any questions please contact me at 621-8076. Thank You, 5�;4Z� Jonathan Bartel i Finance Control No. City of Fresno Security Deposit Form To: Finance Department - Accounting Division From: Rose Saldivar - Public Works Department CD X Passbook Other Deposited At: California Bank & Trust Certificate/Acct. No: 1380392186 Deposit Amount: $2,000.00 Maturity Date: 06/02/07 Depositor: Name: Terry Ross Fletcher Address: 623 Decatur Ave Clovis, Ca. 93611 Street City/State Zip Job Address: PM2004-42 Received By: Rose Saldivar, Public Works Engineering Date: 9/15/06 Authorization to Release Signature Date Release To: Name: Address: Streety�t Rey City/Stated Zip Y NilR1w 0 t P? l'�fl�Refe$se�` ivt�t+erd�. Hand:Deifv�e�t.� t � AUTOMATICALLY RENEWABLE Q C B CALIFORNIA BANK U TRUST TRUST U Palm Office Fresno Ca 6-2-06 ISSUED AT OFFICE DATE �y W (CITY OR TOWN) (STATE) W U Terry Moss Fletcher & The City Of Fresno 1380392186 Ul Q (CUSTOMER NAME) (CUSTOMER NUMBER) v **********7k7k7k7k7k7k***********7k* 7k 7k ~ 2tao Thousand Dollars & no/100 s $o��ARS $ 2,000.00 e >. U I F- w a HAS TODAY BEEN DEPOSITED WITH CALIFORNIA BANK 8 TRUST PAYABLE TO OR ORDER UPON MATURITY / cc < ASHEREINAFTER SOTHISAND UPON CERTIFICATE WILLPRESENTATION AND�SUF�_Q'/EUEB OF THIS CERTIFICATE,PROPERLY ANDSUCH MATURITY WILLBE TBOVE O THE MATURITY AUTOMATICALLY EXTENDED FOR SUCCESSIVE LIKE PERIODS O li;■ 0 UNLESS:(A)AT LEAST TEN DAYS PRIOR TO SUCH ORIGINALORANY EXT//ENDED MATURITY,THIS BANK HAS SENT WRITTEN NOTICE TO THE PAYEE DR OTHER HOLDER THEN DESIGNATED ON ITS RECORDS OF BANK'S ELECTION TO PAY THE DEPOSIT AT SUCH ORIGINAL OR ANY EXTENDED MATURITY, OR (B)UPON OR WITHIN TEN DAYS AFTER SUCH ORIGINAL OR ANY EXTENDED Q MATURITY DATE,THIS CERTIFICATE IS PRESENTED AND SURRENDERED FOR PAYMENT. SAID DEPOSIT BEARS SIMPLE INTEREST AT THE RATE OF 3.20 %PER ANNUM r FROM DATE HEREOF UNTIL ULTIMATE MATURITY,AS ABOVE PROVIDED,AND SUCH INTEREST WILL BE = PAID OR CREDITED AT EACH SUCCESSIVE MATURITY DATE IN ACCORDANCE WITH THE WRITTEN INSTRUCTIONS OF THE PAYEE OR OTHER HOLDER THEN DESIGNATED ON THE RECORDS OF THIS BANK. / THE RATE OF INTEREST IS SUBJECT TO CHANGE BY BANK WITHOUT NOTICE, TO THE EXTENT NECESSARY TO COMPLY WITH ANY LAW OR GOVERNMENTAL REGULATION AFFECTING THE DEPOSIT. AUTHORIZED SIGNATURE i l Account Number: 1380392186 Security Amount: a v ASSIGNMENT (Subdivision Agreement) SECURITY FOR: Terry Ross Fletcher hereinafter called ASSIGNOR, whose principal place of business is 623 Decatur Ave Clovis Ca 93611 Street City State Zip Code do (does) hereby assign, and set over to the City of Fresno of the State of California, all right, title, and interest of whatever nature, of assignor, in and to the insured account of assignor in the , evidenced by in the amount of$ 2,000.00 number which is to be delivered to the City of Fresno herewith. Assignor agrees that this assignment carries with it the right in the insurance of the account by the Federal Deposit Insurance Corporation, and includes and gives the right to the City of Fresno to redeem, collect, and withdraw the full amount as indicated above at any time WITHOUT NOTICE TO ASSIGNOR. This assignment is given as security for liability for Subdivision Improvement including interest and penalties, and to insure compliance with the applicable code or ordinances of the City of Fresno, State of California. Assignor hereby notifies the above-named Bank of this assignment. Dated this 2nd day of June 20 06 OMT7itle of Assignor RECEIPT FOR NOTICE OF ASSIGNMENT Receipt is hereby acknowledged to the City of Fresno of the State of California of written notice of the assignment to the City of the account identified above. We have noted in our records the City's interest in the account as shown by the above assignment and have retained a copy of this sheet. We certify that this account is fully insured by the Federal Deposit Insurance Corporation and that we have received no notice of any lien, encumbrance, hold, claim or obligation of the above-identified account prior to the assignment to the City of Fresno. We agree to make payment to the City of Fresno upon request in accordance with the Commercial Banking laws applicable to the institution. Dated this 2nd day of June 2006 California Bank & Trust Fresno California Bank Name Branch Location City Stat By / -------- - . - - N e Title of Officer N76 Assignment Form Page 2 Tract No. RECEIPT FOR CERTIFICATE OR SHARE(S) AND DIRECTION TO PAY EARNINGS Receipt is acknowledged of the above assignment and the Certificate of Share(s) identified in the above assignment. The bank named in the above assignment is hereby authorized and directed to pay any earnings on the above-identified account to the above-named assignor until otherwise notified in writing by the Assist. Director of Public Works of the City of Fresno. Dated this 18 day of September , 2006 By Authorized Officer or Employee sRsiri stN4 DiMF23f Public I'7orks Telephone Number For any question concerning this assignment transaction, please call upon the office of the appropriate officer shown herein. PAYMENT`OFFUNDS AND RELEASE OF ASSIGNMENT The City of Fresno hereby requests payment to be made to the City of Fresno in the amount Of $ from withdrawal of funds in that amount from the Deposit Account identified in the above Assignment. Upon payment of such amount to the City, the City authorizes to release to Assignor all funds in the Deposit Account in excess of $ and relinquishes all further right, title and interest of whatever nature in the Deposit Account. Dated , 20 By Authorized Officer or Employee f o Finance Control No. City of Fresno Security Deposit Form To: Finance Department - Accounting Division From: Rose Saldivar- Public Works Department CD Passbook Other Subdivision Improvement Performance Bond Deposited At: Indemnity Company of California Certificate/Acct. No: 568715S Deposit Amount: $34,000.00 Maturity Date: Depositor: Name: Terry Ross Fletcher Address: 623 Decatur Ave Clovis, Ca. 93611 Street City/State Zip Job Address: PM2004-42 Received By: Rose Saldivar, Public Works Engineering Date: 9/15/06 Authorization to Release Signature Date Release To: Name: Address: Street City/State Zip FINANCE USE ONLY Accepted By: Name Date Released By: Name Date Type of Release: Mailed Hand Delivered Date Date I acknowledge receipt of the above referenced instrument Signature: Date Comments: Bond No.: 568715S Premium: $102.00 SUBDIVISION IMPROVEMENT PERFORMANCE BOND Whereas, the City Council of the City of Fresno, State of California, and Terry R. Fletcher and Janet L. Fletcher, Trustees, or Their Successors in Trust, Under the Fletcher Family Revocable Living Trust Dated July 22, 2004 and Terri Gibson-Snyder, a Married Woman as Her Sole and Separate Property, ("principal") will be entering into an agreement whereby principal agrees to install and complete certain designated public improvements, which said agreement, identified as Subdivision Agreement for Parcel Map No. 2004-42, is hereby referred to and made a part hereof; and Whereas, principal is required under the terms of said agreement to furnish a bond for the faithful performance of said agreement. Now, therefore, we, the principal and Indemnity Company of California, as surety, are held and firmly bound unto the City of Fresno ("City"), in the penal sum of Thirty Four Thousand and NO/100************* dollars ($34,000.00) lawful money of the United States, for the payment of which sum well and truly to be made, we bind ourselves, our heirs, successors, executors and administrators,jointly and severally, firmly by these presents. 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 said agreement and any alteration thereof made as therein provided, on his or their part, to be kept and performed at the time and in the manner therein specified, and in all respects according to their true intent and meaning, and shall indemnify and save harmless City, its 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 attorney's fees, incurred by City in successfully enforcing such obligation, all to be taxed as costs and included in any judgment rendered. The surety hereby stipulates and agrees that no change, extension of time, alteration or addition to the terms of the agreement or to the work to be performed thereunder or the specifications accompanying the same shall in anywise affect its obligations on this bond, and it does hereby waive notice of any such change, extension of time, alteration or addition to the terms of the agreement or to the work or to the specifications. In witness whereof, this instrument has been duly executed by the principal and surety above named, on May 8, 2006. Principal: Terry R. Fletcher and Janet L. Fletcher, Trustees, or Their Successors in Trust, Under the Fletcher Family Revocable Living Trust Dated July 22, 2004 and Terri Gibson- Snyde. arried Woman as Her Sole and Separate Property c al) Surety: Indemnity Company of California By'— -- ------- --- (Surety) J tin-Smit--Attorney-In- act 1. STATE OF California COUNTY OF Fresno L, rte: Roberta Voss, Notary Public On _,before me, , (here insert name and title of the officer),personally appeared Justin Smit personally known to me be the person(s)whose name(_, is4ee* subscribed to the within instrument and acknowledged to me that heA08Yftkf executed the same in his09ieMY*Yr'authorized capacity(ies°`J, and that by hislfteiY Ae(ftignature(s)on the instrument the person(o, or the entity upon behalf of which the person(gg acted, executed the instrument. WITNESS my hand and official seal. ROBERTA VOSS SignatureLlk';� ' � t (SEAL) = COMM. #1632287 C NOTARY PUBLIC-CALIFORNIA • FRESNO COUNTY My Comm.Expires Jan. 19,2010 This areafir Ojficial Notarial Seal OPTIONAL Though the data below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent reattachment of this form. CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT ❑ INDIVIDUAL ❑ CORPORATE OFFICER TITLE OF TYPE OF DOCUMENT TITLE(S) ❑ PARTNER(S) ❑ LIMITED ❑ GENERAL ❑ ATTORNEY-IN-FACT NUMBER OF PAGES ❑ TRUSTEE(S) ❑ GUARDIAN/CONSERVATOR ❑ OTHER: DATE OF DOCUMENT SIGNER IS REPRESENTING: NAME OF PERSON(S)OR ENTITY(IES) SIGNER(S)OTHER THAN NAMED ABOVE 10.1232(REV.12105) ALL-PURPOSE ACKNOWLEDGEMENT - -- -: POWER OF ATTORNEY FOR DEVELOPERS SURETY AND INDEMNITY COMPANY INDEMNITY COMPANY OF CALIFORNIA PO BOX 19725,IRVINE,CA 92623 (949)263-3300 KNOW ALL MEN 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: ***Matt DeFendis, Roberta Voss, Justin Smit, jointly or severally*** as their true and lawful Attorney(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 reserving to each of said corporations full power of substitution and revocation,and all of the acts of said Attomey(s)-in-Fact,pursuant to these presents,are hereby ratified and confirmed. This Power of Attorney is granted and is signed by facsimile under and by authority of the following resolutions adopted by the respective Board of Directors of DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA,effective as of November 1,2000: RESOLVED,that the Chairman of the Board,the President and any Vice President of the corporation be,and that each of them hereby is,authorized to execute Powers of Attorney,qualifying the attomey(s)named in the Powers of Attorney to execute,on behalf of the corporations,bonds,undertakings and contracts of suretyship;and that the Secretary or any Assistant Secretary of the corporations be,and each of them hereby is,authorized to attest the execution of any such Power of Attorney; 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 Attorney or certificate bearing such facsimile signatures shall be valid and binding upon the corporation 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 Executive Vice President and attested by their respective Secretary this 1st day of December, 2005. ,owu,nn, By: C:a je�z�:L_ ..��.1 AND /��., MPANYo David H.Rhodes,Executive Vice-President ;1 ' P F G� PPOq Ci yJ:`OtLF ORq� ?yy: h> r q F yr OCT. ;<= Z ? OCT.5 T' a 10 c,: W 1967 � Walter-A.Crowell,Secretary ,:�'•', /Dyyp ,:'Lai° 4/FO ''odd .......... 1.0 STATE OF CALIFORNIA COUNTY OF ORANGE On December 1,2005 before me,Gina L.Garner, (here insert name and title of the officer), personally appeared David H.lrbodcs and Walter A.Crowell, personally known to me(or 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. WITNESS my hand and official seal. GINA L.GARNER NCOMM.# 1569561 Signature (SEAL) NOTARY PUBLIC CALIFORNA ORANGE COUNTY My cornet expires May 13,2009 CERTIFICATE The undersigned,as Assistant Secretary,of DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA, does hereby certify that the foregoing Power of Attorney 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 Attorney,are in force as of the date of this Certificate. This Certificate is executed in the City of Irvine,California,the 9rh day of��T 2006 By 4' Albert Hillebrand, Assistant Secretary ID-1380(Rev. 12/05) Finance Control No. City of Fresno Security Deposit Form To: Finance Department - Accounting Division From: Rose Saldivar - Public Works Department CD Passbook Other Subdivision Improvement Payment Bond Deposited At: Indemnity Company of California Certificate/Acct. No: 568715S Deposit Amount: $18,000.00 Maturity Date: Depositor: Name: Terry Ross Fletcher Address: 623 Decatur Ave Clovis, Ca. 93611 Street City/State Zip Job Address: PM2004-42 Received By: Rose Saldivar, Public Works Engineering Date: 9/15/06 Authorization to Release Signature Date Release To: Name: Address: Street City/State Zip FINANCE USE ONLY Accepted By: Name Date Released By: Name Date Type of Release: Mailed Hand Delivered Date Date I acknowledge receipt of the above referenced instrument: Signature: Date Comments: Bond No.: 568715S Premium Included in Performance Bond SUBDIVISION IMPROVEMENT PAYMENT BOND Whereas, the City Council of the City of Fresno, State of California, and Terry R. Fletcher and Janet L. Fletcher, Trustees, or Their Successors in Trust, Under the Fletcher Family Revocable Living Trust Dated July 22, 2004 and Terri Gibson-Snyder, a Married Woman as Her Sole and Separate Property ("principal") have entered or will be entering into an agreement whereby the principal agrees to install and complete certain designated public improvements, which agreement, identified as Subdivision Agreement for Parcel Map No. 2004-42, is hereby referred to and made a part hereof; and Whereas, under the terms of the agreement, the principal is required before entering upon the performance of the work, to file a good and sufficient payment bond with the City of Fresno ("City") to secure the claims to which reference is made in Title 15 (commencing with Section 3082) of Part 4 of Division 3 of the Civil Code of the State of California. Now, therefore, the principal and Indemnity Company of California, as corporate surety, are held firmly bound unto the City and all contractors, subcontractors, laborers, materialmen, and other persons employed in the performance of the agreement and referred to in Title 15 (commencing with Section 3082) of Part 4 of Division 3 of the Civil Code in the sum of Eighteen Thousand and NO/100*""*******"" dollars ($18,000.00), for materials furnished or labor thereon of any kind, or for amounts due under the Unemployment Insurance Act with respect to this work or labor, that the surety will pay the same in an amount not exceeding the amount hereinabove set forth, and also in case suit is brought upon this bond, will pay, in addition to the face amount thereof, costs and reasonable expenses and fees, including reasonable attorney's fees, incurred by City in successfully enforcing this 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 inure to the benefit of any and all persons, companies, and corporations entitled to file claims under Title 15 (commencing with Section 3082) of Part 4 of Division 3 of the Civil Code, so as to give a right of action to them or their assigns in any suit brought upon this bond. Should the condition of this bond be fully performed, then this obligation shall become null and void, otherwise it shall be and remain in full force and effect. The surety hereby stipulates and agrees that no change, extension of time, alteration, or addition to the terms of 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, alteration, or addition. r In witness whereof, this instrument has been duly executed by the principal and surety above named, on May 8, 2006. Principal: Terry R. Fletcher and Janet L. Fletcher, Trustees, or Their Successors in Trust, Under tbe-5FeT bpr Family Revocable Living Trust Dated July 22, 2004 and Terri Gibson- Snyder,a,Warriid-W6man as Her Sole and Separate Property Br (Pri Surety: Indemnit* Company of California By: - (Surety).Jxfsfin Smit--Attar-neHt.t-f-act- j STATEOF California COUNTYOF Fresno On �� / before me, Roberta Voss, Notary Public (here insert name and title of the officer),personally appeared Justin Smit personally known to me be the person(s) whose name(A) subscribed to the within instrument and acknowledged to me that he/#tkeYttyrexecuted the same in hisPI&WtIrtuthorized capacity(4esJ, and that by his/NI;&** r'6ignature(s)on the instrument the person(s� or the entity upon behalf of which the person(sy acted, executed the instrument. WITNESS my hand and official seal. ROBERTA VOSS Signature L - --L" -� (SEAL) COMM. #1632287 NOTARY PUBLIC•CALIFORNIA FRESNO COUNTY @my Comm,Expires Jan.19,2010 ,a-rra^-.�ervvs�� This area for OJcial Notarial Seal OPTIONAL Though the data below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent reattachment of this form. CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT ❑ INDIVIDUAL ❑ CORPORATE OFFICER TITLE OF TYPE OF DOCUMENT TITLE(S) ❑ PARTNER(S) ❑ LIMITED ❑ GENERAL ❑ ATTORNEY-IN-FACT NUMBER OF PAGES ❑ TRUSTEE(S) ❑ GUARDIAN/CONSERVATOR ❑ OTHER: DATE OF DOCUMENT SIGNER IS REPRESENTING: NAME OF PERSON(S)OR ENTITY(IES) SIGNER(S)OTHER THAN NAMED ABOVE ID-1232(REV.12/05) ALL-PURPOSE ACKNOWLEDGEMENT POWER OF ATTORNEY FOR DEVELOPERS SURETY AND INDEMNITY COMPANY INDEMNITY COMPANY OF CALIFORNIA PO BOX 19725,IRVINE,CA 92623 (949)263-3300 KNOW ALL MEN 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: ***Matt DeFendis, Roberta Voss, Justin Smit, jointly or severally*** as their true 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 reserving to each of said corporations full power of substitution and revocation,and all of the acts of said Attomey(s)-in-Fact,pursuant to these presents,are hereby ratified and confirmed. This Power of Attorney is granted and is signed by facsimile under and by authority of the following resolutions adopted by the respective Board of Directors of DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA,effective as of November 1,2000: RESOLVED,that the Chairman of the Board,the President and any Vice President of the corporation be,and that each of them hereby is,authorized to execute Powers of Attorney,qualifying the attorney(s)named in the Powers of Attorney to execute,on behalf of the corporations,bonds,undertakings and contracts of suretyship;and that the Secretary or any Assistant Secretary of the corporations be,and each of them hereby is,authorized to attest the execution of any such Power of Attorney; 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 Attorney or certificate bearing such facsimile signatures shall be valid and binding upon the corporation 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 Executive Vice President and attested by their respective Secretary this 1 st day of December, 2005. uuu""n„ By: •"�David H.Rhodes,Executive Vice-President ;Vit' ANDAN./�,0, GOMP Y O� ,,•yJQ`pELPORgrFF�,y�'s , C'OPPOHq�t�`r e CO? OCT. i<" Z = OCT.5 O "n cad 10 in? W 1967 By ;0j`; Walter A.Crowell,Secretary ,; d�•• qt /FOPS STATE OF CALIFORNIA COUNTY OF ORANGE On December 1,2005 before me,Gina L.Gamer, (here insert name and title of the officer), personally appeared David H.Pbodes and Walter A.Crowell, personally known to me(or 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. WITNESS my hand and official seal. N&MGINA L.GARNER k COMM.#1569561 Signature (SEAL) NOTARY PUBLIC CAUFORNA ORANGE COUNTY My comm expires 13,2008 CERTIFICATE The undersigned,as Assistant Secretary,of DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA, does hereby certify that the foregoing Power of Attorney 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 Attorney,are in force as of the date of this Certificate. This Certificate is executed in the City of Irvine,California,the 8th day of May 2006 By 4 Albert Hillebrand, Assistant Secretary ID-1380(Rev. 12/05) Company Profile P Y Page 1 of 2 Company Profile INDEMNITY COMPANY OF CALIFORNIA P.O. BOX 19725 IRVINE, CA 92713 800-782-1546 Former Names for Company Old Name: TRANSNATIONAL CASUALTY INS CO Effective Date: 08-12-1976 Agent for Service of Process Unable to Locate the Agent for Service of Process? Reference Information NAIC #: 25550 NAIC Group #: 0075 California Company ID #: 1926-5 Date authorized in California: August 20, 1968 License Status: UNLIMITED-NORMAL Company Type: Property & Casualty State of Domicile: CALIFORNIA . ....... __ _ _ ... Dines of Insurance Authorized to Transact The company is authorized to transact business within these lines of insurance. For an explanation of any of these terms, please refer to the glossary. �. SURETY Company Complaint Information Company Enforcement Action Documents Company Performance & Comparison Data Composite Complaint Studies ........... . .. . http://interactive:web:i nsurance:cal.gov/webuser/idb•co_pro f_utl.get_co:Lprof?p•_EID=3839 09/l42006---'-.-- • ti Company Profile Page 2 of 2 Want More? Help Me Find a Company Representative in My Area Financial Rating Organizations Last Revised - September 01.2006 01:31 PM Copyright©California Department of Insurance I it r I I httpa/interactive.web.insurance.ca.gov/webuser/idb_co_prof_utl.get_co_prot�?p_EID=3839 09/14/2006