Loading...
HomeMy WebLinkAboutT-5892 - Cashier Memo - 12/18/2013 City°` MEMORANDUM ree�&I�\I/, PUBLIC WORKS DEPARTMENT LAND DIVISION 2600 FRESNO STREET FRESNO,CA 93721 DATE: December 18, 2013 TO: BETH REUSCH Public Works Department FROM: JONATHAN BARTEL Public Works Department SUBJECT: SUBMITTAL OF PAYMENT FOR TRACT NO. 5892 THE FOLLOWING ITEMS ARE SUBMITTED FOR PROCESSING: 1. Performance Bond in the amount of$1,790,000.00 2. Payment Bond in the amount of $942,000.00 3. Cashier's Check in the amount of$94,000.00 (California Bank &Trust No. 421835) 4. Cashier's Check in the amount of$25,000.00 (California Bank &Trust No. 421833) 5_ Copy of receipts of credit card payment from Granville Homes on 12/03/13 in the amount of $48,000.00, $23,000.00 and $21,499.66 totaling $92,499.66 6. Copy of the Subdivision Agreement identifying itemized applicable charges. If you have any questions, please contact me at 621-8684. Thank you, Jonathan Bartel City of Ti MEMORANDUM PUBLIC WORKS DEPARTMENT • LAND DIVISION 2600 FRESNO STREET FRESNO,CA 93721 DATE: December 16, 2013 r.. TO: LORI NAJERA Personnel Services Department E' :7 G' FROM: JONATHAN BARTEL �r Public Works Department SUBJECT: REQUEST FOR BOND APPROVAL FOR THE FINAL MAP OF TRACT NO. 5892 Attached are original bonds required for the subdivision agreement for the Final Map. Please review the following bonds for conformity to City acceptance policies: 1. Performance Bond in the amount of: $1,790,000.00 2. Payment Bond in the amount of: $942,000.00 RISK MANAGEMENT DI ION IfYa ou have an questions, please contact me at 621-8684. pproved er Y p ed vi/Changes c Thank you, SI Date Jonathan Bartel Bond No.: 784881S Premium: $17,900-00 SUBDIVISION IMPROVEMENT PERFORMANCE BOND Whereas, the City Council of the City of Fresno, State of California, and Copper River 74, Inc. ("principal") will be entering into an agreement whereby principal agrees to install and complete certain designated public improvements, which said agreement, identified as Subdivision Agreement for the Final Map of Tract No.5892 _, is hereby referred to and made a part hereof;and Whereas,principal is required under the terms of said agreement to furnish a bond for the faithful performance of said agreement. Now, therefore, we, the principal and Developers Surety and Indemnity Company , as surety, are held and firmly bound unto the City of Fresno ("City"), in the penal sum of One Million,Seven Hundred Ninety Thousand and 001100 dollars ($.1,7000.00 ) 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 December 11 2013 Principal:Copper River 74, Inc. By: (Principal) Sur y:Developers Suretyand In_l nit Company By._ (Surety ynthia Sauceda, rney-in-Fact CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of FRESNO On December 11, 2013 before me, KIMBERLY WILSON,NOTARY PUBLIC, personally appeared Cynthia Sauceda, 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 the 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. KIMBERLY WIC LSO COMM,#1885445 ra =f- NOTARY PUBLIC-CALIFORNIA S� e FRESNO COUNTr k_ MY Comm.Exp.April 10,2014 gnature of tary 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 ❑ PARTNER(S) ❑ LIMITED ® ATTORNEY-IN-FACT ❑ TRUSTEE(S) ❑ GUARDIAN/CONSERVATOR OTHER: SIGNER IS REPRESENTING: NAME OF PERSON(S)OR ENTITY(IES) CA.ICW 24(7100 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: *'Kyle Wilson, Cynthia Sauceda,Donna M Smith, DeAnna Slater,Wayne Lamb,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 surety- ship 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 de,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 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 Chairman 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 Attorney,qualifying the attorney(s)named in the Power of Attorney 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 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 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 May 23,2013. `.."FANO ''' PANY Daniel Young,Senior Vice President •` .: .4Agpg '••.Fy, U �POq G, x.:40 `F •s h CSO ���9� Y OOT, $ OCT_S t"' '� 1967 O regg N,VV 4 rcePresident �e 'c7� rawR State of California County of Orange On _ May 23 2013 before me, Gina L.Gamer,Notary Public Date Here Insert Name and Title of the Officer personally appeared Daniel Young and Gregg N.Okura Name(s)of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s)whose name(s)islare subscribed to the within instrument and acknowledged to me that helshelthey executed the same in hislherltheir authorized capaclty(es),and that by his/her/their signature(s)on the instrument the person(s),or the entity upon behalf of GI NA L.GARNER which the person(s)acted,executed the instrument Gomm,#2021213 ., NOTARY PUBLIC CALIFDRNIA I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is ORANGE COMITY true and correct. My comm.extatree May 18,X117it rr�w WITNESS my hand and officio!seal. Place Notary Seal Above Signature Gina L.Gamer,Notary Public 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 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 carporabons set forth in the Power of Attorney are in force as of the date of this Certificate. This Cerbficcaate/is executed in the City of Irvine,California,this 141h day of December , 2013 Mark J.Landon,Assistant Secretary ID-1380(Rev.05113) CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of On before me, Date 14ere Insert Name and Title of the icer personally appeared Name(s)of Signer(s) who proved to me on the basis of satisfactory evidence to be the persons) whose name s( is/am--subscribed to the within instrument and acknowledged to me that he/sOeithey executed the same in his/her/their authorized r APRIL CELESTE GARCIA capacity0es), and that by his/49f4heir signature(s}on the NOTARY PUBLIC-CALIFORNIA instrument the person4s}, or the entity upon behalf of COMMISSION#1986538 which the person(s) acted, executed the instrument. FRESNO COUNTY pN My Comm.Exp.July 29,2016 certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature Place Notary Seal Above Signature of Notary Public OPTIONAL Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: Document Date: Number of Pages:�- Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: _ Signer's Name:-.- I ame: .I I Individual F1 Individual I I Corporate Officer—Title(s): Ll Corporate Officer—Title(s): LL Partner--LI Limited Ll General Ll Partner—LL Limited LJ General IL Attorney in Pact1 Attorney in Fact I I Trustee Tap of thurnh here LI Truster Top of thumb here I 1 Guardian or Conservator ❑ Guardian or Conservator I l Other: LJ Other: Signer Is Representing: Signer Is Representing: 072007 National Notary Association•9350 De Soto Ave„P.C.Box 2402-Chatsworth,CA 91313-2402•www.NationalNotary.org Item#5907 Reorder:Call Toll-Free 1-800-876-6827 Bond No.: 784881S Premium: Included SUBDIVISION IMPROVEMENT PAYMENT BOND Whereas,the City Council of the City of Fresno, State of California, and Co er River 74, lnc. ("principal-') have entered or will be entering into an agreement whereby the principal agrees to install and complete Certain designated public improvements, which agreement, identifier!as Subdivision Agreement for the Final Map of Tract No. 5892 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 fart 4 of Division 3 of the Civil Code of the State of California. Now, therefore,the principal and Developers Surety and Indemnity Company as corporate surety, are held firmly bound unto the City and all contractors,subcontractors, laborers, material men, and other persons employed.in the performance 4f 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 Nine Hundred Forty Two Thousand and 001100 dollars ($942,000.00_�,for materials furnished of 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 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,alteralion, 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. In witness whereof, this instrument has been duly executed by the principal and surety above named, on December 11 , 2013 Principal: Copper River 74, Inc. nncipal) Sure vela e_Surety and Ind6-m'hJtv Company, n, By: (Surety) ynthie auceda,Attorney-in- act CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of FRESNO On December 11,2013 before me,KIMBERLY WILSON,NOTARY PUBLIC,personally appeared Cynthia Sauceda, 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 the 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. �"`�' KIMBERLY WILSON COMM.#1885445 u, �C'. : NOTARY PUBLIC-CALIFORNIA FRESNO COUNTY s 1 `' F My Comm.Fxp.ApOl 10.201 S;�k "'" S gnature of Notary 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 ❑ PARTNER(S) ❑ LIMITED M ATTORNEY-IN-FACT ❑ TRUSTEE(S) ❑ GUARDIAN/CONSERVATOR OTHER: SIGNER IS REPRESENTING: NAME OF PERSON(S)OR ENTITY(IES) ca-[cw 24(7/00) POWER OF ATTORNEY FOR DEVELOPERS SURETY AND INDEMNITY COMPANY INDEMNITY COMPANY OF CALIFORNIA PO Box 19725,IRVINE,CA 92523 (949)263-3300 KNOW ALL BY THESE PRESENTS that except as expressly limited.DEVELOPERS SURETYAND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA,do each hereby make,constitute and appoint: ***Kyle Wilson, Cynthia Sauceda,Donna M Smith,DeAnna Slater,Wayne Lamb,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,bands,undertakings and contracts of surety- ship 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 respectivve 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 Chairman 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 Attorney,qualifying the attomey(s)named in the Power of Attorney 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 arty such Power of Attorney; RESOLVED,FURTHER,that the signatures of such officers may be affixed to any such Power of Attomey 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 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 orAsslstant Secretary this May 23,2013. -� By •,,•�iy ANO �ti"� PANy DanielYDung,Senior Vice-President oPORgloF4''. OCT. : a i0 OCT_5 n B O _ ` ra : X 1967 regg N.0� rce-President :> 1 3 6 ; 2 State of CaRomia „*t County of Orange On _ May 23,2013 before me,._ Gina L.Gamer,Notary Public. Date Here Insert Name and Title of the Officer personally appeared Daniel Young and Gregg N.Okura Name(s)of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s)whose name(s)islare subscribed to the within instrument and acknowledged to me that helshelthey executed the same in hislherltheir authorized capacity(ies),and that by his/her/their signature(s)on the instrument the person(s),or the entity upon behalf of GINA L.GARNER which the person(s)acted,executed the instrument. ca @I-, COMM.#2021213 NOTARY MBLIC CAUFOR ttA I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is ORANGE COILINT`Y � true and correct. My comm_a q%w May 1$,2017 It WITNESS my hand and official seal. Place Notary Seal Above Signature Gina L.Gamer,Notary Public 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 Pager 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,Califomia,this 11th day of December , 2013 . By Mark J.Landon,Assistant Secretary ID-1380(Rev.05113) CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of_rfw On before me, Y1 Le, & I A r� Date Her Insert Name a d Title of the Officer personally appeared �s�f Namo(s)01 Sgner(s) who proved to me on the basis of satisfactory evidence to be the person("hose names) is/ai`e subscribed to the within instrument and acknowledged to me that he/she4rey executed the same in his/bla4heir authorized capacity(esj, and that by his/her/their signatures) on the APRIL CELESTE GARCIA instrument the person(s), or the entity upon behalf of •" r NOTARY PUBLIC-CALIFORNIA COMMISSION#1986538 which the person(s) acted, executed the instrument. m r FRESNO COUNTY My Comm.Exp.July 29,2016 1 certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature Place Notary Seal Above Signature of Notary Public OPTIONAL Though the information below is not required by law, it may prove valuable to persons retying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document:. Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: Signer's Name:- C I Individual U Individual L� Corporate Officer—Till 1 Corporate Officer—Title(s): LJ Partner—I l Limited n General _ I Partner—LJ Limited I I General LL Attorney in Fact -1 Attorney in Fact • U Trustee Top at thumb hero _]Trustee Top of thurnti Iiere I I Guardian or Conservator U Guardian or Conservator I I Other: _I Other: Signer Is Representing: Signer Is Representing: 02007 National Notary Association•9350E o Soto Ave.,P.O.Box 2402•Chatsworth,CA 91313-2402•www NationalNotary.org Item#5907 Reorder:Call Toll-Free 1-800-876-6827 C B CALIFORNIA JBANK CASHIERS CHECK ]j> I= TRUST TRUST 421835 GRANVILLE MBMT INC 90-321011222 Remitter Date 4V em�tter Pay *-t�041 T*NINETV FOUR THOUSAND and O0j!0O*** US Cil. it To T eo r ***0TT,r' FL The Order Of Authorized Signature M. 2 L a 3 Se 1: 122232109+: 201031907111' roC B CALIFORNIA CASHIER'S CHECK... TRuST TRUST 421833 BRANVILLE MANAGEMENT INC 900121W1222 Remitter Date Dacember 17, 2013 Pay $ 1**2S,iii:0.00*** ***TWENTY FIVE THOUSAND and 00/100**T US Dollars To J. 1 ***CITV OF FRESNO*** 111He Ober Of Authorized Signature NP 11".. 2 18 3 Ijim 1: 12 2 2 12 j0q,: 2D 10 3 1q0 7 lom r C1fY OF F SMD I k 2560 KING E SPf(1 I Fw.sNQ CA 9 r21 .`,59• �I f� 3 X Merchant I11: 19101' :il M y ca 0 0 C Phase Order r- r m m D � 3000 � � y m n n 03 fatry Method: Ilancal o 0 m . RCL r n m m Q m z 21r�7J,P9 C 0 o 12�03�13 a T m (D o O Inu�: 00 08 11:10:19 m A 1A � a Q; a fA G? N m Q. m 7�p N AAAr Code: 2813&3 6 N �' w c• AAarvd: Online 2 � y n z S �, NS Code: ZIP NICU j Bafch�: X129 m C 77 m y y g tip CIU Code: lTCil M °' n 0 N I tleree top n J according Pay above total 31 A to card a"°arnt o A (17ercfTant a Issuer• t eem'" m w tp 'Nee�nent ti m m credit Voucher) Q N CD Nfb f � � O W m NCID cb CL o n �+•cfTent Copy fMANK YOU! m ° a a �`� CONE pGAiN} m m Lai ?NI//C m 9 m Q N y� d iN1tl9a co z 03 0 3WO3 �p iNItl9tl 3W03 WOh kNtlHl 00� NNaH1 AdO2 Juey.JJaw ru tid03 Iuey.-)JaW taai Iw�ssa z ---- pA p o a a m0 { (Jay.�ran 1TpaJ� }r }uawaa.rge 4uey3Jawj 0�1 m co (.,ay hOA IzPaJa }T 4k'1 a16e }u047Jaw) luamaaJee Janssi pJPD O}SuTpJOJOe Tuawaa,,re JarsST pJe:i O} 6u TpJo3)e lunowc Tp101 an69e reed a1 aa,182 T }unomp Te}O1 anege aarl oa aaJ6e I 0 ccmo bdT006 #yoa aurlu6 ;pn�ddy 6dT669y33e0 auilu0 ;prr ddy W > m a Q96tb0 :apoa Jddy 600000 ;OnuI 3$TtlO '�03�adb 9@6000 �"uI � � £NMT £V£02T 9 36 �T £i�£02T 86'000'£d e o m o m W Arz adtmS ,poy}a6��}u3 USMpadtm8 :pay}a� ti }u3 6N N -4 Z°_ cn m $06Zwwwvwwwwm $3lww.1111www joi o n ajeO ark 0 cz0 zessT�eET�TST �m riPy�.,aw A � v z ZONTE0f'T"TST =DI 3u@5,14W t> a n D Z N N C m 8088-TZ9-, ',S o a P� E®88 T 659 TZIES 03 ' �S381• MEG a3 ONS 1 } 1S DNS38 *37; 1S ONS31i AN 9NIN8ad ONS !3 1D ;1I3 9NIN8tld Mrs i 1 AJ.I3 i