Loading...
Citation Builders (3)678 PROPERTY DFVELOPNENT ACRFFPIENT r AGREDVIT FOR FXTE'ISInFIS OF PATER DISTRIBUTIn'I SYSTEP,S: IMPROVEMFP;T OF STREET':; I'ISTALLATIO' -I OF SEDERS, STORM DRAMS APln OTFIER PUBLIC WORKS FACILITIES This agreement made and enterr�d into this 17 day of July 1919 by and between the City of Gilroy, a municipal corporation, herein called the "City" and CITATION HOMES , a real property owner, developer or subdivider, herein called the "Developer." WITNESSETH: VHEREAS, a final map of subdivision, record of survey or building permit (Site Clearance) application has now been submitted to the City for approval and acceptance, covering certain real estate known as and called: TRACT #6120 and, !WHEREAS, the Developer requires certain utilities and public works facili- ties in order to service the property under the minimum standards established by the City and, 11HEREAS, the City, by and through its City Council, has enacted certain Codes, Ordinances and Resolutions and certain Rules and Regulations have been promulgated concerning the subject matter of this agreement and, WHEREAS, the City has certain responsibilities for maintenance and operation of such utilities and public service facilities after acceptance by City, and for providing the necessary connecting system, general plant and appurtenances, and the City is agreeing to discharge those responsibilities. 011 THEREFORE, in consideration of the premises and in order to carry on the intent and purpose of said Codes, Ordinances. Resolutions and Regulations, it is agreed by and between the parties as follows: SECTION! 1 That all Codes, Ordinances, Resolutions. Rules and Regulations and established policies of the City and the laws of the State of California concern- ing the subject matter of this agreement are hereby referred to and incorporated herein to the same effect as if they were set out at length herein. Said Codes, Ordinances and Regulations include, but are not limited to, the following: The Code of the City of Gilroy (including but not limited to Chapters 12A. 19, 20. 21 and Res. 76 -41 and 76 -47, thereof pertaining to local improvement procedures in subdivision or development respectively); Ordinance 4o. 602 (Subdivision Procedure, etc.); Ordinance No. 711 (Zoning Ord.); Ordinance Pao. 1768 (1973 Uniform Building Code); Rules and Regulations. Included in the above are all of the above referred to Codes, Ordinances, Resolutions, Regulations and Substitutions thereof, as amanded to the time J execution of this agreement. -la SECTION 2 The Developer agrees: a. To perform each and every provision required by the City to be per- formed by the Developer in each and every one of said Codes, Ordi- nances and other Regulations. b. To grant to the City without charge, free and clear of encumbrances, any and all stipulated easements and rights of way in and to his said real property necessary for the City in order that its water, electricity, and /or sewer lines in or to said real property may be extended. c. To indemnify and hold the City harmless and free from all damage and liability done to any utility, public facility or other material or installation of the City on said real estate which the Developer or any contractor or subcontractor of the Developer, or any employee thereof, shall do in grading or working upon said real estate. d. To construct and improve all public works facilities and other im- provements as set out herein, according to the standards heretofore established, and according to the grades, plans and specifications thereof, all as approved by the City Engineer; and shall furnish two (2) good and sufficient bonds. One shall be executed in the face amount of no less than $ 363 887 and shall faithful) performance of this agreement; one shall be guarantee an amount no less than 50% of the above mentioned bond and shall secure payment to the contractor, his subcontractors and to persons renting equipment or furnishing labor or materials to them for the Improve- ment hereunder, and as provided for in Section 4200-4210 of the Government Code of the State of California, the Codes, Ordinances, Resolutions and Regulations of the City, and this agreement. e. That upon approval of the final map of the subdivision, the record of survey or the building permit covering the real estate to be Improved and before any work Is done therein, the Developer shall pay to the City all sums, except cost to be borne by the City, shown In Section 7 thereof to be due under the terms and provisions of this agreement. SECTION 3 That all sums shown herein to be payable by the Developer to the City are due and payable to the City upon the execution of this agreement. SECTIO;! 4 That all the provisions of this agreement and all work to be done pur- suant to-the terms of this agreement are to be' completed within one.'year. from and after the date and year first above written. SECTION 5 That the special provisions concerning the particular real estate re- ferred to above, being attached hereto, are hereby incorporated herein and. expressly made a part of this agreement. SECTION 6 - ------- The faithful and prompt performance by the Developer of each and every term and condition contained herein is made an express condition precedent to the duty of the City to perform any act in connection with this transaction, and the failure, neglect.or refusal of Vie Developer to s6 perform, or to ;gay �a;-iy monies due hereunder when due shall release the City from any and all -2- • obligations hereunder and the City, at its election, may enforce the perfor- mance of any provision herci,;, or any right accruing to the City or may pur- sue any remedy whatsoever it roay have under the laws of the State of Califor- nia or the Codes, Ordinances, Resolutions or Regulations of the City, in the event of any such default by Developer. SECTIO`1 7 That the following are the estimated amounts of costs to be borne by the respective parties hereto, and it is further understood and agreed that said amounts are estimated only and are subject of final determination upon comple- tion of the work. FACILITY DCVELOPMEIT COSTS CITY'S COSTS BALANCE a. Easements 6 Rights of way "On Site" $ 1000 $ -0- $ 1000 b. Easements & Rights of gray "Off Site" $ 1000 $ -0- $ 1000 c. !inter ''On Site' $ 100% $ -0- $ 100% d. '.later "Off Site- $ 141%667.48 $ -0- $.14,667.48 see cost schedule e. Sewer "On Site S 100% f. Sak.er "Off Site" $ deferred with build�EL PeMits� -3- $ -0- $ 100% $ -0 $ deferred g. Storm Drainage $ 100 $ =0- $ 10Q%. "On Site" h. Storm Drainage "Off Site" $ 12,655.44 $ -0- $ 12,655.44 i. Engineering, Inspec- tion, Plan Check, 4% x $ 363,887 $_ 14 555.48 $ -0 $ 14.555.48 J. Street Tree Planting With duildin Permit k. Construt *ion Water, Dust Control Earthwork $ see cost schedul.e- 1. Street Paving n. Street Curb E Gutter n. iioF: ,iks 487.00 $ $ Deferred $ -0- S 487.00 $ 100% $_ -0- $ 1000 $ 100% -0- $ 100% $ 1000 $ -0- $ 1000 c.. Street Ad!;iie Signs $ 100% $ -0- $ 100% Fire N d rants F "On Site" $ 100% $ -0- $ 100% _ q. Street Lighting $ -00% �_ -0- $ 100% DUE r,rY BY DEVELOPER $- 42,365.40 DUE DEVELOPER BY CITY $ NET DUE CITY $ III IJl T,IESS !THEREOF, said parties have caused these presents to be executed the date and year first above written. ATTEST: F MIX CITY OF GILROY DEVELOPER CITATION HOMES, A Partnership By: Citation Builders; a partnership, General Partner BY-. FOR PPROVED: vG 424 i� BY City Attor ey DATE DOTE: If Developer is a corporation, the complete legal name and corporate seal of the corporation and the corporate titles of the persons signing for the corporation shall appear above. STATE OF CALIFORNIA, co nt o Santa Clara y f ....................................................._.............. ............................... O .`7U1 14, 7 ............. before me, the undersigned, a Notary Public in and for said County and State personally ....... ................19.. .......... appeared ..... 4?u1e....l?.,.....4'I.i... Land ... Development.. Mang. gel. r_.. .C..e>It1...�v�l+a.S2�_tI.QA�._ Homes known to me to be the person ........ whose name.... ..................... subscribed to the withi instrument andacacknotoledgV/), ed the same. WITNESS my hand and official teal. (Notary)..... bfy Commission Expires :.. .......................- ....... OFFICIAL SEAL °° MARGARET A. MORRIS m NOTARY PUBLIC - CALIFORNIA ACKNOWLEDGMENT— GENERAL SANTA CLARA COUNTY VTC•126 hty comm. expires JUN 28, 1982 -5- .... executed ADDITInNAL STIPULATIWIS AMD TERMS TO THE DEVELOPMENT AGREEMENT BETHEEM THE CITY AND TRACT #6120 DATED July 17, 1978 1. The owners agree to comply with all conditions outlined in Planning Commisssion Resolution #77 -5. 2. An all weather roadway is required by the Fire Department before any house framing may begin. 3. The City will participate in the cost of the sewer and water main oversizing. The owner shall submit bids for 8" and 12" mains for review by the City. The City will pay the cost of the oversizing based upon the difference between an 8" main and a 12" main upon acceptance of the project. `i SIGNATURE • `� �v��1 CITY OF GILROY DEVELOP,' IENT COST SCHEDULE No. Date Initialed Location of property TRACT # 6120 WEST OF MILLER Assessor's Parcel # Name of Applicant CITATION HOMES ,i Address Type of•Development Proposed R -1 Area 14.58 AC Storm Zone A @ $868 Frontage COST SCHEDULE 1. Front Foot I•later Charges LF @ /F.F. = 2. Front Foot Sevier Charges LF 0 /F.F. = 3.--Front Foot Storm Charges LF @ /. 4.--Front Foot Street Improvements `• SF @ / S.F. = 5: Front Foot curb & gutter charges LF @ 6..-Area Water Charge 14.58 Acres @ 006 Ac. = $ N.A. $ N.A. N.A. N.A. $ N.A. $ 14,667.48 � r " 7. Area Offsite Storm Drainage Fees 14.58 Acres @ $868 /Acre = 3. Offsite Sanitary Sewer Fees @ $550 / UNIT = 9. Recreation Fees 10. Engineering Plan Check & Inspection 4/ x 363,887 = 11. 11ater deter Charge i" ileter @ $80 = 12. Electroliers LF @ _ 13. Fire Hydrants LF @ _ 14. Construction Water 2700 /LF +14.5'8/Acre =405 + 82 15. Street Trees $ 12,655.44 $ WITH BUILDING PERMIT & WITH BUILDING PERMIT M 14_SSS_4R $ WITH BUILDING PERMIT $ 1000 1000 $ 487.00 @ _ $ J411U BUTT DING PERMIT 16. _ $ 17. _ $ Total = $ 42,365.40 STIPULATIONS July 19, 30 EAST SAN CARLOS, Suite No. 219, SAN JOSE, CA 113 (408) 275 -6061 D 1978 Kl� z t Mr. Dick Cox City of Gilroy P.O. Box 66 Gilroy, California 95020 Re: Improvement Bonds- Tract 6120 Dear Mr. Cox: Enclosed please find the following: POP 1. Subdivision Improvement Bond Labor and Material in the amount of $181,943.50 2. Subdivision Improvement Bond Faithful Performance in the amount of $363,887.00 we are very anxious to record the map and we would apprec- iate it if you could call me if there is anything we can do to expedite the recordation. Thank you for your assistance in this matter. Very truly yours, CITATION BUILDERS �a uie P. Tersini and Development Manager LPT /GA /mam enclosures i ' , fC�tX=] tlr•`— �I1G�t[ C: �p��il� .�tl�:7l�>��ti�p�U�tl�tl0{. i^�r 1 tApad as io F(d)f City Atto; ' SUBDIVISION IMPROVEMENT BOND LABOR AND MATERIAL (CALIFORNIA) KNOW ALL MEN BY THESE PRESENTS: Partnership BOND NO: BND 210 06 00 (C) 5 PREMIUM: included in F. P. That Citation Homes, A General as Principal, and the Firemen's Ins. Co. of Newark, N. J., a corporation organized and existing under the laws of the State of and authorized to transact surety business in the State of Cali ornia, as Surety, are held and firmly bound unto C[ty of Gilroy or the use and benefit of any and all persons entitled to file c aim under Section 11612, Business and Professions Code of the State of California, in the sum of One Hundred Eighty One Thousand Nine Hundred Forty Three 50/100---- - - - - -- ---------------- - - - - -- Dollars ( and truly to be made, said P their heirs, administrators, severally, firmly by these pre THE CONDITION OF THIS Principal has entered into Agreement or Contract wit to complete the following Tr as more fully set forth inT4a NOW, THEREFORE, if the subcontractors, and persons materials to them for the i 943. 50 ) {for the payment whereof, and rety-bind themselves, "��V4 i ors nd assigns, jointly and S SUCH, That Whereas, the to enter into a certain wherein the Principal agreed t. ikkl shall pay the contractor, his equipment or furnishing labor and vjAnt, then this obligation shall be x null and void; otherwise, to -r m in full force and effect. S! The aggregate liability of t e'Su t for any and all claims hereunder shall in no event exceed they s ified in this bond. Time for filing suit on t F4 nd Mall be limited to six (6) months from date of final completion and eptance of the work by the Obligee. w SIGNED and SEALED this 14 day of July 1978. CITATION HOMES, a partnership , by: Citation Builders, a general artnershi Firemen's Ins. Co. of Newark, N.J. Surety / By /A'i r ' i a William Keeling CITATION B ILDERS, a par nership �t.I. Y�K�I10iK�IlO{ 1Oi10t10110110l1Ot70pOti0110tG�1�Y .•`!� Pac Bond 3771 STATE OF CALIFORNIA) COUNTY OF ALAMEDA ) SS On July 17, 1978 before me the un r d a ublic in and for said State, personally appeared��� �C�� authorized individual of Citation Builders, a partnership, and said authorized individual executed the within instrument on behalf of said partnership, said partnership being one of the partners of Citation Builders, a partnership, the partnership that executed the within instrument; and acknowledged to me that said Citation Builders executed the same as one of the partners and that said Citation Homes executed the same. WITNESS my hand and official / seal. SALLY A RTHMAN STATE OF CALIFORNIA ss. County of Alameda i�auessusnsunusnmm�smm�umuumuuue ,, 4{ , OFFICIAL SEAL �� SALLY A. WERTHMAN X �._ `.}., NOTARY PUBLIC • CALIFORNIA r -- — ALAMEDA COUNTY '' °" My Comm. Expires May 4, 1982 C ¢ euuissa stassusunenuuuuuunuumuouuuu� On this 14 day of July in the year One Thousand Nine Hundred and 78 before me, Stella Low a Notary Public in and for the County of _Alameda , State of California, residing therein, duly commissioned and sworn, personally appeared OFFICIAL SEAL William Keeling STELLA LOW known to me to be the person whose name is subscribed to the within instrument %w® NOTARY PUBLIC • CALIFORNIA as the attorney in fact ALAMEDA COUNTY of My CommissionExPIres Mar. 13 40" Firemen's Iris. Co. of Newark, N T (a Corporation) and acknowledged to me that he subscribed the name of said Corporation thereto as surety and his own name as attorney IN WITNESS WHEREOF, 1 have hereunto set my hand and affixed my official seal at my office in the said County of Alameda the day and year in this certificate first above Mri tten.� Notary Public in and for the County of Alameda , California My Commission Expires March 13, 1981 Pac Bond 2824A 3290- PRINTED IN U.S.A. FIREMEN'S JNSUR ANCE COMPANY OF NEWARK, NEW JERSEY 80 Mcilden Lone, New York, New York 1003$ GENERAL POWER OF ATTORNEY Know all men by these PresentS,That the FIREMEN'S INSURANCE COMPANY OF NEWARK. NEW JERSEY has made constituted and appointed, and by these presents does make, constitute and appoint Barbara Mathews or Janet Wong or William Keeling all of San Leandro, California, EACH its true and lawful attorney for it and in its name, place, and stead to execute on behalf of the said Company, as surety, bonds, undertakings and contracts of suretyship to be given to all obligees on behalf of Citation Homes provided that no bend or undertaking or contract of suretyship executed under this authority shall exceed in amount the ,urn of Unlimited Dollars,. this Power of Attorney is granted and is signed and sealed by facsimile under and by the authority of the following Reso- lution adopted by the Board of Directors of the FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY at a meet - ing duly raped and held on the 20th day of February, 1975. "RESOLVED, th:,l the Chairman of the Board, the Vice Chairman of the Board, the President, an Executive Vice President or a Senior Vice Pres- ident or a Vice President of the Company, be, and that each or any of them hereby is, authorized to execute Powers of Attorney qualifying the attor- ney named.in the given Power of Attorney to execute in behalf of FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY, bonds, under- takings and all contracts of suretyship; and that an Assistant Vice President, a Secretary or an Assistant Secretary be. and that each or any of them here- by is. authorized to attest the execution of any such Power of Attorney, and to attach thereto the seal of the Company. FURTHER RESOLVED, that the signatures of such officers and the seat of the Company 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 or facsimile seat shall be valid and binding upon the Company when so affixed and in the future with respect to any bond, undertaking or contract of suretyship to which it is attach- ed." In Witness Whereof, the FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY has caused its official seal to be hereunto affixed, and these presents to be signed by one of its Senior Vice Presidents and attested by one of its Assist- ant Vice Presidents this 22nd day of April, 1975. FIREMEN'S INSURANCE C=OMPANY OF NEWARK. NEW JERSEY Attest: By Eugene P. Oougherty, Assistant Vice President ; `31;ATE OF NEW YORK, : COUNTY OF NEW YORK, ss. nt On this 22nd day of April, 1975, before me personally came R. K. Ruesch, to me known, who being by me duly sworn, dirt d- -pose and say that he resides in i' Jew Providence, in the County of Union, State of New .Jersey, at 35 Alden Road; that he is a Senior Vice President of the FIREMEWS INSURANCE COMPANY OF NEWARK, NEW JERSEY, the corporation de- scribed in and which executed the above instrument; that he knows the seal of the said corporation; that the seal affixed to the said instrument is such corporate seal; that it was so affixed by order of the Board of Directors of said corporation and that he signed his .name thereto by like order. '''•. ^uxr �: = HERBERT HOFFMAN ,;:,;•` NOTARY PUBLIC. State of New York No 521821035 Qual in Suffolk County CERTIFICATE Celt tiled in N. Y Co. Clk's Office 4k Commission Expires March 30. 1919 I, the undersigned, an Assistant Secretary of the FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY, a New Jersey corporation, DO HEREBY CERTIFY that the foregoing and attached Power of Attorney remains in full force and has not been revoked; and furthermore that the Resolution of the Board of Directors, set forth in the said Power of At- torney, is now in force. Signed and sealed at the City of New York. Dated the 14 day of July 19 78 James M Keane. Assistant secretary 21 Band 4315D oe. Printed in U S A. Bond No. BND 210 06 00 (C) 5 Premium: $ 1.092.00 as to, SUBDIVISION IMPROVEMENT ve , FAITHFUL PERFORMANCE BOND ne city Atto ney Continental Insurance KNOW ALL MEN BY THESE PRESENTS: Companies WHEREAS, City of Gilroy (Board of Supervisors of the County of /or; the.City Council of the City of) State of California, and _ Citation Homes, A General Partnership _ (hereinafter designated as "principal ") have entered into an agreement whereby princi- pal agrees to install and complete certain designated public improvements, which said agreement, dated , 19 , and identified as project Tract 6120 is hereby referred to and made a part hereof; and WHEREAS, Said 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 Firemen's Ins.. Co. of Newark, N.J. as Surety are held and firmly bound unto the City of Gilroy (County of /or; the City of) hereinafter called City of Gilroy in the penal sure of Three Hundred (COUNTY /or CITY) Seven no /100 - -- 1 Sixty Three Thousand Eight Hundred Eighty dollars ($ 3632 887. 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 sever- ally, firmly by these presents. a: 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 harmle9% City of Gilroy , its officers, agents and (County of /or; the City of) employees, as therein stipulated, then this obligation shall become null and void, other -` wise 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 therefore, there shall be included costs and reasonable expenses and fees, including reasonable attorney's fees, incurred by City of'Gilro in (County of or; the City of 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, alter- ation or addition to the terms of the agreement or to the work to be-performed there - unier or the specifications wcompaying 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 specifica- tions. IN Witness whereof, this instrument has been duly executed by the principal and Surety above named,on July 14, , 1978 i ;CITATION HOMES, A partnership by: Citation Builders, a general partnership nc al a partnership Firemen's Ins. Co. of Newark, N. 'T Surety By A� William Keeling Attorney r� Pac Bond 3379 B -1 STATE OF CALIFORNIA) COUNTY OF ALAMEDA ) SS Oil July 17, 1978 , before me, the undersigned, a Notary Public in and for said State, personally appeared Stephen C. Schott authorized individual of Citation Builders, a partnership, and said authorized individual executed the within instrument on behalf of said partnership, said partnership being one of the partners of Citation Builders, a partnership, the partnership that executed the within instrument; and acknowledged to me that said Citation Builders executed the same as one of the partners and that said Citation Homes executed the same. WITNESS my hand and official seal. SALLY A RTHMAN STATE OF CALIFORNIA ss. County of Alameda ��¢ c/ �ucnn /uwa /un /om /unnn/cnnnuunnc� OFFICIAL SEAL X SALLY A. WERTHMAN s �e. - ^'- n� NOTARY PUBLIC • CALIFORNIA m e..1 ALAMf =DA COUNTY « ,y N a^ h ^y Comm. Expires kAay 4, 1982 w - e.: i/ S// S: 2/ CSu//// 4// P/". t// i /8 / / / /R / / / / /1 / / /IE /ii /Of / /IQW"i On this 14 day of July in the year One Thousand Nine Hundred and 78 before me, Stella Low a Notary Public in and for the County of Alameda , State of California, residing _ therein, duly commissioned and sworn, personally appeared OFFICIAL SEAL William Keeling' STELLA LOW -.a known to me to be the person whose name is subscribed to the within instrument NOTARY PUBLIC .CALIFORNIA aS the attorne m fact ALAMEOA COUNTY y Of My Commission Expires Mu. 19,1!61 1,' i rpm en r R Tn g Ca- of lV ewa rk Near T?rp?T (a Corporation) and acknowledged to me that he subscribed the name of said Corporation thereto as surety and his own name as attorney IN WITNESS WHEREOF, I have hereunto set my hand and affixed my official seal at my office in the said County of Alameda the day and year in this certificate first abo a wr' t n. .Notary Public in and for the County of Alameda , California My Commission Expires March 13, 1981 PaC Bond 2824A 9296 - PAINTED IN U.S.A. FIREMI" N'S INStJ]?ANCF COMPANY Or NEWARK, NEW JERSEY 80 .M(ilden Lan(', N('vi ''fork, New York' 10038 GENERAL POWER OF ATTORNEY Know all nien by these PresentSjhal the FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY has made constituted and appointed, and by these presents does make, constitute and appoint Barbara Mathews or Janet Wong or William Keeling all of San Leandro, California, EACH its true and lawful attorney for it and in its name. place. and stead to execute on behalf of the said Company, as surety, bonds, undertakings and contracts of suretyship to be given to all obligees on behalf of Citation Homes provided that no band or undertaking or contract of suretyship executed under this authority shall exceed in amount the Burn of Unlimited Dollars. this Power of Attorney is granted and is signed and sealed by facsimile under and by the authority of the following Reso- lution adopted by the Board of Directors of the FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY at a meet- ing duly called and held on the 20th clay of February, 1975. "'RESOLVED, Ih;,l the Chairman of the Board, the Vice Chairman of the Board, the President, an Executive Vice President or a Senior Vice Pres- ident or a Vice President of the Company, be, and that each or any of them hereby is, authorized to execute Powers of Attorney qualifying the attor- ney named in the given Power of Attorney to execute in behalf of FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY, bonds, under- takings and all contract, of suretyship; and that an Assistant Vice. President, a Secretary or an .Assistant Secretary be, and that each or any of them here- by is, authorized to attest the execution of any such Power of Attorney, and to attach thereto the seat of the Company. FURTHER RESOLVED, that the signatures of such officers and the seal of the Company may be affixed to any such Power of Attorney or to any rertifisale relating thereto by facsimile, and any such Power of Attorney or certificate bearing such facsimile signatures or facsimile seal shall be valid and binding upon the Company when so affixed and in the future with respect to any bond, undertaking or contract of suretyship to which it is attach- ed.' In Witness Whereof, the FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY has caused its official seal to be hereunto affixed, and these pres:�nts to be signed by one of its Senior Vice Presidents and attested by one of its Assist- ant Vice Presidents this 22nd day of April, 1975. FIREMEN'S INSURANCE COMPANY OF NEWAwSenior Attest: By w: r '' Eugene P. Ooupherty, Assistant Vice President r: � `3 rA I'E OF NEW YORK., i nt COUNTY OF NEW YORK, ss.. On this 22nd day of April, 197'5, loefore me personally came R. K. Ruesch, to me known. who being by me duly sworn, dirt 0- -pose and say that he r,•aides in few Providence, in the County of Union, State of New Jersey, at 35 Alden Road; that it(? is a Senior Vice Presidont of the FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY, [fit, corporation de- scribed in and which executed the above instrument; that he knows the seal of the said corporation; that the seal affixed to the said instrument is such corporate seal; that it was so affixed by order of the Board of Directors of said corporation and that he signed his narne thereto by like order. J /'_ "• � -i .NO1 AA 1•'. , �.`•. ^uxr�: HERBERT HOFfMAN ;,,•' NOTARY PUBLIC. State of New York No 51 1811035 Qual in Suffolk County CERTIFICATE Ced filed in N. Y Co. Clk's Office 1k Commission Expires March 30. 1917 I, the undersigned, an Assistant Secretary of the FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY, a New Jersey corporation, DO HEREBY CERTIFY that the foregoing and attached Power of Attorney remains in full force and has not been revoked; and furthermore that the Resolution of the Board of Directors, set forth in the said Power of At- torney, is now in force. Signed and sealed at the City of New York. Dated the 1 A day of July 19 7878 James M Keane. Assistant Secretary 21 Bnn,t 43150 A �o 71Y { t BOND NO. 6328015 PREMIUM: $25.00 CL FIREM1111 S FlInjU MAINTENANCE BOND INSURANCE COMPANIES KNOW ALL MEN BY THESE PRESENTS: THAT WE CITATION HOMES, a general partnership as Prineipa', and The American Insurance Company a corporation organized and existing under the laws of the State of New Jersey , authorized to do a surety business in the S to to of California , as Surety, are hel..d and firmly bound unto City of Gilroy in the penal. sum of Thirty Six Thousand Three Hundred Eighty Nine and No /100 -------- ($36,389.00 ) Dollars, lawful money of the United States of America for the payment of which sum, well and truly made, we bind' ourselves, our and each of our heirs, executors, administrators, successors and assigns, jointly and several_l.y firmly by these presents. SIGNED AND SEALED WITH OUR SEALS AND DATED THIS 22nd DAY OF February , 19 80 WHEREAS, as WHEREAS, under the terms of the agreement for said work, the Principal, CITATION HOMES, a general partnership is required to dive a bond u T nd in the sum of Thirty Six Thousand Three Hundred Eighty Nine and No /100 ($ 36,389.00 ) DolLars, to protect the City of Gilroy , against any defects in material_ or workmanship that may appear for the construction of Tract 6120 during the said term as well. as any damages resulting from any such defects for a period of one (l.) year from and after the date of 19 completion and acceptance of same by the City o Gilroy replace any and a l l defects a r i si nt; in said wnrk ' whether rest i' t i ng f rc,m de Fective materials or defee t i.ve workmanship, than the above oh'igation to he void, otherwise to remain in Viil I force and w effect. (Princi.pa 1.) By: The American Insurance Company By: i 1 1 i am L. Keeling ATTORNEY G): `t in��,ke� �u�c iot�ot�tsoe���xyo +�c��ct����Y,•c��'�� STATE OF CALIFORNIA County of ame a On this 22nd day of n ,roaH✓ OFFICIAL SEAL CAROL L EDINGTON NOTARY PUBLIC CALIFORNIA ALAMEDA COUNTY My comm. expires JUL 5, 1983 ss. February in the year One Thousand Nine Hundred and E i ghty before me, arol L. Ed i ngton a Notary Public in and for the County of Alameda , State of California, residing thel i j duly commissioned and sworn, personally appeared UTITIam L. Keel inq known to me to be the Berson whose name is subscribed to the within instrument as the attorney in act of The American Insurance Company (a Corporation) and acknowledged to me that he subscribed the name of said Corporation thereto as surety and his own name as attorney in fact . IN WITNESS yy,�HEREEOF, I have hereunto set my hand and affixed my official seal at my office in the said Count of Alameda the day and year in this certificate first above Whitt Y � C��y! Notary Public in and for the County of Alameda , California My Commission Expires 7 -5 -83 hill jry1 Pec Bond 2824A 3236 - PRINTED IN V.S.A. GENER.i;l. F`OWF.R OF ATTORNEY 141E AMERICAN INSl11ZANCE COMPANti' KNOW ALI. MEN BY THESE: PRF.SF.NT'S: That 'I'llF.. AMERICAN INSURANCE: COMPANY, a Corporation duly oiganwed and esisting under the Laws of the Stale of New Jersey. and having its principal office in the City and County of San Francisco. California, has made, constituted and appointed, and does by these presents make, constitute and appoint BARBARA MATHEWS, JOHN BROOKS, JR., WILLIAM L. KEELING, CRAIG SCHELL and MAUREEN KOSTA jointly or severally its true and lawful Attorney(s)-in -Fact, with full power and authority hereby conferred in its mime, place and stead, to executeseal, acknowledge and deliver any and all bonds, undertakings, recognizances or other written obligations in the nature thereof -- - - -""— and to bind the Corporation thereby as fully and to the same extent as if such bonds were signed by the President. scaled with the corporate seal of the Corporation and duly attested by its Secretary, hereby ratifying and confirming all that the said Attorneys) -in -Fact may do in the premises. This power of attorney is granted pursuant to Article VIII. Section 30 and 31 of By -laws of THE AMERICAN INSURANCE COMPANY now in full force and effect. Article VIII. Appointment and AuthoNe ,.J Nrodent A—iloolt .tire retain -,. rind Artorner in Fn, t and Aprnts to m , vpt I rKaI Pro. ns and .4Ldr Appruran, es Section 30. Appointment The Chairman of the Hoard of Dueclon. the President. any Vice President or anv other person authorized by the Hoard of Directors. the Chairman of the Hoard of Directors, the President or any Vice- Presidem. may. from time to time appoint Remdcnl Asswant Secretaries and Attorney% -m -Fact to reptewnt and act for and on behalf of the Corporation and Agents to he legal process and make appearances for and on behalf of the Corporalion. Section il. Authorim -the Aulhorily of such Resident Asysomt Secrel'aries. Attorneys -tin Fact. and Agents shalt he :.s prescribed in the nrsvumem cvtdencing their appointment, and any such appointment and all authority granted thereby may he revoked at any time by the Hoard of Dueclors or by any person empowered to make such appointmem." This power of attorney is signed and sealed under and by the authority of the following Resolution adopted by the Board of Directors of THE AMERICAN INSURANCE COMPANY at it meeting duly called and held on the 28th day of September, 1966, and said Resolution has not been amended or repealed: "RESOLVED, that the signature of any Vice - President. Assistant Secretary, and Resident Assistant Secretary of this Corporation, and the seal of this Corporation may be affixed or printed on any power of attorney, on any revocation of any power of attorney, or on any certificate relating thereto. by facsimile, and any power of attorney, any revocation of any power of attorney. or certificate hearing such facsimile signature or facsimile seal shall be valid and binding upon the Corporation. IN WITNESS WHEREOF, THE AMERICAN INSURANCE, COMPANY has caused these presents to be signed by its Vice- President, and its corporate seal to be hereunto affixed this24th defy of 21 2 STATE OF CALIFORNIA, SS. CITY AND COUNTY OF SAN FRANCISCO ril 19- 79 THF. AMERICAN INSURANCE COMPANY By Vice- President On this?4thay of April _ _. . I9 79 before me personally came William W. Lauber to me known, who, being by me duly sworn, did depose and say: that he is Vice - President of THE AMERICAN INSURANCE. COMPANY, the Corporation described in and which executed the above Instrument; that he knows the seal of said Corporation: that the seal affixed to the said instrument is such corporate seal: that it was so affixed by order of the Board of Directors of said Corporation and that he signed his name thereto by like order. IN WITNESS WHEREOF. I have hereunto set my hand and affixed my official seal, the day and year herein first above written. ■ IIIIIIIIIIIIIItIR1111t1/ 11Ntttltt1/11t1t111111111t1111t 0 OFFICIAL SEAL , a SUSIE K. GILBERT -' NOTARY PUBLIC - CALIFORNIA - _ — Nola�y public ' CITY i COUNTY OF SAN FRANCISCO " My Commission Expires Nor. 17, 1980 � 11111/t1t/ 1111 /11111/Np/1U/NNN/11N/1YNN1"main CERTIFICATE STATE OF CALIFORNIA, ss. CITY AND COUNTY OF SAN FRANCISCO I, the undersigned, Assistant Secretary of THF: AME'RIC'AN INSURANCI.' COMPANY. a NEW JFRSFY Corporation. DO HEREBY CEREIFY that the foregoing and attached POWER OF ATFORNF :Y remains in full force and has not been revoked and furthermore that Article VIII. Sections 10 and 31 of the By -laws of the Corporation. and the Resolution of the Board of Directors, set forth in the Power of Attorney. are now in force. Signed and sealed at the City and County of San Francisco. Dated the 22no,ty of February 19 80 Assrstanl Secretary ��NCf..�O,•