Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
Griffith Company - Bayshore Bikeway Segment 5 and Connections - CIP No. 19-24 - 2025
OWNER - CONTRACTOR AGREEMENT BAYSHORE BIKEWAY SEGMENT 5 AND CONNECTIONS, CIP NO. 19-24 This Owner -Contractor Agreement ("Agreement") is made by and between the City of National City, 1243 National City Boulevard National City, California 91950 and Griffith Company ("Contractor"), 13400 Sabre Spring Parkway, Suite 200, San Diego, CA 92128, on the 16th day of September 2025, for the construction of the above referenced Project. In consideration of the mutual covenants and agreements set forth herein, the Owner and Contractor have mutually agreed as follows: CONSTRUCTION The Contractor agrees to do all the work and furnish all the labor, services, materials and equipment necessary to construct and complete the Project in a turn -key manner in accordance with this Agreement and all documents and plans referenced in Exhibit "A", (hereinafter "Contract Documents"), in compliance with all relevant Federal, State of California, County of San Diego and City of National City codes and regulations, and to the satisfaction of the Owner. 2. CONTRACT PRICE Owner hereby agrees to pay and the Contractor agrees to accept as full compensation for constructing the project in accordance with these Contract Documents in an amount not to exceed the contract price as set forth in Exhibit "B" attached hereto and incorporated herein by reference. Payments to the Contractor shall be made in the manner described in the Special Provisions. 3. TIME FOR PERFORMANCE Time is of the essence for this Agreement and the Contractor shall construct the project in every detail to a complete and turn -key fashion to the satisfaction of the Owner within the specified duration set forth in the Special Provisions. 4. NON-DISCRIMINATION In the performance of this Agreement, the Contractor shall not refuse or fail to hire or employ any qualified person, or bar or discharge from employment any person, or discriminate against any person, with respect to such person's compensation, terms, conditions or privileges of employment because of such person's race, religious status, sex or age. AUTHORIZED OWNER REPRESENTATIVES On behalf of the Owner, the Project Manager designated at the pre -construction meeting shall be the Owner's authorized representative in the interpretation and enforcement of all Work performed in connection with this Agreement. 6. WORKERS' COMPENSATION INSURANCE a) By my signature hereunder, as Contractor, I certify that I am aware of the provisions of Section 3700 of the Labor Code, which requires every employer to be insured against liability for Workers' Compensation or to undertake self-insurance in accordance with the provisions of that Code, and I will comply with such provisions before commencing the performance of the Work of this Agreement. b) The Contractor shall require each subcontractor to comply with the requirements of Section 3700 of the Labor Code. Before commencing any Work, the Contractor shall cause each subcontractor to execute the following certification: "I am aware of the provisions of Section 3700 of the Labor Code, which requires every employer to be insured against liability for worker's compensation or to undertake self-insurance in accordance with the provisions of that Code, and I will comply with such provisions before commencing the performance of the Work of this Agreement." 7. ENTIRE AGREEMENT; CONFLICT The Contract Documents comprise the entire agreement between the Owner and the Contractor with respect to the Work. In the event of conflict between the terms of this Agreement and the bid of the Contractor, then this Agreement shall control and nothing herein shall be considered as an acceptance of the terms of the bid conflicting herewith. 8. MAINTENANCE OF AGREEMENT DOCUMENTATION Contractor shall maintain all books, documents, papers, employee time sheets, accounting records and other evidence pertaining to costs incurred and shall make such materials available at its office at all reasonable times during the term of this Agreement and for three (3) years from the date of final payment under this Agreement, for inspection by Owner and copies thereof shall be furnished to Owner if requested. 9. INDEPENDENT CONTRACTOR At all times during the term of this Agreement, Contractor shall be an independent contractor and shall not be an employee, agent, partner or joint venturer of the Owner. Owner shall have the right to control Contractor insofar as the results of Contractor's services rendered pursuant to this Agreement; however, Owner shall not have the right to control the means by which Contractor accomplishes such services. 10. LICENSES AND PERMITS Contractor represents and declares to Owner that it has all licenses, permits, qualifications and approvals of whatever nature which are legally required to practice its profession. Contractor represents and warrants to Owner that Contractor shall, at its sole cost and expense, keep in effect at all times during the term of this Agreement, any licenses, permits, qualifications or approvals which are legally required for Contractor to practice its profession. 11. GOVERNING LAW, VENUE This Agreement and the Contract Documents shall be construed under and in accordance with the laws of the State of California, and the appropriate venue for any action or proceeding arising from this Agreement and/or the Contract Documents shall be had in the Superior Court of San Diego, Central Branch. 12. COUNTERPARTS This Agreement may be executed in any number of counterparts, each of which shall for all purposes be deemed to be an original. 13. FALSE CLAIMS Contractor acknowledges that if a false claim is submitted to the Owner, it may be considered fraud and Contractor may be subject to criminal prosecution. Contractor acknowledges that the False Claims Act, California Government Code sections 12650, et seq., provides for civil penalties where a person knowingly submits a false claim to a public entity. These provisions include within their scope false claims made with deliberate ignorance of the false information or in reckless disregard of the truth or falsity of the information. In the event the Owner seeks to recover penalties pursuant to the False Claims Act, it is entitled to recover its litigation costs, including attorneys' fees. Contractor hereby acknowledges that the filing of a false claim may the Contractor to an administrative debarment proceeding wherein Contract may be prevented from further bidding on public contracts for a period of up to fiv (5) years. I have read and understood all of vi ions of this VSection5, above: (nta) 14. AGREEMENT MODIFICATION This Agreement and the Contract Documents may not be modified orally or in any manner other than by an amendment in writing and signed by the Owner and the Contractor. IN WITNESS WHEREOF this Agreement is executed as of the datefxfstXritfen above. Owne : Col Gri Ron Morrison / Mayor, City of National City Approved as to form: Barry J. Sch Itz City Attorney, City of National City icer signature) 'Lucas J. Walker, Executive Vice President Print name and title (S,aee6rofficer signature if a corporation) Esteban A. Ruelas, CFO / VP / Corp. Sec / Treas. Print name and title 04 Osu LP n Contractor's City Business License No. 88 / A,B,C-8, C12,C22,C27,C-31,HAZ State Contractor's License No. and Class 3050 East Birch Street Business street address Brea, Ca. 92821 City, State and Zip Code CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT 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 Orange fl On August 25, 2025 before me, Sara Kolbeck, Notary Public Date Here Insert Name and Title of the Officer personally appeared Lucas J. Walker & Esteban A. Ruelas Name(s) of Signers) 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 y S,:,11a SARA KOLBECK true and correct. Notary Public • California - Orange County WITNESS my hand and official seal. Commission # 2422608 My Comm. Expires Nov 18, 2026 Signature Place Notary Seal Above Signature of Notary Public OPTIONAL Though the 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: Contractors Agreement - CO National City - Bayshore Bikeway Segment 5 and Connections Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name Lucas J. Walker Signer's Name: Esteban A. Ruelas RI corporate Officer -- Title(s) Executive vice President nCorporate Officer - Title(s): V.P., CF04 Corp. Secretary, Treae ❑ Individual ❑ Partner --- ❑ Limited Q General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer is Representing: Griffith Company ❑ Individual ❑ Partner --- ❑ Limited ❑ General Attorney in Fact Top of thumb here Trustee Guardian or Conservator Other: Signer is Representing: Griffith Company ----------------------------------------------------------------------- © 2014 National Notary Association • www.NationaINotary.org • 1-800-US NOTARY (1-800-876-6827) • Item #5907 EXHIBIT A CONTRACT DOCUMENTS Owner/Contractor Agreement Bid Schedule Addenda Plans Special Provisions (Specifications) San Diego County Regional Standard Drawings City of National City Standard Drawings Standard Specifications for Public Works Construction and Regional Supplements (Greenbook) State Standard Specifications State Standard Plans California Building, Mechanical, Plumbing and Electrical Codes Permits issued by jurisdictional regulatory agencies Electric, gas, and communications companies specifications and standards Sweetwater Authority specifications and standards Specifications, standards and requirements of MTS, BNSF, SANDAG, Port of San Diego and all other agencies that may be adjacent and/or affected by the project. EXHIBIT B CONTRACT PRICE �-- CALIFORNIA N` i k7f11.0 N ` L C1 INCORPORATED Engineering & Public Works Department Bayshore Bikeway Segment 5 and Connections (PLA project) CIP 19-24 Lowest Bidder: Griffith Company Bid Opening: July 22, 2025 Griffith Company 13400 Sabre Spring Parkway, Suite 200 San Diego Num Unit Quantity Description Unit Price Line Total Marsh Segment 1 LS 1 Mobilization / Demobilization $220,000 $220,000 2 LS 1 Maintain Construction Schedule $11,000 $11,000 3 LS 1 Water Pollution Control $55,000 $55,000 4 LS 1 Traffic Control $102,000 $102,000 5 LS 1 Unclassified Excavation $150,400 $150,400 6 LS 1 Clear and Grub $80,000 $80,000 7 EA 1 Adjust to Grade Survey Monument $2,300 $2,300 8 EA 1 Adjust to Grade Storm Drain Manhole $2,850 $2,850 9 EA 1 Adjust to Grade Water Meter $2,200 $2,200 10 EA 1 Adjust to Grade Light Pullbox $348 $348 11 EA 1 Adjust to Grade Comm Pullbox $434 $434 12 LF 3800 Temporary Construction Impact Fence $13 $49,400 13 LF 4150 Construct 0" Mow Curb $56 $232,400 14 LF 145 Construct 6" Curb $102 $14,718 15 LF 25 Construct 6" Curb and Gutter $104 $2,600 16 SF 185 Construct Integral Colored Concrete Sidewalk $29 $5,273 17 SF 850 Construct Concrete Sidewalk $23 $19,125 18 SF 530 Construct 6" PCC Driveway over 4" Class II Aggregate Base $52 $27,560 19 SF 348 Construct Type B Gravity Wall per SDRSD C-09 $100 $34,800 20 SF 120 Furnish and Install Detectable Warning Tiles $65 $7,800 21 LF 2155 Furnish and Install 4' Chain Link Fence $113 $243,515 22 SY 2890 Slurry Seal per Plans $12 $33,235 23 SF 4160 Cold Mill per Plans $4 $17,472 24 TON 106 6" Asphalt Concrete Digouts $744 $78,864 25 TON 720 Asphalt Concrete Overlay per Plans $236 $169,920 26 CY 570 Construct Class 11 Aggregate Base $87 $49,590 27 EA 1 Construct Bike Ramp $9,375 $9,375 28 LS 1 Coastal Sage Scrub Mitigation $13,480 $13,480 29 CY 457 Removal and Disposal of Hazardous Material $346 $158,122 30 ALLOW 1 Utility Coordination (SDG&E) - Electrical Service $50,000 $50,000 31 LF 785 Furnish and Install Trench Conduit $19 $14,523 32 LF 785 Furnish and Install Electrical and Lighting Conduit $16 $12,560 33 EA 2 Furnish and Install Electrical and Lighting Pull Box $1,050 $2,100 34 LF 2190 Furnish and Install Cable: #6 (CG) $3 $6,351 Griffith Company 13400 Sabre Spring Parkway, Suite 200 San Diego Num Unit Quantity Description Unit Price Line Total 35 EA 23 Furnish and Install Lighting Bollard $2,900 $66,700 36 LS 1 Furnish and Install Type III-B Service Pedestal $10,500 $10,500 37 LF 4375 Furnish and Install Cable: #6 (LTG) $3 $13,125 38 LF 460 Asphalt Concrete Dike $15 $6,900 39 EA 1 Furnish and Install SDG&E Access Gate $11,500 $11,500 40 LS 1 Security Improvements, Lighting, and Communication Lines $252,000 $252,000 41 SF 35 Construct 7.5" PCC Concrete Section $100 $3,500 42 SY 490 Install Tensar TX-7 Reinforcement $16 $7,644 43 LS 1 Landscaping and Irrigation $210,000 $210,000 44 LS 1 Signing and Striping $51,000 $51,000 451 LS I 1 Traffic Signal Improvements at Marina Way $157,000 $157,000 Subtotall $2,669,182.50 Segment 5 1 LS 1 Mobilization / Demobilization $350,000.00 $350,000 2 LS 1 Maintain Construction Schedule $11,000.00 $11,000 3 LS 1 Water Pollution Control $15,600.00 $15,600 4 LS 1 Traffic Control $222,000.00 $222,000 5 LS 1 Unclassified Excavation $168,000.00 $168,000 6 LS 1 Clear and Grub $164,000.00 $164,000 7 EA 1 Adjust to Grade SDG&E Vault $11,500.00 $11,500 8 EA 5 Adjust to Grade Gas Valve $1,700.00 $8,500 9 EA 1 Adjust to Grade Water Valve $2,200.00 $2,200 10 EA 1 Adjust to Grade Fiber Optic Box $487.00 $487 11 EA 1 Relocate Communication Pullbox $2,900.00 $2,900 12 LF 385 Construct 0" Mow Curb $70.00 $26,950 13 LF 225 Construct 6" Curb $78.00 $17,550 14 LF 2815 Construct 6" Curb and Gutter $81.00 $228,015 15 LF 180 Construct Type B-3 Pin On Curb $76.50 $13,770 16 LF 580 Construct Type B-1 Median Curb $78.00 $45,240 17 SF 2545 Construct Concrete Sidewalk $21.50 $54,718 18 SF 126000 Cold Mill per Plans $0.50 $63,000 19 SY 6600 Slurry Seal per Plans $11.70 $77,220 20 SF 250 Furnish and Install Detectable Warning Tiles $65.00 $16,250 21 LF 75 Furnish and Install 6.5' Chain Link Fence $344.00 $25,800 22 LF 365 Furnish and Install Chain Link Railing on 60 MC Concrete Barrier $236.00 $86,140 23 TON 2790 Asphalt Concrete Overlay per Plans $188.00 $524,520 24 CY 1215 Construct Class II Aggregate Base $107.00 $130,005 25 EA 5 Construct ADA Curb Ramp (All Types) $10,750.00 $53,750 26 LF 365 Construct Type 60 MC Concrete Barrier $740.00 $270,100 27 LF 99 Civic Center Drive Retaining Wall $4,650.00 $460,350 28 SF 330 Construct PCC Cross Gutter $50.00 $16,500 29 EA 3 Construct 4" PCC Bike Ramp $9,370.00 $28,110 30 EA 1 Furnish and Install Smart Cushion $57,000.00 $57,000 31 LF 330 Construct 3' Wide PCC Ribbon Gutter $74.50 $24,585 32 EA 3 Relocate Street Light Pole and Foundation $8,750.00 $26,250 33 EA 3 Furnish and Install Pull Box #6 $1,400.00 $4,200 34 LF 50 Furnish and Install Electrical and Lighting Conduit $76.50 $3,825 Griffith Company 13400 Sabre Spring Parkway, Suite 200 San Diego Num Unit Quantity Description Unit Price Line Total 35 LF 2350 Asphalt Concrete Dike $13.00 $30,550 36 EA 2 Furnish and Install Solar Powered LED Flashing Stop Sign $4,400.00 $8,800 37SY 1510 Install Tensar TX-7 Reinforcement $13.20 $19,932 38 LS 1 Landscaping and Irrigation $92,000.00 $92,000 39 LS 1 Signing and Striping $220,000.00 $220,000 40 EA 1 Caltrans Std Plans D77B Storm Drain Grate $10,000.00 $10,000 41 LS 1 Traffic Signal Improvements at Harbor Drive $456,000.001 $456,000 Subtotall $4,047,316.50 Railroad Segment 1 LS 1 Mobilization / Demobilization $180,000.00 $180,000 2 LS 1 Maintain Construction Schedule $11,000.00 $11,000 3 LS 1 Water Pollution Control $2,000.00 $2,000 4 LS 1 Traffic Control $50,000.00 $50,000 5 LS 1 Unclassified Excavation $10,000.00 $10,000 6 LS 1 Clear and Grub $13,000.00 $13,000 7 LF 315 Construct 0" Mow Curb $70.00 $22,050 8 LF 105 Asphalt Concrete Dike $26.00 $2,730 9 SF 1125 Construct 7.5" PCC Concrete Section $33.20 $37,350 10 SF 70 Furnish and Install Detectable Warning Tiles $121.00 $8,470 11 SY 300 Slurry Seal per Plans $13.40 $4,020 12 TON 35 Asphalt Concrete Overlay per Plans $720.00 $25,200 13 CY 25 Construct Class II Aggregate Base $585.00 $14,625 14 SY 60 Install Tensar TX-7 Reinforcement $32.00 $1,920 15 Allowar 1 BNSF Improvements $1,050,000.00 $1,050,000 16 LS 1 Landscaping and Irrigation $14,700.00 $14,700 17 LS 1 Signing and Striping $23,000.00 $23,000 18 LS 1 Stormwater Biofiltration System and Appurtenances $300,000.00 $300,000 19 LS 1 Queue Cutter on Harbor Drive $252,000.001 $252,000 Subtotall $2,022,065.00 W19th Street 1 LS 1 Mobilization / Demobilization $400,000.00 $400,000 2 LS 1 Maintain Construction Schedule $11,000.00 $11,000 3 LS 1 Water Pollution Control $20,000.00 $20,000 4 LS 1 Traffic Control $199,000.00 $199,000 S LS 1 Unclassified Excavation $73,000.00 $73,000 6 LS 1 Clear and Grub $153,000.00 $153,000 7 EA 4 Adjust to Grade Survey Monument $1,750.00 $7,000 8 EA 3 Adjust to Grade Water Valve $2,200.00 $6,600 9 EA 2 Adjust to Grade Traffic Signal Pullbox $405.00 $810 10 LF 130 Construct 0" Mow Curb $77.00 $10,010 11 LF 570 Construct 6" Curb $80.00 $45,600 12 LF 740 Construct 6" Curb and Gutter $82.50 $61,050 13 LF 525 Construct Type B-3 Pin On Curb $76.50 $40,163 14 LF 90 Construct PCC Raised Curb $115.00 $10,350 15 LF 70 Construct Modified Type A Rolled Curb and Gutter $98.00 $6,860 16 SF I 3420 Cold Mill per Plans 1 $5.751 $19,665 Griffith Company 13400 Sabre Spring Parkway, Suite 200 San Diego Num Unit Quantity Description Unit Price Line Total 17 SY 330 Slurry Seal per Plans $13.80 $4,554 18 EA 2 Construct Pedestrian Passageway $3,380.00 $6,760 19 LF 485 Furnish and Install 4D Fencing $590.00 $286,150 20 TON 705 Asphalt Concrete Overlay per Plans $238.00 $167,790 21 CY 195 Construct Class II Aggregate Base $257.00 $50,115 22 EA 9 Construct ADA Curb Ramp (All Types) $11,000.00 $99,000 23 EA 4 Furnish and Install Gate Access $11,000.00 $44,000 24 EA 16 Furnish and Install Delineator Post $115.00 $1,840 25 SF 6910 Construct Concrete Sidewalk $19.80 $136,818 26 SF 175 3" CIP Stone Rubble $136.00 $23,800 27 SF 210 Construct 4" Colored Concrete $26.00 $5,460 28 SF 265 Construct PCC Pavement $29.00 $7,685 29 EA 3 Furnish and Install Funding/Acknowledgement/Educational Sign $2,900.00 $8,700 30 ALLOW 1 ARTS $50,000.00 $50,000 31 SF 17740 Furnish and Install Streetbond $5.70 $101,118 32 EA 1 Furnish and Install 1" Irrigation Water Service and Appurtenances $25,700.00 $25,700 33 SY 1000 Install TensarTX-7 Reinforcement $20.80 $20,800 34 LS 1 Landscaping and Irrigation $124,000.00 $124,000 35 LS 1 Signing and Striping $113,000.00 $113,000 36 LF 955 Furnish and Install Trench Drain, Grate, and Frame $1,485.00 $1,418,175 37 EA 1 Reconstruct Northern Drain Inlet $17,710.00 $17,710 38 EA 1 Reconstruct Southern Drain Inlet $32,830.00 $32,830 39 LF 15 Reconstruct 4" Cast Iron Pipe Weep Hole $672.00 $10,080 40 EA 1 Construct Sidewalk Underdrain $2,410.00 $2,410 41 EA 2 Retrofit Existing Storm Drain Inlet $4,965.00 $9,930 42 EA 1 Furnish and Install Electrical Service Meter $10,500.00 $10,500 43 ALLOWj 1 SDGE Connection $50,000.00 $50,000 44 EA 3 Furnish and Install Pedestrian Light Foundation $2,300.00 $6,900 45 EA 2 Furnish and Install Pedestrian Light (Type D) $17,500.00 $35,000 46 EA 1 Furnish and Install Pedestrian Light (Type G) $11,000.00 $11,000 47 LS 1 Furnish and Install Underpass Dome Lights - Caltrans SB $42,000.00 $42,000 481 LS 1 Furnish and Install Underpass Dome Lights - Caltrans NB $41,000.00 $41,000 49 LS 1 Furnish and Install Underpass Dome Lights - MTS Bridge $19,500.00 $19,500 50 LS 1 Furnish and Install Side Wall Lights $25,000.00 $25,000 51 EA 1 Furnish and Install CCTV Pole Mount Camera (1-15A PTZ) $10,500.00 $10,500 52 EA 3 Furnish and Install CCTV Pendant Camera (1-15A Dual Head) $5,250.00 $15,750 53 LS 1 Furnish and Install CCTV Installation/Labor $8,000.00 $8,000 54 EA 1 Furnish and Install CCTV Camera Enclosure $6,100.00 $6,100 55 EA 1 Furnish and Install Pull Box #8 $1,450.00 $1,450 56 EA 9 Furnish and Install Pull Box #6 $1,400.00 $12,600 57 LF 960 Furnish and Install 1" Conduit (Type 1*) $64.50 $61,920 58 LF 720 Furnish and Install 3" Conduit (Type 1*) $111.00 $79,920 Griffith Company 13400 Sabre Spring Parkway, Suite 200 San Diego Num Unit Quantity Description Unit Price Line Total 59 LF 360 Furnish and Install 3" Conduit (Type 3**) $79.50 $28,620 60 EA 1 Furnish and Install Conduit into Existing Pull Box $409.00 $409 61 EA 1 Adjust Pull Box to Grade $409.00 $409 62 LF 1000 Furnish and Install 12 SMFO $6.45 $6,450 63 LF 800 Furnish and Install Cable: #4 $4.65 $3,720 64 LF 550 Furnish and Install Cable: #6 $3.50 $1,925 65 LF 1200 Furnish and Install Cable: #8 $2.95 $3,540 66 LF 1000 Furnish and Install Cable: CAT6 $4.80 $4,800 67 LF 1200 Furnish and Install Cable: Ground $2.95 $3,540 68 LS 1 Fiber Splicing per Splice Diagram $4,800.00 $4,800 691 LS 11 Fiber Testing and Documentation $3,700.00 $3,700 701 EA 1 11 Furnish and Install Ethernet Switch $6,450.00 $6,450 Subtotal $4,338,035.50 Total $13,076,599.50 I Esteban A. Ruelas CORPORATE CERTIFICATE certify that I am the Secretary of the Corporation named as Contractor in the foregoing Contract; that Lucas J. Walker Contractor, was then _ who signed said contract on behalf of the Executive Vice President of said Corporation; that said contract was duly signed for and in behalf of said Corporation by authority of its governing body and is within the scope of its corporate powers. Esteban A. Ruelas certify that I am the Secretary of the Corporation named as Contractor in the foregoing Contract; that Esteban A. Ruelas who signed said contract on behalf of the Contractor, was then CFO / VP / Corp. Sec / Treas. of said Corporation; that said contract was duly signed for and in behalf of said Corporation by authority of its governing body and is within the scope of its corporate powers. Corporate Seal: Eet<an A. Ruelas, CFO / VP / Corp. Sec / Treas. PARTNERSHIP CERTIFICATE STATE OF ) ) ss COUNTY OF On this day of , 20 , before me, the undersigned, a Notary Public in and for said County and State, personally appeared: (Notary Seal) known to me to be of the partners of the partnership that executed the within instrument, and acknowledged to me that such partnership executed the same. Signature: Name (Type or Print): (Notary Public in and for said County and State) My Commission expires: Executed in Triplicate Bond Number: 024286498 Premium: Included in Performance Bond PAYMENT BOND WHEREAS, the City Council of the City of National City, by Resolution No. 2025 - , on the 16th day of September, 2025 has awarded Griffith Company, hereinafter designated as the "Principal", the Bayshore Bikeway Segment 5 and Connections, CIP NO. 19-24. WHEREAS, said Principal is required by Chapter 5 (commencing at Section 3225) and Chapter 7 (commencing at Section 3247), Title 15, Part 4, Division 3 of the California Civil Code to furnish a bond in connection with said contract; NOW, THEREFORE, we, the Principal and Liberty Mutual Insurance Company as surety, are held and firmly bound unto the City of National City, hereinafter called the "City", in the penal sum of Thirteen Million Seventy -Six Thousand Five Hundred Ninety - Nine and Five Tenth ($13,076,599.50) dollars lawful money of the United States, for the payment of which sum well and truly to be made, we bind ourselves, our heirs, executors, administrators and successors, jointly and severally, firmly by these presents. THE CONDITION OF THIS OBLIGATION IS SUCH that if said Principal, his/her or its subcontractors, heirs, executors, administrators, successors, or assigns, shall fail to pay any of the persons named in Section 3181 of the California Civil Code, or amounts due under the Unemployment Insurance Code with respect to work or labor performed by any such claimant, or for any amounts required to be deducted, withheld, and paid over to the Franchise Tax Board from the wages of employees of the Contractor and his subcontractors pursuant to Section 18806 of the Revenue and Taxation Code, with respect to such work and labor the Surety will pay for the same in an amount not exceeding the sum hereinafter specified, and also, in case suit is brought upon this bond, a reasonable attorney's fee, to be fixed by the Court. This Bond shall inure to the benefit of any of the persons named in Section 3181 of the California Civil Code, so as to give a right of action to such persons or their assigns in any suit brought upon this bond. l It is further stipulated and agreed that the Surety on this bond shall not be exonerated or released from the obligation of this bond by any change, extension of time for performance, addition, alteration or modification in, to, or of any contract, plans, specifications, or agreement pertaining or relating to any scheme or work of improvement hereinabove described or pertaining or relating to the furnishing of labor, materials, or equipment therefore, not by any change or modification of any terms of payment or extension of the time for any payment pertaining or relating to any scheme or work of improvement hereinabove described, nor by any rescission or attempted rescission of the contract, agreement or bond, nor by any conditions precedent or subsequent in the bond attempting to limit the right of recovery of claimants otherwise entitled to recover under any such contract or agreement or under the bond, nor by any fraud practiced by any person other than the claimant seeking to recover on the bond and that this bond be construed most strongly against the Surety and in favor of all persons for whose benefit such bond is given, and under no circumstances shall Surety be released from liability to those for whose benefit such bond has been given, by reason of any breach of contract between the owner of Public Entity and original contractor or on the part of any obliges named in such bond, but the sole conditions of recovery shall be that claimant is a person described in Section 3110 or 3112 of the California Civil Code, and has not been paid the full amount of his claim and that Surety does hereby waive notice of any such change, extension of time, addition, alteration or modification herein mentioned. IN WITNESS WHEREOF three identical counterparts of this instrument, each of which shall for all purposes be deemed an original thereof, have been duly executed by the Principal and Surety above named, on the 22nd day of August , 20 25 . Liberty Mutual Insurance Company (SEAL) 0�� ll �Jc'c ' (SEAL) Heather Saltarelli, Attorney -in -Fact (SEAL) Grif 'th Compan (SEAL) 4�� - (SEAL) Bf Oson, Area Manager (SEAL) Surety Principal **See Attached Notary Acknowlegment** ATTORNEY -IN -FACT ACKNOWLEDGEMENT OF SURETY STATE OF ) ss COUNTY OF On this day of , 20 , before me, the undersigned, a Notary Public in and for said County and State, personally appeared known to me to be the person whose name is subscribed to the within instrument as the attorney -in -fact of the , the corporation named as Surety in said instrument, and acknowledged to me that he subscribed the name of said corporation thereto as Surety, and his own name as attorney -in -fact. NOTE: Signature of those executing for NOTE: The Attorney -in -fact must attach a Surety must be properly certified copy of the Power of acknowledged. Attorney. Signature: Name (Type or Print): (Notary Public in and for said County and State) My Commission expires: ATTACH ALL BONDS CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT 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 San Diego On August 27,2025 before me, Vivian Alva Alvarado, Notary Public Data Here Insert Name and Title of the Officer personally appeared Brad Olson 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 VIVIAN ALVA ALVARADO true and correct. Notary Public • California San Diego County WITNESS my hand and official seal. Commission a 2504386 Ia., Comm. Exert" Nov 1I. 2029 Signature L_t' Place Notary Seal Above Signature of Notary Public OPTIONAL Though the 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: Document Date: Number of Pages: Capacity(ies) Claimed by Signer(s) Signer's Name: Brad Olson Signer(s) Other Than Named Above: Signer's Name: Corporate Officer -- Title(s): nCorporate Officer -- Title(s): Individual Partner --- ❑ Limited Q General ❑ Attorney in Fact Top of thumb here Trustee ❑ Guardian or Conservator XJ Other: Area Manager Signer is Representing: Griffith Company Individual Partner --- ❑ Limited ❑ General Attorney in Fact Trustee Guardian or Conservator Other: Signer is Representing: Top © 2014 National Notary Association a www.NationalNotary.org 9 1-800-US NOTARY (1-800-876-6827) a 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 Orange ) On AUG 12 2n25 before me, _ Date personally appeared _ _ _ Heather Saltarelh Jessica Alvarado, 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. y�!a ryf JESSICAALVAPADO Notary Public - California z Orange County a �Pa Commission # 2510311 `givoa• My Comm. Expires Jan 21, 2029 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 _ Sr a ure of Nota ublic 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: Document Date: 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 x 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: C2014 National Notary Association • www.NationalNotary.org - 1-800-US NOTARY (1-800-876-6827) Item #5907 Liberty POWER OF ATTORNEY Mutual® Liberty Mutual Insurance Company SURETY The Ohio Casualty Insurance Company West American Insurance Company Certificate No: 8213027-977460 KNOWN ALL PERSONS BY THESE PRESENTS: That The Ohio Casualty Insurance Company is a corporation duly organized under the laws of the State of New Hampshire, that Liberty Mutual Insurance Company is a corporation duly organized under the laws of the State of Massachusetts, and West American Insurance Company is a corporation duly organized under the laws of the State of Indiana (herein collectively called the "Companies"), pursuant to and by authority herein set forth, does hereby name, constitute and appoint, Jessica Alvarado, Kevin Cathcart, Maria Guise, Terah Lane, Kim Luu, Leigh McDonough, Michael D. Parizino, Rachelle Rheault, Mark Richardson, Heather Saltarelli, Harrison Yoshioka all of the city of Irvine state of CA each individually if there be more than one named, its true and lawful attomey-in-fact to make, execute, seal, acknowledge and deliver, for and on its behalf as surety and as its act and deed, any and all undertakings, bonds, recognizances and other surety obligations, in pursuance of these presents and shall be as binding upon the Companies as if they have been duly signed by the president and attested by the secretary of the Companies in their own proper persons. IN WITNESS WHEREOF, this Power of Attorney has been subscribed by an authorized officer or official of the Companies and the corporate seals of the Companies have been affixed thereto this 27th day of January , 2025 Liberty Mutual Insurance Company it suR �SY INg& a tNsu,p The Ohio Casualty Insurance Company �JP�°a°O�er4�� �JP�°aPOftar�y ��P�°aPOeargy� West American Insurance Company J 3 Fo m Q 3 Fo r Lu r `�o m 1912 0 1919 1991 o O Q O E ~d�9s`rACHUS� .aa SO ��hA MPsa`,dD `, �NDIA10 ,da3 'N U _ N Nathan J. Zangerle, Assistant Secretary w c`o State of PENNSYLVANIA � ss County of MONTGOMERY o > w On this 27th day of January 2025 before me personally appeared Nathan J. Zangerle, who acknowledged himself to be the Assistant Secretary of Liberty Mutual Insurance L) aa) @ Company, The Ohio Casualty Company, and West American Insurance Company, and that he, as such, being authorized so to do, execute the foregoing instrument for the purposes therein contained by signing on behalf of the corporations by himself as a duly authorized officer. > c IN WITNESS WHEREOF, I have hereunto subscribed my name and affixed my notarial seal at Plymouth Meeting, Pennsylvania, on the day and year first above written. Oco o sP PAST a O N WF F< Commonwealth of Pennsylvania -Notary Seal o qls y Teresa Pastella, Notary Public C 'CU — Montgomery County i E OF My commission expires March 28, 2029 By: O N ��P Commission number 1126044 = a) �k tSv1JP �G Member, Pennsylvania Association of Notaries eresa Pastella, Notary Public O O Ry This Power of Attorney is made and executed pursuant to and by authority of the following By-laws and Authorizations of The Ohio Casualty Insurance Company, Liberty Mutual 3 °No •� Insurance Company, and West American Insurance Company which resolutions are now in full force and effect reading as follows: a M 00 ARTICLE IV — OFFICERS: Section 12. Power of Attorney. `o 0 Any officer or other official of the Corporation authorized for that purpose in writing by the Chairman or the President, and subject to such limitation as the Chairman or the L) President may prescribe, shall appoint such attorneys -in -fact, as may be necessary to act in behalf of the Corporation to make, execute, seal, acknowledge and deliver as surety C° C: any and all undertakings, bonds, recognizances and other surety obligations. Such attorneys -in -fact, subject to the limitations set forth in their respective powers of attorney, shall a Co have full power to bind the Corporation by their signature and execution of any such instruments and to attach thereto the seal of the Corporation. When so executed, such cc a) Z0 instruments shall be as binding as if signed by the President and attested to by the Secretary. Any power or authority granted to any representative or attorney -in -fact under the n c`aa provisions of this article may be revoked at any time by the Board, the Chairman, the President or by the officer or officers granting such power or authority. ti a ARTICLE All — Execution of Contracts: Section 5. Surety Bonds and Undertakings. Any officer of the Company authorized for that purpose in writing by the chairman or the president, and subject to such limitations as the chairman or the president may prescribe, shall appoint such attorneys -in -fact, as may be necessary to act in behalf of the Company to make, execute, seal, acknowledge and deliver as surety any and all undertakings, bonds, recognizances and other surety obligations. Such attorneys -in -fact subject to the limitations set forth in their respective powers of attorney, shall have full power to bind the Company by their signature and execution of any such instruments and to attach thereto the seal of the Company. When so executed such instruments shall be as binding as if signed by the president and attested by the secretary. Certificate of Designation — The President of the Company, acting pursuant to the Bylaws of the Company, authorizes Nathan J. Zangerle, Assistant Secretary to appoint such attorneys -in -fact as may be necessary to act on behalf of the Company to make, execute, seal, acknowledge and deliver as surety any and all undertakings, bonds, recognizances and other surety obligations. Authorization — By unanimous consent of the Company's Board of Directors, the Company consents that facsimile or mechanically reproduced signature of any assistant secretary of the Company, wherever appearing upon a certified copy of any power of attorney issued by the Company in connection with surety bonds, shall be valid and binding upon the Company with the same force and effect as though manually affixed. I, Renee C. Llewellyn, the undersigned, Assistant Secretary, The Ohio Casualty Insurance Company, Liberty Mutual Ins,irance Coml any, and NJest American Insurance Company do hereby certify that the original power of attorney of which the foregoing is a full, true and correct copy of the Power of Attorney executed by said Companies, is in full force and effect and has not been revoked. IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed the seals of said Companies this day of AU G `'2 2 2025 P� 1NSU'D POl INS& %NSUo AJ `°pPOp9T �n yJ o°aPor eq VP °aPo' Z T y 2 �O m v 3 �o ym w r° 1912 o : 1919 o a 1991 0 � Yd � yO�hHAMPS�\•di0 �s �NDIANP' A By: � Renee C. Llewellyn, Assistant Secretary LMS-12873 LMIC OCIC WAIC Multi Co 02124 Executed in Triplicate PERFORMANCE BOND Bond Number: 024286498 Premium: $50,304.00 WHEREAS, the City Council of the City of National City, by Resolution No. 2025- , on the 16t' day of September, 2025, has awarded to Griffith Company, hereinafter designated as the "Principal", the Bayshore Bikeway Segment 5 and Connections, CIP NO 19-24. WHEREAS, said Principal is required under the terms of said contract to furnish a bond for the faithful performance of said contract. NOW, THEREFORE, we, the Principal and Liberty Mutual Insurance Company as surety, are held and firmly bound unto the City of National City, hereinafter called the "City", in the penal sum of Thirteen Million Seventy -Six Thousand Five Hundred Ninety -Nine and Five Tenth ($13,076,599.50) dollars lawful money of the United States, for the payment of which sum well and truly to be made, we bind ourselves, our heirs, executors, administrators and successors, jointly and severally, firmly by these presents. THE CONDITION OF THIS OBLIGATION IS SUCH THAT if the above bounden Principal, his/her 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 agreements in the said contract any alteration thereof made as therein provides, on his or their part, to be kept and performed at the time and in the amount therein specified, and in all respects according to their true intent and meaning, and shall indemnify and save harmless the City of National City, its officers, agents, employees, and volunteers as therein stipulated, then this obligation shall become null and void; otherwise it shall be and remain in full force and virtue. And the said Surety, for value received, hereby 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 herein or the specifications accompanying the same shall in any wise affect its obligations on this bond, and it does hereby waive notice of any such change, extension of time, alteration or additions to the terms of the contract or to the work or to the specifications. In the event suit is brought upon this bond by the City and judgment is recovered, the surety shall pay all costs incurred by the City in such suit, including a reasonable attorney's fee to be fixed by the Court. IN WITNESS WHEREOF three identical counterparts of this instrument, each of which shall for all purposes be deemed an original thereof, have been duly executed by the Principal and Surety above named, on the Liberty Mutual Insurance Company (SEAL) Heather Saltarelli, Attorney-in-Fact(SEAL) 22nd day of August , 20 25 MR r �• •. t'4 •�• _• • ••c Surety Principal **See Attached Notary Acknowledgment** PERFORMANCE BOND ATTORNEY -IN -FACT ACKNOWLEDGEMENT OF SURETY STATE OF ) ) ss COUNTY OF ) On this day of , 20 , before me, the undersigned, a Notary Public in and for said County and State, personally appeared known to me to be the person whose name is subscribed to the within instrument as the attorney -in -fact of the , the corporation named as Surety in said instrument, and acknowledged to me that he subscribed the name of said corporation thereto as Surety, and his own name as attorney -in -fact. NOTE: Signature of those executing for NOTE: The Attorney -in -fact must attach a Surety must be properly certified copy of the Power of acknowledged. Attorney. Signature: Name (Type or Print): Notary Public in and for said County and State My Commission expires: CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT 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 San Diego On August 27,2025 before me, Vivian Alva Alvarado, Notary Public Date Here Insert Name and Title of the Officer personally appeared Brad Olson 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. VIVIAN ALVA ALVARADO Notary Public • California San Dieie= County WITNESS my hand and official seal. �_ Commission K 2504386 00., Comm. Eanres Mov 12, 2028 Signature llot Place Notary Seal Above VSig ure of Notary Public OPTIONAL Though the 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: Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: Brad Olson Signer's Name: Fj Corporate Officer -- Title(s): ncorporate Officer -- Title(s): ❑ Individual ❑ Individual ❑ Partner --- ❑ Limited Q General Partner --- ❑ Limited ❑ General Attorney in Fact ❑ Attorney in Fact Top of thumb here ❑ Trustee ❑ Trustee Guardian or Conservator ❑ Guardian or Conservator XJ Other: Area Manager ❑ Other: Signer is Representing: Griffith Company u Signer is Representing: here © 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 County of Orange On A1JG',2 2 2025 before me, _ Date personally appeared Heather Saltarelli Jessica Alvarado, 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. fir_,>h JESSICAALVARADO Notary Public - California z € W y m Orange County n Commission # 2510311 My Comm. Expires Jan 21, 2029 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 _ S i#tZrW of Not ublic 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: __- Document Date: 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 x 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: 02014 National Notary Association - www.NationalNotary.org • 1-800-US NOTARY (1-800-876-6827) Item #5907 Liberty POWER OF ATTORNEY Mutual® Liberty Mutual Insurance Company Certificate No: 8213027-977460 SURETY The Ohio Casualty Insurance Company West American Insurance Company KNOWN ALL PERSONS BY THESE PRESENTS: That The Ohio Casualty Insurance Company is a corporation duly organized under the laws of the State of New Hampshire, that Liberty Mutual Insurance Company is a corporation duly organized under the laws of the State of Massachusetts, and West American Insurance Company is a corporation duly organized under the laws of the State of Indiana (herein collectively called the "Companies"), pursuant to and by authority herein set forth, does hereby name, constitute and appoint, Jessica Alvarado, Kevin Cathcart, Maria Guise, Terah Lane, Kim Luu, Leigh McDonough, Michael D. Parizino, Rachelle Rheault, Mark Richardson, Heather Saltarelli, Harrison Yoshioka all of the city of Irvine state of CA each individually if there be more than one named, its true and lawful attomey-in-fact to make, execute, seal, acknowledge and deliver, for and on its behalf as surety and as its act and deed, any and all undertakings, bonds, recognizances and other surety obligations, in pursuance of these presents and shall be as binding upon the Companies as if they have been duly signed by the president and attested by the secretary of the Companies in their own proper persons. IN WITNESS WHEREOF, this Power of Attorney has been subscribed by an authorized officer or official of the Companies and the corporate seals of the Companies have been affixed thereto this 27th day of January , 2025 Liberty Mutual Insurance Company 1NSUR 0'1 INS& d %NSUR9 The Ohio Casualty Insurance Company j��oaPO�+aTFotim QJ=°oaPO"faT�o4y0 �oP=oaPO"La,o�m West American Insurance Company 1912 0 0 1919 0 f 1991 0 dJl ss4 CNU5� .da hNAMp'�� ,da `!s �NDIANP' aa3' / N 0 _ c`o Nathan J. Zangerle, Assistant Secretary M State of PENNSYLVANIA — m rn County of MONTGOMERY ss o > a:3) On this 27th day of January 2025 before me personally appeared Nathan J. Zangerie, who acknowledged himself to be the Assistant Secretary of Liberty Mutual Insurance � m Company, The Ohio Casualty Company, and West American Insurance Company, and that he, as such, being authorized so to do, execute the foregoing instrument for the purposes j- — therein contained by signing on behalf of the corporations by himself as a duly authorized officer. > a) � N IN WITNESS WHEREOF, I have hereunto subscribed my name and affixed my notarial seal at Plymouth Meeting, Pennsylvania, on the day and year first above written. C) N c • O 0) 5P PASS d O ` Q<G K,ON WF F< Commonwealth of Pennsylvania - Notary Seal Teresa Paslella, Notary Public Montgomery County ; 4® O OF My commission expires March 28, 2029 B ��Q 0 C a�Q Commission number 1126044 y *:: eresa Pastella, NotaryPublic Q o � HSyt.VP ECG Member, Pennsylvania Association of Notaries C This Power of Attorney is made and executed pursuant to and by authority of the following By-laws and Authorizations of The Ohio Casualty Insurance Company, Liberty Mutual 3 00 EInsurance Company, and West American Insurance Company which resolutions are now in full force and effect reading as follows: a M L ARTICLE IV — OFFICERS: Section 12. Power of Attorney. o °O Any officer or other official of the Corporation authorized for that purpose in writing by the Chairman or the President, and subject to such limitation as the Chairman or the a L) President may prescribe, shall appoint such attorneys -in -fact, as may be necessary to act in behalf of the Corporation to make, execute, seal, acknowledge and deliver as surety m — > C: any and all undertakings, bonds, recognizances and other surety obligations. Such attorneys -in -fact, subject to the limitations set forth in their respective powers of attorney, shall 0 have full power to bind the Corporation by their signature and execution of any such instruments and to attach thereto the seal of the Corporation. When so executed, such o a> ZC-) instruments shall be as binding as if signed by the President and attested to by the Secretary. Any power or authority granted to any representative or attorney -in -fact under the - provisions of this article may be revoked at any time by the Board, the Chairman, the President or by the officer or officers granting such power or authority. ti a ARTICLE XIII — Execution of Contracts: Section 5. Surety Bonds and Undertakings. Any officer of the Company authorized for that purpose in writing by the chairman or the president, and subject to such limitations as the chairman or the president may prescribe, shall appoint such attorneys -in -fact, as may be necessary to act in behalf of the Company to make, execute, seal, acknowledge and deliver as surety any and all undertakings, bonds, recognizances and other surety obligations. Such attorneys -in -fact subject to the limitations set forth in their respective powers of attorney, shall have full power to bind the Company by their signature and execution of any such instruments and to attach thereto the seal of the Company. When so executed such instruments shall be as binding as if signed by the president and attested by the secretary. Certificate of Designation — The President of the Company, acting pursuant to the Bylaws of the Company, authorizes Nathan J. Zangerle, Assistant Secretary to appoint such attorneys -in -fact as may be necessary to act on behalf of the Company to make, execute, seal, acknowledge and deliver as surety any and all undertakings, bonds, recognizances and other surety obligations. Authorization — By unanimous consent of the Company's Board of Directors, the Company consents that facsimile or mechanically reproduced signature of any assistant secretary of the Company, wherever appearing upon a certified copy of any power of attorney issued by the Company in connection with surety bonds, shall be valid and binding upon the Company with the same force and effect as though manually affixed. I, Renee C. Llewellyn, the undersigned, Assistant Secretary, The Ohio Casualty Insurance Company, Liberty Mutual Insurance Compa:ly, and West American Insurance Company do hereby certify that the original power of attorney of which the foregoing is a full, true and correct copy of the Power of Attorney executed by said Companies, is in full force and effect and has not been revoked. eA Cr q IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed the seals of said Companies this day of N UU.' !r 2 , ZOZ5_ 1NSUR �-,I INSU a o°ap°�T9yc� SJpc°apoRyo �Qgy \vPap�rgy� 1912 0 0 1919 0 M 1991 `gym O Q 3 By: hq MpSt� dD �s "NOtpN' ,dD Renee C. Llewellyn,, Assistant Secretary LMS-12873 LMIC OCIC WAIC Multi CD 02/24