Loading...
17-R-88 - Tank Pro Inc for repainting elevated storage tanksWHEREAS, the city staff of the City of Schertz (the "City ") has recommended that the City enter into a contract for tank painting services, for the Schertz elevated tank located at FM 3009 and FM 2252; and WHEREAS, the City solicited competitive sealed bids from qualified vendors for tank painting services related to the Schertz elevated tank repainting project; and WHEREAS, after extensive analysis of the responses provided by each of the eight (8) prospective vendors, City staff is confident that Tank Pro, Inc. can provide the best service at the best value; and WHEREAS, the City Council has determined that it is in the best interest of the City to contract with Tank Pro, Inc. for the Schertz Elevated Storage Tank Repainting Project bid; THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF SCHERTZ, TEXAS trw[al Section 1. The City Council hereby authorizes the City Manager to execute and enter into a contract with Tank Pro, Inc. in the amount of $391,537.00 and to establish a contingency of $40,000.00 for an overall not to exceed price for this project of $431,537.00 for the Schertz Elevated Tank Repainting Project as substantially set forth in the Contract, Attachment 1. Section 2. The recitals contained in the preamble hereof are hereby found to be true, and such recitals are hereby made a part of this Resolution for all purposes and are adopted as a part of the judgment and findings of the City Council. Section 3. All resolutions, or parts thereof, which are in conflict or inconsistent with any provision of this Resolution are hereby repealed to the extent of such conflict, and the provisions of this Resolution shall be and remain controlling as to the matters resolved herein. Section 4. This Resolution shall be construed and enforced in accordance with the laws of the State of Texas and the United States of America. Section 5. If any provision of this Resolution or the application thereof to any person or circumstance shall be held to be invalid, the remainder of this Resolution and the application of such provision to other persons and circumstances shall nevertheless be valid, and the City Council hereby declares that this Resolution would have been enacted without such invalid provision. r Section 6. It is officially found, determined, and declared that the meeting at which this Resolution is adopted was open to the public and public notice of the time, place, and subject matter of the public business to be considered at such meeting, including this Resolution, was given, all as required by Chapter 551, Texas Government Code, as amended. Section 7. This Resolution shall be in force and effect from and after its final passage, and it is so resolved. PASSED AND ADOPTED, this 10th day of October, 2017. CITY OF SCJJyRTZ, TEXAS Michael R. Carpenter, Mayor ATTEST: renda Dennis, City Secretary (CITY SEAL) Evigagumv 1 l 1 =M I IR 19 This Agreement is made and entered into as of the day of , 2017 by and between the: "OWNER" The City of Schertz 1400 Schertz Parkway Schertz, Texas 78154 210.619.1000 t 210.619.1009 f and "CONTRACTOR" Tank Pro, Inc. 5500 Watermelon Road Northport, AL 35473 205.750.0444 t for the following Project: SCHERTZ ELEVATED STORAGE TANK REPAINTING # 17- PW- 33 -C -03 Schertz City Project #WA -C -1701 The ENGINEER for the Project is: Ford Engineering, Inc. 10927 Wye Drive, Suite 104 San Antonio, Texas 78217 210.590.4777 t 210.590.4940 f SFA - 1 Unless otherwise provided in these Contract Documents, the CONTRACTOR shall be responsible for performing or causing to be performed all Work including labor and materials, necessary to build, construct, erect and equip in accordance with the Contract Documents and at its own proper cost and expenses to furnish all the materials, supplies, machinery, equipment, tools, superintendence, labor, insurance, and other accessories and services necessary to complete the said construction, in accordance with the conditions and prices stated in the Proposal attached hereto. The Contract Documents for this Project include this Standard Form of Agreement and the following documents, if applicable: • Request For Competitive Sealed Proposals "Schertz Elevated Storage Tank Repainting 417- PW- 33- C -03 ", Schertz Project # WA -C -1701 and Contract Forms • Addenda issued by ENGINEER and OWNER • General Conditions • Proposal from CONTRACTOR • Performance and Payment Bonds • Technical Specifications • Drawings 2.0 CONTRACT TIME AND COMPLETION § 2.1 The date of commencement of the Work shall be stated in a Notice to Proceed issued by the OWNER § 2.2 Contract Time §2.2.1 The Contract Time shall be measured from the date of commencement. §2.2.2 Time is of the essence in all phases of the Work. It is specifically understood and agreed to by and between OWNER and CONTRACTOR that time is of the essence in the substantial completion of the Work, and that failure to substantially complete the Work within the designated period, or as it may be extended, shall be construed as a breach of this Agreement. § 2.3 Substantial Completion The CONTRACTOR shall achieve Substantial Completion of the entire Work not later than 120 calendar days from the date of commencement, subject to and adjustments of this Contract Time as provided in the Contract Documents and Changer Orders modifying and extending this Agreement. § 2.4 Liquidated Damages The CONTRACTOR acknowledges and recognizes that the OWNER is entitled to full and beneficial occupancy and use of the completed work following expiration of the Contract Time. The CONTRACTOR further acknowledges and agrees that, if the CONTRACTOR fails to substantially, SFA -2 or cause the Substantial Completion of any portion of the Work within the Contract time, the OWNER will sustain actual damages as a result of such failure. The exact amount of such damages will be difficult to ascertain. Therefore, the OWNER and CONTRACTOR agree that, if the CONTRACTOR shall neglect, fail, or refuse to achieve substantial completion of the Work by the Substantial Completion date, subject to proper extension granted by the OWNER, then the CONTRACTOR agrees to pay the OWNER the sum of Six hundred dollars per day ($600). for each day in which such Work is not completed, not as penalty, but as liquidated damages, for the damages ( "Liquidated Damages ") that would be suffered by OWNER as a result of delay for each and every calendar day that the CONTRACTOR shall have failed to have completed the Work as required herein. The Liquidated Damages shall be in lieu of any and all other damages which may be incurred by OWNER as a result of the failure of CONTRACTOR to complete within the Contract Time. § 2.5 FINAL COMPLETION § 2.5.1 Timely final completion is an essential condition of this contract. CONTRACTOR agrees to achieve final completion of the Work within 30 days of the designated or extended substantial completion date. The date of Substantial Completion shall be fixed by this Agreement, unless modified by Change Order, and memorialized by a Certificate of Substantial Completion as provided in the General Conditions to this Agreement. § 2.5.2 Final Completion means actual completion of the Work, including any extras or Change Orders reasonably required or contemplated under the Contract Documents other than warranty work that may be required pursuant to the Contract Documents. 3.0 CONTRACT SUM § 3.1 The OWNER shall pay the CONTRACTOR the Contract Sum in current funds for the CONTRACTOR's performance of the Contract. The Contract Sum shall be Three Hundred, Ninety- One Thousand, Five Hundred Thirty -Seven and No /100 Dollars ($391,537.00) subject to additions and deductions as provided in the Contract Documents. § 3.2 The Contract Sum is based upon the Total Base Cost Proposal described in the Contract Documents and hereby accepted by the OWNER: No alternates are applicable to this project. § 3.3 Unit prices, for the purposes of negotiating change orders, if any, are those as provided in the CONTRACTORS proposal dated September 7, 2017 and received by the City of Schertz on September 12, 2017. SFA - 3 4.0 PAYMENT § 4.1 APPLICATIONS FOR PAYMENT Each Application for Payment shall be based on the most recent schedule of values submitted by the CONTRACTOR in accordance with the Contract Documents. The schedule of values shall allocate the entire Contract Amount among the various portions of the Work. The schedule of values shall be prepared in such form and supported by such data to substantiate its accuracy as the ENGINEER and OWNER may require. This schedule, unless objected to by the ENGINEER or OWNER, shall be used as a basis for reviewing the CONTRACTOR's Applications for Payment. § 4.1.1 Applications for Payment shall show the percentage of completion of each portion of the Work as of the end of the period covered by the Application for Payment. Unless otherwise noted, application for payment shall be done on a monthly basis. §4.1.2 Subject to other provisions of the Contract Documents, the amount of each progress payment shall be computed as follows: .1 Take that portion of the Contract Sum properly allocable to completed Work as determined by multiplying the percentage completion of each portion of the Work by the share of the Contract Sum allocated to that portion of the Work in the schedule of values, less retainage of Five percent (5.00 %). Pending final determination of cost to the OWNER of changes in the Work, amounts not in dispute shall be included; .2 Add that portion of the Contract Sum properly allocable to materials and equipment delivered and suitably stored at the site for subsequent incorporation in the completed construction (or, if approved in advance by the OWNER, suitably stored off the site at a location agreed upon in writing), less retainage of Five percent (5.00 %); .3 Subtract the aggregate of previous payments made by the OWNER; and .4 Subtract amounts, if any, for which the ENGINEER has withheld or nullified a Certificate for Payment. § 4.1.3 The progress payment amount determined in accordance with Section 5.1.6 shall be further modified under the following circumstances: .1 Add, upon Substantial Completion of the Work, a sum sufficient to increase the total payments to the full amount of the Contract Sum, less such amounts as the ENGINEER shall determine for incomplete Work, retainage applicable to such work and unsettled claims; and .2 Add, if final completion of the Work is thereafter materially delayed through no fault of the CONTRACTOR, any additional amounts payable. § 4.1.4 Reduction or limitation of retainage, if any, shall be as follows: SFA -4 § 4.1.5 Except with the OWNER's prior approval, the CONTRACTOR shall not make advance payments to suppliers for materials or equipment which have not been delivered and stored at the site. § 4.2 FINAL PAYMENT § 4.2.1 Final payment, constituting the entire unpaid balance of the Contract Sum, shall be made by the OWNER to the CONTRACTOR when .1 the CONTRACTOR has fully performed the Contract except for the CONTRACTOR's responsibility to correct Work as provided in the General Conditions, and to satisfy other requirements, if any, which extend beyond final payment; and .2 a letter of Final Acceptance has been issued by the ENGINEER and accepted by the OWNER. § 4.2.2 The OWNER's final payment to the CONTRACTOR shall be made no later than 30 days after the Work has been completed and accepted by the OWNER, in writing, following the issuance of the ENGINEER's final Certificate for Payment: This Agreement is entered into as of the day and year written above ("The Date of Execution "): OWNER By: John C. Kessel Title: Ci , Manager 1"'C - CONTRACTOR By; Title: (ESL SFA - 5 Bond # CMIFSU 0536238 KNOW ALL MEN BY THESE PRESENTS: That we, Tank Pro, Inc., as Principal herein, and International Fidelity Insurance Company, a corporation organized and existing under the laws of the State of New Jersey, and who is authorized and admitted to issue surety bonds in the State of Texas, Surety herein, are held and firmly bound unto the City of Schertz, Texas, a municipal corporation with its principal location of 1400 Schertz Parkway, Schertz, Texas, Guadalupe County, Obligee herein, in the sum of three hundred ninety -one five hundred thirty -seven and 00 /100 Dollars ($391,537.00) for the payment of which sum we bind ourselves, our heirs, executors, administrators, successors and assigns, jointly and severally, firmly by these presents. WHEREAS, Principal has entered into a certain written contract with the Obligee dated the day of , 20_, herein referred to as "the Contract" and incorporated herein and made a part hereof for all purposes, for the construction of the Schertz Elevated Storage Tank Repainting. NOW, THEREFORE, the condition of this obligation is such, if the said Principal shall faithfully perform the work in accordance with the plans, specifications, and other Contract Documents and shall fully indemnify and hold harmless the Obligee from all costs and damages which Obligee may suffer by reason of Principal's failure to perform the Work in conformity with the Contract Documents, and reimburse and repay Obligee for all outlay and expense that Obligee may incur in making good such default, then this obligation shall be void; otherwise, to remain in full force and effect. Whenever Contractor shall be declared by Obligee to be in default under the Contract, the Surety shall, upon request of Obligee and within seven (7) calendar days from receipt of Obligee's notice of Contractor's default, commence and thereafter complete performance of Contractor's obligations under the Contract. This Bond covers all contractual obligations of Contractor under the Contract, including, without limitation, the indemnity, warranty and guaranty obligations. The Surety stipulates and agrees that no change, extension of time, alteration, omission, addition or other modification to the terms of any of the Contract will affect its obligations on this bond, and it hereby waives notice of any such changes, extensions of time, alterations, omissions, additions, or other modifications, to the Contract or to related subcontracts, purchase orders or other obligations, and any notices provided in such regard shall not create as to any party a duty related thereto. The penal limit of this bond shall Performance Bond Pagel of 3 automatically be increased by the amount of any change order, supplemental agreement or amendment which increases the price of the Contract. PROVIDED, HOWEVER, that this bond is executed pursuant to Chapter 2253 of the Texas Government Code, as amended, and all rights and liabilities on this bond shall be determined in accordance with the provisions of such statute, to the same extent as if it were copied at length herein. All notices shall be delivered in writing to the addresses shown below or to addresses provided in the Contract Documents. IN WITNESS WHEREOF, the duly authorized representatives of the Principal and the Surety have executed this instrument. SIGNED and SEALED this day of 20_ The date of bond shall not be prior to date of Contract. Tank Pro, Inc. PRINCIPAL ATTEST: By: Name: (Principal) Secretary, Title: (S E A L) i ness as to Principal TTEST: t� Secretary (S E A L) Witness as to Surety Address: Tank Pro, Inc. 5500 Watermelon Rd Northport, AL 35473 Telephone Number: (205) 750 -0468 Nam6•. Jason D. Smith Attorney in Fact Address:500 First Street SE PO Box 1863 Cedar Rapids, IA 52403 Telephone Number: 319 - 364 -5193 Performance Bond Page 2 of 3 An original copy of Power of Attorney shall be attached to Bond by the Attorney -in -Fact. Approved as to Form: City of Schertz 1400 Shertz Parkway Schertz, Texas 78154 By: John C. Kessell Title: City Manager Date: Performance Bond Page 3 of 3 i'��^'� �v�rs ;y-- a�-- ,�,�vt.�vq�,.• . �rr�, cc�<'�*•••r- tt�- �*r,�t ^,��•�..r y ?,N-- :�!aw -��. �- -��w ;fiY � t � ;.�1�,` � •., Tel POWER OF ATTORNEY ` INTERNATIONAL FIDELITY INSURANCE COMPANY ALLEGHENY CASUALTY COMPANY ONE NEWARK CENTER, 20TH FLOOR NEWARK, NEW JERSEY 07102 -5207 KNOW ALL MEN BY THESE PRESENTS: That INTERNATIONAL FIDELITY INSURANCE COMPANY, a corporation organized and existing under the laws of the State of New Jersey, and ALLEGHENY CASUALTY COMPANY a corporation organized and existing under the laws of the State of New Jersey, having their principal office in the City of Newark, New Jersey, do hereby constitute and appoint JENNIFER LUSE, MARK A. POLK, SAMANTHA SPILMAN, KAREN S. LOPEZ, JAMES M. SMITH, TIMOTHY J. FOLEY, DEBORAH D. HAHN, DAVID M. OWEN, JACQUELINE K. PETERS, LYNN KIMBLE, CHERYL M. MRSTIK, ROBERT L. KOLLSMITH, JASON D. SMITH, BRAD BENGTSON, MYNDEE WALKER Cedar Rapids, IA. their true and lawful attomey(s) -in -fact to execute, seal and deliver for and on its behalf as surety, any and all bonds and undertakings, contracts of indemnity and other writings obligatory in the nature thereof, which are or may be allowed, required or permitted by law, statute, rule, regulation, contract or otherwise, and the execution of such instrument(s)) m pursuance of these presents, shall be as binding upon the said INTERNATIONAL FIDELITY INSURANCE COMPANY and ALLEGHENY CASUAL`f COMPANY, as fully and amply, to all intents and purposes, as if the same had been duly executed and acknowledged by their regularly elected officers at their principal offices. This Power of Attorney is executed, and may be revoked, pursuant to and by authority of the By -Laws of INTERNATIONAL FIDELITY INSURANCE COMPANY and ALLEGHENY CASUALTY COMPANY and is granted under and by authority of the following resolution adopted by the Board of Directors of INTERNATIONAL FIDELITY INSURANCE COMPANY at a meeting duly held on the 20th day of July, 2010 and by the Board of Directors of ALLEGHENY CASUALTY COMPANY at a meeting duly held on the 10th day of July, 2015: "RESOLVED, that (1) the Chief Executive Officer, President, Executive Vice President, Vice President or Secretary of the Corporation shall have the power to appoint, and to revoke the appointments of, Attorneys -in -Fact or agents with power and authority as defined or limited in their respective powers of attorney, and to execute on behalf of the Corporation and affix the Corporation's seal thereto, bonds, undertakings, recognizances, contracts of indemnity and other written obligations in the nature thereof or related thereto; and (2) any such Officers of the Corporation may appoint and revoke the appointments of joint - control custodians, agents for acceptance of process, and Attorneys -in -fact with authority to execute waivers and consents on behalf of the Corporation; and (3) the signature of any such Officer of the Corporation and the Corporaton's seal may be affixed by facsimile to any power of attorney or certlficahon given far the execution of any bond, undertaking, recognizance, contract of Indemnity or other written obligation m the nature thereof or related thereto, such signature and seals when so used whether heretofore or hereafter, being hereby adopted by the Corporation as the original signature of such officer and the original seal of the Corporation, to be valid and binding upon the Corporation with the same force and effect as though manually affixed:' IN WITNESS WHEREOF, INTERNATIONAL FIDELITY INSURANCE COMPANY and ALLEGHENY CASUALTY COMPANY have each executed and attested these presents on this 31st day of December, 2016. �4 4ri , STATE OF NEW JERSEY jNSUA47) n County of Essex J 1 9a 4 1936 George R. James Executive Vice President (International Fidelity Nit, JERSE Insurance Company and Vice President (Allegheny Casualty Company) On this 31st day of December 2016, before me came the individual who executed the preceding instrument, to me personally known, and, being by me duly swom, said he is the therein described and authorized officer of INTERNATIONAL FIDELITY INSURANCE COMPANY and ALLEGHENY CASUALTY COMPANY ; that the seals affixed to said instrument are the Corporate Seals of said Companies; that the said Corporate Seals and his signature were duly affixed by order of the Boards of Directors of said Companies. j'j"Y C st U NOTARY r cQ"v- • �'3 m PUBLIC C2 OF NEVI 'N " �,.' Ifm1,,, t,t +, IN TESTIMONY WHEREOF, I have hereunto set m hand affixed my Official Seal, at the City of Newark, New Jersey the day and year first above written. A NOTARY PUBLIC OF NEW JERSEY My Commission Expires April 16, 2019 CERTIFICATION I, the undersigned officer of INTERNATIONAL FIDELITY INSURANCE COMPANY and ALLEGHENY CASUALTY COMPANY do hereby certify that I have compared the foregoing copy of the Power of Attorney and affidavit, and the copy of the Sections of the By -Laws of said Companies asset forth in said Power of Attorney, with the originals on file in the home office of said companies, and that the same are correct transcripts thereof, and of the whole of the said originals, and that the said Power of Attorney has not been revoked and is now in full force and effect. IN TESTIMONY WHEREOF, I have hereunto set my hand this day of MARIA BRANCO, Assistant Secretary Bond 4 CMIFSU 0536238 KNOW ALL MEN BY THESE PRESENTS: That we, Tank Pro Inc. as Principal herein, and (2) International Fidelity Insurance Company , a corporation organized and existing under the laws of the State of New Jersey and who is authorized and admitted to use surety bonds in the State of Texas, as surety, are held and firmly bound unto the City of Schertz, Texas, a municipal corporation with its principal location of 1400 Schertz Parkway, Schertz, Texas, Guadalupe County, Obligee herein, in the amount of three hundred ninety -one thousand five hundred thirty -seven and 00 /100 Dollars ($391,537.00) for the payment whereof, the said Principal and Surety bind themselves and their heirs, executors, administrators, successors and assigns, jointly and severally, firmly by these presents: WHEREAS, the Principal has entered into a certain written contract with the Obligee dated the day of , 20_, which contract is hereby referred to herein as "the Contract" and is incorporated herein to the same extent as if copied at length, for the following project Schertz Elevated Storage Tank Repainting. NOW, THEREFORE, THE CONDITION OF THIS OBLIGATION IS SUCH, that if the said Principal shall directly or indirectly timely make payment to each and every claimant (as defined in Chapter 2253, Texas Government Code, as amended) supplying labor or materials in the prosecution of the work under the Contract, then this obligation shall be void; otherwise, to remain in full force and effect. This obligation may be enforced by the Obligee in the event of bankruptcy or default by Principal in payments to suppliers of labor or materials in the prosecution of the work under the Contract, in either of which events the Surety shall make such payments as Principal has failed to pay and as may be required to complete the work under the contract. The Surety stipulates and agrees that no change, extension of time, alteration, omission, addition or other modification to the terms of the Contract will affect its obligations on this bond, and it hereby waives notice of any such changes, extensions of time, alterations, omissions, additions, or other modifications, to the Contract or to related subcontracts, purchase orders or other obligations, and any notices provided in such regard shall not create as to any party a duty related thereto. PROVIDED, HOWEVER, that this bond is executed pursuant to Chapter 2253 of the Texas Government Code, as amended, and all rights and liabilities on this bond shall be determined in accordance with the provisions of said statute, to the same extent as if it were Payment Bond Page 1 of 3 copied at length herein. All notices shall be delivered in writing to the addresses shown below or to addresses provided in the Contract Documents. IN WITNESS WHEREOF, the duly authorized representatives of the Principal and the Surety have executed this instrument. SIGNED and SEALED this day of , 20_. The date of bond shall not be prior to date of Contract. ATTEST: (Principal) Secretary (SEAL) ')� ADL---ZQ - tress as to Principal TTEST: "no Secretary qM Tank Pro, Inc. PRINCIPAL By: Name: Title: Address: Tank Pro, Inc. 5500 Watermelon Rd Northport, AL 35473 Telephone Number: (205) 750 -0468 1ntetdjWajW Fidelity Insurance-Company S TY Name: Jason D. Smith Attorney in Fact (S E A L) Address:500 First Street SE PO Box 1863 /A Cedar Rapids, IA 52403 _ Witness as to Surety Telephone Number: 319 -364 -5193 An original copy of Power of Attorney shall be attached to Bond by the Attorney -in -Fact. Payment Bond Page 2 of 3 Approved as to Form: City of Schertz 1400 Schertz Parkway Schertz, Texas 78154 By: John C. Kessell Title: City Manager Date: Payment Bond Page 3 of 3 �.- '�.� "� r `'"% `1..�- < "''�'f `� -��.F' �'x"�;�'�- ►�Z.,,.�yws.�: -�'°` In4 � �$3tr t�`cv 1�.� Tel 1;973) 624 -7200 < y } , POWER F aTTaRNEY - a. _ ��� f A. INTERNATIONAL FIDELITY INSURANCE COMPANY ALLEGHENY CASUALTY COMPANY ONE NEWARK CENTER, 20TH FLOOR NEWARK, NEW JERSEY 07102 -5207 KNOW ALL MEN BY THESE PRESENTS: That INTERNATIONAL FIDELITY INSURANCE COMPANY, a corporation organized and existing under the laws of the State of New Jersey, and ALLEGHENY CASUALTY COMPANY a corporation organized and existing under the laws of the State of New Jersey, having their principal office in the City of Newark, New Jersey, do hereby constitute and appoint JENNIFER LUSE, MARK A. POLK, SAMANTHA SPILMAN, KAREN S_ LOPEZ, JAMES M. SMITH, TIMOTHY J. FOLEY, DEBORAH D. HAHN, DAVID M. OWEN, JACQUELINE K. PETERS, LYNN KIMBLE, CHERYL M. MRSTIK, ROBERT L. KOLLSMITH, JASON D. SMITH, BRAD BENGTSON, MYNDEE WALKER Cedar Rapids, IA. their true and lawful attomey(s) -in -fact to execute, seal and deliver for and on its behalf as surety, any and all bonds and undertakings, contracts of indemnity and other writings obligatory in the nature thereof, which are or may be allowed, required or permitted by law, statute, rule, regulation, contract or otherwise, and the execution of such instrument(s)) in ursuance of these presents, shall be as binding upon the said INTERNATIONAL FIDELITY INSURANCE COMPANY and ALLEGHENY CASUAL fY COMPANY, as fully and amply, to all intents and purposes, as if the same had been duly executed and acknowledged by their regularly elected officers at their principal offices. This Power of Attorney is executed, and may be revoked, pursuant to and by authority of the By -Laws of INTERNATIONAL FIDELITY INSURANCE COMPANY and ALLEGHENY CASUALTY COMPANY and is granted under and by authority of the following resolution adopted by the Board of Directors of INTERNATIONAL FIDELITY INSURANCE COMPANY at a meeting duly held on the 20th day of July, 2010 and by the Board of Directors of ALLEGHENY CASUALTY COMPANY at a meeting duly held on the 10th day of July, 2015: "RESOLVED, that (1) the Chief Executive Officer, President, Executive Vice President, Vice President or Secretary of the Corporation shall have the power to appoint, and to revoke the appointments of, Attorneys -in -Fact or agents with power and authority as defined or limited in their respective powers of attorney, and to execute on behalf of the Corporation and affix the Corporation's seal thereto, bonds, undertakings, recognizances, contracts of indemnity and other written obligations in the nature thereof or related thereto; and (2) any such Officers of the Corporation may appoint and revoke the appointments of joint - control custodians, agents for acceptance of process, and Attorneys -in -fact with authority to execute waivers and consents on behalf of the Corporation; and (3) the signature of any such Officer of the Corporation and the Corporation's seal may be affixed by facsimile to any power of attorney or certification given for the execution of any bond, undertaking recognizance, contrack of indemnity or other written obligation in the nature thereof or related thereto, such signature and seals when so used whether heretofore or hereafter, being hereby adopted by the Corporation as the original signature of such officer and the original seal of the Corporation, to be valid and binding upon the Corporation with the same force and effect as though manually affixed." IN WITNESS WHEREOF, INTERNATIONAL FIDELITY INSURANCE COMPANY and ALLEGHENY CASUALTY. COMPANY have each executed and attested these presents on this 31st day of December, 2016. STATE OF NEW JERSEY County of Essex George R. James Executive Vice President (International Fidelity Insurance Company and Vice President (Allegheny Casualty ompany) ���� opSUALTYC� W �9 1936 NV JERS�� On this 31st day of December 2016, before me came the individual who executed the preceding instrument, to me personally known, and, being by me duly swom, said he is the therein described and authorized officer of INTERNATIONAL FIDELITY INSURANCE COMPANY and ALLEGHENY CASUALTY COMPANY; that the seals affixed to said instrument are the Corporate Seals of said Companies; that the said Corporate Seals and his signature were duly affixed by order of the Boards of Directors of said Companies. IN TESTIMONY WHEREOF, I have hereunto set m hand affixed my Official Seal, at the City of Newark, New Jersey the day and year first above written. NOTARY�4: _ PUBLIC cli: A NOTARY PUBLIC OF NEW JERSEY T �•f• °:29' Q4�',.�° My Commission Expires April 16, 2019 OP NEW `1141"Its""I � CERTIFICATION I, the undersigned officer of INTERNATIONAL FIDELITY INSURANCE COMPANY and ALLEGHENY CASUALTY COMPANY do hereby certify that I have compared the foregoing copy of the Power of Attorney and affidavit, and the copy of the Sections of the By -Laws of said Companies as set forth in said Power of Attorney, with the originals on file in the home office of said companies, and that the same are correct transcripts thereof, and of the whole of the said originals, and that the said Power of Attorney has not been revoked and is now in full force and effect. IN TESTIMONY WHEREOF, I have hereunto set my hand this day of