HomeMy WebLinkAboutReso 1971-6225Form No. 352
Rev. 11-67
RESOLUTION NO. 6225
RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA
APPROVING AGREEMENT: FOR THE COMPLETION OF IMPROVEMENTS IN
F.B.M. SUBDIVISION
AND AUTHORIZING THE MAYOR TO EXECUTE SAME
The City Council of the City of Chula Vista does hereby
resolve as follows:
NOW, THEREFORE, BE IT RESOLVED that that certain agreement
between the CITY OF CHULA VISTA, a municipal corporation, and Sub-
divider, TOWNHOUSE PROPERTIES, LTD., a limited partnership,
dated the 21st day of_ Septemb~_r 191, for the completion
of improvements in that certain subdivision known as F.B.M. SUBDIVISION,
a copy of which is attached hereto and by reference made a part here-
of, the same as though fully set forth herein be, and the same is
hereby approved.
BE IT FURTHER RESOLVED that the Mayor of the City of Chula
Vista be, and he is hereby authorized and directed to execute said
agreement for and on behalf of the City of Chula Vista.
Presente. by Approved as to form by
~~ /
-~._ _ ,
-~ -. ,~ ~)
~ ~ ,.,
~~f
Lane F. Cole, Director o George 't3.~Lindberg, City Attorney
Public Works
ADOPTED AND APPROVED by the CLTY COUNCIL of
VISTA, CALIFORNIA,- this 5th , day of October
following vote, to-wit:
the CITY OF CHULA
_, 19 71 by the
AYES : Councilmen Egdahl, Scott, Hobel, Hamilton, Hyde
NAYES: Councilmen None
ABSENT: Councilmen None
ATTEST
STATE OF CALIFORNIA )
COUNTY OF SAN DIEGO ) ss.
CITY OF CHULA VISTA )
I~ City Clerk of-the City of Chula
Vista, California, DO HEREBY CERTIFY that the above is a full, true and
correct copy of Resolution No. and that the same has not been
amended or repealed. DATED
City Clerk
SUBDIVISION IMPROVEMENT AGREEMENT
THIS AGREEMENT, made and entered into this ~(S{ day of
Se p fe,~n tie R 191 by and between THE CITY OF CHULA VISTA, a
municipal corporation, hereinafter called "City", and TOWNHOUSE
PROPERTIES, LTD., Fred B. Mitchell, 615 Ash Street, San Diego, Cali-
fornia 92101, hereinafter called "Subdivider";
W I T N E S S E T H
WHEREAS, Subdivider is about to present to the City Council
of the City of Chula Vista for approval and recordation, a final sub-
division map of a proposed subdivision, to be known as F.B.M. SUBDIVISION,
pursuant to the provisions of the Subdivision Map Act of the State
of California, and in compliance with the provisions of Chapter 28
of the Chula Vista City Code relating to the filing, approval and
recordation of subdivision maps, and
WHEREAS, the Code provides that before said map is finally
approved by the Council of the City of Chula Vista, Subdivider must
have either installed and completed all of the public improvements
and/or land development work required by the Code to be installed in
subdivisions before final maps of subdivisions are approved by the
Council for purpose of recording in the Office of the County Recorder
of San Diego County, or, as an alternative thereof, Subdivider shall
enter into an agreement with City, secured by an approved improvement
security to insure the performance of said work pursuant to the require-
ments of Chapter 28 of the Chula Vista City Code, agreeing to install
and complete, free of liens, at Subdivider's own expense, all of the
public improvements and/or land development work required in said sub-
division within a definite period of time prescribed by said Council,
and
WHEREAS, Subdivider is willing, in consideration of the
approval and recordation of said map by the Council, to enter into this
agreement wherein it is provided that Subdivider will install and com-
plete, at Subdivider's own expense, all the public improvement work \
required by City in connection with the proposed subdivision and will
deliver to City improvement securities as approved by the City Attorney,
and
WHEREAS, a tentative map of said subdivision has heretofore
been approved, subject to certain requirements and conditions, as con-
tained in Resolution No. 6027, approved on the 13th day of April,
1971, and
WHEREAS, complete plans and specifications for the construction,
installation and completion of said public improvement work have been
prepared, submitted to and approved by the Director of Public Works,
as shown on Drawing No. 55-23, on file in the Office of the Director
of Public Works, and
WHEREAS, an estimate of the cost of constructing said public
improvements according to said plans and specifications has been sub-
mitted and approved by the City, in the amount of FOUR HUNDRED TWENTY-
THREE DOLLARS ($423.00), to which ten percent (100) thereof has been
added, which estimate is attached hereto, marked "Exhibit A" and made
a part hereof, and
WHEREAS, the estimated cost as approved by the City for the
installation of all monuments is attached hereto, marked "Exhibit B"
and made a part hereof.
NOW, THEREFORE, IT IS MUTUALLY UNDERSTOOD AND AGREED AS FOLLOWS:
1. Subdivider agrees to comply with all of the requirements
of the tentative map resolution; to do and perform or cause to be done
and performed, at"its own expense, without cost to City, in a good and
workmanlike manner, under the direction and to the satisfaction and
- 1 -
approval of the Director of Public Works, all of the public improvement
and/or land development work required to be done in and adjoining said
subdivision; and will furnish the necessary materials therefor, all in
strict conformity and in accordance with the plans and specifications,
which documents have heretofore been filed in the Office of the Director
of Public Works and by this reference are incorporated herein and made
a part hereof.
2, zt is expressly understood and agreed that all monuments
have been or will be installed within thirty (30) days after the com-
pletion and acceptance of the required improvements, and that Subdivider
has installed or will install temporary street name signs if permanent
street name signs have not been installed.
3. It is expressly understood and agreed that Subdivider will
cause all necessary materials to be furnished and all improvements re-
quired under the provisions of this contract to be done on or before
the first anniversary date of the recordation of the map of said sub-
division.
4. It is expressly understood and agreed that Subdivider will
perform said improvement work as set forth hereinabove or that portion
of said improvement work serving any buildings or structures ready for
occupancy in said subdivision prior to the issuance of any certificate
of clearance for utility connections for said buildings or structures
in said subdivision, and such certificate shall not be issued until the
Director of Public Works has certified in writing the completion of said
public improvements or the portion thereof serving said buildings or
structures approved by the City; provided, however, that the improvement
security shall not be required to cover the provisions of this paragraph.
5. It is expressly understood and agreed to by Subdivider
that, in the performance of said work, Subdivider will conform to and
abide by all of the provisions of the ordinances of the City of Chula
Vista, and the laws of the State of California applicable to said work.
6. Subdivider further agrees to furnish and deliver to the
City of Chula Vista, simultaneously with the execution of this agreement,
an approved improvement security in the sum of FOUR HUNDRED SIXTY-FIVE
DOLLARS ($465.00), which security shall guarantee the faithful performance
of this contract by Subdivider and is attached hereto, marked "Exhibit
C" and made a part hereof.
7. Subdivider further agrees to furnish and deliver to the
City of Chula Vista, simultaneously with the execution of this agreement,
an approved improvement security in the sum of TWO HUNDRED ELEVEN DOLLARS
AND FIFTY CENTS ($211.50), to secure the payment of material and labor
in connection with the installation of said public improvements, which
security is attached hereto, marked "Exhibit D" and made a part hereof.
8. Subdivider further agrees to furnish and deliver to the
City of Chula Vista, simultaneously with the execution of this agreement,
an approved improvement security in the sum of FOUR HUNDRED DOLLARS
($400.00), to secure the installation of monuments, which security
is attached hereto, marked "Exhibit E" and made a part hereof.
9. It is further agreed that if the public improvements
are not completed within the time agreed herein, the sums provided
by said improvement securities may be used by City for the completion
of the public improvements within said subdivision in accordance with
the specifications contained herein. Upon certification of completion
by the Director of Public Works and acceptance of said work by City,
and after certification by the Director of Finance that all costs
hereof are fully paid, the whole amount, or any part thereof not required
for payment thereof, may be released to Subdivider or its successors
in interest, pursuant to the terms of the improvement security.
- 2 -
~~~~~~
10. It is also expressly agreed and understood by the parties
hereto that in no case will the City of Chula Vista, or any department,
board or officer thereof, be liable for any portion of the costs and
expenses of the work aforesaid, nor shall any officer, his sureties or
bondsmen, be liable for the payment of any sum or sums for said work or
any materials furnished therefor, except to the limits established by
the approved improvement security in accordance with the requirements
of the State Subdivision Map Act and the provisions of Chapter 28 of
the Chula Vista City Code.
11. It is further understood and agreed by Subdivider that
any engineering costs (including plan checking, inspection, materials
furnished and other incidental expenses) incurred by City in connection
with the approval of the improvement plans and installation of public
improvements hereinabove provided for, and the cost of street signs and
street trees as required by City and approved by the Director of Public
Works shall be paid by Subdivider, and that Subdivider shall have de-
posited with City a sum of money sufficient to cover said cost.
12. It is understood and agreed that until such time as all
improvements are fully completed and accepted by City, Subdivider will
be responsible for the care, maintenance of, and any damage to, the
streets, alleys, easements, water and sewer lines within the proposed
subdivision. It is further understood and agreed that Subdivider shall
guarantee all public improvements for a period of one year from date of
final acceptance and correct any and all defects or deficiencies arising
during said period as a result of the acts or omissions of Subdivider,
its agents or employees in the performance of this agreement, and that
upon acceptance of the work by City, Subdivider shall grant to City, by
appropriate conveyance, the improvements constructed pursuant to this
agreement; provided, however, that said acceptance shall not constitute
a waiver of defects by City as set forth hereinabove.
13. It is understood and agreed that City, or any officer or
employee thereof, shall not be liable for any injury to person or property
occasioned by reason of the acts or omissions of Subdivider, its agents
or employees, in the performance of this agreement. Subdivider further
agrees to protect and hold harmless City, its officers and employees,
from any and all claims, demands, causes of action, liability or loss
of any sort, because of or arising out of acts or omissions of Subdivider,
its agents or employees, in the performance of this agreement; provided,
however, that the approved improvement security shall not be required
to cover the provisions of this paragraph. Said indemnification and
agreement to hold harmless shall extend to damages or taking of property
resulting from the construction of said subdivision and the public
improvements as provided herein, to adjacent property owners as a con-
sequence of the diversion of waters in the construction and maintenance
of drainage systems and shall not constitute the assumption by City of
any responsibility for such damage or taking, nor shall City, by said
approval, be an insurer or surety for the construction of the subdivision
pursuant to said approved improvement plans.
14. In the event that suit is brought upon this contract by
City to enforce the terms hereof, City shall be entitled to a reasonable
sum as attorney's fees.
IN WITNESS WHEREOF, the parties hereto have caused this agree-
ment to be executed the day and year first hereinabove set forth.
ATTEST
SUBDIVIDER: TOWNHOUSE PROPERTIES, LTD.
Approved as to form ]~ Attach Notary Acknowledgment here.
~~~ - ,
City Attorney
.~ ~~~ ~
- ~-
THE CITY OF CHULA VISTA
~r:ate of: California
County of: San Diego
SJ.
On this twenty-first day of September
me personally appeared L.A. Stewart President and Dc
President, Fred B. Mitchell Company known to me to
Partner of the limited partnership that executed the
and acknowledged to me that such limited partnership
1971 before
.n 0. Mellon, Vice
be the General
within instrument,
executed the same.
DT ~ ~ ~
ORNIA ~ ~ n
1 N ~ ~ ~ ,Y"3L-
TY y Notary Public
_ My Commission Expires Dec. 13, 1974
° OFFICIAL SEAL
~,~~ ~ JANICE M. SCHMI
~,,~.,+~ua,y % NOl'ARY PUBLIC -CALIF
r. rn,
~~ PRINCIPAL OFFICE
cx? K" SAN DIEGO COUN
~w
LIST OF EXHIBITS
Exhibit "A" Estimate of Cost of Construction of Public
Improvements
Exhibit "B" Estimate of Cost of Monuments
Exhibit "C" Improvement Security - Faithful Performance:
Form:
Amount:
Exhibit "D" Improvement Security - Material and Labor:
Form:
Amount:
Exhibit "E" Improvement Security - Monuments:
Form:
Amount:
Securities approved as to form and amount by
F ~ ~' ~ ~ ~
` ,-, ity Attorney ,,
Improvement Completion Date:
~--~ ,_ -1
_.~
_ BOND No. 1799856
. ~ ~ The premium charge for trlis bond is $15.00
T~~ r-i.
~.:~,:i6" 1,I.;I, d~~ _. ~?` `:.' ...~.~, ? .,~,c _ }_^~, `_~'il ~ I/t?t~ T0.^~NHUUSE PROPERTIE,>, LTD.
~~rin,~ipa1 , =.:i~i T"rIF, TRAVr'LL,'RS ITdDE:A'~JITY CO~~PANY .
"e
~
dr
u::c'1
`
<~
`1
r .
,
, t
.
. :1t
.C,
ar-id firmly bound unto the City of `hula Vista, `'~a.te of C<_ ~_i_:%OY'i=~-+ ri, irl
+ ~ ~ - xFOUR HUNDRED SIXTY-FIVE e~~1D
~.h~ ~,un: of NO 100THS ~ ~- -; -~ -~ %~ --~ ~
(.~ 465.00
) ,
l.a'.~ful n:Oney Of tTle i,Trli_te~ tc,tc::~, iC!:~" tT"1~' paVliieIlL' Uf ~1'_'11G`}1 Shill, ~•~e 11 c.nci
truly to ire made, we bind ourselve s, ;ci_ntly and s:~ve ra.ll~%, firr~~l•,~ b~-
these presents.
Tl~e condition cf the foregoing obligation is sucl-~ that:. c~'r_ereas said
Principal(s) has-have erlfered into or is-are about to enter into the
annexed contract. ~~~~ith the City of Chula Vista, 1?ursuant to trle aut}lority
of an act of the legi.sl~,ture of the State of Califo?-nia, appr~~ved ~~ril
13, 1943, knU~~n as trio "Subdivi si on P'ap P.ct" (Chapter ?., Purt 2, division
4, Business anct PrefeS5lUnS Code} ~lrld aZ7V amUnCilTi^nt £ thP_rE'tU, f.,r ~~U
grading and surfacing of streets and. the construction of curbs, sidc:c~~alks
and gutters and sewers, and other iniprcve7nentti+, ul_1 ati sho~,;n cn tho
improvement plans fc~r _ F.__B. M. SUBDIVISION w:iich
improvement plans aa_e cn f.7e in the o=fi_ce o~ ~.}ie City Er~gi.ne~r~of thc~.
City of. Chula. Vista, acid the payment therefor by }?rincipal (s) and; ~tiiler.e~:.s
tho Principal(s) i.s-are required by said City to crive this bons in con-
nection ~ai.th the ex^cuti.or, of said contract;
N04~3, `!H~'l:x~'ORE, if said Principal, as Contractor i_n the c:.~ntrac'c
hereto ann`x•~d, srlall fu~t}lful.ly perform each acid all of tt?o con~i:~lc;ns
Of Sal.d ccntrac~ t0 be ~~E:1'OrmE'd bj% li.Tit, and s}la1.l fuI"n1_,~}"i c i_1 '~UOl.>,
egUl.p:ront, app~.ratus, facilities, transportati.On, labor, and 7?.a _'r1_als,
other than material, i.% any, agreed to be furnis}led ry the Cit-~, nece:;-
sary to perform and cor~ple'.~e and to perform and complete in a good arld
workmanlike manner the work of_ F. B. M. SUBDIVISION
in strict conformity y~itll the terms acid conditions set forth in the c,r-
tract hereto annexed, and shall. pay or cause to be said, a1.1 persons who
perform labor far, or fu.rnisil materials to said contractor, or to an~-
sub-contractor, in the execution of said contract, then this obli_c;t~ti~~r.
shall be null. and void - otherwise to remain in full force and effec±;
and the Surety, for value receiver?, hereby stipulates ~~.n d aq~-~es tha.i~ no
CT'iange, eXtenSi.Orl Of tl.me, alteration or addle ion to t.h^ terms o` t!:e
contract or to the ~•Jork to be perfarrned thereunder, or t`_l~ s eciii cations
accompanying the same, shall in any raise affect its obligations on this
bong, and it does hereL-y waive notice of any such change, extensor, cr
time, alteration or addition to the terms of the contract or tc the ~•:orT;
or to the specifications.
'TOWNHOUSE PROPERTIES, LTD.,
Contractor
THE TRAVEL~~ INDEA'II~IITY CO~~PAPJY
i
__.-' %~
Lora an Surety
Attorney-in-Fact
?iPPFOVEL P:S TO TORT-?:
r
,~
~ ~ ~ ~ ~ '~.__ ~ Lew ~ .
., .
. ~ ,..,;
_/t _ __ _ ~
R l_. l.t ~} l.~rne~=
p i .7 _ T,'
., ~.,-34
-/Y_.
State of: California
County of: San Diego SS.
On this 24th day of September 19 ~l before
me personally appeared Don O. Mellon Vice President of Fred B.
Mitchell Company known to me to be the General
Partner of the limited partnership that executed the within instrument,
and acknowledged to me that such limited partnership executed the same.
~~N~~~~IM~M~IIIIIJI~I.I ~~~~~~~~~ ~ - a
~"`-:~' OFFICIAL SEAL
~, ~ JANICE M. SCHMIDT
~~~i~, NOl'ARY PUBLIC -CALIFORNIA
~~•>;;-." ' PRINCIPAL OFFICE IN
~`A ~.~" SAN DIEGO COUNTY
MyyCommission Expires Dec. 13, 1974
State of California
County of San Diego
I S5.
~ _ ~~' ~ 1
No a y Public
On this 20th day of SentemhPr 19~]._, before me personally came
to me known, who being by me duly sworn, did depose and say: that she is an Attorney(s)-in-Fact of The Travelers
Indemnity Company, the Corporation described in and which executed the foregoing instrument; that she know(s) the
seal of said Corporation; that the seal affixed to said instrument is such corporate seal; that it was so affixed by authority
granted to her in accordance with the By-Laws of the said Corporation, and that She signed her name
thereto by like authority. ~ ' -° ~ ~ - -~ • . ,
!~ I, \ J. A. ~J biEl r:R ~" %4 ~ ~
„ j , „ , ~ y (Notary Pu61ic)
~ IWy~commission expires
f-498 Rev. 2-53 GRI NTED IN U.S.A.
~~-'~ ~i" 1~/
The Travelers Indemnity Company
Hartford, Connecticut
POWER OF ATTORNEY
gNOW ALL MEN BY THESE PRESENTS:
That THE TRAVELERS INDEMNITY COMPANY, a corporation of the State of Connecticut,
does hereby make, constitute and appoint
Lora H. Mahan of Sa,n Diego, California
its true and lawful Attorney(s)-in-Fact, with full power and authority, for and on behalf of the Company
as surety, to execute and deliver and affix the seal of the Company thereto, if a seal is required, bonds,
undertakings, recognizances, consents of surety or other written obligations in the nature thereof, as follows:
Any and all bonds, undertakings, recognizances, consents of surety
or other written obligations in the nature thereof
and to bind THE TRAVELERS INDEMNITY COMPANY thereby, and all of the acts of said Attorney(s)-
in-Fact, pursuant to these presents, are hereby ratified and confirmed.
This appointment is made under and by authority of the following by-laws of the Company which by-laws
are now in full force and effect:
AxTtCt.E IV, SECTION 13. The Chairman of the Board, the President, the Chairman of the Finance Committee,
the Chairman of the Insrrance Executive Committee, any Senior Vice President, any Vice President, any Second
Vice President, any Secretary or any Department Secretary may appoint attorneys-in-fact or agents with power
and authority, as defined cr limited in their respective powers of attorney, for and on behalf of the Company to
execute and deliver, and affix the seal of the Company thereto, bonds, undertakings, recognizances, consents of
surety or other written obligations in the nature thereof and any of said officers may remove any such attorney-
in-fact or agent and revoke the power and authority given to him.
Axrtct.E IV, St:cTtoh l~. Any bond, undertaking, recognizance, consent of surety or written obligation in the
nature thereof shall be valid and binding upon the Company when signed by the Chairman of the Board, the
President, the Chairman of the Finance Committee, the Chairman of the Insurance Executive Committee, any
Senior Vice President, any Vice President or any Second Vice President and duly attested and sealed, if a seal is
required, by any Secretar}~ or any Department Secretary or any Assistant Secretary or when signed by the
Chairman of the Board, the President, the Chairman of the Finance Committee, the Chairman of the Insurance
Executive Committee, any Senior Vice President, any Vice President or any Second Vice President and counter-
signed and sealed, if a seal is required, by a duly authorized attorney-in-fact or agent; and any such bond, under-
taking, recognizance, consent of surety or written obligation in the nature thereof shall be valid and binding upon
the Company when duly executed and sealed, if a seal is required, by one or more attorneys-in-fact or agents
pursuant to and within the limits of the authority granted by his or their power or powers of attorney.
This power of attorney is signed and sealed by facsimile under and by the authority of the following Resolu-
tion adopted by the Directors of THE TRAVELERS INDEMNITY COMPANY at a meeting duly called
and held on the 30th day of November, 1959:
VOTED: That the signature of any officer authorized by the By-Laws and the Company seal may be affixed by
facsimile to any power of attorne}~ or special power of attorney or certification of either given for the execution of
any bond, undertaking, recognizance or other written obligation in the nature thereof; such signature and seal,
when so used being hereby adopted by the Company as the original signature of such officer and the original seal
of the Company, to be valid and binding upon the Company with the same force and effect as though manually
affixed.
IN WITNESS WHEREOF, THE TRAVELERS INDEMNITY COMPANY has caused these
presents to be signed by its proper officer and its corporate seal to be hereunto affixed this 19th
day of March 19 7~
THE TRAVELERS INDEMNITY COMPANY
v~a5- ~N o EMN~r~ gy
~Y, ~.. , n
~ SEAL 3
G~ ,
Secretar
Suret
* y,
y
State of Connecticut, County of Hartford-ss:
On this ~9th day of March in the year 1971 before me personally
came E. A. Houser III to me known, who, being by me duly sworn, did depose and say: that he resides in
the State of Connecticut; that he is Secretary (Surety) of THE TRAVELERS INDEMNITY COMPANY,
the corporation described in and which executed the above instrument; that he knows the seal of said corpo-
ration;that the seal affixed to said instrument is such corporate seal; that it was so affixed by authority of his
office under the by-laws of said corporation, and that he signed his name thereto by like authority.
~,N:,S~MFRL
Jam. ~ ",~t~v
~; NO~ARY'~:~
..
+-' PUBLIC #
CONNECT~OJ~
Notary Public
My commission expires .April 1, 1971+
.S-1$69 FEINTED IN U.S.A. 3]t //~./ ~~a, J \OVCr~
CERTIFICATION
I, William R. Schermerhorn, Assistant Secretary (Surety) of THE TRAVELERS INDEMNITY
COMPANY certify that the foregoing power of attorney, the above quoted Sections 13. and 15. of Article
IV of the By-Laws and the Resolution of the Board of Directors of November 30, 1959 have not been
abridged or revoked and are now in full force and effect.
Signed and Sealed at Hartford, Connecticut, this 20th
v'~,5~`NDEMN'r~
SEAL ='~
~yf'' '* ` ',*~ ,
day of September 19 71
Assistant Secretary, Surety
5-1869 (BACK)
BOr<D r~o. 1799856 .
:1~I0 •' AT.~-~, M~:~1 ~'~<< '~ ~ S?~ ~' _ ~1; :~ , `i'~i~a ~ j PY~~ TOhNHOUSF~ PROPERTIES, LTU.
th:~ con'~r~~~tc~_ in ~}ie~co~rt_ract .icr_to anr.c~.,_c•d, a:- rr~nci.t~al, an. c?.
THE TR~1Vr;LERS INBIJfi'INITY CONiFArdY as Su r~ ty , are :: 'rr ~ 1 c;.
and firmly bound u:r~o th=: CI'1Y Cr CtiU_~~=_ VIS`T'A, a municix~al. corporation,
~_ocatcd in San Di cgo C'or:alt~~ , Cal.i~arn~_a, i_n the sum of
'~iJO HUNDRED THIRTY-THREE AIdL~ N0~100THS~` -~ ($ 233.E o
.___.-~._.__---________._ P__-__ _____-- -) , I awf a , men - y c f
the United States, for ~^hich payme?-rt, well G.nd truly i:o be macae, ~,re '~irlc7
oursel~•es, join±-.ly and sc~veral.ly, firmly by t'r_ese presents.
Signed, seai_ed and dated SEPTE2+IBER 20, 1971
The condi_ti;,r_ cf the abo~~e obligation is that if said P_rinc~ ~~al,
as contractor in the contract hereto annexed, or his or its suhcontr_~~c~c_.
fails to pay for any material, proVlslonS, provender, or tealns, us•ar in,
upo;~, f_ox- yr about: trio per `ormance of the work contracted to be done l~v
said. contractor, narn.Ll.y, i_o furnish all tools, equipment, apparatus,
facilities, transportation, labor, and mate,_i al, ottirer than mate,-i.a.1, if
any, agreed to l,o furnis~red by tare City, necessary to perform znd. corn.,:1.F~~t
and to perform and cor.~plete in a good ar.d e~orkmanl.i_ke manner, trr~ ti•~or'r: or ;
F. B. M. SUBDIVISION
In Str1Ct COrrfOrltlcii:.° ~?i ti tr:^ tel'i?1S aIld COI1dltlOnS Se'G forth 1I1 trlc' CC~Ii`-
tract herf:to annexed, or fcr a.ny ~;;or_k or labor done thereon of any king ,
said Surety will pay tlic same in an ar~lount not exceedincl the sur:l herc~.i;,~--
above set forth and also, in case suit. is brought upon this bond, a
reasonable attorney fee to be fixLd by the courts. This bond shall .~_nure
to the benefit of a.ny and all persor:s, companies, and ccrporations
entitled tc file claims under and by virtue of the provlslons of an act
of the Leg~_slature of the State of California entitled "~1rr A.ct to Se cur.c~
the Payment of the Clai,~.s of persons. I~mployed by Contractors upon ''ur;la.c
Worns , and the Claims Cf Persons WnO Furnished I~taterial.s , Supplies ,
Teams, Implements or A4achlnery Used. or Consumed by SUCK Contractors, in
the Performance of Such 47orks, and Prescribing the Duties of Certain
Public Officers ~~Ji_th Rosi ect Thereto," appro~°ed Pray 10, 1919, as arlen~~•~;
and the said Surety for ~~alue received hereby° s-~S_pul.ates and agree; tha':,
no change, extc-nsion e* time, alteration or ?ddi tion to the terms ~~>r t~r.e
contract or tc the wcri; to be performed thereunc?.er, or the speci`_i_cations
acccmpanying the same, shell in any ~a~_se affect its obligations or: this
bond, and it does hereby vaaivc notice of arty such changes, extension o`
• time, alteratior_ cr addition to the terms of the crntraCt or to the ZArork
or to the specifications.
TO~n'NHOUSE PRCPERTIES, LTD.
THr TRkVl;Lr~S INDEMNITY COr-1~~ArJY
Lorac Imo. -Mahan Attorne~ct ______
C.O i1 t.,_ rl C, t 0 r _...__ _,... ___._
SUl"P_+:y
I~PPROti'FD AS TO FORM:
_._____
O
~. ~.
~% /- --
~~ / ;-
State of: California
County of: San Diego
SS.
On this 24th day of Se~temb_r 19~_, before
me personally appeared Don 0. Mellon, Vice President of Fred B.
Mitchell Company known to me to be the General
Partner of the limited partnership that executed the within instrument,
~~-__---_- OFF1GlAL SEAL
~~~_ JANICE M. SCHMIDT
~4 ~_~$ NOIARY PUBLIC CALIFORNIA
Zs~j~i~r '~~ PRINCIPAL OFFICE IN
~``~`. '~ SAN DIEGO COUNTY
My Commission-Expire~~~ 13
t such limited partnership executed the same.
Notary Public
,~.
State of California
County of San Diego
ss.
~~~+~, day of September , 19 7~ , before me personally came
On this
Lora H . Mahan
did depose and say: that She is an Attorney(s)-in-Fact of The Travelers
to me known, who being by me duly sworn, she know(s) tfie
Indemnity Company, the Corporation described in and which executed the foregoing instrument; that
seal of said Corporation; that the seal affixed to said instrument is such corporate seal; thshe wa sis ned h<d by aut Harms
granted to her in accordance with the By,Laws of the said Corporation, and that 9
thereto by like authority.
~-% `~
(Notary Public)
i
_ My commission
x-498 Rev. 2-53 PRINTED IN U.S.A.
~~ ~' ,
The Travelers Indemnity Company
Hartford, Connecticut
POWER OF ATTORNEY
g1~TOW ALL MEN BY THESE PRESENTS:
That THE TRAVELERS INDEMNITY COMPANY, a corporation of the State of Connecticut,
does hereby make, constitute and appoint
Lora H. Mahan of Sa.n Diego, California
its true and lawful Attorney(s)-in-Fact, with full power and authority, for and on behalf of the Company
as surety, to execute and deliver and affix the seal of the Company thereto, if a seal is required, bonds,
undertakings, recognizances, consents of surety or other written obligations in the nature thereof, as follows:
Any and all bonds, undertakings, recognizances, consents of surety
or other written obligations in the nature thereof
and to bind THE TRAVELERS INDEMNITY COMPANY thereby, and all of the acts of said Attorney(s)-
in-Fact, pursuant to these presents, are hereby ratified and confirmed.
This appointment is made under and by authority of the following by-laws of the Company which by-laws
are now in full force and effect:
Attrict.>r IV, SECTION 13. "fhe Chairman of the Board, the President, the Chairman of the Finance Committee,
the Chairman of the Insurance Executive Committee, any Senior Vice President, any Vice President, any Second
Vice President, any Secretary or any Department Secretary may appoint attorneys-in-fact or agents with power
and authority, as defined er limited in their respective powers of attorney, for and on behalf of the Company to
execute and deliver, and affix the seal of the Company thereto, bonds, undertakings, recognizances, consents of
surety or other written obligations in the nature thereof and any of said officers nay remove any such attorney-
in-fact or agent and revoke the power and authority given to him.
Axrtcl.E IV, SECTION 15. Any bond, undertaking, recognizance, consent of surety or written obligation in the
nature thereof shall be valid and binding upon the Company when signed by the Chairman of the Board, the
President, the Chairman of the Finance Committee, the Chairman of the Insurance Executive Committee, any
Senior Vice President, any Vice President or any Second Vice President and duly attested and sealed, if a seal is
required, by any Secretary or any Department Secretary or any Assistant Secretary or when signed by the
Chairman of the Board, the President, the Chairman of the Finance Committee, the Chairman of the Insurance
Executive Committee, an}' Senior Vice President, any Vice President or any Second Vice President and counter-
signed and sealed, if a seal is required, by a duly authorized attorney-in-tact or agent; and any such bond, under-
taking, recognizance, consent of surety or written obligation in the nature thereof shall be valid and binding upon
the Company when duly executed and sealed, if a seal is required, by one or more attorneys-in-fact or agents
pursuant to and within the limits of the authority granted by his or their power or powers of attorney.
This power of attorney is signed and sealed by facsimile under and by the authority of the following Resolu-
tion adopted by the Directors of THE TRAVELERS INDEMNITY COMPANY at a meeting duly called
and held on the 30th day of November, 1959:
VOTED: That the signature of any officer authorized by the By-Laws and the Company seal may be affixed by
facsimile to any power of attorne}~ or special power of attorney or certification of either given for the execution of
any bond, undertaking, recognizance or other written obligation in the nature thereof ;such signature and seal,
when so used being hereby adopted by the Company as the original signature of such officer and the original seal
of the Company, to be valid and binding upon the Company with the same torte and effect as though manually
affixed.
IN WITNESS WHEREOF, THE TRAVELERS INDEMNITY COMPANY has caused these
presents to be signed by its proper officer and its corporate seal to be hereunto affixed this 19th
day of March 19 71.
THE TRAVELERS INDEMNITY COMPANY
~~S ~N~EM,1,~
~W ~ ••• ,; 0
~ SEAL
.'•'3 ~~
`~
Secretary
Surety
* ,
State of Connecticut, County of Hartford-ss:
On this 19th day of March in the year 1971 before me personally
came E. A. Houser III to me known, who, being by me duly sworn, did depose and say: that he resides in
the State of Connecticut; that he is Secretary (Surety) of THE TRAVELERS INDEMNITY COMPANY,
the corporation described in and which executed the above instrument; that he knows the seal of said corpo-
ration; that the seal affixed to said instrument is such corporate seal; that it was so affixed by authority of his
office under the by-laws of said corporation, and that he signed his name thereto by like authority.
~N::S~MF4L
i
~~,: ~~
~; NOTARY ~:1°
'k '. PUBLIC
OONNECT~OJ~
S-1569 FEINTED IN u.s.a. 371
~~ccx~,~2~cc~
Notary Public
My commission expires April 1, 1971E
/K 1~~.,2 S cover)
CERTIFICATION
I, William R. Schermerhorn, Assistant Secretary (Surety) of THE TRAVELERS INDEMNITY
COMPANY certify that the foregoing power of attorney, the above quoted Sections 13. and 15. of Article
IV of the By-Laws and the Resolution of the Board of Directors of November 30, 1959 have not been
abridged or revoked and are now in full force and effect.
Signed and Sealed at Hartford, Connecticut, this 20th
~ .~
~ 5 EAL ;,3
r • a
d,S1. *+ .`*~i
day of September 19 71 .
Assistant Secretary, Surety
5-1869 (BACK)
r
„~._, ,.., _ TOWNHC
t.^1'? V =~ T ~l~ ,' 'ti '1',I~Sr~ ~ ._~;~r,;:~ r `!''}l:`•~ i/;'rF; UAL PROPERTIES, LTD.
a: th<-~ suf~ciividc.r allu. F.i-r.oi.~;~=~_; , ~n~a the THE TRAVFLLkS IND~IITY COI~'~'ANY
~r _ :_ - CONNECTI~UI'
} ~' ~ , as Surety, n'cf~
i:Cld. :3 rid f17"Tnl~' i~G'.?i:c?. L?nt0 }"he Clty Gf ChL11a ~ST~_.~tC., a mLirI1C1~7a1 COr:4_=~0.:=ct10:1,
1ri tai!' COLlnty C~: San D1E:~0, ,rit:.'~ t~ Of Cci1.lfGri7~_d., ani. tU arld lOr t~l~? ~~E.IZGflt
or any ar_d a:._1 perso.r.s ~aho may suf~ er damage by reason of the b-rea.ch of
tine condit:;~.ons ~~er.Esa~-, in ta..e penal suzr, of~FOUR HUNDRED tiND NO/100THS %~ ;; %: '~
($400,00 ~~~) ]. a.,;ful money cf the United States of Ameri c~~, to he paid
to the said City of Chula Vista.
Y~:I3ER~AS, the said Pri_r,ci_pal is prescr~tly engaged in su!>dividing
certain lands to be knGwn as F. B. M. SUBDIVISION Cubdivir~_on ir. t:he
City of Chuls. Vi stU, i n a::cordance with the Contract fol ColnG~letion of
Tmpr_ove:nen~s authorized icy resolution
and
W21,F_',J~}'i~v, the SalC1 ~~r1n.^1p~.1 dEs7_re.`~' :!Ot. tO sUt C~.i.17'abin r~;~?n'..iT`1F'i.t°
prior to the recorc:at:;_cI: of the finU.l ma.p of the aubai~i lion and aesiY~s
to get s4n,:: a~. .. 1~:.~_e_ c:iat~=.,
P~OY~~, ~~'HEREFOF~E, file condition of the ati~~ove Gbl.i.gatior_ is that iL the
Principal shall have set durable rr,onuments of the survey by RICK ENGINEERING
____ (n ar, ~e ~c
___ ~ _~._, as per 'she final map of sa. id subdi_visi on, a copy of
Engineer)
;a'rIi_ch is on fi1.e cdi th the City Engineer of tree City of Chula Vista, refer-
ence to which said .neap is hereby made and sane i_s in_corporatecl herein as
thcugh here set fortr~ in full, and according to the ordinances cT the
City of Chu?_a Vista in force and effect at the timo of giving of tti-l-s bond.,
on or before the expiration of thirty (30) consecuti_~~'e days foll.o.•:inc
•completi_on and acceprance of public improvements within said. subdi_viSion,
then the Gr~1i_gation Mall be void, cther~,~;ise to remain in full. force and
effect.
7IQ WITi3ESS G•7~-iLIEO,~, tide said Principal and Surety have hereunto set
their hands , this 20th day of SEPTEMBER lg 71
~~- ~ T01r`iNHOUSE PROPE~,TIES,,,L~D.-~
~, ' , j%~
d'
C'i ty At :_o7-I~ey
Ptw-E-34
~ _~
B
TRAVL - 5 INDENSIITY CO?~'ANY
-~___~_---- ~~- (S u r e t v) -
. Mahan Attorr_nv-i.ii-Fact
BOND N0. 1799855
The premium charge for this bond is $15.00.
~~~_~ _
State of
County of:
SS.
On this 24th day of September 19 71 before
me personally appeared Don O. Mellon, Vice President of Fred B.
Mitchell Company known to me to be the General
Partner of the limited partnership that executed the within instrument,
and acknowledged to me that such limited partnership executed the same.
f.~_°•.., „
~~,,~,, OFFICIAL SEAL
JANICE M. SCHMIDT '.
~
.
'~*(: ~: ~ o No1ARY PUBLIC CALIFORNIA
. ~n~r~'%,: PRINCIPAL OFFICE IN
~'.' . ;, i
,,~;;;::,~+~ cAN DIEGn rp~!NTV o.~
My Commission Expires Dec. 13,:,i9J41 ~ ;
'K~0 PvJhPI~II N9IN'PtOtIINViPI~7W~NJ--Y ~
State of California
County of San Die;?o
On
20th
} ss.
Lora H
f
Notary Pu lic
ay of September , 19~, before me personally came
to me known, who being by me duly sworn, did depose and say: that she i° an Attorney(s)-in-Fact of The Travelers
Indemnity Company, the Corporation described in and which executed the foregoing instrument; that she know(s) the
seal of said Corporation; that the seal affixed to said instrument is such corporate seal; that it was so affixed by authority
granted to her in accordance,W#h,#h~.By-hpws.of-tbe sail Corporation, and that she signed her name
thereto by like authority -w=- ~ of~, , ~ ;FAI '
~ is
y, J. A. WIEMEYER =: '
s
~J" 7~AaZV ;+'J IC ~~A~,O•'N!!> ,.'~~Z- / ,r~~l f'x~/.~~,~..1 /
~~ aR!NC+rAt o~~~cF !N ~ (Notary Public)
-son Expires June 13, 1975
My commission expires
5-498 Rev. 2-53 RRI NTED IN D.S.A.
1
~~ ~~~ ~~
The Travelers Indemnity Company
Hartford, Connecticut
POWER OF ATTORNEY
gPTOW ALL MEN BY THESE PRESENTS:
That THE TRAVELERS INDEMNITY COMPANY, a corporation of the State of Connecticut,
does hereby make, constitute and appoint
Lora H. Mahan of San Diego, California
its true and lawful Attorney(s)-in-Fact, with full power and authority, for and on behalf of the Company
as surety, to execute and deliver and affix the seal of the Company thereto, if a seal is required, bonds,
undertakings, recognizances, consents of surety or other written obligations in the nature thereof, as follows:
Any and all bonds, undertakings, recognizances, consents of surety
or other written obligations in the nature thereof
and to bind THE TRAVELERS INDEMNITY COMPANY thereby, and all of the acts of said Attorney(s)-
in-Fact, pursuant to these presents, are hereby ratified and confirmed.
This appointment is made under and by authority of the following by-laws of the Company which by-laws
are now in full force and effect:
ARTICLE IV, Sr:cTtox 13. The Chairman of the Board, the President, the Chairman of the Finance Committee,
the Chairman of the Insurance Executive Committee, any Senior Vice President, any Vice President, any Second
Vice President, any Secretary or any Department Secretary may appoint attorneys-in-fact or agents with power
and authority, as defined er limited in their respective powers of attorney, for and on behalf of the Company to
execute and deliver, and affix the seal of the Company thereto, bonds, undertakings, recognizances, consents of
surety or other written obligations in the nature thereof and any of said officers nay remove any such attorney-
in-fact or agent and revoke the power and authority given to him.
AxTICr.E I V, SECTION 15. Any bond, undertaking, recognizance, consent of surety or written obligation in the
nature thereof shall be valid and binding upon the Company when signed by the Chairman of the Board, the
President, the Chairman of the Finance Committee, the Chairman of the Insurance Executive Committee, any
Senior Vice President, any Vice President or any Second Vice President and duly attested and sealed, if a seal is
required, by any Secretar}~ or any Department Secretary or any Assistant Secretary or when signed by the
Chairman of the Board, the President, the Chairman of the Finance Committee, the Chairman of the Insurance
Executive Committee, any Senior Vice President, any Vice President or any Second Vice President and counter-
signed and sealed, if a seal is required, by a duly authorized attorney-in-fact or agent; and any such bond, under-
taking, recognizance, consent of surety or written obligation in the nature thereof shall be valid and binding upon
the Company when duly executed and sealed, if a seal is required, by one or more attorneys-in-fact or agents
pursuant to and within the limits of the authority granted by his or their powrer or powers of attorney.
This power of attorney is signed and sealed by facsimile under and by the authority of the following Resolu-
tion adopted by the Directors of THE TRAVELERS INDEMNITY COMPANY at a meeting duly called
and held on the 30th day of November, 1959:
VorEn: That the signature of any oflicer authorized by the By-Laws and the Company seal may be affixed by
facsimile to any power of attorne}~ or special power of attorney or certification of either given for the execution of
any bond, undertaking, recognizance or other written obligation in the nature thereof; such signature and seal,
when so used being hereby adopted by the Company as the original signature of such officer and the original seal
of the Company, to be valid and binding upon the Company wlth the same force and effect as though manually
affixed.
IN WITNESS WHEREOF, THE TRAVELERS INDEMNITY COMPANY has caused these
presents to be signed by its proper officer and its corporate seal to be hereunto affixed this 19th
day of March 19 71
THE TRAVELERS INDEMNITY COMPANY
vv~S. W ~ EMN'r~ 13y
,W -. • ~,
', p G/~~~
~ SEAL t
r; ~~3
-. ~ ~,~ ~'
* Secretary, Surety
State of Connecticut, County of Hartford-ss:
On this 19th day of March in the year 1971 before me personally
came E. A. Houser III to me known, who, being by me duly sworn, did depose and say: that he resides in
the State of Connecticut; that he is Secretary (Surety) of THE TRAVELERS INDEMNITY COMPANY,
the corporation described in and which executed the above instrument; that he knows the seal of said corpo-
ration ;that the seal affixed to said instrument is such corporate seal ;that it was so affixed by authority of his
office under the by-laws of said corporation, and that he signed his name thereto by like authority.
J ,•' ~<<
~; NO=ARY ~:'^
* ^. PUBLIC
CONNECt~GJ~
S-1569 PRINTED IN U.S.A. 3~t
x
Notary Public
My commission expires April 1, 1971+
~/ ~,~~ (Over)
CERTIFICATION
I, William R. Schermerhorn, Assistant Secretary (Surety) of THE TRAVELERS INDEMNITY
COMPANY certify that the foregoing power of attorney, the above quoted Sections 13. and 15. of Article
IV of the By-Laws and the Resolution of the Board of Directors of November 30, 1959 have not been
abridged or revoked and are now in full force and effect.
Signed and Sealed at Hartford, Connecticut, this 20th
~ SEAL ~ O
r ~3
dyr., * ~ .~'*~
day of September 1971 ,
l~~;W 2~".,,~,~
Assistant Secretary, Surety
5-1869 (BACK)