Loading...
843-Vestcor Fund Bill of SaleLIFT STATION BILL OF SALE (ABSOLUTE) Vestcor Fund, XI, Ltd., a Florida limited partnership, located at 3020 Hartley Road, Suite 300, Jacksonville, Florida 32257, County of Duval, State of Florida, hereafter known as the "SELLER," for and in consideration of the sum of TEN and 00/100 ($10.00) DOLLARS and other valuable consideration paid by the CITY OF SANFORD, a political subdivision of the State of Florida, hereafter known as the "BUYER," receipt of which is hereby acknowledged, does grant, sell, transfer, convey and deliver to BUYER all pipe, lines, gate valves, valve boxes, fittings, thrust blocks, pumps, etc. installed by SELLER and located on the following public easements, rights-of-way, or tracts as shown on the record drawings, more specifically described as Exhibit "A." PROJECT: Logan Heights Apartments, Lake Mary Blvd., Sanford, FL, 32773. (See legal description attached) BUYER shall have all rights and title to the goods in itself and its assigns. SELLER warrants that it is the lawful owner of the goods and the goods are free from all liens and encumbrances. SELLER has good right to sell the goods and will warrant and defend the right against the lawful claims and demands of all persons. IN WITNESS WHEREOF, SELLER has executed this BILL OF SALE at ,~:~l~v~ llz_, Flori ~_~- . on this ( ~r day of June, 2000. VESTCOR FUND, XI, LTD., a Florida Limited Partnership By: VESTCOR PARTNERS XI, INC., Its General Partner ~ PACKARTD, VICE PRESIDENT TTEsT: State of Florida, County of Duval ss: The foregoing instrument was acknowledged before me this [~r day of June, 2000, by Kristen K. Packard, Vice President of Vestcor Partners XI, Inc., a Florida corporation, general partner of Vestcor Fund XI, Ltd., a Florida Limited Partnership, on behalf of the partnership. ,, .....~"'~""",.;~$ SUS~-GA~A~ER MYCOMMISSION~CC~O~2 "E Iorida at Large EXPIRES: May 26, 2~ CO m m issio n Expires' ~_' ,~.~B~,dThruPic ,~.,,C,A,.~ t PersOnally known or produced I.D. LEGAL DESCRIPTION OVERALI. PARCEL A PORTION OF THE SANFORD GRANT AND PORTIONS OF GOVERNMENT LOTS 1, 2 AND J, ALL IN SECTION 12, TOWNSHIP 20 SOUTH, RANGE 30 EAST, SEMINOLE COUNTY, FLORIDA, BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS: COMMENCING AT THE NORTHWEST CORNER OF THE SOUTHWEST 1/4 OF SAID SECTION 12, PROCEED SOUTH 01'36'04" WEST, ALONG THE WESTERLY LINE OF SAID. SECTION 12, A DISTANCE OF 1978.25 FEET TO THE NORTH RIGHT OF WAY LINE OF LAKE MARY BOULEVARD (A 140 FOOT RIGHT OF WAY AS NOW EXISTS); THENCE NORTH 88'26'29" EAST, ALONG SAID NORTH RIGHT OF WAY OF LAKE MARY BOULEVARD, A DISTANCE OF 619.42 FEET TO THE POINT OF CURVATURE OF A CURVE CONCAVE NORTHWESTERLY AND HAVING A RADIUS OF 1342.40 FEET; THENCE ALONG THE ARC OF SAID CURVE AN ARC LENGTH OF 668.79 FEET, SAID ARC BEING SUBTENDED BY A CHORD BEARING AND DISTANCE OF NORTH 71'08'54" EAST, 661.90 FEET; THENCE NORTH 56'53'30" EAST, A DISTANCE OF 653.60 FEET TO THE POINT OF CURVATURE OF A CURVE CONCAVE SOUTHEASTERLY AND HAVING A RADIUS OF 590.00 FEET; THENCE ALONG THE ARC OF SAID CURVE AND ARC LENGTH OF 337.17 FEET, SAID ARC BEING SUBTENDED BY A CHORD BEARING AND DISTANCE OF NORTH 72'43'34" EAST, 332.62 FEET; THENCE NORTH 89'13'39" EAST, A DISTANCE OF 600.25 FEET, TO THE EAST LINE OF THE SOUTHWEST 1/4 OF SECTION 12; THENCE NORTH 00'54'12" EAST, DEPARTING THE NORTH RIGHT OF WAY UNE OF LAKE MARY BOULEVARD, 'ALONG SAID EAST LINE OF THE SOUTHWEST 1/4 SECTION 12; THENCE NORTH 00'53'43" EAST, ALONG THE EAST OF SECTION 12, A DISTANCE OF 667.20 FEET TO THE SOUTHWESTERLY RIGHT OF WAY LINE OF STATE ROAD 417 (GREENWAY EXPRESSWAY); THENCE NORTH 35'4a'57" WEST, DEPARTING SAID EASTERLY LINE OF THE NORTHWEST 1/4 OF SECTION 12, ALONG SAID SOUTHWESTERLY RIGHT OF WAY LINE OF STATE ROAD 417, A DISTANCE OF 229.23 FEET; THENCE NORTH 28'28'07" WEST, A DISTANCE OF 375.60 FEET: THENCE NORTH 52'07'53" WEST, A DISTANCE OF OF 484.69 FEET; THENCE NORTH 30'23'11" WEST, A DISTANCE OF 56.5J FEET; THENCE SOUTH 01'31'11" WEST, DEPARTING SAID SOUTHWESTERLY RIGHT OF WAY LINE OF STATE ROAD 417, A DISTANCE OF 486.79 FEET; THENCE NORTH 89'10'50" WEST, A DISTANCE OF 294.99 FEET TO THE EASTERLY RIGHT OF WAY LINE OF AMERICANA BOULEVARD AS RECORDED IN OFFICIAL RECORDS BOOK 1170, PAGES 619--627; THENCE NORTH 89'09'50" WEST, A DISTANCE OF 80.00 FEET TO THE WESTERLY RIGHT OF WAY LINE OF SAID AMERICANA BOULEVARD: THENCE SOUTH 01'21'11" WEST, ALONG SAID WESTERLY RIGHT OF WAY LINE OF AMERICANA BOULEVARD, A DISTANCE OF 60.00 FEET; THENCE SOUTH89'10'50" EAST, A DISTANCE OF 535.03 FEET; THENCE SOUTH 01'31'11" WEST, A DISTANCE OF 101.53 FEET TO THE POINT OF CURVATURE OF A CURVE CONCAVE WESTERLY AND HAWNG A RADIUS OF 1290.96 FEET; THENCE ALONG THE ARC OF SAID CURVE AN ARC LENGTH OF 322.68 FEEL SAID ARC BEING SUBTENDED BY ;A CHORD BEARING AND DISTANCE OF SOUTH 08'40'50" WEST, 321.84 FEET; THENCE SOUTH 15'50'28" EAST, A DISTANCE OF 471.85 FEET; THENCE NORTH 74'09'32" WEST, A DISTANCE OF 444.19 FEET; THENCE SOUTH 09'45'23" WEST, A DISTANCE OF 11.32 FEET; THENCE NORTH 75'35'00" WEST, A DISTANCE OF 77.25 FEET; THENCE NORTH 73'36'16" WEST, A DISTANCE OF 62.21 FEET;. THENCE SOUTH 89'12'16" WEST, A DISTANCE OF 146.00 FEET; THENCE SOUTH 84'47'30" WEST, A DISTANCE OF 415.04 FEET; THENCE SOUTH 89'14'35" WEST, A DISTANCE OF 202.56 FEET; THENCE NORTH 08'00'23" WEST, A DISTANCE OF 839..49 FEET; THENCE SOUTH 25'07'44" WEST, A DISTANCE OF 285.25 FEET; THENCE NORTH 64'52'14" WEST, A DISTANCE OF 74.10 FEET; THENCE SOUTH 25'07'44" WEST, A DISTANCE OF EAST, ALONG SAID WESTERLY LJNE OF THE 14 DISTANCE OF 434.78 FEET TO THE POINT OF BEGINNING. MARYANNE ItORSE CLEPK CF C!!:'C~: T COURT 580330 WARRANTY DEED SEMINOLE COUNTY, FL RECORDED & VERIFIED 2000 AUG 2 5 AM I1:0 8 THIS INDENTURE is made thisZ~L- day of August, 2000, by VESTCOR FUND XI, LTD., a Florida limited partnership, whose address is 3020 Hartley Road, Suite 300, Jacksonville, Florida 32257 (hereinafter referred to as "Grantor") and the CITY OF SANFORD, a Florida municipal corporation, whose mailing address is Post Office Box 1788, Sanford, Florida 32772-1788, (hereinafter referred to as "Grantee"). WITNESSETH: z I'-" Grantor, for and in consideration of the sum of TEN AND 00/100 ($10.00) DOLLARSg and other good and valuable consideration, receipt of which is hereby acknowledged, by thesdm presents does hereby grant, bargain and sell unto Grantee, its successors and assigns forever, alV that certain land situate in Seminole County, Florida, being more particularly described as follows: See Exhibit "A" attached hereto and made a part hereof. TOGETHER with all the tenements, hereditaments and appurtenances thereto belonging or in anywise appertaining. TO HAVE AND HOLD the same in fee simple forever. Grantor does hereby warrant the title to said land, and will defend the same against the lawful claims of all persons whomsoever. IN WITNESS WHEREOF, Grantor has caused these presents to be signed in its name the day and year above written. . . Signed, sealed and delivered in 2ce of: ~ VESTCOR FUND XI, LTD., a Florida limited partnership By: VESTCOR PARTNERS XI, INC., a Florida corporation sten . ackard ' Vice President [HIS INS'I KUMEI'q I I. KkHAKED U~ C!_V :, NA A .,Sz2m? $,:hf;'t-".L_ s? ~ . (CORPORATE SEAL) tT/O(~ ,,.; ", .... ¥ $ Intang~le Tax P~ ~L... ::- ~' ",2'T' ~' ':.'::~SE ~tyannl Morse, Clerk Seminole ~.: ..".,3~E: '5 ~""' - .... ""~-'e~ RYA .... 2 ...... ~ ~" ,~ ,':"~,¢~V"~. FLO .."C:; '~. ". % '.":"'~;E'~ ~ ' c t ~.,'~", ~ '~%, '.. ,,,, ~ , " %. "',~ . ,".0' -~ STATE OF FLORIDA ) COUNTY OF DUVAL ) The foregoing instrument was acknowledged before me this~-t)'- day of August, 2000, by KRISTEN K. PACKARD, VICE PRESIDENT of VESTCOR PARTNERS XI, INC., a Florida Corporation, and GENERAL PARTNER of VESTCOR FUND XI, LTD., a Florida limited partnership, on behalf of VESTCOR FUND XI, LTD. Such person did not take an oath and: ,/fs~s personally known tb me; or produced a current produced driver's license as identification; or as identification. , ~",~':,~"~ Boa ~u iar urance Th Pch dins Agency " "","'*','~-- ..... Accepted on behalf of City of Sanford: By: Title: r- EXHIBIT "A" SANITARY PUMP STATION LEGAL DESCR'IPTION A PORTION OF GOVERNMENT LOTS 1, 2, AND 3, SECTION 12, TOWNSHIP 20 SOUTH, RANGE 30 EAST, SEMINOLE COUNTY FLORIDA, BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS: COMMENCING AT THE NORTHWEST CORNER OF THE SOUTHWEST 'A OF SAID SECTION 12, PROCEED SOUTH 01 deg. 36'04" WEST, ALONG THE WESTERLY LINE OF SAID SECTION 12, A DISTANCE OF 820-.47 FEET; THENCE SOUTH 36 deg. 17'52" EAST, DEPARTING SAID WESTERLY LINE OF SECTION 12, A DISTANCE OF 201.25 FEET; THENCE NORTH 47 deg. 54'35" EAST, A DISTANCE OF 57.62 FEET; THENCE NORTH 64 deg. 48'38" EAST, A DISTANCE OF 110.90 FEET; THENCE NORTH 64 deg. 40'54" EAST, A DISTANCE OF 75.11 FEET; THENCE NORTH 74 deg. 00'54" EAST. A DISTANCE OF 114.94 FEET; THENCE NORTH " 63 deg. 31 '27" EAST, A DISTANCE OF 59.74 FEET; THENCE SOUTH 75 deg. 52'49" EAST, A :. ...... DISTANCE OF 59.74 FEET; THENCE NORTH 74'25'20" EAST, A DISTANCE OF 55.31 FEET; " THENCE SOUTH 68 deg, 16'58" EAST, A DISTANCE OF 64.44 FEET; THENCE SOUTH 79 deg. 51'53" EAST, A DISTANCE OF 87.51 FEET; THENCE SOUTH 62 deg. 49' 51" EAST, A DISTANCE OF 76.65 FEET; THENCE SOUTH 61 deg. 06'38" EAST, A DISTANCE OF 32.46 FEET; THENCE SOUTH 72 deg. 55'07" EAST, A DISTANCE OF 49.11 FEET; THENCE SOUTH ~ c_.~ 59 deg. 20'31" EAST, A DISTANCE OF 49.20 FEET; THENCE NORTH 86 deg. 35'40" EAST, Pt22 DISTANCE OF 65.20 FEET THENCE SOUTH 35 deg. 14'43" EAST, A DISTANCE OF 93.83 FEET~ THENCE SOUTH 16 deg. 39'22" EAST, A DISTANCE OF 59.89 FEET; THENCE SOUTH ,'- 13 deg. 58'11" EAST, A DISTANCE OF 73.56 FEET; THENCE SOUTH 13 deg. 53'26" EAST. ~ --_ DISTANCE OF 99.17 FEET THENCE SOUTH 19 deg. 30'24" EAST, A DISTANCE OF 107.15 FEE'F4, ~._ THENCE SOUTH 03 deg. 29'49" WEST, A DISTANCE OF 6.42 FEET; THENCE NORTH "' 57 deg. 42'15" EAST, A DISTANCE OF 252.14 FEET, TO THE POINT OF BEGINNING OF __ SUBJECT LIFT STATION EASEMENT; THENCE NORTH 57 deg. 42' 15" EAST, A DISTANCE OF 35.73 FEET; THENCE NORTH 32 deg. 17'45" WEST, A. DISTANCE OF A DISTANCE OF 36.35 FEET; THENCE SOUTH 57 deg. 42' 16" EAST, A DISTANCE OF 36.00 FEET; THENCE SOUTH 32 deg. 17'47" EAST, A DISTANCE OF 36.35 FEET TO THE POINT OF BEGINNING. PARTIAL RELEASE OF MORTGAGE KNOW ALL MEN BY THESE PRESENTS, that The Bank of New York Trust Company of Florida, N.A., as Trustee, a National banking association, under Mortgage and Security Agreement dated as of September 1 1999, by Vestcor Fund XI, Ltd., a Florida limited partnership, to the Florida Housing Finance Corporation, recorded on September 30, 1999, in Official Records Book 3731, Page 1169, of the Public Records of Seminole County, Florida, (the "Mortgage"), as assigned to The Bank of New York Trust Company of Florida, N.A. by Assignment of Mortgage and Security Agreement, UCC Financing Statements, Promissory Note and Collateral Assignment. of Leases, Rents and Contract Rights dated as of September 1, 1999, and recorded on October 29, 1999, in Official Records Book 3748, Page 27, encumbering certain property in said County as more particularly described in said Mortgage. In consideration of the sum of Ten and 00/100 ($10.00) Dollars, the receipt of which is hereby acknowledged, The Bank of New York Trust Company of Florida, N.A. does hereby forever release, exonerate and discharge from the lien, operation, force and effect of said Mortgage the property situate in Seminole County, Florida, more particularly described on Exhibit "A" attached hereto and made a part hereof. PROVIDED, HOWEVER, that nothing herein contained shall be held or construed to release, exonerate or discharge any other property than that in this Partial Release specifically described from any lien, operation, force and effect of said Mortgage, nor from any rights, remedies or privileges of the owner thereof.  ITNESS WHEREOF, this Partial Release of Mortgage has been executed this day of August, 2000. Witnesses: Print Name Print Name THE BANK OF NEW YORK TRUST COMPANY OF FLORIDA, N.A., AS TRUSTEE Paula Williams-Portuondo Vice President STATE OF FLORIDA ) ) COUNTY OF'''r')wa'O-* ) SS: I HEREBY CERTIFY that on this day, before me, an officer duly authorized in the State and County aforesaid to take acknowledgements, personally appeared Paula Williams- Portuondo, well known to me to be the Vice President of The Bank of New York Company of Florida, N.A., as Trustee, on behalf of the Bank. as Trustee. She is personally known to me or has produced driver's license as identification and did not take an oath. y COMMISSION i~ CO 8~;.~2 ': EXPIRES: May 26.20O3 i gond~{t Thin pi~a~ tnsu~e~e Agen~ ..,..'. No85'55'O3"Eo 20.30' A/OJo29 PROPOSED LIFT STATION ~CON~gINC.~ 3020 IL~RTLEY ROAD, SUITE 300 JACKSONVILLE, FL 32257 UNANIMOUS JOINT WRITTEN CONSENT OF SHAREHOLDERS AND THE BOARD OF DIRECTORS OF VESTCOR PARTNERS XI, INC. The undersigned, being all of the Shareholders and the sole member of the Board of Directors of VESTCOR PARTNERS XI, INC., a Florida corporation ("Corporation"), does hereby unanimously adopt the' following resolutions taken and done this 15th day of March, 2000, said actions being taken in lieu of the 2000 Annual Meeting of said Shareholders and Board of Directors, which actions shall be deemed and held to be the act and deed of the Shareholders and Board of Directors of this corporation under the provisions of Sections 60'7.0704 and 607.0821, Florida Statutes: RESOLVED, the sole shareholder of the Corporation re-elects and confirms John D. Rood as Director of the Corporation to serve until the next Annual Meeting of Shareholders, and until his successor(s) shall have been duly elected and shall have qualified, and/or until his earlier resignation, removal from offide or death; and FURTHER RESOLVED, the Board of Directors of the Corporation appoints and confirms the following persons to hold the offices set forth opposite their names, to serve these offices until the next Annual Directors' Meeting and until their successor(s) are duly elected and have qualified: John D. Rood Mark T. Farrell Bernard E. Smith Kristen K. Packard President and Director Vice President Vice President and Treasurer Vice President and Secretary FURTHER RESOLVED, that any and all actions heretofore or hereafter taken by an officer or director of the Corporation are hereby approved, ratified and confirmed in all respects as the act of the Corporation. DATED as of the 15~h day of March, 2000. JOHN D. ROOD, Director and Shareholder G:\W-BJM~5247~000~annual-min KRISTEN K. PACKARD, Shareholder Bond No.: 103353529 ~ATER, AND WASTEWATER UTILITIES, ROADWAY AND DRAINAGE FACILITIES MAINTENANCE (MATERIALS E WORKMANSHIP WARRA1TZY) BOND KNOW ALL MEN BY THESE PRESENTS, THAT Vestcot Fund.:XI,..LTn. Jacksonville Florida ,referred '~o'as the DEVELOPER and Vestcor Construction Services, Inc. of Jacksonville vloriaa, referred to as the CONTRACTOR and Travelers Casualty and Surely qomDaDv o~ Am~r4ca of Hartford , Connecticu~ hereinafner called the SURETY, are held and firmly bound unto the City of Sanford, a political subdivision of the State of Florida, hereafter called the CITY, whose . .n Seven Hundred-.Fifty Nine and No/100 DOLLARS, lawful money O~ tn~ ~nl~e~ 'Stat~s of =~hnerica, to the payment of which sum, well a~d.truly to b'e made, the DEVELOPER,'CONTRACTOR, ~/qD SURETf bind =hemselves~ =heir heirs, executors, administrators, successors and assigns, joint!ya~-d severally, ~irmly by these presents, WHER[=3, =he DEVELOPER caused the CONTRACTOR to install certain water and wastewater uti!inies, roadways, and drai_nage faciii%ies, other rela~ed improvements in or around the CITY, known and identified as follows: Li~t..Station and.Force Main'Logan ~eights with the approval of the CITY Lu~der the provisions, conditions, and r~quiremenns of the dcve!opment plan approval granted ., 1st day of June , 2000 by the CITY. WHEReaS, the DEVELOPER and CONTRACTOR are ohliga=ed to protect Ciuy against any defects resultin~ from faulty materials or w0rkma~ship of said improyemenzs and no mainuain said improvemenus for a period of two years from the 1st day of June.. , ?ONN NOW THEREFORE, THE CONDITION OF %~{iS OBLIGATION IS SUCH that if the DEVELOPE~ or CONTRACTOR shall promp~!y and f~ithfu!ly protect the CITY. against any defects, correct all defects in ~he aforesaid improvements, maintain the aforesaid improvements and fully indemnify the CITY. for all loss uhe CITY may sustain ~y reason of any de~ecz in materials, consEruc~ion or Eai!ure on the part of the DEVELOPER or CONTRACTOR to fully maintain said improvements, including but not limited to the water and wastewater utilities, roadways, and drainage facilities, for a.period of two (2) years from the date of issuance of the Certificate of Completion-by ~he CITY, wkieh shall be the _lst day of ., 2002 , and the DE~LCPE~ pays any and all costs and expenses incidental to the performance of any work required =o be performed hereunder, then this obligation shall be void; otherwise to remain in full force and effect. The CITY shall notify the DEVELOPER or CONTRACTOR in ~Titing of any defects for which the DEVELOPER and CONTRACTOR are responsible and shall specify in said notice a reasonable period of time which DEVELOPER or CONTRACTOR shall have ~o correct said defects. The SLrR-ETY uncondi'=io~afly covenazl~s and a~rees that if the DEVELOPER or CONTRACTOR fails to perform, within the time specified by the Cizy, the SURETY, upon thirzy (30) days written notice from the CITY, or its authorized agent or officer, of default, will forthwith correct such defect or defects and pay the cost thereof, including, but not limited to engineering, lega!, and ~ntin~en5 costs. FURTHERMORE, should the SURETY fail or refuse to correct said defect or defects, the CITY in view of the public interest, healzh, safety, welfare, and other factors involved, and the consideration in approving said development plans, shall have the right to resort to any and all legal remedies against the D~LOPER, CONTraCTOR, and SURETY, either individually or together, both at law and in equity, including specifically, specific performance to which the DEVELOPER, CO!~.RACTOR, and SURETY unconditionally agree. The DEVELOPER, CONTRACTOR, and SURETY further jointly and severally agree that the CITY at its option, shall bays the ri~hz to correct said defect or de~ecns resulting from fault!y mane~ia!s or workmanship, or pursuant to public advertisemenZ and receipt of bids, cause to be corrected said defect or defects in case the DEVELOPER or CONTRACTOR shall fail or refuse to do so, and in the evenn'the CITY should exercise and give effect to such right, zhe DEVELOPER, CObFrP~ACTOR, and SURETY_ shall be jointly ~d severally responsible hereu~.der to reimburse ~he CITY the ~otal cost ~hereof, including, but not limited ~o, enginesting, legal, and contingent cost, together wi~h any damages, either direct or indirect, which may be susnained on account of the failure of the DEVELOPER, CONTRACTOR, or S~ to correc~ said defects. IN WITNESS WHEREOF, ~he DEVELOPER, CONTRACTOR, executed these presents =his ._25th day of A~guSt and SURETY have ~/)DRESS: ADDRES$~ Vestcot Fund XI, LTD. (SEAL) DEVELOPER Vestcor Construction ,qer~xices, Inc. ( SEAL] 2~9 Ne~n~an Street Jackso~r~lle, FL 32202 Travelers Casualty and Surety Company (SP.~T~) (~A~"~O.R~.-~..CT) Robert T, ~eus ~ .:, ATTES~ ~~TS: Witness TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA TRAVELERS CASUALTY AND SURETY COMPANY FARMINGTON CASUALTY COMPANY Hartford, Connecticut 06183-9062 POWER OF ATTORNEY AND CERTIFICATE OF AUTHORITY OF ATTORNEY(S)-IN-FACT KNOW ALL PERSONS BY THESE PRESENTS, THAT TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA, TRAVELERS CASUALTY AND SURETY COMPANY and FARMINGTON CASUALTY COMPANY, corporations duly organized under the laws of the State of Connecticut, and having their principal offices in the City of Hartford, County of Hartford, State of Connecticut, (hereinafter the "Companies") hath made, constituted and appointed, and do by these presents make, constitute and appoint: Anna-Marie Albert, Fitzhugh IC Powell, Fitzhugh K. Powell, Jr., Laura M. Sever, Mary P. Mulcahey, Robert T. Theus, Wendy A. Dygert, Carolyn P. Drew, Teruko Reinertsen, of jacksonville, Florida, their true and lawful Attorney(s)~in-Fact; with full power and authority hereby conferred to sign, execute and acknowledge, at any place within the United States, the following instrument(s): by his/her sole signature and act, any and 'all bonds, recognizances, contracts of indemnity, and other writings obligatory in the nature of a bond, recognizance, or conditional undertaking and any and all consents incident thereto and to bind the Companies, thereby as fully and to the same extent as ff the same were signed by the duly authorized officers of the Companies, and all the acts of said Attorney(s)-in-Fact, pursuant to the authority herein given, are hereby ratified and confirmed. This appointment is made under and by authority of the following Standing Resolutions of said Companies, which Resolutions are now in full force and effect: VOTED: That the Chairman, the President, any Vice Chairman, any Executive Vice President, any Senior Vice PresidenIT, any Vice President, any Second Vice President, the Treasurer, any Assistant Treasurer, the Corporate Secretary or any Assistant Secretary may appoint Attorneys-in-Fact and Agents to act for and on behalf of the company and may give such appointee such authority as his or her certificate of authority may prescribe to sign with the Company' s name and seal with the Company' s seal bonds, recognizances, contracts of indemnity, and other writings obligatory in the nature of a bond, recognizance, or conditional undertaking, and any of said officers or the Board of Directors at any time may remove any such appointee and revoke the power given him or her. VOTED: That the Chairman, the President, any Vice Chairman, any Executive Vice President, any Senior Vice President or any Vice President may delegate all or any part of the foregoing authority to one or more officers or employees of this Company, provided that each such delegation is in writing and a copy thereof is filed in the office of the Secretary. VOTED: That any bond, recognizance, contract of indenmity} or writing obligatory in the nature of a bond, recognizance, or conditional undertaking shall be valid and binding upon the Company when (a) signed by the President, any Vice Chairman, any Executive Vice President, any Senior Vice President or any Vice President, any Second Vice President, the Treasurer, any Assistant Treasurer, the Corporate Secretary or any Assistant Secretary and duly attested and sealed with the Company' s seal by a Secretary or Assistant Secretary, or (b) duly executed (under seal, if required) by one or more Attorneys-in-Fact and Agents pursuant to the power prescribed in his or her certificate or their certificates of authority or by one or more Company officers pursuant to a written delegation of authority. This Power of Attorney and Certificate of Authority is signed and sealed by facsimile under and by authority of the following Standing Resolution voted by the Boards of Directors of TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA, TRAVELERS CASUALTY AND SURETY COMPANY and FARMINGTON CASUALTY COMPANY, which Resolution is now in full force and effect: VOTED: That the signature of each of the following officers: President, any Executive Vice President, any Senior Vice President, any Vice President, any Assistant Vice President, any Secretary, any Assistant Secretary, and the seal of the Company may be affixed by facsimile to any power of attorney or to any certificate relating thereto appointing Resident Vice Presidents, Resident Assistant Secretaries or Attorneys-in-Fact for purposes only of executing and attesting bonds and undertakings and other writings obligatory in the nature thereof, and any such power of attorney or certificate bearing such facsimile signature or facsimile seal shall be valid and binding upon the Company and any such power so executed and certified by such facsimile signature and facsimile seal shall be valid and binding upon the Company in the future with respect to any bond or undertaking to ~vhich it is attached. (5-00 Standard) Description SCHEDULE OF VALUES LOGAN HEIGHTS APARTMENTS LIFT STATION AND FORCE MAIN Quantity U/M Unit Cost Total Pumps 1 Wet Well 1 Valve Box 1 Plumbing 1 R.T.U. 1 Panel Control 1 Electrical 1 Force Main 1 Manholes 1 Water Live 2" 1 Concrete Slab and Driveway 1 Fencing &gate 1 Landscaping 1 Misc. Install 1 Generator 1 L.S. $ 22,000.00 $ 22,000.00 L.S. $10,000.00 $ 10,000.00 L.S. $ 5,000.00 $ 5,000.00 L.S. $ 5,000.00 $ 5,000.00 L.S. $12,000.00 $ 12,000.00 L.S. $ 6,00O.O0 $ 6,000.00 L.S. $ 2,800.00 $ 2,800.00 L.S. $ 8,800.00 $ 8,800.00 L.S. $ 7,200.00 $ 7,200.00 L.S. $ 1,120.00 $ 1,120.00o L.S. $ 1,437,00 $ 1,437.00 L.S. $ 2,250,00 $ 2,250.00 L.S. $ 730.00 $ 730.00 L.S. $ 2,250.00 $ 2,250.00 L.S. $ 21,000.00 $ 21,000.00