Loading...
HomeMy WebLinkAboutContract 56522-FP1FORT WORTH. City Secretary 56522 -FP1 Contract No. Date Received 2/17/2023 NOTICE OF PROJECT COMPLETION (Developer Projects) The Transportation and Public Works Department upon the recommendation of the Project Manager has accepted the following project as complete: Project Name: Creek Side Estates Phase 3 City Project No.: 100825 Improvement Type(s): ❑x Paving Original Contract Price: Amount of Approved Change Order(s): Revised Contract Amount: Total Cost of Work Complete: 2� Jacob Gatewood (Feb 15, 2023 07:53 CST) Contractor Proiect Manager Title Conatser Construction TXLP Company Name Sereio Garcia Pedroza (Feb 15, 2023 08:41 CST) Project Inspector k-ha��' �.' Khal Jaafari P.E. (Feb 16, 202311:25 CST) Project Manager Rebecca Diane Owen (Feb 16, 202311:29 CST) CFA Manager Lauren Prieur (Feb 16, 202312:23 CST) Interim TPW Director William Johnson 202310:52 CST) Asst. City Manager ❑x Drainage x❑ Street Lights ❑ Traffic Signals Feb 15, 2023 Date Feb 15, 2023 Date Feb 16, 2023 Date Feb 16, 2023 Date Feb 16, 2023 Date Feb 17, 2023 Date $507,389.25 $507,389.25 OFFICIAL RECORD CITY SECRETARY FT. WORTH, TX Page 1 of 2 Notice of Project Completion Project Name: Creek Side Estates Phase 3 City Project No.: 100825 City's Attachments Final Pay Estimate ❑x Change Order(s): ❑ Yes ❑x N/A Contractor's Attachments Affidavit of Bills Paid Consent of Surety Statement of Contract Time Contract Time 120 CD Days Charged: 170 Work Start Date: 3/28/2022 Work Complete Date 12/8/22 Completed number of Soil Lab Test: 274 Completed number of Water Test: 6 Page 2 of 2 FORT WTH CITY OF FORT WORTH FINAL PAYMENT REQUEST Contract Name CREEKSIDE ESTATES PHASE 3 Contract Limits Project Type DRAINAGE,PAVING,STREETLIGHT& SIGNAGE&P City Project Numbers 100825 DOE Number 0825 Estimate Number 1 Payment Number 1 City Secretary Contract Number Contract Date 1/18/2022 For Period Ending 1/18/2023 WD Project Manager NA Contractor CONATSER CONSTRUCTION TxLP 5327 WICHITA ST FORT WORTH, TX 76119 Inspectors D.WATSON / S.GARCIA Contract Time 12BJD Days Charged to Date 170 Contract is 100.00 Complete Thursday, February 9, 2023 Page 1 of 5 City Project Numbers 100825 DOE Number 0825 Contract Name CREEKSIDE ESTATES PHASE 3 Estimate Number I Contract Limits Payment Number 1 Project Type DRAINAGE,PAVING,STREETLIGHT& SIGNAGE&PAVEME For Period Ending 1/18/2023 Project Funding UNIT III: PAVING Item Description of Items Estimated Unit Unit Cost Estimated Completed Completed No. Quanity Total Quanity Total 18 6" LIME TREATMENT 8452 SY $3.50 $29,582.00 8452 $29,582.00 19 6" CONC PVMT 7899 SY $39.00 $308,061.00 7899 $308,061.00 20 HYDRATED LIME 142 TN $190.00 $26,980.00 142 $26,980.00 21 4" CONC SIDEWALK 1415 SF $3.75 $5,306.25 1415 $5,306.25 22 BARRIER FREE RAMP. TYPE R-1 6 EA $1,500.00 $9,000.00 6 $9,000.00 23 BARRIER FREE RAMP, TYPE M-2 1 EA $1,400.00 $1,400.00 1 $1,400.00 24 BARRIER FREE RAMP, TYPE U-1 2 EA $1,500.00 $3,000.00 2 $3,000.00 25 BARRIER RAMP, TYPE P-1 2 EA $1,300.00 $2,600.00 2 $2,600.00 Sub -Total of Previous Unit $385,929.25 $385,929.25 UNIT IV: DRAINAGE Item Description of Items Estimated Unit Unit Cost Estimated Completed Completed No. Quanity Total Quanity Total 26 10' CURB INLET 6 EA $3,400.00 $20,400.00 6 $20,400.00 27 21" RCP, CLASS lII 23 LF $65.00 $1,495.00 23 $1,495.00 28 24" RCP, CLASS III 51 LF $70.00 $3,570.00 51 $3,570.00 29 30" RCP, CLASS lII 68 LF $85.00 $5,780.00 68 $5,780.00 30 4' STORM JUNCTION BOX 1 EA $5,000.00 $5,000.00 1 $5,000.00 31 CONCRETE COLLAR 3 EA $1,000.00 $3,000.00 3 $3,000.00 32 TRENCH SAFETY 142 LF $2.00 $284.00 142 $284.00 Sub -Total of Previous Unit $39,529.00 $39,529.00 UNIT V:SIGNAGE AND PAVEMENT MARKINGS Item Description of Items Estimated Unit Unit Cost Estimated Completed Completed No. Quanity Total Quanity Total 33 TRAFFIC CONTROL 3 MO $2,000.00 $6,000.00 3 $6,000.00 34 FURNISH/INSTALL ALUM SIGN GROUND 5 EA $850.00 $4,250.00 5 $4,250.00 MOUNT CITY STD. Sub -Total of Previous Unit $10,250.00 $10,250.00 Thursday, February 9, 2023 Page 2 of 5 City Project Numbers 100825 DOE Number 0825 Contract Name CREEKSIDE ESTATES PHASE 3 Estimate Number I Contract Limits Payment Number 1 Project Type DRAINAGE,PAVING,STREETLIGHT& SIGNAGE&PAVEME For Period Ending 1/18/2023 Project Funding UNIT VI: STREETLIGHT Item Description of Items Estimated Unit Unit Cost Estimated Completed Completed No. Quanity Total Quanity Total 35 RDWY MUM ASSMBLY TY 11 9 EA $2,800.00 $25,200.00 9 $25,200.00 36 LED LIGHTING FIXTURE 9 EA $650.00 $5,850.00 9 $5,850.00 37 RDWY HUM FOUNDATION TY 11 9 EA $1,200.00 $10,800.00 9 $10,800.00 38 3" CONDT PVC SCH 80(T) 903 LF $21.00 $18,963.00 903 $18,963.00 39 2" CONDT PVC SCH 80(T) 572 LF $19.00 $10,868.00 572 $10,868.00 Sub -Total of Previous Unit $71,681.00 $71,681.00 Thursday, February 9, 2023 Page 3 of 5 City Project Numbers 100825 Contract Name CREEKSIDE ESTATES PHASE 3 Contract Limits Project Type DRAINAGE,PAVING,STREETLIGHT& SIGNAGE&PAVEME Project Funding Contract Information Summary Original Contract Amount Change Orders Total Contract Price DOE Number 0825 Estimate Number 1 Payment Number 1 For Period Ending 1/18/2023 $507,389.25 $507,389.25 Total Cost of Work Completed $507,389.25 Less % Retained $0.00 Net Earned $507,389.25 Earned This Period $507,389.25 Retainage This Period $0.00 Less Liquidated Damages Days @ / Day $0.00 LessPavement Deficiency $0.00 Less Penalty $0.00 Less Previous Payment $0.00 Plus Material on Hand Less 15% $0.00 Balance Due This Payment $507,389.25 Thursday, February 9, 2023 Page 4 of 5 City Project Numbers 100825 Contract Name CREEKSIDE ESTATES PHASE 3 Contract Limits Project Type DRAINAGE,PAVING,STREETLIGHT& SIGNAGE&PAVEME Project Funding Project Manager NA Inspectors D.WATSON / S.GARCIA Contractor CONATSER CONSTRUCTION TxLP 5327 WICHITA ST FORT WORTH, TX 76119 DOE Number 0825 Estimate Number 1 Payment Number 1 For Period Ending 1/18/2023 City Secretary Contract Number Contract Date 1/18/2022 Contract Time 120 WD Days Charged to Date 170 WD Contract is .000000 Complete CITY OF FORT WORTH SUMMARY OF CHARGES Line Fund Account Center Amount Gross Retainage Net Funded Total Cost of Work Completed $507,389.25 Less % Retained $0.00 Net Earned $507,389.25 Earned This Period $507,389.25 Retainage This Period $0.00 Less Liquidated Damages 0 Days @ $0.00 / Day $0.00 LessPavement Deficiency $0.00 Less Penalty $0.00 Less Previous Payment $0.00 Plus Material on Hand Less 15% $0.00 Balance Due This Payment $507,389.25 Thursday, February 9, 2023 Page 5 of 5 FORTWORTH. ''no, TRANSPORTATION AND PUBLIC WORKS January 19, 2023 Conatser Construction TX, LP 5327 Wichita St Fort Worth, TX, 79119 RE: Acceptance Letter Project Name: Creekside Estates Phase 3 Project Type: Developer City Project No.: 100825 To Whom It May Concern: On January 19, 2023 a final inspection was made on the subject project. There were punch list items identified at that time. The punch list items were completed on January 19, 2023. The final inspection and the corrected punch list items indicate that the work meets the City of Fort Worth specifications and is therefore accepted by the City. The warranty period will start on January 19, 2023, which is the date of the punch list completion and will extend of two (2) years in accordance with the Contract Documents. If you have any questions concerning this letter of acceptance, please feel free to contact me at 817- 392-7872. Sincerely, 7ag>`a��' � 16haG4 4 Khal Jaafari P.E, (Feb 16, 202311:25 CST) Khal Jaafari P.E., Project Manager Cc: Sergio Garcia Pedroza, Inspector Donald Watson, Inspection Supervisor Joseph Rogers, Senior Inspector Kiran Konduru P.E., Program Manager Dunaway Associates L.P., Consultant Conatser Construction TX, L.P., Contractor McCart-Risinger,L.P., Developer File E-Mail: TPW_Acceptance@fortworthtexas.gov Rev.8/20/19 A FFTT) A VTT STATE OF TEXAS COUNTY OF TARRANT Before me, the undersigned authority, a Notary Public in the state and county aforesaid, on this day personally appeared Brock Huggins, President of Conatser Management Group, Inc., general partner of Conatser Construction TX, LP, known to me to be a credible person, who being by me duly sworn, upon his oath deposed and said: That all persons, firms, associations, corporations or other organizations furnishing labor and/or materials have been paid in full; That the wage scale established by the City Council in the City of Fort Worth, has been paid in full; and That there are no claims pending for personal injury and/or property damages; On Contract described as: CREEKSIDE ESTATES PH. 3 WATER, SANITARY SEWER, PAVING DRAINAGE, & STREET LIGHT IMPROVEMENTS DOE#: N/A CFA PRJ #: 20-0021 CITY PROJECT #: 100825 CITY OF FORT WORTH STATE OF TEXAS CONATSER CONSTRUCTION TX, LP Brock Huggins Subscribed and sworn to before me this 2nd day of November, 2022. Pf%6,•. KATHERINE ROSE k 1W iPfiY NOTARY PUBLIC Notary Public in Tarrant County, Texas *; *: ID# 133467933 �:•, e: State olTexas "'oF+ Comm. Exp.11-30-2025 `CONSENT OF SURETY COMPANY TO FINAL PAYMENT Conforms with the American Institute of Architects, AIA Document G707 PROJECT: (name, addreSS)Creekside Estates Phase 3 Fort Worth, TX TO (Owner) OWNER ❑ ARCHITECT ❑ CONTRACTOR ❑ SURETY ❑ OTHER Bond No 0242724 F ARCHITECT'S PROJECT NO: CFA20-0021 CITY OF FORT WORTH & MCCART-RISINGER, L.P CONTRACT FOR: 2111 N. Collins #323 Water, Sanitary Sewer, Paving, Drainage, & Street Light Imprvts. for Creekside Estates Phase 3 Arlington TX 76011 -J CONTRACT DATE: CONTRACTOR: CONATSER CONSTRUCTION TX, L.P. In accordance with the provisions of the Contract between the Owner and the Contractor as indicated above, the (here insert name and address of Surety Company) BERKLEY INSURANCE COMPANY 475 Steamboat Road Greenwich CT 06830 , SURETY COMPANY on bond of (here insert name and address of Contractor) CONATSER CONSTRUCTION TX, L.P. 5327 Wichita St. Fort Worth TX 76119-6035 , CONTRACTOR, hereby approves of the final payment to the Contractor, and agrees that final payment to the Contractor shall not relieve the Surety Company of any of its obligations to (here insert name and address of Owner) CITY OF FORT WORTH & MCCART-RISINGER, L.P. 2111 N. Collins #323 Arlington TX 76011 as set forth in the said Surety Company's bond. IN WITNESS, WIIEREOF, the Surety Company has hereunto set its hand this Attest: , OWNER, 1st day of November, 2022 BERKLEY INSURANCE COMPANY Surety Company Signature of Authorized Representative Rai Morales Attorney -in -Fact Title NOTE: This form is to be used as a companion document to AIA DOCUMENT G706, CONTRACTOR'S AFFIDAVIT OF PAYMENT OF DEBTS AND CLAIMS, Current Edition ONE PAGE No. BI-7280k POWER OF ATTORNEY BERKLEY INSURANCE COMPANY WILMINGTON, DELAWARE NOTICE: The warning found elsewhere in this Power of Attorney affects the validity thereof. Please review carefully. a3 KNOW ALL MEN BY THESE PRESENTS, that BERKLEY INSURANCE COMPANY (the "Company"), a corporation duly organized and existing under the laws of the State of Delaware, having its principal office in Greenwich, CT, has made; constituted. b . and appointed, and does by these presents make, constitute and appoint: Ricardo J. Reyna; Don F. Cornell; Sophinie .Hunter; Robhi Morales; Kelly A. Westbrook, Tina McEtvan; Joshua Saunders; Tonie. Petranek; or Mikaela Peppers of Aon Risk Services Southwest, Inc. of Dallas, TX its true and lawful Attorney -in -Fact, to sign its name as surety only as delineated below and to execute, seal, acknowledge and deliver any and all bonds and undertakings, with the exception of Financial Guaranty m y Insurance, providing that no single obligation shall exceed Fifty Million and 00/100 U.S. Dollars (U.S.S50,000,000.00), to the. same .extent as if such bonds had been duly executed and acknowledged by the regularly elected officers of the Company at its principal office in their own proper persons.. oThis Power of Attorney shall be construed and enforced in accordance with, and governed by, the laws of the State of Delaware, > without giving effect to the principles of conflicts .of laws thereof..This Power of Attorney is granted pursuant to the following o resolutions which were duly and validly adopted at a meeting of the Board of Directors of the Company held on January.25, 2010: ar o ,o RESOLVED, that, with respect to the Surety business written by Berkley Surety, the Chairman of the Board, Chief Cd o .Executive Officer, President or any Vice President of the Company, in conjunction with the Secretary or any Assistant o y Secretary are hereby authorized to execute powers of attorney authorizing and qualifying the attorney -in -fact named therein to execute bonds, undertakings,. recognizances, or other suretyship obligations on behalf of the Company, and to affix the Qo corporate seal of the Company to powers of attorney executed pursuant hereto; and said officers may remove any such attorney -in -fact and revoke any power of attorney previously granted; and further F� w RESOLVED, that such power of attorney limits the acts of those named therein to the bonds, undertakings, recognizances, ti .: or other suretyship obligations specifically named therein, and they have no authority to bind the Company except in the �? manner and to the extent therein stated; and further RESOLVED, that such power of attorney revokes all previous powers issued on behalf of the attorney -in -fact named; and a on further ¢ ' RESOLVED, that the signature of any authorized officer and the seal of the Company may be affixed by facsimile to any power of attorney or certification thereof authorizing the execution and delivery of any bond, undertaking, recognizance, or other suretyship obligation of the Company; and such signature and seal when so used shall have the same force and effect as ��— though manually affixed. The Company may continue to use for the purposes herein stated the facsimile signature of any person or persons who shall have been such officer or officers of the Company, notwithstanding the fact that they may have ceased to be such at the time when such instruments shall be issued. o 0 1N WfINESS WB EREOF; the Company has caused these presents to,_be siped and' attested by its appropriate officers and its o corporate. seal hereunto affixed this _(lay-y ofCZ � Y V Attest Berk] Insurance Company (Seal) By By kk o o eder-nan Je iier o Executive Vim President Rs Secretary %, S i ice esid � a o E WARNING: T_EJS POWER.RWAI,ID IF NOT RRINTED ON BLUE `BERKLEY-' SECURITY PAPE.R STATE OF CONNECTICUT ) o ? ss: •r o COUNTY. OF FATRFIELD ) o Swam to before ma, a Notary Public in the State of Connecticut; this day of. QC , by Ira 5. Lederman and Jeffrey M. Rafter who are :sworn to me to -be the Executivc Vice Presidentt Secretary, and Sen'►or Vice .Presideni, � rospectively,-ofAerkleylnsuraneeCornpany. F��'NOT v�l�ai:iq EN >~ m CONMECT[66T 0 MY GOAtAr�aUL30ExNREa o no,2ox� otaniPublic; State of Connecticut � . Z CERTIFICATE I the undersigned.,Assistant Secretary of BERKLEY INSURANCE COMPANY, DO HEREBY CERTIFY that the fore-oing is a a true, correct and complete copy of the on&al Power of Attorney; that said Power ofAttorncy has aot been revoked or rescinded 3 y and that the authority of the irtorney-in-Fact=set forth therein, who executed zhe bond or twdertaking. to which: this 'Power of Attoirey ig attached;-is_in full force. and effect as of this date, C,iveu under rnrhand:and seal of the Company, thisl s t day of Novemb 2022 (Seal) Vincent P. Forte A FFTT) A VTT STATE OF TEXAS COUNTY OF TARRANT Before me, the undersigned authority, a Notary Public in the state and county aforesaid, on this day personally appeared Brock Huggins, President of Conatser Management Group, Inc., general partner of Conatser Construction TX, LP, known to me to be a credible person, who being by me duly sworn, upon his oath deposed and said: That all persons, firms, associations, corporations or other organizations furnishing labor and/or materials have been paid in full; That the wage scale established by the City Council in the City of Fort Worth, has been paid in full; and That there are no claims pending for personal injury and/or property damages; On Contract described as: CREEKSIDE ESTATES PH. 3 WATER, SANITARY SEWER, PAVING DRAINAGE, & STREET LIGHT IMPROVEMENTS DOE#: N/A CFA PRJ #: 20-0021 CITY PROJECT #: 100825 CITY OF FORT WORTH STATE OF TEXAS CONATSER CONSTRUCTION TX, LP Brock Huggins Subscribed and sworn to before me this 2nd day of November, 2022. Pf%6,•. KATHERINE ROSE k 1W iPfiY NOTARY PUBLIC Notary Public in Tarrant County, Texas *; *: ID# 133467933 �:•, e: State olTexas "'oF+ Comm. Exp.11-30-2025 `CONSENT OF SURETY COMPANY TO FINAL PAYMENT Conforms with the American Institute of Architects, AIA Document G707 PROJECT: (name, addreSS)Creekside Estates Phase 3 Fort Worth, TX TO (Owner) OWNER ❑ ARCHITECT ❑ CONTRACTOR ❑ SURETY ❑ OTHER Bond No 0242724 F ARCHITECT'S PROJECT NO: CFA20-0021 CITY OF FORT WORTH & MCCART-RISINGER, L.P CONTRACT FOR: 2111 N. Collins #323 Water, Sanitary Sewer, Paving, Drainage, & Street Light Imprvts. for Creekside Estates Phase 3 Arlington TX 76011 -J CONTRACT DATE: CONTRACTOR: CONATSER CONSTRUCTION TX, L.P. In accordance with the provisions of the Contract between the Owner and the Contractor as indicated above, the (here insert name and address of Surety Company) BERKLEY INSURANCE COMPANY 475 Steamboat Road Greenwich CT 06830 , SURETY COMPANY on bond of (here insert name and address of Contractor) CONATSER CONSTRUCTION TX, L.P. 5327 Wichita St. Fort Worth TX 76119-6035 , CONTRACTOR, hereby approves of the final payment to the Contractor, and agrees that final payment to the Contractor shall not relieve the Surety Company of any of its obligations to (here insert name and address of Owner) CITY OF FORT WORTH & MCCART-RISINGER, L.P. 2111 N. Collins #323 Arlington TX 76011 as set forth in the said Surety Company's bond. IN WITNESS, WIIEREOF, the Surety Company has hereunto set its hand this Attest: , OWNER, 1st day of November, 2022 BERKLEY INSURANCE COMPANY Surety Company Signature of Authorized Representative Rai Morales Attorney -in -Fact Title NOTE: This form is to be used as a companion document to AIA DOCUMENT G706, CONTRACTOR'S AFFIDAVIT OF PAYMENT OF DEBTS AND CLAIMS, Current Edition ONE PAGE No. BI-7280k POWER OF ATTORNEY BERKLEY INSURANCE COMPANY WILMINGTON, DELAWARE NOTICE: The warning found elsewhere in this Power of Attorney affects the validity thereof. Please review carefully. a3 KNOW ALL MEN BY THESE PRESENTS, that BERKLEY INSURANCE COMPANY (the "Company"), a corporation duly organized and existing under the laws of the State of Delaware, having its principal office in Greenwich, CT, has made; constituted. b . and appointed, and does by these presents make, constitute and appoint: Ricardo J. Reyna; Don F. Cornell; Sophinie .Hunter; Robhi Morales; Kelly A. Westbrook, Tina McEtvan; Joshua Saunders; Tonie. Petranek; or Mikaela Peppers of Aon Risk Services Southwest, Inc. of Dallas, TX its true and lawful Attorney -in -Fact, to sign its name as surety only as delineated below and to execute, seal, acknowledge and deliver any and all bonds and undertakings, with the exception of Financial Guaranty m y Insurance, providing that no single obligation shall exceed Fifty Million and 00/100 U.S. Dollars (U.S.S50,000,000.00), to the. same .extent as if such bonds had been duly executed and acknowledged by the regularly elected officers of the Company at its principal office in their own proper persons.. oThis Power of Attorney shall be construed and enforced in accordance with, and governed by, the laws of the State of Delaware, > without giving effect to the principles of conflicts .of laws thereof..This Power of Attorney is granted pursuant to the following o resolutions which were duly and validly adopted at a meeting of the Board of Directors of the Company held on January.25, 2010: ar o ,o RESOLVED, that, with respect to the Surety business written by Berkley Surety, the Chairman of the Board, Chief Cd o .Executive Officer, President or any Vice President of the Company, in conjunction with the Secretary or any Assistant o y Secretary are hereby authorized to execute powers of attorney authorizing and qualifying the attorney -in -fact named therein to execute bonds, undertakings,. recognizances, or other suretyship obligations on behalf of the Company, and to affix the Qo corporate seal of the Company to powers of attorney executed pursuant hereto; and said officers may remove any such attorney -in -fact and revoke any power of attorney previously granted; and further F� w RESOLVED, that such power of attorney limits the acts of those named therein to the bonds, undertakings, recognizances, ti .: or other suretyship obligations specifically named therein, and they have no authority to bind the Company except in the �? manner and to the extent therein stated; and further RESOLVED, that such power of attorney revokes all previous powers issued on behalf of the attorney -in -fact named; and a on further ¢ ' RESOLVED, that the signature of any authorized officer and the seal of the Company may be affixed by facsimile to any power of attorney or certification thereof authorizing the execution and delivery of any bond, undertaking, recognizance, or other suretyship obligation of the Company; and such signature and seal when so used shall have the same force and effect as ��— though manually affixed. The Company may continue to use for the purposes herein stated the facsimile signature of any person or persons who shall have been such officer or officers of the Company, notwithstanding the fact that they may have ceased to be such at the time when such instruments shall be issued. o 0 1N WfINESS WB EREOF; the Company has caused these presents to,_be siped and' attested by its appropriate officers and its o corporate. seal hereunto affixed this _(lay-y ofCZ � Y V Attest Berk] Insurance Company (Seal) By By kk o o eder-nan Je iier o Executive Vim President Rs Secretary %, S i ice esid � a o E WARNING: T_EJS POWER.RWAI,ID IF NOT RRINTED ON BLUE `BERKLEY-' SECURITY PAPE.R STATE OF CONNECTICUT ) o ? ss: •r o COUNTY. OF FATRFIELD ) o Swam to before ma, a Notary Public in the State of Connecticut; this day of. QC , by Ira 5. Lederman and Jeffrey M. Rafter who are :sworn to me to -be the Executivc Vice Presidentt Secretary, and Sen'►or Vice .Presideni, � rospectively,-ofAerkleylnsuraneeCornpany. F��'NOT v�l�ai:iq EN >~ m CONMECT[66T 0 MY GOAtAr�aUL30ExNREa o no,2ox� otaniPublic; State of Connecticut � . Z CERTIFICATE I the undersigned.,Assistant Secretary of BERKLEY INSURANCE COMPANY, DO HEREBY CERTIFY that the fore-oing is a a true, correct and complete copy of the on&al Power of Attorney; that said Power ofAttorncy has aot been revoked or rescinded 3 y and that the authority of the irtorney-in-Fact=set forth therein, who executed zhe bond or twdertaking. to which: this 'Power of Attoirey ig attached;-is_in full force. and effect as of this date, C,iveu under rnrhand:and seal of the Company, thisl s t day of Novemb 2022 (Seal) Vincent P. Forte