HomeMy WebLinkAbout25-202 Installation Agreement for 10645 Santa Lucia Road, Cupertino, CA 95014RECORDING REQUESTED BY:
City of Cupertino
WHEN RECORDED, MAIL TO:
City Clerk's Office
City of Cupertino
10300 Torre Avenue
Cupertino, CA 95014-3255
NO FEE IN ACCORDANCE
WITH GOV. CODE 27383
25921084
Louis Chiaramonte
Santa Clara County - Clerk -Recorder
12/18/2025 03:29 PM
Titles: 1 Pages: 29
Fees: $0.00
Taxes: 0
Total: $0.00
IIr:'� 1I II
(SPACE ABOVE THIS LINE FOR RECORDER'S USE)
INSTALLATION AGREEMENT
10645 Santa Lucia Road, Cupertino, CA 95014
APN: 342-17-041
O Original
O Conformed Copy
City of Cupertino
INSTALLATION AGREEMENT
(Cupertino Municipal Code Chapter 14.04)
10645 Santa Lucia Road, Cupertino, CA 95014
APN: 342-17-041
This INSTALLATION AGREEMENT ("Agreement") for street improvements is made and
entered into this 1O- day of AU Li U Ci 202s , by and between the CITY OF
CUPERTINO, a municipal corporation of the State of California, ("CITY"), and Yugal K. Aggarwal and
Arun L. Aggarwal, Trustees of 1999 Yugal K. Aggarwal and Arun L. Aggarwal Revocable Trust dated
11/16/1999 as to an undivided 70% interest and Sorrento Mesa Medical Group, PC 401(K) Plan, as
to an undivided 30% interest, as tenants in common, ("DEVELOPER") for a new two-story single
family residence located at 10645 Santa Lucia Road, Cupertino (APN 342-17-041).
RECITALS
1. DEVELOPER has presented to the City an application for a development entitlement
consisting of a new two-story single family residence (the "Development Entitlement") located at
10645 Santa Lucia Road, Cupertino CA (the "Property").
2. Chapter 14.04 of the Cupertino Municipal Code ("CMC") requires, as a condition
precedent to the erection, construction, addition, alteration or repair of any building or structure
in certain designated areas of the City with unimproved streets and for which a building permit is
required by the City, installation of certain types of public improvements and/or dedication where
deemed necessary by the City Engineer.
3. In consideration of City's approval of the Development Entitlement and pursuant to the
requirements of CMC Chapter 14.04, Developer desires to enter into this Agreement promising to
install and complete, at Developer's sole expense, all public improvement work required by the
City for the proposed development.
4. Developer has prepared and City has approved plans and related specifications (the
"Improvement Plans") for construction, installation and completion of improvements. The
Improvement Plans titled 10645 Santa Lucia Road, prepared by RW Engineering, Inc. and dated
November 17, 2024, are hereby incorporated into this Agreement by reference.
NOW, THEREFORE, in consideration of the approval by City of the Development
Entitlement, City and Developer agree as follows:
Page 1 of 12
1. DEVELOPER'S OBLIGATION TO INSTALL IMPROVEMENTS
a. Completion of Improvements. Developer, at its own expense, shall furnish, install, and
construct all improvements required by the City Engineer pursuant to Chapter 14.04 of the
Cupertino Municipal Code, or as amended, in a good and workmanlike manner and as shown on
the Improvement Plans as approved by the City Engineer of Cupertino and in accordance with
existing ordinances and resolutions of the CITY and other applicable laws. The decision of the City
Engineer shall be final as to whether any material or workmanship meets the plans, specifications,
and standards as set forth.
b. Compliance with applicable laws and rules. Developer shall complete the Work in
accordance with the most current Standard Specifications of the Department of Public Works,
California Department of Transportation, State of California, and in accordance with the
specifications of the Cupertino Sanitary District where applicable. Wherever the words "State" or
"California Division of Highways" are mentioned in the State Specifications, it shall be considered
as referring to the City of Cupertino; also wherever the "Director" or "Director of Public Works" is
mentioned, it shall be considered as referring to the City Engineer. In case of conflict between the
State Specifications and the specifications of the CITY, and/or the Cupertino Sanitary District, the
specifications of the CITY and/or the Cupertino Sanitary District shall take precedence over and be
used in lieu of such conflicting portions. Developer shall acquire all necessary permits, including
an encroachment permit from the City of Cupertino Public Works Department, prior to beginning
work in the public right of way.
• c. Repair and replacement of damaged public facilities. Developer shall, at its own expense,
repair or replace all public improvements, public utility facilities, surveying monuments and other
public facilities that are destroyed or damaged as a result of any work under this agreement.
Developer shall promptly notify the City Engineer of such damage and shall obtain the City
Engineer's approval of all repair and replacement of damaged facilities.
d. Developer's responsibility until City's acceptance. Until City accepts the Improvements,
Developer shall be responsible for the care and maintenance of such improvements and shall bear
all risks of loss or damage to the improvements. City shall not have any liability for any accident,
loss or damage to the Improvements prior to their completion and acceptance by City. City's
acceptance of the Improvements shall not constitute a waiver of any defects in the Improvements
or Developer's obligation to repair such defects as provided in section 8 of this Agreement.
2. TIME FOR INSTALLATION OF IMPROVEMENTS
a. Required time of completion. DEVELOPER shall install and complete the Improvements
within one (1) year from the date of execution of this AGREEMENT, or such longer period as
may be specifically authorized in writing by the City Engineer. In the event the DEVELOPER
fails or refuses to complete the Work within the specified period of time, the CITY, at its sole
option, shall be authorized to complete the Work in whatever manner the CITY shall decide.
In the event the CITY completes the Work, the CITY may recover any and all costs incurred
Page 2 of 12
thereby from the DEVELOPER or the DEVELOPER'S surety or both. No final inspection shall
be granted or street improvements shall not be accepted unless all the requirements for
safety purposes are installed, such as sidewalks, handicap ramps, street lights, etc.
3. DEDICATION OF EASEMENTS OR RIGHTS OF WAY
The DEVELOPER offers to dedicate to the City fee title to the real property shown on Exhibit
"A" and "B", which is attached hereto and made a part hereof by reference (the "Dedicated
Property"). Upon the condition precedent that the DEVELOPER shall perform each and every
covenant and condition of this AGREEMENT, the CITY agrees to accept said real property
offered for dedication.
The Dedicated Property shall be free and clear of all liens or encumbrances except those which
the CITY agrees to waive in writing. Developer agrees not to revoke this offer of dedication,
and to keep said offer open until the CITY accepts offer. Upon execution of this Agreement,
Developer agrees to deliver a properly executed grant deed to the CITY of the real property
described in Exhibit "A" and "B", and such other executed conveyances, or instruments
necessary to convey clear title as herein required. The DEVELOPER shall provide, at the
DEVELOPER'S sole cost and expense, to the City at the time of acceptance of dedication and
recordation of deed, (1) a preliminary title report issued by a title insurance company relating
to the property offered for dedication, and (2) a standard policy of title insurance issued by a
title insurance company and insuring the CITY, showing that the Dedicated Property is free and
clear of all liens or encumbrances except any that the City expressly agreed to waive.
4. QUITCLAIM DEED
DEVELOPER, when requested by the CITY, shall quitclaim all his/her rights and interests in, and
shall grant to CITY authorization to extract water from the underground strata lying beneath said
project. DEVELOPER agrees to execute a "Quitclaim Deed and Authorization" in favor of CITY,
when presented to him/her for signature.
5. SECURITY
a. Required Security. Prior to execution of this Agreement, Developer shall provide the following
security to City in a form acceptable to the City:
(1) Faithful performance. Security for faithful performance in the amount set forth Part A
Exhibit C, the SCHEDULE OF BONDS, FEES AND DEPOSITS, attached and incorporated by
reference as Exhibit D.
(2) Labor and Materials. Security for labor and materials in the amount set forth Part B of
Exhibit C, the SCHEDULE OF BONDS, FEES AND DEPOSITS, attached and incorporated by
reference as Exhibit E.
b. Form of Security. Developer shall provide as security, bonds executed by a surety company
authorized to transact a surety business in the State of California and approved by the City as to
Page 3 of 12
sufficiency. In the event that the DEVELOPER shall fail to faithfully perform the covenants and
conditions of this AGREEMENT, or to make any payment, or any dedication of land, or any
improvements herein required, the CITY shall call on the surety to perform this AGREEMENT or
otherwise indemnify the CITY for the DEVELOPER'S failure to do so.
In lieu of a surety bond, the DEVELOPER may elect to secure this AGREEMENT by depositing with
the CITY (1) Cash; (2) A cashier's check, or a certified check payable to the order of the City of
Cupertino; or (3) A certificate of deposit, or instrument of credit acceptable to the City and
meeting the requirements of Government Code Section 66499 (b) or (c). The amount of said cash,
checks, certificate of deposit, or instrument of credit shall be as designated by the City Engineer,
and shall be the equivalent to that which would have been required had the DEVELOPER furnished
the CITY with a faithful performance surety bond. In the event that the DEVELOPER shall fail to
faithfully perform the covenants and conditions of this AGREEMENT, or to make any payment, or
any dedication of land, or any improvements herein required, the CITY may apply the proceeds of
said security thereto.
c. Release of Security. No release of surety bond, cash deposit, check or certificate of deposit shall
be made except upon approval of the Director of Public Works. Schedule for bond and insurance
release for paper bonds are as follows:
(1) Release of 90 percent of the faithful performance bond upon acceptance by the Director of
Public Works.
(2) Release of the remaining 10 percent of the performance bond at one year from acceptance
after all deficiencies have been corrected and in the absence of any claim against such bond.
(3) Release of the entire labor and material bond at six months from acceptance after all
deficiencies have been corrected and in the absence of any claim against such bond.
(4) Liability insurance, provided by the DEVELOPER to hold the CITY harmless in the event of
liability arising from the project, to be retired at the end of one year if all deficiencies have
been corrected and in the absence of any claim against such insurance.
6. PAYMENT OF REQUIRED FEES
a. Permits and licenses. Developer shall, at its sole expense, obtain all necessary permits and
licenses for the construction and installation of the Improvements, give all necessary notices, and
pay all fees required by City ordinance, including but not limited to the fees described in this
Agreement, and all taxes required by law.
b. Fees. Developer shall pay fees in the amounts set forth in Exhibit C, including but not limited to
the following, as required:
(1) Inspection Fees. DEVELOPER shall pay any and all necessary direct expenses for inspection,
checking, etc. incurred by CITY in connection with said Project, and that DEVELOPER shall
have deposited with CITY all such amounts prior to execution of this AGREEMENT. Should
construction cost vary materially from the estimate from which said sum is calculated, the
Page 4 of 12
City Engineer shall notify DEVELOPER of any additional sum due and owing as a result
thereof.
(2) Storm Drainage Fee. DEVELOPER shall deposit with the CITY, prior to execution of this
AGREEMENT, a storm drainage charge in connection with the said Project in accordance
with the requirements established in Resolution 4422, March 21, 1977.
(3) Map Checking Fee. DEVELOPER shall deposit with CITY, prior to execution of this
AGREEMENT, for office checking of final map and field checking of street monuments, in
compliance with Section 4:1 of Ordinance No. 47 (Revised 12/04/61) of CITY.
(4) Park Fee. DEVELOPER shall pay such fees and/or dedicate such land to the CITY, prior to
execution of this AGREEMENT, as is required within Section 18-1.602, Park Land
Dedication, Cupertino Municipal Code. Park fees are calculated in accordance with action
adopted by the City Council on March 19, 1991 and Chapter 14.05 or Section 18-1.602 of
the Cupertino Municipal Code.
7. STREET TREE INSTALLATION
DEVELOPER shall fund the City for purchase and planting of street trees as deemed appropriate by
the City Engineer; or shall, at the discretion and at such time as deemed appropriate by the City
Engineer, plant street trees in conformance with the standards of the City of Cupertino. The
variety, number and location of trees are subject to City's prior approval.
8. MAINTENANCE AND WARRANTY
a. Developer guarantees and warrants the Improvements and agrees to remedy any defects,
damages, or imperfections in the Improvements arising from faulty or defective materials or
construction of the Improvements for a period of one year after City's acceptance of the
Improvements.
b. If, within the warranty period, the Improvements or any part of the Improvements fail to fulfill
any of the requirements of this Agreement or the Improvement plans and specifications,
Developer shall repair, replace or reconstruct any defective or otherwise unsatisfactory parts of
the Improvements without delay and at no cost to City. If (a) Developer fails to commence repairs
within thirty (30) days of the date of mailed written notice from City, or (b) City determines that
public safety requires repair before Developer can be notified, City may, at its sole option, perform
the required repair itself. Developer agrees to pay the cost of any repairs City performs pursuant
to this agreement and City may, at its option, recover that cost as a lien against Developer's
property.
9. SANITARY DISTRICT
DEVELOPER shall file with the CITY, upon execution of this AGREEMENT, a letter from the
Cupertino Sanitary District stating that the DEVELOPER has submitted plans for review by the
District and that sanitary sewers are available to serve all lots within said Project.
Page 5 of 12
10. GOVERNMENT COSTS
DEVELOPER shall file with the CITY, upon execution of this AGREEMENT, substantial evidence that
all provisions of Section 66493, Article 8, Chapter 4 of the Government Code, pertaining to special
assessments or bonds, have been complied with.
11. UTILITIES
DEVELOPER shall pay to Pacific Gas and Electric Company, AT&T, and/or appropriate utility
companies, any and all fees required for installation of overhead and/or underground wiring
circuits to all electroliers within said property and any and all fees required for undergrounding as
provided in Ordinance No. 331 of CITY when the DEVELOPER is notified by either the City Engineer,
Pacific Gas and Electric Company, AT&T, or appropriate utility companies that said fees are due
and payable.
12. EASEMENTS AND RIGHT-OF-WAY
Developer shall acquire any easement and right-of-way necessary for completion of the Project at
its own cost and expense. However, that in the event eminent domain proceedings are required,
the CITY for the purpose of securing said easement and right-of-way, DEVELOPER shall deposit
with CITY, a sum covering the reasonable market value of the land proposed to be taken and, to be
included in said sum, shall be a reasonable allowance for severance damages, if any. It is further
provided that in addition thereto, such sums as may be required for legal fees and costs,
engineering, and other incidental costs in such reasonable amounts as the CITY may require, shall
be deposited with the City of Cupertino.
13. HOLD HARMLESS AND INDEMNIFICATION
To the fullest extent allowed by law, DEVELOPER shall indemnify and hold harmless CITY, its City
Council, boards and commissions, officers, officials, agents, employees, servants, consultants and
volunteers (hereinafter, "Indemnitees") from and against any liability, loss, damage, expense, and
cost (including reasonable legal fees and costs of litigation or arbitration), resulting from injury to
or death of any person, damage to property, or liability for other claims, stop notices, demands,
causes of actions and actions, arising out of or in any way related to Developer's performance or
nonperformance of his/her duties under this Agreement, or from negligent acts or omissions or
willful misconduct of Developer, its agents, employees, contractors, or subcontractors. Developer
shall, at his/her own cost and expense, defend any and all claims, actions, suits or legal
proceedings that may be brought against the City or any of the Indemnitees (with council
acceptable to City) in connection with this Agreement or arising out of Developer's performance or
nonperformance of his/her duties and obligations hereunder, except to the extent any of the
foregoing is caused by the negligence or willful misconduct of the CITY or the CITY'S agents,
employees and independent contractors.
14. INSURANCE
Page 6 of 12
Prior to commencing any of the Public Improvements or Work referenced in this Agreement,
DEVELOPER shall procure and maintain for the duration of the contract, insurance against claims
for injuries to persons or damages to property which may arise from or in connection with the
performance of the work hereunder by Developer, its contractor, agents, representatives,
employees or subcontractors.
Coverage shall be at least as broad as:
1. Commercial General Liability (CGL): Insurance Services Office (ISO) Form CG 00 01 covering CGL
on an "occurrence" basis, written on a comprehensive general liability form, and must include
coverage for liability arising from Developer's Contractors acts or omissions, including Contractor's
protected coverage, blanket contractual, products and completed operations, vehicle coverage
and employer's non -ownership liability coverage, with limits of at least $2,000,000 per occurrence.
The CGL policy must protect against any and all liability for personal injury, death, property
damage or destruction, and personal and advertising injury. If a general aggregate limit applies,
either the general aggregate limit shall apply separately to this project/location (ISO CG 25 03 or
25 04) or the general aggregate limit shall be twice the required occurrence limit.
a. Any available insurance proceeds broader than or in excess of the specified minimum
insurance coverage requirements and/or limits shall be made available to the Additional Insured
and shall be (1) the minimum coverage/limits specified in this agreement; or (2) the broader
coverage and maximum limits of coverage of any insurance policy, whichever is greater.
b. Additional Insured coverage under Developer's policy shall be "primary and non-
contributory" and shall be at least as broad as ISO CG 20 0104 13.
c. The limits of insurance required may be satisfied by a combination of primary and
umbrella or excess insurance, provided each policy complies with the requirements set forth in
this Contract. Any umbrella or excess insurance shall contain or be endorsed to contain a provision
that such coverage shall also apply on a primary and non-contributory basis for the benefit of City
before the City's own insurance or self-insurance shall be called upon to protect City as a named
insured.
2. Automobile Liability covering owned, hired, and non -owned autos, with limit no less than
$1,000,000 per accident for bodily injury and property damage.
3. Workers' Compensation: As required by the State of California, with Statutory Limits, and
Employer's Liability Insurance of no less than $1,000,000 per accident for bodily injury or disease.
If Developer maintains broader coverage and/or higher insurance limits, City will be entitled to
Developer's broader coverage and/or higher limits.
The City of Cupertino, its City Council, officers, officials, employees, agents, servants and
volunteers are to be covered as additional insureds on the CGL policy. Endorsement of CGL
Page 7 of 12
coverage shall be at least as broad as ISO Form CG 20 10 11 85 or if not available, through the
addition of both CG 20 10, CG 20 26, CG 20 33, or CG 20 38; and CG 20 37 if a later edition is used.
For any claims related to this Agreement or the Work, Developer's insurance shall be "primary and
non-contributory" and at least as broad as ISO CG 20 01 04 13 with respect to City, its officers,
officials, employees and volunteers, and shall not seek contribution from City's insurance. If the
limits of insurance are satisfied in part by Umbrella/Excess Insurance, the Umbrella/Excess
Insurance shall contain or be endorsed to contain a provision that such coverage shall also apply
on a "primary and non-contributory" basis for the benefit of City.
Each insurance policy must provide that coverage will not be canceled, except with 30 days' notice
to City. Each certificate of insurance must state that the coverage afforded by the policy is in force
and will not be reduced, cancelled or allowed to expire without at least 30 days advance written
notice to City, unless due to non-payment of premiums, in which case ten days advance written
notice must be provided to City. Such notice must be sent to City via certified mail and addressed
to the attention of the City Manager.
Each required policy must include an endorsement providing that the carrier agrees to waive any
right of subrogation it may have against City. Further, Developer agrees to waive any rights of
subrogation which any of Developer's insurers may acquire from Developer by virtue of payment
of any loss. Developer agrees to obtain any endorsement that may be necessary to affect this
waiver of subrogation. The Workers' Compensation policy must be endorsed with a waiver of
subrogation in favor of the City for all work performed by Developer or Developer's Contractor, its
employees, agents and subcontractors.
Insurance must be issued by insurers licensed in the State of California and with an A.M. Best's
financial strength rating of "A VII" or better.
15. MAPS AND/OR IMPROVEMENT PLANS
Developer shall provide CITY with the following maps and/or plans at the DEVELOPER'S expense:
A. A mylar blackline of fully executed parcel map.
B. A scan in raster format of all executed improvement plans and map.
16. SUCCESSORS AND ASSIGNS -COVENANT RUNNING WITH THE LAND
This Agreement shall inure to the benefit of, and be binding upon the heirs, administrators,
successors, assigns and transferees of the Parties, and shall be recorded in the Office of the County
Recorder and constitute a covenant running with the land. Upon any sale or division of the
Property, the terms, covenants, conditions and restrictions of this agreement shall apply to each
parcel, and the owner or owners of each parcel shall succeed to the obligations imposed upon
developer by this Agreement.
Page 8 of 12
17. FAILURE TO PERFORM
In the event developer fails to perform one or more of the covenants and conditions of this
agreement, City at its option shall have recourse to the security given to guarantee the
performance of such acts. City may, at its option, do or cause to be done, the acts required of
Developer and shall have recourse against as much of the security is necessary to discharge
Developer's responsibility. City shall also have recourse against developer for any and all amounts
necessary to complete the obligations of developer in the event that the security is insufficient to
pay such amounts. All administrative costs, including reasonable attorney's fees incurred by City in
addition to the costs of the improvements shall be proper charges against the security and
Developer.
18. NOTICES
All notices, demands, requests or approvals to be given under this Agreement shall be given in
writing and conclusively shall be deemed served when delivered personally or on the second
business day after the deposit thereof in the United States Mail, postage prepaid, registered or
certified, addressed as hereinafter provided.
All notices, demands, requests, or approvals from Developer to City shall be addressed to City at:
City of Cupertino
10300 Torre Ave.
Cupertino CA 95014
Attention: Public Works Director
All notices, demands, requests, or approvals from City to Developer shall be addressed to
Developer at:
Yugal Aggarwal
1020 West Riverside Way
San Jose, CA 95129
19. GOVERNING LAW AND ATTORNEY FEES
This Agreement shall be interpreted under, and enforced by the laws of the State of California
excepting any choice of law rules which may direct the application of laws of another jurisdiction.
The Agreement and obligations of the parties are subject to all valid laws, orders, rules, and
regulations of the authorities having jurisdiction over this Agreement (or the successors of those
authorities.) Any suits brought pursuant to this Agreement shall be filed with the courts of the
County of Santa Clara, State of California.
If City sues to compel Developer's performance of this Agreement, or to recover damages or costs
incurred in completing or maintaining the work on the Improvements, Developer agrees to pay all
Page 9 of 12
attorney's fees and other costs and expenses of litigating incurred by the City, even if Developer
subsequently resumes and completes the work.
20. RELATIONSHIP OF PARTIES
Neither Developer nor any of its contractors, employees or agents shall be deemed to be agents of
the City in connection with the Performance of Developer's obligations under this agreement.
21. SEVERABILITY
The provisions of this Agreement are severable. If any portion of this Agreement is held invalid by
a court of competent jurisdiction, the remainder of the agreement shall remain in full force and
effect.
22. INTEGRATED AGREEMENT
This Agreement represents the full and complete understanding of every kind or nature
whatsoever between the parties hereto, and all preliminary negotiations and agreements of
whatsoever kind or nature are merged herein. No verbal agreement or implied covenant shall be
held to vary the provisions hereof. Any modification of this Agreement will be effective only by
written execution signed by both City and Developer. All unchecked boxes do not apply to this
Agreement.
IN WITNESS WHEREOF, the Parties have caused this agreement to be executed by their respective,
duly authorized officers on the date listed above.
Approved as to form:
Michael Woo
Senior Assistant City Attorney
Page 10 of 12
CITY OF CUPERTINO:
Chad Mosley
Director of Public Works & City
Engineer
DEVELOPER:
i L
Yugal K. Aggarwal, Trustee
Arun L. Aggarwal, Trustee
Bindu Singhal, President c`
Sorrento Mesa Medical Group, PC 401
(K) Plan
Attach Notary acknowledgement
Exhibits:
Exhibits A & B - Dedicated Property
Exhibit C - Schedule of Bonds, Fees and Deposits
Exhibit D - Faithful Performance Bond
Exhibit E - Labor and Materials Bond
Page 11 of 12
CALIFORNIA ALL-PURPOSE CERTIFICATE OF ACKNOWLEDGMENT
A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to
which this certificate is attached, and not the truthfulness, accuracy, or validity of that document.
State of California
County of Santa Clara
On December 3, 2025 before me, Lauren Sapudar , Notary Public,
(Here insert name and title of the officer)
personally appeared Chad Mosley
who proved to me on the basis of satisfactory evidence to be the erg (s) whos ai (s)(5/are subscribed to
the within instrument and acknowledged to me that('she/they executed the same in (her/their authorized
ca >+t (ies), and that byO/her/their(s) on the instrument the rs n(s), or the entity upon behalf of
which the ,(s) acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph
is true and correct.
r LAURENSAPUDAR
Notary Public . California
WITH S my hand and official seal. Z = Santa Clara County
Commission # 2409321
't: o "� My Comm. Expires Jun 28, 2026
Si e f Notary Public (Notary Seal)
ADDITIONAL OPTIONAL INFORMATION
DESCRIPTION OF THE ATTACHED DOCUMENT
(Title or description of attached document)
(Title or description of attached document continued)
Number of Pages Document Date
(Additional information)
CAPACITY CLAIMED BY THE SIGNER
❑ Individual (s)
❑ Corporate Officer
(Title)
❑ Partner(s)
❑ Attorney -in -Fact
❑ Trustee(s)
❑ Other
INSTRUCTIONS FOR COMPLETING THIS FORM
Any acknowledgment completed in California must contain verbiage exactly as
appears above in the notary section or a separate acknowledgment form must be
properly completed and attached to that document. The only exception is if a
document is to be recorded outside of California. In such instances, any alternative
acknowledgment verbiage as may be printed on such a document so long as the
verbiage does not require the notary to do something that is illegal for a notary in
California (i.e. certifying the authorized capacity of the signer). Please check the
document carefully for proper notarial wording and attach this form ([required.
• State and County information must be the State and County where the document
signer(s) personally appeared before the notary public for acknowledgment.
• Date of notarization must be the date that the signer(s) personally appeared which
must also be the same date the acknowledgment is completed.
• The notary public must print his or her name as it appears within his or her
commission followed by a comma and then your, title (notary public).
• Print the name(s) of document signer(s) who personally appear at the time of
notarization.
• Indicate the correct singular or plural forms by crossing off incorrect forms (i.e.
he/she/they,— is /are) or circling the correct forms. Failure to correctly indicate this
information may lead to rejection of document recording.
• The notary seal impression must be clear and photographically reproducible.
Impression must not cover text or lines. If seal impression smudges, re -seal if a
sufficient area permits, otherwise complete a different acknowledgment form.
• Signature of the notary public must match the signature on file with the office of
the county clerk.
Additional information is not required but could help to ensure this
acknowledgment is not misused or attached to a different document.
Indicate title or type of attached document, number of pages and date.
Indicate the capacity claimed by the signer. If the claimed capacity is a
corporate officer, indicate the title (i.e. CEO, CFO, Secretary).
• Securely attach this document to the signed document
C 2004-2015 ProLink Signing Service, Inc. — All Rights Reserved www.TheProLinkcom — Nationwide Notary Service
ACKNOWLEDGMENT
A notary public or other officer completing this
certificate verifies only the identity of the individual
who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or
validity of that document.
State of California Santa Clara
County of
On �9 /% 2023 before me, laIAOYI , yo y
G (insebt name and title of tWYe officer)
personally appeared Y&&9'1 A', 'A -w 2L i€. t
LI
who proved to me on thfbasis of satt 'actory evidence to be the person(s) wRose name(s) is/are
subscribed to the within instrument and acknowledged to me that he/she/they executed the same in
his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the
person(s), or the entity upon behalf of which the person(s) acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing
paragraph is true and correct.
r a BALRAJ DEOL
WITNESS my hand and official seal. U e .EwE. COMM. # 2503126
NOTARY PUBLIC • CALIFORNIA
SANTA CLARA COUNTY U
FopN' COMM. EXPIRES NOV. 23, 2028)
Signature (Seal)
CALIFORNIA ALL-PURPOSE CERTIFICATE OF ACKNOWLEDGMENT
A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to
which this certificate is attached, and not the truthfulness, accuracy, or validity of that document.
State of California
County of
On 0 I 5 '�,t�tiC before me, I V _hic,'A , Notary Public,
(Here insert name and title of the officer)
personally appeared
who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to
the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized
capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of
which the person(s) acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph
is true and correct.
WITNESS my hand and official seal.
Signature of Notary Pu
RYAN JENKINS
Commission No. 2405146 i
z NOTARY PUBLIC - CALIFORNIA
a SAN DIEGO COUNTY
Commission Expires May 22,2026
(Notary Seal)
ADDITIONAL OPTIONAL INFORMATION
DESCRIPTION OF THE ATTACHED DOCUMENT
(Title or description of attached document)
(Title or description of attached document continued)
Number of Pages Document Date
(Additional information)
CAPACITY CLAIMED BY THE SIGNER
❑ Individual (s)
❑ Corporate Officer
(Title)
❑ Partner(s)
❑ Attorney -in -Fact
❑ Trustee(s)
❑ Other
INSTRUCTIONS FOR COMPLETING THIS FORM
Any acknowledgment completed in California must contain verbiage exactly as
appears above in the notary section or a separate acknowledgment form must be
properly completed and attached to that document. The only exception is if a
document is to be recorded outside of California. In such instances, any alternative
acknowledgment verbiage as may be printed on such a document so long as the
verbiage does not require the notary to do something that is illegal for a notary in
California (i.e. certifying the authorized capacity of the signer). Please check the
document carefully for proper notarial wording and attach this form if required.
• State and County information must be the State and County where the document
signer(s) personally appeared before the notary public for acknowledgment.
• Date of notarization must be the date that the signer(s) personally appeared which
must also be the same date the acknowledgment is completed.
• The notary public must print his or her name as it appears within his or her
commission followed by a comma and then your tide (notary public).
• Print the name(s) of document signer(s) who personally appear at the time of
notarization.
• Indicate the correct singular or plural forms by crossing off incorrect forms (i.e.
he/she/they; is /aoe ) or circling the correct forms. Failure to correctly indicate this
information may lead to rejection of document recording.
• The notary seal impression must be clear and photographically reproducible.
Impression must not cover text or lines. If seal impression smudges, re -seal if a
sufficient area permits, otherwise complete a different acknowledgment form.
• Signature of the notary public must match the signature on file with the office of
the county clerk.
Additional information is not required but could help to ensure this
acknowledgment is not misused or attached to a different document.
Indicate title or type of attached document, number of pages and date.
Indicate the capacity claimed by the signer. If the claimed capacity is a
corporate officer, indicate the title (i.e. CEO, CFO, Secretary).
• Securely attach this document to the signed document
C 2004-2015 ProLink Signing Service, Inc. - All Rights Reserved www.TheProLinkcom - Nationwide Notary Service
EXHIBIT "A"
LEGAL DESC4RIPTIONS
DEDICATION FOR STREET PURPOSE
Being a portion of Lot 130, as shown upon that certain map entitled "Map of Inspiration
Heights Monta Vista", which map was filed for record in the Office of the Recorder of
the County of Santa Clara, State of California, on April 11, 1917 in Book "P" of Maps, at
Page 13, more particularly described as follows:
Beginning at the Northerly corner of Lot 130, in the center line of Santa Lucia Road;
thence along the northwesterly line of Lot 130, South 67°30'08" West, 32.47 feet; thence
parallel to the center line of Santa Lucia Road, South 44°58'00" East, 71.65 feet; thence
parallel to the southeasterly line of Lot 130, North 45°02'00" East, 30.00 feet to a point
in the center line of Santa Lucia Road; thence along the center line of Santa Lucia Road,
North 44°58'00" West, 59.24 feet to the POINT OF BEGINNING.
Containing an area of 1,963.3 square feet, more or less.
Said lands are shown on attached plat Exhibit B and made a part hereof.
JNDs�
U 1.`AN may^
L8235 . I *
UF CAS-\GG�
c('(2oz
Date
N
>'
HI
2020'
IPOB
APN: 342-17-070 APN: 342-17-005
141 131
1:5g sue' JJN
r� �\
O
'/' 9 APN: 342-17-041 °�
,\' 130 30' DEDICATION >>6SJ, �� \�
142 FOR STREET p C\
PURPOSE �p� �,, ' \�O ..�
(1963.3 SF±) oo / \ do \ '\
c. oc / /\ �o
7' /' /
�y 130, "
APN: 342-17-069 /
142/ 129 /
/ 143
BASIS OF BEARINGS:
THE BEARING, N4458'00"W, OF THE CENTER
LINE OF SANTA LUCIA ROAD, AS SHOWN ON
THAT CERTAIN MAP FILED IN THE OFFICE OF
THE RECORDER OF SANTA CLARA COUNTY,
STATE OF CALIFORNIA, IN BOOK P OF MAPS
AT PACE 13, IS USED AS THE BASIS OF
BEARINGS SHOWN ON THIS MAP.
LEGEND:
POB POINT OF BEGINNING
130 LOT NUMBER PER P -M-13
PROPERTY LINE PER P -M-13
— - - -- PROPERTY/RIGHT OF WAY LINE
CENTER LINE
DEDICATION LINE
LAND
CFO FtA N h,GAL
Ex .12 31 25
s NO. L8235 \P
�qTF OF CPS \F��/
EXHIBIT "B" DATE: OCT, 2024
PLAT TO ACCOMPANY LEGAL DESCRIPTION W E C 2625 MIDDLEFIELD RD #658 TEL: (650) 823-6466
DEDICATION FOR STREET PURPOSE SCALE: 1 "=50' PALO ALTO, CA 94306 FAX: (650) 887-1294
10645 SANTA LUCIA ROAD, CUPERTINO, CA & ASSOCIATE S
BY: EW
Exhibit C
SCHEDULE OF BONDS, FEES, AND DEPOSITS
Street Improvement Category:
PART A. Faithful Performance Bond:
$52,100.00
PART B. Labor and Material Bond:
$ 52,100.00
PART C. Checking and Inspection Fee:
$4,947.00
PART D. Storm Drainage Fee:
$1,072.00
PART E. Street Tree Fee:
$481.00
PART F. Grading Permit Fee:
$1,263.00
PART G. Grading Bond:
$235,150.00
PART H. Additional Plan Review Fees:
$636.00
Page 12 of 12
EXHIBIT D
Annual Premium $ 1,563.00
Bond Number: UCSX372X8131
FAITHFUL PERFORMANCE AND COMPLETION IMPROVEMENT BOND
MOW ALL MEN BY THESE PRESENTS;
That we, Yugal K Aggarwal, Arun L Aggarwal, Bindu Singhal, Sorrento Mesa Medical Group, PC 401(k)
as Principal and United Surety Insurance Company
as Surety are held and firmly bound unto the City of Cupertino, State of California, in the sum of
Fifty -Two Thousand One Hundred & 00/100 Dollars ($ 52,100.00 ) we bind
ourselves, our heirs, executors, successors, and assigns, jointly and severally, firmly by these presents.
THE CONDITION of the foregoing obligation is such that,
WHEREAS, said Principal will perform all necessary improvements relative to
Project Number: BLD-2022-1924 (PW-2022-0561) APN: 342-17-041
located 10645 Santa Lucia Road, Cupertino, CA 95014 in accordance with the approved improvement
plans prepared by RW Engineering, Inc. , Civil Engineer on file in the Engineer's
Office, City of Cupertino, and incorporated herein by reference.
WHEREAS, improvements shall be completed within one (1) year from the date of acceptance of this bond
by the City Council.
WHEREAS, improvements shall be maintained for a period of at least one (1) year after acceptance of
construction by the City. This bond shall be in full force and effect through the period of maintenance as provided in
said contract. The maintenance period shall continue until such time that all deficiencies of construction are corrected
to the satisfaction of the City Engineer's Office.
WHEREAS, Principal and Surety shall be responsible for any and all damages arising under the original
contract.
NOW THEREFORE, if the said Principal shall well and truly do and perform all the covenants and
obligations as set forth above, on its part to be done and performed at the time and in the manner specified therein,
then this obligation shall be null and void, otherwise, this bond shall remain in full force and effect.
In witness whereof, this instrument has been duly executed by the Principal and Surety this 17th day of
September 20 25 Yugal K Aggarwal, Arum L Aggarwal,
Bindu Singhal, Sorrento Mesa Medical Group, PC 401(k)
(To be signed by Principal and Surety.. u St 7
Notary Acknowledgements required.) Principal
United Surety Insurance Company
Surety
By: .T 7.v
Attorney -in -Fact, Richard J. aylor
The above bond is accepted and approved this day of , 20
See Attached
2/4/00 Notary Acknowledgment
Certificate
CALCALORMA ALLPURPOSE
-
RCH APKNOWLEDGMENT
A notary public or other officer completing this certificate verifies only the identity
of the individual who signed the document to which this certificate is attached,
and not the truthfulness, accuracy, or validity of that document.
State of California
County of San Diego )
On�, ��a+fore me, Marlitta Lei P. Stoddard, Notary Public
personally appeared__474 �G
who proved to me on the basis of satisfactory evidence to be the person(s) whose
name(s) is/are subscribed to the within instrument and acknowledged to me that
he/she/they executed the same in his/her/their authorized capacity(ies), and that by
his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of
which the person(s) acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that
the foregoing paragraph is true and correct.
WITNESS my hand and official seal. £ MARLITTA LEI P ST0DDARD
a Commission No. 2388115 a
may, NOTARY PUBLIC - CALIFORNIA
y � I SAN DIEGO COUNTY
JMNo
ry Public Signature (Nolaly Public Seal)
ADDITIONAL OPTIONAL INFORMATION INSTRUCTIONS FOR COMPLETING THIS FORM
— Thisfonn complies with current Caljjornia statutes regarding notary tang and
DESCRIPTION OF THE ATTACHED DOCUMENT ifneaded should be completed and attached to the doarment Acknowledgments
from other stales may be completed for document being sent to that state so long
as the warding does not require the Caljformla notary to violgje California notary
law.
(Title or description of attached document)
• State and County ithnnau ut State and County where the document
signer(s) 1 6 th bli r
t or descripreon of attached document amthued)-
of Pages Document
CAPACITY CLAIMEb BY THE SIGNER
0 Individual (s)
❑ Corporate Officer
0
0
(Title)
Partner(s)
Attorney -in -Fact
Trustee(s)
Other
2015 Version www.NotaryCtasses corn 800-873-9865
ore a notary pu car admowkdgment-
• Date Lion must be the date that the signers) personally appeared which
t also be the same date the acknowledgment is completed.
• The notary public must print his or her name as it appears within his or her
commission followed by a comma and then your title (notary public).
• Print the name(s) of document signer(s) who personally appear at the time of
notarization.
• Indicate the correct singular or plural forms by crowing off incorrect forms (i.e.
helshelthey; is tare) or circling the correct forms. Failure to correctly indicate this
information may lead to rejection of document rescording.
• The notary seal impression must be clear and photographically reproducible.
Impression must not cover text or lines. If seal impression smudges. re -seal if a
sufficient area permits, otherwise complete a different acknowledgment form.
• Signature of the notary public must match the signature on file with the office of
the county clerk.
Additional information is not required but could help to ensure this
acknowledgment is not misused or attached to a different document.
Indicate title or type of attached document, number of pages and date.
Indicate the capacity claimed by the signer. If the claimed capacity is a
corporate officer, indicate the title (i.e. CEO. CFO, Secretary).
ary).
• Securely attach this document to the signed document with a staple.
ACKNOWLEDGMENT
A notary public or other officer completing this
certificate verifies only the identity of the individual
who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or
validity of that document.
State of California
County of Santa Clara
On A IQrnJ-,t- 2l 2 1 hefore me, 4i, A/D Pq�, Le L
(inset name and title of the lficer)
personally appeared7wfa. !t✓a.' S- L
who proved to me on th basis of satis ctory evidence to evidence the person(s) who names) is/are
subscribed to the within instrument and acknowledged to me that he/she/they executed the same in
his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the
person(s), or the entity upon behalf of which the person(s) acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing
paragraph is true and correct.
y BALRAJ DEOL
WITNESS my hand and official seal. COMM, # 2503126
NOTARY PUBLIC • CALIFORNIA
, SANTA CLARA COUNTY 0
C��60ANP COMM. EXPIRES NOV. 23, 2028''
Signature (Seal)
ACKNOWLEDGMENT
A notary public or other officer completing this
certificate verifies only the identity of the individual
who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or
validity of that document.
State of West Virginia
County of Hancock
On September 17th, 2025 before me, Ralph Earl Brown III, Notary Public
(insert name and title of the officer)
personally appeared Richard J. Taylor, Attorney -in -Fact
who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are
subscribed to the within instrument and acknowledged to me that he/she/they executed the same in
his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the
person(s), or the entity upon behalf of which the person(s) acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of West that the foregoing
paragraph is true and correct. Virginia
OFFICIAL SEAL
WITNESS my hand and official seal. STATE OF WEST VIRGINIA
NOTARY PUBLIC
RALPH EARL BROWN III
Signature
■ ucs
POWER OF ATTORNEY 171372
KNOW ALL MEN BY THESE PRESENTS: That United Casualty and Surety Insurance Company, a corporation of the State of Nebraska, and US Casualty and Surety Insurance
Company and United Surety Insurance Company, assumed names of United Casualty and Surety Insurance Company (collectively, the Companies), do by these presents
make, constitute and appoint:
Kelly Specht, Kandis Gregory, Anthony Balzano, JoAnn Smith, Cynthia S. Richter, Richard J. Taylor, Madeline Brown, Zachary R. Bradley, Donna Stolzenbach
Felicia Thomas, Dawn E. Gittens, Rick Bredow, Ralph Earl Brown III, Ann Robertson, Kenda Freeman, Alexis Estrada, Deborah Perry, Shaun Sullivan
its true and lawful Attorney(s)-in-Fact, each in their separate capacity if more than one is named above, with full power and authority hereby conferred in its name,
place and stead, to execute, acknowledge and deliver any and all bonds, recognizances, undertakings or other instruments or contracts of suretyship to Include
riders, amendments, and consents of surety, providing the bond penalty does not exceed Three Million Five Hundred Thousand & 00/100 Dollars
( $3,500,000.00 ). This Power of Attorney shall expire without further action on December 31", 2026.
This Power of Attorney is granted under and by authority of the following resolutions adopted by the Board of Directors of the Companies at a meeting duly called
and held on the 1' day of July, 1993:
Resolved that the President, Treasurer, or Secretary be and they are hereby authorized and empowered to appoint Attorneys -in -Fact of the Company, in its name and as
Its acts to execute and acknowledge for and on Its behalf as Surety any and all bonds, recognizances, contracts of Indemnity, waivers of citation and all other writings
obligatory in the nature thereof, with power to attach thereto the seal of the Company. Any such writings so executed by such Attorneys -in -Fact shall be binding
upon the Company as if they had been duly executed and acknowledged by the regularly elected Officers of the Company in their own proper persons.
That the signature of any officer authorized by Resolutions of this Board and the Company seal may be affixed by facsimile to any power of attorney 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 Companies have caused this instrument to be signed and their corporate sealsto be hereunto affixed, this 14th day of March, 2025
UNITED CASUALTY AND SURETY INSURANCE COMPANY
US Casualty and Surety Insurance Company
United Surety Insurance Company
uc, ut�s � urs
,s, a
Corporate Seals
Commonwealth of Massachusetts
County of Suffolk ss:
R. Kyle Ier, Treasurer
On this 14th day of March, 2025 , before me, Colleen A. Cochrane, a notary public, personally appeared, R. Kyle Fowler, Treasurer of United Casualty and
Surety Insurance Company, US Casualty and Surety Insurance Company and United Surety Insurance Company, who proved to me on the basis of satisfactory evidence
to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same In his authorized capacity, and that by his
signature on the instrument the person(s), or the entity on behalf of which the person(s) acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the Commonwealth of Massachusetts that the foregoing paragraph is true and correct.
WITNESS my hand and veal.
f�COLLEEN A.000HRANE
pd�lG+�l� itda�J7 (Seal) NoblyPublicCommaalealhofMasachusetis
NotaryPublic Commis ion Expires: 10/27/2028 MYGanRi5si0oFaptE5fiNZ1Ycb26
I, Robert F. Thomas, President of United Casualty and Surety Insurance Company, US Casualty and Surety Insurance Company and United Surety Insurance Company do
hereby certify that the above and foregoing is a true and correct copy of a Power of Attorney, executed by said Companies, which Is still in full force and effect;
furthermore, the resolutions of the Board of Directors, set out in the Power of Attorney are in full force and effect.
In Witness Whereof, I have hereunto set my hand and affixed the seals of said Companies at Boston, Massachusetts this 17th day of
September 2025
Corporate Seals urc - M , Robert F. Thomas, President
wti rra
TO CONFIRM AUTHENTICITY OF THIS BOND OR DOCUMENT EMAIL: CONFIRMBOND@UNITEDCA5UALTY.COM
EXHIBIT E
CITY OF
CUPERTINO Bond Number: UCSX372X8131
LABOR AND MATERIAL BOND FOR SUBDIVISION IMPROVEMENTS
Recitals
Yugal K Aggarwal, Arun L Aggarwal, Bindu Singhal,
1. The City of Cupertino, California, and Sorrento Mesa Medical Group, PC 401(k)
(hereinafter referred to as "Principal", have entered into an agreement whereby Principal agrees to
install and complete certain designated public improvements, dated , 20, and
identified as project/tract no. 342-17-041 is incorporated by this reference as if set forth in full; and,
2. Pursuant to the agreement, Principal is required, before commencing performance of the
work, to file a good and sufficient payment bond with the City of Cupertino to secure any claims
brought under Title 15, Division 3, Part 4 of the Civil Code (commencing with Section 3082).
NOW THEREFORE, the Principal and the undersigned as corporate surety (hereinafter
referred to as "Surety") their heirs, successors, assigns, executors and administrators, jointly and
severally are held bound unto the City of Cupertino and all contractors, subcontractors, laborers,
materialmen and other persons employed in the performance of the agreement and referred in the
aforementioned Civil Code in the sum of Fifty -Two Thousand One Hundred & 00/100
dollars ($52,10000 ), for materials furnished or labor thereon of any kind, or for amounts due under
the Unemployment Insurance Act with respect to such work or labor, that the surety will pay the same
in an amount not exceeding the amount hereinabove set forth, and also in case suit is brought upon this
bond, will pay, in addition to the face amount thereof, costs and reasonable expenses and fees,
including reasonable attorney's fees, incurred by the City of Cupertino in successfully enforcing such
obligation, to be awarded and fixed by the court, and to be taxed as costs and to be included in the
judgement therein rendered.
It is hereby expressly stipulated and agreed that this bond shall inure to the benefit of any and
all persons, companies and corporations entitled to file claims under Title 15 (commencing with
Section 3082) of Part 4 of Division 3 of the Civil Code, so as to give a right of action to them or their
assigns in any suit brought upon this bond.
Should the condition of this bond be fully performed, then this obligation shall become null and
void, otherwise, it shall be and remain in full force and effect.
The surety hereby stipulated and agrees that no change, extension of time, alteration or addition
to the terms of said agreement or the specifications accompanying the same shall, in any manner, affect
its obligations on this bond, and i₹ does hereby waive notice of any such change, extension, alteration
or addition.
2/4/00
IN WITNESS WHEREOF, this instrument has been duly executed by the Principal and Surety
this 17th day of September 2025,
Yugal K Aggarwal, Arun I, Aggarwal,
Bindu Singhal, Sorrento Mesa Medical Group, PC 401(k)
(To be signed by Principal and Surety. tt\SUU Si
Notary Acknowledgements required.) Principal
By:jh r ���✓
United Surety Insurance Company
Surety
By: 'T X22
Richard J. Taylor, Attorney -in -Fact
APPRO ED ASTOF
The above bond is hereby accepted and approved this day of , 20
CITY OF CUPERTINO
By:
See Attached
Notary Acknowledgment
Certificate
2/4/00
CAJJORMA ALL PURPOSE
CERTFCATh OF AK OWLEDGMENT
A notary public or other officer completing this certificate verifies only the identity
of the individual who signed the document to which this certificate is attached,
and not the truthfulness, accuracy, or validity of that document.
State of California
County of San Diego )
Onme, Marlitta Lei P. Stoddard, Notary Public
personally appeared y/il�G
who proved to me on the basis of satisfactory evidence to be the person(s) whose
name(s) is/are subscribed to the within instrument and acknowledged to me that
he/she/they executed the same in his/her/their authorized capacity(ies), and that by
his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of
which the person(s) acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that
the foregoing paragraph is true and correct.
MARLITTA LEI P STODDARD i
Commission No. 2398115 'z
WITNESS my hand and official seal. a NOTARY PUBLIC -CALIFORNIA
�_'Cyla`y�"—/ SAN DIEGO COUNTY
Commission Expires December 24, 2025
Public Signature (Notary Public Seal)
INSTRUCTIONS FOR COMPLETING THIS FORM
ADDITIONAL OPTIONAL INFORMATION
This/an complies with current Col mlo stalwes regardigg nwary wording orr4
DESCRIPTION OF THE ATTACHED DOCUMENT lfneeded should be completed and attoehed to the documem. Ac*nordedgments
from other states maybe completed for documents being sent to that slate so long
as the wording does not require the Coble notary to Violate California notary
law.(T�e or desaipleon of attached doctunent)
• State and County information must b 4te and County u&— the
(T a ex desmpfron of altadred doairrent oonbrued)
of Pages
:.APACITY CLAIMED BY THE SIGNER
❑ Individual (S)
❑ Corporate Officer
0
O
O
O
(Title)
Partner(s)
Attorney -in -Fact
Trustee(s)
Other
2015 Version www.NotaryClasses corn 800-873-9865
signer(s) document
Pe+ 4rap ore the notary public for acknowledgment.
s a notarization must be the date that the signer(s) personally appeared which
must also be the same date the acknowledgment is completed.
• The notary public must print his or her name as it appears within his or her
commission followed by a comma and then your title (notary public).
• Print the name(s) of document signer(s) who personally appear at the time of
notarisation.
• Indicate the correct singular or plural forms by crossing off incorrect forms (Le.
he/sheAhey,- is Face) or circling the correct forms. Failure to correctly indicate this
information may lead to rejection of document recording
• The notary seal impression must be clear and photographically reproducible.
Impression must not cover text or lines. If seal impression smudges. re -seal if a
sufficient area permits, otherwise complete a different acknowledgment (orm.
• Signature of the notary public muss match the signature on file with the office of
the county clerk.
0 Additional information is not required but could help to ensure this
acknowledgment is not misused or attached to a different document.
.) Indicate title or type of attached document, number of pages and date.
• Indicate the capacity claimed by the signer. If the claimed capacity is a
corporate officer, indicate the title (Le. CEO, CFO, Secretary),
• Securely attach this document to the signed document with a staple.
ACKNOWLEDGMENT
A notary public or other officer completing this
certificate verifies only the identity of the individual
who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or
validit of that document.
State of California
County of Santa Clara
On /iJA. 2, . o2.^before me,[
' (ins'rt name and title of the officer)
personally appeared
who proved to me on'thVbasis of satisl t0tory evidence to be (he person(s) whoreVhame(s) is/are
subscribed to the within instrument and acknowledged to me that he/she/they executed the same in
his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the
person(s), or the entity upon behalf of which the person(s) acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing
paragraph is true and correct.
Q A BALRAJ DEAL
WITNESS my hand and official seal. COMM. # 2503126
NOTARY PUBLIC • CALIFORNIA C)
SANTA CLARA COUNTY O
c4iiOft«P C0MM, EXPIRES NOV. 23, 20281
Signature (Seal)
ACKNOWLEDGMENT
A notary public or other officer completing this
certificate verifies only the identity of the individual
who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or
validi of that document.
State of West Virginia
County of Hancock
On September 17th, 2025 before me, Ralph Earl Brown III, Notary Public
(insert name and title of the officer)
personally appeared Richard J. Taylor, Attorney -in -Fact
who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are
subscribed to the within instrument and acknowledged to me that he/she/they executed the same in
his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the
person(s), or the entity upon behalf of which the person(s) acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of West that the foregoing
paragraph is true and correct. Virginia
OFFICIAL SEAL
WITNESS my hand and official seal. STATE OF WEST VIRGINIA
NOTARY PUBLIC
'.._.' RALPH EARL BROWN III
Signature `� G�G`riI"SeaI)
Nues
POWER OF ATTORNEY 171372
KNOW ALL MEN BY THESE PRESENTS: That United Casualty and Surety Insurance Company, a corporation ofthe State of Nebraska, and US Casualty and Surety Insurance
Company and United Surety Insurance Company, assumed names of United Casualty and Surety Insurance Company (collectively, the Companies), do by these presents
make, constitute and appoint:
Kelly Specht, Kandis Gregory, Anthony Balzano, JoAnn Smith, Cynthia S. Richter, Richard J. Taylor, Madeline Brown, Zachary R. Bradley, Donna Stolzenbach
Felicia Thomas, Dawn E. Gittens, Rick Bredow, Ralph Earl Brown III, Ann Robertson, Kenda Freeman, Alexis Estrada, Deborah Perry, Shaun Sullivan
its true and lawful Attorney(s)-in-Fact, each in their separate capacity if more than one is named above, with full power and authority hereby conferred in its name,
place and stead, to execute, acknowledge and deliver any and all bonds, recognizances, undertakings or other instruments or contracts of suretyship to include
riders, amendments, and consents of surety, providing the bond penalty does not exceed Three Million Five Hundred Thousand & 00/100 Dollars
( $3,500,000.00 ). This Power of Attorney shall expire without further action on December 31a, 2026.
This Power of Attorney is granted under and by authority of the following resolutions adopted by the Board of Directors of the Companies at a meeting duly called
and held on the 1a day of July, 1993:
Resolved that the President, Treasurer, or Secretary be and they are hereby authorized and empowered to appoint Attorneys -in -Fact of the Company, in its name and as
Its acts to execute and acknowledge for and on its behalf as Surety any and all bonds, recognizances, contracts of Indemnity, waivers of citation and all other writings
obligatory in the nature thereof, with power to attach thereto the seal of the Company. Any such writings so executed by such Attorneys -in -Fact shall be binding
upon the Company as if they had been duly executed and acknowledged by the regularly elected Officers of the Company in their own proper persons.
That the signature of any officer authorized by Resolutions of this Board and the Company seal may be affixed by facsimile to any power of attorney 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 Companies have caused this instrument to be signed and their corporate seals to be hereunto affixed, this 14th day of March, 2025
(", � �')
0-*'"
02(
Corporate Seals
Commonwealth of Massachusetts
County of Suffolk ss:
UNITED CASUALTY AND SURETY INSURANCE COMPANY
US Casualty and Surety Insurance Company
United Surety Insurance Company
G1 6
R. Kyle aler, Treasurer''
On this 14th day of March, 2025 , before me, Colleen A. Cochrane, a notary public, personally appeared, R. Kyle Fowler, Treasurer of United Casualty and
Surety insurance Company, US Casualty and Surety Insurance Company and United Surety Insurance Company, who proved tome on the basis of satisfactory evidence
to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity, and that by his
signature on the instrument the person(s), or the entity on behalf of which the person(s) acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the Commonwealth of Massachusetts that the foregoing paragraph is true and correct.
WITNESS my hand and seal.
COLLEENA.000HRANE
�J NLlaty public Carmalweal dhiassadwseKs
(Seal)
Notary Public Commis Ion Expires:10/27/2028 My GomRi 00 EtQ25 ip27r1p28
I, Robert F. Thomas, President of United Casualty and Surety Insurance Company, US Casualty and Surety Insurance Company and United Surety insurance Company do
hereby certify that the above and foregoing is a true and correct copy of a Power of Attorney, executed by said Companies, which is still in full force and effect;
furthermore, the resolutions of the Board of Directors, set out in the Power of Attorney are in full force and effect.
In Witness Whereof, I have hereunto set my hand and affixed the seals of said Companies at Boston, Massachusetts this 17th day of
September 2025
Corporate Seals f ■ { ■ Robert F. Thomas, President
I IN 7 Ilry
TO CONFIRM AUTHENTICITY OF THIS BOND OR DOCUMENT EMAIL: CONFIRMBOND@UNITEDCASUALTY.COM