Loading...
DEAL DEVELOPMENT COMPANY ~ ~ -., I I .., P I PERFORMANCE BOND 11 7000327 KNml ALL ?lEN BY THESE PRESENTS, THAT Deal Development Company (HEREINAFTER CALLED THE PRHICIPAL(S), 115 PRINCIPAL(S), AND Great American Insurance Company (HEREINAFTER CALLED THE SURETY(S), AS SURETY(S), ARE HELD !.:m FIRHLY BOUND nrro City of Clearwater, Florida, Attention: Engineering Dept. (HEREINAFTER CALLED THE OBLIGEE), IH THE NfOIJNT OF Fifty Thousand and no /100- -- - -- - ---- - - -- -- -- - -- - -- -- -- - - - DOLLARS ($ 50,000.00 ) FOR THE PAYifEUT \ffiEREOF, THE SAID PRInCIPAL A:.'1D SURETY BIND THEl1SELVES, AND THEIR HEIns, ADHINISTRlI.TORS, EXECUTORS, SUCCESSORS .AND ASSIGNS, JOINTLY AND SEVERALLY, FIRHLY BY THESE PRESEN~S. WHEREAS, THE PRINCIPAL HAS ENTERED INTO A CERTAIN HRITTEN ~x~jfiiE ~x~:ffiIii:xxxxxxx~x&Jkxxxxxxxxxxxxxxxxxx1l9cxXxxpOOocxxxxxxxxxxxxxxxxxxx Agreement for Completion of Paving on Brookwood Project and Completion of all Street and Utility Improvements on Fairwood Avenue as per Heidt & Associates Creekside Master Plans dated 2/23/73 and approved by the City of Clearwater, Florida on 4/11/73. agreement WHICH ~ IS HEREBY REFERRED TO AND WillE A PART HEREOF AS FULLY AND TO THE SA'1E EXTENT AS IF COPIED AT LENGTH HEREIN. NOH, THEREFORE, THE CONDITION OF THIS OBLIGATION IS SUCH, THAT IF THE SAID PRINCIPAL SHALL FAITHFULLY PERFOR.:i THE UOP.K IN ACCORD,\XCE ~HTII THE PUNS, SPECIFICATIONS AND COi~TRACT DOCtT.:1ENTS, THEN THIS OBLIGATION SHALL BE VOID; OTHER\vrSE TO REMAIN IN FULL FORCE lI.ND EFFECT. IN WITNESS HHEREOF) THE Sf.ID PRINCIPAL(S) AND SURETY(S) HAVE SIGNED AND SEALED THIS INSTRilltENT THIS 4th DAY OF January 19 74 Deal Developm IPAL) , B :;?~i7.~OT . Vernon C. Eason, Jr. po.. Florida Resident Agent Great American Insurance Company CORP,ORATE~ BY /5 ATTORNEY-IN-FACT Robert Cobb /).64J-.~~ . ~-., !': ~ GR~EAT AMEtICAN INSURANI;E COMPANY .. Th.e number of persons authorized by Ihis power of attorney is not more than POUR New Yark, New Yark No, 0-8313 POWER OF A TIORNEY KNOW ALL MEN BY THESE PRESENTS: That the GREAT AMERICAN INSURANCE COMPANY, a corporation organized and existing under and by virtue of the laws of the State of New York, does hereby nominate, constitute and appoint the person or persons named below its true and lawful attorney-in.fact or attorneys-in-fact, for it and in its name, place and stead to execute in behalf of the said Company, as surety, any and all bonds, undertakings and contracts of suretyship or other written obligation in the nature thereof: provided that the liability of the said Company on any such bond, undertaking or contract of suretyship executed under this authority shall not exceed the limit stated below. Name BARRY N. KENDRICK JANICE G. CORREY JOE BRUCE ROBERr COBB Address ALL OF DALLAS. TEXAS Limit of Power ALL ORLIMITED This Power of Attorney revokes all previous powers issued in behalf of the attorney(s)-in-fact named above, IN WITNESS WHEREOF the GREAT AMERICAN INSURANCE COMPANY has caused these presents attested by its appropriate officers and its corporate seal hereunto affixed this 30 day of November to be signed and 1972 ....~.."....... IJ':;' ",,,~,,,x ~/:."'."?~\ i: ';0,' '-i.J'" : ~. <t'~':..~}\t~..;~ ~ ur ,~;~. ~(j~'t ..."..... Attest: GREAT AMERICAN INSURANCE COMPANY ~ 6.~~ . Secretary d~ I. Qk~~ Vice President -~ STATE OF CALIFORNIA, COUNTY OF LOS ANGELES - ss: On this 30th day of Nov.. 1972 . before me personally appeared JOHN W. HIRSCHMANN, to me known, being duly sworn, deposes and says that he resided in Pasadena, California. that he is the Vice President of the Great American Insurance Company. the Company described in and which executed the above instrument; that he knows the seal of the said Company; that the seal affixed to the said instrument is such corporate seal; that it was so affixed hy authority of his office under the By-Laws of said Company, and that he signed his name thereto by like authority. I"WHffff(fU~II"U.'IIIlUf"lfifHjjtfWfflIfUI/flll111111l1"lllllmlltllrlllllt"nIlIIlIIII1lIUIIIlIIIII.1! I ~ OFFICIAL SEAL Ii j _. VOLKER A. DITTMEYER ~ ~ ,..,. '0 NOTARY PUBLIC-CALIFORNIA ~ ;; '\v..., ' ' PRINCIPAL OFFICE IN E ~ ~" i~," LOS ANGELES COUNTY ~ ~ My Comm;ssion Expires Jan. 21, 1975 ~ ~\\\mUtl'III1.lllIlUtlllllllllllllllllllUlllll ;111 UlillllllllllllllllllUllIlllUlIIlllllllIIll"lIIl1lh...... Vo-ekvt. Q, ~~ This Power of Attorney is granted under and by authority of Article IV of the By-Laws of the Company, extracts of which read as follows: ARTICLE IV. Officers: Powers and Duties. Section 4, , '. The President. , . shall also have power and authority. from time to time. to appoint and fix the compensation of one or more attomeys-in-fact, to prescribe their respective duties and the respective limits of their authority and to revoke any such appointment, at any time. in his discretion; Section 5. . . . the several Vice Presidents, ' . shall act. in the order of their appointment, in the place of the President exercising all his powers and performing his duties, during his absence or disability, This Power of Attorney is signed and sealed by facsimile under and by authority of the following Resolution adopted by the Board of Directors of th~ Great American Insurance Company at a meeting duly called and held on the 16th day of September, 1970. RESOL VED, that the Company seal and the signature of any officer authorized by the By-Laws may be affixed by facsimile to any power of attorney and revocation of any power of attorney or certificate of either given for the execution of any bond, undertaking, contract of suretyship 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, CERTlFICA TlON I, W. C. BECK, Secretary of Great American Insurance Company, do hereby certify that the foregoing Power of Attorney, the above quoted abstracts of Sections 4 and 5 of Article IV of the By-Laws, and the Resolution of the Board of Directors of September 16, 1970, have not been revoked and are now in full force and effect. Signed and sealed this 4th day of January /S-.-....... /c~0"\UR, ~ ({,~.,}?}J V;~,"l.{.l 5-1029 (3/72) '2:~~~~2.~;,t 1974~ ~.~) Secretary