Loading...
Backup Documents 09/10/2019 Item #16A35 ORIGINAL DOCUMENTS CHECKLIST & ROUTING SLIP 1 6 3 5 TO ACCOMPANY ALL ORIGINAL DOCUMENTS SENT TO THE BOARD OF COUNTY COMMISSIONERS OFFICE FOR SIGNATURE Print on pink paper. Attach to original document. The completed routing slip and original documents are to be forwarded to the County Attorney Office at the time the item is placed on the agenda. All completed routing slips and original documents must be received in the County Attorney Office no later than Monday preceding the Board meeting. **NEW** ROUTING SLIP Complete routing lines#1 through#2 as appropriate for additional signatures,dates,and/or information needed. If the document is already complete with the exception of the Chairman's signature,draw a line through routing lines 111 through 112,complete the checklist,and forward to the County Attorney Office. Route to Addressee(s) (List in routing order) Office Initials Date 1. 2. 3. County Attorney Office County Attorney Office 11--) 1(V*, ' 4. BCC Office Board of County 1 r) ` t31--,,76. Commissioners j.4 f 5. Minutes and Records Clerk of Court's Office NA) )l ) 9005 i15S ' PRIMARY CONTACT INFORMATION Normally the primary contact is the person who created/prepared the Executive Summary. Primary contact information is needed in the event one of the addressees above,may need to contact staff for additional or missing information. Name of Primary Staff Melissa Nute—Development Review Phone Number X 2361 Contact/ Department Agenda Date Item was 9/10/2019 Agenda Item Number 16A35 Approved by the BCC Type of Document Plat Dore. Q iftry C-4-V- - Number of Original 1 Attached Documents Attached PO number or account number if document is to be recorded INSTRUCTIONS & CHECKLIST Initial the Yes column or mark"N/A"in the Not Applicable column,whichever is Yes N/A(Not appropriate. (Initial) Applicable) 1. Does the document require the chairman's original signature? MN 2. Does the document need to be sent to another agency for additional signatures? If yes, N/A provide the Contact Information(Name;Agency;Address; Phone)on an attached sheet. 3. Original document has been signed/initialed for legal sufficiency. (All documents to be signed by the Chairman,with the exception of most letters,must be reviewed and signed by the Office of the County Attorney. MN 4. All handwritten strike-through and revisions have been initialed by the County Attorney's N/A Office and all other parties except the BCC Chairman and the Clerk to the Board 5. The Chairman's signature line date has been entered as the date of BCC approval of the MN document or the final negotiated contract date whichever is applicable. 6. "Sign here"tabs are placed on the appropriate pages indicating where the Chairman's MN signature and initials are required. 7. In most cases(some contracts are an exception),the original document and this routing slip should be provided to the County Attorney Office at the time the item is input into SIRE. Some documents are time sensitive and require forwarding to Tallahassee within a certain time frame or the BCC's actions are nullified. Be aware of your deadlines! 8. The document was approved by the BCC on 9/10/2019 and all changes made 'A'ts not during the meeting have been incorporated in the attached document. The County �, j option for Attorney's Office has reviewed the changes,if applicable. V 'r is line. 9. Initials of attorney verifying that the attached document is the version approved by the 4" , et BCC,all changes directed by the BCC have been made,and the document is ready for the (` Chairman's signature. I:Forms/County Forms/BCC Forms/Original Documents Routing Slip WWS Original 9.03.04,Revised 1.26.05,Revised 2.24.05;Revised 11/30/12 5 ORIGINAL DOCUMENTS CHECKLIST & ROUTING SLIP 16 A 3 TO ACCOMPANY ALL ORIGINAL DOCUMENTS SENT TO THE BOARD OF COUNTY COMMISSIONERS OFFICE FOR SIGNATURE Print on pink paper. Attach to original document. The completed routing slip and original documents arc to be forwarded to the County Attorney Office at the time the item is placed on the agenda. All completed routing slips and original documents must be received in the County Attorney Office no later than Monday preceding the Board meeting. **NEW** ROUTING SLIP Complete routing lines#1 through#2 as appropriate for additional signatures,dates,and/or information needed. If the document is already complete with the exception of the Chairman's signature,draw a line through routing lines 41 through#2,complete the checklist,and forward to the County Attorney Office. Route to Addressee(s) (List in routing order) Office Initials Date 1. 2. 3. County Attorney Office County Attorney Office 1 )17/Z 4. BCC Office Board of County 'US Commissioners J ttii f i--3[' 5. Minutes and Records Clerk of Court's Office NA) t 3 l WPO :ark PRIMARY CONTACT INFORMATION Normally the primary contact is the person who created/prepared the Executive Summary. Primary contact information is needed in the event one of the addressees above,may need to contact staff for additional or missing information. Name of Primary Staff Melissa Nute Phone Number x-2361 Contact/ Department Agenda Date Item was 9/10/2019 Agenda Item Number 16A35 Approved by the BCC Type of Document Bond,Maintenance Agreement Number of Original 2 Attached Documents Attached PO number or account number if document is to be recorded INSTRUCTIONS & CHECKLIST Initial the Yes column or mark"N/A"in the Not Applicable column,whichever is Yes N/A(Not appropriate. (Initial) Applicable) 1. Does the document require the chairman's original signature? MN 2. Does the document need to be sent to another agency for additional signatures? If yes, N/A provide the Contact Information(Name;Agency;Address;Phone)on an attached sheet. 3. Original document has been signed/initialed for legal sufficiency. (All documents to be signed by the Chairman,with the exception of most letters,must be reviewed and signed by the Office of the County Attorney. MN 4. All handwritten strike-through and revisions have been initialed by the County Attorney's N/A Office and all other parties except the BCC Chairman and the Clerk to the Board 5. The Chairman's signature line date has been entered as the date of BCC approval of the MN document or the final negotiated contract date whichever is applicable. 6. "Sign here"tabs are placed on the appropriate pages indicating where the Chairman's MN signature and initials are required. 7. In most cases(some contracts are an exception),the original document and this routing slip should be provided to the County Attorney Office at the time the item is input into SIRE. Some documents are time sensitive and require forwarding to Tallahassee within a certain time frame or the BCC's actions are nullified. Be aware of your deadlines! 8. The document was approved by the BCC on 9/10/2019 and all changes made during the meeting have been incorporated in the attached document. The County Attorney's Office has reviewed the changes,if applicable. ,q ,'ne. 9. Initials of attorney verifying that the attached document is the version approved by the '1<A is ii BCC,all changes directed by the BCC have been made,and the document is ready for the *• t. tax Chairman's signature. I:Forms/County Forms/BCC Forms/Original Documents Routing Slip WWS Original 9.03.04,Revised 1.26.05,Revised 2.24.05;Revised 11/30/12 16A35 A 3 5 CONSTRUCTION AND MAINTENANCE AGREEMENT FOR SUBDIVISION IMPROVEMENTS THIS CONSTRUCTION AND MAINTENANCE AGREEMENT FOR SUBDIVISION IMPROVEMENTS entered into this L 3 day of Ur i J r , 20 `1 between FC Coracle, FCC Avl.3,„ar hereinafter referred to as `Developer", and Board of County Commissioners of Collier County, Florida, hereinafter referred to as the"Board". RECITALS: A. Developer has, simultaneously with the delivery of this Agreement, applied for the approval by the Board of certain plat of a subdivision to be known as: Dorado at Fiddler's CreeK B Chapter 4 and 10 of the Collier County Land Development Code required the Developer to post appropriate guarantees for the construction of the improvements required by said subdivision regulations, said guarantees to be incorporated in a bonded agreement for the construction of the required improvements. NOW, THEREFORE, in consideration of the foregoing premises and mutual covenants hereinafter set forth, Developer and the Board do hereby covenant and agree as follows: 1 Developer wil' cause to be constructed: Drainage and Utility Modifications to existing facilities within 24 months from the date of approval said subdivision plat, said improvements hereinafter referred to as the required improvements. 2 Developer herewith tenders its subdivision performance security (attached hereto as Exhibit "A" and by reference made a part hereof) in the amount of$366,901 70 which amount represents 10% of the total contract cost to complete the construction plus 100% of the estimated cost of to complete the required improvements at the date of this Agreement. 3. In the event of default by the Developer or failure of the Developer to complete such improvements within the time required by the Land Development Code, Collier County, may call upon the subdivision performance security to insure satisfactory completion of the required improvements. 4. The required improvements shall not be considered complete until a statement of substantial completion by Developer's engineer along with the final project records have been furnished to be reviewed and approved by the County Manager or his designee for compliance with the Collier County Land Development Code. 5. The County Manager or designee shall, within sixty (60) days of receipt of the statement of substantial completion, either: a) notify the Developer in writing of his preliminary approval of the improvements; or b) notify the Developer in writing of his refusal to approve improvements, therewith specifying those conditions which the Developer must fulfill in order to obtain the County Manager's approval of the improvements. However, in no event shall the County Manager or designee refuse preliminary approval of the improvements if they are in fact constructed and submitted for approval in accordance with the requirements of this Agreement. 6. The Developer shall maintain all required improvements for a minimum period of one year after preliminary approval by the County Manager or his designee. After the one-year maintenance period by the Developer has terminated, the Developer shall petition the County Manager or designee to inspect the required improvements. The County Manager or designee shall inspect the improvements and, if found to be still in compliance with the Land Development Code as reflected by final approval by the Board, the Board shall release the remaining 10% of the subdivision performance security. The Developer's responsibility for maintenance of the required improvements shall continue unless or until the Board accepts maintenance responsibility for and by the County. i 6 A .,,i` 5, 7 Six (6) months after the execution of this Agreement and once within every six (6) months thereafter the Developer may request the County Manager or designee to reduce the dollar amount of the subdivision performance security on the basis of work complete. Each request for a reduction in the dollar amount of the subdivision performance security shall be accompanied by a statement of substantial completion by the Developer's engineer together with the project records necessary for review by the County Manager or designee. The County Manager or designee may grant the request for a reduction in the amount of the subdivision performance security for the improvements completed as of the date of the request. 8. In the event the Developer shall fail or neglect to fulfill its obligations under this Agreement, upon certification of such failure, the County Manager or designee may call upon the subdivision performance security to secure satisfactory completion, repair and maintenance of the required improvements. The Board shall have the right to construct and maintain, or cause to be constructed or maintained, pursuant to public advertisement and receipt and acceptance of bids, the improvements required herein. The Developer, as principal under the subdivision performance security, shall be liable to pay and to indemnify the Board, upon completion of such construction, the final total cost to the Board thereof. including; but not limited to, engineering, legal and contingent costs, together with any damages, either direct or consequential, which the Board may sustain on account of the failure of the Developer to fulfill all of the provisions of this Agreement. 9. All of the terms, covenants and conditions herein contained are and shall be binding upon the Developer and the respective successors and assigns of the Developer. IN WITNESS WHEREOF, the Board and the Developer have caused this Agreement to be executed by their duly authorized representatives this - day of •. _ , 20 '1 . I SIGNED IN THE PRESENCE OF: 1(Name of Entity) ' I AS TO ALL OWNERS" I FC Dorado. LO i.., Cld 1.4441(1 By. — — — — Printed Name: A A_b-Ay 1 Fe. a — — 4#t771t/O,V Y t/Y 1' Q-O C7 ?'e� �e . 3 'd CFO o'Pc Dorado, LLC a^d nJ1 - Witness: ,(Name of Entity) /AA FCC Av amar LLC Printed N me, ) 3: • 1 � .F, a' 1 C : - / a. ATTEST: By: V CRYSTAL K. KINZE'L, CLERK BOARD OF COUNTY COMMISSIONERS i I' OF C LIER COUNTY, F RIDA 1 i ` 1 ' --- 64 , I 4e1•40,1006.6 ! Deputy Clerk f ' Burt L. Saunders, Chairman Approved as to form anSlgt ' ' �i. I Sall sh r Assistant County Attorney -- J 3 5 16A35 EXHIBIT A COLLIER COUNTY LAND DEVELOPMENT CODE PERFORMANCE BOND NO. K15468488 KNOW ALL PERSONS BY THESE PRESENTS: that FC DORADO, LLC&FCC AVIAMAR, LLC 8156 FIDDLER'S CREEK PKWY NAPLES, FL 34114 (hereinafter referred to as "Owner")and WESTCHESTER FIRE INSURANCE COMPANY 436 WALNUT STREET PHILADELPHIA, PA 19106 (hereinafter referred to as "Surety") are held and firmly bound unto Collier County, Florida, (hereinafter referred to as "County") in the total aggregate sum of Three Hundred Sixty Six Thousand Nine Hundred One.& 70/100 Dollars ($366,901.70) in lawful money of the United States, for the payment of which sum well and truly to be made, we bind ourselves, our heirs, executors, administrators, successors and assigns,jointly and severally, firmly by these presents. Owner and Surety are used for singular or plural,as the context requires. THE CONDITION OF THIS OBLIGATION is such that whereas, the Owner has submitted for approval by the Board a certain subdivision plat named Dorado at Fiddler's Creek and that certain subdivision shall include specific improvements which are required by Collier County Ordinances and Resolutions (hereinafter "Land Development Regulations"). This obligation of the Surety shall commence on the date this Bond is executed and shall continue until the date of final acceptance by the Board of County Commissioners of the specific improvements described in the Land Development Regulations(hereinafter the"Guaranty Period") NOW, THEREFORE, if the Owner shall well, truly and faithfully perform its obligations and duties in accordance with the Land Development Regulations during the guaranty period established by the County,and the Owner shall satisfy all claims and demands incurred and shall fully indemnify and save harmless the County from and against all costs and damages which it may suffer by reason of Owner's failure to do so, and shall reimburse and repay the County all outlay and expense which the County may incur in making good any default, then this obligation shall be void, otherwise to remain in full force and effect. PROVIDED, FURTHER,that the said Surety, for value received hereby,stipulates and agrees that no change, extension of time, alteration, addition or deletion to the proposed specific improvements shall in any way affect its obligation on this Bond, and it does hereby waive notice of any such change, extension of time, alteration, addition or deletion to the proposed specific improvements. PROVIDED FURTHER, that it is expressly agreed that the Bond shall be deemed amended automatically and immediately, without formal and separate amendments hereto, so as to bind the Owner and the Surety to the full and faithful performance in accordance with the Land Development Regulations. The term "Amendment," wherever used in this Bond, and whether referring to this Bond, or other documents shall include any alteration, addition or modification of any character whatsoever. 16 A35 IN WITNESS WHEREOF, the parties hereto have caused this PERFORMANCE BOND to be executed this 14th day of October, 2019. WITNESSES: Aubrey J. Ferrao President and CEO of FC Dorado, LLC and not in his JA individ.Efal capacity f `/ By: Printed'Name IU!rr b/��,-t/Z„p(J Aubrey J. F6rrao�, President and CEO \\= 11 � (Provide Proper Evidence of Authority) ..._ � Printed Name ACKNOWLEDGEMENT STATE OF F Tort COUNTY OF Coal THE FOREGOING P. RFOR(VjANCE BOND WAS ACKNOWLEDGED BEFOy ME THIS DAY 14A.NT Gem bbtr Z320 1G , BY( A E 8'F ACK�O�NLEDGER) AS(TITLE) OF C e (NAME OF COMPANY) WHO IS PERSONALLY KNOWN TO ME, OR HAS PRODUCED AS IDENTIFICATION. _ Notary Public-State of N')ar EAL) ; LZoY�/L ��SARy4S Savannah Landry Wieczorek E vL fir( Q e d r-( < NOTARY PUBLIC 0 ''STATE OF FLORIDA Printed Name',, \ 0 5,�=Comm#FF964282 J 4CE Expires 3/18/2020 WIT ESSES: (C/ ` , ' Aubrey J. Ferrao � � President and CEO of FCC AVIAMAR, LLC and not in (.4.7his individual capacity A, 14�T1-1 v f/Y!4-tQ-!�a By: Printed Na e l , President and CEO ��1 ff -LA '= V cam_ (Provide Proper Evidence of Authority) Printed Name 1 ACKNOWLEDGEMENT STATE OF F )0J I �� COUNTY OF Co((ie,� �eCE FOREGOING, APERFORMANCEode3, 20 WAS ACKNOWBY(N AME�F ACKi8WLEDGER) ASTIAY TLE) OF{CCS (NAME OF COMPANY) WHO IS PFRSONALLY KNOWN TO ME, OR HAS PRODUCED AS IDENTIFICATION. Notary Public -State of F 10 r, drN AEAL) yciA)aN(^ r ��nI \ l LZ n r e-I vii• Savannah LandryWlkI.FJ� (� ' NOTARY PUBLIC Printed Name �?STATE OF FLORIDA —/ / ��+•,• • Comm#FF964282 (...4771(' .I` � E I' Expires 3/18/2020 16435 A 35 SURETY ACKNOWLEDGEMENT WIT—NOSE : West flio-r Fire Insurance.Cempap.y__ Krisfi_S. Ben.er Witne s _ Annette Audinot, Attorney-In-Fact (Provide Proper Evidence of Authority) ssica I. ••.tta, Witness —-- L- ACKNOWLEDGEMENT STATE OF New Jersey COUNTY OF Morris THE FOREGOING PERFORMANCE BOND WAS ACKNOWLEDGED BEFORE ME THIS 14th DAY OF October, 2019 BY Annette Audinot, Attorney-In Fact OF Westchester Fire Insurance Company WHO IS PERSONALLY KNOWN TO ME, OR HAS PRODUCED a Driver's License AS IDENTIFICATION. Notary Public -State of New Jersey SEA!) Ap '! Perez APRIL PEREZ NOTARY PUBLIC j STATE OF NEW JERSEY MY COMMISSION EXPIRES APR.16,2024 . , 16A35 . . , Power of Attorney Westchester Fire Insurance Company 1 ACE American Insurance Company Know All by These Presents, that WESTCHESTER FIRE INSURANCE COMPANY and ACE AMERICAN INSURANCE COMPANY corporations of the Commonwealth of Pennsylvania,do each hereby constitute and appoint Annette Audinot, Kristin S. Bender,Jessica lannotta, Kelly O'Malley and April D. Perez of Morristown, New Jersey;Megan Schlueter of Raleigh,North Carolina each as their true and lawful Attorney-in-Fact to execute under such designation in their names and to affix their corporate seals to and deliver for and on their behalf as surety thereon or otherwise,bonds and undertakings and other writings obligatory in the nature thereof(other than bail bonds)given or executed in the course of business,and any instruments amending or altering the same,and consents to the modification or alteration of any instrument referred to in said bonds or obligations. In Witness Whereof,WESTCHESTER FIRE INSURANCE COMPANY and ACE AMERICAN INSURANCE COMPANY have each executed and attested these presents and affixed their corporate seals on this 2°d day of October,2019. c_, C,ii_l_it--..N.6" . U\ISIDA-e 7.65—kip—AA. 41.--. .,/ Ikr,.n 11 Chic ',I When\I Il:uny.lice l'reAdcnt (-int.) 6.c05144:\, a H Yu'.s y\ •�6Naste: „0--z-i,-., rrva4 y` et, 4,-,-.,„,, v_,..„,, ik+ , STATE OF NEW JERSEY County of Hunterdon On this 2°d day of October,2019,before me,a Notary Public of New Jersey,personally came Dawn M.Chloros,to me known to be Assistant Secretary of WESTCHESTER FIRE INSURANCE COMPANY and ACE AMERICAN INSURANCE COMPANY, the companies which executed the foregoing Power of Attorney,and the said Dawn M.Chloros,being by me duly sworn,did depose and say that she is Assistant Secretary of WESTCHESTER FIRE INSURANCE COMPANY and ACE AMERICAN INSURANCE COMPANY and knows the corporate seals thereof,that the seals affixed to the foregoing Power of Attorney are such corporate seals and were thereto affixed by authority of said Companies;and that she signed said Power of Attorney as Assistant Secretary of said Companies by like authority;and that she is acquainted with Stephen M.Haney,and knows him to be Vice President of said Companies;and that the signature of Stephen M.Haney,subscribed to said Power of Attorney is in the genuine handwriting of Stephen M.Haney,and was thereto subscribed by authority of said Companies and in deponent's presence. Notarial Seal ,Ai� '' F KATHERINE J.ADELAAR 1tors r NOTARY PUBLIC OF NEW JERSEY Ir' I No 2318685 ',y)'UBJC+ Commission Expires July 18,2024 / Yoian Public �i`SE CERTIFICATION Resolutions adopted by the Boards of Directors of WESTCHESTER FIRE INSURANCE COMPANY on December II,2006;ACE AMERICAN INSURANCE COMPANY on March 20, 2009: "RESOLVED,that the following authorizations relate to the execution,for and on behalf of the Company.of bonds,undertakings,recognizances.contracts and other written commitments of the Company entered into in the ordinary course of business(each a"Written Commitment"): O) Each of the Chairman,the President and the Vice Presidents of the Company is hereby authorized to execute any Written Commitment for and on behalf of the Company,under the seal of the Company or otherwise. (2) Each duly appointed attorney-in-fact of the Company is hereby authorized to execute any Written Commitment for and on behalf of the Company,under the seal of the Company or otherwise,to the extent that such action is authorized by the grant of powers provided for in such person's written appointment as such attorney-in-fact. (3) Each of the Chairman.the President and the Vice Presidents of the Company is hereby authorized,for and on behalf of the Company,to appoint in writing any person the attorney- in-fact of the Company with full power and authority to execute,for and on behalf of the Company,under the seal of the Company or otherwise,such Written Commitments of the Company as may be specified in such written appointment,which specification may he by general type or class of Written Commitments or by specification of one or more particular Written Commitments. (4) Each of the Chairman.the('resident and the Vice('residents of the Company is hereby authorized,for and on behalf of the Company,to delegate in writing to any other officer of the Company the authority to execute,for and on behalf of the Company,under the Company's seal or otherwise,such Written Commitments of the Company as are specified in such written delegation,which specification may be by general type or class of Written Commitments or by specification of one or more particular Written Commitments. (5) The signature of any officer or other person executing any Written Commitment or appointment or delegation pursuant to this Resolution,and the seal of the Company,maybe affixed by facsimile on such Written Commitment or written appointment or delegation. FURTHER RESOLVED, that the foregoing Resolution shall not be deemed to bean exclusive statement of the powers and authority of officers,employees and other persons to act for and on behalf of the Company,and such Resolution shall not limit or otherwise affect the exercise of any such power or authority otherwise validly granted or vested." I,Dawn M.Chloros,Assistant Secretary of WESTCHESTER FIRE INSURANCE COMPANY and ACE AMERICAN INSURANCE COMPANY(the"Companies")do hereby certify that (i) the foregoing Resolutions adopted by the Board of Directors of the Companies are true,correct and in full force and effect, (ii) the foregoing Power of Attorney is true,correct and in full force and effect. Given under my hand and seals of said Companies at Whitehouse Station,NJ,this 14th Day of October, 2019 �°Offs-f.T9 ":::,t.`'9 oz.!cc. txtv:n\l Chktn .\,.i,t:mt,ccrct:u IN THE EVEN'('YOU WISH'1'O VERIFY THE AUTHENTICITY OF THIS BOND OR NO'T'IFY US OF ANY OTHER MA'PFER,('LEASE CONTACT US AT: Telephone(908)903-3493 Fax(908)903-3656 e-mail:surety@chubb.com WFIC-AAIC(rev 08-18) 16A35 WESTCHESTER FIRE INSURANCE COMPANY STATEMENT OF ASSETS,LIABIUTIES AND SURPLUS TO POLICYHOLDERS Statutory Basis DECEMBER 31,2018 (in thousands) LIABILITIES AND ASSETS SURPLUS TO POLICYHOLDERS Cash and Short Term Investments 3 56,686 Outstanding Losses and Loss Expenses g • United States Government,State Reinsurance Payable on Losses and Expenses 146 and Municipal Bonds 108,524 Unearned Premiums Other Bonds 48.200 Ceded Reinsurance Premiums Payable Stocks 29 Other Liabilities 120,835 Other Invested Assets 9.875 TOTAL INVESTMENTS 223.314 TOTAL LIABILITIES 120,980 Investments in Affiliates - Capital Stock 5,000 Premiums Receivable Paid-In Surplus 59,856 Other Assets 115.064 Unassigned Funds 152,542 SURPLUS TO POLICYHOLDERS 217,398 TOTAL LIABILITIES AND TOTAL ADMITTED ASSETS $ 338,378 SURPLUS $ 338,378 Investments are valued in accordance with requirements of the National Association of Insurance Commissioners,At December 31,2018, investments with a carrying vatue of$15,689,641 were deposited with government authorities as required by law. STATE OF PENNSYLVANIA COUNTY OF PHILADELPHIA John Taylor,being duly sworn,says that he is Senior Vice President of Westchester Fire Insurance Company and that to the best of his knowledge and belief the foregoing is a true and correct statement of the said Company's financial condition as of the 31 st day of December,2018. Sworn before met• , j L� , enror i -'•resi•ent Notary Public My commi on expires COMMONWEALTH OF PENNSYLVANIA NOTARIAL SEAL Diane Wright, Notary Public City of Philadelphia, Philadelphia County My Commission Expires Aug. 8, 2019 ' EMBER,PENNSYLVANIA ASSOCIATION OF NOTAnicS