Loading...
HomeMy WebLinkAboutRESOLUTIONS - 01012005 - 2005-550 s CONTRA COSTA Co Recorder Office STP I L. WEIR CJer1 Recorder Recorded at the request of- DOCS— ����-e3 1097-00 Contra Costa County Board of Supervisors Wednesday, SEP 14, 2005 15:15:23 Return to: FRE $0." {} Public Works Department TL l Pd $0-H Nfr4l@29$2 Engineering Services Division 1 r,c/R,9/1—9- THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on September 13, 2005,by the following vote: AYES: Gioia,Piepho,DeSaulnier,Glover and Uilkema NOES: None ABSENT: None ABSTAIN: None SflI,1TIONNO>20�5 �►+ SUBJECT: Accepting completion of improvements for DA 03-00019 (cross-reference Subdivision 03-08508), San Ramon(Dougherty Valley) area. (District IH) These improvements are approximately located north of Bollinger Canyon Road to Japonica Way. The Public Works Director has notified this Board that the improvements in DA 03-00019 have been completed as provided in the Drainage Improvement Agreement with Windemere BLC Land Company, LLC, heretofore approved by this Board in conjunction with the filing of the Subdivision Map. BB:rm G:\GrpData\EngSvc\BO\2005\09-13\DA 03-00019 B0-45.doc Originator: Public Works(ES) I hereby certify that this is a true and correct copy of an Contact: Teri Rie(313-2363) action taken and entered on the minutes of the Board of Recording to be completed by COB I.D.94-3291516 Supervisors on the date shown. cc: Public Works -T.Bell,Construction Div: M.Valdez M&TLab !-=Q1±V"06i�yi"� , QZ'0Of -H.Finch,Maintenance Div. ATTESTED: ?' -1.Bergeson,Mapping Div: JOHN SWEETEN Clerk of the Board of Supervisors and T.Rie,Engineering Svc. f T.—June 16,2006 County Administrator Sheriff-Patrol-Div.Commander CHP,c/o Al CSAA-Cartog, Windemere BLC'Land Company,LLC 6121 Bollinger Canyon Road,Suite 500 By ,Deputy' San Ramon,CA 94583 Attn:Brian Olin Fidelity and Deposit Company of Maryland 225 S.Lake Avenue,Ste 700 Pasadena,CA 91101 Attn:Patricia H.Brebner RESOLUTION NO.2005/ %6\5V SUBJECT: Accepting completion of improvements for DA 03-00019 (cross-reference Subdivision 03-08508), San Ramon(Dougherty Valley) area. (District III) DATE: September 13, 2005 PAGE: 2` NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED as of September 113,2005 thereby establishing the six-month terminal period for the filing of liens in case of action under said Subdivision Agreement: DATE OF AGREEMENT NAME OF BANK/SURETY' July 8, 2003 Fidelity and Deposit Company of Maryland BE IT FURTHER RESOLVED the payment(labor and materials)`surety for$233,310.00, Bond No. 0864-1806 issued by the above surety be RETAINED for the six month lien guarantee period until March 13,2006,at which time the Clerk of the Board is AUTHORIZED to release the surety less the amount of any claims on file. BE IT FURTHER RESOLVED that the improvements are ACCEPTED AS COMPLETE. BE IT FURTHER RESOLVED that the beginning of the warranty period is hereby established, and the$4,670.00 cash deposit(.Auditor's Deposit Permit No. 405704, dated May 22, 2003)made by Windemere BLC Land Company,LLC and the performance/maintenance surety for $69,293.00, Bond No. 08641806 issued by Fidelity and Deposit Company of Maryland be RETAINED pursuant to the requirements of Section 94-4.406 of the Ordinance Code until release by this Board. The developer will maintain the improvements during the warranty and maintenance period. All deposit permits are on file with the Public Works Department, SURETY RIDER To be attached to and form a part of Bond No. 08641806 Type of Bond: improvement Security Bond for Drainage Improvement Agreement dated effective 05/14/2003 (MONTH-DAY-YEAR) executed by Windemere BLC Land Company,LLC as Principal, (PRINCIPAL) and by Fidelity and Deposit Company of Maryland as Surety, in favor of County of Contra Costa,California (OBLIGEE) in consideration of the mutual agreements herein contained the Principal and the Surety hereby consent to changing Reducing bond amount from: Four:Hundred Sixty One Thousand Nine Hundred Fifty and 00/100 Dollars ($451,950.00) To: Sixty NineThousand Two Hundred Ninety Three and 00/100 Dollars ($69,293.00) Nothing herein contained shall vary,alter or extend any provision or condition of this bond except as herein expressly stated. This rider is effective 07/05/2005' (MONTH-DAY-YEAR) Signed and Sealed '07/14/2005 (MONTH-DAY-YEAR) Windemere BLC Land Company,LLC (PRINCIPAL) By: (See attached signature page). (PRINCIPAL) Fidelity and Deposit Company of Maryland (SUR ) By: '-'D r (A" -FACT Jeri Ap 'dace S-0443/GE 7/04 FRP WINDEMERE BLC LAND COMPANY,LLC.,a California limited liability company By: LEN-OBS WINDEMERE,LLC.,a Delaware limited liability company,its Managing Member By:LENNAR HOMES OF CALIFORNIA,INC.,a California Corporation,its Managing Member By: ---- David vans,VicePresi t — By: Cindy Thome n,4AssintMSezc:fre � CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT State of California County of Orange On July 18, 2005 before me, Dina Panty, Notary Public, Personally appeared David Evans and Cindy Thompson, personably known to me to be the persons whose names are subscribed to the within instrument and acknowledged to me that they executed the same in their authorized capacity, and that by their signatures on the instrument the person or the entity upon behalf of which the person acted, executed the instrument: Witness my hand and office I seal. DINA n 14 r, -•� } L Commission## i453b10Notary Public -Calif0mla y Orange County My Comm.Expires Nov 28,2007 OPTIONAL Though the data below is not required'by law, it may prove valuable to persons relying on the document and could prevent fraudulent reattachment of this form: CAPACITY CLAIMED BY SIGNER SIGNER IS REPRESENTING: David Evans-Vice President Lennar Homes of California Inc. Cindy Thompson - Assistant. Secretary Lennar<Homes of California Inc. DESCRIPTON OF ATTACHED DOCUMENT Type of Document: Rider for Surety Bond No. 08641806 Number of Pages: Two (2) Date of Document: July,14. 2005 Signers (other'than those named above):Jeri Apodaca CALIFORNIA ALC.-PURPOSEACKNOWLEDGMENT No.5907' State of California County of Orange On July 14, 2005° before me, G.L.Reza,Notary Public DATE NAME,TITLE OF;OFFICER'-E.G.,"JANE DOE,(NOTARY PUBLIC" personally appeared Jeri Apodaca NAME(S)OF SIGNER(S) personally known to me -OR- (❑ 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 signatures)"on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. G. L. REZA { CtOMM.#1395003 NOTARY PUBLIC-CALIFORNIA M ORANGE COUNTY N WIVES h d and official seal. My Gomm.Exp, Jan.21�2007C Ir I NATURE OF NOTARY' G.L.Reza OPTIONAL Though the data below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent reattachment of this form. CAPACITY CLAIMED BY SIGNER" DESCRIPTION OF ATTACHED DOCUMENT ❑ INDIVIDUAL ❑ CORPORATE OFFICER TITLE OR TYPE OF DOCUMENT TITLES) ❑ PARTNER(S) LIMITED GENERAL �I ATTORNEY-IN-FACT ❑ TRUSTEE(S) ❑ GUARDIAN/CONSERVATOR NUMBER OF PAGES ❑ OTHER: SIGNER IS REPRESENTING: DATE OF DOCUMENT NAME OF PERSON(S)OR°ENTITY(IES) SIGNER(S)OTHER THAN NAMED ABOVE S-40671GEEF 2198 0 1993 NATIONAL NOTARY ASSOCIATION'•8236 Remmet Ave.,P.O.Box 7184•Canoga Park,CA 91309-7184 Power of Attorney FIDELITY AND DEPOSIT COMPANY OF MARYLAND KNOW ALL MEN BY THESE PRESENTS:That the FIDELITY AND DEPOSIT COMPANYOF MARYLAND,a corporation of the State of Maryland,by PAUL C.'ROGERS,Vice President,and T.E.SMITH,'Assistant Secretary,in pursuance of authority granted by Article Vl,Section 2,of the By-Laws ofsaid Company,w set forth on the reverse side hereof and are hereby certified to be in full force and effect on the date hereof d nate,constitute and appoint Jeri APODACA,of Irvine,California, its true and lawful a ac ke,execute,seal and deliver,for,and on its behalf as surety,and as its act and de s ,'and the execution of such bonds or undertakings in pursuance of these `r any,as fully and amply,to all intents and purposes,as if they had been ac gularly elected officers of the Company at; its office in Baltimore,Md.,in*'�- 9 . p rs a orney revokes that issued on behalf of Jeri APODACA,'dated Z7.0 The said Assistant t the extract set forth on the reverse side hereof is a true copy of Article VI, Section 2,ofthe By- y,and is now in force. IN WITNESS Wf F, the said Vice-President and Assistant Secretary have hereunto subscribed their names and affixed the Corporate Seal of the said FIDELITY AND DEPOSIT COMPANY OF MARYLAND, this 14th'day of April, A.D. 2003. ATTEST: FIDELITY AND DEPOSIT COMPANY OF MARYLAND By: T E. Smith Assistant Secretary Paul C.Rogers trice President State of Maryland ss t City of Baltimore On this 14th day of April, A.D. 2003, before the subscriber, a Notary Public of the State of Maryland, duly commissioned and,;qualified, came PAUL C. ROGERS, Vice'President, and T. E. SMITH, Assistant Secretary of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND, to me personally known to be the individuals and officers described in and who executed the preceding instrument,and they each acknowledged the execution of the same, and being by me duly sworn,severally and each for himself deposeth and saith,that they are the said officers of the Company aforesaid, and that the seal affixed to the preceding instrument-is the Corporate Seal of said Company,and that the said Corporate Seal and their signatures as such officers were duly affixed and subscribed to the said instrument.by the authority and direction of the said Corporation. IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed my Official Seal the day and year first above written. Sandra Lynn Mooney Notary Public My Cormnission Expires:' January 1,2004 POA-F 012-5025) EXTRACT FROM BY-LAWS OF FIDELITY AND DEPOSIT COMPANY OF MARYLAND "Article VI,Section 2.The Chairman of the Board,or the President,or any Executive Vice President, or any of the Senior Vice.-Presidents or Vice-Presidents specially authorized so to do by the Board of Directors or by the Executive Conunittee, shall have power,by and with the concurrence of the Secretary or any one of the Assistant Secretaries, to appoint Resident Vice-Presidents, Assistant,.Vice-Presidents and Attorneys-in-Fact as the business of the Company may require, or to authorize any person or persons to execute on behalf of the Company any bonds, undertaking, recognizances, stipulations, policies, contracts, agreements, deeds, and releases and assignments of judgements, decrees, mortgages and instruments in the nature of mortgages,...and to affix the seal of the Company thereto." CERTIFICATE I,the undersigned,Assistant Secretary of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND,do hereby certify that the foregoing Power of Attorney is still in full force and effect on the date of this certificate;and I do further certify that the Vice-President who executed the said Power of Attorney was one of the additional Vice-Presidents specially authorized by the Board of Directors to appoint any Attorney-in-Fact as.provided in Article VI, Section 2, of the By-Laws of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND. This Power of Attorney and Certificate may be signed by facsimile under and by authority of the following resolution of the Board of Directors of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND at a meeting duly called and held on the 1 Oth day of May, 1990. RESOLVED: "That the facsimile or mechanically reproduced seal of the company and facsimile,or mechanically reproduced signature of any Vice-President, Secretary, or Assistant Secretary of the Company, whether made,heretofore or hereafter, wherever appearing upon a certified copy of any power of attorney issued by the Company, shall be valid and binding upon the Company with the same force and effect as though manually affixed." IN TESTIMONY WHEREOF,I have hereunto subscribed my name and affixed the corporate seal of the said Company, this 14th day of July 2005 Assistant Secretary