HomeMy WebLinkAboutRESOLUTIONS - 01012005 - 2005-561 CONTRA COSTA Ca RecOrder Office
STEM L MIR Clerk4ecc l5-00
Recorded at the req DOC�est of:
Contra Costa CountyL• 2005 15-15:52
Board of Supervisors Wednesday, SEP 14,
Return to: FRF $Q.ee
Public Works Department ��1 �� �"`V�� Nhr-�I l398
Engineering Services Division 1 r C/R9!1-6
THE BOARD OF SUPERVISORS OF CONTRA.COSTA COUNTY, CALIFORNIA
Adopted this Resolution on September 13, 2005,by the following vote:'
AYES: Gioia,Piepho,DeSautnier,Glover and Uilkema
NOES: None
ABSENT None
ABSTAIN: None
SUBJECT: Accepting completion of improvements for,Midden Valleypark,PA 02-00005(cross
reference SUB 00-08507), San Ramon(Dougherty Valley) area. ',(District HI)`
These improvements are approximately located near Albion Road.
The Public Works Director has notified this Board that the improvements for PA 02-00005
(cross reference SUB 00-08507)have been completed as provided in the Subdivision(Right-of-Way
Landscaping)Agreement with Windemere BLC Land Company,LLC,heretofore approved by this
Beard in conjunction with the filing of the Subdivision Map.
BB.r
G.iGrpData\EngSvc\BO\2005\09-13u'A 02-00005 B045 DV.doc
Originator: Public Works(ES)
Contact: Teri Rie(313-2353),
Recording to be completed by COB
I.D.-94-3291516
ce: Public Works T.Bell,Construction Div:
-M.Valdez,M&T Lab
-H.Finch,Maintenance Div. I hereby certify that this is a true and correct copy of an
-I.Bergeron,Mapping Div:
-L.Theis,Engineering Svc. action taken and entered on the minutes of the Board of
-T.-July 13,2006 Supervisors on the date shown.
Sheriff-Patrol Div.Commander
CHP,clo Al
CSAA'—Cartog,' ATTESTED: r 4- /2-
+, G 7� � ••r'
Chris Low,City,of San Ramon
2222 Camino Ramon,San Ramon,CA 94583 JOHN SWEETS , Clerk of the Board of Supervisors and
Windemere BLC Land Company LLC County Administrator
6121 Bollinger Canyon Road,'Ste 500'
San Ramon,CA 94583
Attn:Brian Olin
The Continental Insurance Company
2600 Lucien Way,Ste 130 By ,Deputy
Maitland,FL 327511
Attn:Patricia H.Brebner
RESOLUTION NO.2045/ ,
SUBJECT: Accepting completion of improvements for Hidden Valley Park,PA 02-00005 (cross
reference SUB 00-08507), 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 13,2005 thereby establishing the six-month terminal period for the filing of liens in
case of action under said Drainage Improvement Agreement:
DATE OF AGREEMENT NAME OF SURETY
December 9,2003 The Conitnental Insurance Company
BE IT FURTHER RESOLVED the payment(labor and materials)surety for$679,050.00,Bond No.
929285584 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 Hidden Valley Park,the hereinafter described park,as
shown and dedicated for public use on the Final Map of Subdivision 00-08507, filed October 28,
2003, in Book 457 of maps at Page 53, Lot 7, Official Records of Contra Costa County, State of
California, are ACCEPTED AS COMPLETE.
Park Name APN Number Area (acres)
Hidden Valley Park 223-100-048 4.54 AC
Upon acceptance by the Board of Supervisors,the San Raman City Council shall accept
Hidden Valley Park for maintenance in accordance with the Dougherty Valley Memorandum of
Understanding.
BE IT FURTHER RESOLVED that the beginning of the warranty period is hereby
established,and the$13,600.00 cash deposit(Auditor's Deposit Permit No.413390,dated.October
16, 2003) made by Windemere BLC Land Company,LLC,-'.and the performance/maintenance
surety bond rider for $201,675.00, Bond No. 929285584 issued by The Continental Insurance
Company be DETAINED pursuant to the requirements of Section 94-4.406 ofthe Ordinance Code
until release by this Board.
All deposit permits'are on file with the Public Works Department.
a
/40C
......... .....
RIDER
To be attached to and form part of:
Bond Number 929285584
dated 9/24/2003
issued by the THE CONTINENTAL INSURANCE COMPANY
in the amount of $1344,500.00
on behalf of WINDEMERE BLQ LAND COMPANY, LLC
(Principal)
and in favor of CONTRA COSTA COUNTY
(Obligee)
Now therefore,it is agreed that in consideration of the premium charged,the attached bond shall
be amended as follows:
The bond amount shall be amended:
FROM: One Million Three Hundred Forty Four Thousand Five Hundred and
No/100 ($1,344,500.00)
TO: Two Hundred One Thousand Six Hundred Seventy Five and No/100
($201,675.)
It is further understood and agreed that all other terms and conditions of this bond shall remain
unchanged.
This Rider is to be Effective this 7th day of July, 2005.
Signed, Sealed&Dated this 1 lth day of August, 2005.
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 Managinbetg
David Evans, Vice esident
THE CONTINENTAL INSURANCE COMPANY
(Surety)
By:
Rhonda C. Abel, Attomey-in-Fact
........... .........
CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT
State of California
County of Orange
On Au-aust 12., 2005 before me, Dina-Printu, Notary Public, personally
appeared David Evans, personally known to me 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 or the entity upon behalf of which the person
acted, executed the instrument.
UNA PRINV
Witness my hand and official seat. commission# 1453610
Notary Public-California
Orange County
%�My Comm.Expires Nov 28,20071
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:
Corporate Officer—Vice President Lennar Homes of California, Inc.
DESCRIPTON OF ATTACHED DOCUMENT
Type of Document: Rider for Surety Bond No. 929285584
Number of Pages: One (1)
Date of Document: August 11, 2005
Signers (other than those named above):Rhonda C. Abel
.............
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT No.5907
State of California
County of 'Orange:
On August 112005 before me, G.L.Reza,, Notary Public
DATE NAME,TITLE OF OFFICER-E.G'.,"JANE DOE,NOTARY PUBLIC"
personally appeared Rhonda C.Abel
NAME(S)OF SIGNER(S)
'personally known to nye-OR- ❑ proved to me on the basis of satisfactory evidence to be the person(s)
whose name(s) 'slare subscribed to the within instrument and
acknowledged to me that he/she/they executed the sane in
his/her/their authorized,;capacity(ies), and that by his/her/their
signature(s)on the instrument the persons), or the entity upon
behalf of which the person(s) acted, executed the instrument.
G. L. REZR I�
21, COMM. #,1395003
2 NOTARY PUBLIC-CALIFORNIA 9
3 ORANGE COUNTY C WITN m andofficial seal
y+}! !Trht exp. Jen.21,2007
S1 TURE:OF NOTARY
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
TITLE(S)'
❑
PARTNER(S) LIMITED
❑ GENERAL
® `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-4067tGEEF 2198 01093 NATIONAL NOTARY ASSOCIATION•8236 Rernmet Ave.,P.O.Box 7184•'Canoga Park,CA 91309-7184
ruwzx Ut'A°1`1"UKNEY"PUIN*f1NU INOIVWUA1.Xt:I W'OE-Y-1114- +Pil i
Know All Men.By These Presents,That The Continental Insurance Company,a South Caroms corporation,is a duly organized and existing
corporation having its principal office in the City of Chicago,and State of Illinois;and that it does by virtue of the signature and seal herein affixed
hereby make,constitute and appoint
Mike Parizino,Linda Enright,Rhonda C Abel,James A Sehalier,Jane Kepner,Patricia H Brebner, Alexis H Bryan,
Jeri Apodaca,Ashley K Ward,Individually
of Los Angoles,CA,its tette and lawful tkttomey(s)-iit-Pact with full power and authority hereby conferred to sign,seal and execute for and on its behalf
bonds,undertakings and other obligatory instruments of similar nature
-In Unlimited Amounts-
and to bind them thereby as fully and to the same Ment as if such instruments were signed by a duly authorized officer of the corporation and all the acts
of said Attorney,pursuant to the authority Hereby given is hereby ratified and confirmed.
This Power of Attorney is made and executed pursuant to and by authority of the By-Law and Resolutions,printed on the reverse hereof,duly
adopted,as indicated,by the Board,of Directors of the corporation.
in'Witness Whereof The Continental Insurance Company has caused these presents to be signed by its Senior"Vice President and its corporate seal
to be hereto affixed on this 25th day of July,2005:
••� .*s The Continental Insurance Company
'�""`*•« Michael GenlLler SeniorYlce President
State of Illinois,County of Cook,as:
On this 25th day of July,2005,before me personally came Michael Gengler to me known,who,being by me duly,sworn,did depose and say: that
he resides in the City of Chicago,State of Illinois;that he is a Senior Vice President of The Continental Insurance Company,a South Carolina`
corporation,described in and which executed the above instrument;that be knows the seal of said corporation;that the seal affixed to tate said instrument
is such corporate seal;that it was so affixed pursuant to authority given by the hoard of Directors of said corporation and that he signed his name thereto
pursuant to like authority;and acknowledges same to be the act and deed of said corporation.
fFf+t SIAL gAL
WZ►MtlCE •
xwr�e�riri
My Commission Expires September 17,2005 rjakrilriO00%or, otary Public
CER'l"Ih'ICATE
I,Mary A.Ra`bikawskis,Assistant Secretary of The Continental Insurance Company,a South Carolina corporation,do hereby certify that the Power
of Attorney herein above set forth is still in force,and further certify that the By-Law and Resolution of the Board of Directors of the corporation printed
on the reverse hereof is still in force. In testimony whereof I have hereunto subscribed my name and affixed the seal of the said corporation this
11th day of Au use' , 2005
0••004*0• • The Continental Insurance Company
•
Form F6850-1112001 Mary A.Rtikai&ds Assistant Secretary
Authorizing$y-Laws and Resolutions
ADOPTED BY THE BOARD OF DIRECTORS OF THE CONTINENTAL INSURANCE COMPANY;
This Power of Attorney is granted and is signed by facsimile under and by the authority of the fallowing Resolution adopted by the Executive
Committee of the Board of Directors of The Continental Insurance Company by unanimous written consent dated the 13`"day of January,1989:
"RESOLVED,that the Chairman of the Board,the Vice Chairman of the Board,the President,an Executive Vice President,a Senior Vice
President or a Vice President of the Companybe,and each or any of them hereby is,authorized to execute Powers of Attomey qualifying
the attorney named in the given Power of Attorney to execute in behalf of the Company bonds,underWdngs and all contracts of suretyship;
and that an Assistant Vice President,a Secretary or an Assistant Secretary be,and each or any of theca hereby is,authorized to attest the
execution of any such Power of Attorney,and to attach thereto the seal of the Company.
RESOLVED,that the signatures of such officers and the seal of the Company may affixed to any such Power of Attorney or to any
certificate relating thereto by facsimile,and any such Power of Attorney or certificate bearing such facsimile signatures or facsimile seal
shall be valid and binding upon the Company when so affixed and in the fixture with respect to any bond,undertaking or contract of
suretyship to which it is attached."
., .... .. .. ... :,: ,