HomeMy WebLinkAboutRESOLUTIONS - 01012005 - 2005-600 ..........
CT OSTACo Recv&tVficf
STEMEN L. WEIR C1.04004rd-jer
Recorded sit the request of-
Contra Costa County 1DOC-- 200� �am
037 336-00
Board of Supervisors Wedrtesday, STEP 2$ 2005 10-57:44
Return to- FRE $0.00
Public Works Department
Engineering Services Division Ttl Pd $610 Nbr-0082919766
I r C/Ott/I—7
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,CALIFORNIA
Adopted this Resolution on September 27, 2005,by the following vote:
AYES: Gioia,Piepho,DeSikulnier,Glover and UlIkema
NOES: None
ABSENT- None
ABSTAIN: None
SUBJECT: Accepting completion of improvements for.Water Quality'Ponds 5 & 9, DA 00-
00008 (cross reference -SUB 95-07976), San Ramon (Dougherty Valley) area.
(District Ell)
These improvements are approximately located near Harcourt Way and Village Center
respectively.
The Public Works Director has notified this Board that the improvements for DA 00-00008
(cross reference SUB 95-07976) have been completed las provided in the Drainage hnprovement
Agreement with Windemere BLC Land Company,LLC,heretofore approved by this Board;
LT:rm
G.-\GrpData\EngSvc\BO\2005\09-27\DA 00-00008 B045 DV.doc
Originator- Public Works(ES) I hereby certify that this is a true and correct copy of an
Contact. Teri Ric(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&T Ub
-1.Bergeron,Mapping Div. ATTESTED,
L
-L Theis,Engineering Svc. JOHN SWEETTEP, Clerk of the Board of Supervisors and
-T.—July 27,2006
Sheriff-Patrol Div.Commander County Administrator
CHP,c/o Al
CSAA—Cartog
Chris Low,City of San Ramon
2222 Camino Ramon,San Ramon,CA 94583 By Deputy
Windemere BLAC Land Company,LLC,Arm.B.Olin
6121 Ballinger Canyon Rd,Ste 500,San Ramon,CA 94583
The American Insurance Company,Attn:Patricia Breliner
5 Peters Canyon,Irvine,CA 92606
RESOLUTION NO.2005/
SUBJECT: Accepting completion of improvements for Water Quality fonds 5 & 9, DA 00-
00008 (cross reference SUB 95-07976), SanRamon (Dougherty Valley) area.
(District III)
DATE: September 27, 2005
PAGE: 2
NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED
as of September 27,2005 thereby establishing the six-month terminal period for the filing of liens in
case of action under said Subdivision(Right-of-Way Landscaping)Agreement:
DATE OF AGREEMENT NAME OF SURETY
January 15,2002 The American Insurance Company>
BE IT FURTHER RESOLVED the payment(labor and materials) surety for$259,000.00,
Bond No. 111 3359 9388 issued by the above 'surety be RETAINED for the six month lien
guarantee period until March 27,2005, 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.
Upon acceptance by the Board of Supervisors,the developer,Widemere BLC Land Company,LLC
shall retain the improvements for a five-year maintenance and warranty period.
BE IT FURTHER RESOLVED that the beginning of the warranty period is hereby
established,and the$5,200.00'cash deposit(Auditor's Deposit Permit No.379205,dated December
24, 200 1) made by Windemere BLC Land Company, LLC, and the performance/maintenance
surety bond rider for$76,920.00, Bond No. 1113359 9388 issued by The American Insurance
Companybe RETAINED pursuant to the requirements of Section 94-4.406 ofthe Ordinance Cade
until release by this Board.
All deposit permits are on file with the Public Works'Department.
l�cr se �r I Decrease nd %+de
Rider to be attached to and farm a part of Bond)Number 111 3353 93Hdated the I Bch day
of Oerember;200I executed by Tlxe AMgjj inn IgMuXance QgWany, , Surety,on behalf of �ibd re
BLC Land Company,LLCPrincipal, and in favor of the Qo�,r1�y of or�ttrg Costa Obligee.
It is understood=4 agreed that the Bond Penalty is changed:
From: Five Hundred Twelve Thousand Eight Hundred and no/l00 dollars($512,800.00)
To: Seventy Six Thousand Nine Hundred Twenty and no/l00 dollars($76,920.00)
Effective. August 15, 2005
Provided, however, that the aggregate liability of the Principal and Surety shall not exceed the amount of
liability assumed at the time the act and/or acts of default were committed and in no event shall such liability
exceed the larger of the above mentioned sums. The liability of the Principal and the Surety under the Bond
and under the Bond as changed by#his rider shall not be cumulative.
Nothing herein contained shall be held to vary, waive, alter or extend any of the teams, conditions,
agreements or warranties of the above mentioned Bonn other than as stated above.
Signed, sealed,and dated this 23rd day of August 2.005 .
PRINCIPAL
By. (See attached 'signature page)
The Awn erica psurance Conlpanv
SURETY
By (Seal)
a A.Gamb ATTORNEY IN FACT
WINDEMERE BLC LAND COMPANY,LLC,a California
limited liability company
By:LEN-OBS WINDEMERE,LLC.,a Delaware limited
liability company,its Managing Member
By:LEI NAR HOMES OF CALIFORNIA,INC.,a California
Corporation,its M " g ber
By:
Greg , ce President
By: ti...
Cindy Thomp Assistant Secret
CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT
State of California
County of Orange
On August 25. 2005 before me, Dina Printy, Notary Public, personally
appeared Greg Porni and Cindy ThoMpeann, personally. 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.
A
Witness my hand and official seal. DiNA PRiNTY
Commission#'1453610
Noiary Public -California
Orange County
7
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
iand could prevent fraud Went reattachment of this form.
CAPACITY CLAIMED BY SIGNER SIGNER ISI REPRESENTING:
Greg Pomi—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. 11133599388
Number of Pages: Two f2l
Date of Document: August 23, 2005
Signers (other than those named above).Kristin A. Gazzall
ACKNOWLEDGMENT
State of California } ss.
County of Marin
On A 3,2005, before me, Banda J. Dickson, personally appeared
Kristin A. G oli, personally known to me (or proved to me on the basis of
satisfactory evidence) to be the person(s)whose nares) is/are subscribed to
the within instrument and acknowledged to me that helshe/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.
WITNESS my hand and official seal.
SIGNATURE � _ �� � (seat)
Brenda J D kson
r BRENDA J.DICKSON'
C COMM.#1668033 D
6. NOTARY PUMU0 CALIf4RNIA ro
Q MAAIN COUNTY d
MY CW—6xptrer!!+Dort 17,2016
FIREMAYS F INSURANCE COMPANY
NATIONA SURETY CORPORATION ASSOCIATED INDEMNITY CORPORATION
Tilt AME'IitCAN INStMANCE COMPANY' AM13, ICAN AUTOMOBILE INSMZANCE COMPANY
GENERAL POWER OF ArWRNEY
KNOW AIL IGEN BY TIMSE PR SENT& That FI EMWS FUND INSURANCE COMPANY, a California corporation, NATIONAL
SURETY CORPORATTON,an Illinois corporation,THP AMERICAN INSURANCE COMPANY a New Jersey corporation redomesticited in
Nebraska, A SOCIATED INDEMNITY CORPORATION, a California corporation, and AMERICAN AMMOBILE INSURANCE
ANN{wE
COMPANY,a Missouri corporation,(herein collectively called"the Companies")does each hereby appoint
Kristin A Gazzo:li of Novato, CA
their true and lawful Attorney(s)-in-Fact, with full ipower. of authority hereby conferred in their name, place and stead, to execute, seat,
acknowledge and deliver any and all bonds,undertakings,recognizances or other written obligations in the nature thereof
and to bind the Companies thereby as fully and to the same extent as if such bonds were signed by the President,sealed with the corporate'seats of the
Companies and duly attested by the Cornl;anies'Secretary,hereby ratifying and confirming all that the said A.ttomey(s)-in-batt may do in the premises.
This power of attorney is granted under and by the authority of Article VII of the By-laws of each of the Companies which provisions are now
in full force and effect
This power of attorney is signed and sealed under the authority of the following Resolution adopted by the Board of Directors of each of;the
Companies at a meeting dirty called and held,or by written consent,on the 19th clay of March, 1995,and sant Resolution has not been amended
or repeated.
"RESOLVED,that the signature of any Vice'-President,,Assistant Secretary,and Resilient Assistant Secretary of the Companies,
and the.seal Of the Companies may be affixed or printed on any Power of attorney,on any revocation of any power,of attorney,
or on any certiftcato relating thereto,by facsitnrIt,and any power of attorney,any rev oca(ton I of any power of attorney,or
certificate bearing such facsrrnile signature or facsimile seal shall be valid and binding upon the Companies."
IN WITNESS'WHEREOF,the Companies have caused these presents to be signed by their Vice-President,and their corporate seals to be hereunto
affixed this 7 day of March 2003
� ' s Y�*lE�a, W4 F E
*t`ki,,� 'S FUND INSURANCE COMPO€�Y
.:#,•,.•.w�„ ""�, t NATIONAL SLTRETIYACORPORATION
z M,T 100 at 091< THEANIERICANTNS CE COMPANY
44: ASSOCIAT'I~D IND CORPORATION
r•:w.«,.. �r e� ` ��M yer r , ' AMERICAN AUTOMOBIIE M CE COMPANY
STATE OF CALIFORMA Ss. By
COUNTY OF MARIX ViCc Presid #
On this 17 day of March. , 20 0 3 ,before me personally came Harol d N. Marsh
to me known,,who,being by the fluty sworn,did depose and say:that he is a Vice-President of each company,described in and which executed
the above instra ment;.1hat he knows the seals'of the said Companies-thataffixed the seals to the said instrument are such company scats;that
they were so affixed by order of the Board of Directors of said companies and that he signed his name thereto by like order.'
IN WITNESS WHEREOF,I have hereunto set my hand and affixed my oiiicial seat,the.day and year herein first above written.
BRENDA J DICK
SON
0 M * � COMM.#1"119092
NOTARY PL16Ltc-CALIFORNIA
MORIN C63UNTY V
Nlj'rir`OfTif11.EiKp#f6l,MtYgit!#;'STj X06`� f
STATE OF CALIFORNIA Ntxauy itc
COUNTY OF MARIN SS CER A Ila 1GATE
t, the undersigned, Resident Assistant Secretary of each company, DO HEREBY'CERTIFY that the foregoing and attached POWER OF
ATTORNEY remains in full farce and has not been revoked;and furthermore,that Article.VIT of the By-laws of each company,and the Resolution
of the Board of Directors,set forth in the Power of Attorney,arc,now in farce.
signed and sealed at the County of Marin. Dated the d;y of
«. y 3EPt 3m)*
n LEwvr`' ,� • Pt tE a tci s 1 -� ✓we / ,lA.
,moo'
�. rtcsident Assistant Secretary