Loading...
HomeMy WebLinkAboutMINUTES - 08171999 - C26-C29 f f.: THE BOARD OF SIJPERN4SORS OF CONTRA OSTA COUNTY, CALIFORNIA Adopted this Order on August 17, 1.999 by the fallowing vote: AYES: SUPERVISO S GIOIA� UIb KEMA, GERBER, DEEESAITLNIER ANTD CAIKIAMILLA NOES: tib"u-, ABSENT: INI0NE ABSTAIN: NONE RESOLUTIONO.: 99/418 SUBJECT: provar cif Road Enprovernent Agreement fear Interim Dou lid Road, (RA 1.085), Dougherty Valley area. The bllowing document was presented for Board approval this date for,property located in the area, A Road Improvement Agreement with Shapell Industries of Northern California, developer, whereby said developer agrees to complete all improvements as rewired in said 1-1,tsad Improvement Agreement within one year from the date of said. agreement. Improvements generally consist of Interim Asad reconstruction, drainage im rovernents, signing, and striping, Said document was accompanied by the following: Security to guarantee the completion of road and drainage improvements as required by Title 9 of tr.e County Ordinance Code, as follows: I, Cash Deposit Deposit A€ ount: $5,590.00 Deposit made by: Shapell Industries of Northeni California Auditor's Deposit pest No. and Date: DP#335763, July 30, 1999 11. Surety Band Bernd Company: American Casualty Company of Reading, PA Bond Number and Bate: 929097464, July 29, 1999 Performance Amount: $553,400.00 Labor&Materials Amount: $276,700.00 Principal: Shapell Industries cif Northern California RESOLUTION NO. : 99/418 SUBJECT. Approval of Road improvement Agreement for Interim. Dougherty Road, kqu 1085), Dough.erty Valley area. DATE: August 17, 1999 PAGE e2® NOW Ty EPRE 'ORE BE IT RESOLVED that said Road Improvement Agreement Is APPROVED. AAI deposit pen-nits are on fife with the Public Works Department. C:\GrpD?.ta\BngSvc\30\'4999\30 8-17-99.doe Ccrntct: pnb.ia Works 234 1 hereby cert f that this is a true d correct copy o CQ;;SecE: Rica;[ec<u{313-2"s48j � ✓� �� cc: Pubic Works- R.Benno.Construction, an action taken and entered on the I ute s of the r rrenE Ptanni p,Community Development Board of Supervisors Cin.the date shown. 6-1.7-20001,'I) Y Sl ane"I Ca�4"om'al 100 N.N"'pz#as Blvd.,Mi!pizas,CA 15035 Sv.Warden Ch'-,is Truezedge A_me s'caw CasualV catpa.y of Read g,DA. ATT ES'T'ER; A! S'� 172 1999 21,650Oxnard Street,Suit„760,Woodiand'rIi::s,CA 91367 PIL BATCHELOR, Clerk f the Board of Supervisors and County Adininistrator By . v- Developer Development, a Completion Period: 3 year Road: R.A. 10 5 THESE SIGNATURES ATTEST TO THE PARTI S`A R EENT HERE'T'O: Shapell b ,astries of Norther,, a�.Michael a"ford,Public Works Director Cal'?f a A aV1 —0- a s aGv5�Z i�S y y^C a a y aa7R^re a Ti:@: _ • �* < c. b Assitant V .res-deny. " M. EN F L By: { ineering Ser V1`°es Division name&t�: n n Assistant Secretary l^C3'iyf A P, Q 'victor J.Westmmq,County Counsel ,NOTr-: All signata is is be acknowledpd, If Subdivider is incorporated,sipat=s m;si corifb=wiu. T3 e desiSm'--d mpnSenm6ve Smaps pursuaa s to Corpora;nns Cede 5323.} _2, A-1E.Effective on the wave date,the County of Cortra Costa,Caiifomia,hereinafter call d "` "and the above-mentioned Develotrer,niat ally promise and agree as follows contemning this development: 2. €MP&21EEt',!ENTS. Developer agrees to--instsill certain mad i:riprovenlents(both pudic and private),drainage improverrents,signs,street lights, fire hydrants,landscaping,and such other improvernents(including appurtenant equipment)as rewired in the improver ent plans for;his development as reviewed and or file with the Coma Costa County Public Works Department and in conformance with the Contra,Costa County Ordinance Code(including future amendments thereto). Deve€over shah complete.said work and improver?ents(hereinafter tailed'°work')within the above completion period from date hereof in a good workmanlike nlarim.,an accordance with accepted construction practices and in a manner equal or superior to the requirenierts of the County Ordinance Code and rulings rade there'wider;aid where there s a conflict between the improvement pians and the County Ordinance Code,the stricter rertuirements sna.l govern. 3. ° P; O nt sSC SRI" _. Upon executing this Agreement,the Developer shalt,pursuant to the County Ordinance Code,Provide as security to the Cour v: A. s rr�e.-mice and -ua•ar , m cash,pass additional security,in the amount of$553L400.00 which,ogether total one hundred percent(100%)of the estimated cos.of the work. Such additional security is presented in the form of: Cash,certifled check or cashiers check. Acceptable corporate surety bond. Acceptable irrevocable letter of credit. With this security,tie Developer guarantees performance tinder this Agreement and maintenance of tare work for one year after its completion and acceptarnce against any defective worknsarship or materials or any unsatisfactory performance. car Pav cert: Sec,.. ity in the amount of S 276,00.00 which is fifty percent{504/1/)ofthe esninated cost of the work. Such security is presented in:he fom of: Cash:,cer?if='check,or cashier's check n Acceptable corporate surety bond, Acceptable irrevocable letder of credit. Wi`u".this security,the Developer gcarantees pay lent to the contractor,to his subcorntractors,and to persons ren ing equipment or furnishing labor or materials to then::or to the Developer.Ripon acceptance of the work as complete by fie Board of Supervisors and upon request of the eve o,=,the amount securities may be reduced in accordance with S94-4.406 and S94-4.408 of flee Ordinance Code. 4. C"} i -A2 Es A7A Ali "Y(7 WORK. Developer guarantees that said work shall be free Petr defects in material or w+orkmanslnip and shall perfb--n satisfactorily fo:a period of one-year, coii and after the Board of Supervisors accepts the work as co replete in accordance with Article 964.3, "Accepta nce,"of'he Ordinance Code. Developer agrees to correct,repair,or replace,at his expense,any defects in,said work. l CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT a State c, Baan-a t°',," �rz T n vLay 3vg 1999 z -nda Am �° SL3'«` e ,y Noi a.ry J3. bl C before me, Cate Name and Tr;s of Officer(e.g.,"Jana Doe.Notary Pubtib`) , oersonai}y appeared rt�i.. r �� omni ar�a`:n Names)a4 Signsr(s) p ersoPna iy known n to me—O — proved to me on the basis of satisfactory eavide?n ms's to be tt'te person(s) whose name(s) is/are subscribed to the within instrurnent and acknow';edgeo to me that hs/stye/they execute=d the same in authorized capac ty,:es), aro that by his/her/their signature(s) or the instrument the person(s), or t1je entity upon beim-t of which, the perso °(s) acted, executed the insfrtumertt. Wi i;CESS my hand and official seal, signature a Notan;Pubic OPTIONAL i ho+rch the information below is not required by law it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this farm to another document. Description of Attached Document Tit€e cr Type of Document: ocur`len? Date: _ Number of Pages: Signer(s) 04her 1.han Named Above: Capacity(les) Claimed by Signer(s) i Signer's Na-me: Signer's Name: irivid sui individual 'orocrate Officer Corporate Officer Ttie(s): j Ti ie(s): Partner—w Limited Generai _ Partner Limited Genies' w Attorney-in-Fact Attorney-in-Fact .� G E ")CIa:- Cr Conservator � Guardianor Conservator •:� g _ T-o of thurro Here Other: Top of thcmo he"e � .rte..�. - Signer is Representing : { Signer is Representing: { V 5995 National Notary Association»8236 FIemmet Ave..PC Box 7184=Garoga Park.GA 91309-7184 Prod.No.5907 Reorder Cafi Toii-Free 1800.876.6627 z. ,`sl„ Bond No.: 929097464 Development: RA 1 085 - Dougherty Rd. Prerniurn: $2,767.00 I-NQROVF;,'VM,NT SECURITY BOND FOR ROAD 1N1PRovFmF,,N7 AGREEMENT (fie fors ce, G Guarantee, and payment) (California Govermmnt Code §§ 66499 - 66499.-10) 1. RE=Ai,OF ROAD 1-1,1FROVE ENT AGREENMNT: Th.-- Developer (Principal) has executed an agreement (Road itnprovem,ent Aree :ent) with. the County to instal] and pay for street, drainage and otl iimrove-,=nts^s on, or Along '"+" 1085o Dougherty ^i`rl�lete said"�€ carts is t'ra specified for co p8etion �e load l~r rove nt Agreement, aE in accordance with State and local laws wand rulings.. PBLIGAT N: "-l~apell Md€�stries of Northers Ca i`oriia, A jv'sioi c4 hapel# ir£d:Dsjries, lac ,ash«;al and, :erne Ncai asua� baps. y of P-A , a corporationv orad,-: ed under the lags of Lhe tate +� A - and autl o to transact suety busies; in CaLfornia, as Surety,herby io tl�y and severaily bind o• sehves> o-,z be rs, executors, ad- Jstrators, successors and assign.s to tape County of Co ra Costa, CaYborma to pay as follows: A. Performance: Five Hur;dred Fifty 17 Rree Thousar d Four Hundred Dollars Dopars ( 3 for Itself or any city assignee under the Above County Road Lrnproveanent Agreement, plus Bo Payment: Two Hur`dr�u d '� Dollars ( 2-76,700M to secure the cl ainLq to which reference is made in Title 15 H et sec, of the Civ;d Code of the State of California, 3, CONDITION:: A. The Condition of this obligation as to Section(2A) above is such that if to above bonded Pr�cipal, heirs. executors, administrators, successors or assigns, shall in all tags stand to and abide by and weR and fxuly beep and per-form the covenants, conditions and provisions Jn the said agreement and any alteration thereof rade-as therein provided on it or its part, to be kept and peerfom, ed at the+line and in the mixer therein specified and L- all respects according to their trw ntergt and-meaning and shall hidertmify and save lrya�=Jless the Coanty of Contra Costa or city assignee,Its officers, agents and errp'oyees, as therein stipulated, thea this obligation sb..p—ll beco e n} and void;_ otherwise it shallbee and remain in f�1- force and efL-ct. As part of the obligation secured hereby and in addition to the face amount soeciaied therefore, Lhere shall be included reasonabe costs, expenses and bees, including reasonable attorney's fees, incurred I y the County of Contra Costa or city assignee, i-- successfully eraforcing such obligation; all to be taxed as costs and i cluued in any Judgement rendered. Bo The condition of this obligation, as to Sectio 12.B.) above, is such that said Principal and &:e undersigned as corporate surety are held Ifirmly bound unto the County of Contra Costa and all contractors, subcontractors, laborers, rrnaterial men and other persons employed in the perfonnance of tl-- w-bresaid agreement and referred to ±— the aforesaid Civil Codi;, for materiels fixmished, labor of any kind, or for announts due under the Unewxloyment Insurance Act with respect to such work or labor and that said undersigned surety will pay the same in an amount not exceeding the amount herein above se;forth and also, incase suit is brought upon this bond, will pay, in addition to the fact amount thereof, reasonable costs, expenses and fees, including reasonable attorney's fees, incurred by the Co=mafy of Contra Costa or city assignee, successfully enforcing such obhigation, to be awarded and fixed by the court, all to be taxed as costs and to be included in the judgem&nt therein rendered. It is hereby expressly stipulated and agreed that this bond shall inure to the benefit of any and a'1 persons co €apanies and corporations entitled.to fie clams°.rider Title 15 (commencing with Section 3082 of Dart 4 of Division 3; of the Civil Code of the ,State of California., so as to give a right of action to there or their assigns in any suit brought upon this bond.. Should the wort under the conditions of this bond be fully performed, then this obligation slash' become null and void; otherwise it shall be and rema±, . in fiall farce and effect. C. No alteration of said load improvenient Agreement or any plan or specification of said work agreed to by the Principal and the County shall relieve the Surety from liability on this bond and consent is hereby given to rhe such alteration without further notice to or consent by the Surety and the Surety hereby waives the provisions of California Civil Code Section.2819 and holds itself bound without regard to and independently of any action against Principal whenever taken. 4> SIGNED AND SEALED: Yr.-.undersigned executed this docrunent on duly 29, s 999 Sl�ape(i Industries of Northern California, Ager€carp Casualty Company of Reading, PRINCIPAL. A Division of Sh.a.pell Industries, Inc SURE: PA Address: 100 North Milpitas Boulevard Address: 2,11650 Oxnard Street, Suite 760 City: Wp as CA 95035 �i�ccdian 'ills �A 91367 By: ley: Pr±t Nam,-: Arthur P, otn'bard Print -vvarne: Pamela L. Stocks Title: xecut:ire Vice President Title: Attorney-in-Fact :raw �q�.:��O�yr�8t8�Y1�YC�9,:iT`6��w�'��`�•4.�C ......................................_ ........................................................................................................................______.. .........................................................................................................................................................................................................__.__.. _.. __..... _ _..... .... ........._... ......... ......... ......... ......... ............._... .. ......... .......... ......... ......... ......... ......... .......... _._... _. ......'.................. .......... CALIFORNIAALL-PURPOSE ACKNOWLEDGMENT Sate of C"r<,i.i J c.,�-n.ja a 'S ;'ou ?`y of Sam t �� era _ A On . my 3V, 19959 before ma, L? r w nda A. k , o�ary Pub! �C i 1. ��. w Date Name and Title of officer o;a.g.."Jana Doe.Notary Pubic') P. To-mbardi Personally apeared Name(s)of Signerfsi personaiy known to me -OR— proved to;7on the iasis o;satitact evidence to be the persont\Sj whose nari,e(slf is/a e sucsce",ec to t lhli$ 4: 1 instrument and acknowed—ed to me t' at he/she/they execuleo the =FLU�<�EEN,1�.,4 sr'�me ;n his/her/their authorized Capa' ty(ies'i, and that by !fP'�An /?ler/thei'r signaturels) on�he iost ia""Itent the person's), Comm sS , � or he en4ity unon behalf of which 'lie person1s) acted, .'r executed the instrument. CQnl KY't�C9trt"l 07"NESS my hand and o€t?ciai s:4ai. f Signature o4 otary Public ' VO Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document 7 ypeDoctiment Document D'ate: Number of Pages: Signer(s) Oth er han Named Above: Capacity(ies) Claimed by Signer(s) &gner's Name: Signer's Name: ;nd1viduaI mdividuai Corporate Officer Corporate Officer s Atiorney-ill-Fact Attorney-iri-F-act ",ustee � _ `trustee Guardian or C."onseevatot Guardian or Conse to Top of tnurrc^ere i - thy': Top or t%rrz Signer is Representing: i Signer is Representing: 4. �,1 1995 Nauona;Notary Associat!on 8236 Remme,Ave-.P .Box 718a K Canoga Para,CA 91309.7184 Prad.No,5907 RearGar Ca=-i'pa-Free'-800-87&-6827 6tte cfCA? TORIA Rti Courqy of LOS ANGELESOnly -- " " 29 , 199' before me, Sandy Hanner Notary Public ,94 C Da ¢ NAME.- � �� QF-, EP . 'j'ANE sic , NOTARY JLc personally appeared Pamela .a Stocks NAME(S) OF SIGN S) �) personally known to me - OR - (- -) proved to me on the basis of sat1s! ctory evidence t; be the p rs r€ whose € { € ban d t the within instrument and acknowledged to ria that Wsh executed the sane in hdVhar/ k authorized capaci , and that by t?er sl nature(M on the instrument the person(4), or the entity upon behalf of which the person(t person( acted, executed the instrument, IT t l and and official seal. I N693 Way PutAc-caftmia diesCountyMy Corr,,,., Cr3 Z OPTIONAL Though h tba data below is not required by law, It may prove valuable to persons relying on the document and could prevent fraudutent reattachment sof this form. CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED CHER OCU T { INDIVIDUAL dmfCORPORATE OFFICER TITLE(S ) — -- TITLE R TYPE OF -DOCUMENT ARTNE ( ) ��� LIMITED } GENERAL ATTORNEY-IN-FACT NUMBER OF PAGES (—I GUARDIAN/CONSERVATOR OTHER DATE OF DOCUMENT SIGNER IS REPRESENTING. NAME OF PERSONfS) OR ENTITY(IES) c i� SIGNER(S) OTHER THAN NAMED ABOVE POWER OF ATTORNEY APPOINTING INDIVIDUAL ATTORNEY-I N®FACT Know Ail Mere By These Presents,That CONTihlEN"rAL CASUAL'9Y COIMPANY, an:i inois corporation, NA"iONX.F'RE iNSURANCE COMPANY OF HARTFORD', a ConnectcLt oorporeftn,AMER€CAN CASUAL`"Y COMPANY OF REA-DING,PENNSYUVAN?A, a Pannsyivania Corporation.,(herein 0014active2y ca'led Ithe CCC Ssxeay Companies'),are duly organized and existing corporations#cavi;^.g their Nr€nc pa;,ffias in the City,f Chscago, and State of!'linois, and that they do by virtue of the signature and ssa?s hereir:affixed hereby r ake.const urte and appoint parnsia L Socks ndividuai:y of Si ern a halts Casorrtta s it €ae ar d.a, €A orn }; naFa aril Ertl;po or and a ority€er�by o�rtferred td sig*,oaf and execute for and.or;their beha bonds, undertakings and other obligatory instrunlents of sarni;ar nature •-In Ur&nfted Arnoants and>o bind them.thereby as fully and to the same extent as is such instrurne-,. 3 were signed by a deny authorized officer of their co:poral ns and all_he acts of said Attomey,pursuant to the authority hareby given are hereby rated and confirmed. This F'ov,rer of Attorney is mads and exacuted pursuant to and by auartty of the By-Laws and Resokitions,printed on the reverse herso#, duly adopter, as indicated, by e Boards of Dirmtors of the oo¢-poratigns. In"Aritness Whereof,the CCC Surety Companies have caused these presents to be signed by heir Group Vice President and their, corporate seals to be hereto afAxed on this 23rd day of Febrjary f Sgt C ON NENTAL.CASUALTY COMPANY ISA i ZONAL FIRE INSURANCE C 'v PA.NY OF€tiAR£FCR- AMER,CAN CASUALTY COMPANY OF READING,PENNSYLVAI}iA SEAL - -- J .arvin J.casKon Group Vice president State of Illinois, County of Cook, ss: on this 23rd stay of Feb.njary 1939 , before nae personally came Miarvin J.Cashion,to me known,who,being by me du;:y savor:.,did depose and say:that he resides in the City of Chicago, State of Illinois; ',-.at he is a Groep Vos President of CONTINENTAL CASUALTY COMPANY, 'SAT t:ONAL FIRE INSURANCE COMPANY OF HARTFORD,and A MERICAN CASUAL Y CCi�t;PANY OF READING, PENNSYLVAN A desofted in and whion,ex d fe above instrument;that he knows the seals of said corporations;that the seals affixed to the said Instrument are such corporate pis;t�at$?ey�ver�so affixed pursuant to authorny given by the Boards of Directors of said corporators and that he signed his name imarato pursuant to like authority,ar..d acknowiedges same to be the act and deed of said corporations. e 3fl � My Commission wires!March S,2000 Mary Jo Abl Notary public CERTIFICATE I, -Mary A. Ribika"kis,Assistant Secretary of CONTINENTAL CASUALTY COMPANY, NATIONAL,FIRE!NSL€RANCE COMPANY OF HART3:ORC, and AMERICAN CASUAL€'Y COMPANY OF READING, PENN.-SYL.'JANiA.do hereby cerffy that tie Power of Attorney herein above set for+is stir:in force,and further certify that the By—Law and Resolution of the �'of Directors of each corporation,printed Or, the reverse hereof are still in force. In testimony%.arsof I have hereunto subscribed r y name and affixed the seals of the said corporations t,.is 29th day of j u `y 1999 . CONTINENTAL CASUALTY COMPANY NATIONAL FIR, INSURANCE COMPANY OF HARTFORD AMERICAN CASUALTY dOl".PANY CF R:AC7!NG,PENNSYLVAMA JULY 11,k SEAL � ! Mary A. Rioikak'is Assistant Secretary AuthorizingBy-Laws and Resolutions ADOPTED BY THE BOARD OF C€BECTt^iRS OF CONTINENTAL CASUALTY COMPANY: This Power of Attorney is made and executed pursuant to and by aunftnty of the following By-Law duly adopted by�e Board of Dlrecnors of the Company. "Article IX-Execution of Documents Section 3.Appointment of Attor*ey-in-fay.The Chairman of the Board of Directors,the President or any Executive, Senior or Croup Vice President rnay,from time to tia-e,appoint by we en certificates;attorneys-in-fact to act in behatf of the Compar y in the execution of po€icies of Insurance.bands, undertakings and other obligatory lnstbruments of like newre. Such attorneys-inmfaot,subject to the limitations set fob in their r ve :^ mss of auk ority,shell have full power¢-bind the Company by'heir signature and execution of any such instruments and to attach the seal of the Company tnersto.The Chairman of the Board of Directors,the President or any Executive, Senior or Croup Vice President or the Board of Directors,may,at any time, reg oke all power and aut ority previously given to any attorney-in-fact,' ThIs Poser of Attomey is signed and seated by facsimila Lander and by the authority e.the folio-wing Resolution adopted by the Board of Directors of the Company at a meeting drily called and held on t-e 17th day of February, 1993. 'Resolved,*dnat the signature of the President or any Executive, Senior or Croup Vica President and tl,,e sea!of the Company may be a-fixed by fa untie o:.:any power of attorney granted pursuant m Section 3 of Article X of the By-Inane,and the signature sof`he Secretary or an Assistant Secretary and the seai of the Company may be affixed by foosimile to any certificate of any such power and any power or certificate bearing such faos;,mile signature and sea!shall be valid and binding on the Company.Any such power sc executed and sealed and certified by certificate so executed and sealed s€all,with respect to any bond or undertaitrig to whion,his at` had,continue to be valid and binding on ti-e Company.' ADOPTED BY THE BOARD CY DIRECTORS OF AMERICAN CASUALTY COMPANY CF PEA!)€PICT, PENNSYLVANIA: Thi Pourer of A4tor y is rrsada unto exeor3ted pursuant to and by authorEty of followiing By-Laver duly adopted by the Board of Directors of the Company. ",mole W -Execution of Obligations arra Appointment of Attorney-In-Fact Sections 2.Appointment of Attorney-€n-fact. The Chairman of t e Board of€hectors,the President or any Eyecutive,Senior or Croup vice President may,from.time to time,appoint by wrMen certificates to act in beh.aff of the Company in.the exac tion of policies of Insurance,bonds, undertakings and meter obligatory instruments of like feature. Such attorneys-in-€acct,subject to t iimit tions set forth in their, respective carlt-fecaties of authority,shall have full power to bind the Company by their signature and execration of any such Instruments and to attach the seal of the Company thereto.The President or any Executive, Senior or Croup Vice President may at any tirne revoke ail power a td authority previously givers to any,attorney-in-fact.' This Power of Attorney is signed and sealed by faosimite under and by the aut,*rity of.the faliawing Fseso€mors adopted by the Board o` Clrevtors of the Company at a meeting duly moiled and held on the 17th day of February, 1993. ',Resolved,that ttfe signature of the President or any Executive, Senior or Group Vice President and the seal of the Company may be affixed by facslmile on any power of attorney gram'ad pursuant to Section Z of Article VI of the By-Laws,and the signature of the Secretary or an Assistant secret-ary and 1.4t.e seal of the Company may be affixed by facsimile to any cer0cate,of any such power and any power or cerbficate bearing such facsimile signature and sea:stall be valid and binding on the Company.Any such power so axecuted and ssaied and certified by certificate so executed and sealed shall,with respect to any bored or undertaking to which it is attachad,continue to be vaiid arid binding an the Company." ADOPTED BY THE BOARD OF DIRECTORS OF NATIONAL FIRE€NSURANCE COMPANY OF HARTFORD: This Lower of Attornay is made and executed pursuant to and by authority of the following Resolution duly adopted on February 1T 1993 by the Board of Dire-_,ors of t!ie Company. 'RESOLVED:That the President, an Executive Vice President,or any Senior or Croup Vice President of the Corporation:rnay,'frog,time to tir ,appoint e ,by written cartificates,Attomays-:n-Fact to act in behalf of the Corporation In the execution of policies of insuranca,bonds, undertakings and other obllgatory Instruments of bike nature.Such Attorney-int-Fact,subject to the limhations set forth,in their respective certificates of authority,shall have fsz;l;owner to bind the Corporation by their signature and execution of any such irnstrurnant and to attmch the seal of the Corporation thereto.The President,an Executive Vice President,any Senior or Croup Vice President or the Board of Directors may at any time revoke all power and authority previously given to any Attorney—inn—Fact., This Power of.Attorney is signed and sealed by facsimile under and by the authority of the following Resolution adoptee by the Board of Dire—c'nors of the Company at a meeting duly called and held an the 17Mh shay of February,1993. 'RESOLVED:That the signature e the President,an Executive Vice President or any Senior or group Vice President and the sea:of the Corporation may be afted by facs-Mile can arty power of attorney granted pursuant to the Resolution adopted by this Board of Directors on,February'7,9993 and the signature of a Secretary or an Assistant Secretary and the seal of tae Corporation may be affxed by facsimile to any oerfcate of any such power,and any power or certificate bearing such facslrnile signature and seal shall be va id and binding or,the Corporation.Any such peer so executed and sealed and caned by certfoate so execrated and sealed,shall with respect to any bond or under king to t <ch it is attached:continue to be valid and binding an the Corporation." TO: BOARD OF SUPERVISORS FROM: Jq MICHAEL WALFORD, PUBLIC WO1.R_ S DIRECTO DATE: August 17, 1999 SUBJECT: Approve Consulting Services Agreement with Lawrence V. Gossett for $75,000, County-wide area. Project No.: Various SPECIFIC REQUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND 7USTIPICATION 1e Recommended Action: APPROVE and AUTHOIRIZE the Public`Works Director to enter into a Consultir:g Services Agreement with Lawrence V. Gossett to provide than call" play check, map check and application review services for vaicus prq ects throughout the County, 11. Financial Impact: The estimated asst of the contract is$75,000.00 funded by developer review fees, (100%). :p k iv J Continued or..Attachment: X SI€ NATL�-�� w t : s RECOMMENDATION OF COUNTY ADMINISTRATOR _ ®RECOMMENDATION OF BOARD COMMITTEE APPROVE OTHER SIGNATUJIM Sys ACTION€F BOARD ON AUGUS 17, 1999 APPROVED AS RECOMMENDED X OTHER I hereby certify that tl;s is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. VOTE OF SUPERVISORS UNANIMOUS(ABSENT AYES: NOES: ; A��UST �i 1999ABSENT- ABSTAIN: 3 ATT ESTE: � :PHIL BATCHELOR, Clerk of the Board of Supervisors and G:\Grp&'aie\'�;agSve\SCS1t934180 8-t7-94.dcc 3County Administrator 071ginatcr: PubFc Works 1343-2252) t Contact: (m.Vt Qr ) E By ''�� Deputy SUBJECT: Approve Consulting Services Agreement with Laurence V. Gossett,Countywide area. DATE: August 1'7, 1999 PAGE 2 111. Reasons for Recommendations and B�c�gr€r��d, The approval of the"or., call"Cons:zltmg Service Agreement is needed to assist public Works Department staff in providing irr_•prcvem-e t plan, subdivision crap and development application review. IVa Conseguences of Negative Action: If the Consulting Service Agreement is not approved cent revie-,;v times for plans, s:fbdivisiori reaps and applications will be delayed. zt TO: BOARD OF SUPERVISORS FROM. J. MICHAEL WALFORDp PUBLIC WORKS DIRECTOR DATE. August 10, 1999 SUBJECT: City of Orinda termination of agreement for membership in the Contra Costa County's Computer iappi g/Geographic Information System. is Recommended Action: APPROVE and AUTHORIZE chairperson to terminate agreement between the County and the City of Orinda for membership in the County's Computer dapping/Geographic Information System. IL Flnancl��I�act, Thecity'ster.M ination in the program represents a :ass of 41 annually tsar systemoperation, Continued on Attachment: SIGNATURE. RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE APPROVE OTHER SIGNATURE(S)- 3 jGUST 17, 199 APPROVED AS REMMMENDED�L VOTE OF SUPERVISORS x UNANIMOUS (ABSENT AYES: NOES, ABSENT: ABSTAIN, two G:,Gr pData,Ccrt!p5vcL4E;?�1;�\5c,6-ao.doc C:ig.Dv: °ubicwo;ics{C5; s Inereby carti y that ti!.is s a true and correct <ontact: Erma Bergeron•31,3.2353 i,-opy of n action taken and entered on. the cc. Wai`or . ;nectar r€'tinul of ne Board 04, a-wrvisors oil the .McNamee,Deputy 01.ectoc date shown. Bergeron,vtapping PHIL BATCHELOR, G�ark of the Soaed of i rvi or and County A r't,nistr to r y /, � Deputy DATE: August 10, 1999 SUBJECT: City of Orinda termination of agreement for membership in the Contra Costa County's Computer Mapping/Geographic Information System. PAGE= 2 Ill. Reasons for Recommendations and B2qgg €nd, The purpose of the County's Computer Mapping/Geographic Information System is to provide land related data in a geographic format for local government. Membership in the system: is means for other nonv11-3ounty local agencies to amara the data and to bear a proportionate share of the costs. The City of Orinda provided written notice of termination to the County according to item 1, Term in agreement.ent. `0: BOARD OF SUPERVISORS FROM: J. MICHAEL WAIv FO , PUB;_IC WORKS DIRECTOR DATE: AT TGST 17, 1999 SUBJECT: BUC1--A`TANT FIELD AIRPORT – FIRST AMEN-I)ME T OF THE SUBLEASE BETWEEN CO1'TRI A.COSTS COUNTY AND Bi,CHANTAN FIB1.,D PROPERTIES SPKI iCREQUEST(S)ORREU{7itiF.MENDA"ION(S)&BACKGR'OUNLAN€33US'M !CA-1_,'-CN 1. Recommended Action: APPROVE and AUTHORIZE the Public Works Director, orhis designee, to EXECUTE, on behalf of the County, a First Arnendment to the&S-blease between Contra Costa County and Buchanan Field Properties fo.- the premises located at 550 Sally fide Drive, near Concord, California, as more particularly described in,he First Amendment to Sublease. 119 Financial lr pac Rent payments of$5,000.00 ped month willbe deducted from the Airport Enterprise Fund. Continued on Attachmenta X SIGNATURE: A.v� 9 RECOMMENDATION OF BOARD COMMITTEE 3 t ! —APPROVE OTHER SIGNATURE(S)- ACTION IG.aNt TUR (S):AC ION OF BOARD ON AU-GUS- 17, 1999APPROV D AS RECOMMENDED_X_OTHER VOTE OL'SUPERVISORS i herebycertify that this is a true and correct c� of an XUNANs�0U (A�s�N� } y p� _ UNAN SENT _�.. action taken and entered cn the rninufes of the Beard .�BSEN�� ABS'T'AIN: of Supervisors on the date shown. C.:BG\B0i7bj9 ATTESTED: AUGUST 17, 1999 Orig,Nvc ?ablic Works-Aims Contact: (Dick R.Awenivs,646-5722) PML BATCHELOR, Clerk o1 the Board of Supervisors v!,cV✓0oK4Di�or and CountyAdministrator '!'1,c Worcs Acco=ing Audiw.'/Cona'ol!r Aviation Advisciy Committce(via Airport) -y Pedes+Aviation Adm4dsmvon{via Ai?pcn) p t, _"31Ci12128t; tciu gTO.."'.C`::tti.Ati\`fir ib'S8 Ai'^„Q:2) By— j �$yE.. 4e �e pu ty SUBJECT: BUCHANAN FIELD AIRPORT - FIRST AMENDMENT OF THE SUBLEASE BETWEEN CO TRA.COSTA COUNTY AND BIe.CHANAN FIELD PROPERTIES DATE: AUGUST 17, 1999 PAGE 2 IL Reasons for Recommendations and. Bach rrgpd: The County subleases office space located at 550 Sa ly bide Drive at the Buchanan Field Airport mom Buchanai Field Properties for-ase by the Manager of Airports and his staff. The sublease agreement expires August 31, 1999. County sta-�:has r egotiated the terms of an exter..sion to the sublease that provides for the County's occupancy of the premises tl�so€:g&h August 31, 2002, IV. Consequences of Negative Action: County will not execute an a- endment to the sublease agreement, and fL.rther arras ger eats will have to be made fo. Airport staff s occupancy.