Loading...
HomeMy WebLinkAboutMINUTES - 07232002 - C.5-C.9 VV THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on July 23, 2002 by the following vete: AYES: Supervisors Gerber, Uilkema, Glover, and DeSaulnier NOES: None ABSENT: Supervisor John Gioia ABSTAIN: None RESOLUTION NO. 2002/ 448 SUBJECT: Accepting Completion of the Warranty Period for Subdivision Improvements and Release of Cash Deposit for Faithful Performance,Subdivision 7140,Discovery Bay area. (District III) On August 17, 1999,this Board resolved that the subdivision improvements in Subdivision 7144 were completed as provided in the Subdivision Agreement with New Discovery,Inc.,and now on the recommendation of the Public Works Director; The Board hereby FINDS that the subdivision improvements have satisfactorily met the guaranteed performance standards for the period following completion and acceptance. PE:cw G:1GrpData\EngSve�BO\2002\7-23-421Sub 7140 Sub Improv 130-64.doc Originator. Public Works(ES) Contact: Rich Lierly(313-2348) cc. Public Works Accounting,Tax I.D.94-2571993 -J.Florin,M&T Lab I hereby certify that this is a true and correct copy of an action T.Bell,Construction taken and entered on the minutes of the Board of Supervisors on Current Planning,Community Development the date shown. The American Insurance Company 777 San Marin Drive Novato,CA 94998 New Discoveries,Inc. ATTESTED: My 23, 2002 P.O.Box 907 JOHN SWEETEN,Clerk of the Board of Supervisors and Concord,CA 94522 County Administrator By f'� — ,Deputy RESOLUTION NO.2oo2/ 448 SUBJECT: Accepting Completion of the Warranty Period for Subdivision Improvements and Release of Cash Deposit for Faithful Performance, Subdivision 7140,Discovery Bay area. (District III) DATE: July 23,2002 PAGE: 2 NOW THEREFORE BE IT RESOLVED that the Public Works Director is AUTHORIZED to: + Refund the $2,300.00 cash bond (Auditor's Deposit Permit No. 275385, dated March 21, 1996)plus interest to New Discovery, Inc., in accordance with Government Code Section 53079(if appropriate), Ordinance Code Section 94-4.406 and the Subdivision Agreement; BE IT FURTHER RESOLVED that the warranty period has been completed and the Subdivision Agreement and surety bond are exonerated. RESOLUTION NO. 2002/448 a iLi il�C �} -}k ammmo 4. 0004539 ` 9931 . . 33 140 OF004530 :9931 105 !05LIMY r 1003170 `0637 37 53 001600 99, 31 , a '00 t CX?P1E5 1 OU4543. ,< ,9931 74 t 86 t7 54 9 0074981 79T" 1201100 St3t3 140 EMq 007394 9895 _ 905 i 30 004530 9131 RW 6AO026 52 150 1 St 7141D 004522 %60 6.10025 675 ;00 P 000651 6LV077 •14 048 !00 E GLW 78 1 350 164 \ 6LOt110 250 100 Itamny 000672 9755 ? 100100 $ t A t t i + a t f fit t 1 i1SI' 819800 2 300 100 { i a ! 1 { EXPL"T1C: VM SVCS. 0854343 - G8543W I'3Cl vows TOM iRFtmftqi 11 r DEPOSIT 201357 188 . TRtl s'T' ;$19$0#}-854344 12300.W,Sub 71.40 C,tsA d Deposit c+ the il„"�93.04,,, ► CCS!ae+d CURkM ENCY t lAIiC�5tfi5 fes_ . DMYTA15 3� Y . s r a r DAN , filre er +l +�xxy, d r 11 fine e•< fi orurx` wcaipl of 1 Abe*of above w wA*is *4%77; i' _ ��. . ry ' .tM ISS j^ a.:�• ... - `�'. . //�� o � ....Gr I'3«��t�<,a."�{�VS�1'��; mss-.�e'" �. h ,. .rte�' k Contra Costa ecorded at tCounty he est of: 111111 IN I III1 Public Works Department CONTRA COSTA Co Recorder y Office Return to: Services Division STEP I L. WEIR Clerk-Recorder Return to: DVC 19k-0224240-00 Pu�,is works Department � Engineering Services Division F, AUG 20, 1999 10:00:14 FRE $8.00 Ytl Pd $0.00 Nbr-4x000840180 Ire/R9/1-2 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on August 17, 1999 by the following vote: AYES: SUrPERVISORS GIOIA, UILKEEMA, GERBER, DESAULNIER AND CANCLkMILLA NOES: NONE ABSENT: NONE ABSTAIN: NONE RESOLUTION NO.: 99/413 SUBJECT: Accept completion of Improvements and Declaring Certain Roads as County Roads, Subdivision 7140, Discovery Bay area. The Public Works Director has notified this Board that the improvements in Subdivision 7140 have been completed as provided in the Subdivision Agreement with New Discovery, Inc. her-:�toftire approved by this Board in conjunction with the filing of the Subdivision Map, NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED as of August 17, 1999 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 SURETY April 2, 1996 The American Insurance Company BE IT FURTHER RESOLVED the payment (labor and materials) surety for$117,200.00, Bond No. 11133238177 issued by the above surety be RETAINED for the six month lien guarantee period until February 17, 2000, at which time the Clerk of the Board is AUTHORIZED to release th;: surety less the amount of any claims on file. RESOLUTION NO. : 99/4137 SUBJECT: Accept completion of Improvements and Declaring Certain Roads as County Roads, Subdivision 7140, Discovery Bay area. DATE: August 17, 1999 PAGE -2- BE IT FURTHER RESOLVED that Newport Drive and Newport Lane the hereinafter described roads, as shown and dedicated for public use on the Final Map of Subdivision 7140 filed April 8, 1996, in Book 385 of Maps at page 43, Official Records of Contra Costa County, State of California, are ACCEPTED and DECLARED to be County Roads. Road Name Road-RAV Widths Road No. Lengths(Miles) N,,vport Drive 30/52 9357 BN 0.17 Newport Lane 30/42 9357 CJ 0.10 Newport Lane 32/52 9357 CK 0.10 BE IT FURTHER RESOLVED that the beginning of the warranty period is hereby established, and the$2,300.00 cash deposit(Auditor's Deposit Permit No.275385, dated March 21, 1996)made by New Discovery, Inc. and the performance/maintenance surety for$232,100.00, Bond No. 11133238177 issued by The American Insurance Company be RETAINED pursuant to the requirements of Section 94-4.406 of the Ordinance Code until release by this Board. RL 1c:df &:GrpData`,EngS,c,BO 1999BO8•17.99.doc I hereby certify that this is a true and correct Originator. Public Works(ES) copy of an action taken and entered on the Cootact: Rich Lierly(313-2348) minutes of the Board of Supervisors on the date cc: Public Works Tax I.D.94-2571993 shown. R.Bruno,Constriction ).Florin.M&T Lab Maintenance Tickle Fite—8-1-2000 Recorder(via Clerk),then PH'Engineering Sen ices ATTESTED: Auzja 17_ 1-999 Sheriff-Patrol Div.Commander CHP,cio AI CSAR-Cartog PHIL BATCHELOR, Clerk of the Board of Nein Discovery,Inc.P.O.Box 907,Concord,CA 94522 The American Insurance Company,777 San Marin Drive,Novato,CA 94998 Supervisors and County Administrator By V✓' , Deputy __ .......................... THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on July 23, 2002 by the following vote. AYES: Supervisors Gerber, UiJkema, Glover, and DeSaulnier NOES: None ABSENT: Supervisor ,john Gioia ABSTAIN. None RESOLUTION NO. 2002/449 SUBJECT: Accepting Completion of the Warranty Period for Right of Way Landscape Improvements and Release of Cash Deposit for Faithful Performance, Subdivision 7140,Discovery Bay area. (District III) On December 18,2001,this Board resolved that the landscape improvements in Subdivision 7140 were completed as provided in the Subdivision Landscape Agreement with New Discovery, Inc., and now on the recommendation of the Public Works Director, The Board hereby FINDS that the right of way landscape improvements have satisfactorily met the guaranteed performance standards for the period following completion and acceptance. Ply-cw Cr:\GrpData\EngSvc\BO\2002\7-23-02\Sub 7140 Landsep Improv Bo-60.doc Originator: Public Works(BS) Contact; Mich Lierly(313-2348) ce: Public Works -Accounting,Tax I.D.94-2571993 I hereby certify that this is a true and correct copy of an action. -.I.Florin,M&T tab T.Bell,Construction taken and entered on the minutes of the Board of Supervisors on Current Planning,Community Development the date shown. The American Insurance Company 777 San Marin Drive Novato,CA 94998 ATTESTED: July 23, 2002 New Discoveries,Inc. — P.O.Box 907 JOHN SWEETEN,Clerk of the Board of Supervisors and County Concord,CA 94522 Administrator By ,Deputy RESOLUTION NO.2002/449 SUBJECT: Accepting Completion of the Warranty Period for Right of Way Landscape Improvements and Release of Cash Deposit for Faithful Performance, Subdivision 7140, Discovery Bay area. (District III) DATE: July 23, 2002 PAGE: 2 NOW THEREFORE BE IT RESOLVED that the Public Works Director is AUTHORIZED to: • Refund the $1,000.00 cash bond (Auditor's Deposit Permit No. 275528, dated March 25, 1996)plus interest to New Discovery, Inc., in accordance with Government Code Section 53079 (if appropriate), Ordinance Code Section 94-4.406 and the Right of Way Landscape Agreement; Refund the $1,000.00 cash bond retained as directed by this Board on June 4, 1996, (Auditor's Deposit Permit No. 275528, dated March 25, 1996) plus interest to New Discovery, Inc., in accordance with Government Code Section 53079 (if appropriate), Ordinance Code Section 94-4.406 and the Right of Way Landscape Agreement. BE IT FURTHER RESOLVED that the warranty period has been completed and the Right of Way Landscape Agreement and surety bond are exonerated. RESOLUTION NO. 2002/449 { s 43 TO YRZAV ' �� "k"�e,�'k a ,yam' j.. � �` -• i r ( _. � k� +r+ F � PAUC wwS DEPARIMM _ M 450077 3LI-2376 . ., s.,,7C:�y�ri �YEM�t/fr1 Nt�AtMlfj1��t111AtrllDkll'�'1�Rt�11��1.'�. k.'s DEICJCIPIK)N lI JK)RQ ' t TAM ACTMTY AM01".`. I AlY§ LF PUN 004539 9931 10100 1 100300 0637 12 31 . t SAI,k TAX 007770 ' 9194 - 60 0,001 Aug. 6r - 000651 9660 Rte' 6L0068 51000 100 U 4 6L081C 884 " 00 t 6UJ82R 2,036 i 00 tl 4 d 61A8iU 500 , 00 t�f p 6CA81C 1�1t t 1G t p 6LO82B 791 ; 05 U NIT I s p 6LO85F 101250100 6LD068 2,000 t 00 t Yi. i t t 1 9105 6LO85C 30 ; 00 819810 0800 44,632 i 23 t t r t t t t EXPLANADOR F24CR SVCS.G854436 & 6854451-0,854467 VOID G854451 & G854458 T stt 3 661558 f 3S Deposh coruists of the fioMcA*q lt"U 'I US'T FUND:819800-WOO,G854453,414,832.23,Cash Hand for 15M COIN and tuan Y I 91.40 Ferf 1JMW"- B&Z for Pray WE Equ-rp- � t�lECYS MCkETC I�C;i��6.4S" P.O. BOX 907 Cormrd CA 94522. WOWS I U CL7ttA�llfR tY for xt�l�rive «atah.tBond Performs enC.$19,200.00 d h srT '*Y Y ' Dow LM 'Ji's scovery Inc. �a DP 819800�C}8C10,f;85 t46i $ s001sub 7140>'Cash Bord, New Disc-ovary nC. DATE S Tt.►omaur#of mmW d�.sn�y+d��dys� �+[r 4 io. . T,�twxaof abom y '{ or►+owt + t aF,ov. k h iy y;, Ty•_:_! � frig 3 SEL ii+ ' #!�!fY 43f tr' fix,+ K" 3ror✓E'+if^+�f r1.. 'Alfr� Recorded at the request of: CONTRA COSTA Co Recorder Office STEM Contra Costa County DOC—L 0011Clerk-Recorder,r 039400 ,,,�.00 Board o€Supervisors Return to- Public Works Department Wodnosd+ay, DEC 19, 2001 15:22:22 Engineering Services Division FRE $0.00 Records Section TLl Pd $0.00 Nbr-"0065.7t98 r0 Nbr-"00659598/ RS/1-2 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA If Adopted this Resolution on;December 18, 2001 by the following vote: AYES: Supervisors Gioia, Gerber, DeSaulnier, Glover and ililkema NOES: None ABSENT: None ABSTAIN: Mone RESOLUTION NO. 2001/ 600 SUBJECT: Accept Completion of Improvements, Right of Way Landscape Agreement for Subdivision 7140, Discovery Bay area, District III. The Public Works Director having notified this Board that the improvements for Subdivision 7140 have been completed as provided in the Right of Way Landscape Agreement with New Discovery, Inc., heretofore approved by this Board; NOW THEREFORE BE IT RESOLVED that the improvements have been.COMPLETED as of December 18,20€31 thereby establishing the six-month terminal period for the ding of liens in case of action under said Road Improvement Agreement: BATE OF AGREEMENT SURETY June 4, 1996 The American Insurance Company I hereby certify that this is a true and correct copy of an o:�.orpDatavngsvCoa €�rep�sva fi€ ao az. ac sc:€ad action taken and entered on the minutes of the Board of Originator. Public Works(ES) Supervisors on the date Shown. Contact: Rich Uerly(353-2348) CC., Pubic Works -Accounting -R.Bruno,Construction ATTESTED: December 18 . 2001 -Maintenance(W/Plat) JOHN SWEETENS, Clerk of the Board of Supervisors Recorder(via Clker),then Records Section CSAR-cartog and County Administrator CHP,c/o Al Sheriff-Patrol Div.Commander By ,Deputy RESOLUTION NO.2UU11 600 # w SUBJECT: Accept Completion of Improvements and Right of Way Landscape Agreement for Subdivision 7140,Discovery Bay area,District III. DATE: December 18, 2001 PAGE: 2 BE IT FURTHER.RESOLVED the payment(labor and materials)surety for$9,600.00,Bond No. 11119356449 issued by the American Insurance Company be RETAINED for the six month lien guarantee period until June 18,2002, 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 warranty period has been completed and the $1,000300 cash deposit(Auditor's Deposit Permit No.275528 dated March 25, 1996)made by New Discovery, Inc. and the performance/maintenance surety for$18,200.00, Bond No. 11119356449 issued by The American Insurance Company be exonerated pursuant to the requirements of Section 94-4.406 of the Ordinance Code until release by this Board. RESOLUTION NO. 2001/1—:0 ♦ 4 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,CALIFORNIA Adopted this Resolution on June 4, 1996 by the fallowing vote: AYES: Supervisors Rogers, Bishop, DeSaulnier, Torlakson, Smith NOES: None ABSENT: None ABSTAIN: None RESOLUTION NO. aa42 SUBJECT: Acceptance of Amending Subdivision Right of Way Landscape Agreement, Subdivision 7140,Discovery Bay Area. The fallowing substitute security to guarantee the landscape and irrigation improvements as required by Title 9 of the County Ordinance Code was presented for Board approval this date: Security with New Discovery,Inc.as principal in the form of a corporate surety bond(Bond No. 11119356449)dated April 30, 1996, and issued by The American Insurance Company in the amount of$18,200 for faithful performance and$9,600 for labor and materials. NOW THEREFORE BE IT RESOLVED that the Subdivision Agreement approved by the Board on April 2, 1996, is hereby A.�NDED to allow substitution of the above-mentioned corporate surety band in place of the cash security; BE IT FL)RT BER RESOLVED that the Public Works Director is A'UTHORI'ZED to refund the cash deposit,less$1,000(Auditor's Deposit Permit No.275528,dated March 25, 1996,in the amount of $28,8004, plus interest in accordance with Government Code Section 53079, if appropriate,to New Discovery,Inc. All deposit permits are on file with the Public Works Department, i hereby coney prat this is a trueand conectcopy ai an action taken and entered on the minutes or the 8oatd bf rwparwt son the A £raft+HI BSup* %=6Adtm#tBoard RL-mw V.vn$svo\bb%,A.t6 ®ri&ator: Public Works(ES) Contact:Stich Lierly(313.2348) UC: Dvectoramor numtYD"Clbptnent 'Construction 1.Rushton,Special Districts NowDisoovety,Yne. P.O.Box 907,Concord,CA 94522 Z he Amenw Ins moe Company 777 San Msrin Drive,Novato,CA 94948 1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on July 9, 2002,by the following vote: AYES: Supervisors Gerber, Uilkema, Glover, and DeSaulnier NOES: None ABSENT: Supervisor John Gioia ABSTAIN: None RESOLUTION NO. 20021431 SUBJECT: Approval of the Parcel Map for MS 22A-01,being developed by Shapell Industries of Northern California, San Ramon area. (District III) The following document was presented for Board approval this date: The parcel map of Subdivision MS 22A-01, property located in the San Ramon area, Supervisorial.District III, said snap having been certified by the proper officials; Said documents were accompanied by: I. Letter from.the County Tax Collector stating that there are no unpaid County takes heretofore levied on the property included in said map and that the 2001-2002 tax lien has been paid in full and that the 2002-2003 tax lien,which became a lien on the first day of January, 2002, is estimated to be$4,800.00. 2. Security to guarantee the payment of taxes, as required by Title 9 of the County Ordinance Code, in the form of a surety band,No. 929206171, issued by National Fire Insurance Company of Hartford with Shapell Industries of Northern California as principal,in the amount:$4,8010.00,guaranteeing the payment of the estimated tax. Originator:Public Works(BS) Contact: Teri Rie(313-2363) I hereby certify that this is a true and correct copy of an DIxw action taken and entered on the minutes of the Board of o:lCrrpDataTngS,:iso\2lxizt7-i9-02WS 22A.01 a©-Kdoc ,Supervisors on the date shown. cc: Current Planning,Cormmmity Nvelopment Shapali Industries of Northem California loo North Milpitas Boulevard ATTESTED: j . 20)0)2 Milpitas,CA 95035 JOHN SWEETEN, Clerk of the Board of Supervisors and National Fire Insurance Coinpany of Hartford I Winners Circle County Administrator Albany,New York 12265 ry BY ,Deputy RESOLUTION NO.2002/_ 3 SUBJECT: Approval of the Parcel Map for MS 22A-01,being developed by Shapell Industries of Northern California, San Ramon area.(District ED DATE: July 9,2002 PAGE: 2 NOW, THERE-FORE, THE FOLLOWING" IS RESOLVED: 1. That said subdivision,together with the provisions for its design and improvement, is DETERMINED to be consistent with the County's general and specific plans. 2. That said parcel map is APPROVED(and this Board does not acceptor reject on behalf of the public any of the streets,paths or easements shown thereon as dedicated to public use). RESOLUTION NO. 20021431 FATCO$33 5/28102 01-0022 Tax Collector's Office William J.Poliacek 625 Court Street Contra County Treasurer-Tax Collector Finance Building,Room 100 P.C.Box 631 �` Joseph L.Martinez Martinez,California 94553- Costa Assistant Tax Collector 0063 (925)646-4122 County Joslyn Mitchell (925)646-4135 FAX Tax Operations Supervisor Date:5/28/2002 IF THIS TRACT IS NOT FILED PRIOR TO THE DATE TAXES ARE OPEN FOR COLLECTION (R&T CODE 2808) THIS LETTER IS VOID. This will certify that i have examined the map of the proposed subdivision entitled: Tract t MS# Cit --, T.R.A. 01-0022 SAN RAM©N 17114 Parcel#: 222-150-009-9 and have determined from the official tax records that there are no unpaid County taxes heretofore levied on the property included in the map. The 2001-2002 tax lien has been paid in full. Our estimate of the 2002-2003 tax lien, Which became a lien on the first day of January, 2002 is $4,800.00 This tract is,not subject to a 1915 Act Bond, if subject to a 1915 Act Band, the original principal to Calculate a segregation is The amount calculated is void 30 days from the date of this letter. Subdivision'bond must be presented to the County Tax Collector for review and approval of adequacy of security prior to filing with the Clerk of the Board of Supervisors. WILLIAM J. POLLACEK, Treasurer-Tax C !le t By: F Recelved: 5/30/02 8:30; _" SHAPELL; Page 2 MAY-30-2002 THU 07:59 AM FAX NO, P. 02 FATCO$33 5128/02 391 01-M2 Tax Ca lleGfoes Office 1Mliieln J.Pd1lrcNc 025 Court Street Contra C"01v Treasurer-Tax Collector Piruerm fulldirtp,Room 100 P.0.box 631j�`/� Joseph L.MirMM2 Martinez,California 953- Costa 1 Assistant Tax Collector 0093 pry p� (925)848-4122 County,f 1ty, Joslyn 110twoll (W)64fr4136 FAX Tax 006(soons supervisor Date: 512$x2002 IF THIS TRACT IS NOT FILED PRIOR TO THE DATE TAXES ARE OPEN FOR COLLECTION (R&T CODE 2608)THIS LETTER I5 VOID. This will certify that I have examined the map of the proposed subdivision entitled: Tract/MS a CIt T.N.A. 01-022 SAN RAMON 17114 Parcel S, 222.150-M" and have determined from the official tax records than there are no unpaid County taxes heretofore levied on the property included in the map. The 2001-2002 tax lien has been paid in full. Our estimate of the 2002-2003 tax lien, which became alien on the first day of January, 2002 is $4,800.00 This tract is not subject to a 1915 Act Bond. If subject to a 1915 Act Bond, the original principal to calculate a segregation is The,amount calculated Is void 30 days from the date of this latter. Subdivision bond must be presenters to the County TaxCollector for review and approval of adequacy of security prior to filing with the Clerk of the Board of Supervisors. WILLIAM J. POLLACEK, Treasur r-Tax CQHWCV By: PRINCIEPAL t ANS Shapell Industries of Northam National Fire California,A Division of ShaFeli Industries, First American Title Guaranty Company Insurance Company of Hartford 100 Nortb Milpaa§Botai vard 1355 ANIQUY W.ay Marie A. Cook Milpitas Concord Milpitas CA 95035 California 94520 CA 95035 Atte, Attn: Barbara Pinto Attn: Bond Department (925)355-7025 800-262-9757 BOND NO. 929206171 PBE1V>RM-' $50.00 BONI)AGAINST TAXES KNOW ALL MEN BY TMSE'PRESENTS: THAT Sh1pg1l,Industries of Northe ,as Pdncipal and. (Surety) a Oxporation organized and existing under the laws of the State of CT and authorized to transact smvity bminess in California as caret are held and firmly be td antsy the Cot�ty of Contra Costs, State of Ca ifomia,in the penal offFour Thousand Eiiiht Hundred Dollars and 00/100 cat€ars ($ A-0-0-99 , ),to be paid to send County of Contra Costa,for the payment of which will and truly t*made,we and each of us bind txrrselves,our heirs,aocutrars,adraiuistt ators said successore,jointly and severally,f m3ly by Umbo,presents. Sess€e d with our Seats and dated this; 6th Id ay of June 2002 , Tho conditions of the above obligation is such that WHMWAS,the abovo bonded principal is abaat to file amap wtitled .SurnmitBrid sand covering at subdivision of a tract of land In said County of Comm Costa,:anal there am c awhi.liens for taxes m d special assessments collected as taxes,againa the said tract of land emexed by said map,which taxes and spial ammoments collected as taxes,are not as yet clue or payable. Shapell Industries of Northern NOW, ?HEI WOM,if the said California A Division of Shapell industries Inc. shall pay all of taxes and special asaws estts col€erAed as taxes which are a lien against said tract of land covered by said maps,at the time of the filing of said rap of said tract,then alio obligation mhall be:void and of no effect,otherwise it mall remain in full farce and effect. Shapell industries of Northern California,A Division of Shapell Industries,Inc. (Approved Stamp) lay: V.e Principal (Attach Acknowledgement by principal) National Fire Insurance Com any of l•lartford (Attach Acknowledgement t B �/� �by stae:ty} Y' Marie A. Cook Surety Attorney-in-Fact POWER OF ATTORNEY APPOINTING INDIVIDUAL ATTORNEY4N-FACT Know All Mere By Thase Presents,That CONTINENTAL CASUALTY COMPANY,an Illinois carpor dm%NATIONAL FIRE INSURANCE COMPANY OF HART FCPX,a Conrecdc ut corporation,AMERICAN CASUALTY COMPANY OF READING,PENNSYLVANtA,a Pa rassyNanis oorporation(harm ocilecvsly catho"ttto C'lC Surety C=pargasj.are►dtAy aigm and aftling boas having their Principal o in the City of Chino,and State of Illinois,and#chart they do by virius of the Wub"aid seeus henon hereby make,constitute and appok t Marie A.Cook1 Of Miffs.Caift`nia _.._. their true and lawfyd 1 t trtey s-iti-root wi#!'t U power and w4hority hereby cwftrad'to sign,seal and execute Wand an their bet bondst urtdettakirtges and other obilgzftry+in�nts of sir nature -In UnkrAnd Arnounts- acrd to bind them thereby as ft*and to the same want as if such instruments were Wined by a duly authonzed after of thea'corpcaratsons and all the acts of said Attorney,pursuant to the authority hereby cgrven are hereby rAtW and co Irrmed. This Power of Attorney�s made and w mx tlsd pursuant to and by au ftnty of the By-laws and Resolutions,Printed on the reverse hereof, duly adopted.as lr4catod,by the Boards of Directors of the corpwattons. In VVIbms Wherteo#,the CCC Surety Companies have caused these presents to be signed by their Group Vice?resident and their corporate seals to be homt*aff6eed on t his18th day of Jwe I IM CONTINENTAL CASUALTY COMPANY NA i IONAL FIRE INSURANCE COMPANY OF HARTFORD AMERICAN CASUALTY COMPANY OF RSADING,PENNSYLVANIA y4T IL SEAL Marvin J.Cashion Group ViesPresident State of Inas, County of Cock,ss: On this I ttt day of .lune isse ,before me personally=me Marvin J.Cashion,to me known,who,being by me duly sworn,did depose and say:that hs;asides in the CAy of Chicago, State of Its;that her is a Croup Vice President of CONTINENTAL CASUALTY COMPANY,MA11ONAL FIRE INSURANCE COMPANY OF HARTFORD,and AMERICAN CASUALTY COMPANY OF READING,PENNSYLVANIA described in and v&ch executed ttta above insduvmtsntr that he knows the wale of laud corporations,trat tray ssrcis aftwd to to said ratumont aura such corporate seals;that tftey were so a0lxed pursuant to authority given by to Boards of Olrtectxrrs of said corporations and that he stead his name thersto pursuant:to ft aurthotify,and ackncrwiedgos same to be the act and deed of said ccrpor ons. .I My Commission Expires March 6,2000 Mary 10 Abel Notary Public CERTIFICATE 1.Marry A.Ribikawskis,Asststant Secretary of CONTINENTAL CASUALTY COMPANY,NATIONAL FIRE INSURANCE COMPANY OF iARTFORC,and AMERICAN CASUALTY COMPANY OF READING,PENNSYLVANIA do hereby W*tat tate Poway of AWmay hw0b hove set forth is sdli in txc,and further certify;that the 8y-Law and RasohA+crt of tate Board of 0irectom of aach corporation printed on the eveme hereof are sd in force,in teztimany whereof I have hereunto subscr il:od my name and affixed the seals of the said corporaticns tis day of CONTINENTAL CASUALTY COMPANY �t1 %Aso, � °'4".� NATIONAL ME INSURANCE COMPARE'OF HARTFORD AMERICAN CASUALTY COMPANY OF READING,PENNSYLVANIA Mary A.Rrisikawskis Assistant Secretary 1 Olt fg fi} . Authorizing By-taws and Resolutions ADOPTED BY THE BOARD OF D€RECTORS OF CONTINENTAL CASUALTY COMPANY: Thus Power of Afm�is rade and executed pursuant to and�au of the following By-Law duly adepted by the Board of Dirfttor%of tsutr C.drtnpxarry. ,<.. �s .,,{ y.,,� +r t 044- eCtJt�r>A'n:of ewti ,r►,,,� . ............... Section 3.Appoiattmertt o A y`"f(-'Ral�.6 The e Lr�of the Board o 7J�,elle Pr t iiNo.�or Grout Vint Prasidant may,lit m time,to times,appoint by Wi t e l oertificates rrmeys-44ma to act in bee,of to Company in the,ext on of prelim"of itnsuta rice,bonds,undortakings and other obigrIcry instruments of#doe nahue,Such atttortzetys-las-#ate subject to ttrt limitations set fm'th,'their"aspect,**certificates of ae tShrrrity,shall€tart fid power to bind the Cdxnpany by tow sigr=sre and art of any such €nstttirnwft and'm attach tho soai of the Company,thereto.The Chasten of the Head of 0irectus,the President nt or any Exetcutivet,Set*r „ or Garp ViceProsident or the Hoard of Diroftrs,may,at any torts,make alt power and authority previously given to any attitmt rp4i 4' This Power of Attorney is signed and sealed by facsimile under and by etas atdharity of the fadcwing Resdution adopted by tate Board of Directors of the Company at a muting duly called and Held on the Lith day of Febn uwy, ISM. `Ressotvfed,that the sigtaturs of to President or any Executive,Senor or Gm*Vice President and hams seal of the Company may be affixed by ftosimile,an any power of attorney granted pursuant to Section 3 of Article I<of tie By-Laws,and;he ire of the Secrotuy or an Assotant Sw.otary and to seal of the Company may be mTood by facsimile o any certificate of any such power and any power or car;}ticatte bearing such facsirrilo signature and seal shad be valid and binding on to Company.Any such paw so mmuted and sealed and certWod by corticate so executed and sealed shad,with reinspect to any bored or undertaking to whom it is at ached,continue to be valid and binding on to Company.' ADOPTED BY THE SCARO OF DIRECTORS OF AMERICAN CASUALTY COMPANY OF READING,PENNSYLVANIA. This Power of Attorney is made and executed pursuant to and by auttto*of the following 3)-Law duly adopted by the Board of Directors of the Company. "Article Vi-�xecudon of Obligations and Appointment of Attomey4n-,Fact Section 2.Appointment of Attorney-in-forte The Chainnan of the Board of Cid,the?sem dem or any Executive, Senior or Group Vice Presidest may,front fte to time,appoint by vtrfrttstn certificates attorneys-+n-fact to act in behalf of the Company in tart execution of Policies of insurance,bonds,undertakings and other obligatory instruments of like naturs.Such moys4n-fact,subject to'be lirrssrtar cm seat twth m their respective certiffcates of authority,shall have full pow to bind to Company by tSteir signature and execution of any sunt instruments and to attach the seal of the Company thersto.The President or any Exe m e, Seerticr or Croup Vice President may at any time muck*all power and authority previousty given to any attarney-in-fact..` This Power of Atmrney is signed and soled by facsirnile under and by the authw*j of tie following Resolution adopted by the Board of D€recurs of the Company at a meeting duly called and held on them 17th day of February,ary,1993_ 'Resolved,that the signature of the President or any Executive,Senior or Group Vics President and the seal of t#tt Company may be affbdod by facsimile on any pourer of attorney granted pursuant to Section 2 of Artic€e V€of to By-Laws,and tete signature of the Sees rotary or an Ass staM Secretary and the seal of the Company may be afffxed by facsimile to any certificate of any such pow and any power or c orfiicate bearing such facsimile signature and seal shad be valid and binding on the Company.Any such power so executed and sealed and ramified by certificate so executed and sealed shall,with respect to any bond or undertaking to which it is attached,continue to be valid and taurng an the Company.' ADOPTED BY THE BOARD OF DIRECTORS OF NAisONAL FIRE INSURANCE COMPANY OF HARTFORD: This Power of Attorney is mad*and executed pursuant to and by authority of the following Rascluden duty adopted on February 17, 1995 by the Board of Cirocurs of the Company. *RESOLVED:That tete President,an Executive Vire President,or any Seng or Group`Mice President of the Corpcmtscn may,from time to time,appoint,by written c orotates,Atttomeys-in-Fat to act in baW of the Corporation in the execution of policies of irtsu-orae,bran, undertaldngs and other obligatory instrumesrtts of 9k*natt.tr e. Such Affiammey-k^-Fact,subject to tete limitations set ftrth in Meir respective certificates of authority,shall bore full power to bind tate Corporation by their sigrtattus and execution of any such instrument and to alt ch the seal of the Corporation thereto,The President;an Exsoxtt'tve Vice President,any Senior or Croup Vice President or the Board of Directors may at any time revokes all power and authority previously given to any Atbomoy-irt-Fact,* This Power of Attorney is signed and sealed by facsimile under and by tits authority of the f Bowing Rasoiution adopted by'the 3oarcl of Directors of the Company at a meeting duly called and held on the 171h day of February, 1993. 'RESOLVED:That to signature of to President,an Executive Vice President:or any Senior or Group Vks Presideent and tete seal of the Corporation may be a€fixed by facsimile on any power of attamey granted pursuant to the Resolution adcsplod by thia Board of Dire c on February 17,1993 and the signature of a Secretary or an Ass aft Secretary and the seal of the Corpora ton may be aflmi by f e sign" to any oertilYrate of any such power,and any power or cortficats bearing such facsimile signature and seal sho be valid and bindlhV an the Corporation.Any such power so executed and sealed and certified by cartificato so executed and sealed,stras"d with respect to any bond or Undertaking to which it its attachodf,contnus to be void and binding on tete Corporator. CALIFORNIA ALL.-PURPOSE ACKNOWLEDGMENT z: State of California ' k' w ss. t Coup tY of r on before me y 0 t � Name and i itle of Officer(e.g.,'3anr Doo,Nafa Yy Lc r: personally appeared t a` ` , #` Z- s Name{s}of S gner(s) <Qi ; Xpersonally known to me >; '. 11 proved to me on the basis of satisfactory ' evidence'a P to be the person whose nameW is/ k; subscribed to the within instrument and facknowledged to me that44e/she/t`4 q°executed ? `6E the same in Sher/tht+- authorized Q capacity(-+es-) and that by 44is/herlt4e4r signature.(g 'on the instrument the persorl(4-wT; or <k,r JANICE T KRUSE the entity upon behalf of which the personK r CorrrmiSSIOn#1318697 9 acted, executed the instrument. l rh Nowry Public-Callftsmia Santa Clam Caunfy h, WGwyn,EVIMSAup24,2005 ITNESS my hand and official seal. ?race Notary Seal Above Signature of Notary Public 3 DPTIONAL F' Though the information below is not required by iaw,,.it.rRay prove valuable to persons relying on the document { and could prevent fraudulent removal and reattachment of this form to another doctement. , Description of Attached Document y litre or Type of# ocurrient; Document gate; Number of Pages: a� w, r, Signers)Other Than Named Above; r� Capacity(les) Claimed by Signer ZA n s r Signer's Name; _� __� __ _.__ • :� L-] individual Top Of;numb hero r4. ?� LJJ Corporate Officer—T:tle(s): F j.,,Partner----T-1Limited 1-) General f '/5� fi Attorney in Fact i� { 6 'Trustee LJ Guardian or Conservator i C]) Other. r r=. Signer is Representing; --,t-.�---r,rr-y -=�•:r-- v_at-�•—.r.. ��:-.�—,�;. y �::. �tiT-_`" `�--:: ,-. .:�, �•....�.<„�'::�,;'�c-�-/?sC�Th 0 1999 Naiior;al Notary A=aoclation a 935D Ce Soto Ave.,?.O.Box 2402 Chatswcnh,CA 81313-2402=www nation+hotary.org Arad.No.5907 Roo,der:Call?oli•Fres 1-804.876.5827 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California a ss. County of F On before me {k Date Name and Title of Officer(e.g.,"Jane Doe,N,o ary Public-') F personally appeared �.� - Niarrne(s)of Signer(s) personally known to me °n rl proved to me on the basis of satisfactory ? c evidence ri > wi to be the person whose name(,a) isfar g f subscribed to the within instrument ands I acknowledged to me that helsAe; 7 executed the same in his4+e-r-Al,,e+r- authorized •. �. capacity(-ie*, and that by hishiefAheif JAN ICE T.KRUSE signature(.$) on the instrument the person.(<, or ✓> Commission#13166147 [[ the entity upon behalf of which the person's Notary Publio-Csiitxsrnia acted, executed the instrument Santa Glare Cour►ty h My Comm,Evims AA4 24, r-WI T INESS my hand and official seal. I 2 Piece Notary Sea;Above Signature of Notary Public V, OPTIONAL 2, IThough the information below is not required by law,it may prove valuable to persons retying on the document h c and could prevent fraudulent removal and reattachment of this form to another document. %! Description of Attached Document Title or Type of Document: �x Docur:ertt Date: x' = w Number of Pages: i Signers; Ot:'.Qr Than Named above: �. t4 ,; r Capacity(les) Claimed by Signer Signer's Name: c; ❑ individual �^ Too of thumb here 3 C r orate Officer—Title($): , Partner--❑ L:m,tea ❑ General I F] Attorney in Fact Ll Trustee 7 { ❑ Guardian or Cor:servator r ?: C. Other: r Signer is Representing: i i7 .h �C:�.,U``` ;Z�.__�-f�S``w✓„'v;`1`=V �-��✓v,�Z'I'3�✓„'`.';c��^�.��: �'.-�C;✓v"�'v. .�'�c�,:ww„��.;`Gt`.-h -x✓.?✓cam-�"_'G"'.ti;.>✓�J';;? e 1999 Nal na:Notary Associaticn-9350 De Soto Ave.,P.O.Box 2402 Chatsworth.CA 91313-2402^www.nationainotay.org -rod.No.5907 Peordes Cal;To!l-Free 1-800-876-6827 K\ TO: BOARD OF SUPERVISORS Contra FROM: MAURICE M. SHIU, PUBLIC WORKS DIRECTOR. ; Costa DATE: July 23, 2002 ;A mf' C o u'n ty SUBJECT: APPROVE AND AUTHORIZE THE PUBLIC WORDS DIRECTOR TO EXECUTE AMENDMENT NUMBER I TO THE CONSULTING SERVICES AGREEMENT WITH LEIGH FISHER ASSOCIATES FOR FINANCIAL/BUSINESS RELATED SERVICES FOR THE BUCHANAN FIELD AND BYRON AIRPORTS, CONCORD AREA. SPECIFIC REQUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICATION I. Recommended Action: APPROVE and AUTHORIZE the Public Works Director to execute Amendment Number 1 to Consulting Services Agreement with Leigh Fisher Associates effective August 1, 2002 through June 15, 2003 in the amount of$25,000 for a new total of$50,000 for financial/business related services. II. Financial Impact: There will be no impact on the County General Fund. The Amendment is for$25,000 and shall be paid for by Airport Enterprise Funds (100%). S 9 Continued on Attachment:Yes SIGNATU . RECOMMENDATION OF COUNTY ADAtI BATOR _RECOMMENDATION OF BOARD COMMITTEE PROVE —OTHER SIGNATURE(S), ' ACTION OF BOA N July 23, 2002 APPROVED AS RECOMMENDED OTHER VOTE,OF SUPERVISORS I hereby certify that this is a true and correct copy of an action xx UNANIMOUS(ABSENT None } taken and entered on the minutes of the Board of Supervisors on AYES: NOES: the date shown. ABSENT: ABSTAIN: DM:KI:df ATTESTED: July 23, 2002 C:\Documents and 9ettingsldfavero\.My Documents\Word Files\BO\2002\7-23 Leigh Fisher.doc - JOHN SWEETEN,Clerk of the Board of Supervisors and County Orifi.Div: Public Works(Alport) Contact: (David Mendez 646-5722) Administrator cc: County Administrator Public Works Director Public Works Accounting',"'/ Auditor/Controller By ' Deputy Aviation Advisory Conor&tee Federal Aviatror'Administration l Leigh Fisher Associates SUBJECT: APPROVE AND AUTHORIZE THE PUBLIC WORKS DIRECTOR TO EXECUTE AMENDMENT NUMBER 1 TO THE CONSULTING SERVICES AGREEMENT WITH LEIGH FISHER ASSOCIATES FOR FINANCIAL/BUSINESS RELATED SERVICES FOR THE BUCHANAN FIELD AND BYRON AIRPORTS, CONCORD AREA. DATE: July 23, 2002 PAGE 2 III. Reasons for Recommendations and Background: On November 1, 2001, the Public Works Director executed a Consulting Services Agreement with Leigh Fisher Associates in the amount of$25,000 to provide business/financial related services for the Buchanan Field and Byron Airports. The additional funding will assist with the completion of negotiations with various airport business tenants to include proposed new development, lease extensions, and lease assignments. Additionally,the Airports Division is looking to have an evaluation of its current rules, regulations and minimum standards. IV. Consequences of Negative Action: If the Consulting Services Agreement with Leigh Fisher Associates is not approved,it may not be possible for the County to acquire an independent third party evaluation of these various business proposals. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA AS THE GOVERNING BODY OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT Adopted this Resolution on July 23, 2002 by the following vote: AYES: Supervisors Gerber, Uilkema, Mover, and DeSaulnier NOES: None ABSENT: Supervisor Jahn Gioia ABSTAIN: None RESOLUTION NO. 20021450 SUBJECT: Approve Deposit by the Flood Control District to the Flood Control Revolving Fund and Loan from the Fund to Flood Control Zone 1, Antioch/Brentwood Area. WHEREAS the following entity has funds that are temporarily not needed and are available for deposit into the FloodControl District Revolving Fund: Flood Control District (2505) $400,000 WHEREAS the following entity needs a loan in the amount indicated: Flood Control Zone 1 (2521) $400,000 WHEREAS the Revolving Fund loan is needed to finance purchase of right of way at Marsh Creek, Deer Greek and Upper Sand Creek Basin, and WHEREAS said loan shall be repaid to the depositing entity within four years from the date of disbursement from the fund from monies available to said entity through drainage fee and Flood Control Zone 1 property tax revenue. Repayment shall include interest on the unpaid balance at 4.03 percent per annum,which is the current rate received on similar types of investments by Contra Costa County as determined by the County Treasurer. NOW THEREFORE BE IT RESOLVED, as the Governing Board of Contra Costa County Flood Control and Water Conservation District, that said deposits and loans are approved. MFK:lm 0:\GrpDa4TMCtliAdministration\Board orders12002 B01FCZ 3 RF 7-23-02.doc I hereby certify that this Is a true and correct Orig.Dept.: Public works(Flood Control) Copy of an action taken and entered on the Contact Person: Dean Eckerson(3132271) minutes of the Board of Supervisors on the cc: County Administrator date shown. County Counsel Auditor/Controller ATTESTED: July 23, 2002 PW Accounting JOHN SWEETEN,Clerk of the Board PW Flood Control of Supervisors and County Administrator ByZ se---,Deputy RESOLUTION 20021 450