HomeMy WebLinkAboutMINUTES - 09102002 - C16-C20 7
Recorded at the request of:
Contra Costa County
Board of Supervisors
Return to:
Public Works Department
Engineering Services Division
Re-cords Section
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,CALIFORNIA
Adopted this Resolution on September 10, 2002,by the following vote:
AYES: Supervisors Gerber , Uilkema, DeSaulnier, Glover, and Gioia
NOES: None
ABSENT: None
ABSTAIN: None
RESOLUTION NO. 2002/ 529
SUBJECT: Acceptance of Instrument for(Offer of Dedication for Road Purposes),for Land Use Permit 2031-
01, being developed by Palisades Gas and Wash Inc., a California Corporation, El Sobrante area
(District II).
IT IS BY THE BOARD RESOLVED that the following instrument is hereby ACCEPTED:
INSTRUMENT: REFERENCE: GRANTOR: AREA: DISTRICT:
Consent to Offer of LUP 2031-01 Palisades Gas El Sobrante II
Dedication for Roadway and Wash, Inc.
Purposes
I hereby certify that this is a true and correct copy of an action
taken and entered on the minutes of the Board of Supervisors
\\Pws4\sliardata\CsrpData\EngSvc\BO\2002\9-10-02\LP 2031-OlPalisades BO 27.doc
On the date shown.CL:lad
Originator: Public Works(BS) ATTESTED: September 10, 2002
Contact:Chris Lau(313-2293)
JOHN SWEETEN, Clerk of the Board of Supervisors and
cc: Recorder(via Clerk of the Board)then PW Records County Administrator
Current Planning,Community Development
William Stewart
Palisades Gas and Wash,Inc.
30101 Agoura Court,Ste. 200
Agoura Mls,CA 91301 By ,Deputy
RESOLUTION NO.2002/ 5 2 9
Recorded at the request of: � 11111111 IN 111111111
Contra Costa County CONTRA COSTA Co Recorder Office
Public Works Department STEPHEN L. WEIRClerk-Recorder
Return to DOC- 200 —0322713.00
Public Works Department Wtdnosday,, SEP 11, 2002 13:54:43
Records Section FRE $0.00
Area: El Sobrante 1tl Pd $0.00 Nbr-0001040208
1 rc/R9/I-5
Road:Appian Way
Co.Road No.: 1271
Development No.: LP 2031-01
APN: 430-152-063
OFFER OF DEDICATION -ROAD PURPOSES
We, Palisades Gas & Wash,Inc.a California corporation,the undersigned, being the present
title owners of record of the herein described parcel of land, do hereby make an irrevocable offer
of dedication to CONTRA COSTA COUNTY, a political subdivision of the State of California,
and its successors or assigns, for street, highway landscaping and other related purposes
including maintenance thereof, the real property situated in the County of Contra Costa, State of
California, described in Exhibit"A"(written description) and shown on Exhibit"B"(plat map)
attached hereto.
It is understood and agreed that CONTRA COSTA COUNTY and its successors are assigns
shall incur no liability with respect to such offer of dedication, and shall not assume any
responsibility for the offered parcel of land or any improvements thereon or therein,until such
offer has been accepted by appropriate action of the Board of Supervisors, or of the local
governing bodies of its successors or assigns.
The provisions hereof shall inure to the benefit of and be binding upon heirs, successors, assigns,
and personal representatives of the respective parties hereto.
The undersigned executed this instrument on August 5, 2002.
(Signature)
_A�tl / 'J"
Mark Conant, resident
(Signature)
`stop D. Qualls, Secretary
(See attached Notary)
1/2
APPIAN WAY R/W DEDICATION
LUP 2031-01 & SUB 7583
EXHIBIT "A"
Real property in an unincorporated area, County of Contra Costa, State of California,
described as follows:
A portion of lot one of Lot Line Adjustment, Series Number: 02-167955, filed on May
10, 2002, in the office of the Recorder of the County of Contra Costa, more particularly
described as follows:
Beginning at the intersection of the northwesterly boundary of said lot one and the
easterly boundary of Appian Way;
thence,N40°5933"E along the northwesterly boundary of said lot one a distance of 5.96
feet;
thence leaving said northwesterly boundary at S3 1'46'20"E a distance of 143.14 feet to
the southeasterly boundary of said lot one;
thence, S56°2929"W along said boundary a distance of 0.37 feet to the easterly
boundary of Appian Way;
thence, N33"05'16"W along the easterly boundary of Appian Way a distance of 33.16
feet;
thence, N34'1 1'03"W a distance of 108.33 feet to the point of beginning.
Containing 399 square feet more or less.
LA ,
2
i� EXP.6-30-03 = �►r
` qr �.........
CAV
40 20 0 40 80 120
Found Standard SCALE IN FEET
County Monument NOTE;
as per Record of
Survey 2222 (109LSM31) ROAD DEDICATION OVER
PORTION OF LOT 1 = 399 SQFT
ROAD DEDICATION OVER
r- x>
�
, PORTION OF LOT 2 = 3 SQFT
' ca
o o ^Si` ROAD DEDICATION (TOTAL) = 402 SQFT
o"' i
Found Standard
Monument
j
County u
as per Record of
Survey 2222 (109LSM31) V
(Point of Beginning)
LOT 1
-'' kt� g (LLA 02-167955)ROAD 0
LCAT 2
o•
(LLA 02-167955)
;'•'. +yia Found Standard ,
�! , County Monument j V611AF CI�►1.�► as per Record of ��
Survey 2222 (109LSM31) ,
DRAWN: R.W.W. UDI-TETRAD CONSULTING ENGINEERS, INC.
CHECKED: R.L.P. 5528 PACHECO BLVD., PACHECO, CA 94553 925 674-0218
SURVEY: .W.W
APPROVED:
EXHIBrr "B" DATE: Apr. 16/02
ROAD DEDICATION JOB NO. 630
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
State of
County of
On ( 062- before me, �d � &V �� �
Date NaMe<
and Title officer(e.g.,'Jane Doe,No PublIC)
personally appeared r f S+a 7- Q u �2 S 't OCT. 4197 ,
Name(s)of Signer(s)
personally known to me-OR-❑proved to me on the basis of satisfactory evidence to be the person(s)
whose name(s)is/are subscribed to the within instrument
and acknowledged to me that /they executed the
same in pct•/their authorized capacity(ies),and that by
hisAier/their signature(s)on the instrument the person(s),
or the entity upon behalf of which the person(s) acted,
MtCIiELLE M.CoI�Y Y p p ( )
Commission 01310471 executed the instrument.
Notary Public-callfornis
Los Anglin County WITNESS my hand and official seal.
MirCOM,EVION Aup 6.2OW
Signature of Notary Public
OPTIONAL
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
Title or Type of Document: 0 OF O S7D/&A 770Y PVA 0 Pue Me-Y
Document Date: '41u!5 U,t-14.1 S -200 _-Z, Number of Pages: i f r
Signer(s) Other Than Named Above: E �r
Capacity(les) Claimed by Signer(s)
K)-or,To/v 0. auaitf
Signer's Name: P-0C w- 0.;'�6-67 Signer's Name:
LJ Individual ❑ Individual
❑ CorporatOfficer �p El Corporate Officer
Title(s): , -�- w C;e4a era 1 64YAxel Title(s):
❑ Partner—❑ Limitedl❑ General ❑ Partner—❑ Limited ❑ General
Aftomey-in-Pact ❑ Attorney-in-f=act
❑ Trustee ❑ Trustee
❑ Guardian or Conservator ❑ Guardian or Conservator
❑ Other: Top of thumb here ❑ Other: Top of thumb here
Signer Is Representing: Signer is Representing:
1 I S,4 e r Q A-9 A- '
01994 National Notary Association•8236 Rammet Ave.,P.G.Sox 7184•Canoga Park,CA 91309-7184 Prod.No.5907 Reorder:Call Toll-Free 1-800-676.6627
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Resolution on September 10, 2002, by the following vote:
AYES: Supervisors Gerber, Uilkema, DeSaulnier, Glover, and Gioia
NOES: None
ABSENT: None
ABSTAIN: None
RESOLUTION NO. 2002/530
SUBJECT: Approval of the Parcel Map and Subdivision Agreement for Subdivision MS 3-00,
being developed by Gene R. Schmidt, Inc., Alamo area. (District III)
The following documents were presented for Board approval this date:
I. Map
The parcel map of Subdivision MS 3-00, property located in the Alamo area,
Supervisorial District III, said map having been certified by the proper officials.
II. Subdivision Agreement
A subdivision agreement with Gene R. Schmidt, Inc., principal, whereby said
principal agrees to complete all improvements as required in said subdivision
agreement within one year from the date of said agreement. Accompanying said
subdivision agreement is security guaranteeing completion of said improvements as
follows:
I hereby certify that this is a true and correct copy of an action
taken and entered on the minutes of the Board of Supervisors
on the date shown.
Originator:Public Works(ES)
Contact: Chris Lau(313-2243)
CL:cw
G:\GrpData\FngSvc\Bo\2002\9-10-02MS 3-00130-21.doc ATTESTED: September 10. 2002
cc: Public Works--T.Bell,Construction JOHN SWEETEN, Clerk of the Board of Supervisors and
Current Planning,Community Development County Administrator
T—6/06/03
Gene R.Schmidt,Inc.
940 e tStation Lane
Laf'ayettte,CA 94549
Developers Surety and Indemnity Company By Deputy3100 oak Road.smite#260
Walnut Creek,CA 94596
Attn:John Daley
RESOLUTION NO.2002/ 5 30
SUBJECT: Approval of the Parcel Map and Subdivision Agreement for Subdivision
MS 3-00 being developed by Gene R. Schmidt, Inc., Alamo area. (District III)
DATE: September 10, 2002
PAGE 2
A. Cash Bond
Performance amount: $2,000
Auditor's Deposit Permit No. 389103 Date: June 28, 2002
Submitted by: ,Gene R. Schmidt, Inc.
Tax ID Number: 68-0446295
B. Surety Bond
Bond Company: Developers Surety and Indemnity Company
Bond Number:>'867856S Date: June 17, 2002
Performance Amount: $196,000
Labor&Materials Amount: $99,000
Principal:, Gene R. Schmidt,Inc.
III. Tax Letter
Letter from the County Tax Collector stating that there are no unpaid County taxes
heretofore levied on the property included in said map and that the 2001-2002 tax
lien has been paid in full and the 2002-2003 tax lien,which became a lien on the first
day of January 2002,is estimated to be$27,300,with security guaranteeing payment
of said tax lien as follows:
s Tax Surety
Cash Bond
Auditor's Deposit Permit Number: 388421 Date: June 19, 2002
Amount: $27,300
Principal: ','Gene R. Schmidt, Inc.
NOW, THEREFORE, 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 accept or reject on
behalf of the public any of the streets, paths, or easements shown thereon as
dedicated to public use.
3. That said subdivision agreement is also APPROVED.
All deposit permits are on file with the Public Works Department.
uj
x1j
s
a µ E
r `-
~ LL auj
w
MT
92
1.01 z
46
v
V.Z
.. W
h
r try
O C C7r`
u.r
u i —
r
m 0
F
a
C!
d
YV�
+,} ` Ill's
<
►-g •. a
<i � >
CL '0_1
�
�
' y >w
ax Z
as r ••� ," wo �t wa
� w
er
W ogag
°
r
t � x
oil a
u ow e `ja cis � ads r` ` w =
r< r w z +r' 0 0) � o g r ,�° '�
rte' CC m � r w y }{ t7f
LL
w - �+e+{� -{ w w W W w + UI <
1 �(y} �.w{.j{� -fir 2 �}.J}tY t� x tV�j .�,tt i� .a f- 4 -
ES.��ilr}r-+� t�� r Wi fL ��C7 FU�'�U �C7 � (.i th W. 3t.1 <� V? 04 }• � 2fC '�
1
560.11,10' •t7t6m P.,.t """
32.41�5�n . co
g84'3.
IN
��t W
Cy3 `
4+ r W
.t0fl PUTLifs•
Z - in co °�` � � m TO
7Q rr ° Q�
A'D
LN
10 g�.5�om �,
C.? ► %D
go
z ' l� ti,:,' O
_ ' y W x'10 .•- n 1 ►;� m
CIIA
0 s •1'; `., ---- , 772 3.713
Cl
cotJ
z vi
, _.
m UA
IJ 5 6u
.., .W r
> o �, 0 �, ,� d %t Wn 191 fI1.
y N 1 0.1 E ;am i # is 1
k3 cr
CL
om
Z �`' m �� TO
co U � C • 0'«}•E 3gb92 ' eek ! W f
�, .� - -
1 _ 33 tt��1Cf� ' . ``'�'�'' �,f' �'d> •,p f � `� Vic"
$ t� `'� 3g ,�0•�ti ' , ' ,4, 'cis; M4
a
N,a� � � ..t� m ' X55 � � '�`'`�' ►1p m L,_ � ,,.-c,
4 145
en W
(� t
a
CL
i1! S.
Lu LLA
U4 Itzi
LU
on
AL 3t
W k
ii. M W 2 0 VI Vf OL' Cl' Q C" •�J �-! co
400 oe a
SUBDIVISION AGREEMENT
(Government Code§66462 and§66463)
Subdivision: 00—=3 Principal-
Effective Date Completion Period: I year
THESE SIGNATURES ATTEST TO THE PARTIES'AGREEMENT HERETO:
CQNTJ;LA COSTA COUNTY PRINCIPAL �}
Maurice M.Shiu,Public Works Director
rJ
kli
(Signaiuro}
{Print n title)
RECO MMENT7El FOR APPROVAL ^' CJ K* RN4
ineerirrg Servi vision (Print nameCCltie) %% 0.
FQRM APPROVED: Victor J.Westman,County Counsel (fvOT` /AJI signatures to he acknowledged. If Principal is incorporated,
signatitrts'must conform with the designated representative groups pursuant to
Corporations Code§313.)
I. PARTIES_&DATE. Effective on the above date,the County of Contra Costa,California,hereinafter called"Coun "and the above-mentioned
Pr'n�ct al,mutually promise and agree as follows concerning this subdivision:
2. IMPROVEMENTS. Principal agrees to install certain road improvements(both public and private),drainage improvements,signs,street lights,
fire hydrants,landscaping and such other improvements(including appurtenant equipment)as required in the improvement plans for this subdivision as
reviewed and on file with the Contra Costa County Public Works Department and in conformance with the Contra Costa County Ordinance Code
(including future amendments thereto).
Principal shall complete said work and improvements(hereinafter called"work")within the above completion period from date hereof,as
required by the California Subdivision Map act(Government Code§§66410 and following)in a good workmanlike manner,in accordance with accepted
construction practices and in a manner equal or superior to the requirements of the County Ordinance Code and rulings made thereunder,and where there
is a conflict between the improvement plans and the County Ordinance Code,the stricter requirements shall govern.
3. IMPROVEMENT SECURITY. Upon executing this agreement, Principal shall;pursuant to Government Code §66499 and the County
Ordinance Code,provide as security to the County:
A. For P rformance and Guarantee: $ � cash,plus additional security,in the amount:S
which together total one hundred percent(100°/4)of the estimated cost of the work. Such additional security is presented in the form of:
Cash,certified check or cashiers check.
Acceptable corporate surety bond.
Acceptable irrevocable letter of credit.
With this security,Principal guarantees performance under this agreement and maintenance of the work for one year after its completion and
acceptance against any defective workmanship or materials or any unsatisfactory performance.
B. For Payment: Security in the amount:$ „�,
Such security is presented in the form of: _� which is fifty percent(50%)of the estimated cost of the work.
Cash,certified check,or cashier's check
_.., _ Acceptable corporate surety bond.
Acceptable irrevocable letter of credit.
With this security,Principal guarantees payment to the contractor,subcontractors and to persons renting equipment or furnishing labor or
materials to them or to Principal. Upon acceptance of the work as complete by the Board of Supervisors and upon request of Principal,the amount
securities may be reduced in accordance with§94-4.406 and§94-4.408 of the Ordinance Code.
4. GUARANTEE AND WARRANTY OF WORK. Principal guarantees that said work shall be free from defects in material or workmanship and
shall perform satisfactorily for a period of one(1)year from and after the Board of Supervisors accepts the work as complete,in accordance with Article
96-4.6,"Acceptance,"of the Ordinance Code. Principal agrees to correct,repair,or replace,at Principal's expense,any defects in said work.
The guarantee period does not apply to road improvements for private roads,which are not to be accepted into the County road system.
5. PLANT ESTABLISHMENT WORK. Principal agrees to perform establishment work for landscaping installed under this agreement. Said plant
establishment work shall consist of adequately watering plants,replacing unsuitable plants,doing weed,rodent and other pest control and other work
determined by the Public Works Department to be necessary to insure establishment of plants. Said plant establishment work shall be performed for a
period of one(1)year from and after the Board of Supervisors accepts the work as complete.
6. IMPROVEMENT PLAN WARRANTY. Principal warrants the improvement plans for the work are adequate to accomplish the work as
promised in Section 2 and as required by the conditions of approval for the subdivision. If,at any time before the Board of Supervisors accepts the work
as complete or during the one year guarantee period,said improvement plans prove to be inadequate in any respect,Principal shall make whatever changes
necessary to the plans to accomplish the work as promised.
7. NO WAIVER BY COUNTY. Inspection of the work and/or materials,or approval of work and/or materials or statement by any officer,agent or
employee of the County'indicating the work or any part thereof complies with the requirements of this Agreement,or acceptance of the whole or any part
of said work and/or materials,or payments,therefor,,or any combination or all of these acts,shall not relieve the Principal of the obligation to fulfill this
agreement as prescribed;not shall Countybe thereby stopped from bringing any action against Principal for damages arising from the failure to comply
with any of the terms and conditions hereof.
8. INDEMNITY: Principal shall hold harmless and indemnify the indemnitees from the liabilities as defined in this section:
A. The indemnities benefited and protected by this promise are County and County's special district,elective and appointive boards,
commissions,officers,agents and employees.
B. The liabilities protected against are any liability or claim for damage of any kind allegedly suffered,incurred or threatened because of
actions defined below and including personal injury,death,property damage,inverse condemnation,or any combination of these and regardless ofwhether
or not such liability,claim or damage was unforeseeable at any time before County reviewed said improvement plans or accepted the work as complete and
including the defense of any suit(s),action(s),or other proceeding(s)concerning said liabilities and claims.
C. The actions causingliability'ability are any act or omission(negligent or non-negligent) in connection with the matters covered by this
Agreement and attributable to Principal,contractor,subcontractor,or any officer,agent,or employee of one or more of them:
D. Non-conditions: The promise and agreement in this section are not conditioned or dependent on whether or not any Indemnitee has
prepared,supplied,or approved any plan(s)or specification(s)in connection with this work or subdivision,or has insurance or other indemnification
covering any of these matters,or that the alleged damage resulted partly form any negligent or willful misconduct of any Indemnity.
9. COSTS: Principal shall pay when due,all the costs of the work,including inspections thereof and relocation of existing utilities required
thereby.
10. SURVEYS. Principal shall set and establish survey monuments in accordance with the filed map and to the satisfaction of the County Road
Commissioner-Surveyor before acceptance of any work as complete by the Board of Supervisors.
it. NON-PERFORMANCE AND COSTS: If Principal fails to complete the work within the time specified in this agreement,and subsequent
extensions,or fails to maintain the work,County may proceed to complete and/or maintain the work by contract or otherwise and Principal agrees to pay
all costs and eharges incurred by County(including,but not limited to: engineering,inspection,surveys,contract,overhead,etc.)immediately upon
demand.
Principal hereby consents to entry on the subdivision property by County and County forces,including contractors,in the event County proceeds
to complete and/or maintain the work.
Once action is taken by County to complete or maintain the work, Principal agrees to pay all costs incurred by County, even if Principal
subsequently completes the work.
Should County sue to compel performance under this agreement or to recover costs incurred in completing or maintaining the work,Principal
agrees to pay all attomey's fees and all other expenses of litigation incurred by County in connection therewith,even if Principal subsequently proceeds to
complete the work.
12. INCORPORATION/ANNEXATION. If,before the Board of Supervisors accepts the work as complete,the subdivision is included in territory
incorporated as a city or is annexed to an existing city,except as provided in this paragraph,County's rights under this agreement and/or any deposit,bond,
or letter of credit securing said rights shall be transferred to the new or annexing city. Such city shall have all the rights of a third'patty beneficiary against
Principal,who shall fulfill all the terms of this agreement as though Principal had contracted with the city originally. The provisions of paragraph 8
(Indemenity)shall continue to apply in favor of the indemnities listed in paragraph 8A upon any such incorporation of annexation.
13. RECORD MAP. In consideration hereof,County shall allow Principal to file and record the final map or parcel map for said subdivision.
fu,:m:rad
GAGrpData\Fngsvc\Fonm\AG WORMAG-30.doc
Rev. October 25,2001
CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT
State of OPTIONAL SECTION
County of CAPACITY CLAIMED BY SIGNER
On V M/102. ,before me, i -60 t'"W t i*'1 Though statute does not require the Notary to fill in
DATE NAM,TITLE of OFFICER E.O.,"JANE DOBNOTARY FU—B ic" the data below,doing so may prove invaluable to
personalty appeared persons relying on the document,
NA s)OF stONER(S) 0 INDIVIDUAL
0 personally known to the-OR-0 proved tome on the basis of satisfactory evidence to 0 CORPORATE OFFICER(S)
be the persons)whose name(s)is/are TIT L FSS)
subscribed to the within instrument and
acknowledged to me that he/she/they executed 0 PARTNER(S) 0 LIMITED
the same in his/her/their authorized
M. BONE TI eapacity(ies),and that by his/her/their 0 GENERAL
v comm.#T25�12&u65signature(s)on the instrument the personD ATTORNEY-tN-FACTs}or 0 TRT
' NOTARY i�USUC-CALII^Gi:MA Q the entity upon behalf of which the personUSEES
s} ( )
CONTRA RA tw t3S't'A COUNTY
acted executed the instrument. 0 GUARDIAN/CONSERVATOR
COMM.PIP.FEB.93,2004"' D OTHER:
r^Erp->l; WITNESS my hand and official seal, SIGNER IS REPRESENTING.
{NANO OF PERSON(S)OR ENTrrY(SEs))
sl NATtJitEOFNO�APY
OPTIONAL SECTION
THIS CERTIFICATE MUST BE ATTACHED Title or Type of Document
To THE Doc[IMEN'I'AT RIGHT. Number of Pages
Though the data below is not,required by law,it may prove valuable hate of Document
to persons relying on the document and could prevent fraudulent Signor(s)Other Than Named Above
re-attachment of this form
INSTRUCTIONS TO NOTARY
The following information is provided in an effort to expedite processing of the documents.
Signatures required on documents must comply with the following to be acceptable to Contra Costa County,
I. FOR ALL SIGNATURES - The name and interest of the signer should be typed or printed IIENEATH the signature. The
name must be signed exactTy as it is typed or printed.
if. SIGNATURES FOR,INDIVIDUALS -The name must be signed exactly as it is printed or typed. The signer's interest in the
property must be stated.
III. SIGNAT TRES FOR PARTNERSHIPS - Signing party must be either a general partner or be authorized in writing to have
the authority to sign f r anrpartnership,
IV. SIGNATURES FOR CORPORATIONS
Documents s vu d be signed by two officers,one from each of the following two groups:
GROUP 1. NaChair of the Board
(b}The President
c Any price-President
GROUP 2, a The Secretary
b An Assistant Secretary
c The Chief Financial Officer
The Assistant Treasurer
If signatures of officers from each of the above two groups do not appear on the instrument, a certified copy of a resolution of the
Board of Directors authorizing the person signing the instrument to execute instruments of the type in question is required,A currently
valid power of attorney,notarized,will suffice.
Notarization of only one corporate signature or signatures from orll one group,must contain the following phrase:
"..and acknowledged to e that such corporation executed the within instrument pursuant to its by-laws or a resolution of its Board of
Directors."
icy
ITVM\S A %GtpDVATngSvctFtutmtwORD FORMSALLL PLMPOSE NOTARY.dcc
' COUNTY OF CONTRA COSTA
DEPOSIT PERMIT
OFFICE OF COUNTY AUDITOR-CONTROLLER
TO THE TREASURER: MARTINEZ,CALIFORNIA €
RECEIVED FROM
tai ORGANIZATION NUMBER
(For Cash Collection Procedures see County Administrator's Bulletin 105.)
DESCRIPTION FUNDJORG. ACCT TASK OPTION ACTIVITY AMOUNT
$
Fr<
.{ e
s r P tx s. } �ter. �t,rJ"'•.�"L✓�'$, f } '�-rr I,^'F'1.w�"
r ,� �i .p. r� firr{L`. r'y 1 ,f„�f L � -�{r �•, L�"`��{ E,4�,,"��,,.r�f". z „�•f� ,E6'
y r .+ir ...�' •'� "`� / µj "a,..•�,";. L„` Li,>,.�' .,.^''7 s�. J J � J f,>p.� C,...j
�-'��
� ff �^'�'.��-�^.Sa-r �'�t (�r�_,,.v � 1
��.�^.#''
`E acs ie AIL, �J_ ; £ l✓ J
@ i
a41, A4LD 1
FS n', ,/ '�; ra - ,F•" ,F>°' f`'-jf ''�
.!f,/? _ ✓t fR�' f'g ff"° _ F}' F^'�J�,I t n£` r{ �, t� Jf„r {f' r i'.�'"..i 4i...1 i t df�,.,
b ;
fr''�
�'°.., �r`
� � F�J s � � a/2 r'� 5 tri.� ",p,,, i ' fi 1• f t..,,� t :'`�f i
. � 33 T
t
/ .'".e �7, f�.``` ;..�. �.
X .r
g r
` S
k
• C$ F
€ ! I
hx� r I "t 'g i•.J i/'�f 'P?"��.t
ILI"
{ �1`".�r•F x `4...X1 •C: :. ,�''��-�¢..) ,n
LAO
(s V I I -I-A I I I I -A- L--l-A, I I lI kk,
<¢`�r/j"5°��•ry"� +A� �-j'"� �� r i4.r� i ^:'..
1 .
1 1 1
t
EXPLANATIONTOTAL $
P �'r � C.rr + DEPOSIT
`
r r - -, } _ - Deposit consists of the followir4 items r s
}r• x t r r £ rt;�` ..s�1f ;'' ��'"-3• 4 r: .�" t •a,, ! / '" i
+...�-",s Y< 3" .•F t'( E S F f K ✓ ` J 1. k....4r '1 ✓ F( 'Z".`'7L+.i'°'::1 p f;. :.
COIN and CURRENCY $
CHECKS,kO,ETC
BANK DEPOSITS $
r. r FOR AUDITOR-CONTROLLER USE ONLY
w.YrS DEPOSIT
PERMIT (FIs f
NUMBER xL s�
DATE
ASSIGNED
The amount of money described above is for Treasurer's receipt of above amount is approved. Receipt of above amour�eis hereby
deposit into the County .Treosury. �.f acknowledgrad.
Signe t .r ��` z. �.,_- '
�` ... Signed' -
Tt#le.`'u r XT
I , ,r; Deputy County Auditor Deputy County Treasurer
D-34 REV.(7-93)
} 61093435, 000.00, MS 3-00 Performance Cash Bond,
Gene R. Schmidt, Inc., 940 Reliez Station Lane, Lafayette, CA 94549
000648-9140 / 112200: 61093437, 2138.00, MS 3-00 Drainage
Mitigation, Gene R. Schmidt, Inc., 940 Reliez Station Lane, Lafayette, CA
94549
000649-9665 / 831000: 61093440, $12,410.00, MS 3-00 Minor Sub
Inspection Fee, Gene R. Schmidt, Inc., 940 Reliez Station Lane, Lafayette,
CA 94549
000649-9665 / 831000: 61093442, $1,000.00, MS 3-00 Improvement Plan
Review, Gene R. Schmidt, Inc., 940 Reliez Station Lane, Lafayette, CA
94549
PREMIUM IS BASET} ON FINAL CONTRACT AMOUNT
Subdivision: MS-00-0003
Bond No.: 8678565
PREMIUM $2,352.00
IMPROwMENT SECURrry BOND
FOR SUBDMSION AGREEMENT
(Performance,Guarantee and Payment)
(California Government Code §§ 66499 - 56499.1.0)
1. RECITAL OF SVEMISION AGREEMENT. The developer(principal)has executed a subdivision agreement
with the County of Contra Costa to install and pay for street, drainage and other improvements in
SubdivisionMS-00-0003 , as specified in the subdivision agreement and to complete said work within
the time specified for completion in the subdivision agreement,all in accordance with State and local laws
and rulings thereunder in order to satisfy conditions for filing of a final map or parcel map for said
subdivision.
2. OBLIGATION: Gene R. Schmidt, Inc. as principal and
Developers Surety and Indemnity Co=any . a corporation organized and
existing under the laws of the State of Iowa and authorized to transact surety
'business in California, as surety, hereby jointly and severally bind ourselves, our heirs, executors,
administrators,successors and assigns to the County.of Contra Costa, California to pay.as fellows:
A. Performance and Guarantee: One Hundred Ninety Sic Thousand and, 00/100--------
Dollars($196,000.00------------------) for Contra Costa County or any city assignee under
the above County Subdivision Agreement.
B. Payment: Nine Nine Thousand and 00/100-------------------------------- Dollars
($ 99.000.oo-------------------1 to secure the claims to which reference is made in Title XV
(commencing with Section 3082) of Part 4 of Division III of the Civil Code of the State of
California.
3. CQNDITIONS
A. The Condition of this obligation as to Section(2.A.)above is such that if the above bonded principal,
or principal's heirs,executors,administrators,successors or assigns,shall in all things stand to and
abide by and well and truly keep and perform the covenants,conditions and provisions in the said
agreement and any alteration thereof made as therein provided, on it or its part, to be kept and
performed at the time and in the manner therein specified and in all respects according to their true
intent and meaning and shall indemnify and save harmless the County of Contra Costa (or city
assignee)its officers, agents and employees,as therein stipulated, then this obligation shall become
null and void; otherwise it shall be and remain in full force and effect.
As part of the obligation secured hereby and in addition to the face amount specified therefore,there
shall be included reasonable costs,expenses and fees,including reasonable attorney's fees,incurred
by the County of Contra Costa(or city assignee)in successfully enforcing such obligation, all to be
taxed as costs and included in any judgement rendered.
B. The condition of this obligation, as to Section (2.B.) above, is such that said principal and the
undersigned, as corporate surety, are held firmly bound unto the County of Contra Costa and all
contractors,subcontractors, laborers,material men and other persons employed in the performance
of the aforesaid subdivision agreement and referred to in the aforesaid Civil Code, for materials
furnished, labor of any kind, or for amounts due under the Unemployment Insurance Act with
respect to such work or labor and that said surety will pay the same in an amount not exceeding the
amount herein above set 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 County of Contra Costa(or city assignee)in successfully enforcing such obligation,
to be awarded and fixed by the court, all to be taxed as costs and to be included in the judgement
therein rendered.
It is hereby expressly stipulated and agreed that this bond shall inure to the benefit of any and all
persons,companies and corporations entitled to file claims under Title 15 (commencing with Section
3452)of Part 4 of Division 3 of the Civil Code,so as to give a right of action to them or their assigns
in any suit brought upon this bond.
Should the work under conditions of this bond be fully performed,then this obligation shall become
null and void;otherwise it shall be and remain in full ford6 and effect.
C. No alteration of said subdivision agreement or any plan or specification of said work agreed to by
the principal and the County of Contra Costa(or city assignee)shall relieve the surety from liability
on this bond;and consent is hereby given to make 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 the principal whenever
taken.
SIGNti;D AND SEALED on
June 17, 2002
PRINCIPAL: Gene R. Schmidt, Inc. SURETY:Developers Surety and Indemnity Co an
Address: 940 Reliez Station Lane Address: 5100 Oak Road, Suite #260
City: L ay tte Zip: 94549 City: Walnut Creek Zip: 94596
By: By:
Print Nara : John Dale
Title: �r t� 'e` Title: Attorney-in-Fact
Mmw:lap
G3GrpDat&TngSvc\Fomu\BN WORD\SN-1Ldoc
Rev.November 28,2000
STATE OF California �
SS.
COUNTY OF Contra Costa
Cart.Jona 17,21102 before mcg. M.Cardane,Notary Public
PERSONALI.YAPPI;;AREI) Gane R.Schmidt
personally known to me
. j.to be the persons whose nante40 it subscribed to the
within instrument and ac ,as'vledged to me that he! executed
the same in hirll�authr}rixert caPacitye }.an that lay ltisrlt� lJt
signatureeon the instrument the person'14fl, or the entity upon behalf CA D"NE
of which the per�sonWacted, executed the instrument. Cornmissiort*194901!9
Notary Public-California
WITNESS my hand and official seal. Contra Costa county
MyCcmm,6xpkwMarK 20013
4101 qP
Sigruatu
M.Cardore l This area fi)r Official NotarW Seal
M.Cardone 7
4
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 ATTACKED DOCUMENT
El INDIVIDUAL
R1 CORPORATE OFFICER Improvement Security Bond
President TITLE OF TYPE OF DOCUMENT
TITLE(S)
❑ PARTNER(S) ❑ LIMITED
0 GENERAL One(01)Double Sided
J ATTORNEY-III-FACT NUMBED OF PACES
C.) TRUSTEE(S)
0 GUARDIAN/CONSERVATOR
0 OTHER: �._._.._._._.__.� __._._.. June 17,2002
_ DATE OF DOCUMENT
SIGNER IS REPRESENTING:
NAME OF PERSON(S)OR ENT1 Y{3ES)
Gene R.Schmidt,Inc.
SIGNER 5 OTHER THAN NAMED ABOVE
ID-1232(REV.6101) ALL-PURPOSE ACKNOWLEDGEMENT
STATE OF California
SS.
C CJZ,':V2 Y OF Contra Costa
On June 17,2002 _..__ � .__. , Before me, M.Cardone,Notary Public
PERSONALI YAPPEAICEO John Daley
personally known to ine. ,
.cro4eftrrtj4o be the personK whose nantee isOOPsubscribed to the
within Ulstrurnent and.acknowledged to rete that heh executed
the swine in hiv10s*4APfr authorized capacit)Y and that by hi-11h,
signature#on the instrument the personal"or the entity upon behalf " +� WCAR0d4Eermlf�.+mrw■0-NE rrlr
gf'w�hich the person(e acted, executed 1he instrument. Cd l
Notary Publld-calll�tmiar
WITNESS mY hand and official seat. Contra Costa Courrty
►�f+�, lees l�taar�
Signature
M.Cardone
This area,jor Official Alotarial Seal
OPTI NAL
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
El INDIVIDUAL
CORPORATE OFFICER Bond No,8678585
TITLE OF TYPE OF DOCUMENT
TITLE(S)
C J
PARTNER(S) CI LIMITED
ED GENERAL One(01)Double Sided
ATTORNEY-IN-FACT NUMBER OF PACES
CI TRUSTEES)
C
GUARDIAN/CONSERVATOR
F1 OTHER: _._ ...__�_ �_ June 17,2002
DATE OF DOCUMENT
SIGNER IS REPRESENTING:
NAME OF PPRSON;S)OR ENTITY(IES)
Developers Surety and Indemnity Company
SIGNERS OTHER THAN NAMED ABOVE
ID-1232(REV.5/01) ALL-PURPOSE ACKNOWLEDGEMENT
POWER OF ATTORNEY FOR
DEVELOPERS SURETY AND INDEMNITY COMPANY
INDEMNITY COMPANY OF CALIFORNIA
PO BOX 19725,IRVINE,CA 92623•(949)263-3300
KNOW ALL.MEN BY THESE PRESENTS,that except as expressly limited,DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY
OF CALIFORNIA,do each,hereby make,constitute and appoint:
*** James E. Stark, John Daley, M.R. Prenger, C. Smith, Lin Barnett, jointly or severally ***
as their true and lawful Attorney(s)-in-Fact,to make,execute,deliver and acknowledge.for and oat behalf of said corporations,as sureties,bonds,undertakings and contracts
of suretyship giving and granting unto said Attorney(s)-in-Fact full power trod authority to do and to perform every act necessary, requisite or proper to be done in
connection therewith as each of said corporations could do,but reserving to each of said corporations full power of substitution and revocation,and all of the acts of said
Attorney(s)-in-Fact,pursuant to these presents,are hereby ratified and confirmed.
This Power of Attorney is granted and is signed by facsimile under and by authority of the following resolutions adopted by the respective Board of Directors of
DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA,effective ars of November 1,1-000:
RESOLVED,that the Chairman of the Board,the President and any Vice President of the corporation be,and that each of them hereby is,authorized to execute
Powers of Attorney,qualifying the attorney(s)reamed in the Powers of Attorney to execute,on behalf of the corporations,bonds,undertakings and contracts of suretyship;
and that the Secretary or any Assistant Secretary of the corporations be,and each of them hereby is,authorized to attest the execution orally such Power of Attorney;
RESOLVED,FURTHER,that the signatures of such officers may he 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 shall be valid and binding upon the corporation when so affixed and in the future with respect to
any bond,undertaking or contract of suretyship to which it is attached.
IN WITNESS WHEREOF, DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA have severally caused these
presents to be signed by their respective Executive Vice President and attested by their respective Secretary this H"'day of January,2002.
_,
By: v l � rYAfVO /"!%, PAN Y O
David H.Rhodes,Executive Vice President • J \ILPOR4l r 9'P01�¢��
A-"49—
OCT. CT.14 r>s
=,}dt`: 1 9 3 6 ;?° us 1967
By
Walter A.CroweiJ, Secretary •'-; 3Q../OwP.• a;c`•• �'
LtFCy��`P arc
STATE OF CALIFORNIA )
)SS.
COUNTY OF ORANGE )
Or,January S.2002,before me,Antonio Alvarado,personally appeared David H. Rhodes and Walter A.Crowell,personally known to me(or proved to me on
the basis of satisfactory evidence)to be the persons whose names are subscribed to the within instrument and acknowledged to me that they executed the same in their
authorized capacities,and that by their signatures on the instrument the entity upon behalf of which the raersons acted.executed the instrument.
WI'T'NESS my hand and official seal. ANTONIO ALVARADO
d COMM.#1300303
r Notary Public-California
ORANGE COUNTY
Signature __ My Comm.Expires APRIL 10,2005
CERTIFICATE
The undersigned,as Chief Operating Officer of DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA,
does hereby certify that the foregoing Power of Attorney remains in full force and has not been revoked, and furthermore, !hat the provisions of the resolutions of the
respective Boards of Directors of said corporations set forth in the Power of Attorney,are in force as of the date of this Certificate.
This Certificate is executed in the City of Irvine,California,the 17th th_day of June 2002
By
David G.Lane,Chief Operating Officer
iD-13&0(0'1102)
NO AM. 6/19/02
r, 00-0003
Tax Collector's Office Contra
William J.Pollacek
625 Court Street Con i�}E County Treasurer-Tax Coilector
Finance Building,Room 1030
P.U.Box 631 - Joseph Joseph L.Martinez
Martinez,California 94553- Costa Assistant Tax Collector
0063
(925)646-4122 County Joslyn Mitchell
(925)646-4135 FAX `"°II Tax Operations Supervisor
Date: 6/19/2002
IF THIS TRACT IS NOT FILED PRIOR TO THE DATE TAXES ARE OPEN FOR
COLLECTION (R&T CODE 2608) THIS LETTER IS VOICE.
This will certify that I have examined the map of the proposed subdivision entitled:
Tract/MS# City T.R.A.
00-0003 ALAMO 66047
Parcel#: 192-210-0124
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 $27,300.00
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 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 Ile t r
,'r
By: ;�
COUNTY OF CONTRA COSTA
DEPOSIT PERMIT
CLFICE OF COUNTY AUDITOR-CONTROLLER
TO THE TREASURER. MARTINEZ,CALIFORNIA
RECEIVED FM
t
ORGANIZATION NUMBER ''
(For Cash Collection Procedures see County Administrator's Bulletin 105.)
DESCRIPTION FUNDJORG. A' TASK OPTION ACTIVITY AMOUNT
i
i
#
#
#
#
#
t
#
#
#
t
#
{
1
t
#
#
#
{
t
{
S
I
i
#
#
t
EXPLANATION: TOTAL $ 7
DEPOSIT
Deposit consists of the following items
COIN and CURRENCY $
•, . .r
$
Ct
CHECKS,M. ETC.
..
BANK DEPOSITS $
GENE R. SCHMIDT FOR AUDITOR-CONTROLLER USE ONLY
940 REI.IEZ STATION RD. DEPOSIT
LAAyTT CA. 94549 PERMIT DP
925-932-2202 NUMBER
#r."tz Tri 04V TAytrG+ DATE '�k .'° £ 5_
ASSIGNED-`-". w
The amount of money described above is for Treasurer's receipt of above amount is approved. Receipt of above amount is hereby
ds into the Count Treasury. acknowledged.
Signed: Sinned;
I Tii€e: )_;0.,k l 4 EXT �r �, Deput'y County Auditor Deputy County Treasurer
D-34 REV(7-93)
AAW
Recorded at the request of;
Contra Costa County
Hoard of Supervisors
Return to:
Public Works Department
Engineering Services Division
Records Section
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Resolution on September 10, 2002 by the following vote:
AYES: Supervisors Gerber, Uilkema, DeSaulnier, Mover, and. Gioia
NOES: None
ABSENT: None
ABSTAIN: None
RESOLUTION NO. 2002/ 5 31
SUBJECT: Approving Deferred Improvement Agreement along Livorna Road for MS 3-00,
(APN 192-210-012), Alamo area(District III),
The Public Works Director has recommended that he be authorized to execute a Deferred
Improvement Agreement with Gene R.Schmidt,Inc.,as required by the Conditions of Approval for
MS 3-00. This agreement would permit the deferment of construction of permanent improvements
along Livorna Road which is located at 963 Livorna Road in the Alamo area.
IT IS BY THE BOARD RESOLVED that the recommendation of the Public Works Director
is APPROVED.
3 hereby certify that this is a true and correct copy of an action
taken and entered on the minutes of the Board of Supervisors on
CL:cw the date shown
G:�GrpData\EngSvc1B01200219-10-021MS 3-00!3o-12.doc
ATTESTED:_ September I{}., 2002
Originator: Public Warks(ES) JOHN SWEETEN,Clerk of the Board of Supervisors and
Contact: Rich Lierly(313-2348) County Administrator
M recorder(via Company)
then PW Records � Deputy
Current Planning,Community Development By �'`t'A
RESOLUTION NO. 2002/ 5 31
Recorded at the request of:
Contra Costa County
Public Works Department
rngineering Services Division
Return to:
Public Works Department
Engineering Services Division
Records Section
Arra: Alamo
Road: Livorna Road
Co.Road No:4234A
Sobdlvlsiont MS000003
APN: 192-210-012
DEFERRED M'ROVEMENT AGREEMENT
r
(Subdivision: MS000003)
THESE SIGNATURES ATTEST TO THE PARTIES'AGREEMENT HERETO:
CONTRA COSTA COUNTY OWNER: (See note below)
Maurice M Shin, Public Works I)irec Gene R. S dt, Inc., fornix Corporation
By: 0By:
ene R. Schmidt, President
RECOMMENDED FOR APPROVAL:
By: LB .
neering Se es Division ne R. Schmidt, Secretary
FORM APPROVED: Victor J. Westman, County Counsel
(NOTE: This document is to be acknowledged with signatures as they
appear on deed of title. If Owner is incorporated,signatures must conform
with the designated representative groups pursuant to Corporations Code
§313.)
(see attached notary)
1. PARTIES. Effective on 1 , 7 the County of Contra Costa,hereinafter referred to as"County"
and Gene R.Schmidt,A California Corpc6tion hereinafter referred to as"Owner"mutually agree and promise as follows:
2. PURPOSE. Owner desires to develop the property described in Exhibit "A"attached hereto and wishes to defer construction of permanent
improvements,and County agrees to such deferment if Owner constructs improvements as herein promised.
3. AGREEMENT BINDING ON SUCCESSORS IN INTEREST. This agreement is an instrument affecting the title or possession ofthe real property
described in Exhibit"A." All the terms,covenants and conditions herein imposed are for the benefit of County and the real property or interest therein which
constitutes the County road and highway system and shall be binding upon and inure to the benefit of the land described in Exhibit"A"and the successors in
interest of Owner. Upon sale or division of the property described in Exhibit"A",the teams of this agreement shall apply separately to each parcel,and the
owner of each parcel shall succeed to the obligations imposed on Owner by this agreement. Upon annexation to any city,Owner,or those who succeed him as
owner of the property described in Exhibit"A,"shall fulfill all the terms of this agreement upon demand by such city as though Owner had contract with such
city originally. Any annexing city she have all rights of a third party beneficiary.
4. STREET AND DRAINAGE RAPROVEMENTS:
A. The improvements set forth in this section may be deferred by Owner and shall be constructed when required in the manner set
forth in this agreement. The deferred improvements required by County Department of Public Works are generally described on Exhibit"B"attached hereto.
Each of said improvements relate to the use,repair,maintenance or improvement of,or payment of taxes,special assessments or fees on,the property described
in Exhibit"A."
B. When County Public Works Director determines that there is no further reason to defer construction ofthe improvements because
their construction is necessary for the public health,welfare and safety and/or is necessary to the orderly development of the surrounding area,he shall notify
Owner in writing to commence their installation and construction. The notice shall be mailed to the current owner or owners of the property as shown on the
latest adopted County assessment roll. The notice shall describe the work to be done by Owner,the time within which the work shall commence and the time
within which the work shall be completed. All or any portion of said improvements may be required at a specified time. Each Owner shall participate on a pro
rata basis in the cost of the improvements to be installed. If Owner is obligated to pay a pro rata share of a cost of a facility provided by others,the notice shall
include the amount to be paid and the time when payments must be made.
S. PERFORMANCE OF THE WORK.Owner shalt perform the work and make the payments required by County as set forth herein or as modified by
the Board of Supervisors. Owner shall cause plans and specifications for the improvements to be prepared by competent persons legally qualified to do the work
and shall submit said improvement plans and specifications for approval prior to commencement of the work described in the notice and to pay County
inspection fees. The work shall be done in accordance with County standards in effect at the time improvement plans are submitted for approval.Owner agrees
to commence and complete the work within the time specified in the notice given by the Director of Public Works and to notify the County at least 48 hours
prior to start of work. In the event Owner or his succossor(s)in interest fails to construct any ofthe improvements required under this agreement,County may,
at its option,do the work. A lien is hereby created on all property described in Exhibit"A"for the cost of such work. If County sues to compel performance of
this agreement,to raver the cost ofeompleting the improvements or to enforce the aforementioned lien,Owner shall pay all reasonable attorneys fees,costs of
suit and all other expenses of litigation incurred by County in connection therewith,and said attorney's fees,costs and other expenses shall also become a lien on
the property described in Exhibit"A". If the property described in Exhibit"A"is subdivided at the time said liens are imposed,the amount of said liens shall be
divided proportionately among the various parcels. Permission to enter onto the property of Owner is granted to County or its contractor as may be necessary to
construct the improvements covered by this agreement.
6. JOINT COOPERATIVE PLAN. Upon notice by County,Owner agrees to cooperate with other property owners,the County.and other public
agencies to provide the improvements set forth herein under a joint cooperative plan including the formation of a local improvement district.if this method is
feasible to secure the installation and construction of the improvements.
7. REVIEW OF REQVMNIENTS. If Owner disagrees with the requirements set forth in any notice to commence installation of improvements,he
shall,within 30 days ofthe date the notice was mailed,request a review of the requirements by the Hoard of Supervisors ofCounty. The decision of this Board
shall be binding upon both County and Owner.
8e ACCEPTANCE OF IND OVEMENTS. County agrees to accept those improvements specified in Exhibit"B"which are constructed and completed
in accordance with County standards and requirements and are installed within rights of way or casements dedicated and accepted by resolution ofthe Board of
Supervisors. Owner agrees to provide any necessary temporary drainage facilities,access road or other required improvements,to assume responsibility for the
proper functioning thereof,to submit plans to the appropriate County agency for review,if required,and to maintain said improvements and facilities in a
manner which will preclude any hazard to life or health or damage to adjoining property.
9. BONDS. Prior to County approval of improvement plans,Owner may be required to execute and deliver to the County a faithful performance bond
and a payment bond in an amount and form acceptable to County to be released by the Board of Supervisors in whole or in part upon completion of the work
required and payment of all persons furnishing labor and materials in the performance of the work.
10. INSURANCE. Owner shall maintain,or shall require any contractor engaged to perform the work to maintain,at all times during the perfomance of
the work called for herein a separate policy of insurance in a form and amount acceptable to County.
11, I1+IDENINITY. Owner shall defend,indemnify and save harmless the County,it's officers,agents and employees,from every expense,liability or
payment by reason of injury(including death)to persons or damage to property suffered through any act or omission,including passive negligence or act of
negligence,or both,of Owner,his developer,contractors,subcontractors,employees,agents,or anyone directly or indirectly employed by any ofthem,or arising
in any way from work called for by this agreement,on any part of the premises,including those matters arising out of the deferment of permanent drainage
facilities or the adequacy,safety,use or non-use of temporary drainage facilities,or the performance or nonperformance ofthe work. This provision shall not be
deemed to require the Owner to indemnify the County against the liability for damage arising from the sole negligence or willful misconduct of thcCounty or its
agents,servants,or independent contractors who are directly responsible to the County.
kw
\\PwS4\SHARDATA�OmData\EngSvc\Fmm\AG WORMAGA2.doc
Ray.April 5,2000
............................................................................................................................................................................................................................................................................................................................
ALL-PURPOSE ACKNOWLEDGEMENT
State of California
County of — = &1%
On 03 i7ty Qb02 before me, � I .'S
DATE) i
personally appeared
SIGNER(S)
[] personally known to me - OR - [Vproved to me on the basis of satisfactory
evidence to be the personX whose name°
is/p` subscribed to the within instrument and
acknowledged to me that he/sheep executed
the same in his/let�t�r authorized
capacity(ies), and that by his/ha*fir
signatures(s) on the instrument the person`,
or the entity upon behalf of which the
person4e acted, executed the instrument.
�--ALEX D. V4SlC 1
Comm.#1259261 WITNESS my hand and official seal.
��nn
NOTARY PUBLIC-CALIFORNIA Ya
Contra Costa County "`"
. 0
My Comm.Expuas July 27,2004
N07 RY'S Sf 3NATURE.
OPTIONAL INFORMATION
The information below is not required by law. However, it could prevent fraudulent attachment of this acknowl-
edgement to an unauthorized document.
CAPACITY CLAIMED BY SIGNER (PRINCIPAL) DESCRIPTION OF ATTACHED DOCUMENT
INDIVIDUAL
CORPORATE OFFICER
WMeEn
= Af1,M�i r�,�JT TL4 OR TYPE, S OF DOCUMENT
TITLE( `Y' c " U IWs){A ro (Do-00 3)
® PARTNER(S)
�] ATTORNEY--IN-FACT NUMBER OF PAGES
Q
TRUSTEE(S)
a GUARDIAN/CONSERVATOR D OF DOCUME
OTHER:
THER
SIGNER IS REPRESENTING: RIGHT THU. RINT ;
NAME OF PERSON(S)OR ENTITY(IES)
IGNEIL
`a
APA 5/99 VALLEY-SIERRA, 800-362-3369
Subdivision: MS000003
Livorna Road--Deferred Improvement Agreement
EXl-III3IT "A"
All that real property situated in the County of Contra Costa, State of California, described as fellows:
All of Parcels A, B and C designated as shown on the parcel trap of Subdivision MS000003, on file at the
County Recorder's Office as follows:
Date:
Book:
Page;
JD:mw
0.NQr et&% clFw=\EsXmn-s WORDIF.}CRMrr-A.&c
Subdivision: MS000003
Livorna Read—Deferred Improvement Agreement
EDIT "B"
IMiROVEMENTS
Improvements required by Centra Costa County Community Development Department and the County Ordinance
Code as a condition of approval for the above-referenced development are located along Livorna Road for Parcels A,
B and C, described in Exhibit "A":
1. Approximately 70 linear meters(230 linear feet)of curb, face of curb located 9.8 meters(32 feet)from the
centerline of the street and 3.048 meters(10 feet)from the ultimate right of way line.
2. Approximately 66 linear meters(217 linear feet)of 1.5 meter(5 foot)sidewalk,width measured from curb
face, built monolithic with the curb.
3. Approximately 320 square meters(3450 square feet)of street paving to pave between the existing pavement
and the lip of gutter.
4. Necessary longitudinal and transverse drainage.
5. Necessary street lights. The final number and location of the lights will be determined by the County Public
Works Department.
6. Temporary conforms for paving and drainage as may be necessary at the time of construction.
7. Submit improvement plans to the Public Works Department,Engineering Services Division,for review,pay
an inspection and plan review fee and applicable lighting fee.
CONSTRUCTION
Any necessary relocation of utility facilities shall be the responsibility of the owner or his agent.
The construction of the above deferred improvements shall begin as outlined in Item 4B of the agreement or when
either of the following occurs:
1. Livorna Road is constructed to its ultimate planned width by the County or by an assessment district.
2. Frontage improvements are constructed adjacent to the subject property.
It is the intent at this time that the"pro rata basis" of costs, as specified in Item 4B of the agreement,shall mean that
the owners of each parcel shall pay one-third of the costs.
MW
t AGrpData\EnSSvcTRM&FMS4R1i9M1TS WQRD\EXMff-B.doc
Rev.Tune i4,2002
&
Recorded at the request of: (p
Contra Costa County
Board of Supervisors
Return to:
Public Works Department
Engineering Services Division
Records Section
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Resolution on September 10, 2002, by the following vote:
AYES: Supervisors Gerber , Uilkema, DeSaulnier, Glover, and Gioia
NOES: None
ABSENT: None
ABSTAIN: None
RESOLUTION NO. 2002/ 532
SUBJECT: Acceptance of Instrument for Offer of Dedication for Road Purposes,for RA 1120(cross-reference
Subdivision 7656),being developed by Hofmann Land Development Company,Discovery Bay area
(District III).
IT IS BY THE BOARD RESOLVED that the following instrument is hereby ACCEPTED:
INSTRUMENT: REFERENCE: GRANTOR: AREA: DISTRICT:
Consent to Offer of RA 1120(cross- Hofmann Land Discovery - III
Dedication for Roadway reference SUB 7686) Development Bay
Purposes Company
I hereby certify that this is a true and correct copy of an action
taken and entered on the minutes of the Board of Supervisors
on the date shown.
\iPws4\sharda:atGtpDatalEiigSvc\BO\204219-1f,021RA 1120 BO-27.doc
CL:tad/cw
Originator: Public Works(ES) {jr
Contact:Chris Lau(313-2293) ATTESTED:
cc: Recorder(via Clerkof the Board)then PW Records J{�� SWEET
?&,Planning,Community Developirent , erk of the Board of Supervisors and
Robert Henry County Administrator
Hofmann Land Development Company
1380 Galaxy Way
Concord,CA 9452.0
By ,. ,Deputy
f'
RESOLUTION NO. 2002/-53-Z—
Costa
RBCOKtjt request of-
Con"
Lanas�Co�auniy
Board of Supervisors CONTRA COSTA Co Recorder Office
Public to: STEPHEN L, UEIR Clerk-Recorder
Engin ening Lrvices Division
DDC 200 0322715-00
Engineering Services L'rivisian ,� ,.,.
Records Section
W*dnesdary, SEP 11, 2002 13:34:59
Area: PI'l-.0 ery PLY FRE $0,00
Road: 4Mr k. % R►ae C 0 j r-t- Tt 1 Pd $0,00 Nbr-0001040210
Co.Road No.: A 0 Ire/RS/1-7
Development No.: _ 7CO SCr2
APN: Oil —.5 5Ca — 60 %.
OFFER OF DEDICATION-ROAD PURPOSES
c►-FOA a yi n L-cx•�[ e+gy m e�` ` CO3 ,the undersigned,being the present title
owner of record of the herein described parcel of land, do hereby make an irrevocable offer of
dedication to Contra Costa County, a political subdivision of the State of California and its
successors or assigns, for street, highway landscaping and other related purposes, including
maintenance thereof,the real property situated in the County of Contra.Costa,State of California,as
described in Exhibit "A." (written description) and as shown on Exhibit "B" (plat map) attached
hereto.
It is understood and agreed that Contra Costa County and its successors or assigns shall incur no
liability with respect to such offer of dedication, and shall not assume any responsibility for the
offered parcel of land or any improvements thereon or therein,until such offer has been accepted by
appropriate action of the Board of Supervisors,or of the local governing bodies of its successors or
assigns.
The provisions hereof shall inure to the benefit of Contra Costa County and its successors or
assigns and will be binding upon the title owner of record and that owner's heirs, successors or
assigns.
The undersigned executed this instrument on r;l 13 a -I—
( e)
(Nam of owner as shown in title t"Yt)
(sisnaturt)
{Print 14z) &.Title)
5h i'r ' t �
(9isneture)
(Prixt r�
(See attached notary)
JDAad
GACJrpDsta\EngSvcTunw\0F WORMOF-6.doc
Rev.December 3t,2001
CALIFORNIA ALL. PURPOSE ACKNOWLEDGEMENT
State of California }
) SS.
County of Contra Costa j
Can April 8, 2002, before me, D. Panteles, a Notary Public in and for the
State of California, personally appeared A.T. Shaw, personally known to me to
be the person whose name is subscribed to within instrument, and acknowledged
to me that he executed the same in his authorized capacity and that by his
signature on the instrument the persons), or entity on behalf of which the
person(s) acted, executed the instrument.
WITNESS my hand and official sealD. PANTELEs
- --� Camma#129&5$5 r�
i NOTAP°PUBLIC-CALIFORNIA VI
:mita Costa CauAty
Expires Manh1,2006
Reference: Offer of Dedication — Road Purposes Development 7686
Date. April 8, 2002
Pages: 1
CA
OCTOBER 16, 2401
JOB NO. : 093-00
LEGAL DESCRIPTION
ROADWAY DEDICATION
PARCEL H, SUBDIVISION 7686 (418 M 26)
CONTRA COSTA COUNTY, CALIFORNIA
REAL PROPERTY, SITUATE IN THE UNINCORPORATED TERRITORY OF THE COUNTY OF
CONTRA COSTA, STATE OF CALIFORNIA, DESCRIBED AS FOLLOWS:
BEING A PORTION OF PARCEL H, AS SAID PARCEL H IS SHOWN AND SO DESIGNATED
ON THE OFFICIAL MAP OF SUBDIVISION 7686, RECORDED MARCH 23, 2000 IN BOOK
418 OF MAPS, AT PAGE 26, IN THE OFFICE OF THE COUNTY RECORDER OF CONTRA
COSTA COUNTY, MORE PARTICULARLY DESCRIBED AS FOLLOWS:
COMMENCING AT THE SOUTHWESTERN CORNER OF SAID PARCEL H;
THENCE, FROM SAID POINT OF COMMENCEMENT, ALONG THE WESTERN LINE OF SAID
PARCEL H, NORTH 01001'44" EAST 11.940 METERS TO THE POINT OF BEGINNING FOR
THIS DESCRIPTION;
THENCE, FROM SAID POINT OF BEGINNING, CONTINUING ALONG THE WESTERN LINE,
NORTH 01001'44" EAST 25.234 METERS;
THENCE, LEAVING SAID WESTERN LINE, SOUTH 37'00'40" EAST 6.355 METERS;
THENCE, SOUTH 89008'09" EAST 7.916 METERS;
THENCE, ALONG THE ARC OF A TANGENT 5.800 METER RADIUS CURVE TO THE LEFT,
THROUGH A CENTRAL ANGLE OF 48°26'39" , AN ARC DISTANCE OF 4.904
METERS;
THENCE, ALONG THE ARC OF A REVERSE 14.200 METER RADIUS CURVE TO THE
RIGHT, FROM WHICH THE CENTER OF SAID CURVE BEARS SOUTH 47°34'48" EAST,
THROUGH A CENTRAL ANGLE OF 276°53'18", AN ARC DISTANCE OF
68.623 METERS;
THENCE, ALONG THE ARC OF A REVERSE 5.800 METER RADIUS CURVE TO THE LEFT,
FROM WHICH THE CENTER OF SAID CURVE BEARS SOUTH 49'18'30" WEST,
THROUGH A CENTRAL ANGLE OF 48'26'39" , AN ARC DISTANCE OF 4.904
METERS;
THENCE, NORTH 89'08' 09" WEST 6.952 METERS;
THENCE, SOUTH 45'56'47" WEST 7.482 METERS TO SAID POINT OF BEGINNING.
CONTAINING 858 SQUARE METERS OF LAND, MORE OR LESS.
END OF DESCRIPTION
CHRISTOPH R S. HARMISON
L.S. NO. 7176
* EXPIRES: DECEMBER 31, 2003
PA093-00UErA.DEsC
'S�-� r t �� oto r Btfcc
gi -�
rr 4.�� �R• �� t 1 �p,5���� �� r ► 1
ro 1 r
�5' LtN „ t
3.
1 t 1R N
lr it �rroGA-
i r r tt
r
PACBELL
LINE TABLE t EASEMENT
NO. BEARING DISTANCE t r t 9-301404SCALE 1:1000
t i
L1 537*00'40"E 6.355m tt tr r PAROL 'WL2 589'08'09"E 7'.916m
r 1
L3 545' 6'47"W 7.482m SURD. WK SURD. 8143 r r 1 41E � 2# �-� 418 M 34
L4 N89`08'09"W 6.592m r --�
L5 N01'01'44"E 25.234m t
1-6 N01'01'44"E 11.940m it
r
t C r
CURVE TABLE tri'= ,fit
NO. RADIUS DELTA LENGTH t t L2 t
C1 5.800m 48'2639" 4.904m t J\ t
C2 14.200m 276'53'18" 68.623m r 4 t
Pok,�, t t
t i N491830"E R
r
t N00`51'51"E R
i PAR L `G' r
t t 418-M 268
t
FLAT TO ACCOMPANY LEGAL DESCRIPTION
ROAPWAY DEDICATION
PARCEL SUBDIVISION 7686
CONTRA COSTA COUNTY, CALIFORNIA
OCTOBER, 2001
Carlson, Barbee, & Gibson, Inc.
CIVIL ENGINEERS • SURVEYORS • PLANNERS
2603 CAMINO RADON, SUITE 100 SAN RAMON, CALIFORNIA 94583
TELEPHONE. (925) 866-0322 FAX: (925) 866-8575
JOB NO. 89093-00 F:\89093\ACAD\LLA\PLAT05.DWG
ACTION BY THE BOARD OF DIRECTORS OF
HOFMlANN LAl' 6 DEVELOPMENT COMPANY
BY WRITTEN CONSENT WITHOUT MEETING
The undersigned, being all of the present directors of Hofmann Land
Development Company, a California corporation, Individually and collectively consent,
by this writing, to take the following actions, to adopt the following resolution:
RESOLVED, that the corporation authorizes A.T. Shaw to execute, in his
authorized capacity as CEO/President, any and all documents related to the purchase
and sale i of realproperty, any and all documents related to'th6 approval of tentative,and
final subdivision maps, and any and all documents related to land improvement
agreements, such as subdivision agreements, and any and all bond agreements.
This consent is executed pursuant to section 307, subdivision (b)of the
California Corporations Code, which authorizes the taking of action of the Board of
Directors by unanimous written consent without a meeting.
Dated: August 1, 2000
Kenneth a n, Director
0 141
Albert T. Shaw, Dl or
I ennon, Director
omas A. Whalen,
CJennls M. Drew, Director
4
Richard L. Greene, Director
�m
CERTIFICATION OF SECRETARY
1, Dennis M. Drew, do hereby certify that I am duly elected and qualified
Secretary and the keeper of the records and corporate seal of Hofmann Land
Development Company, a California corporation organized and existing under the laws
of the State of California, and that the above is a true and correct copy of a resolution
duly adapted by the Board of Directors thereof, and that such resolution is now in full
farce and effect.
r
Dennis M. Drew, Secretary
Date:
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Resolution on September 10, 2002,by the following vote:
AYES; Supervisor Gerber, Uilkema, DeSaulnier, Glover, and. Gioia
NOES: None
ABSENT: None
ABSTAIN: None
RESOLUTION NO. 2002/ 5 3 3
SUBJECT. Approval of Road Improvement Agreement for South Wedgewood Road(formerly
Tamerisk Road), RA 1125 (cross-reference Subdivision 7984)being developed by
Shapell Industries of Northern California, San Ramon (Dougherty Valley) area.
(District III)
The following document was presented for .Board approval for South Wedgewood Road
(formerly Tamerisk Road), road acceptance file RA 1125 (cross-reference Subdivision 7984)
property located in the San Ramon(Dougherty Valley) area, Supervisorial District III.
A Road improvement Agreement with Shapell Industries of Northern California,principal,
whereby said principal agrees to complete all improvements,as required in said road improvement
agreement,within one year from the date of said agreement.Improvements generally consist of trail
and drainage improvements.
Said document was accompanied by security to guarantee the completion of road
improvements, as required by Title 9 of the County Ordinance Code, as follows:
I hereby certify that this is a true and correct copy of an action
SG:cw taken and entered on the minutes of the Board of Supervisors on
G:\GrpData�EngSvc\BC3t2002\9-10-02\RA 1125 Bo-15.doc the date shown.
Originator: Public Works(ES)
Contact: Teri Rie{313-2363}
ATTESTED: -September- 10, 2002
ac: Pubic warp- T.Bell,Consitunty evel JOHN'SWEETEN Clerk of the Board of Supervisors and
Current Planning,Connrrnniry ISeveloprnent s p County
T—July 2003 Administrator
Shapell Industries ofNorthern California
P.O.Box 361164
100 North Milpitas Blvd.
Milpitas,CA 95035
ATT:Sam Worden&Steve Savage By ,Deputy
National Fire Insuran e Co.of Hartford
21650 Oxnard Street,#600
Woodland Hills,CA 91367
RESOLUTION NO. 2002/ 5 3 3
SUBJECT: Approval of Road Improvement Agreement for South Wedgewood Road(formerly
Tamerisk Road),RA 1125 (cross-reference Subdivision 7984)being developed by
Shapell Industries of Northern California, San Ramon (Dougherty Valley) area.
(District III)
DATE: September 10, 2002
PAGE: 2
I: Cash Bond
Performance Amount: $16,400.00
Auditor's Deposit Permit No. DP 391840 Date: August 22, 2002
Submitted by Shapell Industries of Northern California
Taxpayer identification number: 95-2578030
H. Surety Bond
Bond Company: National Fire Insurance Company of Hartford
Bond Number and Date:;929247983
Performance Amount: $1,624,600.00
Labor&Materials Amount: $820,500.00
Principal: <Shapell Industries of Northern California
NOW, THEREFORE, IT IS RESOLVED that said road improvement agreement is
APPROVED.
All deposit permits are on file with the Public Works Department.
RESOLUTION NO. 2002/533
ROAD IMPROVEMENT AGREEMENT
Developer: Shapell Industries of Northern California Effective Date:
Development: RA 1125(cross-reference SUB 7984) Completion Period: i year
Road: d �ts t PMA .
THESE SIGNATURES ATTEST TO THE PARTIES'AGREEMENT HERETO:
CONTRA COSTA COUNTY DEVELOPER
Maurice M.Shiu,Public Works Director
1 Shapell Industries of Northern California
c }p
By: (signature} � ` •=s'`2 �
(print name&tile) X e C. V.P.
)f
l V
RECOMMENDED FOR APPROVAL J•C. Truebt:i Clg f
By: X4 A YvI j (signature)
Engineering*rvi S I7 E (print name& .)
Mark West
FORM APPROVED: Victor J.We an,County Counsel A,S t, Sect Y
(NOTE: All signatures to be acknowledged. If Subdivider is inemtporated,signatures must
conform with tate designated representative groups pursuant to Corporations Code 5313.)
1. PARTIES &DATE. Effective on the above date, the County of Contra Costa, California, hereinafter called "County," and the above-mentioncd
Developer,mutually promise and agree as follows concerning this development:
2. IMPROVEMENT'S. Developer agrees to install certain road improvements(both public and private),drainage improvements,signs,street lights,fire
hydrants,landscaping,and such other improvements(including appurtenant equipment)as required in the improvement plans for this development as reviewed and
on file with the Contra Costa County Public Works Department and in conformance with the Contra Costa County Ordinance Code(including future amendments
thereto).
Developer shall complete said work and improvements(hereinafter called"work")within the above completion period from date hereof in a good
workmanlike manner,in accordance with accepted construction practices and in a manner equal or superior to the requirements of the County Ordinance Codedin
rulings made thereunder„and where there is a conflict between the improvement plans and the County Ordinance Code,the stricter requirements shall govern.
3. IMPROVEMENT SECURITY. Upon executing this Agreement,the Developer shall,pursuant to the County Ordinance Code,provide as security to the
County:
A. For Performance and Guarantee: $16,404 cash,plus additional security,in the amount of$1,624,600,which together total one hundred percent
(100%)of the estimated cost of the work. Such additional security is presented in the form of:
Cash,certified check or cashiers check.
X Acceptable corporate surety bond.
Acceptable irrevocable letter of credit.
With this security,the Developer guarantees performance under this Agreement and maintenance of the work for one year after its completion and
acceptance against any defective workmanship or materials or any unsatisfactory performance.
B. For Payment: Security in the amount of$820,500,which is fifty percent(50%)of the estimated cost of the workSuch security is presented in
the form of:
Cash,certified check,or cashier's check
}1 Acceptable corporate surety bond.
Acceptable irrevocable letter of credit.
With this security,the Developer guarantees payment to the contractor,to his subcontractors,and to persons renting equipment or furnishing labor or
materials to them or to the Developer.Upon acceptance of the work as complete by the Board of Supervisors and upon request of the Developer,the amount
securities may be reduced in accordance with S94-4.406 and S944.408 of the Ordinance Code.
4, GUARANTEE AND WARRANTY OF WORK. Developer guarantees that said work shall be free from defects in material or workmanship and shall
perform satisfactorily for a period of one-year from and after the Board of Supervisors accepts the work as complete in accordance with Article 96-4.6,
"Acceptance,"of the Ordinance Code. Developer agrees to correct,repair,or replace,at his expense,any defects in said work.
The guarantee period does not apply to road improvements for private roads which are not to be accepted into the County road system.
5. PLANT ESTABLISHMENT WORK. Developer agrees to perform establishment work for landscaping installed under this agreement. Said plant
establishment work shall consist of adequately watering plants,replacing unsuitable plants,doing weed,rodent and other pest control and other work determined by
the Public Works Department to be necessary to insure establishment of plants. Said plant establishment work shall be performed for a period ofoar from and
after the Board of Supervisors accepts the work as complete.
6. IMPROVEMENT PLAN WARRANTY. Developer warrants the improvement plans for the work are adequate to accomplish the work as promised in
Section 2 and as required by the Conditions of Approval for the development. If,at any time before the Board of Supervisors accepts the work as complete or
during the one-year guarantee period,saidimprovement plans prove to be inadequate in any respect,Developer shall make whatever changes are necessary to
accomplish the work as promised.
7. NO WAIVER BY COUNTY. Inspection of the work and/or materials,or approval of work and/or materials or statement by any officer,agent or
employee of the County indicating the work or any part thereof complies with the requirements of this Agreement,or acceptance of the whole or any part of said
work and/or materials,or payments,therefor,or any combinatiotur all of these acts,shall not relieve the Developer of his obligation to fulfill this agreement as
prescribed;nor shall the County be thereby be stopped from bringing any action for damages arising from the failure to comply with any of the terms andubitions
hereof.
8. INDEMNITY: Developer shall hold harmless and indemnify the indemnitees from the liabilities as defined in this section:
A. The indemnities benefitted and protected by this promise are the County,and its special district,elective ahappointive boards,commissions,
officers,agents,and employees.
B. The liabilities protected against are any liability or claim for damage of any kind allegedly suffered,incurred or threatened because of actions
defined below,and including personal injury,death,property damage,inverse condemnation,or any combination of these,and regardless of whether or not such
liability,claim or damage was unforeseeable at any time before the County reviewed said improvement plans or accepted the work as complete,and including the
defense of any suit(s),actions),or other proceeding(s)concerning said liabilities and claims.
C. The actions causing liability are any actor omission(negligent or nomegiigent)in connection with the matters covered by this Agreement and
attributable to the Developer,contractor,subcontractor,or any officer,agent,or employee of one or more of them;
D. Non-Conditions: The promise and agreement in this section are not conditioned or dependent on whether or not any Indemue has prepared,
supplied,or approved any plan(s)or specification(s)in connection with this work,or has insurance or other indemnification covering any of these matters,or that
the alleged damage resulted partly form any negligent or willful misconduct of any Indemnity.
9. COSTS: Developer shall pay when due,all the costs of the work,including inspections thereof and relocating existing utilities required thereby.
i0. NON-PERFORMANCE AND COSTS:If Developer fails to complete the work within the time specified in this Agreement,and subsequent extensions,
or fails to maintain the work,the County may proceed to complete and/or maintain the work by contract or otherwise,and Developer agrees to pay all costs and
charges incurred by the County(including,but not limited to: engineering,inspection,surveys,contract,overhead,etc.)immediately upon demand.
Developer hereby consents to entry on the development property by the County and its forces,including contractors,in the event the County pwws to
complete and/or maintain the work.
Once action is taken by County to complete or maintain the work, Developer agrees to pay all costs incurred by the County, even if Developer
subsequently completes the work.
Should County sue to compel performance under this Agreement or to recover costs incurred in completing or maintaining the work,Developer agrees to
pay all attorney's fees,and all other expenses of litigation incurred by County in connection therewith,even if Developer subsequently proceeds to complete the
work.
11. INCORPORATION/ANNEXATION. If,before the Board of Supervisors accepts the work as complete, the development is included in territory
incorporated as a city or is annexed to an existing city,the County's rights under this agreement and/or any deposit,bond,or letter of credit securing said rights shalt
be transferred to the new or annexing city. Such city shall have all the rights of a third party beneficiary against Developer,who shall fulfill ail the terms of this
agreement as though Developer had contracted with the city originally.
12. CONSIDERATION. In consideration hereof:
(Check applicable section(s))
County shall allow Developer to obtain building permits for said development,assuming it fully complies with other applicable regulations.
County agrees to accept the road(s)into the County-maintained road system,after the improvements are complete.
Other(requires County Counsel approval
Mlap
G:\GrpDatalEngSvc\ChrisTrojects\Gale Ranch\RA 1125\RA 1125 AG-24.doc
Rev.April 6,2000
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
�f.
! State of California
ss.
County of A
a,� , 5
On pf - before me, 7 r �4e4
Date - _ �— Name a Tile o'Officar(a.g "Jana Doe Notary?uWd')
personally appeared ,�
Names)of Signers) ,
❑p nally known to me
proved to me on the basis of satisfactory
evidence
to be the person(s) whose name(s) i re
subscribed to the within ins`ument and
ry PANDORA Lw!CHANacknowledged to me that he/sh he xec ted
Commission# i33&&1, the same in his/her/their author ci
Notary Public-California >
Santo Mary County, capacity(les), and that by his/her heir y�
b E)VIr a Jan'�,
signature(s)on the instrument the person(s), or
the entity upon behalf of which the person(s)
acted, executed the instrument.
iNETmy hand and o�ift�-ial seal.--',
Signature of Notary Public
7� ✓
OPTIONAL
T,�ough the information below is not required by taw,it may prove valuable to perscns retying on the document and could prevent 3 a
fraudulent removal and reattachment of this form to another document.
Description of Attacher! Document
r
Title or Type of Document:
f. ..`. i �I.��.../ vr'.`C'✓--•C'•C,tie (:�•t--"i. -„^y f y�]4, •::
Document Hate: Number of f Pages:
Signer(s)Other Than Named Above:
Capacity(ies) Claimed by Signer
Signer's Name:
r ❑ individual Too of thumb here
E Corporate Officer—Title(s): j j
f"; ❑ Partner—❑ Limited ❑General
❑ Attorney-in-=act
C Trustee
❑ Guardian or Conservator
Other:
Signer is Represer:ting:_ j
X
Q 1999 Na6onai Notary Associat an-9350 Da Soto Ave.,P.O.Sox 2402 Chatsvro",CA 9;313-2402 www.nationalnotary.org Prod.No.5907 Rao:der:Call Toll-Free 1-000-076.6627
COUNTY OF CON COSTA
DEPOSIT PE l IT
)OFFICE OF COUNTY DIT -CONTROLLER
TO THE TREASURER: MARTINEZ, LIF LA
RECEIVED FROM _
0 ` ANIZATION NUMBER �
. . .
(For Gish Collection Procedures see Counfy Administrator's Bulletin 105.)
DESCRIPT N FUND/ORG. SUB. TASK OPTION ACTIVITY AMOUNT
ACCT.
r , + $
# r� l - I
,I
t
T r
I � 10 -
I ,
" =_w 10
'` irk :.
u
/f X a✓ i
LAI
I
I
i
I
I
EXPLANATI TOTAL 161,1124/1
f}f t I
' . a (r #� a , DEPOSIT ;l%f 4a I
Deposit consists of the following iferns
COIN and CURRENCY $ `
CHECKS,MO,ETC.
BANK DEPOSITS $
FOR AUDITOR-CONTROLLER USE ONLY
DEPOSIT
PERMIT DP
NUMBER -
DATE
ASSIG4�.� $
The amount of money described above is for i Treasurer's receipt of above amount is approved. Receipt of above amount is hereby
depr sit into tho County T ury. _ acknowledged.
e Date�/L v51
Sind
�. �,., j Signed:-_-�-��"-�'- �' Signed:
Title ' L. r T ',�' EXT. :: > putt'County Auditor Deputytounty Treasurer
i
D-34 REV.(7-93)', , �.
000649-9665 1831000: 61093910, Shapell Industries of Northern California, 100 North
Milpitas Blvd. Milpitas, CA 95035
$49,920.00, QA 0004 plan Check
$44,000.0(3, ISA 0004 Improvement Inspection
819800-0800: 61093897, $8,200.00, RA 1103 Cash Bond, Shopell Industries of Northern
California, 100 North Milpitas Blvd. Milpitas, CA 95035
819800-0800: 01093898, $1,000., , RA 1104 Cash Bond, Shapell Industries of Northern,/
California, 100 North Milpitas Blvd. Milpitas, CA 95035
819800-0800: 01093899, $6,600.00, RA 1105 Cash Bond, Shapell Industries of Northern
California, 100 North Milpitas Blvd. Milpitas, CA 95035
819800-0800: 01093900, IL.?00.00, RA 1116 Cash Bond, Shapell Industries of Northern
California, 100 North Milpitas Blvd. Milpitas,CA 95035 /
819800-0800: 01093901, $2,300,00, RA 1117 Cash Bond, Shapell Industries of Northernv-
California, 100 North Milpitas Blvd. Milpitas, CA 95035
819800-0800: 61093902, $19,800.00, RA 1122 Cash Bond, Shapell Industries of Norther
California, 100 North Milpitas Blvd, Milpitas, CA 95035
819800-0800: 61093903, $1,800.00,0, RA 1125 Cash Bond, Shapell Industries of Northern
California, 100 North Milpitas Blvd, Milpitas, CA 95035
819800-0800: 01093904, $26,900.00, SUB 7984 Cash Bond, Shapell Industries of
Northern California, 100 North Milpitas Blvd. Milpitas, CA 95035 V/
819800-0800: 01093905, $5,500.00), PA 0003 Cash Bond, Shopell Industries of Northern
California, 100 North Milpitas Blvd. Milpitas, CA 95035
819800-0800: 01093906, $77,600.00, RA 1122 (SUB 7984) Cash performance Bond y
Shapell Industries of Northern Calif ornia, 100 North Milpitas Blvd. Milpitas, CA 95035
819800-0800: G1093907, $54,800.x, SUB 7984 (Neighborhood #1) Cash performance
Bond, Shapell Industries of Northern California, 100 North Milpitas Blvd. Milpitas, CA
95035
819800-0800: 01093908, $21,300.00, RA 1114 Cash performance Bond, Shapely Industries
of Northern California, 100 North Milpitas Blvd, Milpitas, CA 95035
819800•-0800: G1093909, $16,400.00, RA 1125 Cash Bond, Shapell Industries of Norther=n
California, 100 North Milpitas Blvd, Milpitas, CA 95035
000649-9665 / 831000: 61093888, 500.00, RS 2698 Record of Survey Map Check Fee,
be8olt Civil Engineering, 811 Sam Ramon Valley Blvd., Danville,CA 94526
000649-9665 / 831000: 61093889, $500.00, RS 2699 Record of Survey Map Check Fee,
Real Estate Engineering, Inc., 1760 Halford Avenue, Ste 360, Santa Clara, CA 95051
000649-9665 / 831000: 61093897, $2p_166.00, RA 1103 Landscape Inspection, Shapell
Industries of Northern California, 100 North Milpitas Blvd. Milpitas, CA 95035
000649-9665 / 831000: G1093898, $8,000=, RA 1104 Landscape Inspection, Shapell
Industries of Northern California, 100 North Milpitas Blvd. Milpitas, CA 95035
000649-9665 / 831000: 61093899, $33,295.00, RA 1145 Landscape Inspection, Shapell
Industries of Northern California, 100 North Milpitas Blvd, Milpitas, CA 95435
000649-9665 / 831040: 61093900, $8,968.00, RA 1116 Landscape Inspection, Shapell
Industries of Northern California, 100 North Milpitas Blvd, Milpitas, CA 95435
000649-9665 / 831040: 61093901, $14.034.50, RA 1117 Landscape Inspection, Shapell
Industries of Northern California, 100 North Milpitas Blvd. Milpitas, CA 95035
000649-9665 / 831400: 61493102, $46,219.00, RA 1122 Landscape Inspection, Shapell
Industries of Northern California, 100 North Milpitas Blvd, Milpitas,CA 95035
040649-9665 / 831400: 61493103, 11.388.50, RA 1125 Landscape Inspection, Shopel€
Industries of Northern California, 100 North Milpitas Blvd. Milpitas, CA 95035
000649-9665 / 831000: G1093904, $62178.25, SUB 7984 Landscape Inspection, Shapell
Industries of Northern California, 100 North Milpitas Blvd. Milpitas, CA 95035
000649-9665 / 831000: 61093905, $28,147'.00, PA 0003 Landscape Inspection, Shapell
Industries of Northern California, 100 North Milpitas Blvd. Milpitas, CA 95035
000649-9665 / 831404: G1093908, $48.554.89, RA 1114 Plan Check, Shapell Industries of
Northern California, 100 North Milpitas Blvd, Milpitas, CA 95035
004649-9665 / 831000: G1093909, Shapell Industries of Northern California, 100 North
Milpitas Blvd. Milpitas, CA 95035
$18.834.00 RA 1125 Plan Check
$27,345.00, RA 1125 Improvement Inspection
$13,563.00, RA 1125 Landscape Inspection
819800-0800: G1093910, $9,000.00, DA 0004 Cash Bond, Shopell Industries of Northern
z"",
California, 100 North Milpitas Blvd. Milpitas, CA 95035
Bond No..: 929247983
De-relopment: RA 1125, Gale Ranch ll
�qr S
P-einiww $8,123.00 °
M}ROV MENT SECURITY BOIND
(Performance-, Guarantee, and Pant)
(Cahfvr€a Go-verwrnt Code §§ 66499 - 099.10)
1. ftCITAL OF ROAD Irsr PROV.ENIt:NT AGRE Mt?W: The Developer (Nncipa� has executed an agreement
Goad Imprcavernent Agreement) with Ole County to install and pay for street, drainage and otivr
irnproven-&tats on, or along RA 1125 Gale Ranch Il to c:onplete said work within the tin&qecffied
for completion in die Road hWrovernant Agreen'rnt, all ui accordance with State arta local laws and.rulings,
2.
Shapell Industries of Northern California, A Division of Sha eN Industries, Inc. asPrincian,d
1latinnaE Firs tnsuratyc�Comnanv r>f tiattfn d a corporation organized under the laws of the State of CT ,
and authorized to transact surety busgiess in California,a~s Surety,hereby jointly and severally hind ourselves,
our Firs,executers, a&tinistrators, successors and assigns to the County of Contra Costa,California to pay
as follows.
A. pet .Ormaneea one Million Six Hundred Twenty Four Thousand Six Hundred Dollars and 00/100
Do lars( , 1,624,600.00 ) for itself or any city assignee under the above County
Road Improven-ent Agreement, plus
B. Payment. eight Hundred Twenty Thousand Five Hundred Dollars and GG/100
Dollars( 820,500.00 )to secure the clam to which reference is made in Title
15 §§ et seq. of the Civil Code of the State of California.
3. Cc3NmION-1
A. 1`lae Condition of this obligation as to Section(2.A.) above is such Haat if the above bonded Principal,
c}eirs, executors, administrators, successors or assigns, shall in all.tHugs stand to and abide by and
+"Til and truly keep and perfonn the covenants, conditions and provisions in the said agreement and
aA,,ai-yeration thereof Inside as therein provided on.it or its part, to be kept:and perfortned at tlae time
arc l i ri -1,P manner therek specified and in all respects according to their true intent and meaning and
y and slave harmless the CoLmty of Contra Costa or city assignee, its officers,agents and
e,ii-4 yi�,s, as therein stipulated,then this obligation slA.l becmn6 null and void;otberwise it"ll'be
>ald xeimivu in full force and effect.
j
As part of the obligation secured hereby and in addition to the face amount specified therefore, there
shall.be included reasonable costs,expenses and fees,including reasonable attorney's fees, incuxted.
by the County of Contra Costa or city assignee, in successfully enforcing such obligation, all.to
taxed as costs and included in any judgement rendered.
B. '1 he condition of this obligation, as to Section. (2.13.) above, is such that said principal aW the
undersigned as.coiporate surety are held firtAy bound unto the County of Contra Costa and all
contractors, subcontractors, laborers,material nen mid rather persons employed in the performancr,
of the aforesaid agreement and referred to in the aforesaid Civil.Code, for materials hunished, labor
of any bind, or for amounts due under the Unemployment Insurance Act with respect to such wo k
or labor and that said tuxlersigned surety will pay the same in an amount not exceeding the amount
herein above set forth and also,incase suit is brow upon dais bond,will pay, in addition to the fact
amount thereof, masonable costs, expenses and fees,including reasonable attorneys fees, incurred
by the County of Centra Costa or city assignee, in successfully enforcing such obligation, to be-
awarded
eawarded and fixed by the court, all to be taxed as casts and to be:included in the judgernent therein.
rendered.
It is hereby expressly stipulated and agreed that this bond shall inure to the beet of any and all
persons,companies and corporations entitled to file claims under Title 15(commencing with.Section
3082 of fart 4 of Division 3) of the Civil Cade of the State of California, so as to give a right of
action to them or their assigns in any suit brought upon this bond.
Sbould the work under the conditions of this brand be fully performed, then dais obligation shall
become null and void;otherwise it shalll be and remain in full farce and effect.
C. No alteiation of said Road lur raven ut Agreenrait or any plan.or specification.of said wok agreed
to by the Principal and the County shall relieve the Surety from liability on this band and consent is
hereby given to :make such alteration without furtlaeer notice to or consent by the Surety and the
Surety hereby waives the pr
tavisions of California Civil Code Section 2819 and bolds itself bound
without regard to and independently of any action against Principal whenever taken,
4> SIGNED AND SEALED:
The undersigned executed this docuzaaent on. August 7, 2O02
Shapell Industries of Northern
PRINCIPAL. California,A Division of Shapell industries,Inc. SURETY.
National Fire Insurance Company of Hartford
Addre%-,, 100 North Milpitas Boulevard Address. 21650 Oxnard Street, Suite 6003-4
Milpitas, CA 95035 City: Woodland Hills, CA 91367
City.
By: r F r
{ .fiat Nan-&: Marie A. Cook
P 'ut Naim: - _
Title: Attorney-in-Fact
fis�ii k?�W�r vcU�urAa�U3P;T�lC.1�'�3�vF-9.buc
POWER OF A I ORNEY APPOINTING INDIVIDUAL ATTORNEY4N-PACT
Know All Mess By These Presents,That C:. .INENTAL CASUALTY'COMPANY,an 1111rwis acrpi,_aon, NATIONAL FIRE INSURANCE
COMPANY OF HARTFORD, a Connecte—at corporation,AMERICAN CASUALTY COMPANY OF READING, PENNSYLVANIA, a Pennatyivartia
corporation(herein c oflectiveiy wed'the CCC Suray Companies`),are duty orgarind and existirhg carporadons having their principal of im in
the City of Chicago, and Sty of Illinois, and tat they do by virtue of the s€gnatIuns and seals herein affixed hereby nuke,constitute and appobt
Marie A. Cook. Indiv€d
of Miloitas. Ca[ifc mia
their true and*WU Attomey(s)--Fact with full power and authority hereby cord red to sip,seal and execute for and on their behalf bonds,
undertakings and other abkj=ry instruments of similar nature
•In Uniimibe:#Amotxris-
and to bind therm thereby as ft*and to the same extent as if such instruments were signed by a dufy authorized officer of their corporations and
all the acts of said Attorney,pursuant to the authority hereby given are hereby raged and comIrmed.
This Power of Attorney is trade and executed pursuant to and by authority of to By-L;avvs and Resolutions,printed on the reverse hereof,
duly adopted,as indicated,by the Beards of Directors of the corporations.
In Witness Whereof,the CCC Surety Companies have coed these presents to be signed by i teir Grout Vice President and their
corporate seals to be hereto afCflced on this i ft day of June 1858
CONTINENTAL CASUALTY COMPANY
NATIONAL FIRE INSURANCE COMPANY OF HARTFORD
~ AMERICAN CASUALTY COMPANY OF READING,PENNSYLVANIA
J9AY 32SEAL
7e47 � � e (f�J,•
Marvin J.Cashion Group Vice Pr"derd
State of Illinois, County of Cook,ss:
On this 78th day cf June IS98 ,before me personally came
Marvin J. Cashion,to etre known,who,being by me duly swom,did depose and say.that he resides in the City of Chicago,Stacie of Illinois;that
he is a Croup Vice President of CCON71NEVTAL CASUALTY COMPANY, NATIONAL FIRE INSURANCE COMPANY OF HARTFORD,and
AMERICAN CASUALTY COMPANY OF READING,PENNSYLVANIA described in and which executed the above instrument;that he knows the
seats of said corporations;that the seals affrxed to the said int are such corporate seals;that they were so aftcod pursuant to authority -
given by the Boards of Directors of said corporations and that he signed his name theme pursuant to like authority,and acknowiedges same to
be the act and deed of said corporations.
110.q�
N15�'J�t'l'
PLI831C
My Commission Expires March 6,2000 Mary Jo Abel Notary Public
CERTIFICATE
I, Mary A. Ribikawskis,Assistant Secretary of CONTINENTAL CASUALTY COMPANY,NAT ICNAL FIRE INSURANCE COMPANY OF
-IARTFORD, and AMERICAN CASUALTY COMPANY OF READING,PENNSYLVANIA do hereby cattify that the Power of Attamey herein
above set forth is still in force,and further certify that the By-Law and Resolution of the Board of Directors of each corporation printed on the
-averse hereof are still in form. In testimony whereof I have hereunto subscribed my name and affixed the seals of the said corporations
CONTINENTAL CASUALTY COMPANY
00*
NATIONAL FIRE INSURANCE COMPANY OF HARTFORD
AMERICAN CASUALTY COMPANY OF READING,PENNSYLVANIA-
�t 5E,A€ JOLT3n, ..
r
Mary A.R.tikawsIds Assistant Secretary
✓.10/11197)
Authorizing By-Laws and Resolutions
)OPTED BY THE BOARC OF DIRECTORS OF CON ..4NT'AL CASUALTY COMPANY:
This Power of Attamay is made and executed pursuant to and by authority of the falla+,irinc�BY4 aw dui+y adagw by the Boit of Directors of
the Company.
"Article M---Exoctrdon of ooernsi+ ft
Section 3.Apcoymnent of Attu mey-in-fact.The Cirairtrsan of the 802M Of Directors'-the President or any Emwudve, Senior or Group
Voce President may,ft. m time to tune,mint by SwftSarr 08roftnes Zmamrys-41w ted to act in bow of the Company in the oxecution of
policies of insurance, bonds,undwt kings and oiler oblkwitory instruments of lira roti ,Such attornays4�=DA=to the 3knitatiom
serf ttarth in their respective cel of authority,shalt have full power to bind the Company by their sigraltuts and exon of any such
instrument's and to attach the seal of the Company thereto.The Chairman of the Board of Directors,the Jontiadent or any eve, Seitior
or Group Vacs President or the Board of Directhrs,rusty,at any time,revolve all power and authority per+ 'y given to any +moy4n--farct"
This Power of Attorney is signed and seated by farsknile under and by the auttrari3.y of the t k wing Resolution adopted by the Board of
Oire of the Company at a rnfttrg duly wed and held an the 19th day of Febriary, 1993.
'Resolved,that the signature of the President or any Executive, Senior or Group Vice President and the seal of the Company may be
affixed by facsimile an any power of atbmey granted pursuant to Section 3 of Artie M of the By-Laws,and the signature of the Secretary or
an Assistant Secretary and the seal of the Company may be afted by facsimile to any certificate any wick power and any power or
certificate bearing such facsimile signature and seral shall be valid and binding an the Company.Any such power-so executed and Sealed and
certified by certificate so executed and sealed shall,with respect to any bond or undertaking to which it is attached,continue to be valid and
binding on the Company.'
OC}PTED BY THE BOARD OF DIRECTORS OF AMERICAN CASUALTY COMPANY OF READING, PE.NNSYLVANiA:
This Power of Atmmey is made and executed.m rsuant to and by authority of the following By-Law duly adopted by the Board of Directors of
the Company.
"Article Vl--Exacution of ObUgations;and Appointrient of Attorney-in-Fact
Section 2.Appointment of Attcmey4ri-fact,The Chairman of the Bch of Oirectrs,the President or any Executive, Senior or Grow
Vice President may,from time to time,appoint by written certificates aftmeys-in-fact to act in behalf of the Company in the execution of
policies of insurance, bonds,Undertaidngs and other obligatory instruments of&ke nature.Such 2=i eys-in-fact,subject to the llm tations
set forth in their respective certificates of authority,:shall have full power to bind the Ocnipany by their signature and execution of any such-
irhstrtumerrts and to attach the seal of the Ccrnprany thereto.The President or any Execittve, Senior or Group Vice President may at any time
revoke all power and authority previously given to any attamey-inwfacL"
This Power of Attomey is signed and sealed by fav ms'te under and by the aut City of the following Resolution adopted by the Board of
Directors of the Company at a meeting duly called and held on the 17th day of February, 1993.
"Resolved,that the signature of the President or any Executive,Senior or group Vice President and fire seal of the Company may be
affixed by facsimile on any power of attorney granted pursuant to Section 2 of Article Sit of the By-saws,and the signature of the Seerotary yr
an Assistant Secretary and to seal of the Company may be affixed by facsimile to any Certificate of any such power and any power or
certificate beeng such facsimile signature and seal shall be valid and binding on the Company.Any such power so executed and sealed and
certified by certificate so executed and sesied siail,with respect tz any bond or undertaking to which it is attached,=ridnue to be valid and
binding on the Company.'
�OCPTEs7 BY THE BOARD OF DIRECTOR$ OF NATIONAL FIRE INSURANCE COMPANY OF HARTFORD:
This Power of Attorney is made and executed pusrsuant to and by authority of the following Resclutsan.du#y adopted on February 17, 15;33 by
the Board of Directors of the Company.
"RESOLVED:That the President,an Executive Vice President;or any Senior or Group Vice President of the Corporation may, from time
to time,appoint,by written certificates,Attorneys-in--act to act in behalf of the Corporation in to execution of policies of insurance,bonds,
undertakings and other obligatory instn=ents of Tike nature. Such Attorney-lrt-Fact,subject to the limitations set forth in their respective °
certificates of authority,shall have full power to bind the Corporation by their signature and execution of any such instrurnent and to attach
the seal of the Corporation thereto,The Prresident,an Executive Vice President,any Senior or Group Vice President or the Board of Directors
may at any time revoke all power and authority previously given to any Attomey-in-Fact:."
This Power of Attorney is signed and sealed by facsimile under and by the authority of the following Resclution adopted by the Board of
Directors of the Company at a,rooting duly called and held on the 17th day of February,19°3.
'RESOLVED:That the signature of the President,an Executive Vice President or any Senior or Group Vice President and the soyw Of
the Carporaton may be affixed by facsimile on any power of attorney granted pursuant to the Resolution adopted by this Board of Directors
on February 17, 1993 and the signature of a Secretary or an Assistant Secretary and the seal of the:Corporation may be af'bced by f :sit to
to any certificate of any such power,and any power or certificate bearing such faosim,5e signature and seal shall be valid and binding on the
Corporatwon.Any suer power so executed and sealed and cartified by certificate so execrated and sealed,shag wit respect to any bond or
undertaking to which it is att:acihed,continue to be valid and binding an the Corporation.'
STA- 11 OF
COUNTY
CertAu ust 7 2002
before
1'I I2St):It I..I Y i>i'f?1li ts'3 _ 1 Cie. &_Qook ---
fr+.lrsriss4alE}r Itswwrs to mo (or proved tri me c�ti the b is crf
saittsfa ctoxy cvitienre) to be the person(s) wltose names) i s
subscribed t;t%„j,f'it within ar...lctirMlodged to me"
that.�.</shc�l exc tuts d tticy s�trrat�i !pC't �it buttzorized
capaacity(jes), swarf that. by oii the PANDORA L:;t CHAN
is1ytruaaaesat the persoal(s), tit, the entRy upon behatlf•of•Which z
z Notary Public- California
the person(s) acted,executers the histrtlr'r ent, z 5t$nts Clara County
My Ccxrwn,Expires liar,10,2 066
W.11" dand official seal.
'a f
........�:................._ y.. ....�._-_...............- 7 7ri.3 ts.r.Baas.Tait• 'tt: d1t<rs r%t ter.!Sr~al
OPTIONAL
Tht Ugh the Botta bolovw is not required by taw, it may prove valuable to persons relying on the document and could
far€:vent fratwulertt to attachment of this forma.
CAPACITY CLAIMED BY SOONER DESCRIPTION OF ATTACHED DOCUMENT
a INDIVIDUAL
CORPORATE OFFICER
.........................................................._.._._
TI'T'LE OF TYPE OF-" E70(','I.)MI::1q'T'
rrrr.Etsf
�.....� PARTNER(,) LIMITED
El OE NE i1L
_...........................................................
__
A1 TORN EY-IN-FACT NUMBER OF PAGES
i... E TRUSTEE(S)
r.._.1 OTHER:
_..........................................................._..............................._..._............I....._......................
__. ........ .................... DATE OF DOCUMENT
SIGNER IS REPRESENTING-
NANIC OF PElMNISI OR ENTUY(It S)
..................._._...._...._._.....e..._.._._._..........................................__........................................................_..
National Fire Insurance Company 9 ttf f _ SEGNER(S)OTHER THAN NAMED ABOVE
11).091 Rov,6194 A.1.1-M)1tPC7SE ACKNOWLEDGEMENT
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
„3
`F State of California
' ss.
County of � r`
t
On 2- before me, Pextoaw
y D f2
Name and Tits f Officer oer e.
_ f s ( g.,"Jane Doe,Notary Public
personally appeared r-- � " .m ,
Name s) f Signar(s)
'i
p rsonally known to me >
?l Kproved to me on the basis of satisfactory
evidence '
yt,
to be the person(s) whose name(s) is/,aR
subscribed to the within instrument and
r` acknowledged to me that hell. e/the executed
N' r�fiAi�13
9 ythe same in h€s/he heit°, authorized�'.{)rrtlt
Nets t r capacity(ies), and that y his/he heir
' tic Ca"fcre+ia '- signature(s)on the instrument the person(s ,
Santa Ciers Cotjnty s
t my Curr;,Expjr n tti the entity upon behalf of which the person(s)
F acted, executed the instrument. ;
n.
r4 TN S my hand and official se <
Signature otary Pubiic
OPTIONAL 'Y
r 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. h`
N
Description of Attached Document
t
Title or Type of Document: l
Document Date: Number of Pages:
Signer(s)Other Than Named Above: i 4a
�f
<; Capacity(ies) Claimed by Signer
4' Name:
ame:
S
❑ Individual Top of thumb here I •�
Fr ❑ Corporate Officer—Title(s):
❑ Partner—❑Limited ❑General
❑ Atto mey-in-Fact %7
❑ Trustee
Vj 1.
❑ Guardian or Conservator
❑ Other: I f
Signer Is Representing:
r
01999 Naticnai Notary Association•9350 De Soto Ave.,P.C.Box 2402-Chatsworth,CA 91313-2402•www.nationalnotary.org Prod.No.5907 Reorder:Cali Toll-Free 1-800-876-8827