Loading...
HomeMy WebLinkAboutMINUTES - 08052003 - C.14 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,CALIFORNIA Adopted this Resolution on August 5, 2003,by the following vote: AYES: SUPERVISORS GIOTA, UILKEM, GREENBERG, GLOVER AND DESAULNIER NOES: NONE ABSENT: NONE ABSTAIN: NONE RESOLUTION NO. 2003/ 483 SUBJECT: Approval of the Parcel Map and Subdivision Agreement for Minor Subdivision 21- 93, being developed by Harold W. Smith and Martha-Lee Smith, Declaration of Trust dated May 23, 1979, Diablo area. (District HI) The following documents were presented for Board approval this date: I. dap The parcel map of Minor Subdivision 21-93, property located in the Diablo area, Supervisorial District III, said map having been certified by the proper officials. II. Subdivision Agreement A subdivision agreement with Harold W. Smith and Martha-Lee Smith,Declaration of Trust dated May 23, 1979,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: Ortginator:Public Works(ES) I hereby certify that this is a true and correct copy of an Contact: Chris Lau(313-2293) action taken and entered on the minutes of the Board of CL:rm G:\GrpData\EngSvc\BO\2003\8-05-03\MS 21-93 110-21.doc Supervisors on the date shown. cc: Public Works-T.Bell,Construction Current Planning,Community Development T-May 5,2004 Harold W.Smith and Martha Lee Smith, ATTESTED: AUGUST {�J� 2003 Declaration of Trust dated May 23,1979 101 Ygnacio valley road,Suite 330 JOHN SWEETEN,Clerk of the Board of Supervisors and Walnut Creek,CA 94596 Sharon I.Rusconi, County Administrator Indemnity Company of California 11780 Fitch Street Irvine,CA 92614 By Deputy RESOLUTION NO.2oo3/ 483 SUBJECT: Approval of the Parcel Map and Subdivision Agreement for Minor Subdivision 21- 93, being developed by Harold W. Smith and Martha-Lee Smith., Declaration of Trust dated May 23, 1979, Diablo area. (District III) DATE: August 5, 2003 PAGE: 2 A. Cash Bond Performance amount: $1,125.00 Auditor's Deposit Permit No. 408699 Date: July 15, 2003 Submitted by: Diablo Valley Estate Company, LLC Federal Tax ID Number: 94-3398807 B. Surety Bond Bond Company: Indemnity Company of California Bond Number: 5651435 Date: July 9, 2003 Performance Amount: $111,375.00 Labor&Materials Amount: $56,250.00 Principal: Harold W. Smith and Martha Lee Smith, Declaration of Trust dated May 23, 1979 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 2002-2003 tax lien has been paid in full and the 2003-2004 tax lien,which became a lien on the first day of January 2003, is estimated to be $4,100.00, with security guaranteeing payment of said tax lien as follows: + Tax Surety Bond Company: Indemnity Company of California Bond Number: 8787985 Date: July 9, 2003 Amount: $4,100.00 Principal: Harold W. Smith and Martha Lee Smith, Declaration of Trust dated May 23, 1979 NOW, THEREFOR, 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. RESOLUTION NO. 2003/483 SUBDMSION AGREEMENT (Government Code§66462 and§66463)Harold w.' Smith and Martha-Lee Smith, Declaration of Trust Subdivision: ME 21 -93 Principal: May 23, 1979 Effective Date: �Tj = Completion Period: 1 year THESE SIGNATURES ATTEST TO THE PARTIES'AGREEMENT HERETO: Harald W. Smith and Martha--Lee MOE,ACOSTACOUNTY FRINOPAL Smith, Declaration of Trust Maurice M.Shiu,Public Warks Director M 23 , 979 signature f By a h e ,t e r St�turc t.asihda L.Smi h,successor trustee s E E R APPROVAL ; 7 signatr r Byy By: is'v..) =R=ED: ices Division �° Oftert Rosenberg,successortrustee FOAor J.Westmarl,County Counsel (NOTE: All signatures to be acknowledged. If Principal is incorporated, . signatures must conform with the designated representative groups pursuant to Corporations Code§313.) 1. PARTIES&DATE. Effective on the above date,the County of Contra Costa,California,hereinafter called"f un and the above-mentioned 'nci 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 SE TY. Upon executing this agreement, Principal shall,pursuant to Government Code §66499 and the County Ordinance Code,provide as security to the County: A. For Performance and Guarantee: S 1 ,12 5.0 0 cash,plus additional security,in the amount:S 1 1 1 ,3 7 5.0 0 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. 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 $ 5 6 ,2 5 Q-,--0 0 which is fifty percent(50%)of the estimated cost of the work. Such security is presented in the form of. 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 964.6,"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 gtiarantee period,said improvement plans prove to be inadequate in any respect,Principal shall make whatever changes necessity to tWplans to iceoinp? Vh-thVwork.as promised. 7. NO WAIVER BY COUNTY. Inspectiun`of the work and/or materials,or approval of work and/or materials or statement by any officer,agent or employee of the Codhty indicating#Tie y�tstk or anypart thereofcomplies 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;nor shall County be 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., iNDthZITY: Prinpapal.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. I'lieliabilities protected against are any liability or claim for damage of anykind allegedly suffered,incurred or threatened because of actions defined below and including personal injury,death,propertydamage,inverse condemnation,or any combination of these and regardless ofwhether or not such liability,claim or damage was unforeseeable at anytime 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 causing liability 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. 5URVEYS. 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. 11. NON-PP.gf 0RMANCE AND COST'S: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 charges incurred by County(including,but not limited to: cngineerinb,inspection,surveys,contract, overhead,etc.) upon demand. Principal hereby consents to entryon 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 attorney'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 third party 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. Inconsideration hereof,County shall allow Principal to file and record the final map or parcel map for said subdivision. RL-JD:W G AGrpD&t&\&SSvt\FomuLiG WORDWG-3Q.doo Rev.October 26,2M 1 NOTARY ACKNOWLEDGMENT STATE OF CALIFORNIA )ss COUNTY OF C-AATZA COSTA- On COST On �, 7?. .200 5 before me, .`Zu5AA1 P-AVtAso,� a Notary Public in and for said State, personally appeared 10 'l- Ehs96169-9& , 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 he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s)on the instrument the person(s)or the entity upon behalf of which the person(s) acted, executed the instrument. WITNESS my hand and official seal. Signature SUSAN DAVIDSON Comm'""*1356503 z Notary Public-California Contra Costa County *YCWM.E sMy3p,2Md NOTARY.BLK(Rev 6194) NOTARY ACKNOWLEDGMENT STATE OF CALIFORNIA }ss COUNTY OF Centra Costa } On 5-29-03 , before me, Barbara Pinto , a Notary Public in and for said State, personally appeared **Bruce C. Smith** , 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 he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s)on the instrument the person(s) or the entity upon behalf of which the person(s) acted, executed the instrument. WITNESS my hand and official sear Signature o______- BARBARA PINTO s.._. - Comm.#1322464 �n NOTARY PUBLIC-CALRANIA V) Contra Costa County Np Cama,Expires Sopt.28,2005 NOTARY.BLK(Rev 8194) NOTARY ACKNOWLEDGMENT STATE OF CALIFORNIA )ss COUNTY OF Contra Cosh ) On .lune 3, 2003 , before me, Barbara Pinto , a Notary Public in and for said State, personally appeared **Martha-Lee Smith** 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 he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s)on the instrument the person(s)or the entity upon behalf of which the person(s) acted, executed the instrument. WITNESS my hand and official seal. Signature.-i4'✓ a Sr E 2 4 C max. x B�tRBARA PiNTQ Comm.#1322484 tto� NOTARY PUBLIC-CALIFORNIA UL Contra Costa County !y Cemm. ezpiras 5eot.28,2U05"" NOTARY.BLK(Rev 8194) NOTARY ACKNOWLEDGMENT STATE OF CALIFORNIA }ss COUNTY OF Contra Costa On June 3, 2003 , before me, Barbara Pinto , a Notary Public in and for said State, personally appeared **Randall L. smith** , 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 he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s)on the instrument the person(s)or the entity upon behalf of which the person(s) acted, executed the instrument. WITNESS my hand and official seal. Signature � ;*_y BARBARA PINTO Comm,#3322464 NOTARY PUBLIC•CALIFORNIA Contra Costs County 64y Comm,Expires Sept rr NOTARY.BLK(Rev 6/94) � s , -: six 21 fit sa Igo, 7 n 53 CIO OAA L-Li % co v vi �0a w 12le r o 12 IN po re 19 His nP fix 'it Ise Pig- � �� Rita,! a �� � p; via I^ I�4 . A 11 R� � isr j � � gig5s a ggA � all I 4 16 Ad �� W*1 Avg ; , n p# H !;o pig 1 l Iii & 7ila< d � g 141-66 6Kg 01t� I Ih oil 1; '111 x N { � id1 t � A w� gyZ 1 -4 CL. gA a x.x 77Y[ Gv�S� o Y All I 0 � p Cffi * W� pol � ` x r m 149 �-U( )) � � I -ell r r s .� , sil S lit! A Ra = � SWK ta f il, sx- I ol, A-64 vp 14 - X6156 s 1 b � L avoe � ��/ �. ,� ``, a � �� (zaXx}.ar•e64 �{za)ast.uaia WC31��i11t� � -` lbi— g , ,L$'afit `i`3,t,t'. tN ws } M Ar A.C11 ere � ! � � {13N).t8'zti 1 8£'9►S $}5.c (ca)xss.is.WN 1`A 6C• tw �2 . ! COUNTY OF CONTRA COSTA DEPOSIT PERMIT J JFFICE OF COUNTY AUDITOR-CONTROLLER C3 f TO THE TREASURER: MARTINET,CALIFORNIA . RECEIVED FROM ORGANIZATION NUMBER ~ `%� klA Lice- (For Cash Collection Procedures see County Administrator's Bulletin 105.) DESCRIPTION FUNDJORG, ACT TASK OPTION ACTIVITY AMOUNT &L11TI 0641 51 t6o W&I Z517 :&? 0'7 60 Er ` { - E E E E EXPLANATION: ,t ,r/ TOTAL $ e DEPOSIT e• Deposit consists of the following i $and CURRENCY NKS,M.O.,ETC. $__aw. .!� P 77 BANK DEPOSITS $ so FOR AUDITOR-CONTROLLER USE ONLY DEPOSIT PERMIT Dp t,` !7 _ if l J cam'Ct t Cor z NUMBER ASSIGNED �TE ' 4 " i e The amount of monoy described above is for Treasurer's receipt of above amount is approved. Receipt of above amount is hereby deposit into the County Treasury. acknawledged. Signr. f £ Date 1f///p� Signed: Signed: -^ Titl 'T' � 6F,€ �'�EXT. Deputy unty Audi'r Deputy County Treasurer D-34REV.(7-43) /t 819800-0800: '61120506, $1,125.00, MS21-98, Performance Cash Band, Bruce Smith, Diablo Valley Estate Company, LLC, 101 Ygnacio ''Valley Road', Suite 330, Walnut Creek, CA 94596 0648-9140 / 812100: 61120506, $1`804.00, MS 21-93, Def icency Mitigation San Ramon Creek, Bruce Smith, Diablo Valley estate Company, LLC, 101 Ygnacio Valley Road, Suite 330, Walnut Creek, CA 94596 0649-9665 / 831000: 61120506, $8.563.00, MS21-93, Minor Sub Inspection Fee, Bruce Smith, Diablo Valley Estate Company, LLC, 101 Ygnacio Valley Road, Suite 330, Walnut Creek, CA 94596 • Subdivision: MS 21 -93 Bond No.. 5651435 Premium $3,341 .00 IMPROVEMENT SECURITY BOND FOR SUBDIVISION AGREEMENT (Performance, Guarantee and Payment) (California Government Code §§ 66499 -66499.10) 1. RECrrAL OF SUBDIVISION ArMEmENT: The developer(principal)has executed a subdivision agreement with the County of Contra Costa to install and pay for street, drainage and other improvements in Subdivision, nes 21 -.q 3 ,as specified in the subdivision agreement'and to complete said work within the time specified for completion in the subdivision agreement, all in accordance with State and local laws and rulings thereunder in order to satisfy conditions for fling of a final map or parcel map.for said subdivision. Harold W. Smith and Martha-Lee Smith, 2. OBLIGATION: Par.3a=ation may 2 3-, ! 9:79 _as principal and . Tnder ifU rr=M4 of Califnrnia a corporation organized and existing under the laws of the State of California. _ and authorized to transact surety business in California, as .surety, hereby jointly and severally bind ourselves, our heirs, executors, administrators, successors and assigns to the County of Contra Costa, California to pay as follows: One hundred eleven thousand three hundred A. Performance and Guarantee: ' seventy five, Dollars ($ 11 1.j..3 7 5 .0 0 ) for Contra Costa County or any city assignee under the above County Subdivision Agreement. R. Payment: Fifty six thousand two hundred fifty Dollars ($ 56 ,250 .00 )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. CONDITION. 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 perforrhance 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 Insufance 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 3082)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 force 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. SIGNED-AND-SF on July 9, 2003 Harmld W. Smith and Martha-Lee Smith, Declaration of Trust PlUNCIYAL: May 23, 1979 SURETY: Indemnity Company of California Address' 101- Ygnacio Valley- Blvd. , #330 Address: 11780 Fitch Street City: Walnut Creek Zip: 94595 City: Irvine, CFS Zip: 92614 By: By: Print Name: artJj;q-T.-p fig,, t-h Print Name: mon J. Rusconi Title: trustee Title: Attorney-in-Fact ------------------------------------- rD:mw:tap G:QrpDztx\Eng5vc\Forms N WORD'aN-12.doc Rev.November 29.2000 ................................._................................................................................................................................................................................................................................................... ........................................................................................................................................................................................................................................................................................................................... CONTINUED SIGNATURE PAGE FOR IMPROVEMENT SECURITY BUND FOR SUBDIVISION AGREEMENT RANDALL SMI H, successor trustee BRA :`t C. SMITH, suede r trustee RC7I3EI2T RC)SENBEAG, successor trustee �1/t 1R-" - LC,- /' 1 NOTARY ACKNOWLEDGMENT STATE OF CALIFORNIA }ss COUNTY OF tT A 605 rx► ) On A4AIZ Z7., .2Q83_.., before me, .51AS tot v---, a Notary Public in and for said tate, personally appeared ' Pe_�T MM BAB , personally known to me (or proved to me on the basis of satisfactory evidence)to be the person(s)whose name(s) islare subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s)on the instrument the person(s)or the entity upon behalf of which the person(s) acted, executed the instrument. WITNESS my hand and official seal. Signature SUSM DAVIDsoir Commission#13&=3 Notary Pubic-California y Contra Costs County MyC.OMM EVFftAARy30.2M6f -ON NOTARY.$LK(Rev 6194) NOTARY ACKNOWLEDGMENT STATE OF CALIFORNIA )ss COUNTY OF Contra Cosh ) On 5-29-03 , before me, Barbara Pinta , a Notary Public in and for said State, personally appeared **Bruce C• smith** 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 he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s)on the instrument the person(s)or the entity upon behalf of which the person(s) acted,executed the instrument. WITNESS my hand and official seal. Signature ; BARBARA PINTO Comm,#13224$4 ff�� NOTARY PUBLIC-CALIFORNIA Vl CMIta Costa County : ,n.EXPhs UP 28 2005"a NOTARY.BLK(Rev 8194) NOTARY ACKNOWLEDGMENT STATE OF CALIFORNIA }ss COUNTY OF Contra Costa } On June 3, 2003 , before me, Barbara Pinto , a Notary Public in and for said State, personally appeared **Martha-Lee smith** 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 helshe/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s)on the instrument the person(s)or the entity upon behalf of which the person(s) acted, executed the instrument. WITNESS my hand and official seal. ? t � BARBARA PINTO Signature _ `' I � t ��- Comm.#1322464 ll� NOTARY POOLIC-CALIfORMA Vf Contra Costs County " Ng Comm.Exp'trsa SW.28,2005"+ NOTARY.SLK(Rev 6/94) NOTARY ACKNOWLEDGMENT STATE OF CALIFORNIA }ss COUNTY OF Contra Costa ) On June 3, 2003 -, before me, Barbara Pinto , a Notary Public in and for said State, personally appeared **Randall L. Smith** 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 he/shelthey executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s)on the instrument the person(s)or the entity upon behalf of which the person(s) acted, executed the instrument. WITNESS my hand and official seal. I d Signature AAA PINTO Comm.#9322464 qy�� U! NOTARY PitBUC•CALIFORMA ilt Contra Costa County 9Ay Comm.Expires Sapt.28� 2p5 NOTARY.BtK(Rev 6{94) The Insco Dico Group DISCLOSURE RIDER Terrorism Risk Insurance Act of 2002 The Terrorism Risk Insurance Act of 2002 created a three-year program under which the Federal Government will share in the payment of covered losses caused by certain events of international terrorism. The Act requires that we notify you of certain components of the Act, and the effect, if any, the Act will have on the premium charged for this bond. Under this program, the Federal Government will cover 90% of the amount of covered losses caused by certified acts of terrorism, as defined by the Act. The coverage is available only when aggregate losses resulting from a certified act of terrorism exceed $5,000,000.00. Insurance carriers must also meet a variable deductible established by the Act. The Act also establishes a cap of$1,000,000,000.00 for which the Federal Government or an insurer can be responsible. Participation in the program is mandatory for specified lines of property and casualty insurance, including surety insurance. The Act does not, however, create coverage in excess of the amount of the bond, nor does it provide coverage for any losses that are otherwise excluded by the terms of the bond, or by operation of law. No additional premium has been charged for the terrorism coverage required by the Act. Developers Surety and Indemnity Company Indemnity Company of California 17780 Fitch Irvine,CA 92614 (949)263 3300 www.inscodico.com STATE OF California SS. COT;NTYOF Sacramento On July 9, 2003 before me, Sandra R.Black, Notary Public PERSONALLY APPEARED Sharon J. Rusconl 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 helshe/they executed the same in hislher/their authorized capacity(ies),and that by his/herltheir w _ signature(s)on the instrument the person(s), or the entity upon behalf` ANDS R, BLACKt of which the person(s)acted, executed the instrument. COMTt#.*1260345 .90 0" COMW NOTARY P7jO ICZALIFORNIAO SACRAMENTO COUNTY WITNESS my hand and official seal. EXP.APRIL 10,2004� Signature This area.for Official Notarial Seal OPTIONAL Though the data below is not required by law,it may prove valuable to persona relying on the document and could prevent fraudulent reattachment of this form. CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT INDIVIDUAL CORPORATE OFFICER TITLE OF TYPE OF DOCUMENT nTLEp PARTNER(S) 0 LIMITED El GENERAL 01 ATTORNEY-IN-FACT NUMBER OF PAGES C TRUSTEE(S) C GUARDIAN/CONSERVATOR Lis OTHER: DATE OF DOCUMENT SIGNER IS REPRESENTING: NAME Of PERSON(S)OR cNTPY(IES) Developers Surety and Indemnity Company Indemnity Company of California SIGNERS OTHER THAN NAMED ABOVE 'o-`"-2(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 !itnitcd. DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA,do each severally,but not jointly,hereby make,constitute and appoint: ***SHARON J. RUSCONI, SANDY SLACK, JOINTLY OR SEVERALLY*** as the true and lawful Artorney(s)-in-Fact,to make,execute,deliver and acknowledge,for and on behalf of said corporations as sureties,bonds,undertakings and contracts of suretyship giving and granting unto said A aorncy(s)-in-Fact fall power and 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 tu!i power of substitution and revocation,and all of the acts of said Attotncy(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 as of November 1,2000: 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)named 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 bc,and each of them hereby is,authorized to attest the execution of any such Power of Attorney; RESOLVED,FURTHER,that the signatures of such officers may be 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 tuwrc 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 those presents to bermsigned 'by their respective Executive Vice President and attested by their respective Secretary this 86'day of November,2000. ,r,�urrrrnu.aar By: "t f ANO ''�.,� O F'AIVYOr David H.Rhodes,Executive Vice President s ~- � toss 10 jss7 Walter A.Crowell, Secretary :�3� /CN� �'{'`� �yOFCt +a+a''aa+ar//iliHfttira���s` STATE OF CALIFORNIA ) )SS. COUNTY OF ORANGE ) On November 8.2000,before me,Diane J.Kawata,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 arc 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 persons acted,executed the instrument. WITNESS my hand and official seal. t71ANE J.KAWA7A � cixa14.#1167eza f OWYPUBLIC-CALIFOR,14A c Signature m ORAHGECOUNTY MyCmtutt EV Jaa.8,ZU02 t CERTIFICATE The undersigned, as Chief Operating Ot"ricer of DEVELOPERS SURETY AND INDEMNITY COMPANY and 1NDEMNITY COMPANY OF CALIFORNIA. does hereby certify that the foregoing Power of Attorney remains in full force and has not been revoked,and furthermore,that 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 nth day of July 2003 W� Sv David G.Lanc,Chic Operating Officer ID-1350 0l/00) VOID,AFT1511 $/ J 3` 7.18/03 FATCO$42 21-93 Tax Collector's Office William J.Pollacek 625 Court Street Contra County Treasurer-Tax Collector Finance Building,Room 100 P.0.Box 631Russell V.Watts Martinez,California 94553- Costa Chief Deputy Treasurer-Tax Collector 0063 (925)646-4122 County Joslyn Mitchell (925)646-4135 FAX Tax Operations Superviscr A Date: 7/8/2003 IF THIS TRACT IS NOT FILED PRIOR TO THE DATE TAXES ARE OPEN FOR COLLECTION (R&T CODE 2608) THIS LETTER IS VOID. This will certify that I have examined the map of the proposed subdivision entitled: Tract/ MS# City T.R.A. 21-93 DIABLO 66024 Parcel#: 195-260-006-0 195-260-007-8 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 2002-2003 tax lien has been paid in full. Our estimate of the 2003-2004 tax lien, Which became a lien on the first day of January, 2003 is $4,100.00 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 11 ctor By: W W v3 w ;Z-4 o GO a IV cc rte... ` w ' INSCO INSURANCE SERVICES, INC. Underwriting nderwrtting Manager for: Developers Surety and Indemnity Company Indemnity Company of California 17780 Fitch,Suite 200•Irvine,California 92614•(949)263-3300 SUBDIVISION TAX BOND BOND NO,: 8787985 $ 150.00 premium is for a term of One ----year(s) KNOW ALL MEN BY THESE PRESENTS: THAT we, Harold W.Smith and Martha-Lee Smith,Declaration of Trust May 23, 1979 ,as Principal, and indemntiy Company of California ,a corporation organized and doing business under and by virtue of the laws of the State of California and duly licensed to conduct a general surety business in the State of California as Surety,are held and firmly bound unto County of Contra Costa as Obligee,in the sum of *Four Thousand,One Hundred Dollars and No/100* (S 4110-00***" ) Dollars,for which payment,well and truly to be made,we bind ourselves, our heirs,executors and successors,jointly and severally firmly by these presents. THE CONDITION OF THE OBLIGATION IS SUCH THAT: WHEREAS,the above bounden Principal is the owner of that tract of land situated in Contra Costa County,California,and described as follows: DATE- BOND REVIEWED AND APPROVED Tract/MS 421-93 -T.R.A.66024 CONTRA COSTA COUNTY Parcel#195-260-006-0&195-260-007-8 TREASURER - TAS COLLECTOR NOW THEREFORE,if the said Principal shall pay,or cause to be paid,when due,all taxes,and all special assessments collected litre taxes,for the year 1 ,which at the time of filing said map,are a lien against such subdivision, or any part thereof,but not yet payable,then this obligation shall cease and be void,otherwise it shall remain in full force and effect. IN WITNESS WHEREOF,the seal and signature of said Principal is hereto affixed and the corporate seal and the name of the said Surety is hereto affixed and attested by its duly authorized Attorney-in-Fact at Sacramento ,California,this 9th day of Ju€y 2003 YEAR Harold W.Smith and Martha Lee-Smith,Declaration of Trust indemnity Company of California Principal urety dated May 23, 1979 S n J. Attorney-in-Fact 0E 1208(CA){REV.1101) STATE OF California SS. COUNTY OF Sacramento on July 9. 2003 before me, Sandra R.Black, Notary Public PERSONALLY APPEARED Sharon J. Rusconi personally known to nze(or proved to me on the basis pf satisfactory evidence)to be the person(s)whose name(s)is/are subscribed to the within instrument and acknowledged to me that hetsheAhey executed the same in his/her/theirauthorized capacity(ies),and that by hislherltheir signature(s)on the instrument the person(s),or the entity upon beha f oj'which the person(s)meted, executed the instrument. SANDRA RBL CCK COMM.#1260345 WITNESS nzv hand and official seal. SACRAMENTO O CG6li'TY 0 --COMM.ERP.APRIL 10,2004 9—v .2�L Signature This orea.for Official Notarial Seal OPTIONAL. Though the data below Is not required by law,It may prove valuable to persons relying on the document and could prevent fraudulent reattachment of this form. CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT INDIVIDUAL ❑ CORPORATE OFFICER TITLE OF TYPE OF DOCUMENT TiT1.tts1 C PARTNER(S) El LIMITED GENERAL ATTORNEY-IN-FACT NUMBER OF PACES TRUSTEE(S) GUARDIAN/CONSERVATOR OTHER: DATE OF DOCUMENT - SIGNER IS REPRESENTING: NAME OF RERSOMS)OR ENTITY(MS) Developers Surety and Indemnity Company indemnity Company of California SIGNERS OTHER.THAN NAMED ABOVE 10-1232(REv.5r01) ALL-PURPOSE ACKNOWLEDGEMENT The Insco Fico Group DISCLOSURE RIDER Terrorism Risk Insurance Act of 2002 The Terrorism.Risk Insurance Act of 2002 created a three-year program under which the Federal Government will share in the payment of covered losses caused by certain events of international terrorism. The Act requires that we notify you of certain components of the Act, and the effect, if any, the Act will have on the premium charged for this bond. Under this program., the Federal Government will cover 90% of the amount of covered losses caused by certified acts of terrorism, as defined by the Act. The coverage is available only when aggregate losses resulting from a certified act of terrorism exceed $5,000,000.00. insurance carriers must also meet a variable deductible established by the Act. The Act also establishes a cap of$1,000,000,000.00 for which the Federal Government or an insurer can be responsible. Participation in the program is mandatory for specified lines of property and casualty insurance, including surety insurance. The Act does not, however, create coverage in excess of the amount of the bond, nor does it provide coverage for any losses that are otherwise excluded by the terms of the bond, or by operation of law. No additional premium has been charged for the terrorism coverage required by the Act. Developers Surety and Indemnity Company Indemnity Company of California 17780 Fitch Irvine,CA 92614 (949)263 3300 www.inscodico.com POWER OFATTOR�NEY FOR DEVELOPERS SURETY AND INDEMNITY COMPANY INDEMNITY COMPANY OF CALIFORNIA PO BOX 19725,IRVINE,CA 92623 r(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 sacro severally,but snot jointly,hereby make,constitute and appoint: ***SHARON J. RUSCONI, SANDY BLACK, JOINTLY OR SEVERALLY' as the true and lawful Attorneys)-in-Fact,to r nakc,execute,deliver and acknowledge,for and on behalf of said corporations as sureties,bonds,undertakings and contracts of suretyship giving and granting unto said Attorneys)-in-Fact full power and authority to do and to perfomn every act necessary, requisite or proper to be dons in connection tlncr-,% ith 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 Attorncy(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 as of November i,2000: RESOLVED,that the Chairman of the Board,die 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)named in the Powers of Attonicy to execute,oil 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 of any such Power ofAttonncy: RESOLVED,FURTHER,that the signiatures of such officers may be affixed to any such Power of Attorney or to any certificate relating thereto by filesinnile,an:d any such Power of Attorney or certificate bearing such facsimile signatures shall be valid and binding upon tine corporation when so affixed and in the future with respect to any bond, undertaking or contract of suretyship to which it is attached. :N 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 gun day of November,2000. A NO bad Rhodes,Executive Vice President �c �y0 �PO'q SEAL +' OC-1.5 f 5a ' 1338 �= t587 By: ' a Walter A.Crowell, Secretary f 57 ° j0'7jjC; ..°yah,` #LIEO��l� STATE OF CALIFORNIA ) )SS. COUNTY OF ORANGE ) On November&2000,before nue,Diane J.Kawata,personally appeared David H.Rhodes and Walter A.Crowell,personally known to rine(or proved to me on the basis of satisfactory evidence)to be the persons whose nannes 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 persons acted,executed the instrument. WITNESS my hand and official seal. DIANE,I.XAWATA CL M Vt.01167W$ ,j t `,; � '3 i+�rTARYPt39llG-CetLIgi3R?AA S � igna urc,_ 1,1YSOnstn.0 411 8, d CERTIFICATE The undersigned, as Chief Operating Officer of DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA. does hcrcbv certify that the foregoing Power of Attonncy retrains in full force and Inas not been revoked.and furthcrsuorc.that tine provisions of the resolutions of the respective Boards of Directors of said corporations set forth in the Power ofAttorncy,are in force as of the date of this Certificate. This Ccrtifiicaatcciis�executed in the City of Ininc,California.the 9th day of 'jug-y 200 1 By � - David Cs.Lane.Chief Operating Officcr 1134390 0 U00) DECLARATION OF TRUST s w THIS Amended, Restated andReconstituted Declaration of Trust,! made and entered into this // day of June, 1990, by and between; HAROLD W. SMITH and MARTHA LEE SMITH, both individuals, of Diablo,. County of Contra Costa, State of California, hereinafter referred to collectively as "Trustors" and HAROLD W. SMITH and MARTHA LEE i SMITH, hereinafter referred to collectively as "Trustees." WITNESSETH: i WHEREAS, Trustors and Trustees executed that certain written Declaration of Trust dated the 23rd day of May, 1979, which established the Trusts f WHEREAS, subsequent to the execution of the original Declara- tion of Trust, Trustors and Trustees executed that certain writtenf First Amendment to Declaration of Trustx WHEREAS, Trustors and Trustees executed that certain written j Second Amendment to Declaration of Trust dated the 13th day of 1 November, 19801 WHEREAS, Trusters and Trustees executed that certain written Third Amendment to Declaration of Trust dated the 12th day of ; March, 19821 WHEREAS, Trustors and Trustees executed that certain written Fourth Amendment to Declaration of Trust dated the 28th day of September, 19841 WHEREAS, Trustors and Trustees executed that certain writ-ten Fifth Amendment to Declaration of Trust dated the 15th day of` November, 19841 WHEREAS, Trustors and Trustees executed that certain written ! Restated Declaration of Trust dated the 21st day of April, 1986, which replaced in its entirety all provisions of the Declaration of Trust dated the 23rd day of May, 1979, as amended; WHEREAS, Trustors and Trustees executed that certain written First Amendment to Restated Declaration of Trust dated the.24th day of April, 19861 4 WHEREAS, Trustors and Trustees executed that certain written i Second Amendment to Restated Delcaration of Trust on the 31st day :. of December, 19861 WHEREAS, Trustors and Trustees executed that certain written Delcaration of Trust dated the let day of July, 1987, which s replaced in its entirety all the provisions of the Delcaration of Trust, as originally executed on the 23rd day of May, 1979, as amended, and as restated on the 21st day of April, 1986, J as amended; WHEREAS, Trustors and Trustees executed that certain written j First Amendment to Declaration of Trust dated the 14th day of July, 19881 1 YNE.McorvlTT& WHEREAS, Trustors and Trustees executed that certain written i CASEY Second Amendment to Declaration of Trust dated the 23th day of &404++tCA.� i �..www.vsrwx .' December, 19881 saws ----� WHEREAS, Trustors have reserved the right at any time, and � °""••"' from time to time, to amend, revoke or modify in whole or in part ; any portion of the Declaration of Trust; and i i I S I �{ 1 � F I � j Declaration of Trust of I Harold W. and Martha Lee Smith f Page Two ;4 WHEREAS, it is the desire of Trustors to amend, restate and �# reconstitute the Declaration of Trust as it was amended, restated,1 reconstituted and dated the let day of July, 1987, as amended with the following amendment and restatement to constitute the complete and entire Declaration of Trust. 11 NOW THEREFORE, for and in consideration of the mutual promise, covenants and conditions as hereinafter set forth, Trustors do 1 hereby amend, restate and reconstitute the Declaration of Trust, ! as amended, with the following amendment and restatement to constitute the complete and entire Declaration of Trust. ARTICLE I t TRUST PROPERTY !I 1.01 Trustors have transferred and delivered to Trustees the sum of ONE HUNDRED DOLLARS ($100) cash and other property, i the receipt of which was acknowledged by Trustees, to have and to hold in trust, together with such cash, securities or other pro- E perty, real and personal, which may at any time hereafter be I placed in this Trust pursuant to the provisions hereof, all of such property being hereinafter referred to collectively as the "Trust Estate," which shall be bald by Trustees for the uses and purposes and upon the terms and conditions hereinafter set forth. 1 1.02 Additional property may from time to time, and at any time be transferred by Trustors or by any other person or persons natural or legal., to Trustees, with Trustees consent, and such property shall thereupon become a part of the Trust Estate and shall be held, managed, invested, reinvested and administered andj the income and principal thereof distributed pursuant to the ' terms and conditions hereinafter set forth. ARTICLE II CREATION OF TRUST 2.01 This Declaration of Trust Agreement establishes and creates a Trust by Harold W. Smith and Martha Lee Smith, as Trustors. ARTICLE III DISTRIBUTIONS OF TRUST PROPERTY DURING TFtt7S' NS LIFETIME 1 3.01 Prior to the death of the first Trustor to die, Trustees shall pay over and distribute to Trustors the entire net income from the Trust Estate in convenient installments, not less frequently than annually, or otherwise as Trustors may, from time to time, direct in writing, and Trustees shall also pay to Trustors such part or all of the principal of the Trust Estate as Trustors shall request in writing from time to time, PROVIDED, HOWEVER, Trustees shall at all times maintain a minimum Trust jEstate with a principal in the sum of ONE HUNDRED DOLLARS ($100) , regardless of whether Trustors direct that all of the Trust Estate be distributed. Trustees shall, when so directed by �! Trustors, pay the bills, expenses and obligations of -Trustors t directly from the Trust Estate. if at any time or times a Trustor is under a legal disability, or by reason of illness or mental or physical disability, is, in the opinion of Trustees, 1 Declaration of Trust of Harold W. and Martha Lee Smith Page Sixteen who has not attained the age of twenty--one (21) years, then and in that event, Trustees shall retain such beneficiary's portion of the Trust Estate in trust and accumulate the income from such portion, invest and reinvest same and distribute the Trust Estate to such beneficiary upon attaining the age of twenty-one (21) years. Trustees shall have full discretionary power to distri- bute income and principal of the Trust Estate to or for the bene- j fit of such beneficiary if such becomes necessary for his or her health, education, support of maintenance. Should any benefi- ciary for whose a share of the Trust Estate is continued in trust pursuant to the provisions of this Article die prior to attaining the age of twenty-one (21) years and before receiving complete distribution of his or her share of the Trust Estate, at the time of his or her death, such share shall be distributed to his or her Executor to be administered and distributed as part of said beneficiary's estate. 7.17 Should any secondary beneficiary hereunder die without ' leaving children surviving him or her or then living issue of deceased children and prior to receiving complete distribution of the Trust Estate as hereinabove provided, and in the event such deceased secondary beneficiary shall fail to exercise the general testamentary power of appointment granted to such secondary bene- ficiary as hereinabove provided, then the balance of the Trust Estate, after payment of funeral expenses and expenses of the last illness for said secondary beneficiary, as then constituted, shall be divided and distributed equally to the then living brothers and sisters of said deceased secondary beneficiary and the then living issue of deceased brothers and sisters of said deceased secondary beneficiary, per stirpes and by right of . representations PROVIDED, HOWEVER, if there is a Trust Estate for the benefit of any such distributee pursuant to this Article then in existence, which Trust Estate was created pursuant to the terms of this Trust Agreement, then and in that event, such distribution shall be made to the Trustee of said Frust Estate and the assets so distributed shall be held, managed, admi- nistered, invested, reinvested and distributed according to the terms and conditions thereof. 7.18 Upon termination of the last of the several Trust Estates created upon the death of VIRGINIA S. McMASTER, in the event it should become impossible, by reason of the death of any of the beneficiaries named herein, or for any other reason, to distribute all or any portion of the Trust Estates, then and in that event, any portion which is undistributable shall, at the ;. time it becomes undistributable, be distributed one-half (1/2) to the person or persons who would then be the heirs of the prede- ceased Trustor and one-half (1/2) to those who would then be the heirs of the surviving Trustor, their respective identities and shares to be determined as if Trustors had died intestate, applying California law then in effect relating to separate pro- perty not acquired from a previously deceased spouse. ARTICLE VIII POWERS OF TRUSTEES 8.01 Trustees and the successor Trustees shall have all of the powers set forth in this Trust Agreement in respect to each of the Trust Estates herein created and in addition to the enum- erated powers, Trustees and successor Trustees shall have all of the power and authority granted to trustees under the laws of the State of California. Declaration of Trust of Harold W. and Martha Lee Smith Page Seventeen 8.02 To take full charge and control of the assets of the Trust Estates herein created, to possess, manage, control, incor- porate, sell, transfer, assign, grant, convey, exchange, lease, rent, mortgage, pledge, or otherwise encumber or dispose of any or all of the property of the Trust Estates, or any part or par- cel thereof, or any substitute therefor, upon such terms and con- ditions, for such purpose or purposes, and for such considerations, and for such periods, irrespective of the life or duration of the Trust Estates; to execute and acknowledge in this regard, any and all instruments necessary therefor, and to have, as to all of the property at any time held by Trustees, all of the powers that natural persons might exercise in relation thereto if it were their own. Trustees shall invest, reinvest and keep invested, the funds of the Trust Estates in such securi- ties, stocks, bonds, secured or unsecured notes and loans, life insurance, annuities,' real estate, livestock, business entities, or partnerships of any kind or nature, of other real or personal :! property of every kind or character as may be proper, 8.03 To hold and retain in the Trust Estates any property iof any character included in predeceased Trustor's estate at the time of predeceased Trustor's death, or thereafter acquired, , brought in, or taken over, with or without foreclosure, in such °' manner and form as deposited, purchased or received, for such . time as Trustees may deem wise, without liability for loss or , depreciation which may result from such retention, even though �Isuch property is not of a kind usually selected by trustees as -: investment assets, and even though such retention may result in inadequate diversification, Trustees may hold unproductive pro- ,. party, but not beyond a reasonable time, particularly including ;! real estate and stock in closely held corporations, without ; liability therefor, when such is in the best interest of the:. `.beneficiaries of said Trust Estatesr PROVIDED, HOWEVER, Trustors or the surviving Trustor shall have an unqualified right to ,' direct Trustees to convert such unproductive property into ' income-producing property within a reasonable period of time, ;Trustees shall carry on, for as long as Trustees may deem advi- %' sable, any going business in which predeceased Trustor shall have an interest in at the time of predeceased Trustor's death. 8.04 To purchase or otherwise acquire, to lease, with or without options to purchase, for limited or unlimited terms, and with such covenants as may be advisable, and to sell, exchange, ` encumber or otherwise dispose of or deal with any property, both real and personal, at any time comprising all or a portion of the Trust Estates, it being understood that sales or exchanges may be made at public or private sale and at such price, for cash, upon credit or partly in exchange for other property, and generally : upon such terms as may be properr to transfer and convey the same, and to make, execute and deliver such instruments as may be . necessary or proper for the transfer and conveyance thereof, to invest, reinvest and, to the extent deemed advisable by Trustees, .: to keep invested the funds and monies of the Trust Estates, ..however derived, in stocks, bonds, debentures or any other type of security, interests or assets, or in shares, interests or units of participation in common trust funds, to make any or all such investments on margin, to carry a margin account in the name of the Trust Estates and to sell short any securities, or to par- ticipate in making investments with others. 8.05 To hold, buy, sell, or exchange oil and gas or other mineral properties (including interests in deposits of other natural resources); to execute leases on such properties in per- petuity or for such periods and upon such terms and conditions Declaration of Trust of Harold W. and Martha Lee Smith Paas Eighteen as may be advisable; to execute subleases and farmout agreements; to carve out or reserve such mineral interests as Trustee may deem advisablet to execute unitization and pooling agreements; to exchange undivided interests in mineral properties for interests in other properties; to renew existing loans or to refinance debtat to borrow money and to pledge mineral properties for a period of time extending beyond the duration of the Trust Estates; to develop and improve any properties containing oil, gas or other mineralat to engage in exploring for oil, gas and other mineralst to pay delay rentals on leases. 8.06 To assent to or participate in any reorganization, readjustment, consolidation, merger, dissolution, sale or pur- chase of assets, lease or similar procedure, by any corporation whose securities, obligations, rights or interests shall be held hereunder; to assent to any contract, mortgage, deed of trust or other action by any such corporation, to deposit securities or evidence of right, interests or obligations under, or become a party thereto, any agreement or plan for any such proceedings, or 1 for the protection of holders of securities; to delegate discre- tionary powers to any reorganization, protective or similar committees to pay any assessment or any other expense, and to exchange any property for any other property in connection with any of the foregoing. 8.07 To acquire, sell, engage in short sales, and trade in securities of any nature on margin, and to maintain and operate margin accounts with brokers and to pledge any securities held or ' purchased with such brokers as security for loans and advances made to Trustees for such purposes, and to cause securities or other property which may at the time comprise the Trust Estates, or any part thereof, to be registered in the name of any Trustee !1 as trustee, or, in the case of securities, to take and keep the same unregistered and to retain them or any part of them in such manner that they will pass by delivery; PROVIDED, HOWEVER, that no such registration or holding by Trustees shall relieve any Trustee of or from any liability. for the safe custody or proper disposal of property in the Trust Estates. 8.08 To exercise any and all options, privileges or rights, I whether to vote, assent, subscribe, convert or otherwise, which may be granted to or be exercised by the holders or owners of any; l; property similar to that held in the Trust Estates, or to sell any subscription or other rightt or to grant any proxy, whether or not discretionary, including the granting of general proxies; or to become a party to, or deposit securities under, or accept securities issued under any voting trust agreement. 8.09 To continue mortgages and deeds of trust on and after maturity, with or without renewal or extension, upon such terms as may be advisable, without reference to the value of the mortgage or deed of trust security at the time of such renewal or extension; to reduce the interest rate on any mortgage or deed of trust constituting a part of the Trust Estates; to consent to the modification of any terms of any mortgage or deed of trust; and, in the event of foreclosure, to bid for and acquire the mortgaged property, or, in lieu of foreclosure, to accept a deed thereto from the mortgagor. 8.10 To adjust, abandon, compromise and settle, or refer to arbitration, any claim in favor of or against the Trust Estates, and to institute, prosecute or defend in its behalf any or all legal proceedings that may be advisable. Declaration of Trust of Harold W. and Martha Lee Smith Parte Nineteen 8.11 To borrow money for the benefit of the 'trust Estates from any sources, including specifically, and without limitation, from any Trustees, whether in Trustees' individual capacity or otherwise, upon such terms and for such periods as may be ad- visable; to evidence such borrowings by promissory notes, bonds or other evidence of indebtedness3 to secure the payment of the same by pledge or mortgage or deed of trust of the properties of the Trust Estates. 8.12 To purchase from, sell to and generally to deal with any Trustee individually and as a fiduciary, or with firms, part- nerships, corporations and financial or business organizations in which any Trustee has an interest. 8.13 To conduct business in a partnership, general or limited, with other persons, firms or corporations. 8.14 To distribute property according to the terms of the Trust Estates in undivided interests, or in kind, or partly in money and partly in kind, at such valuation and according to such , methods or procedures which are acceptable methods of valuation and which reflect the fair market value of such property. 8.15 To accept and to add to the Trust Estates created hereunder, and to hold or deal with as part or parts thereof any property of any nature whatsoever which may at any time be trans- ferred, paid over to or delivered to Trustees for such purposes by any person or persons. 8.16 To make payments of income or principal under the terms of the several Trust Estates.-herein created where minors or persons under a legal or physical disability are concerned, either directly to the beneficiary, to the legally constituted guardian or conservator for said beneficiary or to third persons for and on behalf of the beneficiary. 8.17 To allocate and apportion the federal and State income ' tax deductions for depletion and depreciation, and for any other apportionable tax deductions, to the Trust Estates or to the beneficiary or beneficiaries thereof. In allocating or appor- tioning such tax deductions, or in designating the source of any income distributed or accumulated, Trustees may take into con- sideration the respective income tax benefits available therefrom to the beneficiary or beneficiaries and to Trustees from infor- mation of which Trustees have actual knowledge. 8.18 Any other provision in this Trust Agreement to the contrary notwithstanding, Trustees shall have the power and au- thority to carry policies of life insurance on the life of any beneficiary under the terms and conditions of this Trust Agree- ment, when such is in the best interest of the beneficiaries and the Trust Estates. Trustees shall have the power and authority to enter into private annuity agreements and transactions with any beneficiary of this Trust Agreement. 8.19 To designate the source of any distribution, as bet- ween income and principal, and to specify the amount of each class of income distributed and to whom so distributed= to deter- mine, in the absence of specific instructions herein, what constitutes income and principal and to determine whether a distribution or disbursement should be charged to income or prin- cipal. In making such determinations, Trustees shall follow acceptable accounting standards. Declaration of Trust of Harold W. and Martha Lee Smith Page Twenty 8.20 To lend money to any person or persons, including partnerships, fiduciaries and corporations, upon such terms and in such ways and with such security as may be advisable for the best interest of the Trust Estates and the beneficiaries hereunder. 8.21 No person or entity, other than Trustees, shall have or exercise the power to vote or direct the voting of any stock or other securities of the Trust Estates, to control the invest- ment of the Trust Estates, either by directing investments or reinvestments, or by vetoing proposed investments or rein- vestments, or to reacquire or exchange any property of the Trust Estates by substituting other property 'of an equivalent value. ARTICLE IX GENERAL PROVISIONS 9.01 The Trust Estates created herein are spendthrift trusts and each and every beneficiary is hereby restrained from and shall be without right, power or authority to sell, transfer, , assign, pledge, mortgage, hypothecate, alienate, anticipate, be- queath or devise, or in any other manner affect or impair his, her or their beneficial interest, right, title claim and estate in either the income or principal of the Trust Estates herein created, or to any part thereof, during the entire term of said Trust Estates; nor shall the right, title, interest and estate oC any beneficiary be subject to any right, claim, demand, lien or judgment or any creditor of any such beneficiary nor be subject nor liable to any process of, law, or equity, but all of they income or principal shall be paid only and personally to the beneficiary at the time hereinabove set out, and receipt by such beneficiary shall relieve Trustees from the responsibility of such distribution. 9.02 Trustors' primary concern is for the support of the immediate beneficiaries of the Trust Estates herein created rather than the more remote beneficiaries. Trustees shall admin- ister the Trust Estates from time to time to the best advantage of the beneficiary or beneficiaries then entitled to enjoy the benefits of the Trust Estates, even though the result might be detrimental to subsequent beneficiaries. Accordingly, Trustees shall be under no duty to create out of income any reserve for depreciation or depletion. However, if Trustees deem it advis- able, Trustees shall have the power and authority to create reserves for depreciation and depletion. 9,03 In the case in which Trustees are required to divide the principal of the Trust Estates into parts or shares or to distribute same, Trustees are authorized and empowered to make division or distribution in kind, partly in kind and partly in money or by granting an undivided interest. 9.04 In the event any clause or provision of this Trust Agreement prove to be, or be adjudged, invalid or void for any reason, then and in that event, such invalid or void clause or provision shall not remain operative and shall not affect the whole of this Trust Agreement, but the balance of the provisions hereof shall remain operative and shall be carried into effect insofar as legally possible. If any clause or provision herein shall violate any rule against perpetuities or restraint on alienation, such clause or provision shall not invalidate the Declaration of `gust of Harald W. and Martha Lee Smith Parte Twenty-Five ARTICLE XV TRUSTEES AND SUCCESSOR TRUSTEE 15.01 The initial Trustees of the Trust and Trust Estates herein created, including the SMITH FAMILY TRUST, the SMITH MARITAL TRUST, and the SMITH CHILDREN'S TRUST, when created, shall be HAROLD W. SMITH and MARTHA LEE. SMITH. 15.02 in the event that either HAROLD W. SMITH or MARTHA LEE SMITH, should be unable, refuse or fail for any reason what- soever to serve or to continue to serve as Trustee of the Trust and Trust Estates herein created, then and in that event, it is Trustors' intention that there shall be three Trustees serving hereunder. It is Trustors' intention that, to the extent passible, at least two of the three Trustees serving hereunder shall be a "Family Trustee" and that one of the Trustees serving hereunder shall be a "Business Trustee." Trustors hereby nominate , and appoint as successor Trustee to serve as "Family Trustees" the following persons in the order in which their names appear, and that no other member of Trustor's family shall qualify as a "Family Trustee" as suchz (1) The survivor of Harold W. Smith or Martha Lee Smith; (2) Randall L. Smithy (3) Bruce C. Smithf and (4) William L. Sales. 15.03 Trustors hereby nominate and appoint the following individuals to serve as "Business Trustee" and request that they serve in the order in which their names appear: (1) George Martinson; (2) Charles W. Lowell; (3) Robert Rosenberg; (4) John Imrie; and (5) Mike Pickett. 15.04 If for any reason a Family Trustee or Business Trustee should be unable, refuse or fail for any reason whatsoever to serve or to continue to serve as a Trustee, then and in that event, Trustors direct that the next succeeding Family Trustee or Business Trustee as set forth in Paragraphs 15.02 and 15.03 serve as the successor Trustee. If for any reason there should be only one of the designated Family Trustees or Business Trustees able and willing to serve as Trustee, then and in that event, Trustors direct that such Trustee shall serve as sole Trustee of the Trust and Trust Estates herein created. 15.05 Any "Business Trustee" currently serving as "Business Trustee" can appoint in writing a successor "Business Trustee" to serve after the last designated "Business Trustees" named by Trustors if such successor "Business Trustee" is approved in writing by a majority of the named successor "Business Trustees", if any, and the "Family Trustee", if any. { Declaration of Trust of Harold W. and Martha Lee Smith Paste Twenty-Six 15.06 Trustors hereby direct that all Trustees designated hereinabove serve without bond. IN WITNESS WHEREOF, Trustors have executed this Trust Agreement on the day and year first above written. HAROLD W. SMITH, Trustor MARTHA LEE SMITH, Trustor Witnessesa Addresses% STATE OF CALIFORNIA } SS COUNTY OF CONTRA COSTA } On this _A_VAA�, day of June, 1990, before me, a Notary Public of said state, duly commissioned and sworn, personally appeared HAROLD W. SMITH and MARTHA LEE SMITH, known to me to be the persons whose names are subscribed to the within instrument, and acknowledged that they executed the same. IN WITNESS WHEREOF, I have hereunto set my hand and affixed my official seal the day and year in this certificate first above written. My Commission Expires Notary Public t1FFIML SEAL NOW fOSIER NOTARY DUEJUC•CA FMNYI CONTRA COSTA COUNTY tlyCarni.Ewru NN.29.1993 SECOND AMENDMENT TO DECLARATION OF TRUST HAROLD W. SMITH and MARTHA LEE SMITH ("Trustors") pursuant to the power to amend reserved by them in the Declaration of Trust dated June 11. 1990, which replaced and restated all of the provisions of the Declaration of Trust dates! May 23. 1979, as thereafter amended and restated from time to time ("the Trust") now amend the Trust as hereinafter provided: 1. Trustors amend Paragraph 5.05 to read as follows: 5.05 Upon the death of the surviving Trustor,Trustees shall pay all inheritance, estate, legacy, succession and transfer taxes (including any interest and/or penalties thereon) imposed by the laws of the United States or of any state, territory or foreign country, with respect to the assets owned by the SMITH FAMILY TRUST and the SMITH MARITAL TRUST which are tastable under such laws by reason of the death of surviving Trustor, whether such tastes shall be payable by surviving Trustor's estate or by any recipient of such property; PROVIDED, HOWEVER, Trustees shall pay the generation-skipping transfer tact, if any, from the assets of the SMITH CHILDREN'S TRUST held in respective trusts for the benefit of VIRGINIA S. McMASTER, RANDALL L. SMITH and BRUCE C. SMITH as such tax is attributable to each trust. II. 'Trustors amend paragraph 7.04 to read as follows: 7.04 Upon the death of surviving Trustor, the remaining assets of the SMITH FAMILY TRUST and the SMITH FAMILY TRUST-GST EXEMPT shall be distributed to the SMITH CHILDREN'S TRUST. Further in the event the surviving Trustor does not fully exercise surviving Trustor's testamentary general power of appointment upon the death of surviving Trustor, the remaining assets of the SMITH MARITAL TRUST, a portion of which 7.18 Upon termination of the last of the several Trust Estates created upon the death of the beneficiary, in the event it should become impossible, by reason of the death of any of the beneficiaries named herein, or for any other reason. to distribute all or any portion of the Trust Estates, then and in that event. any portion which is undistributable shall. at the time it becomes undistributable, be distributed one-half(1l2)to the person or persons who would then be the heirs of the predeceased Trustor and one-half (°A) to those who would then be the heirs of the surviving Trustor, their respective identities and shares to be determined as if Trusters had died intestate, applying California law then in effect relating to separate property net acquired from a previously deceased spouse. V. Trustors amend Paragraph 9.06 to read as follows: 9.06 Trustee shall have the power to pay to any Trustee all costs and expenses of conducting the business and affairs of the Trust Estates and reasonable compensation in an amount which shall be commensurate with the average charge of corporate Trustees in the State of California. This right to receive such compensation may be waived by Trustee but the right to compensation shall be noncumulative, from year to year. VI. Trustors amend paragraph 11.01 to eliminate the power to remove any Trustee. VII, Trustors amend Article XV in its entirety to read as follows. ARTICLE XV TRUS,IEES AND SUCCESSOR TRUSTEES 15.01 The initial Trustees of the Trust shall be HAROLD W. SMITH and MARTHA LEE SMITH. 15.02 In the event that either of them should be unable, refuse or fail for any reason to serve or to continue to serve as Trustee. then the following persons. in the order named, shall became co-Trustee: RANDALL. L..SMITH or BRUCE C. SMITH;and an additional co-Trustee, in the order named, ROBERT ROSENBERG or CATHERINE M. FISHER. 9 (2) The person holding such power for the trust for BRUCE C. SMITH and his issue is ROBERT GURLEY. 15.06 Trustors hereby direct that all Trustees and Successor Trustees designated above serve without bond. Executed at Walnut Creek, California, this n day of July, 1994 TRUSTORS: AROLD W. SMITH, by Martha Lee Sm' h, CUI,-,,, ",4 C attorney-in-fact MARTHA LEE SMITH STATE OF CALIFORNIA } } SS. COUNTY OF CONTRA COSTA ) On 111Iv IQQ4 hefnrp me the understoned. a Notary Puhlic in and for said Countv State of California 5S. rl «rorr,�.. owaen ,A,.,e Sipwn(iy CSltoar dtw n�nwd blow County of On before Notary Pu c, personally appeared persona known to me (orf proved to me on the basis of satisfactory evidence) to b person(s) whose names)-iare subscribed to the within instrument and acknowledged to me that h ey executed the same in histheir authorized capacity(ies), and that by ' heir signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. WITNESS my hand and official seal, o1= ctAL NOTARY SEAL 'TERESA M.IVES Si na iw'� tart tc-.'c California $ (Seal) SAN OIEGO COUNTY My Comm.Ex*ee JUL 22,1993 FD-1 (Revised 1/93) ACCEPTANCE OF TRUSIEES HAROLD W. SMITH and MARTHA LEE SMITH hereby accept and agree to the amendments made in the foregoing SECOND AMENDMENT TO DECLARATION OF TRUST. Dated this day of July, 1994. HAROLD W. SMITH, Trustee by Martha Lee Smith, attorney-in-fact MAR'T'HA LEE SMITH (1 12 THIRD AMENDMENT TO DECLARATION OF TRUST HAROLD W. SMITH and MARTHA LEE SMITH (*Trustors*) pursuant to the power reserved to them in Article XI of the Declaration of Trust dated June 11, 1990, which replaced and restated all of the provisions of the Declaration of Trust dated May 23, 1979, and which was a nded on November 26, 1990 and again on July 8, 1894, hereby further amend said trust as fes: Paragraphs 15.02 and 15.03 of Article XV are hereby deleted and reptiond by the following: 15.02 In the event that either of there should be unable, refuse or fail for=W reason to serve or to continue to serve as Trustee, then the following persons, in the named, shall become co-Trustee: RANDALL L. SMITH and BRUCE C. SMITH, jointly, at iff either of there should be unable, refuse or fall for any reason to serve or to continue to sem,the other individually; and an additional co-Trustee in the order named: ROBERT RO'SENBERG or CATHERINE M. FISHER. - 15.03 In the event that both of the initial Trustees should be unable, refuse or fall for any reason to serve or to continue to serve as Trustee,then the following persons,in the order named, shall become Trustee: 111 RANDALL L. SMITH and BRUCE C. SMITH, jointly, or if either of them should be unable, refuse or fail for any reason to serve or to continue to serve, the other individually; (2) ROBERT ROSENBERG. SECQND: In all other respects the Declaration of Trust is confirmed and approved. Executed at �,.� , California, this J_C day of , 1995. -1- i 1 � A TRUSTORS: HAROLD—W. S"MI' H J.— MART A LEE SMITH STATE OF CALIFORNIA, } WITNESS my hand and official seal. } as. COUNTY OF ALAMEDA ) On <�J & 1995, before me, Notary Public a notary public for the State, personally appeared HAROLD W. SMITH and MARTHA LEE SMITH, personally known to me(or proved to irie ri the -b-a-&-la- -at sa-404-049pt-evklemeQ to be the personas) whose name{s}istare subscribed to the within instrument and acknowledged to me that 4►efaltetthey executed the same in hW#w/their authorized capacity(ies), and that by hiettw/their signature(s)on the instrument the person(s), or the entity upon behalf of which the person(s) acted, {This area for official notarial seat} executed the instrument. Spa:MEWS 33246 _2_ f«e.cr..ranui�t 1�413rruii,.e.,md1. '