Loading...
HomeMy WebLinkAboutMINUTES - 09132005 - C13 .v TO: BOARD OF SUPERVISORS FROM: SHIU.,MAURICE M. PUBLIC Ci / DATE: September 13, 2005 SUBJECT: Accepting Offer of Dedication for Roadway Purposes, for LP 02-0206 8,being developed by Gan Shalom,, Inc.,Martinez, area. (District 11) SPECIFIC REQUEST(S)OR RECOMMENDATIONS)&BACKGROUND AND JUSTIFICATION RECOMMENDATION(S): ADOPT Resolution No. 2005/0*,.W for LP 02-02068,accepting Offer of Dedication for Roadway Purposes,for project being developed by Gan Shalom, Inc.,Martinez area. (District II) FISCAL IMPACT: None. BACKGROUND/REASON(S) FOR RECOMMENDATION(S): Acceptance of this Offer of Dedication for Roadway Purposes is necessary to satisfy Condition of Approval number 34, which states that additional Right of Way along Hampton Road is necessary to widen Hampton Road to a minimum 28-foot width with 4-foot shoulders. CONSEQUENCES OF NEGATIVE ACTION: This offer of dedication will not be accepted for recording and Condition of Approval number 34 will not be satisfied. Continued on Attachment:too� SIGNATURE: _(A&COMMENDATION OF COUNTY ADMINISTRATOR _RECOMMENDATION OF BOARD COMMITTEE ✓APPROVE OTHER SIGNATURE(S): ACTION OF BOA ON G M G ' APPROVED AS RECOMMENDED -,,,X OTHER I hereby certify that this is a true and correct copy of an action taken and entered on the VOTE OF SUPERVISORS minutes of the Board of Supervisors on the »v d UNANIMOUS(ABSENT lev ) ate shown. AYES: NOES: ABSENT: ABSTAIN: ATTESTED.C40T JOHN SWEETEN, Clerk of the Board of G:\GrpData\EngSvc\B0\2005\09-13\LP 02-02068 BO-30 Hampton.doc Originator: Public Works(ES) Supervisors and County Administrator Contact: S.Gospodchikov(313-2316) cc: Current Planning,Community Development Depardnent Gan Shalom,Inc. 3315 Stagecoach Drive Lafayette,CA 94549 By Z Deputy 461 Recorded at the request of: Contra Costa County Board of Supervisors Return to: Public Works Department Engineering Services Division THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on September 13, 2005 by the following vote: AYES: Gioia,Piepho,DeSaulnier,Glover and Uilkema NOES: None ABSENT: None ABSTAIN: None RESOLUTION NO,, 2005/ SUBJECT: Accepting Offer of Dedication for Roadway Purposes,for LP 02-02068,being developed by Gan Shalom, Inc., Martinez area. (District II) IT IS BY THE BOARD RESOLVED that the following instrument is hereby ACCEPTED FOR RECORDING ONLY: INSTRUMENT REFERENCE GRANTOR AREA JLWr Offer of Dedication for LP 02-02068 Gan Shalom, Inc. Martinez II Roadway Purposes Hampton Road APN: 365-010-008 I hereby certify that this is a true and correct copy of an AH:,,,, action taken and entered on the minutes of the Board of G:\GcpData\EngSvc\B0\2005\09-13U.P 02-02068 BO-30 Hampton.doc Supervisors on the date shown. Originator: Public Works(ES) Contact: S.Gospodchikov (313-2316) Recording to be completed by COB cc: Current Planning,Community Development Department �F � 14, Ga°sem'°�,In°. ATTESTED: �e � aZo"� 3315 Stagecoach Drive Lafayette,CA 94549 JOHN SWEETEN, Clerk of the Board of Supervisors and County Administrator By ,Deputy Or 1W RESOLUTION NO.2005/ �'5 � Recorded at the request of: VIII I II Contra Costa County II I IIII I II III I�I III I III III III II II I IIII II Board of Supervisors Return to: CaN1RA COSTA Co Recorder Office Public Works Department STEPHEN L. WEIR Clerk-Recorder Engineering Services Division Records Section DOC. 2()o _035 1103�00 Ic Wednesday, SEP 14, 2005 15:15:46 Area: FRE 60.00 Road: Tt 1 Pd $0,00 Nbr=6162898298 Co.Road No.: 2AV 1rc/R9/1m7 Development No.: L.-P 0Z'2,e6,k APN: 3U s-of 0-ad g OFFER OF DEDICATION-ROAD PURPOSES 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 public purposes, including maintenance thereof, the fee title-to 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 cDe«> (Name of owner as shown in title report) r � (Signature) (Print N cle) FroUlUt M. W 1 Nit�tt (Print Name&Tide) (See attached notary) JD:lad:rm G:\GrpData\EngSvc\Forms\OF WORD\OF-6.doc s�����/f✓� Rev. May 1,2003 .'_____._J lam_./"4-..-r. A join/A1 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT STATE OF CALIFORNIA C�� } Ss. COUNTY OF I��� On1 LjvONotarybefore me the undersigned, a Public in and for � �4�'�-� said StateP ersonaliy appeared Name( of Sign <S) 0 Personally known to me OR J200 proved to me on the basis of satisfactory evidence to be the persor�,(4 whose name e subscribed to the within e/Ust ment nd acknowledged to e that /tho executed the same in hi ' r/0,00r AAA & ImA AA AAA A authorized apacity(ieX, and that by iqtr/ �ir signature( on the instrument the person or the ,a JA VONNtE!#.FRANKUN nV= 3C entity up n behalf of which the so (,s� acted, & COMM,#1325567 M execute e instrument. W NOTAflYPUBLIC-CALIFORNIA ap a liiip CONTRA COSTA COUNTY " My Commission Expires OCT,16,2005 Witn ss a d and I al. IV 1w V Signature No a (Area above for official notarial seal) 1 061 Name Typed or Printed) Capacity Claimed by Signer Description of Attached Document 0 ividual(s) (Although this information is optional, it could prevent fraudulent attachment of this.certificate to another document.) o orate Officer( Title( This certificate is for attachment to the document described below: Title or type of do ument V 0 Partner(s) /1 � 0 Attorney-in-Fact 1�.c�/ 0 Trustee(s) Number of pages ❑ Guardian/Conservator [3 Other: Date of document Signer(s) other than named above Signer is Representing: Name of person(s) or Entity(ies) SAV-191 A(7/98) CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California ss, County of Alameda On July 8, 2005, before me, L. Quaintance, Notary Public, personally appeared Jared A. Goldin, proved to me on the basis of satisfactory evidence to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity, and that by his signature on the instrument, the entity upon behalf of-which the person acted, executed the instrument. L.QUAINTANCE WITNESS my hand and official seal. sweI commission# 1392629 Notary Public-California Alameda County 7 My Comm. Jon 30.200 G��� L. uainta ce, Notary Public 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: Offer of Dedication — Road Purposes (Bear Creek Road APN365-010-008) Date:Document June 16, 2005 Number of Pages: Three (3) (1 page with 2 loose acknowledgments) Signer(s) Other Than Named Above: Frank M. Winer Capacity(ies) Claimed by Signer(s) Signer's Name: Jared A. Goldin Signer's Name: ❑ Individual 0 Individual Corporate Officer: 0 Corporate Officer: Secretary El Partner: 0 Limited 0 General 0 Partner: 0 Limited 0 General El Attorney-in-Fact M Attorney-in-Fact [:1 Trustee M Trustee D Guardian or Conservator 0 Guardian or Conservator 0 Other: [I Other: Signer is Representing: Signer is Representing: Gan Shalom, Inc. EXHIBIT"A" RIGHT OF WAY DEDICATION HAMPTON ROAD WIDENING ALL THAT REAL PROPERTY, SITUATE, LYING AND BEING IN UNINCORPORATED CONTRA COSTA COUNTY, STATE OF CALIFORNIA, DESCRIBED AS FOLLOWS: A PORTION OF PARCEL"B",AS SAID PARCEL IS SHOWN ON THE MAP OF SUBDIVISION MS 244- 77, FILED IN BOOK 80 OF PARCEL MAPS AT PAGE 35, CONTRA COSTA COUNTY RECORDS AS SAID PARCEL"B"WAS ADJUSTED PER LOT LINE ADJUSTMENT RECORDED IN SERIES NUMBER 2001-334473, CONTRA COSTA COUNTY RECORDS, DESCRIBED AS FOLLOWS: BEGINNING AT THE MOST NORTHERLY CORNER OF PARCEL"B"AS SAID PARCEL"B" IS SHOWN ON THE PARCEL MAP FILED NOVEMBER 4, 2003 IN BOOK 188 OF PARCEL MAPS AT PAGE 32, CONTRA COSTA COUNTY RECORDS, SAID POINT OF BEGINNING BEING COMMON WITH THE EASTERLY RIGHT OF WAY LINE OF HAMPTON ROAD; THENCE FROM SAID POINT OF BEGINNING ALONG THE WESTERLY LINE OF SAID PARCEL"B"(80 PM 35)NORTH 24°54'37" EAST 103.60 FEET TO THE BEGINNING OF A CURVE, CONCAVE TO THE EAST, HAVING A RADIUS OF 1480.00 FEET;THENCE NORTHERLY ALONG THE ARC OF SAID CURVE 260.71 FEET THROUGH A CENTRAL ANGLE OF 10005'34";THENCE NORTH 35°00'11" EAST 123.15 FEET TO THE BEGINNING OF A CURVE, CONCAVE TO THE WEST, HAVING A RADIUS OF 445.00 FEET; THENCE NORTHERLY ALONG THE ARC OF SAID CURVE 182.26 FEET THROUGH A CENTRAL ANGLE OF 23028'00"; THENCE NORTH 11°32'11" EAST 401.83 FEET;THENCE NORTH 12°08'01" EAST 284.61 FEET TO THE BEGINNING OF A CURVE, CONCAVE TO THE SOUTHEAST, HAVING A RADIUS OF 80.00 FEET; THENCE EASTERLY ALONG THE ARC OF SAID CURVE 41.23 FEET THROUGH A CENTRAL ANGLE OF 29°31'49"TO THE BEGINNING OF A COMPOUND CURVE, CONCAVE TO THE SOUTH, HAVING A RADIUS OF 10.00 FEET,A RADIAL LINE TO THE BEGINNING OF SAID CURVE BEARS NORTH 48020'10"WEST; THENCE EASTERLY ALONG THE ARC OF SAID CURVE 16.87 FEET THROUGH A CENTRAL ANGLE OF 96°41'06"; THENCE LEAVING SAID WESTERLY LINE OF SAID PARCEL"B"SOUTH 73029'20"WEST 11.69 FEET TO THE BEGINNING OF A NON TANGENT CURVE, CONCAVE TO THE SOUTHEAST, HAVING A RADIUS OF 75.00 FEET,A RADIAL LINE TO THE BEGINNING OF SAID CURVE BEARS NORTH 48°20'10"WEST; THENCE SOUTHERLY ALONG THE ARC OF SAID CURVE 38.66 FEET THROUGH A CENTRAL ANGLE OF 29°31'49"; THENCE SOUTH 12°08'01"WEST 284.58 FEET; THENCE SOUTH 11°32'11"WEST 401.80' FEET TO THE BEGINNING OF A CURVE, CONCAVE TO THE WEST, HAVING A RADIUS OF 450.00 FEET; THENCE SOUTHERLY ALONG THE ARC OF SAID CURVE 184.31 FEET THROUGH A CENTRAL ANGLE OF 23°28'00"; THENCE SOUTH 35°00'11"WEST 123.15 FEET TO THE BEGINNING OF A CURVE, CONCAVE TO THE EAST, HAVING A RADIUS OF 1475.00 FEET; THENCE SOUTHERLY ALONG THE ARC OF SAID CURVE 259.82 FEET THROUGH A CENTRAL ANGLE OF 10005'34";THENCE SOUTH 24054'37'9 WEST 107.56 FEET TO THE EXTERIOR LINE OF SAID PARCEL"B"(188 PM 32); THENCE ALONG SAID EXTERIOR LINE OF SAID PARCEL"B" NORTH 26043'00"WEST 6.38 FEET TO THE POINT OF BEGINNING. CONTAINING 7,053 SQUARE FEET MORE OR LESS. EXHIBIT"B"ATTACHED AND BY THIS REFERENCE MADE A PART HEREOF. THIS REAL PROPERTY DESCRIPTION HAS BEEN PREPARED BY ME OR UNDER MY DIRECTION IN CONFORMANCE WITH THE PROFESSIONAL LAND SURVEYORS ACT. M!Y � NO,7263 � �P sr"�TF of EXHIBIT "B" RIGHT OF WAY DEDICATION PLAT D=96'41'06" p'`O � ti41� N R—16.87=10.0 ' SON 73*273'29'20" E k$�' 11.69' Z�=29031'49,. � A=19'05710511 NOT TO SCALE R=80.00' � R=222.00' L=41.23'- L=77.30' N 12'08'01 E ,; 284.61' N 11'3211" E `�c46;OpAq. N48020'1 0"W(R) 401.83' � 6 � N 12'08'01 E EXISTING RIGHT OF WAY LINE ;' � 284.58' � N 11'32'11" E PARCEL A D=23'28'00" � z 401.80' R=445.00' ( 1 as PM 3?) L=182.26' �I NEW RIGHT OF WAY LINE JAI N 35'000'11" E 123.15' /lilt � 23*28'00" p=10'0534" L=184.31' 45' WIDTH PER: R=1480.00' .' N 35'00'11 E 123.15' (80 PIVI 35) 40' L=260.71 ' 5' TYPICAL ROW DEDICATION (188 PIVI 32) 5' % p=1 01905134" N 2405413711 E ," R=1475.00' PARCEL S (POR) X03.60' loop � L=259.82 (80 P M 35) P.O.B. ; �L (2001 -334473) �A �' ',If GAN SHALOM, INC ���;� �"�p, '`56 �`�, 355-010-005 (POR) up S -VIP "dD o, P � PARCEL 8 J � ( 188 PM azo LEGEND (R) RADIAL (T) TOTAL P.O.B. POINT OF BEGINNING DATED: s-is-os F:\DCA_DWG\011099\SURVEY\0149ROWPLAT.tlwg 01-1049-20 AUG-29-2005 11:43 KB HOME SOUTH BAY 1925 750 1823 P.02/11 • RANSMITTAL . November 4,2.004 . TO:. lane Polson-South Bay .cG Connie Fontana . Phil Malouf Ross Ka FROM: Dawn L y I X--Ae Paralegal Phone: 10/ �1 27 Fax: 310/231-4280 RE: KB HO uth Bay Inc. -5igxung Authority Resolutions COMMENTS:. Per Drew Kusnickls'request attached for your records is a Cerlificate of Secretary certifying the sigru�g authority dor certain officers and non-officers an behalf of Kg HONE South Bays, Thiscertificate includes signing authority for Miche-ne- Adma the new escrow manager. Mso attached is an updated list of Officers and nom-officers (with signing,authority) for the South Bay DivisiorL If you have any questions, please do not hesitate tc)contact me. AC'T'ION: ❑ Per your request . For your records ❑ Please review and comment. Please execute and return See Comments SENT- VIA: [] Federal Express Interoffice Messenger U1.5"M Pacsimile Hand Delivery 10990 wILSiME BOULEVARD,SUITE 700,LOS ANGELES,CA 90024. AUG-29-2005 11:43 KB HOME SOUTH BAY 1 925 750 1823 P,03/11 10 10' T , . KB HOME SOUTH BAY INC.,a California corporation. Directors: Robert Freed� Albert Z.Praw" . . . Officers: Drew Xusnick* . President Robert Freed" Executive Vice President Cluis Reder* Senior Vice President,Finance and CFO P.A. Dent III Senior Vice President Kelly Allred" Vice President and Treasurer Marc BIIrrL5tLWin* Vice President,Sales&Marketing Domexdco Cecere�* Vice President Joseph J.Gregorich, Vice President,Operations and Ass-stant'Secxetary William R.Ho qer** vice President and CFO Jeffrey McMullen; Vice President,Land Acquisition and Flannmg Paul Medeirog* Vice PresideM Land Development Ray Peinek* Vice President Forward Planning Albert Z.Prate* vice President Veronica Roberson* Vice President,Merchandising and Product Positioning . Kimberly Kind" Secretary Cory F.Cohen'`''' Assistvintoequetary Ross A.Kay''''" Assistant Secretary . Phil Mal6uf* Assistant SeaeIII:iii,::iq' Barton P.Fachino** Assistant Secretary David B.Simons"" Assistant Secretary . Non-Officer-Specific,Limited Signing Authority: Michelle Adam* Escrow Manager Jennifer Bakers Director of Sales Trish O'Connell* Director of Sales Addresses hoz those listed above: KB]HOME South Bay Inc. 6700 Koll Center Parkway,Suite 200,Pleasanton,CA 94566 KB HOME(Corporate Office) 10990 Wilshire Blvd.,6th-8th Floors,Los.Angeles,California 90024 KB HOME(Walnut Creek Office) 1333 North California Boulevard,Suite 450,Walnut Creek,CA 94596 AUG-29-2085 11:44 KE HOME SOUTH BAY 1 925 750 1823 P.04/11 1 Certificate of Secretary I, Kimberly N.King,do hereby certify that I am the duly elected,qualified and acting Secretary of IKB HOME South Bay Inc.,a Califomia corporation(this"Corporation"). I further certify that the resolutions attached hereto as Exhibit'"A" are a true and P complete representation of such resolutions duly1r ;m adopted by the 1arous written►consent of the Board of Directors of this Corporation as of Noveniber 1,2004,October 1,2004,September . . 13,2004.February 15,2004,July 1,2003,Marc�i 10,2003,December 21,2000,*"�&y 25,2000, August 25,1999,June 16 1998 and December 6,1995,respectively and that such resolutions have not been amended modified or rescinded and retxiain in full force'and effect as of the date hereof. IN WITNM WHEREOF,I have hereunto set my hand this 3rd day of November,2004. � c • xly N.Ku g Secr e AUG-29-2005 11:44 KB HOME SOUTH BAY 1 925 750 1823 P.05i11 E)GUIT"AL7 KB HOME SOL7H BAY INC. KWLLMONS ADOPTED BY THE BOARD OF DMECTORS [Adapted as of November 1,?004] 13F IT RFSOLVM,that Michelle Adams,Escrow manager of flys Corporation,acting alone on behalf and in the name of"Corporation,be and she hereby is authorized and empowered to execute,ackttowledge and deliver any and a1i documents deemed by her to be necessary or appropriate in connection with(a)the sale of residential dwellings developed by this Corporation,incIizdft*,but not limited to,any and all documents required by the Department of Housing and Urban Development,and other documents and insa-u�onents appropriate to cause this Corporation to transfer and convey such real property and related assets,except-general warranty deeds,in which case she is authorized to sign together with any other manager,director or other officer of this Corporation;and(b)any and all other docunnents or agreements deemed necessary or appropriate in connection with this Corporation's ordinary course day-to-day business operations and within the general intent of the foregoing resolutions, [Adopted as of October 1,,2004] . P%FS�OLVED.. .,that Paul Medevo%Vice President,L d Development be.,and he hereby is,authorized and empowered to execute,acknowledge and deliver any and all documents deemed by him to be necessary or appropriate in connection with(a)the sale of residential lots by this Corporation including,but not linifted to,purchase and sale agreements,contract change addendums, escrow instructions,amendments and assignments thereto,warranty deeds and owners affidavits;(b) this Corporation's land improvement and development activities including but not limited to,subdivision improvement agreements, builder's certification.of plans,specifications and site Pl=S,easements, development agreements,declarations of covenants,conditions and restricIb tions, notices of coxunencement,permit applications;subdivision and bract maps and exhibits thereto,and supporting documents; (c) this Corporation's land improvement and construction activities including but not limited to purchase orders and subcontracts for labor and materials; (d)any and atl applications or other filings required to be filed with the Department of Real Estate of.the State of California;(e)any and documents necessary to qualify dor government or quam- govcx=nentwspcmsored loan programs including,but not limited to,buyer and seller certifications;and (f)any and.alt other documents or agreements deemed necessary or appropriate in connection with this Corporation's ordinary course day-to-day business operations and within the general intent of the foregoing, resolutions; RESOLVED FLTRTfMR,that,any grid all documents executed and acts taken by Mz. Medeiros since at least March 22,2002 and which documents are substantiially within the scope of the signing authority afforded to him.above,be and they hereby are ratified,confirmed and approved. 2 AUG-29-2005 11:44 KB HOME SOUTH BAY 1 925 750 1823 P.06/11 � [Adopted as of September 13,2004] . : . RESOLVED,that Jennifer Baker,Director of Sales of this Corporation, acting alone on bebalf and in the name of this Corporation,be and she hereby is authorized and empowered to execute,aclalowIedge and deliver any and all documents deemed by.her to be necessary or appropriate in connection with(a) the safe of residential dweMngs developed by this Corporation,includingi,but not hamited to,any and all documents required by the Department of Housing and Urban Development,and other documents and Lr *nents appropriate to cause this Corporation to transfer and convey such real property and related assets,except general warranty deeds,in which case she is authorized to sign together with any othermanager,director or other officer of this Corporation; and(b) any and ail other documents or agreements deemed necessary or appropriate in connection with this Corporation's ordinary course day6wtomday business operations and witlurt the general intent of the foregoing resolutions. [Adopted as of February 15.,2004] . . RY...SOLVED. . .,that P.A. Dent,III,Senior Vice President,be and he hereby is,authorized and empowered to execute,acknowledge and deliver (a)acting alone(but only in the event the then incumbent President2S unavailable t4 so act)with respect to any and all documents deemed by him necessary or appropriate in connectioxt with the acquisition and disposition of real property by this Corporation including,but not limited to,grant deeds,land contracts,assignments,escrow instructions and other ancillary agreements; (b) acting alone,with respect to any and aI[-documents deemed by him necessary or appropriate in connection with the development, construction and/or improvement of real property including,but not limited to any and all subdivision agreements,final maps,right-of.-way agreements and Pe- OrManCe bonds required by a governmental-or quasi.-governmental agency or municipality as security; (c)acting alone,with respect to any and all documents deemed by him necessary or appropriate inconnection with . any and all applications or oilier filings required to be filed with the . Department of deal Estate of the State of California; (d)acting atone,with respect to any.and all documents deemed by him necessary or appropriate to qualify for government or quasi-government-sp' onsored loan programs including,but not limited to,buyer and seller certifications;and (e)acting alone,with respect to any andother'documents or agreements deemed necessary or appropriate in connection with this Corporation's ordinaxy course day-to-day business operations and within the general intent of the foregoing resolutions; 3 AUG-29-2005 11:45 KB HOME SOUTH BAY 1 925 750 1823 P.07i11 i RESOLVED FURfollowing . THER,that the resolutions shall,effective as of the date hereof,supersede and replace any and all resolutions previously. adopted with respect to the powers and authority herein granted including,but not limited to,resolutions adopted as of July 23,2001,and any such prior authority is hereby revoked and restated i�its entixety as follows: RF.SOLVED FURTHER,that Jeffrey Mcivlullen,Vice President,Land Acquisition and Ray Panek,Vice President,Forward Planning of this Corporation,be and they hereby are,authorized and empowered,to execute, acknowledge and deliver(a)acting together with each other or with any then incumbent Executive Vice President or Senior Vice President of this Corporation(but only in the event the then incumbent President is unavailable to so act)with respect to any and all documents deemed by them necessary or appropriate in connection with the acquisition and disposition of real property by this Corporation' includin&but not limited to,,grant deeds,Iand contract,assignments,escrow instructions and other ancillary agreements; (b) acting alone,with respect to any and all documents deemed by them necessary or appropriate in connection with the development, construction and/or improvement.of real property including,but not limited to-any and alt subdivWon agreements,final maps,right-of-way agreements derformancepbonds required by a governmental or quasi-governmental agency or mulucipality as security; (c)acting alone,with respect b)any and . all documents deemed by them necessary or appropriate in connection with amy and all applications or other filings required to be filed with the Department of Real Estate of the State of California; (d)acting alone,with respect to any and au documents.deemed bythem necessary or appropriate to qualify for government or quasi-government-sponsored loan programs including,but not limited to,,buyer and seller certifications;and (e) acting alone,with respect to any and all other documents or agreements deemed necessary or appropriate in connection with this Corporation's ordinary course day-today business operations and witWn the general intent of the foregoing resolutions. (Adopted as of July 1,2003] . RESOLVED FURTTIE�,that Marc Bornstein,Vice President,.Sales and Marketing of this Corporation,,acting alone in the name of and on behalf of this Corporation,be and he hereby is authorized and empowered to execute, acknowledge and deliver(a)any and all documents deemed by him to be necessary or appropriate in connection with the sale of residential lots by this Corporation includin&but not linuted to,purchase and sale agreements , contract change addendums,agreements with independent contractor sales agents,escrow instructions,amendments and assignments thereto and general warranty deeds;(b) any and all documents'deemed by him to be necessary or appropriate in connection with thyS Corporation's sales and marketing activities, including but not limited to vendor agreements,independent contractor sales agreements and supporting doc=ents;and ( offers of employment with this 4 AUG-29-2005 11:45 KB HOME SOUTH BAY 1 925 750 1823 P,08/11 corporation for sales personnel;and(d)any and all other documents or agreements deemed necessary or appzopriate in connection with this Corporation's ordu' uvy course day-today business operations and within the general-intent of the foregoing resolutions. RF.SOLVED FURTHER,that Trish O'Conner,Director of Sales of this Corporation,acting alone on behalf and in the name of this Corporation,.be and she hereby is authorized and empowered to execute,acknowledge and deliver any.and all documents deemed by her to be necessary or appropriate an connection with(a)the sale of residential dwellings developed by this Corporation,including,but not d to,any and documents reqmred by the Department of HEmsftig and Urban Development,and other documents and transfer instruments appropnate to cause this Corporation to and convey such real Property and related assets,except general warranty deeds,in which case she is authorized to sign together with any ofim manager,director or other. officer of this Corporation;and(b) any and other documents or agreements deemed necessary or appropriate in connection with this Corporation's ordinary course day-to-day business operations and within the general intent of the foregoing resolutions,% [Adopted as of March 10.,2003] RESOLVED FLTRT'HER,that each of Messrs.Freed and.Kuinick,acting . alone,be and they are hereby authorized and empowexed to execute, acknowledge and deliver (a)any and all documents deemed by him to be necessary or appropriate in connection with the acquisition and/or disposition of bulk parcels of real property-by this Company,includin,g,but not limited to, land purchase and sale agreements,amendments,assignments,escrow instructions,grant deeds,promissory notes,deeds of trust and related documents;(b) any and alb documents deemed by him to be necessary or appropriate in connection with the sale of residential lots by this Company including,.but not'limited to,purchase and sale agreements,contract change addendunis,escrow insTiuctions, dments and assignments thereto, warranty deeds and owners affidavits; (c)any and all documents deemed by him to be necessary or appropriate in connection with this Company's land improvement and development activities including but not limited to, 44 % subdivision improvement agreements,builders certification of plans, specifications and site plans,easements,development agreements, declarations of covenants,conditions and restrictions,notices of commencement,permit applications,subdivision and tract maps and exhibits thereto, and supporting documents;(d)any and all documents deemed by him to be necessary or appropriate in connection with this Company's land improvement and construction activities inclucling but not:bmited to purchase orders and subcontracts for labor andIb (e) any and all applications or other filings required to be filed with the-Dep tent of Real Estafie of the State of Califomia; (f) 'Pany and AR documents necessary to quahfy for govor quos% government-sponsored loan programsincluding,but notlimited to, a and 11 Iq sener certifications,(g)lease agreements and,any and documents inconnection therewift- (h) any and all offers of employment with this Company;(i) documents establishing bank accounts,financing arrangements and other 5 TA Ir I Trr%T 110%%0" AUG-29-2005 11:46 KB HOME SOUTH BAY 1 925 750 1823 P.09i11 � ordinary course banking and financial arrangements;and(j)any and all other documents or agreements deemed necessary or appropriate in connection with this Company's ordinary course dayAomday business operations and within the general intent of the foregoing resolutions; PS.,SOLVIED FURTHER, that, any and all doci�.ments executed and acts . taken-by Mr. Freed since the date set forth above and which documents are Substantially-within the scope of the sigming authority afforded to him above,be' and they hereby are ratified,confirmed and approved: [Adopted as of July 23,2001] [Title change effective April L 2002] RESOLVED FURTHER,that Jeffrey McMullen and Ray Panek,. . . . [Vice'President,Land Acquisition and Planning and Vice President,Forward Planning,respectively] of this Corporatior�be and they hereby are,authorized and empowered,to execute,acknowledge and deliver(a)acting together with each other or with any then inc=bmt Executive Vice President or Senior Vice President of this Corporation,any and all documents deemed by theme necessary or appropriate in connection with the acquisition and disposition of real; . property by this Corporation including,but not limited to,grant deeds,land , contracts,assignments,escrow instructions and other ancillary agreements; (b) the development,construction and f or improvement of real property including, but not liirited to any and all,subdivision agreements,final maps,right-of-way agreements and performance bonds required by a governmental or quasi- Sgovernmental agency ar muncipalit-q as security; (c) any and all applications or other filings required to be filed with the Depof Real Estate of the State Of California;(d) any and all documents necessary to qualify for government or quasimgovernment-sponsored loan programs including,but not limited to,buyer and seller certifications;.and(e)any and all other docummts or agreements deemed necessary or appropriate in connection with this Corporation's ordinary course day-today business operations and within the general intent of the foregoing-xesolutions. . [Adopted as of December 21,,2000] [Title change effective July 1,2003] RESOLVED FURTHER,that Veronica Roberson,Vice President, [Merchandising and Product Positioning].of this Corporation;acting-alone,be and she is hereby authorized to execute and deliver documents with respect to the sales and marketing of residential dwellings owned by this Corporation including,but not limited to,grant deeds,notices of completion,sales agxeea►enfis;escrow instructions;holdback.agreements and termite inspection certificates. [Adopted as of May 25,2000J RESOLVED IFURTM&that Chris Rader,Senior Vice President,Finance of this Corporation(acting alone,an"Authorized Officer'),be and he is hereby authorized and empowered to execute and deliver on behalf of this Corporation any and all dccuments deemed necessary or appropriate in connection with(a) the acquisition and disposition of recti property.by.this Corporation induding, 6 AUG-29-2005 11:46 KB HOME SOUTH BAY 1 925 750 1823 P.10i11 r r � but not linifted to,grant deeds,land contracts,assignments,escrow instructions and other ancillary agreements; (b)the development,construction and/or improvement of real property including, hMiteAbut not to any and all subd ivisian agreements,sinal maps,right-of-way agreements and performance bonds required by a governmental or quasi-governmental agency or munirxpality as security; (c)any and all applications or other filings required to be filed with the Deparbnent of Real Estate of the State of Californ40 ia;and(d) any and all documents necessary to qualify for government or quasi-gov.ernment- sponsored loan programs including,but not limited to,buyer and seller CC'rtifiC8tLOI1S; [Adopted as of August 25,1999] . ..RESOLVED,that Kimberly N.King,Secretary of this Corporation, acting alone,be and she is hereby.authorized and empowered to execute and deliver on behalf of this Corporation any and all documeAts necessary to change the escrow agent in connection with this Corporation's applications and any otiier supporting documents required to be filed with the Department of Real Estate of the State of California in order to obtain a pr and final public report for pr9pefty developed.by this Corporation;. [Adopted as of June 16,1998] RESOLVED FURTHER,that Joseph J.Greguoricah,Vice President, Operations,and Chris Reder,Controller of this Corporation(each officer acting alone,.an"Authorized Officer"),be and they are hereby authorized and empowered to execute and deliver on behalf of flys Corporation any and all documents deemed necessary or appropriate with respect to the development, construction and/oz improvement of real property including,but not limited to any and all subdivision agreements,final,maps,rightwof way agreements and performance bonds required by a governmental or quasi-governmental agency or municzpaiity as security; [Adopted as of December 6,1995] California lRema-1-swee,dpwp� WNW- . . . _RESOLVED,that the foIlowing officers,acting alone on behalf of this Corporation,,be,and:each of them hereby is,authorized and empowered to execute and deliver on behalf of this Corporation various documents relating to the development of property owned by this Corporation,more p Ly described as Tract No.8679 in the City of San Jose and commonly known as "California Renaissance IT',includin&.but not limited to,any and all subdivision improvement agreements andassociated bonds required by a governmental or quasi governmental agency or municipality_ Joseph J.Gregorich 7 AUG-29-2005 11:47 KB HOME SOUTH BAY 1 925 758 1823 Poll/11 Chris Reder NistlJur+20WOd29/OS102 BipP�w9 Ray Panek rn�uozoaeoei�ero :uye 6���wao Augle Dent vwaJ M06/22185 11;559 sioPwsss Drew Kusni'k • Fnu�oz goer ems: e 6+pPW+92 Paul Mede'iros w"i osmasr t:r7:18 Jeff McMullen ManAup 2D0.1ML1165 10'00:31 819P4►sTl TOTAL P.11