Loading...
HomeMy WebLinkAboutMINUTES - 09122006 - C.12 TO: OARD OF SUPERVISORS = Contra iB -€ . FROM: MAURICE M. SHIU, PUBLIC, WORKS DIRECTOR `'- Costa DATE: Se tember 12 2006 County II , SUBJECT: Approving Subdivision Agreement (Right-of-Way Landscaping) for Road Acceptance 06-01218 (cross-reference Subdivision 04-08847), for project being developed by Shapell Homes, A Division of Shapell Industries Inc., A Delaware Corporation, Danville area. (District III) SPECIFIC REQUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICATION I R.ECOMMENDATION(S): ADOPT Resolution No. 2006/ for Road Acceptance 06-01218 (cross-reference Subdivision 04-08847), approving Subdivision Agreement (Right-of--Way Landscaping), for project being developed by Shapell Homes, A Division of Shapell Industries, Inc.'; A Delaware Corporation, Danville area. (District 111) FISCAL IMPACT: None �I BACKGROUND/REASON(S) FOR RECOMMENDATION(S): The Subdivision Agreement (Right-of-Way Landscaping) has been reviewed and processed by Public Works staff and meets fall applicable conditions of approval regarding landscape improvements. CONSEQUENCES OF NEGATIVE ACTION: The Subdivision Agreement (Right-of-Way Landscaping) will not be approved. I Continued on Attaci ment:�/ SIGNATURE:— _L-RECOMMENDATION OF COUNTY ADMINISTRATOR _RECOMMENDATION OF BOARD COMMITTEE -"-,YPPROVE ( OTHER I � SIGNATURES : .- ACTION OF BO R O L Ga» s-� 4-,o APPROVED AS RECOMMENDED OTHER I I hereby certify that this is a true and correct copy of an action taken and entered V of SUPERVISORS on the minutes of the Board of Supervisors UNANIMOUS(ABSENT ��� ) on the date shown. AYES: I NOES: ABSENT: i. ABSTAIN: 1-L:Vz G:\EngSvc\130\2006\09-12\RA 06-01218 BO-16(DV).doc ATTESTED: �'�oT��' c y/e' A24Ld?'.6 Originator: Public 313-23 3) JOHN CULLEN Clerk of the Board of Contact: Teri Rie(313-2363) , cc: Public Works- Construction Supervisors and County Administrator Current Planning,Community Development T—July 12,2008(P1) Shapell Homes 100 N.Milpitas Blvd. Milpitas,CA 95035 By ,Deputy Attn:S.Worden anL S.Savage National Fire insurance Company of Hartford 2355 E.Cambelback Road,Suite 500 Phoenix,AL 850161I Attn:Pamela L.Stocks I I ' I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on September 12, 2006 by the following vote: i AYES:I Uilkema, Piepho, DeSaulnier. Glover and Gioia NOES:I None ABSENT: None ABSTAIN: None I RESOLUTION NO. 2006/�Ta SUBJECT: Approving Subdivision Agreement (Right-of-Way Landscaping) for Road Acceptance 06-01218 (cross-reference Subdivision 04-08847), for project being developed by Shapell Homes, A Division of Shapell Industries Inc., A Delaware Corporation, Danville area. (District 111) �I The following document was presented for Board approval this date for Casablanca Street,I located in the Danville area. A Subdivision Agreement (Right-of-Way Landscaping) with Shapell Homes a Division of Shapell Industries, Inc., A Delaware Corporation, developer, whereby said developer agrees to complete all improvements as required in said Subdivision Agreement (Right-of-Way Landscaping) within two years from the date of said agreement. Improvements generally consist of landscaping. .Said document was accompanied by the following: i Security to guarantee the completion of right of way landscaping as required by Title 8 and 9 i the County Ordinance Code, a o s follows: I. Cash Deposit Deposit Amount: $1,00.0.00 Deposit made by: Shapell Homes Auditor's Deposit Permit No. and Date: DP 459659 February 28, 2006 i c:\EngSvc\B0\2006\09712\RA 06-01218 130-16(DV).doci I hereby certify that this is a true and correct copy of an Originator:I Public Works(ES) action taken and entered on the minutes of the Board of Contact: Tcri Rie(313-2363) Supervisors on the date shown. cc: Public Works- Construction Current Planning,Community Development T—July 12,2008(P1) ATTESTED: ��������a' /moi -Za • z Shapell Homes IOO�Norlh Miliptas Blvd. i JOHN CULLEN, Clerk of the Board of Supervisors and Milpitas,CA 95035 County Administrator AtuiI:S.Worden and S.Savage National Fire Insurance Company of Hartford 2355 E.Camelback Road,Suite 500 Phoenix,A7 85016 Attn:Pamela L.Stocks By , Deputy RESOLUTION NO.2006/ I I I I SUBJECT: Approving Subdivision Agreement (Right-of-Way Landscaping) for Road Acceptance 06-01218 (cross-reference Subdivision 04-08847), for project being developed by Shapell Homes, A Division of Shapell Industries Inc., A Delaware Corporation, Danville area. (District III) DATE: September 12, 2006 PAGE: 2 II. Surety Bond Bond Company: National Fire Insurance Company of Hartford Bond Number and Date: 929-270-309 February 7, 2006 Bond Rider Date: July;20, 2006 Perfonnance Amount: $5,200.00 Labor&Materials Amount: $3,100.00 Principal: Shapell Homes A Division of Shapell Industries, Inc., A Delaware Corporation NOW THEREFORE BE IT RESOLVED that said Subdivision Agreement (Right-of- Way Landscaping) is APPROVED. All deposit permits are on file with the Public Works Department. I RLS OL ION NO. 3006/�46 t ' I SUBDIVISION AGREEMENT I (Right of,Way Landscaping) (Government Code§66462 and §66463) 1 ob -j)IV 8'`y q112- 06 Subdivision: RA 6 (x-ref SUB 8847) Effective Date: Subdivider: Stiapell Homes, a Division of Shapell Completion Period: 2 year Industries Inc., a Delaware Corp. I - THESE SIGNATURES ATTEST TO THE PARTIES'AGREEMENT HERETO: I ' CONTRA COSTA COUNTY SUBDIVIDER: (Name and Title) f Maurice M. Shiu, Public Works Director I jBy: (signature) I (print name&title) RECOMMENDED FOR APPR AAL: "o'7 By: I (signature) , m Engineering Services OWsion (print name 8 t tle) 2 I FORM APPROVED: iVictor J. Westman, County Counsel �s5 , " P• (NOTE:All signatures to be acknowledged. If Subdivider is incorporated, signatures must conform with the designated representative groups i pursuant to Corporations Code§313.) I 1. PARTIES&DATE. Effective on the above date,the City of County of Contra Costa,California,hereinafter called"Coun ,"and the above-mentioned Subdivider, mutually promise and agree as follows concerning this subdivision: 2. IMPROVEMENTS. Subdivider agrees to install certain road improvements (both public and private), drainage improvements, signs, street lights, fire Tydrants, 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). --.-.---_..__--Subdivider shalll',complete.said work and improvements(hereinafter.called"work".)within the.above_completion.period.from_date___...._ hereof as required by thel 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 goverri. 3. IMPROVEMENTISECURITY. Upon executing this Agreement,the Subdivider shall,pursuant to Government Code§66499,and the County Ordinance Code, provide as security to the County:' A. For Performance and Guarantee: $ 1.000.00 cash, plus additional security,in the amount of $ 5.200.00 which together total one hundred percent(100%)of the estimated cost of the work. Such additional security is presented in the form of: I Cash,certified check or cashiers check. Acceptable corporate surety bond. Acceptable irrevocable letter of credit. With this security,the Subdivider 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. PaYml nt: Security in the amount of$ 3.100.00, 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 Aci eptable corporate surety bond. Acceptable irrevocable letter of credit. With this security,thle Subdivider guarantees payment to the contractor,to his subcontractors,and to persons renting equipment or furnishing labor or materials to them or to the Subdivider. C. Upon acceptance of the work as complete by the Board of Supervisors and upon request of the Subdivider,the amount securities may be reduced in'accordance with§94-4.406 and§94-4.408 of the Ordinance Code. I ' I i '�'\^,^: .\n..��\-v V'.YYY.'�Y\:^.Y. .�\• �• ^ .:.V .i'Y�•i:;�`� \^iii N\niV;�..^i.'.\n i\n:`.ni..�...'v`. ^V. '. '\' N' V;\•.\,'•:\,\,'./�,\,\.'.i'v,\,:�v'v:.^..:./�. (\�:\ ✓`. .'�/ \'V`•\^.\^ice :'..�%.\n:'vV.'.�,' titi'v v�v'., ti '/`.:'\..n:V`.ti.N".N'.:N\.V•:%\ii:^ '�\.y'..ti'..ti\'�. :..\,•.Y\ .N•..\. ..\..i v:.>( 1. < ;Z zZ 13 CALIFORNIA ALL PURPOSE ACKNOWLEDGMENT State of California ;z 'z County of Santa Clara On February 8,2006, before me, Janice T. Kruse, Notary Public personally appeared Robert D. Moore and Ken Cox known to me to be the persons whose name are subscribed to the within instrument and acknowledged to me that they executed the same z; in their authorized capacities, and that by their signature on the instrument, the persons or the entity upon behalf of which the persons acted, executed the instrument. z. z` >.> JANICE T.KRUSE . Commission# 1597428 WITNESS my hand and official seal. s ?i Lei Notary Public-Callfornla SantaClara County,, Y Comm.Expires Aug 24,200 :Z z i Sign ture of Notary Public Optional Information << Title or Type of Document: Subdivision Agreement Landscape RA05-1203/8847 C� Capacity Claimed by Signer: Assi ' stant Vice President and Assistant Secretary of Shaaell Industries, Inc. z' ?7 , %:moi✓`_✓i�'.✓`•n N' n.n%, ..n..//..,,/•✓....�i� \•.l.':\'.'\:'..ti'.. :\•i..'.:"/\'.V .V,.'\,��✓'��:`i�"./�:vv��v iJ.�./%.�:^J.ti•.•.,i`: 1 ,. ni..ni... .\%..n /.\^M:;..y\,•:.f v V\/':✓:l✓`:'V.:../.ni`:'i':`.%:�:�.. n n n.n n. .^.'V`:^\'•i.:'i.:i v'.i�'i.'.,v\.'v`...,•.: v . \ \^i.. `.'V'.\:%%\N`.N:"/`l/%\moi".1"�.. . �\."'. i STATE OF I California SS. .COUNTY OF I Los Angeles On I February 7, 2006 before me, Gina O'Shea PERSONALLY APPEARED Pamela L. Stocks' I I , personally kI own to me (or proved to me ori 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),I, and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which . . GINA USHEA the person(s) acted,executed the instrument. o COMM. 1469157 Q WTAW PLUX-CfArooM IDS ANGEM CCLUR WITNESS my hand and official sea]. MlaConwR�MMRiO 7 M I S(gnature This area for Official Notarial Seal i Gina O'Shea I 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 I TITLE(S) ❑ PARTNER(S) ❑ LIMITED ❑ GENERAL D ATTO INEY-IN-FACT NUMBER OF PAGES ❑ TRUSTEE(S) ❑ GUARDIAN/CONSERVATOR ❑ OTHER: DATE OF DOCUMENT SIGNER;IS REPRESENTING: NAME OF PERSON(S)OR ENTITY(IES) National Fire Insurance Company of Hartford SIGNER(S)OTHER THAN NAMED ABOVE I I ID-081 Rev.6M ALL-PURPOSE ACKNOWLEDGEMENT i POWER OF ATTORNEY APPOINTING INDIVIDUAL ATTORNEY-IN-FACT Know All Men By These Presents,That Continental Casualty Company,an Illinois corporation,National Fire Insurance Company of Hartford,a Connecticut corporation,and American Casualty Company of Reading,Pennsylvania,a Pennsylvania corporation(herein called"the CNA Companies"), are duly organized and existing corporations having their principal offices in the City of Chicago,and State of Illinois,and that they do by virtue of the signatures and seals herein affixed hereby make,constitute and appoint i Pamela L Stocks,Beverly A Hall,Sandra V Hanner,Gina O'Shea,Individually I , of Sherman Oaks,CA,their true and lawful Attomey(s)-in-Fact with full power and authority hereby conferred to sign,seal and execute for and on their behalf bonds,undertakings and other obligatory instruments of similar nature -In Unlimited Amounts- and to bind them thereby as fully and to the same extent as if such instruments were signed by a duly authorized officer of their corporations and all the acts of said Attorney,pursuant to the authority hereby given is hereby ratified and confirmed. This Power of Attorney is made and executed pursuant to and by authority of the By-Law and Resolutions,printed on the reverse hereof,duly adopted,as indicated,by the Boards of Directors of the corporations. In Witness Whereof,the CNA Companies have caused these presents to be signed by their Senior Vice President and their corporate seals to be hereto affixed on this lith day of September,2005. oPASS ugtr tNSUR a Continental Casualty Company . . `` R� National Fire Insurance Company of Hartford ' cpp°OR"rF ' ar 3C5�1� 0�rFc American Casualty Company of Reading,Pennsylvania O s MY 71, u SEAL 1897 I MAR IMichael Gengler Sen' r Vice President State of Illinois,County of Cook,ss: , On this 12th day of September,2005,before me personally,'came Michael Gengler to me known,who,being by me duly swom,did depose and say: that he resides in the City of Chicago,State of Illinois;that he is a Senior Vice President of Continental Casualty Company,an Illinois corporation, National Fire Insurance Company of Hartford,a Connecticut corporation,and American Casualty Company of Reading,Pennsylvania,a Pennsylvania corporation describediin and which executed the above instrument;that he knows the seals of said corporations;that the seals affixed to the said instrument are such corporate seals;that they were so affixed pursuant to authority given by the Boards of Directors of said corporations and that he signed his name there lto pursuant to like authority,and acknowledges same to be the act and deed of said corporations. 'OFFICIAL SEAL" MARIA M.6EDWA ; • Notary PUW1G.Burr d 115101 • �•� • i MY Cammiasidon Fapiaa 3116JDY My Commission Expires March 15,2009 Maria M.Medina Notary Public CERTIFICATE I,Mary A.Ribikawskis,Assistant Secretary of Continental Casualty Company,an Illinois corporation,National Fire Insurance Company of Hartford,a Connecticut corporation,and American Casualty Company of Reading,Pennsylvania,a Pennsylvania corporation do hereby certify that the Power of Attorney Herein above set forth is still in force,and further certify that the By-Law and Resolution of the Board of Directors of the corporations printed on the reverse hereof is still in force. In testimony whereof�ttave hereunto subscribed my name and affixed the seal of the said corporations this 7th day of February (jj G�Wy �NSURqContinental Casualty Company 0, ,a National Fire Insurance Company of Hartford 01°OR"'AV a .�°RP0"�&ss�o American Casualty Company of Reading,Pennsylvania Za JULY I1, ou SEAL df T� .... L92 � tag? HAiI� I Mary A.R(bikafjkis Assistant Secretary Form F6853-11/2001 I I • � I � 1^:V.i.^✓'.^✓':^. %\'%`/.^r.N`.'.:\'i\%^:\^/\^.:\'`\�/,:;'`/'�V'vv'/`.% v'.;•.v'„'.,,.%.:\•.i...Y..,.✓'./i..,' ,\`.../.:/.i n....'t.•\'\"vY.'�^/`:'�\^/\.Y`.N`.M.:v'::v':.V'\%�/Y'v:V„�'V'.M.\/":'J' (,`/�V`M^iV\'V',./`:':n.N\'v\:./:'..v`.:'/v'v'.%..v".^%\'..\ :Y..N'.n/.N\'v`✓✓V�ti`,•\v'..•/'%V`/`.N.v'.:'v'.'v•:v".v' '.v'•.n."i"i.././.:..'.'.:`✓':n%.'. ..ti'n/.V\S. •� I t I �) lC I ji > i z CALIFORNIA ALL PURPOSE ACKNOWLEDGMENT >z State of California z; County of Santa Clara I << On February 9, 2006, before me, Janice T. Kruse,Notary Public personally appeared Robert D. Moore and Ken Cox known to me to be the persons whose name are subscribed to the within instrument and acknowledged to me that they executed the same % `S in their authorized capacities, and that by their signature on the instrument, the persons or the entity upon behalf of which the persons acted, executed the instrument. z� l} I f< l> JANICE L KRUSE S Commission# 1597426 WITNESS my hand and official seal. -� Notary Public-California Santa Clara County My Comm.Expires Aug 24,200 4 C: Sign ture of Notary Public :> I •..0 z Optional Information z .t Title or Type of Document: Improvement Bond 929270309- Capacity Claimed by Signer: Assistant Vice President and Assistant Secretary of Shailiell Industries, Inc. Al it I '1 i. `>, J I i S .;.i...'/,.., :\. ;I:..":\^/\,.,•\,.;,,,n. .. \..//:`n.Y'.Y'...V`.:,/,/`,,Y\n%:J`/./`.':\^/ti'.'v'./.'/•..'.i..'\....`✓'i...:...\'.'v'.'.i:':.'./..`/,:.^,...n r•�...!/\/':•:;,•'\%.%.':%i v,.n,.;,N\:`.::/:'.,'I I i i i i GENERAL PURPOSE RIDER To be attached to and form part of Bond Number 929 270 309 effective February 7, 2006 issued by the National Fire Insurance Company of Hartford as Surety in the amount of Five Thousand Two Hundred No/100 DOLLARS ($5,200.00), on behalf of Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corporation as Principal and in favor of County of Contra Costa as Obligee. Now, therefore, it is agreed that: Subdivision/Project Number has changed From: RA-03-001173(XREF,SUB 8847) To: RA-06-1218(XREF SUO 8847) It is further understood and agreed that all other terms and conditions of this bond shall remain unchanged) This rider to be effective the 19`h day of July, 2006. Signed, sealed and dated this 20th" day of July, 2006. Shapell Homes, a Division of Shapell Industries, Inc., A Delaware Corporation National Fire Insurance Company of Hartford Principal Surety (Seal) _ (Seal) Pamela L. Stocks, Attorney-in-Fact By. .i Of ACCEPTED BY: County of ContraCosta I i I I I I I I I State of California I ' County of Los Angeles On (July 20, 2006 before rr,e. Sandy Hanner- Notary Public IOa�e I NAME. TITLE OF OFFICER., 'JANE DOE. NOTARY PUBLIC" personally appeared Pamela L. Stocks NAME(S)OF SIGNER(S) (x) personally known to me - OR - ( ) proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/am subscribed to the within instrument and acknowledged to me that he/she/*W executed the same in%his/her/Avir authorized capacitypes), and that by hi%Jher/W4* signature(E) on the instrument the person(.), or the entity upon behalf of which the person(%) acted, executed the instrument. WITNES my hand and ' ial seal. s+umr WNNIER rl,.. ,i,Usft &1672602 ,WW Pu170c 'Ca9folNoSIGN TURE OF NOTARY LCs Ang"CountyMy Carm�.Expm Jut 2.2010 I OPTIONAL i Though the data below is not required by law, it may prove valuable to persons relying on the documen and co i Id prevent fraudulent reattachment of this form. CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT (_) IN, (—) CORPORATE OFFICER I TITLE(S) TITLE OR TYPE OF DOCUMENT I (_) PARTNER(S) (._) LIMITED (_) GENERAL j NUMBER OF PAGES ( x ATTORNEY-IN-FACT (_) TRUSTEE(S) (—) GUARDIAN/CONSERVATOR (_) OTHER DATE OF DOCUMENT SIGNER IS REPRESENTING: NAME OF PERSON(S) OR ENTITY(IES) National Fire Insurance Company of Hartford I I SIGNER(S) OTHER THAN NAMED ABOVE 0.107.ia•e I I i II I ' I I i POWER OF ATTORNEY APPOINTING INDIVIDUAL ATTORNEY-IN-FACT Know All Men By Thele Presents,That Continental Casualty Company;an Illinois corporation,National Fire Insurance Company of Hartford,an Illinois corporation,and American Casualty Company of Reading,Pennsylvania,a Pennsylvania corporation(herein called"the CNA Companies"),are duly organized and existing corporations having their principal offices in the City of Chicago,and State of Illinois,and that they do by virtue of the signatures and seals herein affixed hereby make,constitute and appoint Pamela L Stocks,B Iverly A Hall,Sandra V Hanner,Gina O'Shea,Individually I I of Sherman Oaks,CA,theiritrue and lawful Attomey(s)-in-Fact with full power and authority hereby conferred to sign,seal and execute for and on their behalf bonds,undertakings and other obligatory instruments of similar nature -In Unlimited Amounts- and to bind them thereby as fully and to the same extent as if such instruments were signed by a duly authorized officer of their corporations and all the acts of said Attorney,pursuant to the authority hereby given is hereby ratified and confirmed. This Power of Attorney is made and executed pursuant to and by authority of the By-Law and.Resolutions,printed on the reverse hereof,duly adopted,as indicated,by the Boards of Directors of the corporations! In Witness Whereof,the CNA Companies have caused these presents to be signed by their Senior Vice President and their corporate seals to be hereto affixed on this 10th day of March,2006. I CASA<p IMStJR, Continental Casualty Company A4. National Fire Insurance Company of Hartford co"PORATF American Casualty Company of Reading, Pennsylvania _ s JULY 11, , OU $EAI. 180 RARE Thomas P. Stillman Senior Vice President State of Illinois,County of Cook,ss: On this 10th day of March,2006,before me personally came Thomas P.Stillman to me known,who,being by me duly sworn,did depose and say: that he resides in the City of Chicago,State of Illinois;that he is a Senior Vice President of Continental Casualty Company,an Illinois corporation, National Fire Insurance Company of Hartford,an Illinois corporation,and American Casualty Company of Reading,Pennsylvania,a Pennsylvania corporation described in and which executed the above instrument;that he knows the seals of said corporations;that the seals affixed to the said instrument are such corporate seals;that they were so affixed pursuant to authority given by the Boards of Directors of said corporations and that he signed his name thereto pursuant to like authority,and acknowledges same to be the act and deed of said corporations. i ......................• -OFFICIAL SEAL' ; MARIA M.MEOW i My Commission Exp..3/16108 •eee..eee..eee.e.e.ee.• My Commission Expires March 15,2009 Maria M. Medina Notary Public I I I 'CERTIFICATE I I,Mary A.Ribikawskls,Assistant Secretary of Continental Casualty Company,an Illinois corporation,National Fire Insurance Company of Hartford,an Illinois corporation,and American Casualty Company of Reading,Pennsylvania,a Pennsylvania corporation do hereby certify that the Power of Attorney herein above set forth is still in force,and further certify that the By-Law and Resolution of the Board of Directors of the corporations printed on the reverse hereof is still in force. In testimony whereof I have hereunto subscribed my name and affixed the seal of the said corporations this 20th day of I July 2000 I ' easW4 tKSURq OR Continental Casualty Company 4. National Fire Insurance Company of Hartford c,pq°ORATf i aaroa�rr American Casualty Company of Reading, Pennsylvania Q g s JULY 11, V SEAL 'C � �� 19M 1891 I NARK 9 /wJ • Mary A. Rikaiokis Assistant Secretary Form F6853-11/2001] I I i \�\`✓.•\'i\'i\^i\'✓•/V`n.\:•.NSI•�\:•%^/.1N\^i\n\N'\^�Y\'v\:.:\'v\'.i\.I..i\...Y'.'./`.Y\'/`.•`.1•`..Y'.^v`.^✓\^r\'/`.n...:W✓`.!\ni'vU`^.^iv:v�/\.Y V.iYV`.1•�^.�..\.Y'.'.i\�. .Wv\.V.\.iY\ .^i\Y'v i � .'\:.Y'.,,...�..'\n:V:. :\niV/`.n\/`i\'/\n/V''V".N\.Y�v.\�\i`.ice/`:\^.V.i\' \'v ./.NY '.�n.Vv✓.:\Y\.`i\'i\ni\iv\ni. `z �z 2 <I CALIFORNIA ALL PURPOSE ACKNOWLEDGMENT z ' 1) State of California County of Santa Clara zt ( <>> On July 24 2006 before me Janice T. Kruse Notary Public personally appeared J.C. '? Truebridge & Robert D. Moore personally known to me to be the persons whose names are subscribed to the within instrument and acknowledged to me that they << executed the same in their authorized capacity, and that by their signature on the << instrument the persons, or the entity upon behalf of which the persons acted executed the >> � P Y �P instrument. !/WK;E T.KR WITNESS my hand and official seal. <z S' I Commission# 1597428 > INotary Public-CaliforniaUA Santa Clara County - Sin ture of Not Public f lV Comm•Explm Aug 24.2 g Y ,l r > Z Optional Information z, Title or Type of Document: General Purpose Rider- change project number to RA- >z I 06-1218,Tract 8847 { Capacity Claimed by Signer: Assistant Vice Presidents of Shapell Industries, Inc. >, S? i i YW�N J/\\N.//`/:'^�•�^i\v/fi��:.nititiv\'V'V`itti'v'/\'�i\'iV/\��vV'%�%�ti�ti`^rte i v"i\^:'\'.i\N`.�'/`i�.i:N\.'.i\'.i\.Y\.Y'�.^.n:Y\/`✓'l`i\:'..•v'•'.'�'.\.'i:':..\\'r.•./.^\:/.`/ i COUNTY OF CONTRA CUb I A DEPOSIT PERMIT OFFICE OF COUNTY AUDITOR-CONTROLLER . MARTINEZ,CALIFORNIA YO THE TREASURER` RECEIVED FROM PUBLIC WORKS ( ORGANIZATION NUMBER 650 lUry-ar,iza icnj l i I• I (For Cash Collection Procedures See County Administrator's Bulletin 105.) DESCRIPTION FUND/ORG SUB TASK OPTIONJ ACTIVITY AMOUNT + ACCT SALES TAX 1 100300 0637 22.57 I SALE OF PRINTS 004530 99311 REV 6A0026 192.50 SALE OF PRINTS 1' 004530 9931 REV 6GO085 19.90 STANDARD PLANS I SPECS 004500 9931 REV 6AO196 61.00 CORNER RECORD REV 0;00651 9960 REV 6LO88D 60.00 I. 1 INV#911913 MTCE FEE 12/05 000330 9895 REV 6W9C07 860.26 I ' BA#30592 PER#DP05-03064 003520 9660 REV 5BO39C 140.71 BA#30277 PER#PA05-00029 000651 196601REV 1 6L081C 303.33 BA#25767 PER#SD03-08784 003520 9660 REV 5B0040 5,567.08 BA#28587 PER#PA04-00018 ;000651 9660 REV 6LO81C 3,505.80 BA#29204 PER#PA05-00021 ;000651 9660 REV 16L081C 230.21 I BA#30262 PER#DP05-03048 ;003520 9660 REV 5BO39C 293.94 BA#29837 RA05-011192 000651 9660 REV 6LO85G 432.21 I BA#24600 PER#DG03-00022 000651 96601 REV 6LO85K 30.64 BA#236208 PER#404-01157 000651 9660 REV 16LO85H 296.87 BA#24669 PER#DG03-00023 000651 9660 REV 6L085J 12,595.93 EXPLANATION: TOTAL $ DEPOSIT C.C.: J Deposit consists of the following items RECORDS:G1190550, G1191901-131191913,ACCTG:G1191886-G1191896 COIN.and CURRENCY $ ENG SVCS:G1190936-G1190961, VOIDS:G1 190936,G1 190940,131190952 CHECKS,M.O.,ETC. $ :'... i INV#911922,9119131911616,911622,911625,911761,IND#907876 BANK DEPOSITS $ ...... FOR AUDITOR-CONTROLLER USE ONLY BA#30592,25767,30277,28587,29204,30262,2983724600,26208,24669,27672, DEPOSIT I asLLlu PERMIT DP BA#21927,28597 I T r NUMBER I i DATE . ASSIGNED I�/b B 7,8 b 6 The amount of money described above is for Treasurer's receipt of above amount is approved. Receipt of above amount is hereby acknomeaged. i deposit into the County Treasury . I i I I Signed: Date_/_) Signed: I' Signed:. Title: EXT. DOplll County Auditor Deputv County Treasurer ' D-34 Rev.(7-93) I �, I I i COUNTY OF CONTRA COSTA t DEPOSIT PERMIT OFFICE OF COUNTY AUDITOR-CONTROLLER MARTINEZ,CALIFORNIA /41 TREASURER: ' RECEIVED FROM i i PUBLIC WORKSORGANIZATION NUMBER 650 redlii i 1011, i i . (For Cash Collection Procedures See County Administrator's Bulletin 1 DESCRIPTION FUND/ORG SUB TASK OPTION ACTIVITY AMOUNT ACCT BA#24669 DG03-0002.3 000651 9660 REV 6LO85K $ 179.0 BA#27672 PER#DP04-03065 003520 9660 REV 5BO39B 454.6 I BA#30539 PER#MS05=00032 000651 9660 REV 6L0069 141.3 I BA#30628 PER4111A05-01210 000651 9660 REV 6LO85G 334.8 BA#30628 PER#RA05-01210 000651 9660 REV 6LO85H 52.3 BA#21927 PER#DG02=00017 000651 19660 REV I 6LO85K 371.8 BA#28597 PER#DP04-03100 003520 9660 REV 15BO39C 8,941.2 INV#911616 I 000672 9755 REV 6R2666 6,874.5 INV#911622 I 000672 9755 REV 6R2683 3,592.8 INV#911625 I 000672 9755 REV 6R2687 2,815.1 IND#907876-DAVI I 000672 9755 REV 6U2600 100.0 I ' CELL PHONE REIMB 004504 2110 SAS 904SAS 2.7 POSTAGE I 004500 2105 SAS. 999SAS 11.9 I � INV#911761 KNIGHTSEN 007505 9895 REV 6F8168 3,150.0 I SD#98-08239 AGRMNT EXT. 000651 9660 REV 6LO76B 250.0 I HYDROLOGY CONSULT 007505 ,9895 REV 6F8275 3,850.0 EXPLANATION: i TOTAL $ DEPOSIT C.C.: I Deposit consists of the following items COIN and CURRENCY $ - CHECKS,M.O.,ETC. $ i BANK DEPOSITS $ FOR AUDITOR-CONTROLLER USE ONLY DEPOSIT PERMIT DP I 'NUMBER DATE ASSIGNED The amount of money described above is for Treasurer's receipt of above amount is approved. Receipl of above amount is hereby acknowledged. deposit into the County Treasury Signed: I Date_/_/ I I g i Signed: I ' Si ned: Title: EXT Deputy Courty Auditor Deputy County Treasurer D-34 Rev.(7-93) i COUNTY OF CONTRA COSTA AN DEPOSIT PERMIT OFFICE OF COUNTY AUDITOR-CONTROLLER MARTINEZ,CALIFORNIA rp THE TREASURER: RECEIVED FROM i PUBLIC WORKS ORGANIZATION NUMBER 650 ku I Yd ru a long 1� (For Cash Collection Procedures See County Administrator's Bulletin 1 DESCRIPTION FUND/ORG SUB TASK OPTION ACTIVITY AMOUNT ACCT $ SUB 8824 CDD COMP.CK 003520 9660 REV 5BO60C 1,000.0 HYDROLOGY CONSULT 007505 9895 REV 6F8275 300.0 TRUST FUND I 000649 96650=143.11\ TRUST FUND I 819800 0800 3,300.0 I I I I I I I f EXPLANATION: I TOTAL . DEPOSIT C.C.: I i Deposit consists of the following'items COIN and CURRENCY S CHECKS,M.O.,ETC.' $ � BANK DEPOSITS $ FOR AUDITOR-CONTROLLER USE ONLY DEPOSIT PERMIT DP NUMBER ' DATE /... /. .:. ASSIGNED The amount of money described above is for Treasurer's receipt of above amount is approved. Receipl of above amount Is hereby acknowledged. deposit into the County Treasury I Signed: l:. -Date-/_/_ i g e g i Sind: � Signed: Title: EXT I Deputy County Auditor Doouty Counly Treasurer D-34 Rev.(7-93) i i i 0649-9665 / 831000-0800: 6,1190953, $414.11, Sub 99-8379, Major Sub Inspection, Camino ;Diablo Associates, 22Highland Drive, Napa, Ca. 94559 06499665 / 831000-0800: G1190955, $54,040X00, Subdivision 8933 (village 49) Civil Improvement Plans, Major subdivision improvement plan ,'review, Windemere BLC Land Compfany LLC, 6121 Bollinger Canyon Rd., Suite 500, San Ramon, Ca. 94583 819800-0800: G1190941, $1,300.00; RA1203 (x-ref-sub 8847) Cash Bond, Shapell Homes, 100 North Milpitas Blvd, Milpitas, Ca. 95035 1 819800-0800: 61190942, $1,000.00, Sub 8847-Soundwall, Cash Bond, Shapell Homes, 100 North Milpitas Blvd, Milpitas, Ca. 95035 I • 819800-0800: . G1190944/' 1000.00, RA1173 Lands aping Cash Bond, Shapell Homes, 100 North Milpitas Blvd., Milp:i. as, Ca. 95035 - I f i i O i I I f I ' I 40 0649-9665 / 831000-0800: G1191890, $2,452.22 , BA#30262 k'= DP05-03048; Plan Check,.Shapell Homes, 100 North Milpitas Blvd., Milpitas, Ca. 95035 I 0649-9665 /831000-0800: 61191890, $1,114.16, BA#25644 DG03 000031, Public Imp Ins 82B, Shapell Homes, 100 North I Milpitas, Milpitas, Ca. 95035 0649;9665 / 831000-0800: 61190937, $600.00; SD98-08239 Inspection, Gene R. Schmidt, Inc., 940 Reliez Station Lane, Laf a I ette, Ca. 94549 I 0649-9665 / 831000-0800: 61190939, $9,500.00, Sub 8847 I (x-ref) RA1203, Inspection fee, Road acceptance, Shapell Homes, 100 North Milpitas Blvd., Milpitas, Ca. 95035 I 0649-9665 / 831000-0800: �G1190943; $2,000.00, RA 1173 i Landscaping Improvement Inspection, Shapell Homes, 100 North Milpitas Blvd., Milpitas, Ca. 950.35 I 0649-9665 / 831000-0800:; G1190950, $1,875.00, Sub 8824, Merl itage Lane, Major Subdivision, Map Check Fee, Shadowbrook Win,ery LLC, 3740 Shadowbrook Ct., Walnut Creek, Co. 94598- 4681f5 I I I I 0649-9665 9 / 831000-0800, G1190950, $17,954.60, Sub 8824, McIritage Lane, Major 5ubdivision, Improvement Plan Review, I Shadowbrook Winery LLC, 3740 5hadowbrook Ct., Wallnut Creek, Caj 94598-4685 I 06.149-9665 / 831000-0800: 61190953, $193.05, Sub99-8379, Major Sub Improv Plan Review, Camino Diablo Associates, 22 Hi;ghland Drive, Napa, Ca. 94559 I. I I I I I I rte.• I D r _ 1�r I�nj. /1�/� . + I .I I RA 3 (x-ref SUB 8847) I Saafitsim: 70309 -- HorrJ�ra.: �7292 Frewiuri:_$5.0...00................ I Any claim under tis Bead should N sant I trc o ane address: 3 ��amelb,ack Road ,lv 1;uirP 900 IMPROVEMENT SECURITY BOND Phc)mi, A7. 85016 \ FOR SUBDIVISION AGREEMENT Al/ Fori ublic Right of Way Landscaping O (Performance,Guarantee and Payment) (Gov.Code,§§66499-66499.10) 1. RECITAL OF SUBDIVISIO G ;-ef he Principal has executed an agreementwiih the County of Contra Costa(hereinafter�Countyl to inrstpll and pay for street,drainage and other-nmrovemen:s ig RA a�es spedfied In the Subdivision Agreement,and to complete said work wilhin the time specified for coni ftfion in the Subdivision Agreement all in aocordar:ce with State and Foca laws asd rulings thereunder in order to satisfy oondilions for tiling of the Final Map or Parcel Map for said subdivision:. Under the terms of theSubdivision Agreement Principal is reautred to furnish a bond to secure the faithful performance of the Subdiv�ion Agreement and payment to laborers and :rat�ialmen, 2. OBLIGATION. Shapell Homes,a Division of Shapell Industries Inc.,a Delaware Corp. ,as Principal,and Nati_r1t2a 1_ Fi re Tn Sl/ranee Crx mm z n f Hartford a corporation organLed and existing under the laws of the State of _C and authorized to transact surely business in Califomla,as Surety,hereby joingy and severally bind ourselves,our heirs,executors, adminiilratom successlors and assigns to the County of Contra Costa,Calikornia to pay it (A. Performance and Guarantee)Five Thousand, Two Hundred and 00/100 Dollars(5 5,200.00� 1 for itself or any city assagnee under the above Sut,dvision Agreement I (B. Paymena Three Thousand, Odie Hundred and 00/100 Dollars(S 3,100.00 )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. This obligation is subject to the foliowing condition. A. The condition of this obligation as to Secffon 2.(A)above is such that ff tine above bounded Principal,his or Its heirs,executors,administrators; successors or assigns,shag in all things stand to and abide by,and vvel and truly keep and perform the covenants,conditions and provisions In the said agreement and any alteration (hereof made as therein provided,on his or their part to be kept and performed at the time and in the manner therein specified,and in all respects according to their trie intent and meaning,and shall indemnify and save harmless the County of Contra Costa(or oilyassigree),its officers,agents and employees,as therein,stfpuated,than this obi;gation shall become null and void;otherwise ftshall be and remain In ru!force and effect As part of the obligagon secured hereby and in addition to the face amount specified therefor,there shah be included costs and reasonable expenses and fees, including reasonable attorney's fees,Incurred by the County of Contra Costa(or city assignee)in successfully enforcing such obligation,and to be taxed as costs and included in any judgment rendered. I S. The condrJon of this obligation,as to,Sec0on 2.(•B)above,is such that said Principal and the undersigned as corporate surety are held finely bound unto the County of Contra Costa apd all contractors,subcontractors,laborers,materia:men and other persons employed in tha peorrnani ce of the aforesaid SubdiWsion Agreement and referred to in the afo2sald Civil Code for matehais furnished or labor thereon of any kind,or for amounts due ti',der the Unemployment Insurance Act with respect to this work or labor, and that the Surety WWII pay the same in an amount not exceeding the amount hereinabove set forth,and also in case suit is brought upon this bond,will pay,in addition to the fac3 amount thereof,costs,and reasonable expenses and fees,induding reasonable attomey's fees,incurred by the County of Contra Costa(or c:rf assignee)in successWfly enforcing such obligation,to be aur i d and fixed by the court and to be taxed as costs;and to be included in the judgment therein rendered. It is hereby expressly stipulated and agreed that this bond shall inure to the berieft of any and all persons,companies,and corporations entitled to file drains under Title 15(cdmmlencing 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 band. Should the condition of this bond be fully perfomted,then this obligation shall become null and void;otherwise it shall be and remain In full force and effect. C. No change,exiension of time,atteril;on,or addition to the terms of said Subdivision Agreement or the work to be performed thereunder or any plan or specifications of said work,agreed to by the Principal and the County of Contra Costa(or city assignee)shall relieve any Surety from liability on this bond;and consent is hereby given I o nuke such charge,extension of time,elterafti or addition wkhout furfher notice to or consent by Surety,and Surety hereby waives the provisions of Civil Code Section 2819 and holds itself bound without regard to and independently of ary action against the Principal whenever taken. SIGNED AND SEALED on Shapell Homes, A bivision of Shapell National Fire Insurance Corf>pany of Prfndpal: TnCil lf'+•l-rl es, Inc- a T)P1 awara f-nn Surety: Hartford i Address: 100 N. Milpitas Blvd- Address:_ zio: I Pho AZ ? :235016 B . dil Print Nam Cb Y, Print Nam?: Pamela T Stocks _ Tille: SSS Se Title: Attorney-in-Fact -' 9" Prin:!dsmx: o 00IZ Tao: AiS S "T � �• I , I (ftoie,Ai siqnaiuri'i"r.tu-11 be eF'X=P.atlons.,coo o;kers mus ts:gn. 1-'te first synalure must be tf>bl cf ih:rahaine.tran V Mo+rj.�oresti'en?,of vise-pres;`ert Stle . second:i�r:.t,.1ie'must t?that of the Scacre',ary,3SS cvldni$ GAIN„cteetfoa icial ofrcer,of I as3p,ar_f rreqLwrer.tCir_Code,tL 1193 a:wi Corps.Cfde,§313.)) I I =ctmApp;a:adiyCounr/Co�v;�ef ' [Rev.GIv: H.4'-c:Hfi %Tv&,fon1.3 alit I i I I I I I � I I ' � I I ' /I LEGAL PUBLICATIONREQUISITION "gin a Contra Costa County .- 4A.COUN"� I I I FROM: Clerk of the Board TO: Contra Costa Times � I 651 Pine St., Room 106 P.O. Box 4718 Pine Street, Martinez 94553 Walnut Creek, CA 94596 E-MAIL: ectlegals@cctimes.com FAX No. 925-943-8359 Requested by:I EMY L. SHARP Date: SEPTEMBER 122 2006 Phone No.: 925-335-1903 Reference No.: oZoy I I Ora.:; Sub Object: 2190 Task: SAS Activity: i I Publication Date (s) SEPTEMBER 15 : 2006 AND SEPTEMBER 21, 2006 I No. of Pages: (2 LEGAL PUBLICATION FIXING A HEARING ON SEPT. 26 , 2006 TO A60PT ORDINANCE NO. 2006-44 I i I I I . I I I I I *** Immediately upon expiration ofpublication, *** send in one affidavit for each publication in order that the auditor may be authorized to pay you bill. I I . I I I I Authorized Signature. \ I I j I Please confirm date of publication anti receipt this fax. I I I I I I i i i i i Building Inspection Department 651. Pine Street, Noth Wing, 3rd Floor Mirtinez, CA 94553 I ' NOTICE OF A PUBLIC HEARING BEFORE THE iCONTRA COSTA COUNTY BOARD OF SUPERVISORS I NOTICE IS HEREBY GiVEN that on Tuesday September 26, 2006, at 1 :00 pm, a public hearing will be held to consider adoption of Ordinance No. 2006-44. Which would require the installation of approved gas shut-off devices in existing residential. coniniercial, and industrial buildings prior to the sale of those buildings or when additions or alterations valued at more than $10,000.00 are made to those buildings. Date: September 12, 2006 Eml- L. Sharp DelnitV_ Date(s) OfiPublication(s) September 1>, 2006 September 21, 2006 I ' I ' i i I M E Sl Sl A- F3 E CO[--.IF I Rl*rl H-T 101--.1 09,,12.'20ab- 15:01 ID=r-ONTRA C-OcSTA CnU[,]T"f' 17.LERIC. OF THE DATE S,F.-T I ME DISTAHT STMT ID MODE RAGE'ES RE'S I J L T a 9 121 00 224 9225947, �59 TX Cl f-ll:: 0000 09.,'12,,ZUUb 15:01 1.--O[ATRA COSTA COUNFY CLERK OF THE D9473759 h10.51r P cl 1 LEGAL PUBLICATION REQUISITION Contra Costa County FROM: LiClerk of the Board TO: Contra Costa Times 1651 Pine St., Room 106 P.O. Box 4718 'Pine Street, Martinez 94553 Walnut Creek, CA 94596 E-MA I L: cetl egalsCacai mes.com FAX No. 925-943-8359 Requested by: EMY L.. SHARP Date: SEPTEMBER 12 , 2006 Phone No.: 925-335-1903 Reference No.: oZ io 0(f Org.: Sub Object: 2190 Task; SAS Activity Publication! Date (s) SEPTEMBER 152 2006 AND SEPTEMBER 215 2006 No. of Pages, (2) LEGAL PUBLICATION —FIkING A HEARING ON SEPT. 26 , 2006