Loading...
HomeMy WebLinkAboutMINUTES - 09182007 - C.05 I TO: BOARD OF SUPERVISORS Contra�`��-'--f `' -`�U'`' FROM: MAURICE M. SH.IU, PUBLIC WORKS DIRECTOR V.. - ;z Costa DATE: September 18, 2007 County a cOUNfl SUBJECT: Approve Subdivision Agreement(Right-of-Way Landscaping) for Road Acceptance 06-01214 (cross-reference Subdivision 95-07976), for project being developed by Windemere BLC Land Company,LLC, San Ramon (Dougherty Valley) area. (District III) SPECIFIC REQUES-I(S)OR RECOMMI NDA"IION(S)&BACKGROUND AND JUSTIFICATION RECOMMENDATION(S): ADOPT Resolution No. 2007/5"103 for Road Acceptance 06-01214 (cross-reference Subdivision 95-07976), approving Subdivision Agreement (Right-of-Way Landscaping), for project being developed by Windemere BLC Land Company, LLC, San Ramon(Dougherty Valley) area. (District 111) FISCAL IMPACT: None. BACKGROUND/REASON(S) FOR RECOMMENDATION(S): The Subdivision Agreement (Right-of--Way Landscaping) has been reviewed and processed by Public Works staff and meets all applicable conditions of approval regarding landscape improvements. CONSEQUENCES OF NEGATIVE ACTION: The Subdivision Agreement (Right-of-Way Landscaping) will not be approved. Continued on Attachment:JL­' SIGNATURE: _i.-IIECOM11ENDATION OF COUNTY ADMINISTRATOR _RECOMMENDATION OF BOARD COMMITTEE _L,,CPPROVE OTHER SIGNATURE S . ACTION OF B D ON_5d. G 6w' APPROVED AS RECOMMENDED OTHER vo�E Or SUP VISORS I hereby certify that this is a true and correct UNANIMOUS(ABSENT ) copy of an action taken and entered on the AYES: NOES: minutes of the Board of Supervisors on the ABSENT: ABSTAIN: date shown. LB:vz G:\GngSvc\BO\.1007\09-18\BO-16 RA 06-1214.doe Originator: Public Works(ES) Contact. 'I'.Rie(313-2363) ATTESTED:�iors+� 6.. , p cc: Public Works- Construction JOHN CULLEN, Clerk of the Board of Current Planning,Community Development T—July 18,2009(P1) Supervisors and County Administrator Windemere BLC Land Company,LLC 0121 Bollinger Canyon Road,Suite#500 San Ramon,CA 94583 Ain:Brian Olin Fidelity and Deposit Company of Maryland By , Deputy 801 North Brand Blvd.,Penthouse Suite Glendale,CIA 91203 Attn:Rhonda C.Abel THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on September 18, 2007 by the following vote: AYES: SUPERVISORS GIOIA, UILKEMA,BONILLA,AND PIEPHO NOES: NONE ABSENT; SUPERVISOR GLOVER ABSTAIN: NONE RESOLUTION NO. 2007/ -50 14 SUBJECT: Approving Subdivision Agreement (Right-of.--Way Landscaping) for Road Acceptance 06-01214 (cross-reference Subdivision 95-07976), for project being developed by Windemere BLC Land Company, LLC, San Ramon (.Dougherty Valley) area. (District III) These improvements are approximately located near Bollinger Canyon Road and Albion Road. The following document was presented for Board approval this date for Road Acceptance 06-01214 (cross-reference Subdivision 95-07976) located in the San Ramon (Dougherty Valley) area. A Subdivision Agreement (Right-of-Way Landscaping) with Windemere BLC Land Company, LLC, 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: Security to guarantee the completion of right-of-way landscaping as required by Title 8 and 9 of the County Ordinance Code, as follows: 1. Cash Deposit Deposit Amount: $1,000.00 Deposit made by: Windemere BLC Land Company, LLC Auditor's Deposit Permit No. and Date: 468136 July 31, 2006 I-B:vx I hereby-certify that this is a true and correct copy of an G:\FngSvc\B0\2u07\09-I KRO-16 RA 06-1214.doe Originator: Public Works(es) action taken and entered on the minutes of the Board of contact: "r.Ric(313-2363) Supervisors on the date shown. cc: Public Works- Construction Current Planning,Community Development T-July 18,20C19(P1) ATTESTED: 4e TW7tGY ago"V Windemere BLC Land Company,LLC 6121 Buuinger Canyon Road,Suite#500 JOHN CULLEN, C erk of the Board of Supervisors and San Ramon,CA 94583 County Administrator Atin:Brian Olin Fidelity and Deposit Company of Maryland 801 North Brand Blvd-Penthouse Suitc By Deputy Glendale,CA 91203 —� � Alta:Rhonda C.Abel RESOLUTION NO.2007/ SUBJECT: Approving Subdivision Agreement (Right-of-Way Landscaping) for Road Acceptance 06-01214 (cross-reference Subdivision 95-07976), for project being developed by Windemere BLC Land Company, LLC, San .Ramon (Dougherty Valley) area. (District III) DATE: September 18, 2007 PAGE: 2 II. Surety Bond Bond Company: Fidelity and Deposit Company of Maryland Bond Number and Date: 08821794 July 25, 2006 Performance Amount: $40,900.00 Labor&Materials Amount: $20,950.00 Principal: Windemere BLC Land Company, LLC 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. RESOLUTION NO. 20071 ` SUBDIVISION AGREEMENT • (Right of Way Landscaping) (Government Code§66462 and§66463) Subdivision: RA 06-01214 Effective Date: Subdivider: Windemere BLC Land Company, LLC Completion Period: 2 year THESE SIGNATURES ATTEST TO THE PARTIES'AGREEMENT HERETO: wINDrMI Ri BLC LAND co pang LLC A California limited liability company CONTRA COSTA COUNTY SUBDIVIDER: By.DelawLEN-are Windc bilisere,Loo A llelaware limited liability company Managing Member Maurice M.Shiu,Public Works Director By:Lennar Homes of California,Inc., Managing Member By: (signature) (print name&title)Brian G.Olin,Vice-President RECOMMENDED FOR APPROVAL: • (signature)_L1 By: (print name&title)Erik S.Brown,Asst.Secretary Engineering Services Div' n FORM APPROVED: Viet J.Westman, County Counsel (NOTE:All signatures to be acknowledged. If Subdivider is incorporated, signatures must conform with the designated representative groups pursuant to Corporations Code§313.) 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 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). Subdivider 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 govem. 3. IMPROVEMENT SECURITY. 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 $ 40.900.00 which together total one hundred percent(100%)of the estimated cost of the work. Such additional security is presented in the form of: Cash,certified check or cashiers check. X Acceptable corporate surety bond. Acceptable irrevocable letter of credit. With this security,the Subdivider guarantees performance underthis Agreementand maintenance of the workforone yearafter its completion and acceptance against any defective workmanship or materials or any unsatisfactory performance. B. For Payment: Security in the amount of$ 20.950.00 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 X Acceptable corporate surety bond. Acceptable irrevocable letter of credit. With this security,the 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 4. GUARANTEE AND WARRANTY OF WORK. Subdivider guarantees that said work shall be free from defects in material or workmanship and shall perform satisfactorily fora period of one-yearfrom and after the Board of Supervisors accepts the work as complete in accordance with Article 96-4.6,"Acceptance",of the Ordinance Code. Subdivider agrees to correct,repair,or replace,at his expense, any defects in said work. The guarantee period does not apply to road improvements for private roads which are not to be accepted into the County road system. 5. PLANT ESTABLISHMENT WORK. Subdivider 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 fogy a period of one-year from and after the Board of Supervisors accepts the work as complete. At the discretion of the County,bids may bel released after final acceptance of landscaping improvements by the County. 6. IMPROVEMENT PLAN WARRANTY. Subdivider warrants the Improvement plans for the work are adequate to accomplish the work as promised in Section 2 and as required by the Conditions of Approval for the Subdivision. If, at any time before the Board of Supervisors accepts the work as complete or during the one-year guarantee period,said improvement plans prove to be inadequate in any respect,Subdivider shall make whatever(changes are necessary to accomplish the work as promised. 7. NO WAIVER BY COUNTY. Inspection of the work and/or materials,or approval of work and/or materials or statement by any officer, agent or employee of the Countyl indicating the work or any part thereof complies with the requirements of this Agreement,or acceptance of the whole or any part of said work and/or materials,or payments,therefor,or any combination or all of these acts,shall not relieve the Subdivider of his obligation to fulfill this agreement as prescribed;nor shall the County be thereby be stopped from bringing any action for damages arising from the failure to comply with any of the terms and conditions hereof. 8. INDEMNITY: Subdivider shall hold harmless and indemnify the indemnitees from the liabilities as defined in this section: A. The indemnities benefitted and protected by this promise are the County,and its special district,elective and appointive boards,commissions,officers,agents,and employees. I B. The liabilities protected against are any liability or claim for damage of any kind allegedly suffered,incurred or threatened because of actions defined below,and including personal injury,death,property damage,inverse condemnation,or any combination of these,and regardless of whether or not such liability,claim or damage was unforeseeable at any time before the County reviewed said improvement plans or accepted the work as complete,and including the defense of any suit(s),action(s),or other proceeding(s)concerning said liabilities and claims. i C. The actions causing liability are any actor omission(negligent or non-negligent)in connection with the matters covered by this Agreement and attributable to the Subdivider,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 specifications)in connection with this work or subdivision,or has insurance or other indemnification covering any of these matters,orthatthe alleged damage resulted partly form any negligent or willful misconduct of any Indemnity. 9. COSTS: Subdivider shall pay wh I n due,all the costs of the work,including inspections thereof and relocating existing utilities required thereby. 10. SURVEYS. Subdivider shall set and establish survey monuments in accordance with the filed map and to the satisfaction of the County Road Commissioner-Surveyor befo,a acceptance of any work as complete by the Board of Supervisors. 11. NON-PERFORMANCE AND COSTS: If Subdivider fails to complete the work within the time specified in this Agreement,and subsequent extensions, or fails to maintain the work, the County may proceed to complete and/or maintain the work by contract or otherwise,and Subdivider agrees to pay all costs and charges incurred by the County(including,but not limited to: engineering,inspection, surveys,contract,overhead,etc.)immediately upon demand. Subdivider hereby consents to entry on the subdivision property by the County and its forces,including contractors,in the event the County proceeds to complete and/or maintain the work. Once action is taken by County to complete or maintain the work,Subdivider agrees to pay all costs incurred by the County,even if Subdivider subsequently completes the work. Should County sue to compel performance under this Agreement or to recover costs incurred in completing or maintaining the work,Subdivider agrees to pay all attorney's,fees,and all other expenses of litigation incurred by County in connection therewith,even if Subdivider 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,the County's rights under this agreement and/or any deposit,bond,or letter of credit securing said rights shall be transferred to the new or annexing city. Such city shall have all the rights of a third party beneficiary against Subdivider,who shall fulfill all the terms of this agreement as though Subdivider had contracted with the city originally. 13. RECORD MAP. In consideration hereof,County shall allow Subdivider to file and record the Final Map or Parcel Map for said Subdivision. kw:lap G:%GrpData%EngSvctFomr,VAG WOMMG-30A.doc Rev_May 18.2001 1 I CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT � •cY�.cS�<cccsC� <e�ycC�3Gc�C���c��cs.,c�cr:<c-S>.�cY��c�`,�..c�cs>>cS,cc�.cS•.c-�..c�vcS�%e1.o.�r� State of California1 /w ,{,�, ss. 1 County of On before me, AA vxw Bich /z t 6 !�' ��� I Date / Name and Title of Officer(e. .."ane Doe.Nota ublic-) 9 11_41n �. Ad /r;�J- � f, personally appeared QG�- ,) Names)of Signers) �f personally known to me t Y2' ❑ proved to me on the basis of satisfactory t evidence f' to be the person(s) whose name(s) is/are I'• subscribed to the within instrument and acknowledged to me that I►eA94ia/they executed the same in W6f# /their authorized capacity(ies), and that by 44&A�er/their signature(s) on the instrument the person(s), or Ell BN*40PX) I I6 1 the entity upon behalf of which the person(s)Conrnhilon Y Pub0c.Caftmoo acted, executed the instrument. ,) MYC���s CaLrdy WITN SS my hand and official seal. t � Signature of NotaryP tic f f . 1 OPTIONAL shy Though the information below is not required bylaw,it may prove valuable to persons relying on the document and could prevent 1 fraudulent removal and reattachment of this form to another document. f' Description of Attached Document I f Title or Type of Document: }}III `� Document Date: Number of Pages: �Y i� Signer(s)Other Than Named Above: f Capacity(ies) Claimed by Signer Signer's Name: El Individual Top of thumb here 7 Corporate Officer—Title(s): ;1 ❑ Partner—❑Limited ❑General i . ❑ Attorney-in-Fact I ❑ Trustee 1 ❑ Guardian or Conservator ❑ Other: i ), Signer Is Representing: i 1999 National Notary Association•9350 De Solo Ave.,P O.Box 2402•Chatsworth.CA 913132402•www.NationalNotary.org Prod.No.5907 Poorder:Call Toll-Free 1-800878-6827 COUNTY OF CONTRA COSTA . DEPOSIT PERMIT OFFICE OF COUNTY AUDITOR-CONTROLLER MARTINEZ, CALIFORNIA TO THE TREASURER: '_ : RECEIVED FROM Public Works ORGANIZATION NUMBER 650 1 yain a or - (For Cash Collection Procedures See County Administrator's Bulletin 105.) DESCRIPTION FUND/ORG SUB TASK OPTION ACTIVITY AMOUNT ACCT 5 Sales Tax 100300 0637 3.52 Sale of Prints 004530 9931 REV 6GO085 42.80 Corner Records 000651 9660 6LO88D 80.00 Postage Reimb 004500 2103 SAS 999sas 25.01 PA 02-00007 Agmt Ext 000651 19660 REV 6LO76B 250.00 Sub 02-08631 Agmt Ext 250.00 Sub 95-07984 Agmt Ext I 250.00 Sub 02-08686 Agmt Ext 250.00 Sub 02-08682 Agmt Ext 250.00 Parker Ave Underground 000662 9752 6R1056 1,000.00 DA02-00012 Ext Agmt 000651 9660 6LO76B 250.00 RA04-01166 Ext Agmt ♦ IF ♦ 250.00 Trust Fund 000649 9665 83,958.00 819800 0800 9,200.00 ♦ 000682 9752 3,600.00 TOTAL $ Acctng: G1202777-G1202778 DEPOSIT 99,659.33 Deposit consists of the following items Records: G1201860-G1201865 COIN and CURRENCY $ 71.33 Eng Svcs: G1201622-G1201650& G1203001-G1203003 CHECKS,M.O.,ETC. $ 99,588.00 BANK DEPOSITS $ FOR AUDITOR-CONTROLLER USE ONLY DEPOSIT PERMIT DP NUMBER DATE ASSIGNED The amount of money described above is for freasurer's receipt of above amount is Receipt of above amount is hereby acknowledged. deposit into the County Treasury /J Signed: _ Signed: Signed:17 r Tiller. -• EXT:. ( Depul Count Audil or DeputyCountyas Treurer D-34 Rev.(7,9= ;/Z LJ/� 6 �J f J C/ 0649-9665 / 112300: G1201638, $500.00, RS 3116, Record of Survey Review, De Bolt Civil Engineering, 811 San Ramon Valley Rd., Danville, CA 94526 0649-9665 / 112300: G1201647, $6,300.00, Sub 05-09020, Landscape Improvement Inspection, Windemere BLC Land Company,LLC, 6121 Bollinger Canyon Rd., Suite 500, San Ramon, CA 94583 0649-9665 / 112300: G1201649, $12,800.00, Sub 05-09021, Landscape Improvement Inspection, Windemere BLC Land Company,LLC, 6121 Bollinger Canyon Rd., Suite 500, San Ramon, CA 94583 0649-9665 / 112300: 61201650, $18,900.00, Sub 05-09023, Landscape Improvement Inspection, Windemere BLC Land Company,LLC, 6121 Bollinger Canyon Rd., Suite 500, San Ramon, CA 94583 0649-9665 / 112300: G1203003, $13,900.00, Sub 05-09022, Landscape Improvement Inspection, Windemere BLC Land Company,LLC, 6121 Bollinger Canyon Rd., Suite 500, San Ramon, CA 94583 819800-0800: G1201622, $1,000.00, RA 06-01214, Cash Bond, Windemere BLC Land Company,LLC, 6121 Bollinger Canyon Rd., Suite 500, San Ramon, CA 94583 819800-0800: G1201625, $1,700.00, RA 06-01214, Cash Bond, Windemere BLC Land Company,LLC, 6121 Bollinger Canyon Rd., Suite 500, San Ramon, CA 94583 819800-0800: G1201646, $1,000.00, Sub 05-09020, Cash Bond, Windemere BLC Land Company,LLC, 6121 Bollinger Canyon Rd., Suite 500, San Ramon, CA 94583 819800-0800: G1201648, $1,500.00, Sub 05-09021, Cash Bond, Windemere BLC Land Company,LLC, 6121 Bollinger Canyon Rd., Suite 500, San Ramon, CA 94583 ' r. • EXECUTED IN DUPLICATE Subdivision: RA 06-01214 Boad No.: nsg71 79g, Premium $409.00 IMPROVEMENT SECUEUTY BOND FOR PUBLIC RICHT OF WAY LANDSCAPE AGREEMENT (Performance, Guarantee,and Payment) (California Govemment Code Sections 66462 and 66463) 1. RECITAL OF SURDIVISION ACLUFMENT: The Principal has executed an agreement with the County to install and pay for public right of way landscaping,and other related improvements along RA 06-01214 as specified in the Subdivision Agreement(Right of Way Landscaping),and to complete said work within the time specified for completion in the Subdivision Agreement (Right of Way Landscaping), all in accordance with State and local laws and rulings thereunder in order to satisfy conditions for filing of the Final Map or Parcel Map for said Subdivision. 2_ OBLIGATION: Windemere BLC Land Company. LLC as Principal, and Fidelity and Deposit Company of Maryland_,a corporation organized emisuing under the laws of the State of Maryland 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 it: A. Performance and Guarantee: Forty Thousand Nine Hundred and 00/100 Dollars (S 40,900.00 1 for itself or any city assignee under the above County Subdivision Agreement, plus B. payment: _ Twenty Thousand Nine Hundred Fifty and 00/100 Dollars(S 21950.00 )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 bounded Principal,his or its 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 is or its part,to be kept and performod 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 costs and reasonable expenses and fees, including reasonable attorney's fees, incurred by County(or city assignee) in successfully enforcing such obligation, all to be taxed as costs and included in any judgement rendered. I B. The condition of this obligation as to Section 2.(B) above is such that said Principal and the undersigned as corporate surety are held firmly bound unto the County of Contra Costa and all contractors,subcontractors,laborers,material men and other persons employed in the performance of the aforesaid agreement and referred to in the aforesaid Civil Code for materials furnished or labor thereon of any kind,or for amounts due under the Unemployment Insurance Act with respect to such work or labor, that said surety will pay the same in an amount not exceeding the amount herein above set forth, and also in case suit is brought upon this bond, will pay, in addition to the fact amount thereof, costs and reasonable expenses and fees, including reasonable attomey's fees, incurred by County(or city assignee)in successfully enforcing such obligation,to be awarded and fixed by the court, and to be taxed as costs and to be included in the judgement therein rendered. . It is hereby cxpressly stipulated and agreed that this bond shall inure to the bencfit of any and all persons,companies an. c:orporanons entitled to file claims under Title 15(conunencing with Section 3082)of Part 4 of Division 3 of the Civil Code,so as to give a tight of action to them or their assigns in any suit brought upon this bond. Should the condition 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 shall relieve any Surety from liability on this bond; and consent is hereby given to make such alteration without further notice to or consent by Surety; and the Surety hcrcby waives the provisions of California Civil Code Section 2819,and holds itselfbound without regard to and independently of', y action against Principal whenever taken. _SIGNED AND SEALED on July 25, 2006 PRINCIPAL: Windemere BLC Land Company, LLC SURETY: Fidelity and Deposit Company of Maryland Address: Address: 801 North Brand Blvd. , Penthouse Suite I City: "Lip: I City: Glendale Zip. 91203 By: See Attached Signature Block By: Print Name: 1 Print Name: Rhonda C. Abel i Title- Title: Attorney in Fact m� aPWS1\SMnRLATAZrydmtd fLPCS�cT.onns\BN WORDSN 12n, kc..runt 11,1Si99 I Bond#08821794 WINDEMERE BLC LAND COMPANY,LLC,a California limited liability company By: LEN-OBS WINDEMERE,LLC.,a Delaware limited liability company, its Managing Member By: LENNAR HOMES OF CALIFORNIA, INC.,a California corporation, its Managing Member By: Gr/i �— Brian G. Olin,Vice-President By: G2✓'/� Erik S. Brown, Asst. Secretary CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT �vas >cficC<cc?c f� 4 ,c �>� CSY,e:S �c clycCY >ccX�;w��� y S State of California 1 I ( ss. County of � T dd f;. On J 7i/'/��6 before me, �P/h O/� Date Name and Title of Dlticer(e.g..`Jane Doe.Norgy Public-) f' Bre la �J der/ Irr k- .r- BreWh l; personally appeared , Name(s)of Signer(s) Xpersonally known to me i 0 Eli proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) ie/are subscribed to the within instrument and i acknowledged to me that kefstie/they executed 1 the same in hiP�their authorized capacity(ies), and that by his/hw/their I Q signature(s)on the instrument the person(s), or 0 RUIN all l�19Wi0V the entity upon behalf of which the person(s) "Cpm#16�� acted, executed the instrument. Xl I f, Cpmp Cppp CouMY WITNE my hand and official seal. K MVConM E OU MOV 26.201 : Signature of Notary Puflic ' OPTIONAL f Though the information below is not required by law,it may prove valuable to persons relying on the document and could prevent 1 fraudulent removal and reattachment of this form to another document. ,) Description of Attached Document Title or Type of Document: l , �l Document Date: Number of Pages: Signer(s)Other Than Named Above: ;t Capacity(ies) Claimed by Signer h;1 Signer's Name: Cl Individual Top of thumb here C Corporate Officer—Title(s): ,I f ❑ Partner—❑Limited ❑General ❑ Attorney-in-Fact A) ❑ Trustee Guardian or Conservator ❑ Other: i, Signer Is Representing: I f L/J- _ _, ._ - '.-.''�`i�j•:����._. ._. ._. .-. -�'.V`N�'Z�`�(GsC''Ci��i�'`f-`.?riY '�iC.�i`�i�'�+'�i'e'�i��fiuV��J G 1999 National Notary Association•9350 De Soto Ave..P O.Boz 2402•Chatsworth,CA 913132402•www_NationalNotary.org Prod-No.5907 Reorder Call Toll-Ree 1.800-876.6827 Q41FORNIA ALL-PURPOSE AC LEDGMENT No.5907 State of California County of Orange On July 25, 2006 before me, J.Barragan,Notary Public DATE NAME,TITLE OF OFFICER-E.G-."JANE DOE,NOTARY PUBLIC" personally appeared Rhonda C.Abel NAME(S)OF SIGNER(S) ® personally known to me-OR- ❑ proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their J BARPAGAN signature(s) on the instrument the person(s), or the entity upon Commission#1635125 behalf of which the person(s) acted, executed the instrument. .� Notary Public-California �. Orange County My Comm.Expires Jan 5.2010 V I my nd Icial seal. SIGNATURE OF NOTARY 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 OR TYPE OF DOCUMENT TITLE(S) ❑ PARTNER(S) LIMITED GENERAL ® ATTORNEY-IN-FACT ❑ TRUSTEE(S) ❑ GUARDIAN/CONSERVATOR NUMBER OF PAGES ❑ OTHER: SIGNER IS REPRESENTING: DATE OF DOCUMENT NAME OF PERSON(S)OR ENTITY(IES) SIGNER(S)OTHER THAN NAMED ABOVE 5-4067/GEEF 2/98 ©1993 NATIONAL NOTARY ASSOCIATION-8236 Remmet Ave.,P.O Box 7184-Canoga Park,CA 91309-7184 0 • Power of Attorney FIDELITY AND DEPOSIT COMPANY OF MARYLAND KNOW ALL MEN BY THESE PRESENTS:That the FIDELITY AND DEPOSIT COMPANY OF MARYLAND,a corporation of the State of Maryland,by PAUL C.ROGERS,Vice President,and L.L.GOUCHER,Assistant Secretary,in pursuance of authority granted by Article VI,Section 2,of the By-Laws of said Company,-4 set forth on the reverse side hereof and are hereby certified to be in full force and effect on the date hereof d s nate,constitute and appoint Rhonda C.ABEL,of Irvine,California, its true and lawful ar t o -F ke,execute,seal and deliver,for,and on its behalf as surety,and as its act and deed s ,and the execution of such bonds or undertakings in pursuance of thes;Pr o in pany,as fully and amply,to all intents and purposes,as if they had been�ii ac w gularly elected officers of the Company at its office in Baltimore,Md.,in rpers o e attorney revokes that issued on behalf of Rhonda C. ABEL,dated Septe OZU�`JJ'''� The said Assistant c o t the extract set forth on the reverse side hereof is a true copy of Article VI, Section 2,of the By- C any,and is now in force. IN WITNESS W OF, the said Vice-President and Assistant Secretary have hereunto subscribed their names and affixed the Corporate Seal of the said FIDELITY AND DEPOSIT COMPANY OF MARYLAND, this 19th day of March, A.D.2003. ATTEST: FIDELITY AND DEPOSIT COMPANY OF MARYLAND W a.,.1 r 0 0 Z i O i V I V ' r 4Wm By: L.L. Goucher Assistant Secretary Paul C.Rogers Vice President State of Marylandl ss: City of Baltimore f On this 19th day of March, A.D. 2003, before the subscriber, a Notary Public of the State of Maryland, duly commissioned and qualified, came PAUL C. ROGERS, Vice President, and L. L. GOUCHER, Assistant Secretary of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND, to me personally known to be the individuals and officers described in and who executed the preceding instrument, and they each acknowledged the execution of the same, and being by me duly sworn,severally and each for himself deposeth and saith,that they are the said officers of the Company aforesaid, and that the seal affixed to the preceding instrument is the Corporate Seal of said Company, and that the said Corporate Seal and their signatures as such officers were duly affixed and subscribed to the said instrument by the authority and direction of the said Corporation. IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed my Official Seal the day and year first above written. 4� Sandra Lynn Mooney Notary Public My Commission Expires: January 1,2004 POA-F 012-5025C EXTRACT FROM BY-LAWS OF FIDELITY AND DEPOSIT COMPANY OF MARYLAND "Article VI, Section 2.The(Chairman of the Board,or the President,or any Executive Vice-President, or any of the Senior Vice-Presidents or Vice-Presidents specially authorized so to do by the Board of Directors or by the Executive Committee, shall have power, by and with the concurrence of the Secretary or any one of the Assistant Secretaries, to appoint Resident Vice-Presidents, Assistant Vice-Presidents and Attorneys-in-Fact as the business of the Company may require, or to authorize any person or persons to execute on behalf of the Company any bonds, undertaking, recognizances, stipulations, policies, contracts, agreements, deeds, and releases and assignments of judgements, decrees, mortgages and instruments in the nature of mortgages....and to affix the seal of the Company thereto." CERTIFICATE I,the undersigned,Assistant!Secretary of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND,do hereby certify that the foregoing Power of Attorney is still in full force and effect on the date of this certificate; and I do further certify that the Vice-President who executed the said Power of Attorney was one of the additional Vice-Presidents specially authorized by the Board of Directors tol appoint any Attorney-in-Fact as provided in Article V1, Section 2, of the By-Laws of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND. This Power of Attorney and Certificate may be signed by facsimile under and by authority of the following resolution of the Board of Directors of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND at a meeting duly called and held on the 10th day of May, 1990. RESOLVED: "That the facsimile or mechanically reproduced seal of the company and facsimile or mechanically reproduced signature of any Vice-President, Secretary, or Assistant Secretary of the Company, whether made heretofore or hereafter, wherever appearing)upon a certified copy of any power of attorney issued by the Company, shall be valid and binding upon the Company wiih the same force and effect as though manually affixed." IN TESTIMONY WHEREOF,I have hereunto subscribed my name and affixed the corporate seal of the said Company, this 25th day of July 2006 Assistant Secretary l Plan Check Project Name: Windemere-RA1214 Bollinger Trail Crossing Cost Opinion Location: San Ramon,California Name of Client: Windemere B.L.C. Land Company,LLC Date of Estimate: July 17,2006 ...................................................... ........................ .............. ............................................................................................. ........... ............. ................. ....... ...... ................. ...................................... ..................... Item Quantity I Unit I Item Description Unit Price Extensions A. RA1214 Bollin er Trail Crossing 1 167 LF Concrete mowband-8" width 14.00 2,338.00 2 2 EA Sign walls 14,000.00 28,000.00 3 2 EA Stone veneer pillars(free standing) 2,000.00 4,000.00 4 275 SF Irrigation system(coverage) 2.75 756.25 5 17 EA Cap existing tree bubblers 5.00 85.00 6 1 LS Remove tree bubblers,adjust rotors 1,000.00 1,000.00 7 275 SF Landscape grading&soil preparation 0.30 82.50 8 108 EA I gallon shrubs 8.00 864.00 9 750 SF Sodded turf(allowance for repair around sign) 0.60 450.00 10 827 SF Bark Mulch 0.25 206.75 11 1,5771 SF 1365 day maintenance(post-acceptance) —0.I-8 283.86 Subtotal: $38,066.36- 10%contingency: $3,806.64 Total(rounded to the nearest hundred): $41,900.001 ... ................................................................................................. ... ........................................................................................... ............ .... . . ..... . ............ . ............. ..... ..................................................................................... ............................... .... ... . .. . . . ......... ........ ....... ....................................................................................................... .............. .... ...... .... . ....... ....... . ...... Notes: PLAN CHECK FEES: $5,000+(Total Estimate 450,000 x 2%) $4,838.00