HomeMy WebLinkAboutMINUTES - 08052008 - C.11 • SE G
TO: BOARD OF SUPERVISORS _ Contra
•: :
FROM: JULIA R. BUEREN, PUBLIC WORKS DIRECTOR Costa
ldamu.A"' .z
DATE: August 5, 2008 �o -_ �`���
sr'`1 COUN'�
County
SUBJECT: Accept completion of improvements for Japonica Way, Road Acceptance 05-01185, San Ramon
(Dougherty Valley) area. (District III)
SPECIFIC REQUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICATION
RECOMMENDATION(S):
ADOPT Resolution No. 2008/%20 Sf accepting completion of improvements for Road Acceptance 05-01185,
(cross-reference Subdivision 03-08508), as recommended by the Public Works Director, for project being
developed by Windemere BLC Land Company, LLC, San Ramon(Dougherty Valley) area. (District III)
FISCAL IMPACT:
None.
BACKGROUND/REASON(S) FOR RECOMMENDATION(S):
The developer has completed the improvements per the Road Improvement Agreement, and in accordance with
the Title 9 of the County Ordinance Code.
CONSEQUENCES OF NEGATIVE ACTION:
The completion of improvements will not be accepted and the warranty period will not begin.
Continued on Attachment: SIGNATURE:
_RECOMMENDATION OF COUNTY ADMINISTRATOR
RECOMMENDATION OF BOARD COMMITTEE
—APPROVE —OTHER
SIGNATURE (S):
ACTION OF BOARD ON APPROVED AS RECOM LADED OTHER
vo OF SUPERVISORS ./' I hereby certify that this is a true and correct
UNANIMOUS(ABSENT A 00C/ ) copy of an action taken and entered on the
AYES: NOES: minutes of the Board of Supervisors on the
BB:je ABSENT: ABSTAIN: date shown.
G:\EngSvc\60\2008\08-05\RA 05-01185 B045
DV(SUB-RA-DA)FORM.docx
Originator: Public Works(ES)
Contact: J.
LaRocque(313-2315)
Recording to be completed by Clerk of the Board ATTESTED: �7erkof
•S +Zel�el�
cc: Public Works -Construction Div.
-P. nch,Maintenance Div.y,M&T Lab
Fi
H.Finch, JOHN CULLENBoard of
-
I.Bergeron,Mapping Div.
K Dahl,Engineering Svc. Supervisors and County Administrator
-
-T.—June 5,2009
CHP,do Al
Chris Low,City of San Ramon
2222 Camino Ramon,San Ramon,CA 94583
Windemere BLC Land Company,LLC
6121 Bollinger Canyon Rd.,#300 By , Deputy
San Rano,CA 94583
Attn:Brian Olin
Safeco Insurance Company of America
330 N.Brand Blvd.,101°Floor
Glendale,CA 95203
Atm:Rhonda C.Abel
CONTRA COSTA Co Recorder Office
Recorded at the request of. STEPHEN L. WEIR, Clerk-Recorder
Contra Costa County DOC— 2008-0175175-00
Board of Supervisors Wednesday, AUG 06, 2008 13:17:02
Return to:
Public Works Department FRE $0.00 1
Engineering Services Division Tt 1 Pd $0.00 Nbr-0004168037
Irc/R9/1-9
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Resolution on August 5, 2008 by the following vote:
AYES: Gioia, Uilkema, Piepho, Bonilla,
and Glover
NOES: None
ABSENT: None
ABSTAIN: None
RESOLUTION NO. 2008/,S5_(o
SUBJECT: Accepting completion of improvements for Japonica Way, Road Acceptance 05-
01185 (cross-reference Subdivision 03-08508), project developed by Windemere
BLC Land Company, LLC, as recommended by the Public Works Director, San
Ramon (Dougherty Valley) area. (District III)
These improvements are located on Japonica Way between Ivy Hill Road and Japonica
Bridge.
The Public Works Director has notified this Board that the improvements in Road
Acceptance 05-01185 (cross-reference Subdivision 03-08508) have been completed as provided
in the Road Improvement Agreement with Windemere BLC Land Company, LLC, heretofore
approved by this Board in conjunction with the filing of the Subdivision Map.
BBJc I hereby certify that this is a true and correct copy
G:\EngSvc\BO\2008\08-05\RA 05-01185 BO-45 of an action taken and entered on the minutes of the
DV(SUB-RA-DA)FORM.docx
Originator: Public Works(ES) Board of Supervisors on the date shown.
Contact: J.LaRocque(313-2315)
Recording to be completed by Clerk of the Board /
cc: Public Works -Construction Div. ATTESTED: CL4"AerY
-P.Tehaney,M&T Lab JOHN CULLEN, Cled of the Board of Supervisors
-I.Bergeron,Mapping Div.
-K.Dahl,Engineering Svc. and County Administrator
-T.June 5,2009
CHP,c/o Al
Chris Low,City of San Ramon
2222 Camino Ramon,San Ramon,CA 94583 By , Deputy
Windemere BLC Land Company,LLC
6121 Bollinger Canyon Rd.,#300
San Ramon,CA 94583
Attn:Brian Olin
Safeco Insurance Company of America
330 N.Brand Blvd.,10'e Floor
Glendale,CA 95203
Attn:Rhonda C.Abel
RESOLUTION N0.2008/
SUBJECT: Accepting completion of improvements for Japonica way, Road Acceptance 05-
01185 (cross-reference Subdivision 03-08508), project developed by Windemere
BLC Land Company, LLC, as recommended by the Public Works Director, San
Ramon(Dougherty Valley) area. (District III)
DATE: August 5, 2008
PAGE: 2
NOW THEREFORE BE IT RESOLVED that the improvements have been
COMPLETED as of August 2008 thereby establishing the six-month terminal period for the
filing of liens in case of action under said Subdivision Agreement:
DATE OF AGREEMENT NAME OF BANK/SURETY
July 19, 2005 Safeco Insurance Company of America
BE IT FURTHER RESOLVED the payment (labor and materials) surety for
$207,000.00, Bond No. 6349072 issued by the above surety be RETAINED for the six month
lien guarantee period until February 5, 2009, at which time the Clerk of the Board is
AUTHORIZED to release the surety less the amount of any claims on file.
BE IT FURTHER RESOLVED that Japonica Way, the hereinafter described public
improvements, as shown and dedicated for public use on the Final Map of Subdivision 03-08508
filed August 21, 2006, in Book 493 of Final Maps at Page 43, Official Records of Contra Costa
County, State of California, is ACCEPTED AS COMPLETE.
Road Name Road-R/W Widths Lengths (Miles)
Japonica Way 40' Road- 72' R/W 0.07
Japonica Way 55' Road- 72' R/W 0.03
BE IT FURTHER RESOLVED that upon acceptance by the Board of Supervisors, the
San Ramon City Council shall accept the improvements for maintenance and ownership in
accordance with the Dougherty Valley Memorandum of Understanding.
BE IT FURTHER RESOLVED that the beginning of the warranty period is hereby
established, and the $4,200.00 cash deposit (Auditor's Deposit Permit No. 444939, dated May
24, 2005) made by Windemere BLC Land Company, LLC and the performance/maintenance
surety for $61,470.00, Bond Rider No. 6349072, dated June 12, 2008, issued by Safeco
Insurance Company of America be RETAINED pursuant to the requirements of Section
94-4.406 of the Ordinance Code until release by this Board.
RESOLUTION NO. 20081",4 X,4
RIDER
To be attached to and form part of:
Bond Number 6349072
dated 5/18/2005
issued by the SAFECO INSURANCE COMPANY OF AMERICA
in the amount of $409,800.00
on behalf of WINDEMERE BLC LAND COMPANY, LLC
(Principal)
and in favor of CONTRA COSTA COUNTY
(Obligee)
Now therefore, it is agreed that in consideration of the premium charged, the attached bond shall
be amended as follows:
The Performance Bond Amount Shall Be Amended:
FROM: $409,800.00
TO: $61,470.00
It is further understood and agreed that all other terms and conditions of this bond shall remain
unchanged.
This Rider is to be Effective this 1 lth day of June, 2008.
Signed, Sealed & Dated this 12th day of June, 2008.
See Attached Signature Block
(Principal)
By:
Safeco Insurance Company of America
(Surety)
By:
eri Apo ca, Atto ey- -Fact
Bond Rider No. 6349072
RA 05-01185(X-ref SD 03-08508) aka
Phase 3,Japonica Way Civil Improvements
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: Gly
Brian G. Olin,Vice-President
By: f-fin ti
David Geist, Authorized Agent
b 4.'
•:iUi..:iiitIXG iii•:G. :.S}S-i:�
i.:w':ii.t•G::t.:.�d•.:1•tilt::wlF.'.'•::.i+.::.'i.::i:.':.':.�..:.......: i.,uw .................... .�..:,.....n..n.:..}44.. ?w'.F
CALIFORNIA ALL-PURPOSE
CERTIFICATE OF ACKNOWLEDGMENT
State of California M
County of Orange5s
On 6/12/08 before me, K. Luu, Notary Public
(Here insert name and title of the officer) tai
wS
ersonall a eared Jeri Apodaca 3i
€i p Y pp (,
1% f:
}
1% who proved to me on the basis of satisfactory evidence to be the person(x) whose name(a) is/fie subscribed to
the within instrument and acknowledged to me that Ixe/she/lbay executed the same in his/her/tb?eix authorized
I` capacity(�w.>), and that by l3j�/her/1416r signature(s) on the instrument the person(x), or the entity upon behalf of
r;
i:i
which the person(s) acted, executed the instrument. 1=
it
I certify under PENALTY OF PERJURY under the Iaws of the State of California that the foregoing paragraph
is true and correct.
K. Lull
: _.•.,, Commission # 1778641
WITNESS my hand and official seal. Z Notary Public - California z
Orange County ' 3:
MY Comm.Expires Not 6,2011 :
(Notary Seal)
Signature of Notary Public
in
ADDITIONAL OPTIONAL INFORMATION `'
INSTRUCTIONS FOR COMPLETING THIS FORM
3Si An acknowledgment completed in California must contain verbiage exact! as
s
�.; Y g P8 Y
DESCRIPTION OF THE ATTACHED DOCUMENT appears above in the notary section or a separate acknowledgment form must be
properly completed and attached to that document. The only exception is if a
document is to be recorded outside of California.In such instances, any alternatives
sS
acknowledgment verbiage as may be printed on such a document so long as the 1 E
l
(Title or description of attached document) verbiage does not require the notary to do something that is illegal fora notary in
California (i.e. certifying the authorized capacity of the signer). Please check the
it
(Title or description of attached document continued)
document carefullyfor proper notarial wording and attach this form ifrequired. p
State and County information must be the State and County where the document
Number of Pages Document
'r•E Date signer(s)s)Personall appeared before the nota ry Public for acknowledgment. fE
'ii • Date of notarization must be the date that the signer(s)personally appeared which
must also be the same date the acknowledgment is completed. :
j
(Additional information) The notary public must print his or her name as it appears within his or her
commission followed by a comma and then your title(notary public).
Print the name(s) of document signer(s) who personally appear at the time of
notarization. i
CAPACITY CLAM1ED BY THE SIGNER Indicate the correct singular or plural forms by crossing off incorrect forms(i.o ssi
11 Individual(S) ke/she/tkey-is/are)or circling the correct forms.Failure to correctly indicate this
information may lead to rejection of document recording.
❑ Corporate Officer The notary seal impression must be clear and photographically reproducible. {
fEs Impression must not cover text or lines.If seal impression smudges,re-seal if a
(Title) sufficient area permits,otherwise complete a different acknowledgment form.
O Partner(s) Signature of the notary public must match the signature on file with the office of
the county clerk. '
® Attorney-in-Fact Additional information is not required but could help to ensure this i
❑ Trustee(s) acknowledgment is not misused or attached to a different document. i
Indicate title or type of attached document,number of pages and date. R
❑ Other ;
Indicate the capacity claimed by the signer.If the claimed capacity is a (#:
corporate officer,indicate the title(i.e.CEO,CFO,Secretary).
• Securely attach this document to the signed document
..... .,.G.f4 xii..Fw ;v.^ .i i }
f
CALIFORNIA ALL-PURPOSE ACKNOWLEGEMENT
----------------------------------------------------------------------------------------------------------------------------------------------------
State of CALIFORNIA l
)} ss.
County of CONTRA COSTA
On June 17, 2008 before me, Catherine M. Taylor, Notary Public, personally appeared
David Geist, who proved to me on the basis of satisfactory evidence to be the person(&) whose
nameW is/are subscribed to the within instrument and acknowledged to me that he,
executed the same in hislheF/thew authorized capacity0e64, and that by hisiher/t#e# signature(O on
the instrument the person(o, or the entity upon behalf of which the persons) acted, executed the
instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing
paragraph is true and correct.
CATHERINE M. TAYLOR
Commission #F 1715043
i Notary Public -California
WITNESS my hand and official seal. Contra Costa County
Comm YesJan 12,2011
(Signature of Notary Public) L Place Notary Seal Above
OPTIONAL
Though the information below is not required by law; it may prove valuable to persons relying on the document and could
prevent fraudulent removal and reattachment of this form to another document.
Description of Attached Document
Title or Type of Document: Bond Rider#6349072, Contra Costa County, RA 05-01185
(X-ref SD 03-08508) aka Phase 3,Japonica Way Civil Improvements
Document Date: June 12, 2008 Number of Pages: 5
Signer(s) Other Than Named Above: Jeri Apodaca, Attorney-In-Fact (Surety)
Capacity0es) Claimed by Signer
Signer's Name: David Geist
❑ individual -
® Corporate officer—Title(s): Authorized Agent Top of thumb here
❑ Partner- ❑ Limited ❑ General
❑ Attorney-in-Fact
❑ Trustee
❑ Guardian or Conservator
❑ Other:
Signer is Representing: Lennar Homes of California, Inc.
a California corporation
CALIFORNIA ALL-PURPOSE ACKNOWLEGEMENT
State of CALIFORNIA l
)} ss.
County of CONTRA COSTA
On June 20, 2008 before me, Catherine M. Taylor, Notary Public, personally appeared
Brian G. Olin, who proved to me on the basis of satisfactory evidence to be the person(-64 whose
names) iso% subscribed to the within instrument and acknowledged to me that helshelt#ey
executed the same in histh,�e authorized capacity(W, and that by hisih.�ir signatures) on
the instrument the person(&), or the entity upon behalf of which the person(&) acted, executed the
instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing
paragraph is true and correct.
CATHERINE M. TAYLOR
Commission # 1715643
to
Notary Public -California
WITNESS my hand and official seal. Contra Costa County
Camm be jm 12 2011
(Signature of Notary Public) Place Notary Seal Above
OPTIONAL
Though the information below is not required by law; it may prove valuable to persons relying on the document and could
prevent fraudulent removal and reattachment of this form to another document.
Description of Attached Document
Title or Type of Document: Bond Rider#6349072, Contra Costa County, RA 05-01185
(X-ref SD 03-08508) aka Phase 3, Japonica Way Civil Improvements
Document Date: June 12, 2008 Number of Pages: 6
Signer(s) Other Than Named Above: Jeri Apodaca, Attorney-In-Fact(Surety)
David Geist, Authorized Agent (Lennar Homes of California, Inc.)
Capacityfic*Claimed by Signer
Signer's Name: Brian G. Olin
❑ Individual --
Top of thumb here
® Corporate Officer—Title(s): Vice-President
❑ Partner- ❑ Limited ❑ General
❑ Attorney-in-Fact
❑ Trustee
❑ Guardian or Conservator
❑ Other:
Signer is Representing: Lennar Homes of California, Inc.
a California corporation
Safeco Insurance Company of America
General Insurance Company of America
POWER Safeco Plaza
e OF ATTORNEY Seattle,WA 98185
No. 9675
KNOW ALL BY THESE PRESENTS:
That SAFECO INSURANCE COMPANY OF AMERICA and GENERAL INSURANCE COMPANY OF AMERICA, each a
Washington corporation,does each hereby appoint
*****RHONDA C.ABEL;JERI APODACA;LISA K.CRAIL;LINDA ENRIGHT;JANE KEPNER;NANETTE MARIELLAWYERS;MIKE PARIZINO;
RACHELLE RHEAULT;JAMES A.SCHALLER;Irvine,
its true and lawful attorney(s)-in-fact,with full authority to execute on its behalf fidelity and surety bonds or undertakings and other
documents of a similar character issued in the course of its business,and to bind the respective company thereby.
IN WITNESS WHEREOF, SAFECO INSURANCE COMPANY OF AMERICA and GENERAL INSURANCE COMPANY OF
AMERICA have each executed and attested these presents
this
31 st day of March 2008
STEPHANIE DALEY-WATSON SECRETARY TIM MIKOLAJEWSKI,SENIOR VICE-PRESIDENT,SURETY
CERTIFICATE
Extract from the By-Laws of SAFECO INSURANCE COMPANY OF AMERICA
and of GENERAL INSURANCE COMPANY OF AMERICA:
"Article V,Section 13.-FIDELITY AND SURETY BONDS...the President,any Vice President,the Secretary,and any Assistant Vice
President appointed for that purpose by the officer in charge of surety operations,shall each have authority to appoint individuals as
attorneys-in-fact or under other appropriate titles with authority to execute on behalf of the company fidelity and surety bonds and
other documents of similar character issued by the company in the course of its business...On any instrument making or evidencing
such appointment, the signatures may be affixed by facsimile. On any instrument conferring such authority or on any bond or
undertaking of the company, the seal, or a facsimile thereof, may be impressed or affixed or in any other manner reproduced;
provided,however,that the seal shall not be necessary to the validity of any such instrument or undertaking."
Extract from a Resolution of the Board of Directors of SAFECO INSURANCE COMPANY OF AMERICA
and of GENERAL INSURANCE COMPANY OF AMERICA adopted July 28,1970.
"On any certificate executed by the Secretary or an assistant secretary of the Company setting out,
(I) The provisions of Article V,Section 13 of the By-Laws,and
(ii) A copy of the power-of-attorney appointment,executed pursuant thereto,and
(iii) Certifying that said power-of-attorney appointment is in full force and effect,
the signature of the certifying officer may be by facsimile,and the seal of the Company may be a facsimile thereof."
I,Stephanie Daley-Watson Secretary of SAFECO INSURANCE COMPANY OF AMERICA and of GENERAL INSURANCE
COMPANY OF AMERICA,do hereby certify that the foregoing extracts of the By-Laws and of a Resolution of the Board of Directors
of these corporations,and of a Power of Attorney issued pursuant thereto,are true and correct,and that both the By-Laws,the Resolution
and the Power of Attorney are still in full force and effect.
IN WITNESS WHEREOF,I have hereunto set my hand and affixed the facsimile seal of said corporation
this 12th day of June 2008
`Qp�CE yy CE cot# �y
fid•o¢��rryQ.� �`-� O
CORPORATE
SEAL SEAL - 6�x�
s, x 77
`rj I9�3 clt `� 1 X23 STEPHANIE DALEY-WATSON,SECRETARY
Of
Safeco®and the Safeco logo are registered trademarks of Safeco Corporation.
WEB PDF
S-0974/DS 4/05