Loading...
HomeMy WebLinkAboutMINUTES - 09162008 - C.12 s -L TO: BOARD OF SUPERVISORS Contra=- �--���' FROM: JULIA R. BUEREN, PUBLIC WORKS DIRECTOR Costa DATE: September 16, 2008 - Sra�e�K County SUBJECT: Accepting completion of landscape improvements for Subdivision Agreement(Right-of-Way Landscape) Road Acceptance 02-01138, San Ramon (Dougherty Valley) area. (District III) SPECIFIC REQUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICATION RECOMMENDATION(S): ADOPT Resolution No. 2008/L/� accepting completion of landscape improvements for Subdivision Agreement (Right-of-Way Landscaping) for Road Acceptance 02-01138, (cross-reference Subdivision 95- 07984), project developed by Shapell Industries of Northern California, a Division of Shapell Industries, Inc., a Delaware Corp., as recommended by the Public Works Director. FISCAL IMPACT: None. BACKGROUND/REASON(S) FOR RECOMMENDATION(S): The developer has completed the improvements per the Subdivision Agreement (Right-of-Way Landscaping), and the 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. J.���/�i �� �z~�Gi-ice✓ Continued on Attachment: SIGNATURE: V RECOMMENDATION OF COUNTY ADMINISTRATOR _RECOMMENDATION OF BOARD COMMITTEE —)eAAPPROVE OTHER SIGNATURE (S): ACTION OF BOARD ON PPROVED AS RECJ6MMENDED V OTHER Vq OF SUPERVISORS . / I hereby certify that this is a true and correct copy of ✓� UNANIMOUS(ABSENT an action taken and entered on the minutes of the AYES: NOES: Board of Supervisors on the date shown. ABSENT: ABSTAIN: BB Jc G:\EngSvc\60\2008\09-16\RA 02-1138 BO-45 ` DV Landscape(SUB-RA-PA)FORM.dccx Originator: Public Works(ES) ATTESTED:ContactG f o2.�rp� Recording to be completed DAVID TW C erk of the Board of Supervisors and Recording to be completed by Clerk of the Board � P cc: Public Works -P.Edwards,Engineering Svc. County Administrator -T.—June 16,2009 Chris Low,City of San Ramon 2222 Camino Ramon,San Ramon,CA 94583 Shapell Industries of Northern California 100 North Milpitas Blvd.,Milpitas,CA 95305 By. pu National Fire Insurance Company of Hartford `Jty 2355 Camelback Road,Suite 500 Phoenix,AZ 85016 CONTRA COSTA Co Recorder Office Recorded at the request of: STEPHEN L, WEIR, Clerk-Recorder Contra Costa County DOC— 2008-0206621-00 Board of Supervisors Return to: Wednesday, SEP 17, 2008 12:18:25 Public Works Department FRE $0.001 Engineering Services Division Tt I Pd $0,00 Nbr-0004206062 lrc/R9/1-8 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on September 16, 2008 by the following vote: AYES: Gioia, Uilkema, Piepho, Bonilla, and Glover NOES: None ABSENT: None ABSTAIN: None RESOLUTION NO. 2008/ G �� SUBJECT: Accepting completion of landscape improvements for Subdivision Agreement (Right-of-Way Landscaping) Road Acceptance 02-01138 (cross-reference _.Subdivision 95-07984), project developed by Shapell Industries of Northern California, a Division of Shapell Industries, Inc., a Delaware Corp. as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (District III) These improvements are approximately located along South Monarch Road between Bollinger Canyon Road and Mountain Ash Lane. The Public Works Director has notified this Board that the Right of Way Landscaping Improvements in Road Acceptance 02-01138 (cross-reference Subdivision 95-07984) have been completed as provided in the Subdivision Agreement (Right-of-Way Landscaping) with Shapell Industries of Northern California, a Division of Shapell Industries, Inc., a Delaware Corp. 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 G:\EngSvc\BO\2008\09-16\RA 02-1138 BO-45 copy of an action taken and entered on the DV Landscape(SUB-RA-PA)FORM.docx Originator: Public Works(ES) minutes of the Board of Supervisors on the date Contact: M.Sen(313-2187) shown. Recording to be completed by Clerk of the Board cc: Public Works -P.Edwards,Engineering Svc. -T.—June 16,2009 ATTESTED• /G Q?AW 44/ Chris Low,City of San Ramon 2222 Camino Ramon,San Ramon,CA 94583 DAVID T A, Jerk of the Board of Shapell Industries of Northern California Supervisors and County Administrator 100 North Milpitas Blvd.,Milpitas,CA 95305 National Fire Insurance Company of Hartford 2355 Camelback Road,Suite 500 Phoenix,AZ 85016 By ,�� , Deputy RESOLUTION NO.2008/ G�D SUBJECT: Accepting completion of landscape improvements for Subdivision Agreement (Right-of-Way Landscaping) Road Acceptance 02-01138 (cross-reference Subdivision 95-07984), project developed by Shapell Industries of Northern California, a Division of Shapell Industries, Inc., a Delaware Corp. as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (District III) DATE: September 16, 2008 PAGE: 2 NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED as of September 16, 2008 thereby establishing the six-month terminal period for the filing of liens in case of action under said Subdivision Agreement (Right-of-Way Landscaping): DATE OF AGREEMENT NAME OF BANK/SURETY April 19, 2005 National Fire Insurance Company of Hartford BE IT FURTHER RESOLVED the payment (labor and materials) surety for $30,600.00, Bond No. 929 348 471 issued by the above surety be RETAINED for the six month lien guarantee period until March 16, 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 the Right-if-Way Landscaping Improvements on South Monarch Road are ACCEPTED AS COMPLETE. BE IT FURTHER RESOLVED that upon completion of the warranty period, the San Ramon City Council shall accept the improvements for maintenance 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 $1,000.00 cash deposit (Auditor's Deposit Permit No. 435100, dated November 24, 2004) made by Shapell Industries of Northern California, a Division of Shapell Industries, Inc., a Delaware Corp. and the performance/maintenance surety.for $9,030.00, Bond No. 929 348 471 issued by National Fire Insurance Company of Hartford be RETAINED pursuant to the requirements of Section 94-4.406 of the Ordinance Code until release by this Board. RESOLUTION NO. 200814;14 . CNA SURETY Gale Ranch Phase II, RA 1138 INCREASE - DECREASE RIDER TO BE ATTACHED TO and form part of Bond Number— 929 348 471 ` issued by the National Fire Insurance Comp any_of Hartford .—_....—__— as Surety, on behalf of Shapell Industries of Northern California, a Division of Shapell Industries, Inc. of hereinafter referred to as the Principal, and in favor of _County of Contra Costa_......... ofMartinez, ._ _--------- _ hereinafter referred to as the Obligee, effective the _1st day of �._ November_ 2004 IN CONSIDERATION of the premium charged for the attached bond and other good and valuable consideration it is understood and agreed that effective the ____ 8th day of --..._....__---_........._August 2008___._,____- , and subject to all the terms, conditions and limitations of the attached bond, the penal sum thereof shall be and the same is hereby "DECREASED*` from the sum of Sixt Thousand Two Hundred No/100*** Dollars($ 60,200.00*** ) to the sum of Nine Thousand Thirty Noll 00*** _ Dollars($ 9.030.00*'* ). IT IS FURTHER UNDERSTOOD and agreed that subject to all the terms, conditions and limitations of the attached bond, the aggregate liability of the Surety for any loss occurring prior to said date shall not exceed the sum of Sixty Thousand Two Hundred No/100*** Dollars($ 60,2_00.00*** _) or for any toss occurring subsequent to said date shall not exceed the sum of Nine Thousand Thirty No/100*** Dollars($ 9.030.00*** ), In no event, however, shall the aggregate liability of the Surety exceed the larger of the aforementioned sums, it being the intent hereof to preclude cumulative liability. SIGNED, SEALED AND DATED this 8th day of Au-gust, 2008 Accepted By: Shapell Industries of Northern California, County of Contra Costa _ a Division of Shapell Industries, Inc. ^_ 1 (Principal) By �._..--- — — — By - -- 5 x— (Seal) By - �sst J 1. National Virg Insurance Company of Hartford Form F4763 O (S/nrety) (Seal) Pamela L. Stocks, Attorney-in-Fact POWER OF ATTORNEY APPOINTING INDIVIDUAL ATTORNEY-IN-FACT VRow All Men By These 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, Beverly A Hall,Sandra V Harmer, Gina O'Shea,Individually of Sherman Oaks,CA,their true and lawful Attorney(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 15th day of August,2006. GAS uq�T %14SUR4 0 Continental Casualty Company National Fire Insurance Company of Hartford iW CORFON4rf • ,ML�►oaar�o American Casualty Company of Reading,Pennsylvania F • 9 Z a s JULY 71, CU SEAL Isu 1891 HARK • d" Thomas P.Stillman Senior Vice President State of Illinois,County of Cook,ss: On this 15th day of August,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. j 'OFFICIAL SEAL- MARIA EAL MARIA M.MEOW ; . Haw wak•se r.M 11h \1151 r/1 ommis ^_ /7 i MY fu•n Eapirs 7/16/DY i � My Commission Expires March 15,2009 Maria M. Medina Notary Public CERTIFICATE 1,Mary A.Ribikawskis,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 8th day of Aunust 2008 Continental Casualty Company o�ut(r` INSIJRq "� National Fire Insurance Company of Hartford ca4°ORAYe �S� n0 S�Mc pwrEo American Casualty Company of Reading,Pennsylvania JULY 31, J SBEAL �r �� � . Mary A.qikalokis Assistant Secretary Form F6853-11/2001 Authorizing ]By-Laws and Resolutions ADOPTED BY THE BOARD OF DIRECTORS OF CONTINENTAL CASUALTY COMPANY: This Power of Attorney is made and executed pursuant to and by authority of the following By-Law duly adopted by the Board of Directors of the Company. "Article IX--Execution of Documents Section 3. Appointment of Attorney-in-fact. The Chairman of the Board of Directors, the President or any Executive, Senior or Group Vice President may, from time to time, appoint by written certificates attorneys-in-fact to act in behalf of the Company in the execution of policies of insurance, bonds, undertakings and other obligatory instruments of like nature. Such attorneys-in-fact, subject to the limitations set forth in their respective certificates of authority,shall have full power to bind the Company by their signature and execution of any such instruments and to attach the seal of the Company thererto. The Chairman of the Board of Directors,the President or any Executive,Senior or Group Vice President or the Board of Directors,may,at any time,revoke all power and authority previously given to any attomey-in-fact." This Power of Attorney is signed and sealed by facsimile under and by the authority of the following Resolution adopted by the Board of Directors of the Company at a meeting duly called and held on the 17"day of February,1993. "Resolved,that the signature of the President or any Executive, Senior or Group Vice President and the seal of the Company may be affixed by facsimile on any power of attorney granted pursuant to Section 3 of Article IX of the By-Laws, and the signature of the Secretary or an Assistant Secretary and the seal of the Company may be affixed by facsimile to any certificate of any such power,and any power or certificate bearing such facsimile signature and seal shall be valid and binding on the Company. Any such power so executed and sealed and certified by certificate so executed and sealed shall,with respect to any bond or undertaking to which it is attached,continue to be valid and binding on the Company." ADOPTED BY THE BOARD OF DIRECTORS OF AMERICAN CASUALTY COMPANY OF READING,PENNSYLVANIA: This Power of Attorney is made and executed pursuant to and by authority of the following By-Law duly adopted by the Board of Directors of the Company. "Article VI—Execution of Obligations and Appointment of Attorney-In-Fact Section 2. Appointment of Attorney-in-fact. The Chairman of the Board of Directors, the President or any Executive, Senior.or Group Vice President may, from time to time, appoint by written certificates attomeys-in-fact to act in behalf of the Company in the execution of policies of insurance, bonds, undertakings and other obligatory instruments of like nature. Such attomeys-in-fact, subject to the limitations set forth in their respective certificates of authority,shall have full power to bind the Company by their signature and execution of any such instruments and to attach the seal of the Company thereto. The President or any Executive,Senior or Group Vice President may at any time revoke all power and authority previously given to any attomey-in-fact." This Power of Attorney is signed and sealed by facsimile under and by the authority of the following Resolution adopted by the Board of Directors of the Company at a meeting duly called and held on the 17"day of February,1993. "Resolved,that the signature of the President or any Executive, Senior or Group Vice President and the seal of the Company may be affixed by, facsimile on any power of attorney granted pursuant to Section 2 of Article VI of the By-Laws, and the signature of the Secretary or an Assistant Secretary and the seal of the Company may be affixed by facsimile to any certificate of any such power and any power or certificate bearing such facsimile signature and seal shall be valid and binding on the Company. Any such power so executed and sealed and certified by certificate so executed and sealed shall,with respect to any bond or undertaking to which it is attached,continue to be valid and binding on the Company." ADOPTED BY.THE BOARD OF DIRECTORS OF NATIONAL FIRE INSURANCE COMPANY OF HARTFORD: This Power of Attorney is made and executed pursuant to and by authority of the following By-Law duly adopted by the Board of Directors of the Company. "Article V11--Execution of Documents Section 3. Appointment of Attomey-in-Fact. The Chairman of the Board of Directors,the President of any Executive or Senior Vice President may,from time to time,appoint by written certificates attomeys-in-fact to act in behalf of the Company in the execution of policies of insurance,bonds, undertakings and other obligatory instruments of like nature. Such attomeys-in-fact,subject to the limitations set forth in their respective certificates of authority shall have full power to bind the Company by their signature and execution of any such instruments and to attach the seal of the Company thereto. The Chairman of the Board of Directors, the President or any Executive,Senior Vice President or the Board of Directors,may,at any time, revoke all power and authority previously given to any attorney-m-fact." This Power of Attorney is signed and sealed by facsimile under and by the authority of the following Resolution adopted by the Board of Directors of the Company at a meeting duly called and held on the 17th day of February,1993. "RESOLVED: That the signature of the President, an Executive Vice President or any Senior or Group Vice President and the seal of the Corporation may be affixed by facsimile on any power of attorney granted pursuant to the Resolution adopted by this Board of Directors on February 17, 1993 and the signature of a Secretary or an Assistant Secretary and the seal of the Corporation may be affixed by facsimile to any certificate of any such power, and any power or certificate bearing such facsimile signature and seal shall be valid and binding on the Corporation. Any such power so executed and sealed and certified by certificate so executed and sealed,shall with respect to any bond or undertaking to which it is attached,continue to be valid and binding on the Corporation." CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT T State of California County of Los Angeles On August 8,2008 before me, Beverly A. Hall, Notary Public Date Here Insert Name and Title of the Officer a personally appeared Pamela L. Stocks Name(s)of Signers) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(w) is/W subscribed to the within instrument and acknowledged to me that M/she/tf Wexecuted the same in t4i94herMYQU authorized capacity#s4 and that by Wher/ftIlKsignature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. BEVERIV A.= Commta M! 17179" 1 certify under PENALTY OF PERJURY under the laws Notary PUM-C000"6e of the State of California that the foregoing paragraph is . � 10���� true and correct. ^+T++ WITNESS my hand and official seal. Notary Seal Signature nature of Notary Public CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of Santa Clara On August 12. 2008 before me, Smiley K. Sandhu . Notary Public, personally appeared Ken Cox and Robert D. Moore who proved to me on the basis of satisfactory evidence to be the person(s)whose name(s)ieta&subscribed to the within instrument and ledged to me that#Ielskl� hill executed the same in he3 authorized capacity(ies , and that by hiheirsignature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. SMILEY K.SANDHU la 1573474 CalBornla I certi under PENALTY OF PERJURY under the laws of county the State of California that the foregoing paragraph is true -� My .ErplretAW26.2o and correct. WITNESS my hand and official seal. (Seal) Signature