Loading...
HomeMy WebLinkAboutMINUTES - 12092003 - C16-C20 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on December 9, 2003 by the following vote: AYES: SUPERVISORS GIOIA, UILKEMA, GREENBERG, GLOVER AND DESAULNIER NOES: NONE ABSENT: NONE ABSTAIN: NONE RESOLUTION NO. 2003/ 749 SUBJECT: Approve Subdivision Agreement (Right of Way Landscaping) for Windemere Parkway and Albion Road RA 1142 (cross-reference Sub 8507), being developed by Windemere BLC Land Co., LLC, San Ramon (Dougherty Valley) area. (District III) The following document was presented for Board approval this date for, RA 1142 (cross- reference Sub 8507) 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 one year 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: I. Cash Deposit Deposit Amount: $20,700.00 Deposit made by: Windemere BLC, LLC Auditor's Deposit Permit No. and Date: 413390 October 16, 2003 TR:cmm I hereby certify that this is a true and correct copy of an G:\GrpData\EngSvc\BO\2003\12-09-03\RA 1142 BO-16.doc action taken and entered on the minutes of the Board of Originator: Public Works(ES) Contact: Teri Rie(313-2363) Supervisors on the date shown. Recording to be completed by COB cc: Public Works- T.Bell,Construction Current Planning,Community Development ATTESTED: DECEMBER 09, 2003 T—October 9,2004(P 1) Windemere BLC Land Company,LLC JOHN SWEETEN, Clerk of the Board of Supervisors and Brian Olin County Administrator 3130 Crow Canyon Pl.,#310 San Ramon,CA 94583 Travelers Casualty and Surety Company of America Patricia H.Brebner By ,Deputy 9325 Sky Park Court,Suite#220 San Diego,CA 92123 RESOLUTION NO.2003/ 749 t SUBJECT: Approve Subdivision Agreement (Right of Way Landscaping) for Windemere Parkway and Albion Road RA 1142 (cross-reference Sub 8507), being developed by Windemere BLC Land Co., LLC, San Ramon (Dougherty Valley) area. (District III) DATE: December 9,2003 PAGE: 2 II. Surety Bond Bond Company: Travelers Casualty and Surety Company of America Bond Number and Date: 1041 25122 September 24, 2003 Performance Amount: $2,051,826.00 Labor&Materials Amount: $1,036,263.00 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 N0. 2003/749 SUBDIVISION AGREEMENT r (Right of Way Landscaping) (Government Code§66462 and §66463) 4 Subdivision: RA 1142 (Cross-Ref SUB 8507) Effective Date: t Subdivider: Completion Period: 1 year THESE SIGNATURES ATTEST TO THE PARTIES'AGREEMENT HERETO: WINDEMERE BLC LAND COMPANY LLC, a California limited liability Company By:LEN-OBS Windemere,LLC CONTRA COSTA COUNTY SUBDIVIDER: A Delaware limited liability company Managing Member Maurice M. Shiu, Public Works Director By:Lennar Homes of California,Inc., Managing Member By: W ,,�� (signature) &Xvke�t= (print name&title) Don Larson,Vice President RECOMMENDED FOR APPROVAL: (signature g By: (print name& �tle)b4o im,Asst.Secretary Engineering Service Div s n FORM APPROVED: ictor 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"County,"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 govern. 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: $ 20,700.00 cash, plus additional security, in the amount of _$ 2,051,826.00 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 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. For Payment: Security in the amount of$ 1,036,263.00 ,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. lorw it s 4. GUARANTEE AND WARRANTY OF WORK. Subdivider guarantees that said work shall be free from defects in material or workmanship and shall perform satisfactorily for a period of one-year fromand 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. Theguarantee 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 for 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 be 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 County 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. 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. C. The actions causing liabilily are any act or 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 specification(s)in connection with this work or subdivision,or has insurance or other indemnification covering any of these matters,or that the alleged damage resulted partly form any negligent or willful misconduct of any Indemnity. 9. COSTS: Subdivider shall pay when 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 before 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. Awlap GAGrpData\EngSvc\Forms\AG WORD1AG-30A.doc Rev.May 18,2001 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California ss. County of /6 po1-C_Pt /'10"�z;rA On before me, )Jk PQ Date Name and Title of Officer(e.g.,"Jane Dae,Notary Public") ~-1 , personally appeared Ljl�9SC>N Pk N L'�� N N__�Soc_kA Name(s)of Signer(s) tVpersonally known to me El proved to me on the basis of satisfactory evidence AR, 4s/are to be the person(s) whose name(s) KAREN L. KEENAN subscribed to the within instrument and W. commission# 1378827 Z acknowledged to me that he�slh /they executed Z Notary Public California z > Z Contra Costa County the same in *sMiei/their authorized .�.. a capacity(ies), and that by *iq4w/their My Comm.Expires Oct 7,2006 signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. WITNESS y hand a off iciny seal. Signature of Notiry Public 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: Document Date: Number of Pages: Signer(s)Other Than Named Above: Capacity(ies) Claimed by Signer Signer's Name: 0 Individual Top of thumb here El Corporate Officer—Title(s): E Partner—0 Limited 0 General 11 Attorney-in-Fact 0 Trustee 11 Guardian or Conservator 0 Other: Signer Is Representing: C 1999 National Notary Association-9350 De Soto Ave.,P.O.Box 2402•Chatsworth,CA 91313-2402•www.nationainotary.org Prod.No.5907 Reorder:Call Toll-Free 1-800-876-6827 t.vury r J %jr r Rte�.v�rte► �.. DEPOSIT PERMIT f...- , ' OFFICE.OF COUNTY.AUDITOR-CONTROL R =r TO THE TREASURER: MARTINEZ,CALIFORNIA � r RECEIVED FROM .d ORGANIZATION NUMBER ( nimbon) (For Cash Collection Procedures see County Administrator's Bulletin 105.) DESCRIPTION FUND/ORG. SUB' TASK OPTION ACTIVITY AMOUNT ACCT. $ i ? C) 0(i I(�; ,4)474­�F_ , 0_ . T t/ N_T,_ ri P t!" t 41 il"i jL-il '0 IAIk I V4� 101 S/ ?D Ifi I ,:, I� ~ r `'� t�. tom,' ;• `l ,,.•� � I i rf �`�► ty{J/� j( jI . af,��...+ � �./,�� .,,,.jf�rt �—(j,_+� ��., � �r•, �,,,} � �,� �,. Li .�i �. � '4 ��4.�1r"' !�.�I ,`tit(.._.{`h`'[y.! �/���I E"' 1 C." �f�=� »,—� t � � f')r! `'�` �� •.'"l�t �� j^ --s^'I of`,. � .�-: r�jr-""i /. (� r �? z-Wlof 1. �.r'-t —ww-- '" f(fJ(/�`�/�/,(/j'l (f,r ,/f,•4�-�*�� ��"- /•"1 i -- t= Al 4/t 1 ' �j/+i V!`„w'"4".` /�'V" :..,II V �.fl�,..r'+� i'✓, �' 7_5791, EXPLANATIOi!f�/ N: } 12 L ,� _ F TOTAL $ f 7 r 3 t`� - .� / �,.., f - DEPOSIT e, �`r � �f 1 f,l Deposit consists of the following items .. " stir rf (7 (1.2 M�-� 6 1 !lC' t t � 1f���,.1 (� '�� �,.• '�" &;,7, "? !� COIN and CURRENCY $ 1 r r5 . �,..� � � -� *�f..f ��.� t�_ /E-•- CHECKS,M.O.,ETC. $ -% ,�f �' S" 11.2 ,� 1 f BANK DEPOSITS $ F-S r., , - _ FORA ONTROLLER USE ONLY t1�`�'f�� � V `� 5���.� �i��' �`���.� G{�jY�•��� � -�; -f%' `-f,�� \`��- ��rj�'�� `" ., AUDITOR r�� C, 1'� / c_` .. DEPOSIT PERMIT DP NUMBER /r f't.•r}�j i f'F - ,� '. �j t'/' i 3j i! 1,��1 I / DATE" + f ASSIGNED lJ ddd{. Ff f ! The amount of money described above is for Treasurer's receipt of above amount is approved. Receipt of above amount is hereby deposit into the County Treasury. acknowledged. Signer Date ,£ (�'/``.,' t;;'fir;, -»= i f �.. ,. r S#gned. , Title. ! t f EXT. ; Deputy County Auditor Deputy County Treasurer D-34 REV.(7-93) f i WUN 1 Y Ur LV1N 1 KA%.VJ'1A DEPOSIT PERMIT .` OFFICE OF COU, AUl ITCOR'CONTROLLER r TO.THE TREASURER: MARTINEZ,CALIFORNIA RECEIVED,FROM T; ORGANIZATION NUMBER ► (Or§ar ixation) (For Cosh Collection Procedures see County Administrator's Bulletin 105.) DESCRIPTION - - FUND/ORG. SUB. TASK OPTION ACTIVITY AMOUNT ACCT. r r 1`35�)O a E06.0 C - i C. ' IV �O F e y", (-K31 Jolj,=)�g 1117S1 -Ile 23 _FAr-,JE-­1 AIA41� rce, .01 q5,�) J2)6� P.16 5,19 t L' i { �, r� f � � �r��ter'"'_ .'� ��� i,- t'i! :•j '� 1, � i f� �t" i 7 1 6 1 f2l I LIn 7,, W^ .�". �J /"^ �.is�: )i `.•� �•f'i /v. � !"rte �"r f'1 i i i ��' .,j 1� �• � � �, ! l7~�+' rj ���� y ~•�. � ��f,'4,�--.L✓'�,,� j'� � ���� �l�c:�"� ,,,���'' i i J .26 PO i Lo EXPLANATION: TOTAL $ i DEPOSIT Deposit consists of the following items COIN and CURRENCY $ CHECKS,M.O.,ETC. $ BANK DEPOSITS $ FOR AUDITOR-CONTROLLER USE ONLY .5- DEPOSIT !, f` PERMIT DP NUMBER DATE ASSIGNED The amount of money described above is for Treasurer's receipt of above amount is approved. Receipt of above amount is hereby deposit into the County Treasury. acknowledged. Sign , .!` C �_ .. ` 1:�,Date f �j Signed: �` `. ,� Signed: Jr, ,,, ; t Title. �r� =�( EXT. Depufy County Auditor Deputy County Treasurer D-34 REV.J, 3 ,T COUNTY C CONTRA.Ca35TA Y, F DEPOSIT PERMITof ' _ . OFFICE OF COUNTY AUDITOR-CONTROLLER TO THE TREASURER:. MARTINEZ,CALIFORNIA RECEIVED FROM ( ri ORGANIZATION NUMBER ! (For Cash Collection Procedures see County Administrator's Bulletin 105.) DESCRIPTION FUND/ORG SUB"ACCT. TASK OPTION ACTIVITY AMOUNT ,r $ I 1-91 I qc� .. I I ILI I I !I I I I I I I I I I I I I I I I I f i r � --A� a_ I t I I I I I I I I I I I I I I I I I I I I I t I I I I I I I L A I I t I I I I I I I I I I I I I I I I I I t I I I I I I I I I I I I I I I I I I I I I t I I t- t I I I I I I I L I I I I I I i l/ moi I I 1 I _ I I I - i I I I I I i I i I I I I EXPLANATION: TOTAL $ I DEPOSIT I Deposit consists of the following items COIN and CURRENCY $ CHECKS,M.O.,ETC. $ BANK DEPOSITS $ FOR AUDITOR-CONTROLLER USE ONLY DEPOSIT f f PERMIT DP NUMBER DATE ;' %r ( , ASSIGNED The amount of money described above is for Treasurer's receipt of above amount is approved. Receipt of above amount is hereby deposit into the CouPty Treasury. - acknowledged. Si .!�� t. off-+ � � A �..r�-•--.._ 9 f Date r fj /r� Signed: `` Signed: .i� tE r _.. fr j ,.: Title�� l``�`�` f _V° / EXT. . Deputy County Auditor Deputy Y Count Treasurer D-34 REV.(7-93) ?�I , 819800-0800. G1121615, $20,755.00, Sub 8571, Cash Performance Bond, Hoffman Land Development Co., 1380 Galaxy Way, Concord, CA 94520 819800-0800: G11216171 $31,800.00, Sub 8572, Cash Performance Bond, Hoffman Land development Co., 1380 Galaxy Way, Concord, CA 94520 819800-0800: G11216181 $42,480.00, Sub 8577, Cash Performance Bond, Hoffman Land Development Co., 1380 Galaxy Way, Concord, CA 94520 819800-0800: G1121619, $9,460.00, Sub 8578, Cash Performance Bond, Hoffman Land Development Co., 1380 Galaxy Way, Concord, CA 94520 819800-0800: 61121620, $17,000.00, Sub 8579, Cash Performance Bond, Hoffman Land Development Co., 1380 Galaxy Way, Concord, CA 94520 819800-0800: G11216561 $3,1840.001 RA11471 Cash Performance Bond, Windemere BLC LLC, 3130 Crow Canyon PI #310, San Ramon, CA 94583 819800-0800: 611216601 $13,600.001 PA0005, Cash Performance Bond, Windemere BLC LLC, 3130 Crow Canyon PI #310, San Ramon, CA 94583 819800-0800: G11216621 $20,700.00, RA1142, Cash Performance Bond, Windemere BLC LLC, 3130 Crow Canyon PI #310, San Ramon, CA 94583 819800-0800: 611216641 $1,,000.00,, Sub 87121 Cash Performance Bond, Windemere BLC LLC, 3130 Crow Canyon PI #310, San Ramon, CA 94583 819800-0800: G11216661 $1,320.00, Sub 8713, Cash Performance Bond, Windemere BLC LLC, 3130 Crow Canyon PI #310, San Ramon, CA 94583 819800-0800: G11216681 $22,300.00, Sub 8683, Cash Performance Bond, Windemere BLC LLC, 3130 Crow Canyon PI #310, San Ramon, CA 94583 819800-0800: G1121669, $1,500.00, Sub 8714, Cash Performance Bond, Windemere BLC LLC, 3130 Crow Canyon PI #310, San Ramon, CA 94583 819800-0800: 61121671, $11100.00, Sub 8715, Cash Performance Bond, Windemere BLC LLC, 3130 Crow Canyon P1 #310, San Ramon, CA 94583 819800-08009 61121673, $21250.00, Sub 8716, Cash Performance Bond, Windemere BLC LLC, 3130 Crow Canyon PI #310, San Ramon, CA 94583 819800-0800: 61121675, $5,900.00, Sub 8717, Cash Performance Bond, Windemere BLC LLC, 3130 Crow Canyon P1 #310, San Ramon, CA 94583 0649-9665 / 831000: G11216131 $1,400.001 Cash Deposit for Flood Control Permit 630-03, City of Brentwood, 708 Third Street, Brentwood, CA 94513 0649-9665 831000: 611216531 $400.000* R5 2836, Record of Survey Deposit, Thomas Gringrich, PQ Box 504, Alamo, CA 94507 0649-9665 / 831000: 611216541 $500.00, RS 2837., Record of Survey Deposit, Downrite Demolition & Excavation, 1407 Webster St. #2011 Oakland, CA 94612 0649-9665 / 831000: 611216551 $500.00, RS 283, Record of Survey Deposit, Crenshaws 8. 228 Calle Le Montana, Moraga, CA 94556 0649-9665 / 831000: 61121657, $20,1800.00,1 RA 1147, Road Acceptance Inspection, Windemere BLC LLC, 3130 Crow Canyon PI #310, San Ramon, CA 94583 0649-9665 / 831000: G11216581 $14,280.00, DG0028, Drainage Inspection Plan Review Deposit, Windemere BLC LLC, 3130 Crow Canyon PI #310, San Ramon, CA 94583 0649-9665 831000: 61121659, $1091150.001 PA0005, Landscape Improvement Inspection, Windemere BLC LLC, 3130 Crow Canyon PI #310, Son Ramon, CA 94583 0649-9665 / 831000: 611216611 $135,700.00, RA1142, Landscape Improvement Inspection Windemere BLC LLC, 3130 Crow Canyon PI #310, Son Ramon, CA 94583 0649-9665 831000: G11216631 $8,200.00, Sub 8712, Landscape Improvement Inspection Windemere BLC LLC, 3130 Crow Canyon PI #310, Son Ramon, CA 94583 0649-9665 / 831000-- 611216651 $11,050.00, Sub 8713, Landscape Improvement Inspection Windemere BLC LLC, 3130 Crow Canyon PI #310, San Ramon, CA 94583 0649-9665 / 831000: G1121667/ $12,600.00, Sub 8714, Landscape Improvement Inspection Windemere BLC LLC, 3130 Crow Canyon P1 #310, San Ramon, CA 94583 0649-9665 / 831000: 611216701 $9,,100--.001, Sub 8715, Landscape Improvement Inspection Windemere BLC LLC, 3130 Crow Canyon PI #310, San Ramon, CA 94583 0649-9665 831000: G11216721 $18,500.00, Sub 8716, Landscape Improvement Inspection Windemere BLC LLC, 3130 Crow Canyon P1 #310, San Ramon, CA 94583 0649-9665 / 831000: 611216741 $47,680.00, Sub 8717, Landscape Improvement Inspection Windemere BLC LLC, 3130 Crow Canyon PI #310, San Ramon, CA 94583 821400-0800: 611215031 $64,248.00, SCC Sub Reg, Toll Brothers Inc. California Division North, 100 Park Place, Suite 140, San Ramon, CA 94583 821500-0800: G11215031 $23,0628.001 SCC Reg, Toll Brothers Inc. California Division North, 100 Park Place, Suite 140, San Ramon, CA 94583 828800-0800: G11215031 $19,140.00, Tri Valley Transp, Toll Brothers Inc. California Division North, 100 Park Place, Suite 140, San Ramon, CA 94583 EXECUTED IN DUPLICATE Subdivision: ]RA 1142 (Cross-,Ref SUB 95071 Bond No.: 1041 25122 Premium: $14,363.00 IMPROVEMENT SECURITY IRONID FOR PUBLic RJGHT OF WAY L.4NDSCAPF AGREEWNT (Performance., Guarantee, and Payment) (California Government Code SecTions, 66462 and 66463) 1. RECITAL OF StiRDIVISION ACREEMENT: T'he Principal has-executed an agreement with the County to install and pay for public right of way landscaping,and other related improvements in Subdivision RA 1142 (Cross-Ref SUB-8507)as specified in The Subdivision Agreement(Right of Way Landscaping),and to complete said work widiin the time specified for completion in the Subdivision Agreement(Might of Way Landscaping), all m' accordance wiTh State and local laws and rulings thereunder in order to satisfy conditions for filing of the final Map or Parcel Map for said Subdivision. 2. OfflLIGATION: Windemere BLC LmWY Land Coni L.L.C. as pfiwipaly now= Trave 1e r s Casualty and Surety Company of America,a corpomuon organized existing under the laws of the Stare of Connecticut and authorized to transact surety business in California, as Surety, hereby jointly and severally bind ourselves, our heirs., executors,, administrators, successors, and assigns to the County of Contra Costa,California to pay it: A. Performance and Guarantee: Two Million Fifty One Thousand Eight Hundred Twenty Six and 00i100 Dollars ($__ 2.3051�826_00 ) for itself or any city assignee under the above County _ Subdivision Agreement,plus B. Payment: One Million Thirty Six Thouszmd Two Hundred Sim Three and 00/100 Dollars (S___ 1,03 3.00 -)to secure the claims to which reference is made in Title XV (commencing with Section 3082))of Pan 4 of Division M of the Civil Code of the State of California. 3s. CONDITION: wwmmmmw� A. The Condit-Ion 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 kepi and performed at the time and in the manner therein specified,and in all respects according to their uue 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 speced therefore.,there sal be included costs and reasonable expenses and fees, including reasonable 4Ttorney'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. The condition of this obligation as to Section 2.(5) above is such that said Principal and the undersigned as corporate surety are held firmly bound unto The Co=Ty 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 dw aforesaid Civil Code for mawrials furnished or labor thereon of any kind,or for accounts due under the Unemployment Insuraace 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 mount thereof, costs and reasonable expenses fees, including reasonable attorney'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=" ludedin the judgement therein rendered. It is hereby expressly stipulated and agreed that this bond shall inure to the benefit of any and all persons,companies and corporations entitled to file claims under Title 15(commencing widi Section 30827)of Pan 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 effeci. C. No alteration.of said subdivision agreement or any plan or specification of said work- agreed to by ft! Principal and the Courtly shall relieve any Surety from liability on this bond; and consent is hereby given to make such alteration without Amber notice to or consent by Surety;and the Surety hereby waives the provisions of California Civil Code Section 2819,,and holds itself bound without regard to and independently of any action against Principal whenever taken. SIGNED AND SEALED on September 24, 2-0013--------- WINDEMERE BLC LAND COMPANY, LLC By: Lennar H6mes of California, Inc. TRAVELERS CASUALTY AND SURETY PRINCIPAL; its manager SURETY-W COMPANY OF AMERICA Address: 24800 Chrisanta Drive Address; 9325 Sky Park Court, Suite 220 Ci Mission Viejo, C.A. Li .I 92691 P: City: Sa"iego, CA Z 92123 By; Print Name: David ivansPrint Name- Patricia H. Brebner Title: Vice President Tide: Attorney-in-Fact MW kkPWSISHARDATAkGrpDax*\Esii;gv4;TonnsG�WORDGN-12A duc Rov Jano 1'7.X999 CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT State of California County of Orange On September 25, 2003 before me, Gordon J. Peterson, personally appeared David Evans, personally known to me to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity, and that by his signature on the instrument the person or the entity upon behalf of which the person acted, executed the instrument. V%.-A0rA_ _J111111111111111111111 84. GORDON J,Pt' Witness my h d and official seal. Commission#1335380 Public blic-California z Zi Z > Orange County MY Comm. Exp i res x;17 20V5, 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 SIGNER IS REPRESENTING: Corporate Officer—Vice President Lennar Homes of California, Inc DESCRIPTON OF ATTACHED DOCUMENT Type of Document: Surety Bond No. 1041 25122 Number of Pages: Two (2) Date of Document: September 24,, 2003 Signers (other than those named above): Patricia H. Brebner TRAVEL; CASUALTY AND SURETY COMPANY OF :RICA TTS V ELERS CASUALTY AND SURETY COWAN.,, FARMWGTON CASUALTY COMPANY Hartford, Connecticut 06183-9062 POWER OF ATTORNEY AND CERTIFICATE OF AUTHORITY OF ATTORNEYS)-IN-FACT KNOW ALL PERSONS BY THESE PRESENTS, THAT TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA, TRAVELERS CASUALTY AND SURETY COMPANY and FARMINGTON CASUALTY COMPANY, corporations duly organized under the laws of the State of Connecticut, and having their principal offices in the City of Hartford, County of Hartford, State of Connecticut, (hereinafter the "Companies") hath made, constituted and appointed, and do by these presents make, constitute and appoint: James A. Schaller, Jeri Apodaca, Linda Enright, Mike Parizino, Nanette Mariella- Myers,Rhonda C. Abel, Stanley C. Lynn,Patricia H. Brebner,Alexis H. Bryan,Leigh McDonough,Jane Kepner, of Irvine, California, their true and lawful Attorneys)-in-Fact, with full power and authority hereby conferred to sign, execute and acknowledge, at any place within the United States, the following instrument(s): by his/her sole signature and act, any and all bonds, recognizances, contracts of indemnity, and other writings obligatory in the nature of a bond, recognizance, or conditional undertaking and any and all consents incident thereto and to bind the Companies, thereby as fully and to the same extent as if the same were signed by the duly authorized officers of the Companies, and all the acts of said Attorneys)-in-Fact, pursuant to the authority herein given,are hereby ratified and confirmed. This appointment is made under and by authority of the following Standing Resolutions of said Companies, which Resolutions are now in full force and effect: VOTED: That the Chairman,the President,any Vice Chairman,any Executive Vice President,any Senior Vice President,any Vice President,any Second Vice President,the Treasurer, any Assistant Treasurer,the Corporate Secretary or any Assistant Secretary may appoint Attorneys-in-Fact and Agents to act for and on behalf of the company and may give such appointee such authority as his or her certificate of authority may prescribe to sign with the Company's name and seal with the Company's seal bonds,recognizances,contracts of indemnity,and other writings obligatory in the nature of a bond,recognizance,or conditional undertaking,and any of said officers or the Board of Directors at any time may remove any such appointee and revoke the power given him or her. VOTED: That the Chairman,the President,any Vice Chairman,any Executive Vice President,any Senior Vice President or any Vice President may delegate all or any part of the foregoing authority to one or more officers or employees of this Company,provided that each such delegation is in writing and a copy thereof is filed in the office of the Secretary. VOTED: That any bond, recognizance, contract of indemnity, or writing obligatory in the nature of a bond, recognizance, or conditional undertaking shall be valid and binding upon the Company when(a)signed by the President,any Vice Chairman,any Executive Vice President,any Senior Vice President or any Vice President, any Second Vice President, the Treasurer, any Assistant Treasurer,the Corporate Secretary or any Assistant Secretary and duly attested and sealed with the Company's seal by a Secretary or Assistant Secretary,or(b)duly executed(under seal,if required)by one or more Attorneys-in-Fact and Agents pursuant to the power prescribed in his or her certificate or their certificates of authority or by one or more Company officers pursuant to a written delegation of authority. This Power of Attorney and Certificate of Authority is signed and sealed by facsimile (mechanical or printed)under and by authority of the following Standing Resolution voted by the Boards of Directors of TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA, TRAVELERS CASUALTY AND SURETY COMPANY and FARMINGTON CASUALTY COMPANY,which Resolution is now in full force and effect: VOTED: That the signature of each of the following officers: President, any Executive Vice President, any Senior Vice President, any Vice President any Assistant Vice President,any Secretary, any Assistant Secretary, and the seal of the Company may be affixed by facsimile to any power of attorney or to any certificate relating thereto appointing Resident Vice Presidents,Resident Assistant Secretaries or Attorneys-in-Fact for purposes only of executing and attesting bonds and undertakings and other writings obligatory in the nature thereof,and any such power of attorney or certificate bearing such facsimile signature or facsimile seal shall be valid and binding upon the Company and any such power so executed and certified by such facsimile signature and facsimile seal shall be valid and binding upon the Company in the future with respect to any bond or undertaking to which it is attached. 01-00 Standard) ) VP ra . elers IMPORTANT DISCLOSURE NOTICE OF TERRORISM INSURANCE COVERAGE On November 26, 2002, President Bush signed into law the Terrorism Risk Insurance Act of 2002 (the "Act"). The Act establishes a short-term program under which the Federal Government will share in the payment of covered losses caused by certain acts of international terrorism. We are providing you with this notice to inform you of the key features of the Act, and to let you know what effect, if any, the Act Will have on your premium. Under the Act, insurers are required to provide coverage for certain losses caused by international acts of terrorism as defined in the Act. The Actfurther provides that the Federal Government will pay a - share of such losses. Specifically, the Federal Government will pay 90% of the .amount of covered losses caused by certain acts of terrorismwhich is in excess of Traveler's' statutorily established deductible for that year. The Act also caps the amount of terrorism-related losses for 'which the Federal Government or an insurer can be responsible at .$100,000,000,000.00, provided that the insurer has met its deductible, Please note that passage of the Act does not result in any change in coverage under the attached policy or bond (or the policy or bond being quoted). Please also note that no separate additional premium charge has been made for the terrorism coverage required by the Act, The premium charge that is allocable to such coverage. is inseparable from and imbedded in your overall premium, and is no more than one percent of your premium. e. 7 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on December 9, 2003 by the following vote: AYES: SUPERVISORS GIOIA, UILKEMA, GREENBERG, GLOVER AND DESAULNIER NOES: NONE ABSENT: NONE ABSTAIN: NONE RESOLUTION NO. 2003/ 750 SUBJECT: Approve the Road Improvement Agreement for Windemere Phase II Creek Trail RA 1147 (cross-reference Subdivision 8507), being developed by Windemere BLC Land Company, LLC, San Ramon(Dougherty Valley) area. (District III) The following document was presented for Board approval for Windemere Phase II Creek Trail, road acceptance file RA 1147 (cross-reference Subdivision 8507) property located in the San Ramon(Dougherty Valley) area, Supervisorial District III. A road improvement agreement with Windemere BLC Land Company, LLC, principal, whereby said principal agrees to complete all improvements as required in said road improvement agreement within one year from the date of said agreement. Improvements generally consist of trail improvements. Said document was accompanied security to guarantee the completion of road improvements, as required by Title 9 of the County Ordinance Code, as follows: I. Cash Deposit Performance Amount: $3,840.00 Auditor's Deposit Permit Number: DP 413390 October 16, 2003 Deposit made by: Windemere BLC, LLC Taxpayer identification number: 94-329-15-16 TR:gpp I hereby certify that this is a true and correct copy of an G:\GrpData\EngSvc\BO\2003\12-09-03\SUB 8507 BO-15.doc Originator: Public Works(ES) action taken and entered on the minutes of the Board of Contact: Teri Fie(313-2363) Supervisors on the date shown. Recording to be completed by COB cc: Public Works- T.Bell,Construction Current Planning,Community Development ATTESTED: DECEMBER 09, 2003 T—October 9,2004(P 1) Windemere BLC Land Company,LLC JOHN SWEETEN, Clerk of the Board of Supervisors and Brian Olin County Administrator 3130 Crow Canyon Pl.,#310 San Ramon,CA 94583 Travelers Casualty&Surety Company of America Leigh McDonough By ,Deputy 9375 Sky Park Court,Suite 220 San Diego,CA 92123 RESOLUTION NO.2003/ 750 SUBJECT: Approve the Road Improvement Agreement for Windemere Phase II Creek Trail RA 1147 (cross-reference Subdivision 8507), being developed by Windemere BLC Land Company, LLC, San Ramon(Dougherty Valley) area. (District III) DATE: December 9, 2003 PAGE: 2 II. Surety Bond Bond Company: Travelers Casualty& Surety Company of America Bond Number and Date: 1041 25139 October 6, 2003 Performance Amount: $380,160.00 Labor&Materials Amount: $192,000.00 Principal: Windemere BLC Land Company, LLC NOW THEREFORE BE IT RESOLVED that said Road Improvement Agreement is APPROVED. All deposit permits are on file with the Public Works Department. RESOLUTION N0. 2003/750 ROAD IMPROVENI ENT AGREEMENT Developer: Windemere BL C Land Company, LLC Effective Date: Development: RA 1147(Cross Ref.SUB 8507 Completion Period: 1 year WrNDEMERE BLC LAND COMPANY LLC, Road: Windemere PhaseII Creek Trail a California limited liability Company THESE SIGNATURES ATTEST TO THE PARTIES'AGREEMENT HERETO: By: LEN-OBS Windemere,LLC A Delaware limited liability company CONTRACOSTACOUNTY DEVELOPER Managing Member By: Lennar Homes of California,Inc-) Maurice M.Shiu,Public Works Director Managing Member .......... mA N By: 6/ (signature) (print name&title) Don Earkon,Vice President RECOMMENDED FOR APPROVAL By: (signature EngineeriniSe ces Mision (print name&titlg6/Lynn Jock' Asst.Secretary FORM APPROVED: Victor 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 Codc S313.) 1. PARTIES&DATE. Effective on the above d'ate,the County of Contra Costa,California,hereinafter called and the above-mentioned Developer, mutually promise and agree as follows concerning this development: 2. IMPROVEMENTS. Developer 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 development 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). Developer shall complete said work and improvements(hereinafter called "work")within the above completion period from date hereof'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 govern. 3. IMPROVEMENT SECURITY. Upon executing this Agreement,the]Developer shall,pursuant to the County Ordinance Code,provide as security to the County: A. For Performance and Guarantee: 3,840.00 cash,plus additional security,in the amount of$ 380,160.00 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. Acceptable corporate surety bond. Acceptable irrevocable letter of credit. With this security, the Developer 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. For paymerit: Security in the amount of$ 192.000-00 which is fifty percent(501/6)of the estimated cost of the work. Such security is presented in thc form of: Cash,certified check,or cashier's check X Acceptable corporate surety bond. - Acceptable irrevocable letter of credit. With this security. the Developer guarantees payment to the contractor, to his subcontractors,and to persons renting equipment or furnishing labor or I l materials to them or to the Developer.Upon acceptance of the work as complete by the Board of Supervisors and upon request of the Developer,the amount securities may be reduced in accordance with S94-4.406 and S94-4.408 of the Ordinance Code. 4. GUARANTEE AND WARRANTY OF WORD. Developer guarantees that said work shall be free from defects in material or workmanship and shall perfomi satisfactoilly (bra pci-R)d of one-year from and after the Board of Supervisors accepts the work as complete in accordance with Article 96-4.6,"Acceptance," of the Ordinance Code. Develt)per agrees to correct,repair, or replace,at his expense,any defects in said work. The guarantce pet iod docs not apply to road improvements for private roads which are not to be accepted into the County road system 5. PLANT ESTABLISHMENT WORK. Developer 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 for a period of one-year from and after the Board of Supervisors accepts the work as complete. 6. IMPROVEMENT PLAN WARRANTY. Developer 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 development. 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,Developer 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 County 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 Developer 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. EMNITY: Developer 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. 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. C. The actions causing liability are any act or omission(negligent or non-negligent)in connection with the matters covered by this Agreement and attributable to the Developer,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 specification(s)in connection with this work, or has insurance or other indemnification covering any of these matters,or that the alleged damage resulted partly form any negligent or willful misconduct of any Indemnity. 9. COSTS: Developer shall pay when due,all the costs of the work,including inspections thereof and relocating existing utilities required thereby. 10. NON-PERFORMANCE S:If Developer 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 Developer 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. Developer hereby consents to entry on the development 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,Developer agrees to pay all costs incurred by the County,even if Developer subsequently completes the work. Should County sue to compel performance under this Agreement or to recover costs incurred in completing or maintaining the work,Developer agrees to pay all attorney's tees,and all other expenses of litigation incurred by County in connection therewith,even if Developer subsequently proceeds to complete the work. IL INCORPORATION/ANNEXATION. If, before the Board of Supervisors accepts the work as complete, the development is included in territory incorporated as a city or is annexed to aii existing city,the County's fights 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 Developer,who shall fulfill all the terms of this agreement as though Developer had contracted with the city originally. 12. CONS lQ1__-,RAT1TN. Inconsideration hereof.- (Check applicable section(s)) County shall allow Developer to obtain building permits for said development,assuming it fully complies with other applicable regulations. County agrees,to accept the road(s) into the County-maintained road system,after the improvements are complete. Other(requires County Counsel approval RI.Aw \\I')WS4\S)JAIZI)A'I-A\(;t-i)l)ata\l-"iipSvc\Forms\AG WORMAG-24.doc Rev.April 6,2000 a i CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT State of AL FOC-1mt OPTIONAL SECTION County of f`���� ��.��l� CAPACITY CLAIMED BY SIGNER On lb GS before me, _ L• N6—%r) eo Though statute does not require the Notary to fill in DAT NAME,TITLE OF OFFICER .G.,"JANE DOE,NOTARY PUBLIC" the data below,doing so may prove invaluable to �— persons relying on the document. personally appeared � c�(� LA1Z—<,,2N � L-%(�� J�-� NAME(S)OF SIGNER(S) ❑ INDIVIDUAL personally known tome-OR-0 ❑ CORPORATE OFFICERS) be the person(s)whose name(s)4/are TITLE(S) subscribed to the within instrument and a nowledged to me that l�/they executed ❑ PARTNER(S) ❑ LIMITED KAREN L. KEENAN e same in Wtheir authorized [IGENERAL c acity(ies),and that by e�'/their ❑ ATTORNEY-IN-FACT +.••;... �F Commission # 1378827 s nature(s)on the instrument the person(s)or ❑ TRUSTEE(S) Notary P,,.jblic - CallforniatlT entity upon behalf of which the person(s) ❑ GUARDIAN/CONSERVATOR 4, a ed,executed the instrument. ��--�- Con•; c� Costa County ❑ OTHER: L.1 y " _ °9 ���'" My Comm..Expires Oct 7,200 --11 TRESS;myrhan ocial seal, W WNW SIGNER IS REPRESENTING: {NAME OF PERSON(S)OR ENTITY(IES)) SIGNATU 9F NOTARY OPTIONAL SECTION THIS CERTIFICATE MUST BE ATTACHED Title or Type of Document TO THE DOCUMENT AT RIGHT. Number of Pages Though the data below is not required by law,it may prove valuable Date of Document to persons relying on the document and could prevent fraudulent Signer(s)Other Than Named Above re-attachment of this form INSTRUCTIONS TO NOTARY The following information is provided in an effort to expedite processing of the documents. Signatures required on documents must comply with the following to be acceptable to Contra Costa County. I. FOR ALL SIGNATURES - The name and interest of the signer should be typed or printed BENEATH the signature. The name must be signed exactly as it is typed or printed. II. SIGNATURES FOR INDIVIDUALS -The name must be signed exactly as it is printed or typed. The signer's interest in the property must be stated. III. SIGNATURES FOR PARTNERSHIPS - Siggning party must be either a general partner or be authorized in writing to have the authorityto sign for and bind the artnershi . g p p IV. SIGNATURES FOR CORPORATIONS Documents should be signed by two officers,one from each of the following two groups: GROUP 1. aThe Chair of the Board bi The President c)Any Vice-President GROUP 2. a The Secretary b An Assistant Secretary c The Chief Financial Officer (d The Assistant Treasurer If signatures of officers from each of the above two groups do not appear on the instrument, a certified copy of a resolution of the Board of Directors authorizing the person signing the instrument to execute instruments of the type in question is required.A currently valid power of attorney,notarized,will suffice. Notarization of only one corporate signature or signatures from only one group,must contain the following phrase: of...and acknowledged to me that such corporation executed the within instrument pursuant to its by-laws or a resolution of its Board of Directors." JC:mw G:\GrpData\EngSvc\Forms\WORD FORMS\ALL PURPOSE NOTARY.doc Rev.August 1,2001 <.VVI�I I J yr%,%A i I Rf1�.VJIH t DEPOSIT PERMIT ;. ,. * OFFICE OF COUNTY-AUDITOR-CONTROL R s tAAR TINEZ,CALIFORNIA TO THE TREASURER. RECEIVED FROM ORGANIZATION NUMBER , t imtionl (For Cash Collection Procedures see County Administrator's Bulletin 105.) DESCRIPTION FUND/ORG. SUB' TASK OPTION ACTIVITY AMOUNT ACCT. 16 v 36 0 0(, $ I V) 196 al T, _.1 ell Lruai c7- 7 S I • ... s t I I U_Lt � � ! f ��' .R. � t � ��iJf/lJjjllf l"�I � '��'!,^,'r Jt`/;fir'^ Vim.+ 't..i! +� }�J I IL"I I I I-A L.. r' r 1.I:j '1 _2 f`f j �.��•t ~• �f r' (1 �1 i jf i `� f t�( /l../ i)j I I I I LIN 1,-) 17) L�L k- / V I I 1-f 1� I I I ire I (A 0e, t I I 75D C. A-1Q9 Fier, I t t { f.f r t EXPLANATION: - TOTAL $ { (7,f"(71121 -� `- .' �c DEPOSIT Deposit consists of the following items COIN and CURRENCY $ _ CHECKS,M.O.,ETC. $ i --'�`' 0 / kS` BANK DEPOSITS $ _S ' ! f FOR AUDITOR-CONTROLLER USE ONLY fY' x, r,� (sij f ff _ DEPOSIT PERMIT DP NUMBER • DATE 3390 OPT .a _ f/ i i T.9"l.,'' ;-/f `„ /` --• 1 €•ir�Ls'..-..� ii-.1•' •6'i. t ASSIGNED c--J C., ~" l(y/iJf_._ / L Y FF i ! 4/.•, The amount of money described above is for Treasurer's receipt of above amount is approved. Receipt of above amount is hereby deposit into the County Treasury. acknowledged. } �/� F f, r f.r_•- <.: �f -, `_•. 'rte` ,r _..�,��..+;� J/-%� Sigrie`, Date ` u J ^_ ,,Signed: -' Signed' \ Title ` \'� ' Deputy Count Auditor Deputy Count TreasurerEXT D-34 REV.(7-93) f,, - _. s r Cat UN I T Ur U.."1 KA WO 1A �. DEPOSIT PERMIT OFFICE OF COUNTY AUDITOR.-CONTROLLER y TO THE TREASURER: '# MARTINEZ.CAUFORNIA RECEIVED.FROM r ORGANIZATION NUMBER (For Cosh Collection Procedures see County Administrator's Bulletin 105.) DESCRIPTION - FUND/ORG. SUB' TASK OPTION ACTIVITY AMOUNT ACCT. �Sa q 50,p 7 C/ b 6 6 fV1, 0,mw I!Q C'y" /vas)o ?.66jl a,V .5EDojI C �i 6)06) loci ov Fe 16 oeo Atli c i ROW Alt 114 r-e _ 1 J 4 60 .` qV3 , NJ 11� 01 ) 1 1 1 L •j f � h f/ 011 1 60 I/t- I-, Or __1� 40V �q r G__ 1 (4 i�j( k" E-1 1(41/4 2 /)K"Cl/ 9 1.- (�el L --Ptll -4 r�4 I I I I I I- I I L I I I I I 1 1 4) 4:�)j &-3 A Del /",LJIl A_ I I A I / 6117(l 1 AWDI 7S� EXPLANATION: TOTAL $ DEPOSIT Deposit consists of the following items COIN and CURRENCY $ CHECKS,M.O.,ETC. $ BANK DEPOSITS $ FOR AUDITOR-CONTROLLER USE ONLY DEPOSIT r i PERMIT [) ► NUMBER DATE Y ASSIGNED The amount of money described above is for Treasurer's receipt of above amount is approved. Receipt of above amount is hereby deposit into the County Treasury. acknowledged. llj • �. J /(_jam.... --./j r % J! sy fir/•('—}-_f t gyp. f�%•• Sign to f `, Signed: Si ned: Signed. FTitle Dep*County AuditorEXT. Deputy County Tr easurer D-34 REV,( /* COUNTY Of GONTKA.LQbTA D;EPOW PERMIT r QFFICE OF COUNTY AUDITOR CONTROLLER A1IARMEZ,CALIFORNIA TO THE TREASURER: RECEIVED FROM ORGANIZATION NUMBER (For Cash Collection Procedures see County Administrator's Bulletin 105.) DESCRIPTION FUND/ORG SUB' TASK OPTION ACTIVITY AMOUNT ACCT. �.+I 111" I I L I I L I I I I I I I I I I 1 I_2V 60 �A I I I I I - I I I I I f I I I I EXPLANATION: TOTAL $ DEPOSIT Deposit consists of the following items COIN and CURRENCY $ i CHECKS,M.O.,ETC. $ BANK DEPOSITS $ FOR AUDITOR-CONTROLLER USE ONLY DEPOSIT (� PERMIT DP NUMBER i DATE ASSIGNED The amount of money described above is for Treasurer's receipt of above amount is approved. Receipt of above amount is hereby deposit into the County Treasury. _ r, acknowledged. Signer <' . Date - r 1 Signed: ~� Signed: Title: (r ''� -�w.. f EXT. . Deputy County Auditor Deputy County Treasurer D-34 REV.(7-93) ff- 819800-0800: G11216151 $20,755.00, Sub 8571, Cash Performance Bond, Hoffman Land Development Co., 1380 Galaxy Way, Concord, CA 94520 819800-0800-- G11216171 $31,800.00, Sub 8572, Cash Performance Bond, Hoffman Land Development Co., 1380 Galaxy Way, Concord, CA 94520 819800-0800: G1121618, $42,480.00, Sub 8577, Cash Performance Bond, Hoffman Land Development Co., 1380 Galaxy Way, Concord, CA 94520 819800-0800: G1121619, $94460.00, Sub 8578, Cash Performance Bond, Hoffman Land Development Co., 1380 Galaxy Way, Concord, CA 94520 819800-0800-- G11216201 $17,000.00, Sub 8579, Cash Performance Bond, Hoffman Land Development Co., 1380 Galaxy Way, Concord, CA 94520 819800-0800: G11216561 $3,840,001 RA11471 Cash Performance Bond, Windemere BLC LLC, 3130 Crow Canyon PI #310, San Ramon, CA 94583 819800-0800: G11216601 $13,600.001 PA0005, Cash Performance Bond, Windemere BLC LLC, 3130 Crow Canyon PI #310, San Ramon, CA 94583 819800-0800: 611216621 $20,700.001 RA11421 Cash Performance Bond, Windemere BLC LLC, 3130 Crow Canyon PI #310, San Ramon, CA 94583 819800-0800: 61121664, $1_,000.00, Sub 8712, Cash Performance Bond, Windemere BLC LLC, 3130 Crow Canyon PI #310, San Ramon, CA 94583 819800-0800: G1121666'r $1,320.00, Sub 8713, Cash Performance Bond, Windemere BLC LLC, 3130 Crow Canyon PI #310, San Ramon, CA 94583 819800-0800: 61121668, $22,300.00, Sub 8683, Cash Performance Bond, Windemere BLC LLC, 3130 Crow Canyon PI #310, San Ramon, CA 94583 819800-08000 G11216691 $14500.00, Sub 8714, Cash Performance Bond, Windemere BLC LLC, 3130 Crow Canyon PI #310, San Ramon, CA 94583 819800-0800: G11216711 $1,100.00, Sub 8715, Cash Performance Bond, Windemere BLC LLC, 3130 Crow Canyon P1 #310, San Ramon, CA 94583 819800-0800-- 61121673, $2,250.00, Sub 8716, Cash Performance Bond, Windemere BLC LLC, 3130 Crow Canyon PI #310, San Ramon, CA 94583 819800-0800: 61121675, $5,900.00, Sub 8717, Cash Performance Bond, Windemere BLC LLC, 3130 Crow Canyon P1 #310, San Ramon, CA 94583 0649-9665 / 831000: G11216131 $1,400,00., Cash Deposit for Flood Control Permit 630-03, City of Brentwood, 708 Third Street, Brentwood, CA 94513 0649-9665 / 831000: G11216531 $400.00, RS 2836, Record of Survey Deposit, Thomas 6ringrich, PO Box 504, Alamo, CA 94507 0649-9665 / 831000: G1121654, $500.00, RS 2837, Record of Survey Deposit, Downrite Demolition & Excavation, 1407 Webster St. #2011 Oakland, CA 94612 0649-9665 / 831000: G11216551 $500.00, RS 283, Record of Survey Deposit, Crenshaws 8.4 228 Calle Le Montana, Moraga, CA 94556 0649-9665 / 831000: G11216571 $20,0800.001 RA 1147, Road Acceptance Inspection, Windemere BLC LLC, 3130 Crow Canyon P1 #310, San Ramon, CA 94583 0649-9665 / 831000: G11216581 $14,0280.00, X60028, Drainage Inspection Plan Review Deposit, Windemere BLC LLC, 3130 Crow Canyon PI #310, San Ramon, CA 94583 0649-9665 831000: 61121659., $109,150.004, PA0005, Landscape Improvement Inspection, Windemere BLC LLC, 3130 Crow Canyon PI #310, San Ramon, CA 94583 0649-9665 / 831000: 611216611 $135,700.00,f RA1142, Landscape Improvement Inspection Windemere BLC LLC, 3130 Crow Canyon P1 #310, Son Ramon, CA 94583 0649-9665 8310000 G11216631 $8,,200.00, Sub 8712, Landscape Improvement Inspection Windemere BLC LLC, 3130 Crow Canyon PI #310, San Ramon, CA 94583 0649-9665 / 831000: G11216651 $11,050.00, Sub 8713, Landscape Improvement Inspection Windemere BLC LLC, 3130 Crow Canyon PI #310, San Ramon, CA 94583 0649-9665 / 831000: G11216671 $12,,600.00.. Sub 8714, Landscape Improvement Inspection Windemere BLC LLC, 3130 Crow Canyon PI #310, San Ramon, CA 94583 0649-9665 / 831000: 6112167000 $9,100.00, Sub 87151 Landscape Improvement Inspection Windemere BLC LLC, 3130 Crow Canyon PI #310, San Ramon,, CA 94583 0649-9665 / 831000: G11216721 $18,,500.00, Sub 8716, Landscape Improvement Inspection Windemere BLC LLC, 3130 Crow Canyon PI #310, Son Ramon, CA 94583 0649-9665 / 831000: G11216741 $47,680.00, Sub 8717, Landscape Improvement Inspection Windemere BLC LLC, 3130 Crow Canyon PI #310, San Ramon, CA 94583 821400-0800: G11215031 $64,248.00, SCC Sub Reg, Toll Brothers Inc. California Division North., 100 Park Place, Suite 140, San Ramon, CA 94583 821500-0800: G11215031 $23,628.001 SCC Reg, Toll Brothers Inc. California Division North, 100 Park Place, Suite 140, San Ramon, CA 94583 828800-0800: G1121503, $19,,140.00,, Tri Valley Transp, Toll Brothers Inc. California Division North, 100 Park Place, Suite 140, San Ramon, CA 94583 Executed in Duplicate 1041 25139 Bond No.: Development: &A 1147(CToss Ref. SUE 85071 Premium: $2,661.00 IMMOVEMENT SECUIUTY BOND FOR ROAD IMPROVEMENT AGREEMENT (Performance,Guarantee,and Payment) (California Government Code §§ 66499 -66499.10) W L RECITAL OF ROAD IMPROV EMENT AGREEMENT: The Developer 91fincipal) executed an agreement (Road Improvement Agreement) with the County to install and pay for street, drainage and other improvements on,or along RA U 47 M complete said work within the time specified for completion in the Road Improvement Agreement,all in accordance With State and local laws and rulings. -I 2. OBLIGATION; Windemere L11,C and Cam an L.L.C. as�q Travelers Casualty and Sure ompany of America, a corporation organized under the laws of the State of Connecticut authorized to transact surety business in Califon!da.0 as Surety,Eby jointly and 1 severally bind ourselves,our heirs,executors, W*&rmmrs,successors and assigns to The County of Centra Cosa,California to pay as follows: A. Performance.-, Three JjMBred]Eighousad One Hdyed Six y and 00/100 Dollars 380,160.00 for itself or any city assignee under the above County Road Improvement Agreement,plus so Payment: One Hundred MR=lwo Thousand and 00/100 Dollars (S., - 1 192,000-00 ___)to secure the claims to which reference is made in Title 15 §§et seq. of the Civil Code of the State of California. 3. CONDITION; At The Condition of this obligation as to Suction(2.A.)above is such that if the above bonded Principal, or principal's heirs,executors,administrators,successors or assigns,sW 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 it or its pan, to be kept and performed at the time and in the manner therein specified and M' all respects according to their wx intent and meaning and shall indenuu'fy and save harmless the County of Contra Costa or city assignee,its Offi=S,4BCUtS mW employees,as therein stipulated,then this obligation shall become null and void;otherwise it shall be and remain in full force and effect. r As part of the obligation secured hereby and in addition to the face amount specified Therefore,there shall be included reasonable costs,expenses and fees,including reasonable attorney's fees,incurred by the County of Contra Costa or city assignee,in successfully enforcing such obligation, all to be taxed as costs and included in any judgementTendered. I3. The condition of this obligation, as to Section (23.) above, is such that said Principal and the undersigned as co rate 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 do in the aforesaid Civil Code,for maurials furnished,labor of any kind,or for amounts due tinder the Unemployment Insurance Act with respect to such work or labor and that said undersigned surety will pay the same in an amount not exceeding the amount herein above set forth and also,incase suit is brought upon this bond,will pay,in addition to the fact amount thereof,reasonable costs,expenses and fees,including reasonable attorneys fees,incurred by The County of Contra Costa or city assignee, in successfully enforcing such obligation, to be awarded and fixed by the court,all to be taxed as costs and to be included in the j udgernent therein rendered. It is hereby expressly stipulated and agreed that this bond shall inure to the benefit of any and all persons,companies and corporations entitled to file c under Tule 15(commenc*Ing with Section 3082 of Par'[4 of Division 3) of the Civil Code of the Swe of California, so as to give a right of action to ahem or their assigns in any suit brought upon this bond_ Should the work under the conditions 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 Road Improvement Agreement or any plan or specification of said work agreed to by the Principal and the County shall relieve the Surety from liability on this bond and consent is hereby given to make such alteration without further notice to or consent by the Surety and the Surety hereby waives the provisions of California Civil Code Section 2819 and holds itself bound without regard to and independently of any action against Principal whenever taken. 4. SIGNED ANIS SEALED: The undersigned executed this document on Th October 6, 2003 g — WINDEMERE BLC LAND COMPANY, LLC 8 Lennar Homes of California, Inc. TRAVELERS CASUALTY A10 S�lR�i`'�' Y ,its manager COMPANY OF AMERICA PRINCIPAL: SURE'T'Y. Address; 24800 Chri santa Drive Address: 9325 Sky Park Court Suite 220 City: Mission Viejo, 2691 City: San Diego, CA 92123 By: Ry: Lawrence H. Thom s Leigh McDonough Print Name. p Print N acne Th1c: Vi c e President TiTle: Attorney-in-Fact RJw 0 rGrpDmts%SvcTacm&%N WORWN-9.4ac CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT State of California County of Orange On October 7. 2003 before me, Gordon J. Peterson, personally appeared Lawrence H. Thompson, personally known to me to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity, and that by his signature on the instrument the person or the entity upon behalf of which the person acted, executed the instrument. left -1 Witness my ha and official seal. GORDON J.PETERSON < ► Commission#1335380 Z Notary Public-Califomia z ............. Orange county P-#Y COMM E>T)ir"Dpw,-17 2� 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 SIGNER IS REPRESENTING: Corporate Officer—Vice President Lennar Homes of California, Inc IIS DESCRIPTON OF ATTACHED DOCUMENT Type of Document: Surety Bond No. 1041 25139 Number of Pages: Two (2) Date of Document: October 6, 2003 Signers (other than those named above): Leigh McDonough CALIFORNIA ALL-PURPOSE P 4OWLEDGMENT No.5907 State of California County of Orange On before me, Rhonda C.Abel,Notary Public DATE NAME,TITLE OF OFFICER-E.G.,"JANE DOE,NOTARY PUBLIC" personally appeared Leigh McDonough NAME(S)OF SIGNER(S) personally known to me-OR- F-1 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 signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. WITNESS my hand and official seal. Ir T_ RHONDA C.ABEL o COMM.# 1312777 aA NOTARY PUBLIC-CALIFORNIA 0 SIGNATURE OF NOTARY ORANGE COUNTY 0 COMM.EXP.AUG.9,2005-A 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 E] INDIVIDUAL F] CORPORATE OFFICER TITLE OR TYPE OF DOCUMENT TITLE(S) ❑ PARTNER(S) LIMITED GENERAL ATTORNEY-IN-FACT �] TRUSTEE(S) ❑ GUARDIAN/CONSERVATOR NUMBER OF PAGES E] OTHER: SIGNER IS REPRESENTING: DATE OF DOCUMENT NAME OF PERSON(S)OR ENTITY(IES) SIGNER(S) OTHER THAN NAMED ABOVE S-4067/GEEF 2/98 0 1993 NATIONAL NOTARY ASSOCIATION-8236 Rernmet Ave.,P.O.Box 7184-Canoga Park,CA 91309-718 • TRAVELT CASUALTY AND SURETY COMPANY OF "'RICA 11%....ELERS CASUALTY AND SURETY COWAN FARMWGTON CASUALTY COMPANY Hartford,Connecticut 06183-9062 POWER OF ATTORNEY AND CERTIFICATE OF AUTHORITY OF ATTORNEYS)-IN-FACT N KNOW ALL PERSONS BY THESE PRESENTS, THAT TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA, TRAVELERS CASUALTY AND SURETY COMPANY and FARMINGTON CASUALTY COMPANY, corporations duly organized under the laws of the State of Connecticut, and having their principal offices in the City of Hartford, County of Hartford, State of Connecticut, (hereinafter the "Companies") hath made, constituted and appointed, and do by these presents make, constitute and appoint: James A. Schaller, Jeri Apodaca, Linda Enright, Mike Parizino, Nanette Mariella- Myers, Rhonda C. Abel, Stanley C. Lynn, Patricia H. Brebner, Alexis H. Bryan, Leigh McDonough, of Irvine, California, their true and lawful Attorney(s)-in-Fact, with full power and authority hereby conferred to sign, execute and acknowledge, at any place within the United States, the following instrument(s): by his/her sole signature and act, any and all bonds, recognizances, contracts of indemnity, and other writings obligatory in the nature of a bond, recognizance,or conditional undertaking and any and all consents incident thereto and to bind the Companies, thereby as fully and to the same extent as if the same were signed by the duly authorized officers of the Companies, and all the acts of said Attorneys)-in-Fact, pursuant to the authority herein given, are hereby ratified and confirmed. This appointment is made under and by authority of the following Standing Resolutions of said Companies, which Resolutions are now in full force and effect: VOTED: That the C the President,any Vice Chairman,any Executive Vice President,any Senior Vice President,any Vice President,any Second Vice President,the Treasurer, any Assistant Treasurer,the Corporate Secretary or any Assistant Secretary may appoint Attorneys-in-Fact and Agents to act for and on behalf of the company and may give such appointee such authority as his or her certificate of authority may prescribe to sip with the Company's name and seal with the Company's seal bonds,recognizances,contracts of indemnity,and other writings obligatory in the nature of a bond,recogru%nce,or conditional undertaking,and any of said officers or the Board of Directors at any time may remove any such appointee and revoke the power given him or her. VOTED: That the Chairman,the President, any Vice Chairman,any Executive Vice President,any Senior Vice President or any Vice President may delegate all or any part of the foregoing authority to one or more officers or employees of this Company,provided that each such delegation is in writing and a copy thereof is filed in the office of the Secretary. VOTED: That any bond, recognizance, contract of indemnity, or writing obligatory in the nature of a bond, recognizance, or conditional undertaking shall be valid and binding upon the Company when(a)signed by the President,any Vice CirrYuun,any Executive Vice President,any Senior Vice President or any Vice President, any Second Vice President,the Treasurer, any Assistant Treasurer,the Corporate Secretary or any Assistant Secretary and duly attested and sealed with the Company's seal by a Secretary or Assistant Secretary,or(b)duly executed(under seal,if required)by one or more Attorneys-in-Fact and Agents pursuant to the power prescribed in his or her certificate or their.certificates of authority or by one or more Company officers pursuant to a written delegation of authority. This Power of Attorney and Certificate of Authority is signed and sealed by facsimile (mechanical or printed)under and by authority of the following Standing Resolution voted by the Boards of Directors of TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA, TRAVELERS CASUALTY AND SURETY COMPANY and FARMINGTON CASUALTY COMPANY,which Resolution is now in full force and effect: VOTED: That the signature of each of the following officers: President any Executive Vice President, any Senior Vice President, any Vice President, any Assistant Vice President,any Secretary,any Assistant Secretary,and the seal of the Company may be affixed by facsimile to any power of attorney or to any certificate relating thereto appointing Resident Vice Presidents,Resident Assistant Secretaries or Attorneys-in-Fact for purposes only of executing and attesting bonds and undertakings and other writings obligatory in the nature thereof,and any such power of attorney or certificate bearing such facsimile signature or facsimile seal shall be valid and binding upon the Company and any such power so executed and certified by such facsimile signature and facsimile seal shall be valid and binding upon the Company in the future with respect to any bond or undertaking to which it is attached. (11-00 Standard) travelers w Sam IMPORTANT DISCLOSURE NOTICE OF TERRORISM INSURANCE COVERAGE On November 26, 2002, President Bush signed into law the Terrorism Risk Insurance Act of 2002 (the "Act"). The Act establishes a short-term program under which the Federal Government will share in the payment of covered losses caused by certain acts of international terrorism. We are providing you with this notice to inform you of the key features of the Act, and to let you know what effect, if any, the Act will have on your premium. Under the Act, insurers are required to provide coverage for certain losses caused by international acts of terrorism as defined in the Act. The Act further provides that the Federal Government will pay a share of such losses. Specifically, the Federal Government will pay 90% of the amount of covered losses caused by certain acts of terrorism which is in excess of Travelers' statutorily established deductible for that year. The Act also caps the amount of terrorism-related losses for which the Federal Government or an insurer can be responsible at $100,000,000,000.00, provided that the insurer has met its deductible. Please note that passage of the Act does not result in any change in coverage under the attached policy or bond (or the policy or bond being quoted). Please also note that no separate additional premium charge has been made for the terrorism coverage required by the Act. The premium charge that is allocable to such coverage is inseparable from and imbedded in your overall premium, and is no more than one percent of your premium. CONTRA COSTA Co Re corder Office STEPHEN L. WEIR Clerk=Recorder Recorded at the request of: DOC. 200 —0597801-00 Contra Costa County Wednesday, DEC 10, 2003 11:49:43 Board of Supervisors FRE $0.04) Return to: Public Works Department Tt I Pd $0,00 Nbr'@00 1898272 Engineering Services Division Irc/RS/1-2 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on December 9, 20031) by the following vote: AYES: SUPERVISORS GIOIA, UILKEMA, GREENBERG, GLOVER AND DSAULNIER NOES: NONE ABSENT: NONE ABSTAIN: NONE RESOLUTION NO. 2003/ 751 SUBJECT: Accepting completion of private improvements (Stonecastle Drive, Stonecastle Court, Collie Craig Court and Chaney Road) Subdivision 7154, Alamo area (District III) The Public Works Director has notified this Board that the private improvements Subdivision 7154 (Stonecastle Drive, Stonecastle Court, Collie Craig Court and Chaney Road) have been completed as provided in the Subdivision Agreement with Suncrest Homes Number Four, LLC, heretofore approved by this Board in conjunction with the filing of the Subdivision Map. NOW THEREFORE BE IT RESOLVED that the public improvements have been COMPLETED as of December 9.2003,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 November 4, 1997 Redland(Platt River) Insurance Company JD:gpp G:\GrpData\EngSvc\BO12003\12-09-03\SUB 7154 BO-45(SD).doc I hereby certify that this is a true and correct copy of an action Originator: Public Works(ES) taken and entered on the minutes of the Board of Supervisors on Contact: J.Dowling(313-2358) the date shown. Recording to be completed by COB cc: Public Works -Tax I.D.91-1777423,Accounting -T.Bell,Construction Div. ATTESTED: DECEMBER 09, 2003 -M.Valdez,M&T Lab JOHN SWEETEN Clerk of the Board of Supervisors and -H.Finch,Maintenance Div. -1.Bergeron,Mapping Div. County Administrator -T.—December 9,2004 Sheriff-Patrol Div.Commander CHP,c/o Al CSAA—Cartog By Deputy Suncrest Homes Number Four,LLC 300"H"Street,Suite D Antioch,CA 94509 Platt River Insurance Company Attn:Mr.Warren McCarty 350 Sansom Street,Suite 1000 San Francisco,CA 94104-1315 RESOLUTION NO.2003/ 751 SUBJECT: Accepting completion of private improvements (Stonecastle Drive, Stonecastle Court, Collie Craig Court and Chaney Road) Subdivision 7154, Alamo area (District III) DATE: December 9, 2003 PAGE: 2 BE IT FURTHER RESOLVED the payment(labor and materials) surety for$440,150.00, Bond No.RED 1043245 issued by the above surety be RETAINED►for the six month lien guarantee period until June 9, 2004, 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 private improvements have been COMPLETED and the roads are NOT ACCEPTED NOR DECLARED as County roads at this time. BE IT FURTHER RESOLVED that there is no warranty period required, and the Public Works Director is AUTHORIZED to refund the$8,800.00 cash security for performance(Auditor's Deposit Permit No. 303446, dated October 23, 1997,plus interest in accordance with Government Code Section 53079, if appropriate, to Suncrest Homes Number Four, LLC, pursuant to the requirements of the Ordinance Code. BE IT FURTHER RESOLVED that there is no warranty period required, and the Surety (Performance)Bond is EXONERATED. RESOLUTION NO, 2003/751 1� CONTRA COSTA Co Recorder Office Recorded at the request of: STEPHEN L, WEIR, Clerk=Recorder DOC�Contra Costa County 2003�0597802�00 Board of Supervisors Wednesday, DEC 10, 2003 11:49:52 Return to: FRE $0.00 Public Works Department Engineering Services Division Tt 1 Pd $0,00 Nbr=0061898274 lrc/R3/1-2 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on December 9, 2003, by the following vote: AYES: SUPERVISORS GIOIA, UILKEMA, GREENBERG GLOVER AND DESAULNIER NOES: NONE ABSENT: NONE ABSTAIN: NONE RESOLUTION NO. 2003/ 752 SUBJECT: Accepting completion of public Right-of-Way landscape improvements (Parcels A and B) and private Right-of-Way landscape improvements (pedestrian bridge and interior subdivision pedestrian pathways)Subdivision 7154,Alamo area (District Ill) The Public Works Director has notified this Board that the public right-of-way landscape improvements (Parcels A and B) and private Right-of-Way landscape improvements (pedestrian bridge, and interior subdivision pedestrian pathways) Subdivision 7154 have been completed as provided in the Subdivision Agreement with Suncrest Homes Number Four, LLC, heretofore approved by this Board in conjunction with the filing of the Subdivision Map. NOW THEREFORE BE IT RESOLVED that the public improvements have been COMPLETED and will be maintained by the Homeowners Association as stated in the Joint Use Agreement (Recitals, paragraphs F & G) between the County Flood Control District and the Homeowners Association, as of December 9, 2003, 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 November 4, 1997 Redland(Platt River) Insurance Company JD:gpp G:\GrpData\EngSvc\BO\2003\12-09-03\SUB 7154 BO-45(ROWL).doc Originator: Public Works(ES) Contact: J.Dowling(313-2358) I hereby certify that this is a true and correct copy of an action Recording to be completed by COB taken and entered on the minutes of the Board of Supervisors on cc: Public Works -Tax I.D.91-1777423,Accounting -T.Bell,Construction Div. the date shown. -M.Valdez,M&T Lab -H.Finch,Maintenance Div. ATTESTED: DECEMBER 09, 2003 -I.Bergeron,Mapping Div. JOHN SWEETEN Clerk of the Bo -T.—December 9,2004 and of Supervisors and Sheriff-Patrol Div.Commander County Administrator CHP,c/o AI CSAR—Cartog Suncrest Homes Number Four,LLC 300"H"Street,Suite D,Antioch,CA 94509 By ,Deputy Platt River Insurance Company Attn:Mr.Warren McCarty 350 Sansom Street,Suite 1000,San Francisco,CA 94104-1315 RESOLUTION NO.2003/752 SUBJECT: Accepting completion of Right-of-Way Landscape improvements(Parcels A and B, pedestrian bridge, and interior subdivision pedestrian pathways) Subdivision 7154, Alamo area (District III) DATE: December 9, 2003 PAGE: 2 BE IT FURTHER RESOLVED the payment (labor and materials) surety for $47,740.31, Bond No.RED 1043246 issued by the above surety be RETAINED for the six month lien guarantee period until June 9, 2004, 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 there is no warranty period required, and the Surety (Performance)Bond is EXONERATED. BE IT FURTHER RESOLVED that the private improvements have been COMPLETED and the improvements (pedestrian bridge and interior subdivision pedestrian pathways) are NOT ACCEPTED NOR DECLARED as County improvements at this time. RESOLUTION N0. 2003/752 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on December 9, 2003 by the following vote: AYES: SUPERVISORS GIOIA, UILKEMA GREENBERG GLOVER AND DESAULNIER NOES: NONE ABSENT: NONE ABSTAIN: NONE RESOLUTION NO. 2003/ 753 SUBJECT: Approve the Second Extension of the Subdivision Agreement for Subdivison 8405, Alamo area. (District ED The Public Works Director having recommended that he be authorized to execute the second agreement extension which extends the Subdivision Agreement between Alamo Highlands, a California Limited Liability Company and the County for construction of certain improvements in Subdivision 8405, in the Alamo area, through November 6, 2004; ♦ APPROXIMATE PERCENTAGE OF WORK COMPLETE: 95% ♦ ANTICIPATED DATE OF COMPLETION: January 6, 2004 ♦ REASON FOR EXTENSION: To complete guardrail installantion and roadway signage. IT IS BY THE BOARD RESOLVED that the recommendation of the Public Works Director is APPROVED. JD:ml G:\GrpData\EngSvc\BO\2003\12-09-03\SD 8405 BO-11.doc I hereby certify that this is a true and correct copy of an action taken Originator: Public Works(ES) and entered on the minutes of the Board of Supervisors on the date Contact: Rich Lierly(313-2348) shown. cc: Public Works—T.Bell,Construction Current Planning,Community Development ATTESTED: DECEMBER 09, 2003 T—September 6,2004 Alamo Highlands,a California Limited Liablilty Company JOHN SWEETEN, Clerk of the Board of Supervisors and County 3201 Danville Boulevard,Ste 170 Administrator Alamo,CA 94507 Developers Surety and Indemnity Co. 3100 Oak Road,Suite 260 Walnut Creek,CA 94596 By 4 , Deputy RESOLUTION NO.2003/ 753 a CONTRA COSTA COUNTY SUBDIVISION AGREEMENT EXTENSION r s .Development Number: Subdivision 8405 Developer: Alamo Highlands,LLC Original Agreement Date: November 6,2001 Second Extension New Termination Date: November 6, 20041 � �--- { Improvement Security Y Surety: Developers Surety and Indemnity Co Bond No. (Date): 866989S(August 13,2001) Security Tyne Securitv Amount Cash: $9,000.00 (1% cash,$1,000 Min.) Bond: $890,900.00 (Performance) $449,950.00(Labor&Material) T f.e Developer and the Surety desire this Agreement to be extended through the above date;and Contra Costa County 4 and said Surety hereby agree thereto and acknowledge same. Dated: Dated: 10-27-2003 FQR CONTRA COSTA COUNTY B .�..� NV0uriee M. Shiu,Public Works Dir tar Developer's Signature(s) ;�..� '�„�,, Peter W. Branagh, Managing Prtnr Printed 402 Railroad Avenue, Suite 201 Danville, CA 94526 PC":Co PROVAL: Address Developers Surety and Indemnity Company ngineering Services Division) Surety or Financial Institution 3100 Oak Road, Suite 260 Walnut Creek, CA 94596 Address (A,gTE: Developer's, Surety's and Financial By: 1 Ins'titution's Signatures must be Notarized.) Attom In Facts Signature POW"1''q10v'�:VicWT,,WS;UWU cony coUSd Elisa D e C r i s t o Printed Aj$:•r Apgroval&Lt rn ncc Board CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT No.5907 P-21 P-PIP PR Pi;:_2 P-P a PIP State of CALIFORNIA County of CONTRA OSTA On 10-27-2003 before me, M. A. Atwater, Notary Public DATE NAME,TITLE OF OFFICER-E.G..'JANE DOE.NOTARY PUBLIC' personally appeared Elisa DeCristo NAME(S)OF SIGNER(S) Lpersonally 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 ac- knowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the i9strument* P, E R t . A. ATIN 'J WITNESS my hand and official seal. Comi rnission# 12S6926 ic-Comor, Notary Pubil r. Contra Costf- o u n fy 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 DOCUMEWT El INDIVIDUAL El CORPORATE OFFICER TITLE OR TYPE OF DOCUMENT TITLE(S) F] PARTNER(S) ❑ LIMITED ❑ GENERAL ATTORNEY-IN-FACT NUMBER OF PAGES ❑ TRU*STEE(S) GUARDIAN/CONSERVATOR ❑ OTHER: DATE OF DOCUMENT SIGNER IS REPRESENTING: NAME OF PERSON(S)OR ENTrTY(IES) Developers Surety and Indemnity SIGNER(S)OTHER THAN NAMED ABOVE Company 01993 NATIONAL NOTARY ASSOCIATION*8236 Remmet Ave.,P.O.Box 7184•Canoga Park,CA 91309-7184 POWER OF ATTORNEY FOR DEVELOPERS SURETY AND INDEMNITY COMPANY INDEMNITY COMPANY OF CALIFORNIA PO BOX 19725,IRVINE,CA 92623 9(949)263-3300 KNOW ALL MEN BY THESE PRESENTS,that except as expressly limited,DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA,do each,,hereby make,constitute and appoint: ***Frank R. Olsson, Gordon J. Fischer, Dennis J. Woodard, Elisa DeCristo, jointly or severally*** as their true and lawful Attorneys)-in-Fact,to make,,execute,,deliver and acknowledge,for and on behalf of said corporations,as sureties,bonds,undertakings and contracts of suretyship giving and granting unto said Attorneys)-in-Fact full power and authority to do and to perform every act necessary, requisite or proper to be done in connection therewith as each of said corporations could do,but reserving to each of said corporations full power of substitution and revocation,and all of the acts of said Attorneys)-in-Fact,pursuant to these presents,are hereby ratified and confirmed. This Power of Attorney is granted and is signed by facsimile under and by authority of the following resolutions adopted by the respective Board of Directors of DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA,effective as of November 1,2000: RESOLVED,,that the Chairman of the Board,the President and any Vice President of the corporation be,and that each of them hereby is,authorized to execute Powers of Attorney,qualifying the attorney(s)named in the Powers of Attorney to execute,on behalf of the corporations,bonds,undertakings and contracts of suretyship; and that the Secretary or any Assistant Secretary of the corporations be,and each of them hereby is,authorized to attest the execution of any such Power of Attorney; RESOLVED,,FURTHER,that the signatures of such officers may be affixed to any such Power of Attorney or to any certificate relating thereto by facsimile,and any such Power of Attorney or certificate bearing such facsimile signatures shall be valid and binding upon the corporation when so affixed and in the future with respect to any bond,undertaking or contract of suretyship to which it is attached. IN WITNESS WHEREOF, ., DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA have severally caused these presen e sig by ive Executive Vice President and attested by their respective Secretary this I'day of October,2003. 1111 1JIll.41 i AND By: "%v**504& ANY David 4*1 Rhodes,Executive Vice President 4�._* 0 0 0�kpo V % co •'"" OCT.5 -n SEAL - So C I C.) M 1967 0 1936 S By: Secretary /Ow N '4 41 Walter A.Crowell,, Fo STATE OF CALIFORNIA )ss. COUNTY OF ORANGE On October 1.2003,before me,Diane J.Kawata,personally appeared David H.Rhodes and Walter A.Crowell,personally known to me(or proved to me on the basis of satisfactory evidence) to be the persons whose names are subscribed to the within instrument and acknowledged to me that they executed the same in their authorized capacities,and that by their signatures on the instrument the entity upon behalf of which the persons acted,executed the instrument. OR WITNESS my hand and official seal. MWJ.KMATA 060M.s.1$ 46 347 2 Navy pwk•C&qbfta 5 ORM".00offy 3t I Signature Myr: JAK-84M CERTIFICATE The undersigned, as Senior Vice-President,Underwriting,of DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA, does hereby certify that the foregoing Power of Attorney remains in full force and has not been revoked, and furthermore,that the provisions of the resolutions of the respective Boards of Directors of said corporations set forth in the Power of Attorney,are in force as of the date of this Certificate. 11- This Certificate is executed in the City of Irvine,California,the 7th day of October 2003 By: Wesley W.Cowlinganior Vice-President,Underwriting ID-1380(10/03) CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT State of Calif o r n i a OPTIONAL SECTION County of Contra Costa CAPACITY CLAIMED BY SIGNER On 1 0/2 8/0 3 before me Treva Harmon, Notary Public 31 Though statute does not require the Notary to fill DATE NAME,TITLE OF OFFICER E.G.,"JANE DOE,NOTARY PUBLIC" in the data below,doing so may prove invaluable personally appeared Peter W. Branagh to persons relying on the document. NAMES)OF SIGNERS) ❑ ❑ INDIVIDUAL ❑f f personally known to me-OR-❑❑ provided to me on the basis of satisfactory evidence to ❑ ❑ CORPORATE OFFICER(S) be the personal whose name)is/4Csubscribed TITLE(S) to the within instrument and acknowledged to me that he/sem/t ea executed the same in ❑ ❑ PARTNER(S) ❑ ❑ LIMITED TREVA HARMON his/br/tbOrauthorized capacityW,and that by ❑ ❑ GENERAL Commiasion# 1445859 his/ tai'signatures on the instrument the ❑ ❑ ATTORNEY-IN-FACT NO�y Pub4c w Callomiv personfo)or the entity upon behalf of which the El TRUSTEE(S) Z Corft C xtaC person acted,executed the instrument. ❑ ❑ GUARDIAN/CONSERVATOR ❑ X] OTHER: ' �� My COMM.Ex`*66 CW 17,2007 ITNES S my hand and official seal, a n a a 1 ri a M b r LL SIGNER IS REPRESENTING: S NATURE OF NOTARY {NAME OF PERSON(S)OR ENTITY(IES)) ❑❑ acknowledged to me that such corporation executed the within instrument pursuant to its by-laws or a resolution of its Board of Directors. OPTIONAL SECTION Extension THIS CERTIFICATE MUST BE ATTACHEDTitle or Type of Document Subdivision Agreement TO THE DOCUMENT AT RIGHT. Number of Pages Though the adjacent data is not required by law,it may prove valuable Date of Document October 6, 2003 to persons relying on the document and could prevent fraudulent Signer(s)Other Than Named Above re-attachment of this form INSTRUCTIONS TO NOTARY The following information is provided in an effort to expedite processing of the documents. Signatures required on documents must comply with the following to be acceptable to Contra Costa County. I. FOR ALL SIGNATURES -The name and interest of the signer should be typed or printed BENEATH the signature. The name must be signed exactly as it is typed or printed. II. SIGNATURES FOR INDIVIDUALS-The name must be signed exactly as it is printed or typed. The signer's interest in the property must be stated. III. SIGNATURES FOR PARTNERSHIPS-Signing party must be either a general partner or be authorized in writing to have the authority to sign for and bind the partnership. IV. SIGNATURES FOR CORPORATIONS Documents should be signed by two officers,one from each of the following two groups: GROUP 1. (a)The Chair of the Board (b)The President (c)Any Vice-President GROUP 2. (a)The Secretary (b)An Assistant Secretary (c)The Chief Financial Officer (d)The Assistant Treasurer If signatures of officers from each of the above two groups do not appear on the instrument,a certified copy of a resolution of the Board of Directors authorizing the person signing the instrument to execute instruments of the type in question is required. A currently valid power of attorney,notarized will suffice. Notarization of only one corporate signature or signatures from only one group,must contain the following phrase: 11...and acknowledged to me that such corporation executed the within instrument pursuant to its by-laws or a resolution of its Board of Directors."