HomeMy WebLinkAboutMINUTES - 09092003 - C.23-C.27 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Resolution on September 9, 2003 by the following vote:
AYES: SUPERVISORS GIOIA, UILKEMA, GRELNBERG AND DESAULNIER
NOES: NONE
ABSENT: SUPERVISOR GLOVER
ABSTAIN: NONE
RESOLUTION NO. 2003/ 534
SUBJECT: Accepting completion of warranty period and release of cash deposit for faithful
performance,Minor Subdivision 10-00, Concord area. (District IV)
On October 1,2002,this Beard resolved that the improvements in Minor Subdivision 10-00
were completed as provided in the Subdivision Agreement with Contra Costa Newspapers,Inc.,and
now on the recommendation of the Public Works Director;
The Board hereby FINDS that the improvements have satisfactorily met the guaranteed
performance standards for the period fallowing completion and acceptance.
NOW THEREFORE BE IT RESOLVED that the Public Warks Director is AUTHORIZED
to refund the $1,000.00 cash deposit (Auditor's Deposit Permit No. 359600, dated November 27,
2000)plus interest to Contra Costa Newspapers,Inc.in accordance with Government Code Section
53079 (if appropriate) and Ordinance Code Section 94-4.406 ((and the subdivision agreement))
BE IT FURTHER RESOLVED that the warranty period has been completed and the
Subdivision Agreement and surety bond are exonerated.
G:\GrpData\EngSvc\BO\2003\9-09-03\MS 10-00 E0-60.doc
Originator:
I hereby cern that this is a true and correct co of an
flriglnator: Public Works(ES) y � copy
Contact: Rich Lierly(313-2348) action taken and entered on the minutes of the Board of
cc: Public Works -Accounting,Tax I.D.94-1634894 Supervisors on the date shown.
J.Florin,M&T Lab
-T.Bell,Construction
-P.Edwards,Engineering Services
Current Planning,Community Development ATTESTED: SEPTEMBER. 09, 2003
City of Concord ,
Cathy Munneke JOHN SWEETEN Clerk of the Board of Supervisors
1950 Parkside Drive and County Administrator
Concord,CA 94519
Safeco Insurance Company of America
3700 Crestwood Parkway,Suite 450
Duluth,GA 30096
Contra Costa-Newspaper,Inc. By ,Deputy
2640 Shadelands Drive
Walnut Creek,CA 94590
RESOLUTION NO.2003/.534
RECORDING REQUESTED BY: IIII SII IIl IIIII ITN IIIII IIIIII ILII I IIII I 11111111
CONTRA COSTA COUNTY CONTRA COSTA Co Recorder Office
BOARD OF SUPERVISOR STEPHEN L. WEIR Clerk-Recorder
DOC— 200 —0454681-00
RETURN TO: Thursday, SEP 11, 2003 14:35:11
FRE $0.00
PUBLIC WORKS DEPARTMENT Tt 1 Pd $0,00 Nbr-0001740280
(ENGINEERING SERVICES DIVISION) 1rc/RS/1-4
ORDER NO. : 0.24
DOCUMENT TITLE (S)
ACCEPTING COMPLETION OF PRIVATE IMPROVEMENTS, MINOR SUBDIVISION 15-00
BEING DEVELOPED BY AMERICAN FOREST PRODUCTS. INC. , TASSAJARA (LIVERMORE
VALLEY) AREA, (DISTRICT III)
This coversheet is for recording purposes only and is not an
attachment to or part of Board Resolution 2003/535.
RESOLUTION 2003/535
SUBJECT: Accepting completion of Private improvements and Approval
of the Parcel Map for Miner Subdivision 15-00, being
developed by American Forest Products, Inc., Tassajara
(Livermore Valley) area. (District TTI)
DATE: September 9, 2003
The Public Works Director notified the Board of Supervisors that the private
improvements for Minor Subdivision 15-00, private road off Collier Canyon
Read approximately six miles south of Highland Road, being developed by
American Forest Products, Inc., have been completed as of September 9,
2003.
Such private improvements were accepted as complete and the roads
were not accepted nor declared to be County roads.
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOR'vIA
Adopted this Resolution on September 9, 2003,by the following vote:
AYES: SUPERVISORS GIOIA,_ UILKEMA, GRREENBERG AND DESAULNIER
NOES: DONE
ABSENT: SUPERVISOR GLOVER
ABSTAIN: NONE
RESOLUTION NO. 2003/ 535
SUBJECT: Accepting completion of Private improvements and Approval of the Parcel Map for
Minor Subdivision 15-00, being developed by American Forest Products, Inc.,
Tassajara(Livermore Valley) area. (District III)
The Public Works Director having notified this Board that the Private improvements for
Subdivision MS 15-00,being developed by American Forest Products, Inc., have been completed
and that such improvements have been constructed without the need for a subdivision agreement.
The following documents were presented for Board approval this date:
I. Map
The parcel map of Minor Subdivision 1500, property located in the Livermore
Valley area, Supervisorial District III, said map having been certified by the proper
officials.
II. Tax Letter
Letter from the County Tax Collector stating that there are no unpaid County taxes
heretofore levied on the property included in said map and that the 2002-2.003 tax
lien has been paid in full and the 2003-2004 tax lien,which became a lien on the first
day of January 2003, is estimated to be $6,000.00, with security guaranteeing
payment of said tax lien as follows:
I hereby certify that this is a true and correct copy of an action
Originator:Public worm(ES) taken and entered on the minutes of the Board of Supervisors
Contact: Rich Lierly(313-2348)
JH:rm on the date shown.
C,:\GtpData\EngSvc\BO\2003\9-09.03\MS 1500 140-21.doc
cc: Public works—T.Bell,Construction
-P.Edwards,Engineering Services
Current Planning,Cornmuruty➢eveloprnent ATTESTED: SEPTEMBER 09, 2003
Recorder via Title Company
CSAA—Cartog JOHN SWEETEN, Clerk of the Board of Supervisors and
American Forest Products,Inc. County Administrator
Ivan Nablik
7900 Collier Canyon Road
Livermore,CA 44550
Placer Title Company
Cathy White By Deputy
5356 Clayton Road,Suite 125G
Concord,CA 94521
RESOLUTION NO.2003/ 535
SUBJECT: Accepting completion of Private improvements and Approval of the Parcel Map
for Minor Subdivision 1500,being developed by American Forest Products, Inc.,
Tassajara(Livermore Valley) area. (District IIT)
DATE: September 9, 2003
PAGE. 2
+� Tax Surety
Auditor's Deposit Permit Number. 410114 Date: August 11, 2003
Amount: $6,000.00
Submitted by: American Forest Products, Inc.
NOW, THEREFORE, THE FOLLOWING IS RESOLVED:
1. That said subdivision, together with the provisions for its design and
improvement,is DETERMINED to be consistent with the County's general and
specific plans.
2. That said parcel map is APPROVED and this Board does not accept or reject on
behalf of the public any of the streets, paths, or easements shown thereon as
dedicated to public use.
3. That the private improvements have been completed and that the roads are NOT
ACCEPTED NUR DECLARED as County roads at this time.
All deposit permits are on file with the Public Works Department.
is
a
old
Willi
i
ILtill
�--
sa tt
t
ti
R �.
:. t C a ( i
gYj
fb r (€
}
pg {}
IL
Digit
R,
jig
' ts �i t }
a iOEM
,.'..
t I gig
i
�i l hI loll
�Iai fit ,
M I g m���
la1 fff._.rjl F \ fRR�vvv
n
'� !C w 4C..�'��'.fY_ tel � •_• 4`l,µ V1 v Z �1 `i \\ ��`�"ti`�� ����°`f`.�i4
IL
Ln
bi
`'`-�`` (� eu `•ani,_J�zn c��� ��.' � v a -5 � �•� r�.� � '�' `J
x
u O is w W x cr o
ca
n N tam-;��...y m Ir Lr Q. fl. 2 a.
Sd.61 �n ji 7 n ,N;f -4 Ci s
ate" t G-1 Q two i '� I a 1
fol
Rk
� ywj
r
IZ
5:1 lzt
r� �.�y Y r'•]G 4.1\5. �.'.{'V L7� �� ,G.ry Lr�'���.` S
a <, ai
tt s v k u yrCh
r4 �� ti' eXtj
fr Q yob N
Ct tl �- tv
cc
o tcLAJ
{ v
z c C 'l;larvYC1A'
,!ER
C3i N -`�
Qz
LZ
// dD _
..�__ 19,999 ,f]t"5i� l '".•' '.-E��� VS J4.r j ori= 'rC�
,� (� / }f/,� m..��1 t7}
C:, CI V 6641 N'-7S.ri loll Y S V i:f
co
x
AND "pNIC
�"� eca trtrC II
t,• 7 �� O
� W Y:V•
0 A
/� ''` f.� :•> J'+Js•- �C~S -- ter. :yam+": ai tib. T'Y^rpn..T,¢ `T .. ,..... .--' ?T
4 rY
F
f����• *� � m'r.i `1�� 3 "�s*h j' � ji 'Cff t'S � � � � x. yar.�y}
n 02
,r.,M6 s o y
Q2 at4
H,
zo
t+ q i "' i,,•1 y v
v
r,.
k,
ce tr; ty
a
ct
La
r.IL i
6 %
a 0
�g
!� 90Y
er (AYAsavO8 U1)
..+A% Ory w.
va «> ti ?ate `k, +' CY F-
ks
CL
CW
kk
LQ
CL-
r
i
J r
-....i � �� '"��{�� _fie;•,_ 4 �� 1,1 � U7,v'
114
QL 1 ,SkUklt
yak
uj
m Z1mc' ti w iI t1 �.i+ 7r6 r L 4 '
�.! "r+., r t�-� x ..a, 1•i�„ c. /'` F i�,� �tis
W Ve
1 a ! Oil
� �
L.fs9N
��i S ' "9,9
VOID AFTER 811 718/03 LACER��008 00-0015
Tax Collector's Office William J.Poilacek
625 Court Street Contra County"treasurer-'rax Collector
Finance Building, Room 900
P.O. Box 631Russell V.Wafts
Martinez,California 54553- Costa Chief Deputy Treasurer-Tax Collector
0063
(525)646-4122 County Joslyn Mitchell
(925)646-4135 FAX Tax Operations Supervisor
r� -
Date: 7/8/2003
IF THIS TRACT IS NOT FILED PRIOR TO THE DATE TAXES ARE OPEN FOR
COLLECTION (R&T CODE 26018) THIS LETTER IS VOID.
This will certify that I have examined the map of the proposed subdivision entitled:
Tract I MS# city T.R.A.
00-0015 LIVERMORE VALLEY 68003
Parcel#. 205-030-007-4
and have determined from the official tax records that there are no unpaid County taxes heretofore
levied on the property included in the map.
The 2002-2003 tax lien has been paid in full. Our estimate of the 2003-2004 tax lien, which
became a lien on the first day of January, 2003 is $6,000.00
This tract is not subject to a 1915 Act Bond. If subject to a 1915 Act Bond, the original principal
to calculate a segregation is
The amount calculated is void 30 days from the date of this letter.
Subdivision bond must be presented to the County Tax Collector for review and approval of
adequacy of security prior to filing with the Clerk of the Board of Supervisors.
WILLIAM J. POLLACEK,
Treasur-Tax Collec r
By:
County of Contra Costa
Deposit permit
Office of County Auditor-Controller
Martinez, California
To the Treasurer: '
Received From
TREASURER TAX COLLECTOR Organization Number 0016
(Organization)
825 COURT ST. RM.100
Martinez, CSI. 94553
(For Gash Collection Procedures See County Administrator's Bulletin 105.)
Description Fund/Org Sub Acct Task Option Activity_ Amount
SUBDIVISION GUARANTEE 810900 0800 $6,000.00
REI
Total
Deposit $6,000.00
SUBDIVISION GUARANTEE FOR : 00-0015 Deposit Consists of the following Items
COIN and CURRENCY $
AMERICAN FOREST PRODUCTS, INC. crlEGKs,M.O.,Etc. $
7900 COLLIER CANYON RD BANK DEPOSITS $
LIVERMORE, CA. 94550 FOR AUDITOR-CONTROLLER USE ONLY
ATTN: IVAN NAHLIK DEPOSIT PERMIT NUMBER AND DATE ASSIGNED:
025-827-9818
USE TO PAY TAXES DP# 410114
DATE 08111103
The amount of money described above is for Deposit into Treasurer's receipt of above amount Is Receipt of above amount is hereby acknowledged.
the County asury. approved.
Signe Date: 8111/03
Signed: signed:
JULI E PICARD Deputy County Auditor Deputy County Treasurer
D-34 Rev.(5101)JAG
TME BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,CALIFORNIA
Adopted this Resolution on September 9, 2003,by the fallowing vete:
AYES: SUPERVISORS GIOIA, UILKE IIA, GRMPERG AND DESAULNIER
NOES: NONE
ABSENT: SUPERVISOR GLOVER
ABSTAIN: NONE
RESOLUTION NO,20031 536
SUBJECT: Approval of Road Improvement Agreement for Monarch road, RA 1135,
Subdivision 7984,being developed by Shapell Industries ofNorthern California,San
Ramon(Dougherty Valley) area. (District III)
The following document was presented for Board approval for Monarch Road, road
acceptance file RA 1135(Subdivision 7984)property located in the San Ramon(Dougherty Valley)
area, Supervisorial District III.
A Road Improvement Agreement with Shapell Industries of Northern California,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,hnprovements generally consist ofroad
and drainage improvements.
Said document was accompanied by security to guarantee the completion of road
improvements, as required by Title 9 of the County Ordinance Code, as follows:
1 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
Contact: Teri Ric(313-2363)
SG:rxnOn the date ShO,,Vn.
C3:1GrpDatalE.ngSw\Ba',200319-09-03\RA 1135 BO-15.doc
cc: Public Works-T.Bell,Construction SEPTEMBER 0 200
Current Planning,Community Development ATTESTED: ,
T-Duly9,ustr (PI)
Shapell Industries ofNorthem CaliforniaJOHN SWEETEN, Clerk of the Board of Supervisors and
Sam Worden&Steve Savage County Administrator
P.O.Box 361169
100 N.!Milpitas Blvd.
Milpitas,CA 95035
National Eire Insurance Company of Hartford m
Pamela Stocks
5820 Canoga Avenue,Suite 200 By -- ,Deputy
Woodland Hills,CA 93367
RESOLUTION NO.2003/ 536
SUBJECT: Approval of Road Improvement Agreement for Monarch Road, RA 1135,
Subdivision 7984,being developed by Shapell Industries of Northern California.,San
Ramon(Dougherty Valley) area. (District III)
DATE: September 9, 2003
PAGE: 2
1. Cash Band
Performance Amount: $21,700.00
Auditor's Deposit Permit No. DP 448866 Date: July 17, 2003
Submitted by: Shapell Industries of Northern California
Taxpayer identification number: 95-2578030
11. Surely Bond
Bond Company: National Eire Insurance Company of Hartford
Bond Dumber and Date: 929270250 July 3, 2003
Performance Amount: $2,147,300.00
Labor&Materials Amount: $1,084,500.00
Principal: Shapell Industries of Northern California, a Division of Shapell
Industries, Inc.,A Deleware Corp.
NOW, THEREFORE, IT IS RESOLVED that said road improvement agreement is
APPROVED.
All deposit permits are on file with the Public Works Department.
RESOLUTION N4. 2003/536
ROAD IMPROVEMENT AGREEMEN F ,/
Developer: Shapell Industries of Northern_California _ Effective Date: /��/` / '>
Development: RA 1135 (,Cross Ref.SLTI3 7984) Completion Period: i year
Road: Monarch
THESE SIGNATURES ATTEST TO THE PARTIES'AGREEMENT HERETO:
CONTRA COSTA_C0ISNTY DEVELOPER
Maurice M.Shiu,Public Works Director
By: (siguatnre) F
S'}Sit F}n+xw.
RECOMMENDED FOR APPR '
X r
En,gt e n ervtces Division '(printtitle; ,c e
FORM APPROVED: Victor J.Westman,County Counsel
(NOTE: All signatures to be acknowledged. If Subdivider is incorporated,signarnres must
conform with the designated representative groups pursuant to Corporations Code S313.)
I. PARTIES&D 1 E.Effective on the above date,the County of Contra Costa,California,hereinafter called"Coup and the above-mentioned Developer,
mutually promise and agree as follows concerning this development:
2. 2vTROVEMEIv r5. Developer agrees to install.certain road improvements(bath 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:
I 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: 21.700 cash,plus additional security,in the amount of$ 2x147,300 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 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 Pa�nnent: Security in the amount of$ 1,084,500 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 Developer guarantees payment to the contractor,to his subcontractors,and to persons renting equipment or furnishing labor or
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 594-4.406 and S94-4.40$of the Ordinance Code.
4, GUARANTEE AND WARR.AnTX QF�t ORK. Developer guarantees that said work shall be free from defects in material or workmanship and shall
perform satisfactorily for a period 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. Developer agrees to correct,repair,or replace,at his expense,any defects in said work,
The guarantee period does not apply to road improvements for private roads which are not to be accepted into the County road system
5. PLANT ESTABLISHMENT WORK. 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 wank 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.
&. INDEMNITY: 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 aid
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 AND COSTS: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 fees,and all other expenses of litigation incurred by County in connection therewith,even if Developer subsequently proceeds to complete the work.
11. 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 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 Developer,who shall fulfill all the terms of this
agreement as though Developer had contracted with the city originally.
12. CONSIDERATION. In consideration 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
RL:kw
G:GrpData\EngSv0S1avat3ale Ranch\RA 1135\RA1135 Road Agree=m.doc
Rev.Apri16,2000
_............................_
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
X
State of California
ss.
County of
On._ before me,
—t---
<;. Hams and Tila at Oiticer(e.g.,"Jane Cas hail„� f
personally appeared
Name(s)of Signers)
ersonally known to me
71 proved to me on the basis of satisfactory
evidence
to be the person(s) whose name(s) 4s,/are
subscribed to the within instrument andi
acknowledged to me that#ef4e4eTthey executed
the sane in h44e4their authorized
' ICE T capacity(ies), and that by b1eA%fftheir ;
'
Commission#131aaV signature(s) on the instrument the arsons or
v Notary Public-Catffbmis p ( )
SaM�&t the entity upon behalf of which the person(s)
acted, executed the instrument. ;
�S
WITNESS my hand and d official s i.
Signature of Notary Publlo �
V\kl4ftl tf
Plough the information below is not required bylaw,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. IND,
Document Date: Number of Pages: �
Signer(s)Other Than Named Above:.
Capacity(ies) Claimed by Signer
Signer's Name:
Cl l ividual # Top of thumb here
,W-Corporate Officer—Title(s):
L Partner ,Limited �]General .
El Attorney-in-f=act
Trustee
❑ Guardian or Conservator 1
El Other: )
C
Signer is Representing.,`
a
0 1999 National Notary Association•9350 C=Soto Ave.,P.O.Box 2402•Chatsworth,CA 81313-2402•www.nationainotary.org Prod.No.5907 Reorder:Cali wi-Free 1.0800.676-6827
COUNTY OF CONTRA COSTA
DEPOSIT PERMIT
OFFICE OF COUNTY AUDITOR-CONTROLLER
TO THE TREASURER: MARTINEZ,CALIFORNIA
RECEIVE€?FROM 1
ORGANIZATION NUMBER
_ til
(For Cash Collection Procedures see County Administrator's Bulletin 105.)
DESCRIPTION FUND/ORG ACCT. TASK OPTION ACTIVITY AMOUNT
i
r ' y ` 9l 6
t
}!s
i
i
i
I
I
i
I
I
I
I
I
i
i
I
I
I
1
I
EXP,ANATI y' $/I611—.2t/. -5-/.; DEPOSIT
Deposit consists of the following items
CC#�and CURRENCY $
Cd^fE ICS,M.O.,ETC. $. .6
SANK DEPOSITS $
FOR AUDITOR-CONTROLLER USE ONLY
DEPOSIT r
NUMBER DP
DATE ,
ASSIGu �3
The amount of money described above is for Treasurer's receipt of above amount is approved Receipt of above amount is hereby
deplosit into the Count treasury, acknowledged.
/ Signed: Signed; {
Ti
T. Deputy dpunfy Auditor a Deputy County Treasurer
D-N REV.(7-93)
4' 1n ' `
819800-0800- 61120511, $10.000.00, Sub 8688, Performance Cash Band,
Shapell Industries of N. CA, PO Box 361169, 100 N. Milpitas Blvd„ Milpitas
CA 95035
819800-0800. G1120512, $21.700.00, RA115, Performance Cash Bond,
Shapell Industries of N. CA, PO Box 361169, 100 N. Milpitas Blvd., Milpitas
CA 95035 _
O649-9665 1 831000. G1120511, $48,700,00, Sub 8688, Inspection Fee
Deposit, Shapell Industries of N. CA, PO Box 361169, 100 N. Milpitas Blvd.,
Milpitas CA 95035
4643-9665 / 831000: G1120512, $101100.00, RA1135, Inspection Fee
Deposit, Shapell Industries of N. CA, PO Box 361169, 100 N. Milpitas Blvd.,
Milpitas CA 95035
Bond No.: 929270250
Development: RA 1135 Cross Ref SUB 7984)
Monarch, Gale Ranch iI
Premium: $16,105.00
IMPROVEMENT SECURITY BOND
FOR ROAD IMPROVEMENT AGREEMENT
(Performance, Guarantee, and Payment)
(California Government Code §§ 66499 - 65499.10)
1. RECITAL OF ROAD IMPROVEMENT AGREEMENT: The Developer (Principal) has executed an agreement
(Road Improvement Agreement) with the County to install and pay for street, drainage and other
improvements on, or along RA 1135 (Cross Ref SUB 7984) to complete said work within the time specified
for completion in the Road Improvement Agreeme t, all in accordance with State and local laws and rulings.
2. OBLIGATION: Shapell Industries of Northern California,A Division of Shapes! Industries, lnc.,a Delaware Corp.,as Principal and
National Fire Insurance Cornnanyof Hartford , a corporation organized under the laws of the State of CT ,
and authorized to transact surety business in California, as Surety,hereby jointly and severally bind ourselves,
our heirs, executors, administrators, successors and assigns to the County of Contra Costa, California to pay
as follows:
A. Performance: Two Million One Hundred Forty Seven Thousand Three Hundred Dollars and 00/100
Dollars ($ 2,147,300.00 ) for itself or any city assignee under the above County
Road Improvement Agreement, plus
B. Payment: One Million Eighty Four Thousand Five Hundred Dollars and 00/100
Dollars ($ 1,084,500.00 ) 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:
A. The Condition of this obligation as to Section(2.A.) above is such that if the above bonded Principal,
heirs, executors, administrators, successors or assigns, shall in all things stand to and abide by and
well and truly beep and perform the covenants, conditions and provisions in the said agreement and
any alteration thereof made as therein provided on it or its part, to be kept and performed at the time
and in the manner therein specified and in all respects according to their true intent and meaning and
shall indemnify and save harri ess 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.
R. The condition of this obligation as to Section 2.(B) above is such that said Principal and the
undersigned as corporate surety are held firnly bound unto the County of Contra Costa and all
contractors, subcontractors, laborers, material men and other persons employed in the performance
of the aforesaid agreement and referred to in the aforesaid Civil Code for materials furnished or labor
thereon of any kind, or for amounts due under the Unemployment Insurance Act with respect to such
work or labor, that said surety will pay the same in an amount not exceeding the amount herein above
set forth, and also in case suit is brought upon this bond, will pay, in addition to the fact amount
thereof, costs and reasonable expenses and fees, including reasonable 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 included in 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 with Section
3082) of Part 4 of Division 3 of the Civil Code, so as to give a right of action to thea}or their assigns
in any suit brought upon this bond.
Should the condition of this bond be fully performed then this obligation shall become null and void,
otherwise it shall be and remain in full force and effect.
C. No alteration of said subdivision agreement or any plan or specification of said work agreed to by tl-e
Principal and the County shall relieve any Surety from liability on this bond, and consent is hereby
given to make such alteration without further notice to or consent by Surety; and the Surety 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 July 3, 2003
Shapell Industries of Northern California,A
PRINCIPAL: Division of Shapell Industries: Inc.,a Delaware Corp. SURETY: National Fire Insurance Company of Hartford
Address: 1Q0 North Milpitas Boulevard Address: 5820 Canoga Avenue, Suite 200
City: Milpitas Zip: 95035 City, Woody Hills Zip: 81367
Print Name: i;t;. ;4 - ,� £ _ =c' tr` Print Name: Pamela L. Stooks
Title: Title: Attorney-in-Fact
q ..
Print Name and Title: rfi
:111W
11P4vSfiS�FARIIATA\4ipT7ate�np.�5vc1T{cm�U3N WC3RA�BN-£2.doc
ECtY?7lisic: 7r:i SF93
NO—TICE
In accordance with the Terrorism Risk Insurance Act of 2002, we are providing this
disclosure notice for bonds and certain insurance policies on which one or more of the
Writing Companies identified below is the surety or insurer.
To principals on bonds and insureds on certain insurance policies written by any one or
more of the following companies (collectively the "Writing Companies") as surety or
insurer; Western Surety Company, Universal Surety of America, Surety Bonding
Company of America, Continental Casualty Company, National Fire Insurance Company
of Hartford, American Casualty Company of Reading, PA, The Firemen's Insurance
Company of Newark, NJ, and The Continental Insurance Company.
DISCLOSURE OF PREMIUM
The premium attributable to coverage for terrorist acts certified under the Act was Zero
Dollars ($0.00).
DISCLOSURE OF FEDERAL ARTICIPAT ON IN PAYMENT OF TERRORISM
LOSSES
The United States will pay ninety percent (90%) of covered terrorism losses exceeding the
applicable surety/insurer deductible.
Form F7310
POWER OF AT" > 7NEY APPOINTING INDIVIDUAL ATTR' 'YEY-IN-FACT
Know All Men By These Presents,That Continental Casualty Company,an Illinois corporation,National Fire Insurance Company of Hartford,a
Connecticut corporation,and American Casualty Company of Reading,Pennsylvania,a Pennsylvania corporation(herein called"the CNA Companies"),
are duly organized and existing corporations having their principal offices in the City of Chicago,and State of Illinois,and that they do by virtue of the
signatures and seals herein affixed hereby make,constitute and appoint
Pamela L Stocks,Beverly A Hall,Sandra V Hanner,Individually
of Sherman Oaks,CA,their true and lawful Attomey(s)-in-Fact with full power and authority hereby conferred to sign,seal and execute for and on their
behalf bonds,undertakings and other obligatory instruments of similar nature
-In Unlimited Amounts-
and to bind them thereby as fully and to the same extent as if such instruments were signed by a duly authorized officer of their corporations and all the
acts of said Attorney,pursuant to the authority hereby given is hereby ratified and confirmed.
This Power of Attorney is made and executed pursuant to and by authority of the By-Law and Resolutions,printed on the reverse hereof,duly
adopted,as indicated,by the Boards of Directors of the corporations.
In Witness Whereof,the CNA Companies have caused these presents to be signed by their Vice President and their corporate seals to be hereto
affixed on this 6th day of March,2003.
o"aWtr ,, Continental Casualty Company
National Fire insurance Company of Hartford
American Casualty Company of Reading,Pennsylvania
JULY 31.
• S
# mr
Michael Gengler Sen' �VicePresident
State of Illinois,County of Cook,ss:
On this 6th day of March,2003,before me personally came Michael Gengler 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,a Connecticut 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 Iike authority,and acknowledges same to be the act and deed of said corporations.
OFFICIAL SEAL �
EtMXA PRICE •
tt8'1'M1/lUt1000,*1'ATB Or N.LWOiIR
MY 1;tiiNt�i►N1E,�:OSM775i
My Commission Expires September 17,2006 Eliza Price Q Notary Public
CERTIFICATE
I,Mary A.Ribikawskis,Assistant Secretary of Continental Casualty Company,an Illinois corporation,National Fire Insurance Company of
Hartford,a Connecticut corporation,and American Casualty Company of Reading,Pennsylvania,a Pennsylvania corporation do hereby certify that the
Power of Attorney herein above set forth is still in force,and further certify that the By-Law and Resolution of the Board of Directors of the corporations
printed on t e r verse hereof i still in force. In testimony whereof I have hereunto subscribed my name and affixed the seal of the said corporations this
Jrclday of J�-Y 2003
t 01Continental Casualty Company
National Fire Insurance Company of Hartford
American Casualty Company of Reading,Pennsylvania
MY ,.
SEAL H@2
is
Form F6853 Mary A.R ilea kis Assistant Secretary
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 IAC---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 tate 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 attorney-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 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 thereto. The President or any Executive,Senior or Group Vice President may at any time revoke all power and authority previously
given to any attorneyin-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'r'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 band 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 Resolution duly adopted on February 17, 1993 by the Board
of Directors of the Company.
"RESOLVED: That the President,an Executive Vice President,or any Senior or Group Vice President of the Corporation may,from time to time,
appoint,by written certificates,Attorneys-in-Pact to act in behalf of the Corporation in the execution of policies of insurance,bonds,undertakings and
other obligatory instruments of like nature. Such Attorney-in-Pact,subject to the limitations set forth in their respective certificates of authority,shall
have full power to bind the Corporation by their signature and execution of any such instrument and to attach the seal of the Corporation thereto. The
President,an Executive Vice President,any Senior or Group Vice President or the Hoard of Directors may at any time revoke all power and authority
previously given to any Attorney-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 17ei 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 Corperration"
State of CALIFORNIA
County of LOS ANGELES
On July 3,2003 before me, Sandy Hanner- Notary Public
Date NAME, TITLE OF OFFICER,, "JANE DOE, NOTARY PUBLIC"
personally appeared Pamela L. Stocks
NAMES)OF SIGNER(s)
{ X ) personally known to me—OR — (._....) proved to me on the basis of satisfactory evidence to be
the person{&) whose name(4 is/Agmubscribed to the within instrument and acknowledged to me that
hWshel executed the same in his/her/ftit authorized capacityoes , and that by Wher/4"
signature(s) on the instrument the person(g), or the entity upon behalf of which the person(o acted,
executed the instrument.
,.
SANDY i- NtaE� WITNES/1" y hand and official seal.
� r
Commission 01362167 /�
Notary Public-California i SIGNATURE
AE OP NOTARY
Los Angeles County
My Comm.Expires Jul 2,2006
OPTIONAL
Though the data below Is not required by law, it may prove valuable to persons relying on the document
and could prevent fraudulent reattachment of this form.
CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT
(_ _) INDIVIDUAL
( _) CORPORATE OFFICER
TITLE(S) TITLE OR TYPE OF DOCUMENT
{_..} PARTNER(S) {___) LIMITED
{�) GENERAL
NUMBER OF PAGES
( ) ATTORNEY IN-FACT
TRUSTEE(S)
{�) GUARDIAN/CONSERVATOR
{� ) OTHER
DATE OF DOCUMENT
SIGNER IS REPRESENTING:
NAME OF PERSON(S) OR ENTITY(IES)
National Fire Insurance Company
of Hartford SIGNERS) OTHER THAN NAMED ABOVE
G-107426.8
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
r
State of California
SS. '
y. County of _� �
t u>.
On 4 �i � � u> before me,
Dates, -..- Name and Tile of Officer(e.g.,°Jane Doe,NaSa ruhfic^ v„
personally appeared ; t !P >",6R—e_ -Ia
Name(s)of Signer(s)
�'<personally known to me
❑ proved to me on the basis of satisfactory
v evidence
to be the person(s) whose name(s) 4e/are
subscribed to the within instrument and
a:r .•,�., �:...,.A k..,.__, acknowledged to me that they executed
;An:€C E T ', the same in N64)eMheir authorized .
Comr.>r, r ?:�; . y� capacity(ies); and that by tftr/their
F Nezt.,�M bli signature(s)on the instrument the person(s), or .
s k< -.. sm-ft C+> our the entity upon behalf of which the person(s)
acted, executed the instrument. C
MITIqESS my hand and official,seal. �C
Signature of Notary Public
i r
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: __ �'_f�\� - `i" 1 ;`• `
Document Date: Number of pages:
Signer(s)Other Than Named Above:
Capacity(les) Claimed by Signer
7 Signer's Name: '
❑ In 't#duai �� Top of thumb here
Corporate Officer—Title{s): ` S`�i` .. �1 f t <_ i
❑ Partner—❑ Limited ❑General
❑ Attorney-in-Fact
❑ Trustee
❑ Guardian or Conservator
;� ❑ Other:
r
Signer Is
1
C 1999 National Notary Assoc#etion+9350 Da Soto Ave.,P.O.Box 2402+Chatsworth,CA 91313.2402+www.nationalnctary.ag Prod,No.5907 Reorder:Call Toll-Free 1-800.876.6827
CONTRA COSTA Cc Recorder Office
STPN
Recorded at the request of:
Contra Costa County DOC/�
L.
04! 1 �-0@
Board of Supervisors Wodnesd*y,, SEP 10, 2003 09:30:3$
Return to*, FRE $0,"
Public works Departmentty 4 $0.00Nor-6111736037
i
Engineering Services Division I'
Records Section l r +�FI9!1-1 i
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Resolution on September 9, 2003,by the following vote:
AYES: SUPERVISORS GIOIA, UILKEMA, GREENBERG AND DESAULNIER
NOES: NONE
ABSENT: SUPERVISOR GLOVER
ABSTAIN: NONE
RESOLUTION NO. 2003/ 540
SUBJECT: Accepting completion of improvements and declaring certain roads (Stone Valley
Oaks Drive, Pheasant Court, Hawk Court, Eagle Court, and the widening of Stone
Valley Road)as county roads, Subdivision 8016,Alamo area. (District P
The Public Works :Director has notified this Board that the improvements in Subdivision
8016 (Stone Valley Oaks Drive, Pheasant Court, Hawk Court, Eagle Court, and the widening of
Stone Valley Road) have been completed as provided in the Subdivision Agreement with
Sum erHill Stone Valley,Ltd.,a California Limited Partnership by ummerHill Stone Valley Inc.,a
California Corporation,its General partner,heretofore approved by this Board in conjunction with
the filing of the Subdivision heap.
PE:rm
6:1GrpData\Engsvc\BO\200319-09-031SUB 8016 130-45.doc
Originator, Public works(0) 1 hereby certify that this is a true and correct copy of an
Contact. Rich Lierly(313-2348)
cc: Public works Tax I.D.94-249878,Accounting
action taken and entered on the minutes of the Board of
-
-T.Bell,Construction Div. Supervisors on the date shown.
-M.Valdez,M&T Lab
H.Finch,Maintenance Div.
-I.Bergeron,Mapping Div. ATTESTED: SEPTEMBER 09, 20033
-P.—September
Engineering services
-T. mber 9,2004 JOHN SWEETEN, Clerk of the Board of Supervisors and
Sheriff'Patrol Div.Commander County Administrator
CHP,c/o Al
CSAA--Cartog
SummerHill Stone Valley,LTD,
777 California Ave.
Palo Alto,CA 94034 ByZW_
, Deputy
American Motorists Insurance Company
7470 North Figuroa
Los Angeles,CA 90041
RESOLUTION NO.2003/ 540
SUBJECT: Accepting completion of improvements and declaring certain roads (Stone Valley
Oaks Drive, Pheasant Court, Hawk Court, Eagle Court, and the widening of Stone
Valley Road)as county roads, Subdivision 8016, Alamo area. (District III)
DATE: September 9, 2003
PACE: 2
NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED
as of September 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 SURETY
April 4, 2000 American Motorists Insurance Co.
BE IT FURTHER RESOLVED the payment(labor and materials) surety for$668,350.00,
Bond No. 3SM 982 238 00 issued by the above surety be RETAINED for the six .month lien
guarantee period until March 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 Stone Valley Oaks Drive,Pheasant Court,Hawk Court,
and Eagle Court the hereinafter described road(s),as shown and dedicated for public use on the Final
Map of Subdivision 801.6 filed April 18,2000,in Book 419 of maps at Page 17,Official Records of
Contra Costa County,State of California,are ACCEPTED and DECLARED to be Countyroad(s).
Road Name Road-R/W Widths Road No. System LenggthsOil
es}
Stone Valley Oak Drive Varies 28 -40'!52'-58' 4735K MR 4.69
Pheasant Court 32'-52' 4735L MR 0.11
Hawk Court 32'-52' 4735M MR 0.08
Eagle Court 32'-52' 4735N MR 0.06
BE IT FURTHER RESOLVED that the widening of Stone Valley Road is ACCEPTED and
DECLARED to be county road as shown and dedicated for public use on the Final Map of
Subdivision 8016 filed April 18, 2000,in Book 419 of maps at page 17,Official Records of Contra
Costa County, State of California.
BE IT FURTHER RESOLVED that the beginning of the warranty period is hereby
established,and the$13,367.00 cash deposit(Auditor's Deposit Permit No.347544,dated March 29,
2000)made by SummerHill Stone Valley,LTD. and the performance/maintenance surety and rider
for$198,499.50,Bond Number 3 SM 982 238 00 issued by American Motorists Insurance Company,
be RETAINED pursuant to the requirements of Section 94-4.406 of the Ordinance Code until
release by this Board.
RESOLUTION NO. 20031540
.. .
American Motorists Insurance Company �t�mPeR.
Bond Number: 3SM 982 238 00
ENDORSEMENT
To be attached to and form a part of Subdivision Performance/Labor & Material Bond, issued by the
undersigned company, as Surety on behalf of SummerHill Stone Valley, Ltd as principal, in favor of
County of Contra Costa as Obligee,
Effective January 8, 2003, the Principal and the Surety hereby agree to amend the attached bond as
follows:
Bond Amount Reduced as Follows:
One hundred Ninety Eight Thousand, FourFlundred Ninety-Nine and 50/100ths
($198,499.50)
All else remains the same.
Provided that the liability under this endorsement shall be part of, and not in addition to, the liability
under the attached Bond, and in no event shall be cumulative.
Nothing herein contained shall vary, alter or extend any of the provisions, conditions, or other terms of
this bond except as above stated.
SIGNED,SEALED,DATED: July In,2003
Summe I Stone Valley,Ltd,, American Motorists Insurance Company
a)
CO vin all t�il+y"',vveWeaY r Ge �. k� 4ae�r�eiK (Surety)
By: By:
'4 euZ -t3, im ¢} i � 4�rt� Arthur F.OliverFact
County of Contra Costa
(Obligee)
By:
Obligee:Please sign endorsement and return to our office.
Endorsement Number: Two (2)
DIRECT CORRESPONDENCE TO
LOU JONES&ASSOCIATES, PO BOX 49375,7470 N.FIGUEROA ST.;LOS ANGELES,CA 90041 Eon]
PHONE(323)257-8291 •FAX(323)2567298
LJA Rider-08-25-99.dot
In Testimony Whereof, the Company has caused this instrument to be signed and their corporate seals to be affixed by
their authorized officers,thist�h day of March ,2003
Lumbermens Mutual Casualty Company
Attested and Certified American Motorists Insurance Company
American Manufacturers Mutual Insurance Company
eMUM9
�40 �
/tom✓��f'
Jal Conway, Corporate retary Gatj J. Tully, Senior Vice President
STATE OF ILLINOIS SS
COUNTY OF LAKE SS
1, Maria 1. Omod, a Notary Public, do hereby certify that Gary J. Tully and John K. Conway personally known to me to be
the same persons whose names are respectively as Senior Vice President and Corporate Secretary of the Lumbermens
Mutual Casualty Company, the American Motorists insurance Company, and the American Manufacturers Mutual
insurance Company, Corporations organized and existing under the laws of the State of Illinois, subscribed to the
foregoing instrument, appeared before me this day in person and severally acknowledged that they being thereunto duly
authorized signed, sealed with the corporate seals and delivered the said instrument as the free and voluntary act of said
corporations and as their own free and voluntary acts for the uses and purposes therein set forth.'
� 1CIAL SEAL"
r.
-')JAI. INRAC?r�t �' t C 'y1i�2 t
;.. ;J Maria 1. Omori, Notary Public
MY Ctt+,jtri# S#C3Pf EXPIRES 112003
My commission expires 9-17-03
CERTIFICATION
1, J. K. Conway, Corporate Secretary of the Lumbermens Mutual Casualty Company, the American Motorists insurance
Company, and the American Manufacturers Mutual Insurance Company, do hereby certify that the attached Power of
Attorney dated March 6, 2003 on behalf of the person(s) as listed above is a true and correct copy and that
the same has been in full force and effect since the date thereof and is in full force and effect on the date of this certificate;
and I do further certify that the said Gary J. Tully, who executed the Power of Attorney as Senior Vice President, was on
the date of execution of the attached Power of Attorney the duly elected Senior Vice President of the Lumbermens Mutual
Casualty Company, the American Motorists Insurance Company, and the American Manufacturers Mutual Insurance
Company.
IN TESTIMONY WHEREOF, I have hereunto subscribed my name and affixed the corporate seal of the Lumbermens
Mutual Casualty Company, the American Motorists Insurance Company, and the American Manufacturers Mutual
Insurance Company on this day of 2003 3 20
e
"-
h K. Conway, Corpor ecretary
This Power of Attorney limits the acts of those named therein to the bonds and undertakings specifically named therein
and they have no authority to bind the Company except in the manner and to the extent herein stated.
Home Office: Long Grove, €L 60049
FK 09 75(Ed. 09 01) Page 2 of 2 Printed in U.S.A.
POWER OF ATTORNEY
Know All Men By These Presents:
That the Lumbermens mutual casualty Company, the American Motorists Insurance Company, and the American
Manufacturers Mutual Insurance Company, corporations organized and existing under the laws of the State of Illinois,
having their principal office in Long Grove, Illinois (hereinafter collectively referred to as the "Company") do hereby
appoint
Arthur F. Oliver of Rancho Cordova, CA
their true and lawful Attorneys)-in-Pact, to make, execute, seal, and deliver from the date of issuance of this power for
and on its behalf as surety,and as their act and deed:
Any and all bonds and undertakings
EXCEPTION: NO AUTHORITY is granted to make, execute, seal and deliver bond or undertaking which guarantees the
payment or collection of any promissory note,check,draft or letter of credit.
This authority does not permit the same obligation to be split into two or more bonds in order to bring each such bond
within the dollar limit of authority as set forth herein. A
This appointment may be revoked at any time by the Company.
The execution of such bonds and undertakings in pursuance of these presents shall be as binding upon the said
Company as fully and amply to all intents and purposes, as if the'sAe had been duly executed and acknowledged by
their regularly elected officers at their principal office in Long Grove, Illinois.
This Power of Attorney is executed by authority of resolutions adopted by the Executive Committees of the Boards of
Directors of the Company on February 23, 1988 at Chicago, Illinois, true and accurate copies of which are hereinafter set
forth and are hereby certified to by the undersigned Secretary as being in full force and effect:
"VOTED, That the Chairman of the Board, the President, or any Vice President, or their appointees designated in writing
and filed with the Secretary, or the Secretary shall have the power and authority to appoint agents and attorneys-in-fact,
and to authorize them to execute on behalf of the company, and attach the seal of the.Company thereto, bonds and
undertakings, recognizances, contracts of indemnity and other writings, obligatory in the nature thereof, and any such
officers of the Company may appoint agents for acceptance of process."
This Power of Attorney is signed, sealed and certified by facsimile under and by authority of the following resolution
adopted by the Executive Committee of the Boards of Directors of the Company at a meeting duly called and held on the
23"d day of February, 1988:
"VOTED, That the signature of the Chairman of the Board, the President, any Vice President, or their appointees
designated in writing and filed with the Secretary, and the signature of the Secretary, the seal of the Company, and
certifications by the Secretary, may be affixed by facsimile on any power of attorney or bond executed pursuant to
resolution adopted by the Executive Committee of the Board of Directors on February 23, 1388 and any such power so
executed, sealed and certified with respect to any bond or undertaking to which it is attached, shall continue to be valid
and binding upon the Company."
FK 09 75 (Ed.09 01) Page 1 of 2 Printed in U.S.A.
CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT
State of California
County of Los Angeles
On �� 2 4003 before me, Susan E. .1�lorales/NYotar Public
NAME,TITLE OF OFFICER
personally appeared Arthur F Oliver
NAME OF SIGNERS)
Z 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),
USAN E-:MX�PAc. and that by his/her/their signature(s) on the instrument the
� z fyt s31 person(s), or the entity upon behalf of which the person(s)
acted, executed the instrument.
WITNESS my hand and official seal.
(SIGNATURE OF NOTARY)
OPTIONAL
Though the data below is not required by law, it may prove valuable to persons relying on the document
and could prevent fraudulent reattachment of this form.
CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT
[� INDIVIDUAL/OWNER
[� CORPORATE OFFICER
TITLE(S) TITLE OR TYPE OF DOCUMENT
F� PARTNER(S) LIMITED
GENERAL NUMBER OF PAGES
® ATTORNEY-IN-FACT
[� TRUSTEE(S)
GUARDIAN/CONSERVATOR
OTHER.
DATE OF DOCUMENT
SIGNER I5 REPRESENTING.
NAME OF PERSON(S)OR ENTITY(IES)
American Motorists Insurance Company
Lumbermens Mutual Casualty Company
American Manufactures Mutual Insurance Company
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
State of California
ss. ry:
#'County ofS
r� \
C7nf �._ before me, t t '._�_
_.,�.
ate Name and Title of Office,(e.g.,"Jane Doe, tory Public) YS
personally appeared A
Name(s)of Signer(s)
CCI ersonally known to me
L.7 proved to me on the basis of satisfactory r
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
ELEA CCHEN the same in his/her/their authorised
Comr**m# 129M
NotOrY pub .Cd oJO6
capacity(ies), and that by his/her/their
swto Clara Countysignature(s)on the instrument the person(s), or
p O�
the entity upon behalf of which the person(s)
acted, executed the instrument.
i
WITNESS my hand and official seal.
Place Notary Seal Above Signature of Notary Public
r3 rr�'
S
r OPTIONAL
Though the information below is not required b law, it may p relying on the document
g �1 Y y prove valuable to persons,e! �
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:
's
Signer(s)Other Than Named Above:
Capacity(ies) Claimed by Signer
Signer's Name:
Individual "tn.jmb06
Corporate Officer— Title(s): i
` LJ Partner--L Limited L General
C i Attorney in Fact G
L Trustee R
L Guardian or Conservator
❑ Other:
Signer Is Representing:
4
0 1868 Nation,Notary Asene;abor, 9350 Cs Soto Ave.,P.O.Box 2402*Chatsworth,CA 91313-2462•w nafionainota y.org Prod.No.5907 Reorder:Cal'Toll-Free -800-879-6827
SUMMERHILL STONE VALLEY INCORPORATED
ACTION TAKEN BY UNANIMOUS WRITTEN CONSENT
OF THE BOARD OF DIRECTORS TNT LIEU OF A MEETING
April 23, 2002
Pursuant to Section 307(b) of the California Corporations Code, the undersigned, being
all the directors of SummerHill Stone Valley Incorporated, a California corporation (the
"Corporation"), hereby adopt the following resolutions by written consent in lieu of a meeting.
RESOLVED, that the following individuals are hereby unanimously elected to the offices
set forth opposite their respective names to serve until the next annual meeting of the Board of
Directors or until their successors are elected and qualified:
Name Office
George M. Marcus Chairman of the Board
Roger B. Menard President; and Chief Executive Officer
Donald A. Lorenz Senior Vice President; Chief Financial Officer; and
Assistant Secretary
Richard P. Denman Senior Vice President
Robert H. Dennis Secretary
Elaine V. Breeze Vice President
Robert T. Alden Assistant Secretary
RESOLVED FURTHER,that for purposes of the resolutions set forth in this Consent,the
following terms shall have the following meanings:
(1) "Authorized Signatories" shall mean either: (a) the Chairman of the
Corporation, acting alone; or (b) any one of the President or a Senior Vice President of
the Corporation, acting together with any other officer of the Corporation;
(2) "Partnership" shall mean SummerHill Stone Valley Ltd., a California
limited partnership, and any other partnership of which the Corporation is a general
partner;
(3) "Unit" shall mean any individual lot, home, townhouse, condominium or
other residential dwelling; and
(4) "Unit Signatories"shall mean either: (a) the Chairman of the Corporation,
acting alone; (b) any two officers of the Corporation, acting together; or (c) any two of
Annual BOD UwC 042302
i
the following persons acting together: any officer of the Corporation; the Director of
Marketing; the Corporate Sales Manager; or the Development Manager with respect to
the applicable Units.
RESOLVED FURTHER, that in order to consummate the sale of any Unit owned by the
Corporation or by a Partnership, the Unit Signatories are hereby authorized on behalf of the
Corporation (including in its capacity as the general partner of a Partnership) to execute any and
all real estate sales agreements, escrow instructions, grant deeds and any other documents or
instruments requiring the signatures of authorized persons on behalf of the Corporation
(including in its capacity as the general partner of a Partnership), including without limitation, all
applications and other documents required by the California Department of Real Estate, and any
amendments or modifications to any of the foregoing, all in such form as such signing persons
may approve, with his, her or their execution thereof to be conclusive proof of such approval.
RESOLVED FURTHER, that in order to obtain loans for the Corporation or a
Partnership, the Authorized Signatories acting on behalf of the Corporation (including in its
capacity as the general partner of a Partnership), are hereby authorized to execute all loan
documents, security agreements, financing statements, pledges, guarantees, assignments,
certificates, promissory notes, deeds of trust and any other instrument, document or contract
encumbering and/or relating in any way to the financing or refinancing of the real or personal
property owned in whole or in part by the Corporation or by a Partnership, and any amendments
or modifications to any of the foregoing, all in such form as such signing persons may approve,
with his, her or their execution thereof to be conclusive proof of such approval.
RESOLVED FURTHER, that in order to acquire or dispose of real property for the
Corporation or a Partnership or any right or interest therein (other than the sale of Units), the
Authorized Signatories acting on behalf of the Corporation (including in its capacity as the
general partner of a Partnership), are hereby authorized to execute any and all documents,
contracts or agreements as he, she or they may deem appropriate, such documents, contracts or
agreements to include, but not be limited to, options to purchase real property, real estate
purchase agreements, escrow instructions, deeds, quitclaim deeds, any other documents requiring
the signature of authorized officers of the Corporation (including in its capacity as the general
partner of a Partnership), and any amendments or modifications to any of the foregoing, all in
such form as such signing persons may approve, with his, her or their execution thereof to be
conclusive proof of such approval.
RESOLVED FURTHER., that, in order to (a) apply for or seek entitlements for any
project owned by this Corporation or by a Partnership, or (b) design and pursue approval of
improvements to be developed on any project owned by this Corporation or by a Partnership,
either (i) any one (1) of the President or a Senior Vice President of this Corporation acting
together with any other officer of this Corporation, or(ii) the Development Manager with respect
to the real property owned the Corporation or by a Partnership, acting alone, are hereby
authorized on behalf of the Corporation (including in its capacity as the general partner of a
Partnership) to sign any and all contracts, agreements, applications, permits, reaps, subdivision
improvement agreements, bonds, easements and other documents or instruments with any local
government or governmental agency, utility company, trade contractor or subcontractor, laborer,
Annual BOD IJWC 042302
2
consultant, design professional, materialman or supplier as they may deem necessary or
appropriate, and any amendments or modifications to any of the foregoing, all in such form as
such signing persons may approve, with his,her or their execution thereof to be conclusive proof
of such approval. 4
RESOLVED FURTHER, that either (i) any one (l) of the President or a Senior Vice
President of this Corporation acting together with any other officer of this Corporation, or(ii) the
Director of Marketing, acting alone, are hereby authorized on behalf of the Corporation
(including in its capacity as the general partner of a Partnership), to sign any and all contracts or
agreements with any person related to either (a) the interior design, furnishing or landscaping of
the model Units at any project owned by this Corporation or by a Partnership or (b) the
advertising, marketing or publicity of any project owned by this Corporation or by a Partnership
as they may deem necessary or appropriate, and any other documents or instruments required in
connection therewith, and any amendments or modifications to any of the foregoing, all in such
form as such signing persons may approve, with his, her or their execution thereof to be
conclusive proof of such approval.
RESOLVED FURTHER, that the resolutions set forth in this Consent supercede all
previous resolutions regarding signature authority (other than those resolutions adopted in
connection with any loan to the Corporation or a Partnership) on behalf of the Corporation or any
Partnership.
RESOLVED FURTHER, that all of the acts taken by the Board of Directors of this
Corporation and all actions taken by the officers of this Corporation during the fiscal year ended
March 31, 2002 (including, without limitation, all acts taken in the Corporation's capacity as the
sole general partner of the Partnership)be, and they hereby are, adopted, approved and ratified.
This Action by Unanimous Written Consent may be signed in multiple counterparts, each
of which shall be an original and which, when signed by all directors of this Corporation, shall
constitute resolutions adopted by the directors of this Corporation by written consent.
[Remainder of page intentionally blank]
Annual BOD UWC 042302
3
The undersigned,being all the directors of SummerHill Stene Valley Incorporated,
hereby consent to the adaption of the foregoing resolutions.
DATED: April 23, 2002
i
orge M. Marcus
0,
Donald . Lorenz
— Ile"01? "'Ir
Roger B. Menar
Annual BOD LJWC 042302.dac
4
1111111111111111111111111111111111111111111111111
CONTRA COSTA Cc Recorder Office C
Recorded at the request of:
DO`
C 200HEN L. C e0451
rder
Recorded11 2-00
Contra Costa County Wednesday, SEP 10, 2003 09:30:05
Board of Supervisors FRE $0.00
Return to:
Public Works Department Tt 1 Pd $0.00 Mr-0001736020
Engineering Services Division 1 r C/R9/1—2
Records Section
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Resolution on September 9, 2003, by the following vote:
AYES: SUPERVISORS GIOIA, UILKEMA., GREENBERG AND DESAULNIER
NOES: NONE
ABSENT: SUPERVISOR GLOVER
ABSTAIN: NONE
RESOLUTION NO. 2003/ 541
SUBJECT: Accepting completion ofpublic right-of-way landscaping improvements,Subdivision
8023, Byron area. (District III)
The Public Works Director has notified this Board that the public right-of-way landscaping
improvements in Subdivision 8023 (north side of Point of Timber Road between Bider Road and
Grand Way, and east side of Bixler Road from Point of Timber Road to the southern limit of the
Evans' property) have been completed as provided in the Right-of-Way Landscaping Agreement
with Hofmann Land Development Company,heretofore approved by this Board on August 14,2001.
PE:rm
G:\GrpData\EngSvc\BO\2003\9-09-03\SUB 8023 110-45.doc
Originator: Public Works(ES) I hereby Certify that this is a true and correct Copy of an
Contact: Rich Lierly(313-2348) action taken and entered on the minutes of the Board of
cc: Public Works -Fed I.D.68-0419482
State ID C2118258,Accounting Supervisors on the date shown.
-T.Bell,Construction Div.
-M.Valdez,M&T Lab
-H.Finch,Maintenance Div. ATTESTED: SEPTEMBER 092 2003
-P.Edwards,Engineering ser. JOHN SWEETEN, Clerk of the Board of Supervisors and
-1.Bergeron,Mapping Div.
-Special Districts County Administrator
-T.—September 9,2004
Sheriff-Patrol Div.Commander
CHP,c/o Al
CSAA--Cartog
Hofmann Land Development Company By �, ,Deputy
1380 Galaxy Way
Concord,CA 94520
The American Insurance Company
777 San Marin Drive
Novato,CA 94998
RESOLUTION NO.2003/ 541
SUBH,CT: Accepting completion ofpublic right-of-way landscaping improvements,Subdivision
8023,Byron area. (District 111)
DATE: September 9, 2003
PAGE: 2
NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED
as of September 9,2003 thereby establishing the six-month terminal period for the ding of liens in
case of action under said Subdivision Agreement:
DATE OF AGREEMENT NAME OF BANK/SURETY
August 14, 2001 The American Insurance Company
BE IT FURTHER RESOLVED the payment Tabor and materials) surety for $84,050.00,
Bond Number 11141714045 issued by the above surety be RETAINED for the six month lien
guarantee period until March 9, 2004, at urhich 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 beginning of the warranty period is hereby
established, and the$1,700.00 cash deposit(Auditor's Deposit Permit Number 371353 ,dated July
11,200 1)made by Hofmann Land Development Company and the performance/maintenance surety
for $166,400.00, Bond Number 11141714045 issued by The American Insurance Company be
RETAINED pursuant to the requirements of Section 94-4.406 of the Ordinance Code until release
by this Board.
RESOLUTION N0. 2003/541