Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 01072003 - C6-C9
_. IIII III 111111111 IN IIIII I IIIII IN IIIII I 11111111 CONTRA COSTA Cc Recorder Office STEPHEN L, WEIR Clerk-Recorder Recorded at the request of: DOCS. 200 -0010090-00 Contra Costa County Hoard of supervisors Wednesday, JAN 08, 2003 11:03:11 Return to: FRE $0.00 C+ 6 Public Works Department Tt l Pd �,�� Nbr�0041Z5175 Engineering Services Division 1 1'C/ 75/1—4 Records Section THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on January 7, 2003,by the following vote: AYES: SUPERVISORS UILKEMA, GERBER, DESAULNIER, GLOVER, AND GIOIA NOES: NONE ABSENT: NONE ABSTAIN: NONE RESOLUTION NO. 2003/ 13 SUBJECT: Accepting completion of private improvements for Minor Subdivision 126-90, Walnut Creek area. (District III) The Board,on September 12, 1995,having approved a subdivision agreement with William H. Bailey and approved extensions to the agreement until September 12, 1998, for construction of certain private improvements in Minor Subdivision 12690(Monticello Drive/Deerfield Lane area), Walnut Creek area. PE:cw I hereby certify that this is a true and correct copy of an action Originator: ngsvc\Works(E 1-07-03\MS I26-90 BO-45.doc taken and entered on the minutes of the Board of Supervisors on Originators Public Warks{ES} p Contact: Rich Lierly(313-2348) the date shown. cc: Public Works -Accounting -T.Hell,Construction Div. ATTESTED: JANUARY 07 , 2003 P.Edwards,Engineering services M.Valdez,MBzT Lab JOHN SWEETEN Clerk of the Board of Supervisors and - Maintenance Div. County Administrator I.Bergeron,Mapping Div. Recorder(via Clerk),then PW Engineering Services Shetiff-Patrol Div.Commander CHP,c/o Al By Deputy CSAA—Cartog i William H.Bailey 2 Deerfield Lane Walnut Creek,CA 94596 Indemnity Company of California 17780 Fitch Irvine,CA 92714 Rick Bernado Construction P.O.Box 7009-131 Lafayette,CA 94549 RESOLUTION NO.2003/ 13 SUBJECT: Accepting completion of private improvements for Minor Subdivision 12690, Walnut Creek area. (District III) DATE: January 7, 2003 PAGE: 2 The Board,on December 1, 1998,having authorized the Public Works Director to arrange for completion of improvements and having authorized the use of the $1,000 cash deposit(Auditor's Deposit Permit No. 265492, dated August 15, 1995) made by Rick Bernado Construction to help defray the County's costs. NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED as of January 7, 2003. BE IT FURTHER RESOLVED that there is no warranty period required and the surety bond is EXONERATED. BE IT FURTHER RESOLVED that there is no warranty period required and the Public Works Director is AUTHORIZED to use the cash bond (Auditor's Deposit Permit No. 265492, dated August 15, 1995)made by Rick Bernado Construction to pay the Public Works Department for reimbursement of outstanding charges as approved by Board Order dated December 1,1998. RESOLUTION NO. 2003/13 Contra ublic Works Dep artmen J.Michael Walford Public Works DirectorCosta 255 Glacier Drive County Martinez, California 94553-4897 Milton F. Kubicek FAX: (510) 313-2333 Deputy- Engineering Telephone: (510) 313.2000 Patricia R.McNamee February 11, 1999 Deputy•Operations Maurice M.Shiu Deputy-Transportation S. Clifford Hansen Victor Nava Deputy-Administration Indemnity Company of California 17780 Fitch Irvine, CA 92714 FILE: MS 126-90 Dear Mr. Nava: Thank you for your telephone call today bringing to my attention the error in the Subdivision Agreement expiration date regarding MS 126-90, as passed by the Board of Supervisors on the December 1, 1998 agenda(enclosed). As you pointed out, in paragraph one the Board Order erroneously states that the Subdivision Agreement with Mr. William H. Bailey for Minor Subdivision 126-90 has approved extensions until September 12, 1999. This, of course, would mean that the agreement was still current. The correct date of expiration should have been stated as September 12; 1998. A review of the file shows that the Second Subdivision Agreement Extension expired September 12, 1998 (See enclosed). A third extension form was sent to Mr. Bailey to extend the expiration date to September 12, 1999; however, it was never executed, which is the reason for said Board Order. I will notify the appropriate parties of this error. Very trul Assoc' e Civil Engineer Engineering Services Division (510) 313-2348 RL:JC:niw G:\GrpData\EngSvc\RICHN1999\February\MS 126-90.doe Enclosures cc: H.Ballenger,Engineering Services M.Morton,Engineering Services R.Bruno,Construction J.Millar,Construction Design Accounting County Administrator Auditor-Controller County Counsel William H.Bailey,2 Deerfield Lane,Walnut Creek,CA 94596 Indemnity Company of California,17780 Fitch,Irvine,CA 92714 Rick Bernado Construction,P.O.Box 7009-131,Lafayette,CA 94549 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,CALIFORNIA Adopted this Resolution on January 7, 2003,by the following vote: AYES: SUPERVISORS UILKEMA, GERBER, DESAULNIER, GLOVER, AND GIOIA NOES: NONE ABSENT: NONE ABSTAIN: NONE RESOLUTION NO.2003/14 SUBJECT: Approve the second extension of the Road Improvement Agreement along San Pablo Dam Road for RA 1092 (cross-reference City of Richmond.Subdivision 8184), El Sobrante area. (District I) The Public Works Director having recommended that he be authorized to execute the second agreement extension which extends the Road. Improvement Agreement between LBLWDUC Richmond, L.L.C. and the County for construction of certain improvements in Road Acceptance 1092 (cross-reference City of Richmond Subdivision 8184), in the El Sobrante area, through September 12, 2003; ♦ APPROXIMATE PERCENTAGE OF WORK.COMPLETE: 95% ♦ ANTICIPATED DATE OF COMPLETION: April 2003 ♦ REASON FOR EXTENSION: Acquisition of additional easement from adjoining property owners NOW THEREFORE BE IT RESOLVED that the recommendation of the Public Works Director is APPROVED. PE:cw G:\GrpData\EngSvc\BO\2002\1-07-03\RA 1092 BO-I l.doc Originator: Public Works(ES) I hereby certify that this is a true and correct copy of an action taken and Contact: Rich Lierly(313-2348) entered on the minutes of the Board of Supervisors on the date shown. cc: Public Works—T.Bell,Construction ATTESTED'_ JANUARY 07 , 2003 Current Planning,Community Development : - T-7-12-03 JOHN SWEETEN, Clerk of the Board of Supervisors and County LBL-DUC Richmond,L.L.C. Administrator Winchester Blvd.,Suite Los Gatos,CA 95032 American Motorists Insurance Co. 7470 N.Figueroa s Los Angeles,CA 90041 By ✓ "� �yY�.. ,Deputy City of Richmond A.Sarkour P.O.Box 4046 Richmond,CA 94804 RESOLUTION NO.2003/ 14 CONTRA COSTA. COUNTY SUBDIVISION AGREEMENT EXTENSION Development Number: Road Acceptance 1092 Developer: LBL-DUC Richmond,LLC Original Agreement Date: September 12,24W Z 14t Extension New Termination Date: September 12, 2003 41 Improvement Security Surety. American Motorists Insurance Co. Bond No.(Date): 3SM959-919-00(November 19, 1999) Security Type Security Amount Cash. $4,300(1% cash,$1,000 Min.) Bond: $421,600(Performance) $212,950(Labor&Material) The Developer and the Surety desire this Agreement to be extended through the above date;and Contra Costa County and said Surety hereby agree thereto and acknowledge same. Dated: /- 7-403 Dated: FOR CONTRA COSTA COUNie. Maurice M. Shiu,Public Won Developer's Si ature(s) By: H Aqrll t7. c eAk Fx'GC V/> Printed RECOMM TM APPROVAL: Address Bv: A M 160 0,f6 n 5 is f� (E 'n ening Services Division) Surety or Financial Institutions �1Gi ddr s ("NOTE: .Developer's, Surety's and Financial j Institution's Signatures must be Notarized.) a ttorney Facts Signature S FORM APPROVED:Victor 1.Wesuuaty CountyCowssd ': .f r}' �r �p! � .1' k i3-M Printed After Approval Return to Clerk of the Board CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of Santa Clara } ss. On November 25, 2002 , before me, Terri A. Filice,Notary Public Date Name and Title of Officer(e.g.,"Jane Doe,Notary Public") personally appeared Patrick J. Geary Names)of Signer(s) ■ personally known to me Proved to me on the basis of satisfactory evidence 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 TF-RRl A- instrument the person, or the entity upon behalf of which the person acted, executed the r ri' tis fr_-;F Pubilinstrument. m D WITNESS my hand and official seal. r. ,3 ✓LJ Lil �A � �f� Place Notary Seal Above Signature of Notary 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 farm to another document. Description of attached Document Title or Type of Document: Subdivision Agreement Extension Document Date: November 25, 2002 Number of Pages: 2 Signer(s)Other Than Named Above: Capacity(ies) Claimed By Signer Signer's Name: Patrick J. Geary RIGHT THUMBPRINT OF SIGNER ❑ Individual Top of thumb here 1:3 Corporate Officer--Title(s): ❑ Partner-- ❑ Limited ❑ General ❑ Attorney in Fact Trustee ❑ Guardian or Conservator 0 Other: Developer Signer is Representing: LBIL Duc Richmond LLC CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT State of California County of Los Angeles before me, Susan E. Morales/Notary Public NAME,TITLE OF OFFICER personally appeared Sherrie Jones NAME OF SIGNER(S) Personally known to me - or- Q 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 mo"LESS executed the same in his/her/their authorized capacity(ies), COMrsti:M,104332202 tai . � €+ueu Caband that by his/her/their signature(s) on the instrument the La$gt4OILESWUi�fY � person(s), or the entity upon behalf of which the person(s) Lit my C.Omm-UP,0"2�' 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 ❑ 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) Lou Jones & Associates American Motorists Insurance Company Lumberrnens Mutual Casualty Company American Manufactures Mutual Insurance Company cot THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on January 7, 2003,by the following vote: AYES: SUPERVISORS UILKEMA, GERBER, DESAULNIER, GLOVER, AND GIOIA NOES: NONE ABSENT: NONE ABSTAIN: NONE RESOLU'T'ION NO. 2003/ 15 SUBJECT: Approve the fourth extension of the Subdivision Improvement Agreement for Minor Subdivision 113-90, Brentwood area. (District III) The Public Works Director having recommended that he be authorized to execute the fourth agreement extension which extends the Subdivision Improvement Agreement between Richard Taylor and the County for construction of certain improvements in Minor Subdivision 113-90,in the Brentwood area, through December 8, 2003; ♦ APPROXIMATE PERCENTAGE OF WORD.COMPLETE: 90% ♦ ANTICIPATED DATE OF COMPLETION: August 2003 ♦ REASON FOR EXTENSION: Medical/health reasons IT IS BY THE BOARD RESOLVED that the recommendation of the Public Works Director is APPROVED. T hereby certify that this is a true and correct copy of an action PE:cw G:\GrpData\EngSvc\BO\2002\1-07-03\MS 113-90 BO-ll.doc taken and entered on the minutes of the Board of Supervisors on the date shown. Originator: Public Warks(ES) Contact: Rich Lierly(313-2348) ATTESTED: JANUARY 07 , 2003 cc: Public Works-T.sell,construction JOHN SWEETEN, Clerk of the Board of Supervisors and Current Planning,Community Development T—10-08-03 County Administrator Richard Taylor 7021 Lone Tree Way Brentwood,CA 94513rt American Contractors Indemnity Company By Deputy 9841 Airport Blvd.,9"Floor Los Angeles,CA 90045 RESOLUTION NO.2003/ 15 > CONTRA COSTA COUNTY SUBDIVISION AGREEMENT EXTENSION i Development Number: Minor Subdivision 11390 i Developer: Richard Taylor Original Agreement Date: December 8, 1998 4th Extension New Termination Date: December 8,2003 Improvement Security i Surety: American Contractors Indemnity Co. Bond No.(Date): 85047(November 9, 1998) Security Tune Security Amount Cash: $1,000.00 (1% cash, $1,000 Min.) i Bond: $43,000.00(Performance) $22,000.00(Labor&Material) The Developer and the Surety desire this Agreement to be extended through the above date;and Contra Costa County and said Surety hereby agree thereto and acknowledge same. Dated: �" "" (.� Dated: +;Z'.`f 11 FOR CONTRA COSTA COUNTY Maurice M. Shiu,Public Work i Develo er's Signa re(s) Printed -34 -709,f Tlj�ee ;By: COM4. gineerning FO APPROVAL: Address American Contractors :indemnity Company Services Division) Surety or Financial Institution 9841 Airport Boulevard, th-Floor Los Angeles, CA 0045y Address (NOTE: Developer's, Surety's and Financial ' y Institution's Signatures must he Notarized) Attorney in Facts Signature — FORM APPROVED:Vicwr J.Wtwnm County C-1 Keith Sa.ndrock, Jr• Printed After Aovroval Return to Clerk ofthe Board _..._. _.. ......... YcNIOWAMA_6WY t ifis � � ,� �;r s as c�Ow caft #a do � # ntt�;�f itis tail ► xri �t # �cf � � s lit cr# a +it#t� .. Mali iictt# fitr#ittb .rr 0 PW X)eftt�, � atzi ,�zdttal �zrt� rsst�tzzFut 15uv theptxrt- `; 7bttttrst rind czrxr t�t ett#e � azdny atiiza t1 saX rthee�ty t3 _Wl'rR *lidr� ce err r 04, 5 � atz�ra tie r ct t � zt f the r d wws ),o tt r0 z�l�t 'rf PYtte rettrtirz;th r t+ y fc st�aa end? y hi r � tt rr h sr ert it is rrrrg � Si�r��s�� itztr��r�r�a�� z��,mat°�Fttrt#.be to Ud rind #i�� �nyt .p" we � sa t bind- z �� � tlu� Com;aoin the #f a fid ' po arizt.", £ #vis ' 5�+ au t sial ter i () an a uied h i# Cox # # s#dad a til , � 71 � t it 5:i7} lay, I y[ X3$#3 A ywagn z 10 F CALL r Iwot PC," t3fzca %l # t ��zCAa �zexi � n I; ESS mid I tic R f d �R �tAit Alfw ' , or#5ax #€� cr aa # rntan #r9p, of Atte a ! r tsl t#c hr C�+a P # s erre #t ser pts motif. azrd f iat nrci Pow s E n � v � e Inow, #VVI , atr z # ra �y,o e: '2, Agpiwyo. r, tit Jill 11 Y a u tom: e5{l / { CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT � State of California OPTIONAL SECTION County of Alameda CAPACITY CLAIMED BY SIGNER On 12/16/02,beforeme, Aimme M. Schlosser, Notary Public 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 to personally appeared Keith Sandrock, Jr. persons relying on the document. NAME(S)OF SIGNERS) ❑ 0 INDIVIDUAL personally known to me-OR- ❑ 13 CORPORATE OFFICERS) be the person(awhose name(7Il is/subscribed TITLE(s) to the within instrument and acknowledged to sL me that he/ tom executed the same in [10 PARTNER(S) 71 © LIMITED ANME M.COMM#1314101 OZ his/le(t34*authorized capacity{,),and that by ❑ ® GENERAL 3his/ T Cr signature(if on the instrument the • NOTARY PU6 -CALIFOINIA10 El ATTORNEY-IN-PACT person(V or the entity upon behalf of which the ALi�MEA CC3lf"iTY ❑ © TRUSTEE(S) CORAM.W.AM 11,�{ltl5'` person(]Q acted,executed the instrument. ❑ p GUARDIAN/CONSERVATOR WITNESS my hand and official seal, ❑ 0 OTHER: C SIGNER.IS REPRESENTING: SIGNATURE OF NOTARY I NAME OF PERSON(S)OR ENTITY(IES)) American Contractors ❑Cl acknowledged to me that such corporation executed the within instrument pursuant to its by-laws Indemnity Company or a resolution of its Board of Directors. OPTIONAL SECTION THIS CERTIFICATE MUST BE ATTACHED Title or Type of Document Subdivision Agreement -ExtensJ on TO THE DOCUMENT AT RIGHT. Number ofPages 1+power of attorney Though the adjacent data is not required by law,it may prove valuable Date of Document 12/10/2002 to persons relying on the document and could prevent fraudulent Signer(s)Other Than Named Above Richard Taylor Maurice M. Shiu, Engineering Service Divisio re-attachment of this form Public Woeks Director 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: "...and acknowledged to me that such corporation executed the within instrument pursuant to its by-laws or a resolution of its Board of Directors." n CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT State of A- `1, A,, "'1Z OPTIONAL SECTION County of CAPACITY CLAIMED BY SIGNER On s'� before me, I�Y1Y1 P ( if Though statute does not require the Notary to flit DAT g NAMs n_ of ERRE.o., ANE DtoE,NOTARY rusLlC in the data below,doing so may prove invaluable personally appeared le t`' 4 J d t � to persons relying on the document. ,VS of SIGNER(S) ❑X INDIVIDUAL OR- provided to me on the basis of satisfactory evidence to ❑ © CORPORATE OFFICERS) he the personlVwhose name)0 isAwa subscribed TITLE(S) to the within instrument and acknowledged to me that he/64@A4-_y executed the same in El ® PARTNER(S) :1 © LIMITED 41000MM. Aij EA•1,SC!HLOSSERI his/heridteir authorized capacity(ies),and that by :10 GENERAL COWA#1314101 hisAi=their si atur on the instrument the� L1CI ATTORNEY-IN-FACT NOTARY PUiitiC-CALIMRNfA� persor%or the entity upon behalf of which the 11 13TRUSTEES) ALAMEDA COUNTY 0 perso acted,executed the instrument. ❑ p GUARDIAN/CONSERVATOR EXP.AUG.11,2005'A ❑ 0 OTHER: WITNESS my hand and official seal, t%rz ! `�'f SIGNER IS REPRESENTING: SlGNATLJ7YE'O`!STAR {NAME OF PERSON(S)OR ENTITY(IES)} ❑0 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 f mss, y THIS CERTIFICATE MUST BE ATTACHED Title or Type of Document r ��� l , te r.%o'/ TO THE DOCUMENT AT RIGHT. Number of Pages Though the adjacent data is not required by law,it may prove valuable Date of Document s to persons relying on the document and could prevent fraudulent Signer(s)Other Than Named Above1 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. aThe 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 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: "...and acknowledged to me that such corporation executed the within instrument pursuant to its by-laws or a resolution of its Board of Directors." TME BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on January 7, 2003,by the following vote: AYES: SUPERVISORS UILKEMA, GERBER, DESAULNIER, GLOVER, AND GIOIA NOES: NONE ABSENT: NONE ABSTAIN: NONE RESOLUTION NO.2003/ 1>6 SUBJECT: Approve the fifth extension of the Subdivision Agreement for Subdivision 7881, Byron area. (District III) The Public Works Director having recommended that he be authorized to execute the fifth agreement extension which extends the Subdivision Agreement between Centex Homes, a Nevada General Partnership and the County for construction of certain improvements in Subdivision 7881,in the Byron area.,through November 22, 2003; ♦ APPROXIMATE PERCENTAGE OF WORK COMPLETE: 95% r ANTICIPATED DATE OF COMPLETION: June 3, 2003 ♦ REASON FOR EXTENSION: Outstanding landscaping and pavement issues. IT IS BY THE BOARD RESOLVED that the recommendation ofthe Public Works Director is APPROVED. I hereby certify that this is a true and correct copy of an action taken PE:cw and entered on the minutes of the Board of Supervisors on the date G:\CsrpData\EngSvc\BO\2002\1-07-03\SUB 7881 BO-i l.doc shown. Originator: Public Works(ES) JANUARY O 00 3 Contact: Rich Lierly(313-2348) ATTESTED: cc: Public Works-T.sell,Construction JOHN SWEETEN,Clerk of the Board of Supervisors and County Current Planning,CormnunityDeveloprnent Administrator T—9-22-03 Centex Homes,a Nevada General Partnership 1855 Gateway Blvd.,Suite 650 ^ Concord,CA 94520 Safeco Insurance Company of America By - z ,Deputy Safeco Plaza Seattle,WA 98185 RESOLUTION NO.2003/1-6 �fNv CONTRA COS'T'A COUNTY SUBDIVISION AGREEMENT EXTENSION Development Number. Subdivision 7881 Developer: Centex Homes a Nevada General Partnership Original Agreement Date: April 22, 1997 5'h Extension New Termination Date: November 22,2003 Improvement Security SURETY: Safeco Insurance Co of America BOND NO. (Date): 5900965 (March 31, 1997) Security Type Security Amount Cash: $ 4,600.00(1% cash, $1,000 Min.) Bond: $457,400.00(Performance) $231,000.00(Labor&Material) The Developer and the Surety desire this Agreement to be extended through the above date;and Contra Costa County and said Surety hereby agree thereto and acknowledge same. Dated: " ]! _ 0-3 D " FOR.CONTRA COSTA COUNTY Maurice M. Shiu,Public Works Direc Deve oper's Si atur' s) Printed RECO ED FPROVAL: Address } c1t C, INP ? S , BY: SAFECU INSURANCE CLMPANY V ARERICA (Efgineering Services Division) Surety or Financial Institution SAFECO PLAZA, SEATTLE� WA 98185 Addres (NOTE: Developer's, Surety's and Financial Institution's Signatures must be Notarized.) Attorney in Facts Si ature FORMARdVCD:VicwJ.Www ,CounryCounsel ALLYSUN DEAN ;iTORNEY-IN-FACTs Printed After Approval Return to Clerk of the.Board CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT State of OPTIONAL SECTION Countyof CAPACITY CLAIMED BY SIGNER On ,�" before me, %' jS � /7�0 i fr✓ � � Though statute does not require the Notary to flit DATE NAME,TITLE OF OFFICER E.G.,"JANE DOE,NOTARY PUBLIC" in the data below,doing so may prove Invaluable to personally appeared '] f' i� persons relying on the document. NAMES)OF SIGNER(S) ] ❑ INDIVII)UAL personally known to me-OR-❑❑ provided to me on the basis of satisfactory evidence to ❑ COREORATF,OFFICERS) be the person(s)whose name(s)is/are subscribed — rIL lTT) to the within instrument and acknowledged to VE(sS) DEMSE M.W� me that he/she/they executed the same in ❑ ARTNER S ❑ LIMITED _ C*MtTigslan 1� his/her/their authorized capacity(ies),and that by /R ( ) ElNiJ� iJbt + � his/her/their signature(s)on the instrument the ❑ ❑ GENERAL ❑ ❑ ATTORNEY-IN-FACT Car**Cos*�* person(s)or the entity upon behalf of which the I.7 ❑ TRUSTEE(S) WCOM 11� + person(s)acted,executed the instrument. ❑ ❑ GUARDIAN/CONSERVATOR ESS my hand and official seal, ❑ ❑ OTHER: SIGNER IS REPRESENTING: NAME OF PERSON(S)OR ENTITY(IES)} c ' ❑❑ acknowledged to me that such corporation executed the within instrument pursuant to its by-laws or a resolution of its Board of Directors. -- '-,X Uorr=i` OPTIONAL SECTION THIS CERTIFICATE MUST BE ATTACHED Title or Type of Document TO THE DOCUMENT AT RIGHT. Number of Pages Though the adjacent data 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. 11. 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 sho d be signed by two officers,one from each of the following two groups: GROUP 1. �a�The Chair of the Board bThePresident cAny Vice-President GROUP 2. ja�The Secretary bAn 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: "...and acknowledged to me that such corporation executed the within instrument pursuant to its by-laws or a resolution of its Board of Directors." CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT State of TEXAS OPTIONAL SECTION County of DALLAS CAPACITY CLAIMED BY SIGNER on /I2Cefor e me, BRIDGETfE S. JACKSON 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 ALL YSON DEAN to persons relying on the document. NAMES)OF SIGNER(S) F1 0 INDIVIDUAL personally known to me-OR-110 provided to me on the basis of satisfactory evidence to ❑ D CORPORATE OFFICER(S) be the person(s)whose name(s)is/are subscribed TrrLE(s) to the within instrument and acknowledged to me that he/she/they executed the same in ❑ ® PARTNER(S) ❑ D LIMITED his/her/their authorized capacity(ies),and that by ❑ D GENERAL �-RID JACKSON his/her/their signature(s)on the instrument the lE IIiKE3 11 ATTORNEY-IN-FACT r a Texas person(s)or the entity upon behalf of which the N^,a"Y c S.uta o ❑ D TRUSTEE(S) Y 6.nIr,ssxor'.' Xp rs, person(s)acted,executed the instrument. ❑ ❑ GUARDIAN/CONSERVATOR ,Fat 417004,�ttgq --•-1 WITNESS my hand and official seal E.- D OTHER: — a✓ - SIGNER IS REPRESENTING: {NAME OF PERSON(S)OR ENTITY(IES)) ❑D acknowledged to me that such corporation executed the within instrument pursuant to its by-laws SAFECO INSURANCE COMPANY OF AM RICA or a resolution of its Board of Directors. OPTIONAL SECTION THIS CERTIFICATE MUST BE ATTACHED Title or Type of Document TO THE DOCUMENT AT RIGHT. Number of Pages Though the adjacent data 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, 1. 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: "...and acknowledged to me that such corporation executed the within instrument pursuant to its by-laws or a resolution of its Board of Directors." POWER SAFECO INSURANCE COMPANY OF AMERICAS A F E C a GENERAL INSURANCE OF AMERICA OF ATTORNEY OAE OOFFICE: CO AA SEATTLE,WASHINGTON 98185 No. 7386 KNOW ALL BY THESE PRESENTS: That SAFECO INSURANCE COMPANY OF AMERICA and GENERAL INSURANCE COMPANY OF AMERICA,each a Washington corporation,does each hereby appoint **********LAWRENCE W.WALDIE;CARMEN MIMS;BRIAN M.LEBOW;DEBORAH GRIFFITH;ALLYSON DEAN;BRIDGETTE S.JACKSON;Dallas,Texas********* its true and lawful attorney(s)-in-fact,with full authority to execute on its behalf fidelity and surety bonds or undertakings and other documents of a similar character issued in the course of its business,and to bind the respective company thereby. IN WITNESS WHEREOF, SAFECO INSURANCE COMPANY OF AMERICA and GENERAL INSURANCE COMPANY OF AMERICA have each executed and attested these presents this Ist day of June 2001 ,fir � �—"" ���.!!'r• �,�,,,,,, R.A.PIERSON,SECRETARY MIKE M GAVICK,PRESIDENT CERTIFICATE Extract from the By-Laws of SAFECO INSURANCE COMPANY OF AMERICA and of GENERAL INSURANCE COMPANY OF AMERICA: "Article V, Section 13. -FIDELITY AND SURETY BONDS ...the President,any Vice President,the Secretary,and any Assistant Vice President appointed for that purpose by the officer in charge of surety operations,shall each have authority to appoint individuals as attomeys-in-fact or under other appropriate titles with authority to execute on behalf of the company fidelity and surety bonds and other documents of similar character issued by the company in the course of its business...On any instrument making or evidencing such appointment, the signatures may be affixed by facsimile. On any instrument conferring such authority or on any bond or undertaking of the company,the seat,or a facsimile thereof,may be impressed or affixed or in any other manner reproduced;provided,however,that the seal shall not be necessary to the validity of any such instrument or undertaking." Extract from a Resolution of the Board of Directors of SAFECO INSURANCE COMPANY OF AMERICA and of GENERAL INSURANCE COMPANY OF AMERICA adopted July 28,1970. "On any certificate executed by the Secretary or an assistant secretary of the Company setting out, (1) The provisions of Article V,Section 13 of the By-Laws,and (it) A copy offt power-of attorney appointment,executed pursuant thereto,and (it!) Certifying that said power-of-aftorney appointment is in full force and effect, the signature of the certifying officer may be by facsimile,and the seat of the Company may be a facsimile thereof." 1,R.A.Pierson,Secretary of SAFECO INSURANCE COMPANY OF AMERICA and of GENERAL INSURANCE COMPANY OF AMERICA,do hereby certify that the foregoing extracts of the By-Laws and of a Resolution of the Board of Directors of these corporations,and of a Power of Attorney issued pursuant thereto,are true and correct,and that both the By-Laws,the Resolution and the Power of Attorney are still in full force and effect. IN WITNESS WHEREOF,I have hereunto set my hand and affixed the facsimile seal of said corporation this 12TH day of NOVEMBER 2002 SEAL � SEAL 'C Ila 102% t R.A.PIEFtSON,SECRETARY S-0974/SAEF 2/01 0 A registered trademark of SAFECO Corporation 611/01 PDF