Loading...
HomeMy WebLinkAboutMINUTES - 12132005 - C4 TO: BOARD OF SUPERVISORS FROM: MAURICE M. SHIU, PUBLIC WORKS DIRECTOR DATE: December 13, 2005 SUBJECT: Accepting completion of improvements for Gale Ranch(Phase II) Trails, RA 02-01136, (cross- reference Subdivision 95-07984), San Ramon(Dougherty Valley) area. (District III) SPECIFIC REQUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICATION RECOMMENDATION(S): ADOPT Resolution No. 2005r JLoL for RA 02-01136, (cross-reference Subdivision 95-07984), accepting completion of improvements for Gale Ranch(Phase II)Trails,for project being developed by Shapell Industries of Northern California,a division of Shapell Industries,Inc.,a Delaware Corp., San Ramon(Dougherty Valley)area. (District III) FISCAL IMPACT: None. BACKGROUND/REASON(S) FOR RECOMMENDATION(S): The developer, Shapell Industries of Northern California, a division of Shapell Industries, Inc., a Delaware Corp., has completed the road improvements per the Road Improvement Agreement,and in accordance with the Title 9 of the County Ordinance Code. CONSEQUENCES OF NEGATIVE ACTION: The completion of improvements will not be accepted and the warranty period will not begin. f low Continued on Attachment: �''` SIGNATURE: ECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE _,,r�ROVE OTHER SIGNATURE (S): ACTION OF BO ON APPROVED AS RECOMMENDED _OTHER VOTE OF SUPE ORS UNANIMOUS(ABSENT G- ) AYES: NOES: ABSENT: ABSTAIN: TR:LL:rm:sr I hereby certify that this is a true and correct G:\GrpData\EngSvc\BO\2005\12-13\RA 02-01136 BO-45 DV.doc Originator: Public Works(ES) copy of an action taken and entered on the Contact: Teri Rie(313-2363) minutes of the Board of Supervisors On the I.D.95-2578030 cc: Public Works -T.Bell,Construction Div. date shown. -M.Valdez,M&T Lab -I.Bergeron,Mapping Div. -C.Mohammed,Engineering Svc. -T.-October 13,2006 ATTESTED Sheriff-Patrol Div.Commander CHP,c/o AI JOHN S WEETE , derk of the Board of CSAA—Cartog Chris Low,City of San Ramon Supervisors and County Administrator 2222 Camino Ramon San Ramon,CA 94583 Shapell Industries of Northern California Attn:S.Savage,S.Worden < 100 N.Milpitas Blvd.,Milpitas,CA 95035 Byputy National Fire Insurance Co of Hartford 21650 Oxnard Street,#600,Woodland Hills,CA 91367 Recorded at the request of. CONTRA COSTA Co Recorder C Contra Costa County , HEIR ClerkwRecorder TERHEN Board of Supervisors . 07 Return to. DOC== Public Works Department DEC 15# 2005 11.04.15 p Thursday, Engineering Services Division FRE $0.00 Ttl 4391+ N�r-00030 �7 Pd 0,00 lr� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on December 13, 2005,by the following vote: LYES: Gioia,Piepho,DeSaulnier,Glover and Uilkema NOES: None ABSENT: None ABSTAIN: None RESOLUTION NO. 2005/1�o SUBJECT: Accepting completion of improvements for Gale Ranch (Phase II) Trails, RA 02- 01136,(cross-reference Subdivision 95-07984),San Ramon(Dougherty Valley)area. (District III) The Public Works Director has notified this Board that the improvements for RA 02-01136 (cross-reference Subdivision 95-07984)have been completed as provided in the Road Improvement Agreement with Shapell Industries of Northern California, a division of Shapell Industries, Inc., a Delaware Corp.,heretofore approved by this Board; TR:LL:rm:sr G:\GrpData\EngSvc\BO\2005\12-13\RA 02-01136 BO-45 DV.doc Originator: Public Works(ES) I hereby certify that this is a true and correct copy of an Contact: Teri Rie(313-2363) action taken and entered on the minutes of the Board of Recording to be completed by COB I.D.95-2578030 Supervisors on the date shown. cc: Public Works -T.Bell,Construction Div. -M.Valdez,M&T Lab -I.Bergeron,Mapping Div. ATTESTED: t2foZ.,/Ow(o -C.Mohammed,Engineering Svc. JOHN SWEETEN, Clerk of the Board of Supervisors and -T.—October 13,2006 Sheriff-Patrol Div.Commander County Administrator CHP,c/o Al CSAA—Cartog Chris Low,City of San Ramon 2222 Camino Ramon San Ramon,CA 94583 Shapell Industries of Northern California Attn:S.Savage,S.Worden 100 N.Milpitas Blvd.,Milpitas,CA 95035 National Fire Insurance Co of Hartford 21650 Oxnard Street,#600,Woodland Hills,CA 91367 RESOLUTION NO.2005/ :VD6 SUBJECT: Accepting completion of improvements for Gale Ranch (Phase II) Trails, RA. 02- 01136,(cross-reference Subdivision 95-07984),San Ramon(Dougherty Valley)area. (District III) DATE: December 13, 2005 PAGE: 2 NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED as of December 13,2005 thereby establishing the six-month terminal period for the filing of liens in case of action under said Road Improvement Agreement: DATE OF AGREEMENT NAME OF SURETY October 1, 2002 National Fire Insurance Company of Hartford BE IT FURTHER RESOLVED the payment (labor and materials) surety for$353,250.00, Bond No. 929247997 issued by the above surety be RETAINED for the six month lien guarantee period until June 13, 2005, at which time the Clerk of the Board is AUTHORIZED to release the surety less the amount of any claims on file. BE IT FURTHER RESOLVED that the Gale Ranch (Phase II) trails, the hereinafter described public improvements, as shown and dedicated for public use by a separate offer of dedication(DOC 2003-0325873-00)on July 8, 2003 and as shown and dedicated for public use on the Final Map of Subdivision 95-07984,filed October 28,2002,in Book 448 of Maps at Page 29 to 74, Official Records of Contra Costa County, State of California, are ACCEPTED AS COMPLETE. Upon acceptance by the Board of Supervisors, the developer, Shapell Industries of Northern California,a division of Shapell Industries,Inc.,a Delaware Corp.,shall retain the trail improvements for maintenance and ownership during the warranty period. BE IT FURTHER RESOLVED that the beginning of the warranty period is hereby established, and the $7,100.00 cash deposit (Auditor's Deposit Permit No. 392399, dated September 4, 2002) made by Shapell Industries of Northern California, a division of Shapell Industries, Inc., a Delaware Corp., and the performance/maintenance surety bond rider for $104,910.00, Bond No. 929247997 issued by National Fire Insurance Company of Hartford be RETAINED pursuant to the requirements of Section 94-4.406 of the Ordinance Code until release by this Board. All deposit permits are on file with the Public Works Department. CMA SURETY RA 1136, XREF SUB 7984 INCREASE - DECREASE RIDER TO BE ATTACHED TO and formP art of Bond Number 929 247 997 issued by the National Fire Insurance Company of Hartford .,as Surety, on behalf of Sha ell Industries of Northern California,a Division of Sha ell Industries,Inc.,a Delaware Corp. of Milpitas, CA , hereinafter referred to as the Principal,and in favor of County of Contra Costa of Martinez, CA , hereinafter referred to as the Obligee, effective the 23rd day of August 2002 IN CONSIDERATION of the premium charged for the attached bond and other good and valuable consideration it is understood and agreed that effective the 8th day of November 1 2005 ,and subject to all the terms, conditions and limitations of the attached bond, the penal sum thereof shall be and the same is hereby **DECREASED** from the sum of Six Hundred Nines Nine Thousand Four Hundred No/100 Dollars ($ 6991400.00*** },to the sum of One Hundred Four Thousand Nine Hundred Ten No/100 Dollars{$104,910.00*** • IT IS FURTHER UNDERSTOOD and agreed that subject to all the terms, conditions and limitations of the attached bond, the aggregate liability of the Surety for any loss occurring prior to said date shall not exceed the sum of Six Hundred Ninety Nine Thousand Four Hundred No/100 Dollars ($099,400.00*** or for any loss occurring subsequent to said date shall not exceed the sum of One Hundred Four Thousand Nine Hundred Ten No/100 . Dollars ($104.910.00*** }. In no event, however, shall the aggregate liability of the Surety exceed the larger of the aforementioned sums, it being the intent hereof to preclude cumulative liability. SIGNED, SEALED AND DATED this 9th day of __.__ember. 2005. aY Accepted Shapell Industries of Northern California,a Division Coun of Contrr�sta of Shapell Industries, Inc., a Delaware Corp. (Principal) By164� p, By (Seal) By (Seal) National Fi Insurance Company of Hartford 4ty) Form F4763 (Seal) r Attorney-in-Fact I�amela L. Stocks, rVWEX UYATTV"EY AFFUIXI'ING INDIVIDUAL ATTORNEY-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 Manner,Gina O'Shea,Individually of Sherman Oaks,CA,their true and lawful Attorneys)-in-Fact with full power and authority hereby conferred to sign,seal and execute for and on their behalf bonds,undertakings and other obligatory instruments of similar nature -In Unlimited Amounts- and to bind them thereby as fully and to the same extent as if such instruments were signed by a duly authorized officer of their corporations and all the acts of said Attorney,pursuant to the authority hereby given is hereby ratified and confirmed. , This Power of Attorney is made and executed pursuant to and by authority of the By-Law and Resolutions,printed on the reverse hereof,duly adopted,as indicated,by the Boards of Directors of the corporations. In Witness Whereof,the CNA Companies have caused these presents to be signed by their Senior Vice President and their corporate seals to be hereto affixed on this 12th day of September,2005. Continental Casualty Company National Fire Insurance Company of Hartford Casualty Company of Reading,Pennsylvania 00"POPAre 0; American, 0 41 JULY 31, SEAL 191Z Michael Gengler Sen' r Vice President State of Illinois,County of Cook,ss: On this 12th day of September,2005,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 like authority,and acknowledges same to be the act and deed of said corporations. *OFFICIAL SEAL* MARIA M.'MEOW Notary Public,Suft of No" + • My Cownission Ex**&3115M9 My Commission Expires March 15,2009 Maria M.Medina 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 the reverse hereof is still in force. In testimony whereof I have hereunto subscribed my name and affixed the seal of the said corporations this 9th day of NLoverrber "005 elks Continental Casualty Company National Fire Insurance Company of Hartford American Casualty Company of Reading,Pennsylvania )ULY 31, W 891 Mary A.Rtbikaiekis Assistant Secretary Form F6853-11/2001 Authorizing By-Laws and Resolutions ADOPTED BY THE BOARD OF DIRECTORS OF CONTINENTAL CASUALTY COMPANY: This Power of Attorney is made and executed pursuant to and by authority of the following By-Law duly adopted by the Board of Directors of the Company. "Article IX---Execution of Documents Section 3. Appointment of Attorney-in-fact. The Chairman of the Board of Directors, the President or any Executive, Senior or Group Vice President may, from time to time, appoint by written certificates attorneys-in-fact to act in behalf of the Company in the execution of policies of insurance, bonds, undertakings and other obligatory instruments of like nature. Such attorneys-in-fact subject to the limitations set forth in their respective certificates of authority,shall have full power to bind the Company by their signature and execution of any such instruments and to attach the seal of the Company.thererto. The Chairman of the Board of Directors,the President or any Executive,Senior or Group Vice President or the Board of Directors,may,at any time,revoke all power and authority previously given to any 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 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'h day of February,1993. "Resolved,that the signature of the President or any Executive,Senior or Group Vice President and the seal of the Company may be affixed by facsimile on any power of attorney granted pursuant to Section 2 of Article VI of the By-Laws, and the signature of the Secretary or an Assistant Secretary and the seal of the Company may be affixed by facsimile to any certificate of any such power and any power or certificate bearing such facsimile signature and seal shall be valid and binding on the Company. Any such power so executed and sealed and certified by certificate so executed and sealed shall,with respect to any bond or undertaking to which it is attached,continue to be valid and binding on the Company." ADOPTED BY THE BOARD OF DIRECTORS OF NATIONAL FIRE INSURANCE COMPANY OF HARTFORD: This Power of Attorney 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-Fact 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-Fact,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 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`h day of February,1993. "RESOLVED: That the signature of the President, an Executive Vice President or any Senior or Group Vice President and the seal of the Corporation may be affixed by facsimile on any power of attorney granted pursuant to the Resolution adopted by this Board of Directors on February 17, 1993 and the signature of a Secretary or an Assistant Secretary and the seal of the Corporation may be affixed by facsimile to any certificate of any such power, and any power or certificate bearing such facsimile signature and seal shall be valid and binding on the Corporation. Any such power so executed and sealed and certified by certificate so executed and sealed,shall with respect to any bond or undertaking to which it is attached,continue to be valid and binding on the Corporation." State of California County of ^ Los An eles i On November 9, 2005 before me, Sandy Hanner-Notary Public pate NAME. TITLE OF OFFICER.. "JANE 00E. NOTARY PUBLIC personally appeared Pamela L. Stocks P Y � NAME(S) OF SIGNER(S) (..x,.) personally known to me--OR - -proved to ire on the basis of satisfactory evidence to be the person(s) whose name(s) isl sr subscribed to the within instrument and acknowledged to me that he/she/fit executed the same in /her/fair authorized capacity(es), and that by /her/ i signature(s) on the instrument the person(g), or the entity upon behalf of which the person(%) acted, executed the instrument. SANDYHANNE F R WITNESS y hand and offi ' seal. Commission#1362157 Notary Public-California Los Angeles County . SIGNATURE OF NOTARY My Comm.Expires Jul 2,2 OPTIONAL Though the data below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent reattachment of this form. CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT (..�.._.) INDIVIDUAL {._._.) CORPORATE OFFICER TITLE(S) TITLE OR TYPE OF DOCUMENT PARTNER(S) t....._.) LIMITED t } GENERAL NUMBER OF PAGES (x...) ATTORNEYoIN-FACT TRUSTEE(S) {._._..) GUARDIAN/CONSERVATOR (........} OTHER DATE OF DOCUMENT SIGNER IS REPRESENTING: NAME OF PERSON(S) OR ENTITY(IES) Qanygj Hartford SIGNER(S) OTHER THAN NAMED ABOVE G-107426-IB NOT�ICE 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 prm* cipals on bonds and insureds on certain insurance policies written by any one or more of the following compa,nies (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 Fir6men'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). CL UR FEDE.R.AL-PARTICIPATION Ih! PAYMENT OF TERRORISM LQE—SES The United States will pay ninety percent (90%) of covered terrorism losses exceeding the applicable surety/insurer deductible, Form F7310 r> >> CALIFORNIA ALL PURPOSE ACKNOWLEDGMENT State of California J` County of Santa Clara On November 10, 2005, before me, Janice T. Kruse,Notary Public personally appeared Robert D. Moore and Ken Cox known to me to be the persons whose name are subscribed to the within instrument and acknowledged to me that they executed the same in their authorized capacities, and that by their signature on the instrument, the persons or the entity upon behalf of which the persons acted, executed the instrument. < ii >, KRus� >1l � �T. WITNESS my hand and official seal. 1 Commission# 1597428 NotaryPublic-California S Santa Clara County My Comm.Expires Aug 24,2 .t .J Sidmature of Notary Public Optional Information Title or Type of Document: Decrease Rider-RA-1136 Tract 7984 r' �� 11 Capacity Claimed by Signer: Assistant Vice President and Assistant Secretary of'5 Shapell Industries, Inc. r; C•, .r' ;• r, j� i. l