Loading...
HomeMy WebLinkAboutMINUTES - 12202005 - C.10 (2) CONTRA COSTA Co Recorder Office Reeordedattberegnestnf: STEPHEN L, WEIR Clerk-Recorder DDC— 2005-0496205-00 Contra Costa County Wednesday, DEC 28, 2005 11:17:33 Board of Supervisors FRE Return to: Ttl Pd $0.00 Nbr-0003059821 Public Works Department Engineering Services Division 1 r t/R9/1—7 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on December 20, 2005 by the following vote: AYES: Gioia,Piepho,DeSaulnier,Glover and Uilkema NOES: None ABSENT: None ABSTAIN: None RESOLUTION NO. 2005/ SUBJECT: Accepting compleiion of improvements, Subdivision 00-08149, San Ramon (Dougherty Valley) area. (District III) These improvements are approximately located east of Bollinger Canyon Road near Windemere Parkway. The Public Works Director has notified this Board that the improvements in Subdivision 00- 08149 have been completed as provided in the Subdivision Agreement with Windemere BLC Land Company,LLC,heretofore approved by this Board in conjunction with the filing of the Subdivision Map. EH:rm G:\GrpD2ita\EngSvc\BO\2005\12-20\SD 00-08149 BO-45.doc Originator: Public Works(ES) Contact: Teri Ric(313-2363) Recording to be completed by COB I.D.94-3291516 cc: Public Works -T.Bell,Construction Div. I hereby certify that this is a true and correct copy of an -M.Valdez,M&T Lab I action taken and entered on the minutes of the Board of -H.Finch,Maintenance Div. -I.Bergeron,Mapping Div. Supervisors On the date shown. -E.Hu,Engineering Svcf T.—October 20,2006 ATTESTED: Sheriff-Patrol Div.Commander CHP,c/o Al JOHN SWEETEN, Clerk of the Board of Supervisors and CSAA—Cartog C.Low,City of San Ramon County Administrator Windemere BLC Land Company,LLC ` 6121 Bollinger Canyon Road,Ste 500 p San Ramon,CA 94583 Attn:Brian Olin By , Deputy The American Insurance Company 777 San Marin Drive Novato,CA 94995-2000 Attn:Kristin A.Gazzoli RESOLUTION NO.2005/_ SUBJECT: Accepting completion of improvements, Subdivision 00-08149, San Ramon (Dougherty Valley) area. (District III) DATE: December 20, 2005 PAGE: 2 NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED as of December 20,2005 thereby establishing the six-month terminal period for the filing of liens in case of action under said Subdivision Agreement: DATE OF AGREEMENT NAME OF BANK/SURETY February 12, 2002 The American Insurance Company BE IT FURTHER RESOLVED the payment (labor and materials) surety for$584,000.00, Bond No. 11133599248 issued byithe above surety be RETAINED for the six month lien guarantee period until June 20, 2006, 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 Adelaide Hills Court,Andreas Court,Allanmere Court, Angsley Lane,Andreas Way,Allanmere Drive,and Arrowfield Way the hereinafter described roads, as shown and dedicated for public use on the Final Map of Subdivision 00-08149 filed March 1, 2002,in Book 439 of Maps at Page 32,Official Records of Contra Costa County,State of California, are ACCEPTED as COMPLETE. Road Name Road-R/W Widths Lengths (Miles) Adelaide Hills Court 36' curb/48'RW 0.11 Andreas Court 36' curb/48'RW 0.03 Allanmere Court 36' curb/48'RW 0.03 Angsley Lane 36' curb/56'RW 0.10 Andreas Way 36' curb/56'RW 0.14 36' curb/48'RW 0.02 Allanmere Drive 36' curb/56'RW 0.23 Arrowfield Way 36' curb/56'RW 0.15 BE IT FURTHER RESOLVED that the beginning of the warranty period is hereby established,and the$11,700.00 cash deposit(Auditor's Deposit Permit No. 378574,dated December 11,200 1)made by Windemere BLC Land Company,LLC and the performance/maintenance surety bond rider for$173,445.00,Bond No. 11133599248 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. The developer will maintain and own the improvements during the warranty period. All deposit permits are on file with the Public Works Department. 90e�(�q� Increase or Decrease Bond Penalty Rider Rider to be attached to and form a part of Bond Number 111 3359 9248 dated the 30`h day of November , 2001 executed by The American Insurance Company . Surety, on behalf of Windemere BLC Land Company, LLC , Principal J and in favor of the County of Contra Costa Obligee for SUB 8149, Phase 1, Village 10. It is understood and agreed that the Bond Penalty is changed: From: One Million One Hundred Fifty Six Thousand Three Hundred and NO/100's Dollars ($1,156,300.00) To: One Hundred Seventy Three Thousand Four Hundred Forty Five and NO/100's Dollars ($173,4451.00) Effective: June 16, 2005 Provided, however, that the aggregate liability of the Principal and Surety shall not exceed the amount of liability assumed at the time the act and/or acts of default were committed and in no event shall such liability exceed the larger of the above mentioned sums. The liability of the Principal and the Surety under the Bond and under the Bond as changed by this rider shall not be cumulative. Nothing herein contained shall be held to vary, waive, alter or extend any of the terms, conditions, agreements or warranties of the above mentioned Bond other than as stated above. Signed, sealed, and dated this 26`h I day of July 2005 . PRINCIPAL By: (See attached signature page) The American Insurance Company SURETY By _(Seal) Eileen M. Robison ATTORNEY IN FACT Increase or Decrease Bond Penalty Rider Rider to be attached to and form a part of Bond Number 111 3359 9248 dated the 301h day of November , 2001 executed by The American Insurance Company , Surety, on behalf of Windemere BLC Land Company, LLC Principal) and in favor of the County of Contra Costa , ObIigee for SUB 8149, Phase 1, Village 10. It is understood and agreed that the Bond Penalty is changed: From: One Million One Hundred Fifty Six Thousand Three Hundred and NO/100's Dollars ($1,156,300.00) To: One Hundred Seventy Three Thousand Four Hundred Forty Five and NO/100's Dollars ($173,44500) Effective: June 16, 2005 Provided, however, that the aggregate liability of the Principal and Surety shall not exceed the amount of liability assumed at the time the act and/or acts of default were committed and in no event shall such liability exceed the larger of the above mentioned sums. The liability of the Principal and the Surety under the Bond and under the Bond as changed by this rider der shall not be cumulative. Nothing herein contained shall be held to vary, waive, alter or extend any of the terms, conditions, agreements or warranties of the above mentioned Bond other than as stated above. Signed, sealed, and dated this 26`h day of July 2005 . PRINCIPAL By: (See attached signature page) The American Insurance Company SURETY By_ i � Wz' (Seal) Eileen M.Robison ATTORNEY IN FACT WINDEMERE BLC LAND COMPANY,LLC.,a California limited liability company By:LEN-OBS WINDEMERE,LLC.,a Delaware limited liability company,its Managing Member By:LENNAR HOMES OF CALIFORNIA,INC.,a California Corporation,its Managing Mfember AJA By: Greg Pok,AceVresident By: CLQ Q ���CtJC Dee Baker,Assistant Secretary CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT State of California County of Orange On July 27, 2005 before me, Dina Printy, Notary Public, personally appeared Greg Pomi and Dee Baker, personally known to me to be the persons whose names are subscribed to the within instrument and acknowledged to me that they executed the same in their authorized capacity, and that by their signatures. on the instrument the person or the entity upon behalf of which the person acted, executed the instrument. DINA PRINTY Witness my hand and official seal. commission#t as36lo z -ea d Notary Public -California J = ;y; - //�� Orange County My Comm.Exptres Nov 28,2007 OPTIONAL Though the data below is not requi led by law, it may prove valuable to persons relying on the document and could prevent fraudulent reattachment of this form. CAPACITY CLAIMED BY SIGNER SIGNER IS REPRESENTING: Greg Pomi —Vice President Lennar Homes of California, Inc. Dee Baker- Assistant. Secretary Lennar Homes of California, Inc. I DESGRIPTON OF ATTACHED DOCUMENT Type of Document: Increase or Decrease Rider for Surety Bond No. 111 3359 9248 Number of Pages: Two (2) Date of Document: July 26, 2005 Signers (other than those named above):Eileen M. Robison ACKNOWLEDGEMENT State of California County of Marin } ss. On July 26, 2005 before me, Brenda J. Dickson, personally appeared Eileen M. Robison, personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. WITNESS my hand and official seal. SIGNATURE 46 (seal) Brenda J. i kson BRENDA J. DICKSON D 0 COMM.#1318092 ,D —1b NOTARY FUSUC-CALIFORNIA MARIN COUNTY 0 l My C I mm. Expires August 17,2005"� FIREMAN'S FUND INSURANCE COMPANY NATIONAL SURETY CORPORATION ASSOCIATED INDEMNITY CORPORATION THE AMERICAN INSURANCE COMPANY AMERICAN AUTOMOBILE INSURANCE COMPANY GENERAL POWER OF ATTORNEY KNOW ALL MEN BY TBESE PRESENTS: That FIREMAN'S FUND INSURANCE COMPANY, a California corporation, NATIONAL SURETY CORPORATION, an Illinois corporation,THE AMERICAN INSURANCE COMPANY,a New Jersey corporation redomesticated in Nebraska, ASSOCIATED INDEMNITY CORPORATION, a California corporation, and AMERICAN AUTOMOBILE INSURANCE COMPANY,a Missouri corporation,(herein collectively called"the Companies")does each hereby appoint Eileen M. Robison of Novato, CA their true and lawful Attorney(s)-in-Fact, with full power of authority hereby conferred in their name, place and stead, to execute, seal, acknowledge and deliver any and all bonds,undertakings,recognizances or other written obligations in the nature thereof------------ and to bind the Companies thereby as fully and to the same extent as if such bonds were signed by the President,sealed with the corporate seals of the Companies and duly attested by the Companies'Setxet i 'hereby ratifying and confirming all that the said Attomey(s)-in-Fact may do in the premises. This power of attorney is granted under and by the authority of Article VII of the By-laws of each of the Companies which provisions are now in full force and effect. This power of attorney is signed and sealed under the authority of the following Resolution adopted by the Board of.Directors of each of the Companies at.a meeting duly called and held,or by written consent,on the 19th day of March, 1995,and said Resolution has not been amended or repealed. "RESOLVED,that the signature of any Vice-President,Assistant Secretary,and Resident Assistant Secretary of the Companies, and the seal of the Companies may be affixed or printed on any power of attorney,on any revocation of any power of attorney, or on any certificate relating thereto,by facsimile,and any power of attorney,any revocation of any power of attorney,or certificate bearing such facsimile signature or facsimile seal shall be valid and binding upon the Companies. IN WITNESS WHEREOF,the Companies have causes these presents to be signed by their Vice-President,and their corporate seals to be hereunto affixed this 2nd dayof Novettiber 2001 FIREMAN'S FUND INSURANCE COMPANY r,� tcO� a`°`�♦`O a .t` s`Oa ��°`�`"��%" �o°_r't ?E�`F NATIONAL SURETY CORPORATION _` Moo =` e e ♦ __' z LF= THE AMERICAN INSURANCE COMPANY Z sEvr aero -`< _ .so_ 4�ti �'y `* ' `do `��• �'` ASSOCIATED INDEMNITY CORPORATION b � ."....•.• ,,yCE gyp$ 4,INCE��OJ •rr�Mo AMERICAN AUTOMOBILE INSURANCE COMPANY 0 STATE OF CALIFORNIA SS. BY �-t" G, • COUNTY OF MARIN } Vice-President On this 2nd -day of November 2001 ,before me personally came Donn R. Kolbeck to me known,who,being by me duly sworn,did depose and say.that he is a Vice-President of each company,described in and which executed the above instrument;that he knows the seals of the said Companies;that the seals affixed to the,said instrument are such company seals;that they were so affixed by order of the Board of Direciors of said companies and that he signed his name thereto by like order. IN WITNESS WHEREOF,I have hereunto set my hand and affixed my official seal, the day and year herein fust above written. r KRISTIN A."'20 LI D O COMM.#1262236 NOTARY PUELIC•CALIEORNIA 0 'r MARIN COUNTY My Comm.Expires Aqi'201 2001 No li STATE OF CALIFORNIA 1 SS. CERTIFICATE COUNTY OF MARIN J L the undersigned, Resident Assistant Secretary of each company, DO HEREBY CERTIFY that the foregoing and attached POWER OF ATTORNEY remains in full force and has not been(revoked;and furthermore that Article VII of the By-laws of each company,and the Resolution of the Board of Directors;set forth in the Power of Attorney,are now in force. Signed and sealed at the County of Marin. Dated the '� day of c �`pOnC� �IGFN'S, 2•f.�eVi�� Fr�Rp&tr <4 `? Z sear.a®ro � Z �p � eN� c� '"� f'Ncc co`"� �R+.rCE Gaffe! w�; .w"` Resident Assistant S etary M