Loading...
HomeMy WebLinkAboutMINUTES - 12202005 - C.11 (4) CONTRA COSTA Cc Recorder Office Recorded Contra CosaCoorequest nty`St°` STEPHEN L, WEIR Clerk-Recorder Contra Board of Supervisors DOC 2DD6 Return to: Wednesday, DEC 28, 2005 11:17:23 Public Works Department FRE $0.00 Engineering Services Division Tt 1 Pd $0,00 Nbr-0003059819 lrc/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/�fl� SUBJECT: Accepting completion of improvements, Subdivision 04-08773, San Ramon (Dougherty Valley) area. (District 111) These improvements area Iproximately located near East Branch Parkway. The Public Works Director has notified this Board that the improvements in Subdivision 04- 08773 have been completed as provided in the Subdivision Agreement with Windemere Land Company,LLC,heretofore approved by this Board in conjunction with the filing of the Subdivision Map. BB:rm G:\GrpData\EngSvc\60\2005\12-20\SD 04-08773 B045 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.94-3291516 Supervisors on the date shown. cc: Public Works -T.Bell,Construction Div. / -M.Valdez,M&T Lab /�� < -I.Bergeron,Mapping Div. ATTESTED: I�l'il'y/b.J -B.Balangan,Engineering sve. JOHN SWEETEN, Clerk16f the Board of Supervisors and -T.—October 20,2006 Sheriff-Patrol Div.Commander County Administrator CHP,c/o Al CSAA—Cartog Chris Low,City of San Ramon r 2222 Camino Ramon San Ramon,CA 94583De Deputy Windemere BLC Land Company,LLC y p y 6121 Bollinger Canyon Road,Suite 500 San Ramon,CA 94583 Attn:Brian Olin Arch Insurance Company 135 N.Los Robles Ave.,#825 Pasadena,CA 91101 Attn:Grace Reza RESOLUTION NO.2005/ `� SUBJECT: Accepting completion of improvements, Subdivision 04-08773, San Ramon (Dougherty Valley) area. (District III) DATE: December 20, 2005 PAGE: 2 NOW THEREFORE BE ITIRESOLVED 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 SURETY December 7, 2004 Arch Insurance Company BE IT FURTHER RESOLVED the payment(labor and materials)surety for$1,031,000.00, Bond No. SU5009147 issued by the 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 Wycliffe Court, Arden Court, Milton Court, Quimby Court,Ingleton Way,Wycliffe Lane,Banbury Drive,and Chancery Way for the hereinafter described public roads,as shown and dedicated for public use on the Final Map of Subdivision 04-08773 filed December 14, 2004, in Book 472 of final maps at Page 14 and Page 22, Official Records of Contra Costa County, State of California, are ACCEPTED AS COMPLETE. Road Name Road-R/W Widths Lengths (Miles) Wycliffe Court 36' curb/48' RW 0.07 Arden Court 36' curb/48' RW 0.02 Milton Court 36' curb/48' RW 0.01 Quimby Court 36' curb/48'RW 0.03 Ingleton Way 36' curb/56' RW 0.03 Wycliffe Lane 36' curb/56' RW 0.18 Banbury Drive 36' curb/56' RW 0.20 Chancery Way 36' curb/56' RW 0.10 Upon acceptance by the Board of Supervisors, the developer, Windemere BLC Land Company,LLC,shall retain the subdivision 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$20,620.00 cash deposit(Auditor's Deposit Permit No.428422,dated July 21, 2004) made by Windemere BLC Land Company, LLC, and the performance/maintenance surety bond rider for $306,207.00, Bond No. SU 5009147 issued by Arch Insurance Company 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. �00� RIDER To be attached to and form part of: Bond Number SU 50091.47 Dated 7/09/04 issued by the Arch Insurance Company in the amount of __$2,041,3810.00 on behalf of WINDEMERE BLC LAND COMPANY. LLC (Principal) and in favor of COUNTY OF CONTRA COSTA (Obligee) Now therefore, it is agreed that in consideration of the premium charged, the attached bond shall be amended as follows: The Bond Amount shall be amended: FROM: $2,041.380.00 TO: $306,207.00 It is further understood and agreed that all other terms and conditions of this bond shall remain unchanged. This Rider is to be Effective this 12th day of September, 2005. Signed, Sealed & Dated this 12th day of September, 2005. 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,1 its Managing Member By: i Greg Pomi, Vice President By: --- Dee Baker, Assistant Secretary Arch Insurance Company (Surety) n, By: race Reza, Attome n-Fact CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT State of California County of Orange On September 16, 2005 before me, Dina Printv, Notary Public, personally appeared Greg Pomo and DeelBaker, 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. Witness my hand and official seal. DINAPRIIJ� " k�> Commission# 1453610 Notary Public •California Orange County L My Comm.Expires Nov 28,2007 OPTIONAL Though the data below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent reattachment of this form. CAPACITY CLAIMED BY SIGNER SIGNER IS REPRESENTING: Greg Pomi —Vice President Lennar Homes of California, Inc. Dee Baker- Assistant. Secretary Lennar Homes of California. Inc. I DESCRIPTON OF ATTACHED DOCUMENT Type of Document: Suretv Bond No. SU5009147 Number of Pages: One (1) Date of Document: Septembel 12, 2005 Signers (other than those nam d above):Grace Reza CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT No.5907 State of Califomia County of Orange On September 12 2005 before me, Jeri Apodaca DATE NAME,TITLE OF OFFICER-E.G.,"JANE DOE,NOTARY PUBLIC' personally appeared Grace Reza NAME(S)OF SIGNER(S) ® 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. P JEAI APOOACAComm.#1379729 WITNESS my hand and official seal. NOTARY PUBLIC CALIFORNIAOrange County FAp Comm.Expires Oct.11,2006 TS GNA RE OF NOTARY` Jeri Apodaca 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 OR TYPE OF DOCUMENT TITLE(S) ❑ PARTNER(S) LIMIT ED GENERAL ® ATTORNEY-IN-FACT ❑ TRUSTEE(S) ❑ GUARDIAN/CONSERVATOR NUMBER OF PAGES ❑ OTHER: SIGNER IS REPRESENTING: DATE OF DOCUMENT NAME OF PERSON(S)OR ENTITY(IES) SIGNER(S) OTHER THAN NAMED ABOVE S-4067/GEEF 2/98 ©1993 NATIONAL NOTARY ASSOCIATION•8236 Remmet Ave.,P.O.Box 7184•Canoga Park,CA 91309-7184