HomeMy WebLinkAboutMINUTES - 12202005 - C.14 (2) I� ^' (III III III I III II IIII II II I VIII I IIII I IIII I II III III
CONTRA COSTA Co Recorder Office
Recorded at the request of. STEPHEN L, WEIR Clerk-Recorderl� 21-00
Contra Costa County DOC 2005 0G
Board of Supervisors Wednesday, DEC 28, 2005 11:17:14
Return to: FRE $0.00
Public Works DepartmentTtl Pd $0,00 Nbr-0003059811
Engineering Services Division 1 r C/RS/1—8
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Resolution on December 20, 2005, by the following vote:
AYES: Gioia, Piepho,DeSaidnier, Glover and Uilkema
NOES: None
ABSENT: None
ABSTAIN: None
RESOLUTION NO. 2005/ 'qtL
SUBJECT: Accepting completion of improvements, Subdivision 04-08778, San Ramon
(Dougherty Valley) area. (District 111)
These improvements are approximately located near Sherwood Way.
The Public Works Director has notified this Board that the improvements in Subdivision 04-
08778 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.
BB:rm
G:\GrpData\EngSvc\BO\2005\12-20\SD 04-08778 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 /
-1.Bergeron,Mapping Div, ATTESTED:
-B.Balang ,2006 Engineering
-T.—Octoberer 2Q0,20JOHN SWEETEN,(Clerk of the Board of Supervisors and
Sheriff-Patrol Div.Commander County Administrator
CHP,c/o AT
CSAA—Cartog
Chris Low,City of San Ramon
2222 Camino Ramon San Ramon,CA 94583
Windemere BLC Land Company,LLC y Deputy
6121 Bollinger Canyon Road,Ste 500
San Ramon,CA 94583
Attn:Brian Olin
National Farmers Union Standard Insurance Company
One Financial Plaza,10'Floor
Hartford,CT 06103
Attn:Jeri Apodaca
RESOLUTION NO.2005/ g6 e3
1
SUBJECT: Accepting completion of improvements, Subdivision 04-08778, 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 SURETY
December 14, 2004 National Fire Union Standard Insurance Company
BE IT FURTHER RESOLVED the payment(labor and materials) surety for$1,047,00.00,
Bond No. 4410157 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 Sherwood Court,Jamie Court,Mandy Way,Sherwood
Way, Stonehenge Way, and Jamie Place for the hereinafter described public roads, as shown and
dedicated for public use on the Final Map of Subdivision 04-08778 filed December 20, 2004, in
Book 472 of final maps at Page 48 and Page 56, Official Records of Contra Costa County, State of
California, are ACCEPTED AS COMPLETE.
Road Name Road-R/W Widths Lengths (Miles)
Sherwood Court 36'curb/48'RW 0.06
Jamie Court 36' curb/48'RW 0.03
Mandy Way 36' curb/56'RW 0.18
Sherwood Way 36' curb/56'RW 0.14
Stonehenge Way 36' curb/56'RW 0.16
Jamie Place 36' curb/56' RW 0.13
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 $20,940.00 cash deposit (Auditor's Deposit Permit No. 434613, dated
November 16,2004)made by Windemere BLC Company,LLC,and the performance/maintenance
surety bond rider for$310,959.00,Bond No.4410157 issued by National Farmers Union Standard
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.
RIDER
To be attached to and form part of:
Bond Number 4410157
Dated 10/27/04
issued by the National Farmers Union Standard Insurance Company
in the amount of $2,073,050.00
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: $2.073.060.00
TO: $310.959.00
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 14th day of September, 2005.
Signed, Sealed & Dated this 14th day of September, 2005.
I
WINDEMERE BLC LAND COMPANY, LLC.,
a California limited liability company
By: LEN-OBS WINDEMERE, LLIC.,
a Delaware limited liability company,
its Managing Member
By: LENNAR HOMES OF CALIFORNIA, INC.,
a California Corporation,
its Managing Me er
By: 1k -
�u
V 4
��I Greg Pomi, Vice President
By: l L ,
Dee Baker, Assistant Secretary
National Farmers Union Standard Insurance Compares
(Surety)
Jen Apo , Atto ey-m-Fact
CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT
State of California
County of Orange
On September 16, 2005 before me, Dina Print y, 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.
Witness my hand and official seal. )INA PRINT(
Commission# 1453610
Noiory Public-California
Orange County
ryty Comrn.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.
DESCRIPTON OF ATTACHED DOCUMENT
Type of Document: Surety Bond No. 4410157
Number of Pages: One (1)
Date of Document: Septembe� 14, 2005
Signers (other than those naris d above):Jeri Apodaca
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT No.5907
State of California
County of Orange
On September 14 2005 before me, G.L.Reza,Notary Public
DATE NAME,TITLE OF OFFICER-E.G.,"JANE DOE,NOTARY PUBLIC"
personally appeared Jeri Apodaca
NAME(S)OF SIGNER(S)
® personally known to me -OR- ❑I 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.
COMML#1395003
Ivu1NRY PUBLIGCALIFORNIA G WITN S y han and official seal.
ORANGE COUNTY I ro
My Comni,Exp. Jan. 21, 2007 I[
OF NOTARY
G.L.Reza
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 If this form.
CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT
❑ INDIVIDUAL
❑ CORPORATE OFFICER
TITLE OR TYPE OF DOCUMENT
TITLE(S)
❑ PARTNER(S) H LIMITED
GENERAL
® ATTORNEY-IN-FACT
❑ TRUSTEE(S)
❑ GUARDIAN/CONSERVATOR NUMBER OF PAGES
❑ OTHER:
I
SIGNER IS REPRESENTING: DATE OF DOCUMENT
NAME OF PERSON(S)OR ENTITY(IES)
SIGNER(S) OTHER THAN NAMED ABOVE
S-40671GEEF 2198 01993 NATIONAL NOTARY ASSOCIATION•8236 Remmet Ave.,P.O.Box 7184•Canoga Park,CA 91309-7184
NATIONAL FARMERS UNION STANDARD INSURANCE COMPANY
[in the process of being renamed Quanta Indemnity Company]
New York City,New York 10020
POWER OF ATTORNEY
KNOW ALL PERSONS BY THESE PRESENTS: that National Farmers Union Standard Insurance Company[in the process
of being renamed Quanta Indemnity Company], a Colorado corporation,(hereinafter the"Company"), does hereby constitute
and appoint:
Jeri Apodaca
of Irvine, California to be its true and lawful Attomey(s)-in-Fact, with full power and authority hereby conferred to sign, seal,
and execute on its behalf fidelity and surety bonds or undertakings and other documents of a similar nature issued in the course
of its business up to a penal sum not to exceed FIFTY MILLION AND 00/100 DOLLARS ($50.000.000.00)each, and to bind
the Company thereby as fully and to the same extent as if the same were signed by the duly authorized officers of the Company.
This appointment is made under and executed pursuant to and by authority of the following By-law, which By-law is now in
full force and effect:
ARTICLE XVIII- EXECUTION OF POLICIES, BONDS,ETC.
Section 2. All bonds,undertakings,contracts, and other instruments, other than as above for and on behalf of the Company
which it is authorized by law or its charter to execute, may and shall be executed in the name and on behalf of the Company
either by the Chairman or the Deputy Chairman , if any, or the President or a Vice President,jointly with the Secretary or an
Assistant Secretary, under their respective designations, except that any one or more officers or attomeys-in-fact designated in
any resolution of the Board of Directors or the Executive Committee, or in any power of attorney executed as provided for in
Section 3 below,may execute any such bond,undertaking or other obligation as provided in such resolution or power of
attorney.
Section 3. All powers of attorney for and on behalf of the Company may and shall be executed in the name and on behalf of the
Company, either by the Chairman or the Deputy Chairman or the President or a Vice President or an Assistant Vice President,
jointly with the Secretary or an Assistant Secretary, under their respective designations. The signature of such officers may be
engraved, printed or lithographed. The signature of each of the following officers: Chairman,Deputy Chairman, President,
any Vice President, any Assistant Vice President, any Secretary, any Assistant Secretary and the seal of the Company may be
affixed by facsimile to any power of attorney or to any certificate relating thereto appointing Assistant Secretaries or attorneys-
in-fact for purposes only of executing and attesting bonds and undertakings and other writings obligatory in the nature thereof,
and any such power of attorney or certificate bearing such facsimile signature or facsimile seal shall be valid and binding upon
the Company and any such power so executed land certified by such facsimile signature and facsimile seal shall be valid and
binding upon the Company with respect to any bond or undertaking to which it is attached.
IN WITNESS WHEREOF, this Power of Attorney has been subscribed by an authorized officer or official of the Company and
the corporate seal of National Farmers Union Standard Insurance Company[in the process of being renamed Quanta Indemnity
Company] has been affixed thereto in New York City,New York this 26`h day of March, 2004.
National Farmers Union Standard Insurance Company
[in the process of being renamed Quanta Indemnity Company]
.f
By
Walda Decreus,Assistant Secretary
ST 1V4D4
Jam:...POR.,:p
dt 1968
4'.
:'M
'c�GONPDO o`'
STATE OF NEW YORK) ss
COUNTY OF NEW YORK)
On this 26`h day of March, 2004, before me, a Notary Public,personally came WALDA DECREUS,to me known, and
acknowledged that she is an Assistant Secretary of National Farmers Union Standard Insurance Company[in the process of
being renamed Quanta Indemnity Company];`that she knows the seal of said corporation; and that she executed the above
Power of Attorney and affixed the corporate seal of National Farmers Union Standard Insurance Company[in the process of
being renamed Quanta Indemnity Company] thereto with the authority and at the direction of said corporation.
Carol E. Cincola
Notary Public-State of New York
No.01014759623 Notary Public
Qualified in Westchester County
My Commission Expires June 30,2006
CERTIFICATE
I, the undersigned, Secretary of National Fanners Union Standard Insurance Company[in the process of being renamed Quanta
Indemnity Company],do hereby certify that the foregoing Power of Attorney is still in full force and effect, and further certify
that Article XVIII, Sections 2 and 3 of the By-laws of the Company are now in force.
14th September
IN TESTIMONY WHEREOF I have subscribed my name and affixed the seal of said Company. Dated this day of
2005
By
Martha G.$ nnerman,Secretary
TAN
J� PPOR4
hyo nOtORPa�3aon