Loading...
HomeMy WebLinkAboutMINUTES - 01242005 - C3 BOARD OF SUP-ERVIS R _':�! M: MAURICE M. SH111J,.PUBLIC WORKS DIRECTO ATE Januar 24, 2006 UBJEC ,* Approving the Third Extension of the Right of Way Landscaping Agreement for A 98-01083, Sa .amore I oug . rt valley)area.. (District IIIA SPECIFIC REQUEST(S))OR RECOMMENDATIONS) C BACKGROUND AND JUSTIFICATION ARECMMENA.TIN ADOPT Resolution No. 2006/ *�4 for RA. 98-01083, approving the Third Extension of the Right of Way Landscaping Agreement for project being developed by Shapell Industries of Northern California, San Ramco (Dougherty Valley) area. (District III) FISCALIMPACT: None. BACKGROUND/REASON(S) FOR RECOMMEND TION S The Right of Way Landscaping Agreement has expired. CONSEOUENCES OF NEGATIVE ACTION* The Right of Way Landscaping.Agreement will not be renewed. Continued on Attachment: {SIGNATURES OMMENDATION OF COUNTY ADMIN ST OR RECOMMENDATION OF BOARD COMMITTEE uo PPROVE OTHER St NATURE APPROVED AS RECOMMENDED OTHER. I:hereby certify that this is a true and correct copy of an action taken and entered on the :minutes of the Beard of Supervisors on the VOTOF SUPERVISORS date shown. UNANIMOUS(A SEN ' AYES: NOES* ABSENT: ABSTAIN. ATTE S TED: � Y: JOHN SWEETEN, Cler t .e Board of G:\GrpData\EngSvc\BO\2006\01-24\RA 98-41083 BC)-11.doc r ll I"°V' U Sn11:1Administrator County Originator: Public Works(ES) Contact: Teri Rafe(313-2363 cc: Public Work —T.Bell,Construction Current Pla g,Community Development By Deputy T--July 21,2406 Shapell Industies, 100 N.Milpitas Blvd, , Milpitas,CA 9503 American Casualty Company of Readi ng,'PA 2355 E.'Camelback Rd.,Ste 500 Phoenix,AZ 95016 THE BOARD OF SUPERVISORS of CONTRA COS'T'A COUNTY, CALIFORNIA Adopted this Resolution on January 24, 2006 by the fallowing vote: AYES: Uil ema,Piepho,DeS ulnier,Glover and Glioia NOES: None ABSENT: None ABSTAIN.- None RESOLUTION NO. 2006/ 4: SUBJECT-. Approving the Third Extension of the Right WayLandscapingAgreement for:�A . 98-01083, Say.Ramon(Daugherty "alley) area. (District 111 The Public Works Director having recommended that he be authorized to execute the third agreement extension whichextends the Right of Way Landscaping Agreement between Shapell Industries of ort erh California and the ;ounty for construction of certain improvements*in RA.98- 01083, in the San Ramon(Dougherty Valley) area, through September 21, oo APPROXIMATE PERCENTAGE OF WORK COMPLETE: 98% ANTICIPATED DATE OF COMPLETION: September 200 ► REASON FOR EXTENSION: The Right of Wad"Landscaping Agreement has expired. 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 and entered on the minutes of the Board of Supervisors on the date G.-\GrpD ta\,n Svc ► \2006141-241 A 98-0108 BO-1 Ldoc shown. Originator: PublicWor.s(ES) '�,r ��`�+�. ++''"�"�" Contact: Teri lie(31.3-2363) .��TTES ED: cc, Public Works--T. ell,Construction JOHN SWEETEN, Clerk o e Board of Supervisors and County Current Planning,Coxnr nunity Developtnent Administrator T;—July 21,2006 shapell lndusties 100 N.Milpitas Blvd, Milpitas,CA 95035 ,Deputy Arnerican Casualty Company of Reading,PA 2355 E.Caelback Rd.,Ste'540 Phoenix,AZ 95016 RESOLUTION NO.2006/ � ecord-ec at the request of Conte Costa County Public Works Department Retro to. Public Works Department Records Section Area: San Ramon Do4ghert Valley) Road.-N Co.Road.No..N/A Development: SuldiviSI c8 Development: � O PN:222-160-00- ► OFFER OF DEDICATION-LANDSCME EASEMENT We, Seif A. Zaki and Sheila L. Carson,the undersigned,being the present title owner of record of the herein described parcel of land,do hereby make an irrevocable offer of dedication to the public and to CONTRA COSTA COUNTY and its successors or assigns, an easement for landscape purposes'L including installation and maintenance of landscape'Iproveme xts,over the real property situated in the County of Contra Costa, State of California, described in Exhibit "A" (written description) and shown on Exhibit"B" (plat map) attached hereto. It 'is understood and agreed that CONTRA COSTA A LINTY and its successors or assigns shall incur l ah%� v th respect to such offer of dedication,and shall not assume any responsibility for the offered parcel of land or any improvements thereon or therein until such gaffer has been accepted y appropriate a tidn eftl e hoard of Sup ervisor ,or of the local governing body of its successors or assigns. In the event CONTRA COSTA COUNTY, or its successors and assigns, on behalf of the public, should determine that the use of said property or any portion thereof is no longer needed,the rights herein given shall terminate as to those portions not needed and revert to the undersigned ower or its successors or assigns. The provisions hereof shall inure to the benefi Landscape Maintenance Easement City of San Ramo Contra Costa County EXHIBIT""Al Real property situate In the City of Say.Ramon, County of Centra Costa, State of California, described as follows.- Being a portion of Correction Grant Deed to Self A. 'saki and Shelia L Carson, recorded May 27, 2005 in Document No. 20050191512, Contra Cosa County Records, described as follows: at the southwestern corner of said deed,- thence along the western, northwestern and northers tines of said deed the following three 3) courses.- 1. ourses:1. North 04017'00"East, 38.589 meters 2. North.47047'35"East, 2.585 meters 3 South 88041'50"East, 0.497:teeters. Thence leaving last said line, South 00'49'52":fast, 14,102 .eters; thence, South.04'07'20"West, 26.163 meters to the southern li .e df said deed; thence along said southern life, South 89'49'44"West, 3.618 meters to the Pol*nt of Begini . Contains 133 sm±, 0.01 pec arcs± End of Description No.518 Ex . + -3 - ' -*00 IZw2oo �7'7 Charles . el man,, Late Land Surveyor No. 5186, License Expires: 06-30-07 LEGEND P.O.B. POINT OF BEGINNING sm SQUARE METERS N _ ha HECTARES (T) TOTAL (EX.) EXISTING 0.497m N4747"351F LILA RJDG� ROA fJ 2.585m 8 4150 E 25_740m_[7) mom mom - - - - - - - - - - � � 0049'52"E 500m PUE I � 14. 102m AREA Y Yii ii�i Yii�i rn Qr) (0*0 lh al) NO• Lo1 pOc'Um 25 �9 j 512 S�gD1, 1 Z�0M 1 1 13 W c\1Q) o 3.6 18m Mmmowmwm A O.B. S894944 w� N88*41'*JU'*'pW' 14.986m(T) 14.640m Lp1 5� X796 SU: f3p1Vl5�b> gg5 EXHIBIT � B "� """�"" �wru """»° 7/0/2005` , ,,. "` °`. _ '° , "�,° PLAT Tu: ACCOMPANY LEGAL DESCRIPTION ensen. FOR zar a. Associates LANDSCAPE MAINTENANCE4600 A� GHONE:H�SJ 3�21�9100� S00 AX: 925 ASANTON. CA 91588 EA;5EMZNT c > 22'-"°° C1TY OF SAN RANON, CAISFORNiA SCALE: DATE: JOB NO.: 1:400 07-12-05 971143 CAUFORNIA ALLnPURPOSE ACKNOWLEDGMENT State of 2.* �A%/ 0 County of AW7��. eSPX;da= On `'" ^ before AF Date Name and Titl of Officer(e.g.,"Jane Doe,Notary Public") F 40 personally appeared ... IPA 490 C-91 Neffll%(s)of Signer(s) 0 personally known to me—OR--, `proved to nye on the basis of satisfactory evidence to be the person(S) ) whose name(Q je/are subscribed to the within instrument and acknowledged to me that 4e/sem/the/ executes the same in bWbwltheir authorized bapacit ie s ,and that by 4W4w/their signature,,, n the instrument the person(D, or the entity upon behalf of which the person@ acted, executed the instruments Old WITNESS r hand and official�' a seal. Ignature of Notary Public. OPTIONAL ZONA `houcgh the information below is not required by lave, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: 10 .. ► . yp Document Date: Number of Pages: Signer(s) Other Than gamed Above; c c ty Claimed bySigner(s) Signer's Name: Signer's Name: M Individual El Individual' El Corporate Officer F Corporate Officer Titles Titles : 1:1 Partner�----El Limited 0 General El Partner- F: Limited F General 0 Attorney-i n-Fact Attorney-in-Fact TrusteeEl Trustee 1:1 Guardian or Conservator ator �RIGHT THUMBPRINT- C Guardian or Conservator Other: Top of thumb here ❑ Other fop of thumb here Signer Is Representing: Signer IsRepresenting: C 1995 National Notary Association!8236 Remmet;Ave.,P.O.Box 7184•Canoga Park,CA 913019-7184 Prod.leo.5907 Reorder;Call Tall-Free 1-800-876-6827 ram A UOTNTRA U"�OS.i A U UNI "APING AGREEMENT EXTE: RIGHT OF" WAY LAINDNU NSION De'velopment Numben RA -01.083 Original Agreement Date September 213 1999 Third Ex : n New Termination _ September 2 ,2006 ImProvement Security SURETY: Amer1can.Casualt y:Company of Readina,PA BOND NUMBER No.(Date). 9290197490 (8/31199) Securily Securi Amount icaw S ,$3-010.00 %cash,$1,000 Min.) :fond Rider. S 19,215.00(Performance) 4' :M � 'Tlie DeAteloper andhSurae desire hi Ag ern ent tobe xtend d through heabove date--and Contra Costa County and Said Surety he ebe2 V. het�to and acknowledgeme. Dated 0-2Q051 NQr FOR CONTRA.COSTA,COUNTY C NTS �� S. opes `�pure. � uric Sh itis Public WCt6 797 1 �. By: Printed DcArkpees,Sj*gnature.(s) RECOMMENDED FOR A L BY ��Id E I peer � 1l 100 T. ilei a Blvd. 14il etas C 95035 Address,' Amrican Casualty Cowan of Read1ng, PA (NOTE: Developer's, Siirely'.v and Fiiiancial Surety,or Financial Institutioll is ftidoi '�v Signaxir s ot.ttv be Notarized.) 2355 E., Camelback Road, Aldd. ress + qtr t Q1tr � )(ttorneyi"n Facts Signature Pamela L Stocks i-nd POWER.OF ATTORNEY APPOINTING INDIVIDUAL ATTORNEY-IN-FACT Know All Men B :P y These ,resents,That Continental Casualty Con p n r,anIlli no scorporation,fational Fire Insurance Company of Hartford a Connecticut corporation,�and�American Casualty Company of Reading Pennsylvaniaiesrporation(he in d CNCpana,Pennsylvania corei ca Ile "'the A om are duly organized and x1 ting corporations having their principal offices Ire the Cityof Ch icago,and State of Illinoi is,and:that they do by virtue of the signatures and seals herein affixed hereby make,,const t to and appoint Pamela L Stocks,Beverly A Hall,Sandra V Hanner,Gina O'Shea,Individually of Sherman Oaks,CA,their true and lawful Attomey(s)4n-Fact with full power and autho rity,hereby conferred to sign.,seal and execute for and on their behalf bonds,undertakings and other obligatory instruments of similar nature In Unlimited.Amounts- tre. v and to,bind them th b as.;ffi- 11 a d to the same extent as if such instrument were sign y ments: ed by a duly authorized officer of their corporations and all the acts of said Attorney. purs authority hereby ratified and confirmed. uim'Wthe'authori given is. This Power of Attorn d- I and W:authority of the By-L and Resoluti ns printed on the reverse hereof,duly ey is,,m de�and execute pursuant o. -Later 0 adopted,as indicated,,by the Boards of Directors of the corporations. In Witness Whereot the,CNA Comiesh caused these p .pam ave cause, resents to be signed by their eftior ice.President Senior Vi P dent and their corporate seals to be hereto affixed on this 2 1 st day of March,,2005. Continental Casualty Company -Nmio Ire, nsuran e Compan y of Hartford American Casualty C o mpany Re ad n Pennsylvania of )ULY 31 $E Michael Gengler Sen` r''dice,President State,of Illinois,,County of Cook,ss: On this 2 1 st day of March,200 5,,before me personally came Michael Gengler to ane known,who, ing by me dul SWO, did depose and sav: that el Y rn he J resides in the City of Chicago,State of Illinois;that he is:a Senior Vice President of Continental Casualty,Company,an Illinois corporation orial i Nati Ko�o- Orporation,and American�Casualty Company of Reading Pennsylvania,,.a Pennsylvania corporation ranc Insu e ompi Fire: C my of Watford,a'Connecticut c f d described to and'rhichexeq4tedfialve in rum.enttha t he krthe seals of,paid con rpoWon& hi. eseas affixedtothe saidinstrument are such s ty Were$0 purs corporate se that their ]Boards of Di ofsaid rations and that he UAW ority given by the irectdrs o I colpo signed.his name thereto pursuant to like authority,and ac owle,4ges e to the act and d oMtlonSL' kn be eed of s d .ai corp Of"CIAL SM UR PW My Commission Expires'September 17,2005 Eliza.Price No itary Publi c CERTIFICATE S , 1.Mary A..,kibikiwskssistant ecretAis�A .. ry of C n I -alty Company onti, en Casu an Illinois corporation at N i onal Fire Insurance Company of Hartford,a Connecticut corporation,and American Ca Comp of ReaCig,P Ivania,,a Pennsylvania c oration:do hereby,certify that the orporat sualty anyn enn sy orp Powerpf Attorney. herein Aves�e forth i still in - aS I force,and further certify that the Bpririt6Y w and Resolution of the.Board of Directors of the corporations orce. test on -e and affixed the seal:6f the said corporations this d on the reverse hereof is still m* :force. t Whereof 1 have he eun 6 subscribec, mynam 29th dav of, t 200 Continen*I Casualty Compan y ompany Hartford t Nationa Fire Insurance C 2j American,.casualty Co mpany of Reading,Penn sylcrania XILY 3 It SEAL t 97 Mary A.qikaileis Assistant Secretary Form F6853-11/2001 Authorizing By-Laws and Resolution 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 adapted by the ward of Directors of the Company. "Article IX—Execution of Documents Section 3. ,Appointment of Attorney-in-fact. The Chairman of the Beard 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, bands, 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 7r"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 adapted by the Board of Directors sof the Company, '`ArticleVI—Execution.of Obligations and Appointment of Attor a - nl,F ct Section I Appointment of A ttorney-in-fact. The Chairman of the Board of Directors,the President or any Executive, Senior or Croup Vice President may, from time to time, appoint by written certificates attorneys-in-fact to act in behalf of the Company i 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 cif 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-fast." 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 17th 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 fay-:Daws, 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 is made and executed pursuant to and by authority of the following Resolution duly adapted on February 17, 1993 by the Beard 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'Mice President or the Board of Directors may at any time revoke all power and authority P 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 the1. '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 can 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 ANGELES t 29 2005 Sandy 11anner t Noary Public On before me, Date NAME, TITLE OF OFFICEP., "'JANE DOE, NOTAPY PU8LIC" personally appeared Pamela L. Stocks --------------- NAME(S)OF SIGNER(S) —X ) personally known to me—OR — (.) proved, to me on the basis of satisfactory evidence to be the per whose name(#is4amoubscribed to the within instrument and acknowledged to me that W80912m executed the same in biw/her/ftic authorized capacityow* and that by PrWher/#W signature(g) on the 'Instrument the person(l), or the entity upon behalf of which the person(jo acted, executed the instrument -A� Ask AWL S :my SANDY HANNER WITNE hand and official seal. CLOM:Mission#1362157 o L my 081if6mia Notary Public 1 0 LOS L-AngeleSL C Unt YL S' L L ,Q IGNATURE OF NOTARY 20W,L LLL L My COMM'L. L L J-L L L L L LL L L OMONAL Though the data beloW is not required by law, It may prove valuable to persons relying on the document and COULld prevent fraudulent reattachment of this form. CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT INDIVIDUL AL CORPORATE OFFICER TILTLE(S) TITLE OR TYPE OF DOCULME NT P ALRTNER(S) LIMITED GENERAL NUMBER OF PAGES ATTORNEY-IK*FACT TRUSTELE(S) IL GUARD OTHL ER DATE OF DOCUMENT SIGN R LILS RL I 9 ELPftSLEW NG: NAMEL OF PLELALSONENTIL( L OL TY(IES) American C LLaSL UaI any Of L ILVLa n i a L Red n ag, PLefLj W, __@0.... SIGNER(S) OTHER THAN NAMED ABOVE G-10742AS-El CALIFORNIA ALL PURPOSE ACKNOWLEDGMENT State of California County of Santa Liar On August 3 1, 2005 before me,Janice T. Kruse,Natal''Public personally ly appeared, J.C.T rub idge&.Ke Cox Pers pally t �e t be t� persons whose names ars subscribed to the within instrument and acknowledged to me that they executed the same in their authorized capacity,and that by their signature on the instrument the persons, or the entity upon behalf of which the persons acted, executed ther stru ent. AWE I OW ommmon#1" � 'y WITNESS my hard and official seal. z ,4 ' � £` ature of Notary Public Optional Information Title or Type of Document: Landscaping Agreement Extension-RA-98-01083 Capacity Claimed by Signer: A. sista t Vice Eresi de & s1€ a t Seereta � ' ShaiRellIndusWe Incl