Loading...
HomeMy WebLinkAboutMINUTES - 11012005 - C4 w €: TO: BOARD OF SUPERVISORS FROM: MAURICE M. SHIU, PUBLIC WORKS DIRECTOR DATE: November 1, 2005 SUBJECT: Approving the Drainage Improvement Agreement for DA 04-00049 (cross-reference Subdivision 04-08923),being developed by Windemere BLC Land Company, LLC, San Ramon(Dougherty Valley) area. (District III) SPECIFIC REQUEST(S)OR RECOMMENDATIONS)&BACKGROUND AND JUSTIFICATION RECOMMENDATION(S): ADOPT Resolution No, 2005/ 7x for DA 04-00049 (cross-reference Subdivision 04-08923), approving the Drainage Improvement Agreement for project being developed by Windemere BLC Land Company, LLC, San Ramon(Dougherty Valley),area. (District 111) FISCAL IMPACT: None. BAC'KGROUNDIREASON(S) FOR RECOMMENDATION(S): The Drainage Improvement Agreement has been reviewed and processed by Public Works staff and meets all applicable conditions of approval. CONSEQUENCES OF NEGATIVE ACTION: The Drainage Improvement Agreement will not be approved and the improvements will not be complete. Continued on Attachment: ✓ SIGNATURE: t,.RtCOMMENDATION'OF COUNTY ADMINISTRATOR _ RECOMMENDATION OF BOARDCOMMITTEE t-ATPROVE OTHER SIGNATURES . ` ACTION OF BO ON Y 6,e,0 APPROVED AS RECOMMENDED VfOTHER 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 VOT OF SUPERVISORS �j/�� date Shown. UNANIMOUS(ABSENT /f/0 , AYES: NOES ABSENT: ABSTAIN: ATTESTED: JOHN SWEETEN, Clerk of the Board of Originator:Public Works(ES) �-+ Contact: Teri Ric(313-2363) Supervisors and County Administrator TR:rm G:\GrpDatMEngSvc\R0\200511 1-01\DA 04-00049 BO-20.doc CC: Pubic Works T.Bell,Construction T—August 11,2005 Windetnere BLC Land Company,LLC 6121 Bollinger Canyon Road,#500 By. s Deputy San Ramon,CA 95831 Attn:Brian Olin Fidelity and Deposit Company of Maryland 801 N.Brand Blvd,Penthouse Glendale,CA 91203 Attn:Jeri Apodaca THE BOARD OF SUPERVISORS OF CONTRA.COSTA COUNTY, CALIFORNIA Adopted this Resolution on November 1, 2005,by the following vote: AYES: Gioia,Piepho,DeSaulnier,Glover and Uilkema NOES; None ABSENT: None ABSTAIN: None RESOLUTION NO. 2005/ SUBJECT: Approving the Drainage Improvement Agreement for DA 04-00049(cross-reference Subdivision 04-08923),being developed by Windemere BLCLand Company,LLC, San Ramon(Dougherty Valley)area. (District III) The following document was presented for Board approval this date for Subdivision 04-08923, drainage acceptance file DA 04-00049,property located in the San Ramon(Dougherty Valley)area, Supervisorial District III. A drainage improvement agreement with Windemere BLC Land Company,LLC,principal, whereby said principal agrees to complete all improvements, as required in said drainage improvement agreement,within two years from the date of said agreement.Improvements generally consist of drainage improvements. Said document was accompanied by security to guarantee the completion of drainage improvements, as required by Title 9 of the County Ordinance Code, as follows: I hereby certify that this is a true and correct copy of an action taken Originator:Public Works(ES) and entered on the..minutes of the Board of Supervisors on the date Contact: Teri Rie{313-2363} TR:rm - - shown. GA3rnData\EngSvc\B0\2005\i 1-01\DA 04-00049 BO-20.doc cc: Pubic Works- T.Sell,Construction T-August 11,zoos ATTESTED: tfG a�,�x'�'C/ ?t%5` windemere BLC Lana Company;LLC �' 6121 Bollinger Canyon Road,a500 JOHN SWEETEN Clerk of the Board of Supervisors and Count San Ramon,CA 95831 ' l� y Attn:]Brian Olin Administrator Fidelity and Deposit Company of Maryland 901'N.Brand Blvd.,Penthouse Glendale,CA 91203 Attn:'Jeri Apodaca By ,Deputy RESOLUTION NO.2005/ SUBJECT: Approving the Drainage Improvement Agreement for DA 04-00049 (cross- reference Subdivision 04-08k3),being developed by Windemere BLC Land Company, LLC, San Ramos(Dougherty Valley) area. (District III) DATE: November 1,2005 PAGE: 2 I. Cash Bond Performance Amount: $1,500.00 Auditor's Deposit Permit No. DP451038 Date: September 12, 2005 Submitted by: Windemere BLC Land Company, LLC Taxpayer identification number: 94-329-15-16 H. Surety Bond Bond Company: Fidelity and Deposit Company of Maryland Bond Number and Date: 0882105 July 13,2005 Performance Amount: $149,500.00 Labor&Materials Amount: $75;500.00 Principal: Windemere BLC Land Company, LLC NOW, THEREFORE, IT IS RESOLVED that said drainage improvement agreement is APPROVED. All deposit permits are on file with the Public Works Department. do DR ATI IAGI IIvfPRaVEMOT AGI EM I*t I Subdivision DA 04-00049(cross ref SUB 8923Effective Date; beveloper: indeMer BLC Land Co,In}innyVLLC Completion Period: S year WINDEMERE BLC LAND COMPANY,LLC THESE SIGNATURES ATTEST T13-'-THE PARTIES''AGREEMENT HERETO: A California limited liability company By:LEN-OBS Windemere,LLC, CONTRA yOSTA COItI�ITY : DE\l'ELOPER:A Delaware limited liability company Maurice M.Shiu,Public Works Director Managing Member By:Lennar(Homes of California,Inc., Managing Member By: f7 (signature) MENDED FOR APPRDVAL (print name&title) ul enaker,Asst.'Secretary Byrr\Al(�& (signature) Engineerirfg rices vision (print nage&t° e) n-Lahon,dice President FORM APPROVED: 'Victor J.Westman,County Counsel (NOTE: AH sigt{sum to be acknawtatigett.If Dovelopes b iworponK 4�sipuitures neat conform with the designated'representative groups:pursuant to'Corpotatians CodeS313.) I. PARTIES 8i DATE.Effective on the above date,the County of Contra Costa,California,hereinafter called"Cotut "and the above-named e elo er mutually promise and agree as follows concerning this acceptance: 2. TMPROYEM EN T'S.'Developer agrees to install`certain tiff-tract drainage improvements and such other improvements(including appurtenant equipment)as required in the improvement plans for this subdivision as reviewed and on file with the Contra Costa County Public Works Department and in conformance with the Contra Costa County Ordinance Code(including future amendments thereto). Developer shall complete said work and improvements(hereinafter called'"work")within the above completion period from date hereof in a good workmanlike manner,in accordance with accepted construction practices and in a manner equal or superior to the requirements of the County Ordinance Code and rulings made thereunder;and where there is a conflict between the improvement plans and the County Ordinance Code,the stricter requirements shall govern 3. IMPROVEMENT SECUR-TY.Upon executing this Agreement,the Developer shall provide as security to the County: A. For I rf nee and Guara tto: S 1,500,00 cash,plus additional security,in the amount ofS 149. 00.00 together total one hundred percent(100%x)ofthe estimated cost of the work, Such additional security is presented in the foam of. Cash,certified check,or cashier's check. X Acceptable corporate'surety blind. Acceptable irrevocable letter of credit: With this security,the Developer guarantees performance under this Agreement and maintenance of the work for one year after its completion and acceptance against any defective workmanship or materials or any unsatisfactory performance.: 0. )?or Payment: Security in the amount of$ 75,500.00 which is fifty percent(501%)ofthe estimated cost of the work.Such security is presented in the form of Gash,certified check,or cashier's check X Acceptable corporate'surety bond. Acceptable irrevocable letter of credit: With this security,the Developer guarantees payment to the contractor,to his subcontractors,and to persons renting equipment or fumishing labor or materials to them or to the Developer.Upon acceptance ofthe work as complete by the Board of Supervisors and upon request ofthe Developer, the amount of the securities may be reduced in accordance with S94-4.40,6 and S94-4.408 of the Ordinance Code. .............. ................. ........................................................................ ....................................... 4. GUARANTEE AND WARRANTY OF WORK. Developer guarantees that said work shall be free from defects in material or workmanship and shall perform satisfactorily for a period of one(I)year from and after the Board of Supervisors accepts the work as complete in accordance with Article 964.6,"Acceptance,"of the Ordinance Code. Developer agrees to correct,repair,or replace,at his expense,any defects in said work. S. IMPROVEMENT PLAN WARRANTY. Developer warrants the improvement plans for the work are adequate to accomplish the work as promised in Section 2 and as required by the Conditions of Approval for the development. If,at any time before the Board of Supervisors accepts the work as complete or during the one-year guarantee period,said improvement plans prove to be inadequate in any respect,Developer shall make whatever changes are necessary to accomplish the work as promised. 6. NO WAIVER BY COUNTY Inspection ofthe work and/or materials,or approval ofwork and/or materials or statement by any officer,agent or ce e employee the County indicating the work or any part thereof complies with the requirements of this Agreement,or acceptance of the whole or any part of said work and/or materials,or payments therefor,or any combination or all of these acts,shall not relieve the Developer of his obligation to fulfill this agreement as prescribed;nor shall the County be thereby be stopped from bringing any action for damages arising from the failure to comply with any of the terms and conditions hereof. 7. INDEMNITY. Developer shall defend,hold harmless and indemnify the indemnities from the liabilities as defined in this section: A. The indemnities benefitted and'protected by this promise are the County and its special district,elective and appointive boards, commissions,officers,agents and employees. B. The liabilities protected against ar&anliability or claim for damage of any kind allegedly suffered,incurred or threatened because of y actions defined below,and including:personal injury,death,property damage,inverse condemnation,or any combination of these,and regardless of whether or not such liability,claim or damage,was unforeseeable at any time before the County reviewed said improvement plans or accepted the work as complete,and including the defense of any suit(s),action(s)or other proceeding(s)concerning said liabilities and claims. C. The actions causing liability are any act or omission(negligent or non-negligent)in connection with the matters covered by this Agreement and attributable to the Developer,contractor,subcontractor or any officer,agent or employee of one or more of them. D. Non-Conditions: The promise and agreement in this section are not conditioned or dependent on whether or not any indemnityy has prepared,supplied,or reviewed any plan(s)or specification(s)in connection with this work or subdivision,or has insurance or other indemnification covering any of these matters,or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnity. COS 8. . Developer shall pay when due,all the costs of the work,including inspections thereof and relocating existing utilities required thereby. 9. NON-PERFORMANCE AND COST'S If Developer fails to complete the work within the time specified in this Agreement,and subsequent extensions,or fails to maintain the work,the County may proceed to complete and/or maintain the work by contractor otherwise,and Developer agrees to pay all costs and charges incurred by the County(including,but not limited to:Engineering,inspection,surveys,contract,overhead,etc.)immediately upon demand. Once action is taken by County to complete or maintain the work,Developer agrees to pay all costs incurred by the County,even if Developer subsequently proceeds to complete the work. Should County sue to compel performance under this Agreement or to recover costs incurred in completing or maintaining the work,Developer agrees to pay all attorneys fees,and all other expenses of litigation incurred by County in connection therewith,even if Developer subsequently proceeds to complete the work. to. ASSIONMENT. If,before the Board of Supervisors accepts the work as complete,the development is annexed to a city,the County may assign to that city the County's rights under this Agreement and/or any deposit,bond or letter of credit securing said rights. RL:kw %NPWS4%SHARDATAFGrpDataTngSvrW-omis1AG WORMAG-I 7.doc Rev.April 6,2000 R, OFT. TPPIMMO rO ON rM 'Y -W rP r....om P... w MON::! M!..� m—, .;;P�. ..;4 4 4 q.q.q.4 gymm; CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT Mate of California County of Contra.Costa On July 12,2005 before me,Karen L. Keenan,Notary Public,personally appeared Don Larson&Paul J.Menaker,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 capacities,and that by theirsignatures on the instrument the persons, or the entity upon behalf of which the persons acted, executed the instrument. WITNESS my hand and official seal. MOW&16 ICKREf+t'1.t{ MAN co"vY n#1378827, I+iutrxy Pubk-Ccctia ` Signature of Notdry Public Contra Costo County AAvGom .Eamest f7."x' . COUNTY OF CONTRA COsrA DEPORT PERlllltil` OFFICE OF COUNTY AUDITOR-CONTROLLER MARTINEZ,CALIFORNIA TO THE TREASURER: RECEM FROM J ORGANIZATION NUMBER (For Cash Collection Procedures me Cm-Ay Adnirristoator's Bulletin 105.) DESCRIPTION FUNDXWG. ACCT. TASK OPTION ACTMTY AMOUNT S 1 r. LL.4 f {t r � I .�, (`fit ... 'J:" .�1 ,�Y n ,7�( /!"' J.•rt ti4 { .'V ,s lk 416 r} tI s f 1 EXPLANATION: TOTAL $ � DEPOSIT r T / ) Deposit consists of the following iterns j: f? 1 `i / f_.' '' r: COIN and CURRENCY $ �t r _ CHECKS,W1,ETC $ a BANK DEPOSITS $ FOR AUDITOR-CONTROLLER USE OhilY DEPOSIT PERMITDP NUMBER DATE `05 ASSIGNED The amount of nkorW'described above is for Treasurer's receipt of above amount is approved' Receipt of above owQwt is hereby deposit into the County Treasury. � ��✓���� acknarwled Si i' Date . 1���"". 'rrinl�' '� r•`lr i EXT ` 11 `f .Nputy.Caunty A.*— Deputy arty Treasurer REV.(7-93) rj tt �r2 1 r 1 COUNTY OFCONTRA COSTA DEPOSIT PERMIT OFFICE OF COUNTY AUDITOR-CONTROLLER MARTINEZ,CALIFORNIA TO THE TREASURER: RECEIV'EDFROM ORG&NIZATION NUMBER L/ C (For Cash Collection Procedures see County Adrninktrator's Bulletin 105.) DESCRIPTION FUND/ORG SUB. TASK OPTION ACTIVITY AMOIJNT ACa.. $ L V 4" V -7 V. 7 2 -A I I I I I t I I I A-L-A I I I I I I I IXptA�TION: TOTAL $ DEPOSIT Deposit consists of the following itwns COIN and CURRENCY $ CHECKS,M.O.ETC. $ RANK DEPOSITS $ FOR AUDITOR-CONTROLLER USE ONLY. DEPOSIT PERMIT -Z/'!!Z NUMBER DP DATE ASSIGNED The amount of money described'above is for Treasurer's receipt of above amount is approved Receipt of above amount is hereby deposit into the County TTeasury. acknowledged Date -a"ll Signa&-4 Signed signect Title, i, EXT Deputy County:Auditor Deputy County Treasurer D-34 REV.(7-93) COUNTY , F CONTRA COSTA''- CENER RECEIPT //"'� (� ' f - in - ;S THIS COPY IS lC} DEPT:0 tip , Apli--- NOT A RECEIPT DOLL..ARS$ r FOR -7 [ 00 �I�� ' � � �0 f UMC P E "v CACCT. ASH _ BAL. RECEIVED FROM 5 �^yi ;�(� ,++ pp CHECK PAID } MONEY BAL. rt` ORDER DUE By: s (D57.REV.7/89) 819800-0800: G1189846, $1.566x.00, 06 044-00449, Cash Bond, Wind mere BLC Land Company, LLC, 6121 Bollinger Canyon Rd. Suite 500, San Ramon, CA 94583' 819800-0800: 61189848, $3,500.00, D& 04-00049, Cash Bond, Windemere BLC Land Company, LLC, 6121 Bollinger Canyon Rd. Suite 500, San Ramon, CA 94583 819800-0800: 61189850, $5.300.00, 'PA 05-0024, Cash Bond, Windemere BLC Land Company, LLC, 6121 Bollinger Canyon Rd. Suite 500, San'Ramon, CA 94583 $19800-0800: G1189852, $53.200.00, RA 04-01171, Cash Bond, Windemere BLC Land Company, LLC, 6121 Bollinger Canyon Rd., Suite 500, San Ramon, CA 94583' 819800-0800: G1189853, $11.000.00, RA 04-01178, Cash Bond, Windemere BLC Land Company, LLC, 6121 Bollinger.Canyon Rd'., Suite 500, SanRamon, CA 94583 819800-0800: G1189855, $4.200.00, PA 05-00023, Cash Band, Windemere BLC Land Company, LLC, 6121 Bollinger Canyon Rd., Suite 500, San Ramon, CA 94583 819800-0800: G1189857, $23.000.00,RA04-01175, Cash Bond, Windemere BLC Land Company, LLC, 6121 Bollinger Canyon Rd., Suite 500, San' Ramon, CA 94583 819800-0800: G1189859, '$3,300.00,t`3G04-00050, Cash Bond, Windemere BLC Land Company, LLC, 6121 Bollinger'Canyon Rd., Suite 500, San'Ramon, CA 94583 819800-0800: G1189861, $43.300.00,PA03-00015, Cash Bond, Windemere BLC Land Company, LLC, 6121 Ballinger Canyon Rd., Suite 500, San Ramon, CA 94583 0649.9665 l 112300; G1189862, $90.000.010, PA 03-000315, , Landscape Inspection 'Fee, Windermere BLC Land Company, .LLC, 6121 Bollinger Canyon Rd., Suite 500, San Ramon, CA 94583 819800-0800: G1189815, $102,800.010, RA 04-01175, Cash Bond, Windemere BLC Land Company, LLC, 6121 Bollinger Canyon Rd., Suite 500, San Ramon, CA 94583 819800-0800: 61189822, $30,500.00, Sub 05-08925, Cash Bond,' Windemere ,BLC;Land Com nny,_'LLC--, 6121 :Bollin _er Can ion Rd., .'.Suite 500; San Ramon,CA 94583' 819800-0800: G1189828 $20.700.00, Sub 05-08924, Cash Bond, Windemere BLC Land Company, LLC, 6121 Bollinger Canyon Rd., Suite 500, San Ramon, CA 94583` 819800-0800: G1189833, $27-900.00, Sub 05-08926, Cash Bond, Windemere BLC Land Company, 'LLC, 6121 >Bollinger Canyon Rd., 'Suite 500, San Ramon, CA 94583 8198000-0800: G1189838, $2.3010.001, Sub 05-08926,Cash Bond, Windemere BLC Land Company, LLC, 6121 Bollinger Canyon Rd., Suite 500, San Ramon, CA 94583 819800-0800: G1189840, $1.700.00, Sub 05-08925, Cash Bond, Windemere BLC Land Company, LLC, 6121 Bollinger Canyon Rd. Suite 500, San'Raman, CA' 94583 819800-0800: G1189842, $1.800.00, Sub 05-08924, Cash Bond, Windemere BLC Land Company, LLC, 6121 Bollinger Canyon Rd. Suite 500, San Ramon, CA 94583 819800-0800: G1189844, $5.800.00, DG 04-00048, Cash Bond, Windemere BLC Land Company, LLC, 6121 Bollinger Canyon Rd., Suite 500, San Ramon, CA 94583 0649-9665 / 112300; G1189843, $11.700.00, ;.Sub '05-8924, Landscape Improvement Inspection Fee, Windemere BLC Land Company, LLC, 6121 Bollinger Canyon Rd., Suite 500, San Ramon, CA 94583 0649-9665 / 112300: G1189845, $29,400-00 bG 04-030048 Drainage Inspection ,'Fee, Windemere BLC Land Company, LLC, 6121 Bollinger Canyon Rd., Suite 500, San Ramon, CA 94583 0649-9665" / 112300: G1189847, $10.340.00, DG 04-00049, Drainage Inspection 'Fee, Windemere BLC LandCompany, LLC, 6121 Bollinger Canyon Rd., Suite 500, San Ramon, CA 94583 0649-9665 / 112300; G1189849, $19,300.00,' DG '04-00049, Landscape Inspection'Fee, Windemere BLC Land Company, LLC, 6121 Bollinger Canyon Rd., Suite 500, San Ramon, CA 94583 0649-9665 / 112300: G1189851, $27,500.00, PA 05-0024, Landscape Inspection Fee, Windemere BLC" Land' Company, LLC, 6121 Bollinger Canyon Rd., Suite 500, Son Ramon, CA 94583 0649-9665 / 112300: 611$9854,"`$5.900.00, RA 04-01178, Road Acceptance Inspection, Windemere BLC Land Company, LLC, 6121 Bollinger Canyon Rd., Suite 500, San Ramon CA 94583 0649-9665 / 112300: 61189856, $22,300.00, PA 05-00023, Landscape Inspection Fee, Windemere BLC Land' Company, LLC, 6121`Bollinger Canyon Rd., Suite 500, San Ramon, CA 94583 0649-9665' / 112300`: G1189858, $107,200.00, RA 04-01175,' Landscape Inspection Fee, 'Windemere BLC' Land Company, LLC, 6121 'Bollinger Canyon Rd., Suite 500, San Ramon, CA 94583 0649=9665 / 112300: G1189860, $18,500.00 DG 04-00050, brainage Inspection;Fee, Windemere BLC Land Company, LLC, 6121 Bollinger Canyon Rd., Suite 500, San Ramon, CA 94583 0682-9752 / 139200. 61189425, $309.493.55, Sub 8331, COA`S 80, 86,87,88,105,106, 107, Danville Tassajara Ptrs, LLC, 6121 Bollinger Canyon Rd, Suite 500, San Ramon, , CA 94583 0682-9752 / 139200: 61189426, $6,500.00, Sub 8331, COA #118A, Construction of bus stop shelter Danville Tassajars 'Ptrs, LLC, 6121 Bollinger Canyon Rd, Suite 500, San Ramon, CA 94583' 17649-9665 / 1123{)0: 611$9817, 15�t?. Ua, RA -ilP 175, Road_ Acceptance Inspection, Windemere BLC Lund Company, LLC, 6121 Bollinger Canyon Rd., Suite 500, San Ramon, CA 94583 0649-9665 / 112300:: G1189825, $100.000.00, Sub 05-08925, Subdivision Improvement Inspection Fee, , Windemere BLC Land Company, LLC, 6121 Bollinger Canyon Rd., Suite 500, San Ramon, CA 94583 0649-9665 / 112300: 61189831, $96,700.00, Sub 05-08924, Major Subdivision Improvement Inspection, Windemere BLC Land Company, LLC, 6121 Bollinger Canyon Rd., Suite 500, San Ramon, CA 94583' 0649-9665 / 112300: G1189836, $100,000.00, Sub 05-08926, Major Subdivision Improvement Inspection, Windemere BLC Land Company, LLC, 6121 Bollinger Canyon Rd., Suite 500, San Ramon,'CA 94583 0649-9665 / 112300: G1189839, $13,640.00, Sub 08926, Landscape Improvement Inspection, , Windemere BLC 'Land Company, LLC, 6121 Bollinger Canyon Rd., Suite 500, San Ramon, CA 94583 0649-9665 / 112300: 61189841, $11,300.00, Sub 05-08925, Landscape Inspection Fee, Windemere BLC Land Company, LLC, 6121; Bollinger Canyon Rd., Suite 500, San Ramon, CA 94583 EXECUTED IN MPLICATE Development: D—A 0€49 ftross-ref M SO Bo, d No: 08821655... Premium:$1,420.00 IMPROVEMENT SECURM BOz'o'ti Fox DRaixAGE fMPROVEMENT AGREEM'EN'T {Performance, Guarantee,and Payment} (California Government Code 66499-66493.14) ftCtTAL of DRAINACE IMPROVEMENT AGRE M.ENT. The Developer (Prmcipal) has executed an agreement with the County. on Contra'Cosra,, California to install and pay for drainage ,and other improve ments 13A 9A:Q�49(cross-ref St.Tl 19231 and to complete said work' within the time specified for completion in the.Drainage Improvement Agreement, all in accordance with Mate and local taws and rulings. 2. 081-ICATION., Windemera' CLand Corn fug LC ,ast?rincipat and Fidelity and 'Deposit Company of Marylon a corporation organized existing under the laws ofthe State of Margland and authon2ed to transact surety business in California, as Surety, hereby jointly and severally hind ourselves; our heirs, -executors, admicisxrators,;successors and assigns to the County of Contra Costa,California wilpay as follows. A. erformanci One Hmd_red-Fony Nine'Thousan `ve Hund eel and 40/100 dollars (S 149300.00 ) for the County of Contra Costa or any cite assignee under the above County`R2 ad:improvement Agreement,plus B. Payment. Sevent Fite T ousand Fiv Hurn e d C1(l/'1D0 0 ( 7S4SQ0,fln to secure the claims to which reference is matte in"Title;15 §§et seq.of the Civil Code ofthe State of California. 3. , CONDITION- A- The Condition of this obligation as to Section 2.(A)above is such that if the above bonded Principal or heirs,executors,administrators, or assigns shall in all things stand to and abide by and well and truly keep and perform the covenants,conditions and provisions in the said agreement and any alteration thereof made as therein provided on it or its part,to be kept and performed at the time and in the manner therein specified and in all respects according to their true intent and meaning and shall indemnify and save harmless the County of Contra Costa(or city assignee)officers,agents and employees,as therein stipulated,thea this obligation shall became null and void;otherwise it shall be and remain in full force and ef'f'ect As part of the obligation secured hereby and in addition to the face amount specif e4 therefore,there shall be included reasonable costs,'expenses and fees,including reasonable attorney's fees,incurred by the County of Contra Costa or city,assignee,in successfully enforcing such obligation, all to be taxed as costs and included in any judgement therein tendered. ............. .......................................................... ............................ ............ ........... .......................................... ................. ...................... B. The condition of this obligation, as to Section 2.(B) above, is such that said Principal and the undersigned as corporate surety are held firmly bound urim the County of Contra Costa and all contractors,subcontractors,laborers,material men and other persons employed in the performance of the aforesaid agreement and referred to in the aforesaid Civil Code,for materials furnished,labor of any kind or for amounts due under the Unemployment Insurance Act with respect to such work or labor and that undersigned surety will pay the same in an amount not exceeding the amount herein above set forth and also, incase suit is brought upon this bond, will pay, in addition to the fact amount thereof,reasonable costs,expenses and fees,including reasonable attorneys fees,incurred by the County of Contra Costa or city assignee,in successfully enforcing such obligation,to be awarded and fixed by the court all to be taxed as costs and to be included in the judgement therein rendered. It is hereby expressly stipulated and agreed that this bond shall inure to the benefit of any and all persons,companies and corporations entitled to file claims under Title 15(commencing with Section 3082 of Part 4 of Division 3)of the Civil Code of the State of California, so as to give a right of action to them or their assigns in any suit brought upon this bond. Should the work under the conditions of this bond be fully performed, then Uiis obligation shall become null and void; otherwise, it shall be and remain in fall force and effect. C. No alteration of said Drainage Improvement Agreement or any plan or specification of said work agreed to by the Principal and the County shall relieve any Surety from liability on this bond and consent is hereby given to make such alteration without further notice to or consent by Surety and the Surety hereby waives the provisions of California Civil Code Sec-tion 2819 and holds itself bound without regard'to and independently of any action against Principal whenever taken. 4. SIGNED AND SEALED. The undersigned executed this document on Ady 13, 2005 Fidelity., "d Deposit Company PRINCIPAL: See attached signature block SURETY of Maryland Address: 6121 Bollinger Canyon Rd. #500 Address: 801 N. Brand Blvd. , Penthouse Suite City: San Ramon, CA 94583 City: Glendale, CA 91203 By: By: Print Name: Print Name Apodaca Title: Title: -Attorney-In-Fact Attomey-in-FacE wilm .......... . ..... ....................... WINDEMERE BLC LAND COMPANY,LLC.,a California limited liability company By;LEN-ORS WINDEMERE,LLC.,a Delaware limited liabilibycompany,its Managing Member By:LENNAR HOMES OF CALIFORNIA,INC,a California Corporation,its Managing Member Lawrence H.Tbompso ice President B : y Dee Baker,Assistant Secretary CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT State of California County of Orange On July 14, 2005 before me,;Dina Print , Notary Public, personally appeared Lawrence H. Thompson 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. DINA PRtNIY �., Commfssoon#1453610 Notary Public-Collfornlo � µ grange County My Comm,Expkas NoV 28,2007 OPTIONAL Though the data below is not required bylaw, 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: Lawrence H. Thomson —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 08821655 Number of Pages: Three (3) Date of Document: July 13, 2005 Signers (other than those named above):Jeri Apodaca CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT No.5907 State of California County of grange On July 13 2005 before t't'►e, Rosa Estela Rivas,`.Notary Public , DATE NAME,TITLE OF OFFICER-E.G.;"JANE DOE,NOTARY PUBLIC" personally appeared .Teri Apodaca NAME(S)OF SIGNER( ) 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(les),;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. PSA ESTELA RIVAS YCOMM,# 1447661 g WITNESS my hand and official seal. NOTARY PUBLIC CALIFORNIA� �- OFRANt COUNTY y comin,expires Oct.28,2007 SIGNATURE OF NOTARY OPTIONAL Though the data below is not requiredby law, it may prove valuable to persons relying on the document and could prevent fraudulent reattachment of this farm. 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: SIGNER IS REPRESENTING: DATE OF DOCUMENT NAME OF PERSON(S)OR ENTITY(IES) SIGNER(S)'OTHER THAN NAMED ABOVE 5.4067/GEEF 2198 01893 NATIONAL NOTARY ASSOCIATION'-8236 Remmet Ave.,P.O.Bax 7184•Canoga Parc,CA 93305-71184 Power of Attorney FIDELITY AND DEPOSIT COMPANY OF MARYLAND KNOW.ALL MEN BY THESE PRESENTS:That the FIDELITY AND DEPOSIT COMPANY OF MARYLAND,a corporation of the State of Maryland,by PAUL C.ROGERS,`Vice President,and T.E.SMITH,Assistant Secretary,in pursuance of authority granted by Article Vl,Section 2,of the By-Laws of said Company,w set forth on the reverse side hereof and are hereby certified to be in full force and effect on the date hereof d s nate,constitute and appoint Jeri APODACA,of Irvine,California, its true and lawful a e ac e,execute,seal and deliver,for,and on its behalf as surety,and as its act and dee ,and the execution of such bonds or undertakings in pursuance of these r p any,as fully and amply,to all intents and purposes,as if they had been ac gularly elected officers of the Company at its office in Baltimore,Md.,in rs e a orney revokes that issued on behalf of Jeri APODACA,dated 7, The said Assistant14 t the extract set forth on the reverse side hereof is a true copy of Article VI, Section 2,;of the By- any,and is now in force. IN WITNESS W OF, the said Vice-President and Assistant Secretary have hereunto subscribed their names and affixed the Corporate Seal of the said FIDELITY AND DEPOSIT COMPANY OF MARYLAND, this loth day of April, AD.2003. ATTEST: FIDELITY AND DEPOSIT COMPANY OF MARYLAND ►a� ZZ 19 IM By. T E. Smith Assistant Secretary Paul C:Rogers Vice President State of Maryland ss: City of Baltimore On this 14th day of April, A.D. 2003; before the subscriber, a Notary Public of the State of Maryland, duly commissioned and qualified, carne PAUL C. ROGERS, Vice President, and T. E. SMITH, Assistant Secretary of the FIDELITY AND DEPOSIT COMPANYOF MARYLAND, to me personally known to be the individuals and officers described in and who executed the preceding instrument,and they each acknowledged the execution of the same,and being by me duly sworn,severally and each for himself deposeth and saith,that they are the said officers of the Company aforesaid, and that the seal affixed to the preceding instrument is the Corporate Seal of said Company,and that the said Corporate Seal and their signatures as such officers were duly affixed and subscribed to the said instrument by the authority and direction of the said Corporation. IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed my Official Seal the day and year first above written. "AAZ- LjWt—A"WA�t— f Sandra Lynn Mooney Notary Public My Commission Expires: January 1,2004 POA-F 012-5025J EXTRACT FROM BY-LAWS OF FIDELITY AND DEPOSIT COMPANY OF MARYLAND "Article VI, Section 2. The Chairman of the Board,or the President,or any Executive Vice-President, or any of the Senior Vice-Presidents or Vice-Presidents specially authorized so to do by the Board of Directors or by the Executive Committee, shall have power,by and with the concurrence of the Secretary or any one of the Assistant Secretaries, to appoint Resident Vice-Presidents, Assistant Vice-Presidents and Attorneys-in-Fact as the business of the Company may require, or to authorize any person or persons to execute an behalf of the Company any bonds, undertaking, recognizances, stipulations, policies, contracts, agreements, deeds, and releases and assignments of judgements, decrees, mortgages and instruments in the nature of mortgages,...and to affix the seal of the Company thereto." CERTIFICATE I,the undersigned,Assistant Secretary of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND,do hereby certify that the foregoing Power of Attorney is still in full force and effect on the date of this certificate;and I do further certify that the Vice-President who executed the said Power of Attorney was one of the additional Vice-Presidents specially authorized by the Board of Directors to appoint any Attomey-in-Fact as provided in Article VI, Section 2, of the By-Laws of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND. This Power of Attorney and Certificate maybe signed by facsimile under and by authority of the following resolution of the Board of Directors of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND at a meeting duly called and held on the 1 Qth day of May, 1990. RESOLVED: "That the facsimile or mechanically reproduced seal of the company and facsimile or mechanically reproduced signature of any Vice-President, Secretary, or Assistant Secretary of the Company, whether made heretofore or hereafter, wherever appearing upon a certified copy of any power of attorney issued by the Company, shall be valid and binding upon the Company with the same force and effect as though manually affixed." IN TESTIMONY WHEREOF,I have hereunto subscribed my name and affixed the corporate seal of the said Company, this 13th day of July , 2005 Assistant Secretary iNN;#9tN i"xx: z<ee3£3N'ass •;s:331M;:::::x:3:i i;p;..8+?i:zva:361:..,;9:?q•+u..;i:i p....,:y;ra..;i:i•.a:Ui le:zx::i::.. 'Y _ _ hS !Fii: A e3.�. iS �.":3ilifi ::�N 3N% ::3NiS4 3YpS iii :3�(a3i 33Y% NII?:Y`9i3g ;N3111 ZURICH THIS IMPORTANT DISCLOSURENOTICL IS PART CSF YtJT,R HND 'Fidelity and Deposit Company of Maryland;Colonial American Casualty and Surety Company,Zurich American Insurance Company, and American Guarantee and(liability Insurance Company are making the following informational disclosures in,compliance with The Terrorism Disk'Insurance Act of 2002. Into action is required on your part. ,Disclosure of Terrorism Prefium The premium charge for risk of loss resulting from.acts of'terrorism(as defined in the Act)under this bond is $'waived..._. This amount is reflected in the total premium for this bond. Disclosure of Availability of`Coverage for Terrorlsm Los es As;required by the Terrorism Risk Insurance Act of 2002,we Have made available to you coverage;for losses resulting from acts oftmon'SM(as defined in the Act) with terms, amounts, and limitations that do not:differ materially as those for losses arising from events other than acts of terrorism. Disclosure of Federal Share of Insurance Coma 'sJerrorism Losses The Terrorism kisk Insurance Act of 2002 establishes a mechanism by which the United States government will share in insurance company lasses resulting from acts of terrorism(as defined in the Act)after a insurance company has paid losses in excess of an annual aggregate deductible. "ror 2002,the insurance company deductible is l%ofdirect earned premium in the prior year; for 2003, 7%of direct earned premium in the prior year; for 2004,>10%of direct earned premium in the prior year; and for 2005, 15% of direct earned premium in the prior year. The federal share'of an insura.rrce company's losses above its deductible is 90%. In the event the ignited States government participates in losses,the United States government may direct insurance companies to;collect'a terrorism surcharge froze policyholders. The Act does not currently provide for insurance'industry or United States government participation in terrorism losses that exceed$100 billion in any one calendar year. Definition of Act of Terrorisrrr The Terrorism Risk Insurance Act defines"act of terrorism"as any act that is certified by the Secretary of the Treasury, in concurrence with the Secretary of State and the Attorney General of the United States I. to be an act of terrorism; 2. to be a violent act or an act that is dangerous to human life,property or infrastructure," 3. to have resulted in damage within the United States,or outside of the United States in the case of an air carrier (as defined in section 40102 of title 49,United 17 States Cada)or a United States flag vessel (or a vessel based principally in the United States,on which,United States income tax is paid and whose insurance coverage is subject to regulation in the United Staten,or the premises of a United States mission;and 4. to have been committed by an individual or individuals acting on behalf of any foreign person or foreign interest as part of an effort to coerce the civilian population of the United States or to-.influence the policy or affect the conduct of the United States Government by coercion. But,no act shall be certified by the Secretary as an act of terrorism if the act is committed as part of the course of a'war declared by Congress(except for workers' canipensation)or property and casualty insurance losses resulting from the act, in the aggregate,do'not exceed$5,000,000. These disclosures are informational only and do not modify your bond or affect your rights under the bond, Copyright Zurich American 1nsui ince Company 2003