Loading...
HomeMy WebLinkAboutMINUTES - 10032006 - C.6 i ,`£i.DEAL. O TO: BOARD OF SUPERVISORS = f:. Contra 014 FROM: MAURICE M. SHIU. PLBLIC WORKS DIRECTOR Costa 1 DATE: October 3. 2006 Count`T I V SUBJECT: Accepting completion of landscape improvements for Subdivision Agreement (Right-of-Way Landscaping) for Road Acceptance 01-01125 (cross-reference Subdivision 95-07984). for project being developed by Shapell Industries of Northern California, a Division of Shapell Industries, Inc., San Ramon (Dougherty- Valley) area. (District III) i I SH XiC REQCEST_S OR RHOMiENDATIONS_:&BACKGROL-\D AND JCSTTICAT:OS RECOMJIENDATION(S): ADOPT Resolution No. 1006 (n((n for Road Acceptance 01-0112 (cross-reference Subdivision 95-07981), accepting completion of improvements for Subdivision Agreement(Right-of-WayLandscaping),for project being deve',oped by Shapell Industries of -Northern California. a Division of Shapell Industries. Inc., San Ramon (Dougherty Valley) area. (District III) FISCAL IMPACT: None. BACKGROUND/REASON-(S) FOR RECOMMENDATIONN: The developer, Shapell Industries of Northern California. a Division of Shapell Industries, Inc..has completed the landscape improvements per the Subdivision Agreement(Right of Way Landscaping), and in accordance with the Title 9 of the Countv Ordinance Code. CONSEOCENCES OF NEGATIVE ACTIO\: The completion of improvements will not be accep d and the maintenance warranty period will not begin. Continued on attachment: Lf� SIGNATURE: "\ ✓ItECO.NINIENDATION OF COUNTY ADMINISTRATOR _RECOMMENDATION OF BOARD COMMITTEE I I/.aPPROVE OTHER i SIGXATCRE(S):/ITn /. .' ACTION OF B=ON I cD �O �� APPROVED AS RECONIAIE\DED _OTHER VOTE OF SCP ISORS UNANIMOUS(ABSENT �1'l� ) I hzreb}'certify that this a true and correct AYES: NOES' copy of an action taken and entered on the ABSENT: ABSTAIN: minutes of the Board of Supervisors on the T-.� date shown. G E-_S:c 33_-.- -__Ry _:Bt.--_Di Onei.^.amr: Pc_:c`Az'--:ESi - Cumact: Te:Rs:3[P:Boc: Retarding,v be c..pkted by COB :D 375-: --_ -_ ¢: r_r ATTESTED: --r Tcz:e-..V&TLs 3ar_-cr.>:-.::_D`. CONTRA COSTA Co Recorder Office Recorded at the request of: STEPHEN L. WEIR Clerk-Recorder _ ` - " DOC— 2006-0317189-00 Beard of s-p Return to: Thursday, OCT 05, 2006 13:26:01 cer'v D_tc cut FRE $0.00 ,Se i`�or Tt 1 Pd $0.00 Nbr-0003431991 lrc/R9/1-7 THE BOARD OF StiPERVISORS OF CONTRA COSTA COUNTY. CALIFORNIA Adopted this Resolution on October 2006 by the following rote: _TES: t ilkzma_Piepho. DeSaulnier. and Gioia NOES: ABSENT: Glover ABSTAIN: RESOLtiTION NO. 20061 (a(le SUBJECT: Accepting completion of landscape improvements for Subdivision :agreement (Right-of-Way Landscaping) for Road Acceptance 01-011225 (cross-reference Subdivision 9i-079884).for project being developed by Shapell Industries of Northern California. a Division of Shapell Industries, Inc.. San Ramon (Dougherty- Valley) area. (District III) These improvements are approximately located near Bollinger Canyon Road. The Public Corks Director has notified this Board that the Right-of-Wag Landscaping improvements for Road Acceptance 01-01125 (cross-reference Subdivision 95-07,9884),have been completed as prodded in the Subdivision agreement (Right-of-Way Landscaping) with Shapell Industries of Northem California,a Dig ision of Shapell Industries.Inc.,heretofore approved by this Board-, -�,. G zrz5.z 3C Ry_:-I"'30-4c I herebe certif�� that this is a true and correct copy of an j 0rl_matur: Pay.. or:.-:�S ' Contact: Ter:Rx action taken and entered on the minutes of the Board of Recording to be completed by COB Supervisors On the date Shown. cc: P:.-..c rsc -A.3ci:.Cor._tr:ucrc•-D:�. - -P-T=z .M&T pub ATTESTED: Ab o �o -I.3erzer_n. ng Dig. -T.Ric,Er_i-cera=S%c. JOHN CliLLEN-. Clerk of the Board of Supervisors and -T. County administrator S cr:__?aejl Div.Corn na-de: ' CH?.c a Al CSAR-Cavo= t1 j -- :..._.R=.__- .S= Ra CA 54"z' c Deputy At:r.-�"-n Ga are Sar e:�e N- oral F:-e::sc:arse Car.-paw.o-Hae['-:d I - I RESOLUTION NO.2006.. (o t Le I I SUBJECT: accepting completion of landscape improvements for Subdivision Agreement (Right-of-Way Landscaping) for Road Acceptance 01-01125 (cross-reference i Subdivision 95-07984).for project being developed by Shapell Industries of North= California, a Division of Shapell Industries, Inc., San Ramon (Dougherty Valley) area. (District IIT) i DATE: October 3. 2006 PAGE: 2 NOW THEREFORE BE IT RESOLVED that the landscape improvements have been COMPLETED as of October 3, 2006 thereby-establishing the six-month terminal period for the filing of liens in case of action under said Subdivision Agreement (Right-of-Way Landscaping): I DATE OF AGREEMENT NAME OF SLRETY � September 17, 2002 'National Fire Insurance Company of i Hartford BE IT FURTHER RESOLVED the payment (labor and materials) surety for S8',700.00, Bond No. 929241994 issued by the above surety be RETAINED for the six month lien guarantee I period until April 3. 200'. at which time the Clerk of the Board is AUTHORIZED to release the surety less the amount of anv claims on file. I I BE IT FURTHER RESOLVED that the Right-of-Way Landscaping improvements on South Wedgewood Road are ACCEPTED AS CO3IPLETE. Upon completion of the «-arrant- and maintenance period, the San Ramon City Council shall accept the landscape improvements for j maintenance in accordance with the DouJhffty Vallee Memorandum of Understanding. ' I BE IT FURTHER RESOLVED that the beginning of the warranty and maintenance period i is hereby established,and the S 1,800.00 cash deposit(auditor's Deposit Permit No. 391840.dated August 22 2002) made be Shapell Industries of Northern California. and the performancemaintenance surety bond rider for 526,025.00. Bond No. 92924..99.1 issued be I \ational Fire Insurance Company of Hartford 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. I i I .?,,cr G t I i " I RA-1125 (XREF SUB 7984) SURETYCMA Gale Ranch II INCREASE - DECREASE RIDER _v SE ATTR0'-=C TO a-id fo-m pa q o*Bond `:..-I.o--e- Gly 2,47 994 -e i s� I National Fire lgsJrance C r-.Pare o- -:araC as I :-C- il tas. CA - I } %- v as fine N-1V;Ja'. a-c in tGl`Cr,C... lroUnty c Cor:-a C-sta i ar:inez. CA ren,; 14t� August 2002 :e „ .ed :Cas:7e ' -:Cee. e..eC se me ..ay of i Ftp CC'\CiD:_:R:T.0 o'the ..'e- _n? c"a-ged `Cr i^_ a::aches cord aro olne-gooc and. va'Jotie d.CaS'.d.eraf on ._ urcers c-C a-ic a,'eed tFat e-en _:he 24:h rday Aumst 20066 I s-C ec: :o a: :era's, Cc-. ons q.^. ..^"i:a' ,.. ,^.e Cono i"e ^e•'.a sum. me-eCf s`:ai be a^d :fie tll,--. 'a�a'v' a i... ,Id.^s a`a�.^..'1cC - i sage s nereoy ='DECREASED" t-e s:.--- One Hundred Seventy Three Thousand Five H.un--.ed No:1;0"' Env a-s ;S73.5 0.00"' saw c T:verty SA Thousard Tv:e^ty Five No.1.00' ' GcLars ; 26.025. fff I I S -l! .r:.R J RJ i.! C agreed ,-ha: sUC,eC: :C aim ,is ie- s, CC^diS ^s a'-0iia:w•rc .^e attached oonc. -e aggregate i:avi:it, ,n,•1 tree S;.-e:y `o' any Css oCc_rr:hg r.rw t: said. oa.c S-@:: , excee- :he sj� c One hundred Seveity Three nousand Five Hundred No 1:i�": ^ '- rc 173 ,r•- f - or for ar: loss C .ny sunseq _n,to Jaid. Cal-spial no:ex vv,. .!':G s .- . I T.venty S;x Thousard Twenty Five No"00 I it no even-. no.-ie%e' sna.. _-e aC"eCa:e -a",iy Cf t-c .... - =xceec -- o ia"Je- of:. a a`C"c'T?'::ored slns Deric*-e Men,neree• m ^red.lude cu:nulavve i abii;y ..�-.'SCJ, ,__D A -, ••ti` ."is aaj den e ^e•'. 2006 Accc CCed Sy County Of Contr Cost SraDe !-c sires cf Norne- Ca'E:C•.-ia.A Div sic- S,acel', -c-S"ies. Inc / l ^' I Nati--nai Fi-Fire insurance Company ox Ha-to--' POWER OF ATTORNEY APPOINTING INDIVIDUAL ATTORNEY-IN-FACT Know-All?fen By These Presents.That Continental Casual-:Company.an"sa:no:s coaoratior„National Fire Insurance Co rpan o:Ha _o-_.an coreo:ail n,and America.Casaaay Company of Reading,Penns .aria.a Penn>vl anis corpora:'o-, therein tailed"the CNA Co npa::e_`.,u: organ-zed and existing corperat-.ons ham:ng:heir principal of ices:n the C: •of CFcago,arid State of it:inois,and tha-:he=do b__ is ue of the = gnamr-s and sears k_,ein af_ixed herebv make,ces--ate and appoint i Pamela L Stocks.Beverly A Hall,Sandra V Hanner.Gina O'Shea.Individually of Shemna n Oaks.CA,their true and law-u!:Aromectsi-in-Fact wi:h fill power and au:hanty hereby confe-red to sign,seal and execute for and on:heir behalf'onds,undertakings and other obligaion'ins:rumen's of similar nature I -In Unlimited amounts- i and to bind them thereby as fully and to t a sante extent as it s,;Ch Ist:nmentc were signed by a duly aut:onZed off-icer oI t.^eir CO rJrations an. al.tie I ac's of said Atic:nev,pursuant to the authority hereby given is hereby ratified and confirmed. This Power of At.o-ey s made and exec:::ed purscant to and by authority o_:he By-Law-and Reso:utions,printed on:he revere aereof.dul adopted,as indica-ed.by the Boards of D;rectors of the Co:pora::ons. i In Witness Whereof,the CNA Compare es have caused these meson-.s:o be signed by their Senior Vice President and their c0 rorate seals to be roto.faxed on:his 15th day o'August,2006. OZ E [MSUggq, Od7PMoe�, Continental Casualty Company National Fire Insurance Company of Hanford ce9raacAmerican Casualn-Company of Reading, Pennsylvania JULY]1.N4R?F`�" • v'� — ; i Thomas P. Saltman Senior Vice President Stare o`.:I:ndis,County ofCook.ss: o g 20 ...e p - Il, S -- b a. - ata depose On inks i_:n ca [Au-usL_t•J5,before— z.svna , carne Thomas P. .air.:an -m,,n-..,wa,who, -ei.^,e by:fie-.i:y swem..,.�• �__and say: 63:e:es:des;n-.he Ciry of Chica o,State of M ois:*ha*he is a Se:t:or `ice President of Contine:tai Cas.tai:-Corn:)any.an I: i:ors Co:-porat:on. National Fire Insurance Co-banv of Hartford,an Il:ino:s corpora::or,,and American Casual—Company of Read;:g,Pennsylvania,a Pennsylvania ' cerpora:ion described in and which executed the above instrument,tat he knows the seals of said corpo-ations;that the seals affixed co:he said d:d:rumen[are sun-ccorporate sea:s:that the,:were so a:tixed ru.sua:::to auto:;r•^_igen by t.,e Boards of Directors of said corpora:ions and that he i_::'•a his name thereto pursuant to like aut:ority,and acknow:edges same to be-he act and deed of said corporations. -OFFICIAL SEAL' • MARIA M.MEDINA � My:omros4on Eapiw]i 1 S•99 My Commission Expires March 15,2009 Maria M. Medina Nota— Public CERTIFICATE Mary A.Ribikawskis,Assistant Secre.ar of Continental Casua:r. Company,an Illinois corporation,National F i:e Insurance Cot:ram o: F.a :`ord,an 11::nois co.Yoratio:,and American Casualty Company of Reading.Penny:van:a,a Pennss lvaria corporation do hereb. certi -that t^e Powe:o:Aaomev herein above set forth is s-i:l in'orce.and u-ther cerci :ha: e Br T aw and Resolution of the Board of DLecto:s o:-h: pr ..:'d on-rte:e:erse hereof is still in force. In tes::moay whereof I have:ere:::to saascribed my-.art.-.aand at ixed the seal of the sad co rorauons tns ^ 7— -h dav of Z)eo'eriber 2U05 �aSu44 rc t tMSUNgNc ` ,OR Continental Casualty Comparro 3I F 'National Fire Insurance Company of Har..ord cCOjOQ"ArE American Casualty Company of Reading. Pennsylvania a ; S JULY 11, 1897 MARK • Mary A. gikaQkis _Assistant Secretary Form F6853-1 12001 i State of California County of Los Angeles O� September 14, 2006 before me. Sandy Hanner- Notary Public j Cate NAME. TITLE OF OFFICER.. '„ANE DOE. NOTARY personally appeared Gna O'Shea NAME(S) OF SIGNER(S) (k) personally known to me - OR - (T) proved to me on the basis of satisfactory evidence to be the person(s) whose name(R) is/Aw subscribed to the within instrument and acknowledged to me that ke/she/%ft executed the same in hzs/her/WjW authorized capacity(aes), and that by kis/her'pb2 r signature(s) on the instrument the person(g), or the entity upon behalf of which the person(s) acted. executed the instrument. - - - - - - - - WITNESS9 hand and official eal. i SANDY HANKER Commission/ 1672602 Nctory Public -CGkfaMG dV✓ �� LOS Artpelw Canty SIGNATURE OF NOTARY �V Comm.Egsw JU 2,2010( - - - - - - - - - - - - - - OPTIONAL Though the data below is not required by law, it may prove valuable to persons relying on the documen and could prevent fraudulent reattachment of this form. CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT (�) INDIVIDUAL (�) CORPORATE OFFICER i TITLE(S) TITLE OR TYPE OF DOCUMENT (�) PARTNER(S) (_) LIMITED (—) GENERAL NUMBER OF PAGES (-x-) ATTORNEY-IN-FACT (�) TRUSTEE(S) i (_ ) GUARDIAN/CONSERVATOR (__) OTHER I DATE OF DOCUMENT SIGNER IS REPRESENTING: NAME OF PERSON(S) OR ENTITY(IES) Natrona] =ira Inc+imnro Ccmnamr of Hartford SIGNER(S) OTHER THAN NAMED ABOVE G•t0'426.9 I CALIFORNIA ALL PURPOSE ACKNOWLEDGMENT State of California Count-v of Santa Clara On September 15, 2006, before me. Janice T. Kruse. Notary Public personally appeared Robert D. Moore and Ken Cox kno«"n to me to be the persons whose name are subscribed to the within instrument and acknowledged to me that they- executed the same in their authorized capacities, and that by their signature on the instrument. the persons or the entite upon behalf of which the persons acted executed the instrument. I JAN 'ICE L KRUSE «'ITNESS my hand and official seal. Comm ssion* 1597428 - Notary Public-COI.'a Ila - ] Santa Clara COUn.y - - — ----- - 1 My Comm .apiresAug24,2009 Signature of Notar_� Public - — — — — — — — — — — — — i Optional Information i Title or Type of Document: Decrease Rider Correction. Ra-1125, Tract 7984 Capacity Claimed by Signer: Assistant Vice President and Assistant Secretary of Shaaell Industries. Inc. I i i I